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

Little, Jonathan

    Related profiles found in government register
  • Little, Jonathan
    English director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 1 IIF 2 IIF 3
    • 4&5 Waggoners Yard, Baldock Street, Ware, Hertfordshire, SG12 9LG, United Kingdom

      IIF 6
    • 73, High Street, Ware, SG12 9AD, United Kingdom

      IIF 7
  • Little, Jonathan
    British consultant born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Musley Hill, Ware, Hertfordshire, SG12 7NB, United Kingdom

      IIF 8 IIF 9
  • Little, Jonathan
    British director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 10
    • 4, Musley Hill, Ware, Herts, SG127NB, United Kingdom

      IIF 11
    • 4, Musley Hill, Ware, SG12 7NB, United Kingdom

      IIF 12
  • Little, Jonathan
    British engineer born in May 1979

    Resident in United Kingdom

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

      IIF 13 IIF 14 IIF 15
  • Little, Jonathan
    British managing director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 16
  • Little, Jonathan Michael
    born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Curzon Street, London, W1J 5HD, England

      IIF 17 IIF 18
    • 55, Baker Street, London, W1U 7EU

      IIF 19
  • Mr Jonathan Little
    English born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 20 IIF 21 IIF 22
    • 4&5, Waggoners Yard, Baldock Street, Ware, Hertfordshire, SG12 9LG, England

      IIF 25
    • 4&5 Waggoners Yard, Baldock Street, Ware, SG12 9LG, United Kingdom

      IIF 26
    • 73, High Street, Ware, Hertfordshire, SG12 9AD

      IIF 27
    • 73, High Street, Ware, SG12 9AD, United Kingdom

      IIF 28
  • Little, Jonathan
    British director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 4&5, Waggoners Yard, Baldock Street, Ware, Hertfordshire, SG12 9LG, England

      IIF 29
    • 4-5 Waggoners Yard, Baldock Street, Ware, SG12 9LG, England

      IIF 30
  • Little, Jonathan Michael
    British ceo mellon global investments born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bny Mellon Centre, 160 Queen Victoria Street, London, EC4V 4LA, Uk

      IIF 31
  • Little, Jonathan Michael
    British chief executive officer mgi born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Bank Of New York Mellon Centre, 160 Queen Victoria Street, London, EC4V 4LA, Uk

      IIF 32
  • Little, Jonathan Michael
    British company director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Cannon Street, London, EC4N 6NP, England

      IIF 33
    • White Ladies, 8 Bishops Down Road, Tunbridge Wells, Kent, TN4 8XL, Uk

      IIF 34
  • Little, Jonathan Michael
    British director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Curzon Street, London, W1J 5HD, England

      IIF 35 IIF 36
    • The Bank Of New York Mellon Centre, 160 Queen Victoria Street, London, EC4V 4LA

      IIF 37
    • The Bank Of New York Mellon Centre, 160 Queen Victoria Street, London, EC4V 4LA, Uk

      IIF 38
    • The Bank Of New York Mellon Centre, 160 Queen Victoria Street, London, EC4V 4LA, United Kingdom

      IIF 39 IIF 40
    • 264, Banbury Road, Oxford, Oxfordshire, OX2 7DY, United Kingdom

      IIF 41
  • Little, Jonathan Michael
    British investment manager born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, 1 Finsbury Avenue, London, EC2M 2PF, United Kingdom

      IIF 42
  • Lee, Jon Michael
    British company director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, Verse Building, Brunswick Place, London, N1 6DZ, England

      IIF 43
    • Electric Works, Sheffield Digital Campus, Sheffield, S1 2BJ, Uk

      IIF 44
  • Lee, Jonathan Michael
    born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rowfold, Rowfold Grange, Billingshurst, RH14 9DD

      IIF 45
  • Mr Jonathan Little
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 46
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 47
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 48 IIF 49 IIF 50
  • Lee, Jonathan Michael
    British company director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, St Floor Atlantic House, Jengers Mead, Billingshurst, West Sussex, RH14 9PB, United Kingdom

      IIF 51
  • Lee, Jonathan Michael
    British consultant born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 144b, Union Street, Southwark, London, SE1 0LH

      IIF 52
  • Lee, Jonathan Michael
    British director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rowfold, Rowfold Grange, Billingshurst, RH14 9DD

      IIF 53
    • 144b, Union Street, Southwark, London, SE1 0LH

      IIF 54 IIF 55 IIF 56
    • Moorbridge Court, 29-31 Moorbridge Road, Maidenhead, Berkshire, SL6 8LT, England

      IIF 57
    • 31, Homer Road, Solihull, B91 3LT, United Kingdom

      IIF 58
  • Lee, Jonathan Michael
    British management consultant born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 144b, Union Street, Southwark, London, SE1 0LH

      IIF 59 IIF 60
  • Lee, Jonathan Michael
    British software executive born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Little, Jonathan Michael

    Registered addresses and corresponding companies
    • C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool, L2 5RH

      IIF 65
  • Little, Jonathan Michael
    born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 5 Temple Square, Temple Street, Liverpool, L2 5RH

      IIF 66
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 67
  • Little, Jonathan Michael
    British chair, bny mellon ami limited born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • White Ladies, 8 Bishops Down Road, Tunbridge Wells, Kent, TN4 8XL

      IIF 68
  • Little, Jonathan Michael
    British cheif exuctive officer mgi born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • White Ladies, 8 Bishops Down Road, Tunbridge Wells, Kent, TN4 8XL

      IIF 69
  • Little, Jonathan Michael
    British chief executive born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • White Ladies, 8 Bishops Down Road, Tunbridge Wells, Kent, TN4 8XL

      IIF 70
  • Little, Jonathan Michael
    British chief executive officer born in December 1964

    Resident in England

    Registered addresses and corresponding companies
  • Little, Jonathan Michael
    British company director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • Millennium Bridge House, 2 Lambeth Hill, London, EC4P 4WR, United Kingdom

      IIF 74
    • Senator House, 85 Queen Victoria Street, London, EC4V 4AB, United Kingdom

      IIF 75
    • White Ladies, 8 Bishops Down Road, Tunbridge Wells, Kent, TN4 8XL

      IIF 76
  • Little, Jonathan Michael
    British director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 50, St. Mary Axe, London, EC3A 8FR, England

      IIF 77
    • Senator House, 85 Queen Victoria Street, London, EC4V 4AB, United Kingdom

      IIF 78
    • White Ladies, 8 Bishops Down Road, Tunbridge Wells, Kent, TN4 8XL

      IIF 79 IIF 80
  • Little, Jonathan Michael
    British fund manager born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool, L2 5RH

      IIF 81
  • Little, Jonathan Michael
    British investment manager born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 44a, Floral Street, Covent Garden, London, WC2E 9DA, England

      IIF 82
  • Little, Jonathan

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 83
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 84 IIF 85 IIF 86
    • 44a, Floral Street, Covent Garden, London, WC2E 9DA, England

      IIF 90
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 91 IIF 92 IIF 93
    • 4, Musley Hill, Ware, SG12 7NB, United Kingdom

      IIF 94
    • 4&5, Waggoners Yard, Baldock Street, Ware, Hertfordshire, SG12 9LG, England

      IIF 95
    • 4&5 Waggoners Yard, Baldock Street, Ware, Hertfordshire, SG12 9LG, United Kingdom

      IIF 96
    • 4-5 Waggoners Yard, Baldock Street, Ware, SG12 9LG, England

      IIF 97
    • 73, High Street, Ware, SG12 9AD, United Kingdom

      IIF 98
  • Lee, Jonathan Michael
    born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • Albury Heights, White Lane, Guildford, GU4 8PR, United Kingdom

      IIF 99 IIF 100
  • Mr Jonathan Michael Lee
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Farrington Way, Eastwood, Nottingham, NG16 3AG, England

      IIF 101
  • Lee, Jonathan Michael
    British company director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • Llys Eirias, Abergele Road, Colwyn Bay, Conwy, LL29 8BW, Wales

      IIF 102
    • Albury Heights, White Lane, Guildford, GU4 8PR, England

      IIF 103
    • 1st Floor, Verse Building, 18 Brunswick Place, London, N1 6DZ, England

      IIF 104
    • 30, City Road, London, EC1Y 2AB, England

      IIF 105
  • Lee, Jonathan Michael
    British director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 30 New Road, Brighton, East Sussex, BN1 1BN, United Kingdom

      IIF 106
    • Albury Heights, White Lane, Guildford, Surrey, GU4 8PR, United Kingdom

      IIF 107
    • 1, Finsbury Avenue, London, EC2M 2PF, United Kingdom

      IIF 108
    • 2, St. James's Market, London, SW1Y 4AH, England

      IIF 109
    • Farrington Way, Eastwood, Nottingham, NG16 3AG, England

      IIF 110
  • Mr Jonathan Michael Little
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Curzon Street, London, W1J 5HD

      IIF 111
    • Alderwood House, Penshurst Road, Penshurst, Kent, TN11 8HY, United Kingdom

      IIF 112
    • Southdown House, Rock Villa Road, Tunbridge Wells, Kent, TN1 1HA

      IIF 113
  • Lever, Michael Johnathan
    born in February 1955

    Registered addresses and corresponding companies
  • Mr Jonathan Michael Little
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 5 Temple Square, Temple Street, Liverpool, L2 5RH

      IIF 121
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 122
    • 44a, Floral Street, Covent Garden, London, WC2E 9DA, England

      IIF 123
child relation
Offspring entities and appointments
Active 39
  • 1
    / LTD
    - now
    ! LTD - 2020-03-23
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-10-30 ~ dissolved
    IIF 2 - director → ME
    2019-10-30 ~ dissolved
    IIF 85 - secretary → ME
    Person with significant control
    2019-10-30 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 2
    27 Old Gloucester Street, London, United Kingdom
    Corporate (1 parent)
    Officer
    2020-01-02 ~ now
    IIF 1 - director → ME
    2020-01-02 ~ now
    IIF 88 - secretary → ME
    Person with significant control
    2020-01-02 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 3
    C/o Bdo Llp, 5 Temple Square, Liverpool
    Corporate (3 parents)
    Officer
    2020-04-24 ~ now
    IIF 66 - llp-designated-member → ME
    Person with significant control
    2020-04-24 ~ now
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 121 - Right to surplus assets - 75% or moreOE
    IIF 121 - Right to surplus assets - 75% or more as a member of a firmOE
    IIF 121 - Right to appoint or remove membersOE
    IIF 121 - Right to appoint or remove members as a member of a firmOE
  • 4
    C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved corporate (1 parent)
    Officer
    2022-07-26 ~ dissolved
    IIF 81 - director → ME
    2022-07-26 ~ dissolved
    IIF 65 - secretary → ME
    Person with significant control
    2020-01-02 ~ dissolved
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
  • 5
    27 Old Gloucester Street, London, England
    Corporate (3 parents, 1 offspring)
    Officer
    2020-01-13 ~ now
    IIF 67 - llp-designated-member → ME
    Person with significant control
    2020-01-13 ~ now
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Right to surplus assets - 75% or moreOE
  • 6
    27 Old Gloucester Street, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-10 ~ now
    IIF 10 - director → ME
    2024-07-10 ~ now
    IIF 87 - secretary → ME
    Person with significant control
    2024-07-10 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    1st Floor, Verse Building, Brunswick Place, London, England
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,454 GBP2020-12-31
    Officer
    2013-06-21 ~ dissolved
    IIF 43 - director → ME
  • 8
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-09-04 ~ now
    IIF 16 - director → ME
    2024-09-04 ~ now
    IIF 83 - secretary → ME
    Person with significant control
    2024-09-04 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 9
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-12-13 ~ now
    IIF 13 - director → ME
    2024-12-13 ~ now
    IIF 92 - secretary → ME
    Person with significant control
    2024-12-13 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 10
    5 Bridge Street, Bishop's Stortford, England
    Corporate (1 parent)
    Equity (Company account)
    248,938 GBP2023-12-31
    Officer
    2022-03-16 ~ now
    IIF 5 - director → ME
    2022-03-16 ~ now
    IIF 89 - secretary → ME
    Person with significant control
    2022-03-16 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    STRUCTURED SOLUTIONS INTERNATIONAL LTD - 2017-04-28
    60 Cannon Street, London, England
    Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    251,511 GBP2017-09-30
    Officer
    2024-12-11 ~ now
    IIF 33 - director → ME
  • 12
    LULU COFFEE SHOPS LTD - 2017-08-21
    73 High Street, Ware, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-03-07 ~ dissolved
    IIF 7 - director → ME
    2017-03-07 ~ dissolved
    IIF 98 - secretary → ME
    Person with significant control
    2017-03-07 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 13
    OLDFIELD PARK DEVELOPMENT LIMITED - 2024-10-30
    Albury Heights, White Lane, Guildford, England
    Corporate (3 parents, 1 offspring)
    Officer
    2024-06-19 ~ now
    IIF 103 - director → ME
  • 14
    ESSENSYS LIMITED - 2019-05-17
    ESSENSYS GROUP LIMITED - 2019-05-17
    1 Finsbury Avenue, London, United Kingdom
    Corporate (5 parents, 2 offsprings)
    Officer
    2019-05-22 ~ now
    IIF 108 - director → ME
  • 15
    55 Baker Street, London
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2011-09-30 ~ dissolved
    IIF 19 - llp-designated-member → ME
  • 16
    1st Floor, 2 Woodberry Grove, North Finchley, London, England
    Dissolved corporate (1 parent)
    Officer
    2011-02-17 ~ dissolved
    IIF 12 - director → ME
    2011-02-17 ~ dissolved
    IIF 94 - secretary → ME
  • 17
    Albury Heights, White Lane, Guildford, Surrey, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    122,358 GBP2023-12-31
    Officer
    2016-01-13 ~ now
    IIF 107 - director → ME
  • 18
    INSIDE FILMS 2 LLP - 2004-02-18
    Parcels Building, 14 Bird Street, London, United Kingdom
    Corporate (190 parents)
    Profit/Loss (Company account)
    381,282 GBP2023-04-06 ~ 2024-04-05
    Officer
    2004-03-12 ~ now
    IIF 100 - llp-member → ME
  • 19
    Parcels Building, 14 Bird Street, London, United Kingdom
    Corporate (135 parents)
    Profit/Loss (Company account)
    229,437 GBP2023-04-06 ~ 2024-04-05
    Officer
    2003-04-02 ~ now
    IIF 99 - llp-member → ME
  • 20
    LANCASHIRE AND LONDON PENSIONS PARTNERSHIP INVESTMENTS LTD - 2016-02-11
    First Floor, 1 Finsbury Avenue, London, United Kingdom
    Corporate (11 parents, 15 offsprings)
    Officer
    2023-08-01 ~ now
    IIF 42 - director → ME
  • 21
    4&5 Waggoners Yard, Baldock Street, Ware, Hertfordshire, England
    Corporate (1 parent)
    Officer
    2015-02-02 ~ now
    IIF 29 - director → ME
    2015-02-02 ~ now
    IIF 95 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 22
    MICROLISE GROUP LIMITED - 2021-07-14
    MICROLISE GROUP HOLDINGS LIMITED - 2021-07-14
    Farrington Way, Eastwood, Nottingham, England
    Corporate (6 parents, 7 offsprings)
    Officer
    2021-04-16 ~ now
    IIF 110 - director → ME
    Person with significant control
    2021-04-16 ~ now
    IIF 101 - Has significant influence or controlOE
  • 23
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-11-26 ~ now
    IIF 14 - director → ME
    2024-11-26 ~ now
    IIF 91 - secretary → ME
    Person with significant control
    2024-11-26 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 24
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-11-26 ~ now
    IIF 15 - director → ME
    2024-11-26 ~ now
    IIF 93 - secretary → ME
    Person with significant control
    2024-11-26 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 25
    ABK JERSEY GP LLP - 2011-01-20
    1 Curzon Street, London, England
    Dissolved corporate (4 parents)
    Officer
    2010-12-13 ~ dissolved
    IIF 18 - llp-designated-member → ME
  • 26
    Woodlands Cottage, Pirbright Road Normandy, Guilodford, Surrey
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    459,706 GBP2023-12-31
    Officer
    ~ now
    IIF 59 - director → ME
  • 27
    Southdown House, Rock Villa Road, Tunbridge Wells, Kent
    Corporate (4 parents)
    Equity (Company account)
    159,029 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 113 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    T AND I MANAGEMENT LIMITED - 2016-01-11
    Albury Heights, White Lane, Guildford, Surrey, England
    Corporate (6 parents)
    Equity (Company account)
    1,669,814 GBP2023-12-31
    Officer
    2015-09-26 ~ now
    IIF 106 - director → ME
  • 29
    1 St Floor Atlantic House, Jengers Mead, Billingshurst, West Sussex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-05-01 ~ dissolved
    IIF 51 - director → ME
  • 30
    4 Musley Hill, Ware, Hertfordshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-02-08 ~ dissolved
    IIF 9 - director → ME
  • 31
    4 Musley Hill, Ware, Hertfordshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-02-08 ~ dissolved
    IIF 8 - director → ME
  • 32
    LEA & NEW LTD - 2019-10-24
    27 Old Gloucester Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2018-06-28 ~ now
    IIF 3 - director → ME
    2018-06-28 ~ now
    IIF 84 - secretary → ME
    Person with significant control
    2018-06-28 ~ now
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 33
    4&5 Waggoners Yard Baldock Street, Ware, Hertfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-06-25 ~ dissolved
    IIF 6 - director → ME
    2018-06-25 ~ dissolved
    IIF 96 - secretary → ME
    Person with significant control
    2018-06-25 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 34
    Flat 4 284 - 286 Fulham Road, London
    Dissolved corporate (1 parent)
    Officer
    2008-08-15 ~ dissolved
    IIF 70 - director → ME
  • 35
    30 City Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2014-11-06 ~ dissolved
    IIF 105 - director → ME
  • 36
    73 High Street, Ware, Hertfordshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    72,283 GBP2015-05-31
    Officer
    2013-05-16 ~ dissolved
    IIF 30 - director → ME
    2013-05-16 ~ dissolved
    IIF 97 - secretary → ME
    Person with significant control
    2016-05-16 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Has significant influence or controlOE
  • 37
    27 Old Gloucester Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    45,701 GBP2021-12-31
    Officer
    2019-10-25 ~ now
    IIF 4 - director → ME
    2019-10-25 ~ now
    IIF 86 - secretary → ME
    Person with significant control
    2019-10-25 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 38
    4 Musley Hill, Ware, Herts, England
    Dissolved corporate (1 parent)
    Officer
    2010-07-21 ~ dissolved
    IIF 11 - director → ME
  • 39
    264 Banbury Road, Oxford, Oxfordshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-07-02 ~ dissolved
    IIF 41 - director → ME
Ceased 46
  • 1
    C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved corporate (1 parent)
    Officer
    2020-01-02 ~ 2021-05-01
    IIF 82 - director → ME
    2020-01-02 ~ 2021-05-01
    IIF 90 - secretary → ME
  • 2
    ALPHA STRATEGIC PLC - 2017-11-06
    TRIBEPRIDE PUBLIC LIMITED COMPANY - 2005-07-11
    55 Baker Street, London
    Dissolved corporate (3 parents)
    Officer
    2011-05-04 ~ 2018-03-13
    IIF 35 - director → ME
  • 3
    NORTHILL CAPITAL LLP - 2022-02-02
    ABK UK MANAGEMENT LLP - 2011-01-25
    1 Berkeley Street, London, England
    Corporate (3 parents)
    Officer
    2010-11-18 ~ 2019-12-13
    IIF 17 - llp-member → ME
    Person with significant control
    2016-04-06 ~ 2019-12-13
    IIF 111 - Has significant influence or control OE
  • 4
    WESTLB MELLON ASSET MANAGEMENT (UK) LIMITED - 2009-02-06
    WESTLB ASSET MANAGEMENT (UK) LIMITED - 2006-04-03
    QUORUM CAPITAL MANAGEMENT LIMITED - 1998-11-17
    WESTLB QUORUM LIMITED - 1996-06-18
    ALNERY NO. 1542 LIMITED - 1996-05-02
    Landmark 4th Floor, 78, Cannon Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    100,763 GBP2023-12-31
    Officer
    2008-12-31 ~ 2010-07-30
    IIF 38 - director → ME
  • 5
    MELLON FUND MANAGERS LIMITED - 2008-03-31
    NEWTON FUND MANAGERS LIMITED - 2004-08-02
    WELLINGTON FUND MANAGERS LIMITED - 1990-02-01
    AMPLEDRAW LIMITED - 1986-08-11
    Bny Mellon Centre, 160 Queen Victoria Street, London
    Corporate (8 parents)
    Officer
    2003-05-01 ~ 2007-01-15
    IIF 73 - director → ME
  • 6
    BNY MELLON INTERNATIONAL LIMITED - 2010-08-26
    MELLON INTERNATIONAL LIMITED - 2008-12-03
    MELLON EUROPE LIMITED - 2005-09-01
    MELLON UK HOLDINGS LIMITED - 2001-04-27
    IBIS (489) LIMITED - 1999-06-28
    Bny Mellon Centre, 160 Queen Victoria Street, London
    Corporate (5 parents, 7 offsprings)
    Officer
    2005-05-04 ~ 2010-07-30
    IIF 71 - director → ME
  • 7
    BNY MELLON INVESTMENT MANAGEMENT (ASIA PACIFIC) HOLDINGS LIMITED - 2014-03-25
    BNY MELLON ASSET MANAGEMENT INTERNATIONAL HOLDINGS LIMITED - 2013-01-02
    MELLON GLOBAL INVESTMENTS (HOLDINGS) LIMITED - 2007-10-01
    Bny Mellon Centre, 160 Queen Victoria Street, London
    Corporate (6 parents)
    Officer
    2003-09-15 ~ 2010-07-30
    IIF 68 - director → ME
  • 8
    BNY MELLON ASSET MANAGEMENT INTERNATIONAL LIMITED - 2014-01-27
    MELLON GLOBAL INVESTMENTS LIMITED - 2007-10-01
    MELLON NEWTON ASSET MANAGEMENT LIMITED - 2001-01-31
    NEWTON ASSET MANAGEMENT LIMITED - 2000-04-07
    CAPITAL HOUSE INVESTMENT MANAGEMENT LIMITED - 1995-02-01
    CHARTERHOUSE INVESTMENT MANAGEMENT LIMITED - 1987-09-30
    CHARTERHOUSE JAPHET INVESTMENT MANAGEMENT LIMITED - 1984-11-28
    WOODSTOCK FUNDS MANAGERS LIMITED - 1979-12-31
    Bny Mellon Centre, 160 Queen Victoria Street, London
    Corporate (8 parents, 2 offsprings)
    Officer
    2000-08-30 ~ 2010-07-30
    IIF 72 - director → ME
  • 9
    BNY MELLON INVESTMENT MANAGEMENT (GERMANY) LIMITED - 2012-10-05
    WESTLB MELLON ASSET MANAGEMENT HOLDINGS LIMITED - 2012-10-02
    WESTLB ASSET MANAGEMENT HOLDINGS LIMITED - 2006-04-03
    JASMINEVIEW LIMITED - 2005-12-06
    Bny Mellon Centre, 160 Queen Victoria Street, London
    Corporate (5 parents)
    Officer
    2006-04-01 ~ 2010-09-18
    IIF 80 - director → ME
  • 10
    WYNNSTAY CONSULTING LLP - 2004-03-17
    16 Lincoln's Inn Fields, London
    Corporate (2 parents, 1 offspring)
    Officer
    2008-07-01 ~ 2011-04-09
    IIF 120 - llp-member → ME
  • 11
    WYNNSTAY CORPORATE ADVISORY LLP - 2004-03-17
    16 Lincoln's Inn Fields, London
    Corporate (2 parents)
    Officer
    2008-07-01 ~ 2011-04-09
    IIF 118 - llp-member → ME
  • 12
    WYNNSTAY FINANCIAL ADVISORY LLP - 2004-03-17
    16 Lincoln's Inn Fields, London
    Corporate (2 parents)
    Officer
    2008-07-01 ~ 2011-04-09
    IIF 116 - llp-member → ME
  • 13
    BRUNSWICK GROUP LLP - 2022-01-19
    WYNNSTAY BRUNSWICK LLP - 2004-03-17
    16 Lincoln's Inn Fields, London
    Corporate (2 parents)
    Officer
    2008-07-01 ~ 2011-04-09
    IIF 117 - llp-member → ME
  • 14
    WYNNSTAY PUBLIC RELATIONS LLP - 2004-03-17
    16 Lincoln's Inn Fields, London
    Corporate (2 parents)
    Officer
    2008-07-01 ~ 2011-04-09
    IIF 119 - llp-member → ME
  • 15
    CONTENT TECHNOLOGIES LIMITED - 2002-10-01
    INTEGRALIS TECHNOLOGY LIMITED - 1998-04-17
    COLESLAW 344 LIMITED - 1997-08-08
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Corporate (4 parents)
    Officer
    2005-07-07 ~ 2007-12-31
    IIF 62 - director → ME
  • 16
    CLEARSWIFT LIMITED - 2002-10-01
    NET-TEL COMPUTER SYSTEMS LIMITED - 2001-07-05
    LEAFKYLE LIMITED - 1982-04-29
    1310 Waterside, Arlington Business Park, Theale, Berkshire
    Dissolved corporate (3 parents)
    Officer
    2005-06-01 ~ 2007-12-31
    IIF 64 - director → ME
  • 17
    CONTENT TECHNOLOGIES HOLDINGS LIMITED - 2018-02-28
    BALTIMORE TECHNOLOGIES (EUROPE) LIMITED - 2001-09-18
    CONTENT TECHNOLOGIES HOLDINGS LIMITED - 2001-01-24
    COLESLAW 373 LIMITED - 1998-07-08
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Corporate (4 parents)
    Officer
    2005-07-07 ~ 2007-12-31
    IIF 63 - director → ME
  • 18
    LONDON BRIDGE SOFTWARE LIMITED - 2004-10-01
    CHARTERHOUSE SOFTWARE LIMITED - 1993-06-08
    PROMFLEX LIMITED - 1986-11-17
    Cottons Centre, 5th Floor, Hays Lane, London
    Dissolved corporate (4 parents)
    Officer
    2002-03-28 ~ 2004-11-26
    IIF 55 - director → ME
  • 19
    LONDON BRIDGE SERVICES LIMITED - 2004-11-02
    CHARTERHOUSE SERVICES LIMITED - 1993-06-21
    CHARTERHOUSE EDUCATION LIMITED - 1993-06-02
    Fico House, International Square, Starley Way, Birmingham, United Kingdom
    Corporate (4 parents)
    Officer
    2002-03-28 ~ 2004-11-26
    IIF 54 - director → ME
  • 20
    LONDON BRIDGE SOFTWARE HOLDINGS LIMITED - 2012-08-02
    LONDON BRIDGE SOFTWARE HOLDINGS PLC - 2004-11-02
    CHARTERHOUSE SOFTWARE HOLDINGS LIMITED - 1993-06-18
    PILITON LIMITED - 1993-04-02
    Fico House, International Square, Starley Way, Birmingham, United Kingdom
    Corporate (5 parents, 4 offsprings)
    Officer
    2000-02-28 ~ 2004-11-26
    IIF 56 - director → ME
  • 21
    THE FREES NETWORK LIMITED - 2012-04-17
    Leonard Curtis 5th Floor Grove House, 248a Marylebone Road, London
    Corporate (5 parents)
    Officer
    2013-12-03 ~ 2015-08-24
    IIF 44 - director → ME
  • 22
    FINANCIAL OBJECTS PLC - 2008-11-26
    FORAY 14 PLC - 1997-01-10
    C/o Interpath Limited 10, Fleet Place, London
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2008-01-02 ~ 2008-09-10
    IIF 60 - director → ME
  • 23
    GENIEMOBILE LIMITED - 2013-04-26
    EVENTGENIE SOLUTIONS LIMITED - 2011-09-19
    SECTOR SHARE LIMITED - 2010-11-05
    5 New Street Square, London
    Dissolved corporate (3 parents)
    Officer
    2012-09-01 ~ 2014-12-11
    IIF 57 - director → ME
  • 24
    Parcels Building, 14 Bird Street, London, United Kingdom
    Corporate (10 parents)
    Profit/Loss (Company account)
    9,472,089 GBP2021-05-01 ~ 2022-04-30
    Officer
    2005-12-21 ~ 2011-04-06
    IIF 114 - llp-member → ME
  • 25
    INGENIOUS FILM PARTNERS 1 LLP - 2004-10-06
    Parcels Building, 14 Bird Street, London, United Kingdom
    Corporate (11 parents)
    Profit/Loss (Company account)
    903,275 GBP2023-02-01 ~ 2024-01-31
    Officer
    2005-03-22 ~ 2010-04-06
    IIF 45 - llp-member → ME
    2005-02-04 ~ 2010-04-06
    IIF 115 - llp-member → ME
  • 26
    CLERICAL MEDICAL INVESTMENT FUNDS MANAGEMENT LIMITED - 2002-09-30
    CLERICAL MEDICAL UNIT TRUST MANAGERS LIMITED - 2000-03-10
    160 Queen Victoria Street, London
    Corporate (6 parents)
    Officer
    2009-11-12 ~ 2010-07-30
    IIF 40 - director → ME
  • 27
    PARETO INVESTMENT MANAGEMENT LIMITED - 2018-02-01
    CUMBERLAND THREE LIMITED - 2004-10-07
    EXEL CUMBERLAND LIMITED - 2004-09-28
    TRUSHELFCO (NO.2150) LIMITED - 1996-05-30
    Bny Mellon Centre, 160 Queen Victoria Street, London
    Corporate (9 parents)
    Officer
    2004-09-30 ~ 2010-07-30
    IIF 69 - director → ME
  • 28
    ROTHSCHILD ASSET MANAGEMENT LIMITED - 2003-04-30
    N.M. ROTHSCHILD ASSET MANAGEMENT LIMITED - 1991-07-01
    NEW COURT FUND MANAGERS LIMITED - 1978-12-31
    160 Queen Victoria Street, London
    Corporate (9 parents)
    Officer
    2009-11-12 ~ 2010-07-30
    IIF 39 - director → ME
  • 29
    CLERICAL MEDICAL INVESTMENT MANAGEMENT LIMITED - 2002-09-30
    160 Queen Victoria Street, London
    Corporate (9 parents, 4 offsprings)
    Officer
    2009-11-12 ~ 2010-07-30
    IIF 37 - director → ME
  • 30
    WEBZATION LIMITED - 2012-09-19
    Llys Eirias, Abergele Road, Colwyn Bay, Conwy, Wales
    Corporate (5 parents)
    Equity (Company account)
    2,074,357 GBP2021-12-31
    Officer
    2014-05-01 ~ 2024-08-01
    IIF 102 - director → ME
  • 31
    JUPITER FUND MANAGEMENT LIMITED - 2010-06-01
    JUPITER INVESTMENT MANAGEMENT HOLDINGS LIMITED - 2010-06-01
    The Zig Zag Building, 70 Victoria Street, London, England
    Corporate (8 parents, 1 offspring)
    Officer
    2011-09-12 ~ 2016-10-31
    IIF 34 - director → ME
  • 32
    MERIAN GLOBAL INVESTORS (UK) LIMITED - 2021-02-16
    OLD MUTUAL GLOBAL INVESTORS (UK) LIMITED - 2018-09-28
    OLD MUTUAL ASSET MANAGERS (UK) LIMITED - 2013-02-25
    OLD MUTUAL INTERNATIONAL ASSET MANAGERS (UK) LIMITED - 1997-03-20
    MINKGROVE LIMITED - 1994-12-05
    The Zig Zag Building, 70 Victoria Street, London, United Kingdom
    Corporate (7 parents)
    Officer
    2017-06-05 ~ 2018-02-09
    IIF 74 - director → ME
  • 33
    Suite 2 Rosehill, 165 Lutterworth Road, Blaby, Leicester
    Corporate (1 parent)
    Equity (Company account)
    1,039,398 GBP2024-05-31
    Officer
    1994-11-20 ~ 1995-01-14
    IIF 52 - director → ME
  • 34
    30 Golden Square, 1st Floor, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1,277,439 GBP2023-12-31
    Officer
    2012-01-30 ~ 2020-06-04
    IIF 109 - director → ME
  • 35
    LONGVIEW PARTNERS LIMITED - 2012-07-03
    LONGVIEW ASSET MANAGEMENT LIMITED - 2001-11-13
    DETAILRANGE LIMITED - 2001-06-04
    Savoystrand, 105 Strand, London, England
    Corporate (6 parents, 1 offspring)
    Officer
    2014-06-12 ~ 2019-07-31
    IIF 36 - director → ME
  • 36
    STANDISH MELLON ASSET MANAGEMENT (UK) LIMITED - 2019-01-02
    BNY MELLON ASSET MANAGEMENT (UK) LIMITED - 2013-08-27
    MELLON GLOBAL ALTERNATIVE INVESTMENTS LIMITED - 2010-07-30
    25 Farringdon Street, London
    Dissolved corporate (4 parents)
    Officer
    2002-05-10 ~ 2010-07-30
    IIF 32 - director → ME
  • 37
    25 Farringdon Street, London
    Dissolved corporate (5 parents)
    Officer
    2006-01-31 ~ 2010-07-30
    IIF 31 - director → ME
  • 38
    CLEARSWIFT LIMITED - 2001-07-05
    C/o Clearswift Systems Limited, 1310 Waterside Arlington Business Park, Theale, Reading, Berkshire
    Dissolved corporate (3 parents)
    Officer
    2005-07-07 ~ 2007-12-31
    IIF 61 - director → ME
  • 39
    MALTPLACE LIMITED - 1992-12-29
    160 Queen Victoria Street, London, 160 Queen Victoria Street, London, England
    Corporate (5 parents, 2 offsprings)
    Officer
    2008-02-29 ~ 2010-07-30
    IIF 79 - director → ME
  • 40
    OLD MUTUAL INVESTMENT MANAGEMENT LIMITED - 2018-06-29
    SKANDIA INVESTMENT MANAGEMENT LIMITED - 2013-02-25
    SKANDIA INVESTMENT SERVICES LIMITED - 2002-12-31
    3252ND SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2001-08-24
    Senator House, 85 Queen Victoria Street, London, United Kingdom
    Corporate (8 parents)
    Officer
    2018-02-14 ~ 2020-09-30
    IIF 78 - director → ME
  • 41
    QUILTER LIMITED - 2018-03-27
    OLD MUTUAL WEALTH MANAGEMENT LIMITED - 2018-03-27
    SKANDIA UK HOLDINGS LIMITED - 2010-07-08
    Senator House, 85 Queen Victoria Street, London, United Kingdom
    Corporate (10 parents, 8 offsprings)
    Officer
    2017-04-29 ~ 2020-09-30
    IIF 75 - director → ME
  • 42
    4th Floor, St. James House, St. James Square, Cheltenham, England
    Corporate (2 parents, 2 offsprings)
    Officer
    2018-08-08 ~ 2024-05-21
    IIF 58 - director → ME
  • 43
    BLUE SYSTEMS LIMITED - 2018-09-05
    4th Floor, St. James House, St. James Square, Cheltenham, England
    Corporate (3 parents)
    Equity (Company account)
    2,398,242 GBP2018-03-31
    Officer
    2009-05-22 ~ 2024-05-21
    IIF 53 - director → ME
  • 44
    CONNECTED CONSUMER LIMITED - 2014-11-11
    1st Floor, Verse Building, 18 Brunswick Place, London, England
    Corporate (3 parents)
    Equity (Company account)
    3,505,665 GBP2023-12-31
    Officer
    2014-10-10 ~ 2021-09-20
    IIF 104 - director → ME
  • 45
    NORTHILL GLOUCESTER HOLDINGS LIMITED - 2018-03-26
    18th Floor Tower 42, Old Broad Street, London, England
    Corporate (6 parents, 1 offspring)
    Officer
    2017-12-13 ~ 2019-07-31
    IIF 77 - director → ME
  • 46
    IVORGAIL LIMITED - 1985-11-07
    One, Charlotte Square, Edinburgh
    Corporate (11 parents)
    Officer
    2006-10-02 ~ 2010-07-30
    IIF 76 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.