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

Priestley, William De Bretton

    Related profiles found in government register
  • Priestley, William De Bretton
    British company director born in April 1968

    Registered addresses and corresponding companies
    • icon of address Middle Barn Goose Green Farm, Hadlow, Kent, TN11 0JJ

      IIF 1
  • Priestley, William De Bretton
    British venture capital born in April 1968

    Registered addresses and corresponding companies
    • icon of address Middle Barn Goose Green Farm, Hadlow, Kent, TN11 0JJ

      IIF 2
  • Priestley, William De Bretton
    British venture capitalist born in April 1968

    Registered addresses and corresponding companies
  • Priestley, William De Bretton
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
  • Priestley, William De Bretton
    British partner born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Epiris, Forum St Paul's, 33 Gutter Lane, London, EC2V 8AS

      IIF 13 IIF 14
  • Priestley, William De Bretton
    British private equity executive born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Epiris Llp, Forum St Pauls, 33 Gutter Lane, London, EC2V 8AS, England

      IIF 15
    • icon of address C/o Epiris Llp, Forum St Pauls, 33 Gutter Lane, London, EC2V 8AS, United Kingdom

      IIF 16
  • Priestley, William De Bretton
    born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ernst & Young Llp 1, More London Place, London, SE1 2AF

      IIF 17
    • icon of address Forum St Pauls, 33 Gutter Lane, London, EC2V 8AS, United Kingdom

      IIF 18
  • Priestley, William De Bretton
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Overton Mill, Station Road, Overton, Basingstoke, Hampshire, RG25 3JG, England

      IIF 19
    • icon of address Springvale Park Industrial Estate, Bilston, West Midlands, WV14 0QL, United Kingdom

      IIF 20
    • icon of address The Limes, Springwood Park, Tonbridge, Kent, TN11 9LZ, England

      IIF 21
    • icon of address The Limes, Springwood Park, Tonbridge, Kent, TN11 9LZ, England

      IIF 22
  • Priestley, William De Bretton
    British chief investment partner born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Priestley, William De Bretton
    British financier born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clareville House, Oxendon Street, London, SW1Y 4EL, England

      IIF 29
    • icon of address One, Coleman Street, London, EC2R 5AA, United Kingdom

      IIF 30
    • icon of address Third Floor, Clareville House, 26-27 Oxendon Street, London, SW1Y 4EL

      IIF 31
  • Priestley, William De Bretton
    British investment professional born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Priestley, William De Bretton
    British private equity executive born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Overton Mill, Station Road, Overton, Basingstoke, RG25 3JG

      IIF 36 IIF 37 IIF 38
    • icon of address Wey House, Farnham Road, Guildford, Surrey, GU1 4YD, England

      IIF 39 IIF 40 IIF 41
    • icon of address Focus 31 West Wing, Cleveland Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7BW, England

      IIF 42 IIF 43 IIF 44
    • icon of address Focus 31 West Wing, Cleveland Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, HP2 7BW, England

      IIF 45 IIF 46
    • icon of address Cannon Place, 78 Cannon Street, London, EC4N 6AF, United Kingdom

      IIF 47
    • icon of address Oak House, Chestnut Close, Tonbridge, Kent, TN11 9NF, Uk

      IIF 48
  • Priestley, William De Bretton
    British private equity partner born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7, 30 Great Guildford Street, London, Greater London, SE1 0HS, Uk

      IIF 49
  • Priestley, William De Bretton
    British venture capitalist born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One Coleman Street, London, EC2R 5AA

      IIF 50 IIF 51
    • icon of address The Victory Offices, 112 Victory Road, Blackpool, Lancashire, FY1 3NW

      IIF 52 IIF 53
    • icon of address One Coleman Street, London, EC2R 5AA, United Kingdom

      IIF 54
    • icon of address Winfield House, Basted Lane, Crouch, Sevenoaks, Kent, TN15 8PZ

      IIF 55
  • Priestly, William De Bretton
    British director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Epiris, Forum St Pauls, 33 Gutter Lane, London, EC2V 8AS

      IIF 56
  • Priestley, Bill
    British director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Forum St Paul's, 33 Gutter Lane, London, EC2V 8AS, England

      IIF 57
    • icon of address One, Coleman Street, London, EC2R 5AA, United Kingdom

      IIF 58
  • Priestley, Bill
    British chief investment partner born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Castle Royle Golf & Country Club, Bath Road, Knowl Hill, Reading, RG10 9AL, England

      IIF 59
    • icon of address C/o Castle Royle Golf & Country Club, Bath Road, Knowl Hill, Reading, RG10 9AL, England

      IIF 60 IIF 61 IIF 62
  • Priestley, Bill
    British director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Coach House, West Street, Wigton, Cumbria, CA7 9PD, United Kingdom

      IIF 63
  • De Bretton Priestley, William
    born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, More London Place, London, SE1 2AF

      IIF 64
  • De Bretton Priestley, William
    British director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dunn's House, St Paul's Road, Salisbury, Wiltshire, SP2 7BF

      IIF 65
  • De Bretton Priestley, William
    British investment professional born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • De Bretton Priestley, William
    British venture capitalist born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One, Coleman Street, London, EC2R 5AA, United Kingdom

      IIF 69 IIF 70
  • Mr William De Bretton Priestley
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Limes, Springwood Park, Tonbridge, Kent, TN11 9LZ, England

      IIF 71
    • icon of address The Limes, Springwood Park, Tonbridge, Kent, TN11 9LZ, England

      IIF 72
    • icon of address The Limes, Springwood Park, Tonbridge, TN11 9LZ, England

      IIF 73
child relation
Offspring entities and appointments
Active 11
  • 1
    INTERCEDE 2281 LIMITED - 2008-12-17
    icon of address Unit 14, The Old Steamhouse Goblands Farm Business Centre, Cemetery Lane, Hadlow, Tonbridge, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    329,414 GBP2024-03-31
    Officer
    icon of calendar 2010-09-02 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 71 - Has significant influence or controlOE
  • 2
    ELECTRA PARTNERS ADVISERS LLP - 2016-12-01
    EQM CAPITAL LLP - 2014-05-01
    icon of address Ernst & Young Llp 1, More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-07-11 ~ dissolved
    IIF 17 - LLP Designated Member → ME
  • 3
    ELECTRA PARTNERS INVESTMENT MANAGERS LLP - 2016-10-27
    icon of address Forum St Pauls, 33 Gutter Lane, London, United Kingdom
    Active Corporate (23 parents, 3 offsprings)
    Officer
    icon of calendar 2018-03-26 ~ now
    IIF 18 - LLP Designated Member → ME
  • 4
    EP PRIVATE EQUITY LLP - 2006-09-11
    ELECTRA PARTNERS LLP - 2016-12-01
    icon of address 1 More London Place, London
    Dissolved Corporate (11 parents)
    Officer
    icon of calendar 2014-02-12 ~ dissolved
    IIF 64 - LLP Designated Member → ME
  • 5
    NEWCO2018 3 LIMITED - 2018-01-31
    GODIVACO LIMITED - 2021-02-27
    PORTALS FINANCE 2 LIMITED - 2025-01-16
    icon of address Overton Mill Station Road, Overton, Basingstoke, Hampshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-01-14 ~ now
    IIF 12 - Director → ME
  • 6
    PORTALS ITALY LIMITED - 2025-01-16
    icon of address Overton Mill Station Road, Overton, Basingstoke, Hampshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-01-14 ~ now
    IIF 9 - Director → ME
  • 7
    PORTALS INTERNATIONAL LIMITED - 2025-01-16
    NEWCO2018 1 LIMITED - 2018-01-31
    MOORECO LIMITED - 2021-03-10
    icon of address Overton Mill Station Road, Overton, Basingstoke, Hampshire, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2018-01-19 ~ now
    IIF 19 - Director → ME
  • 8
    SENNACO LIMITED - 2021-03-05
    NEWCO2018 2 LIMITED - 2018-01-31
    PORTALS FINANCE 1 LIMITED - 2025-01-16
    icon of address Overton Mill Station Road, Overton, Basingstoke, Hampshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-01-14 ~ now
    IIF 10 - Director → ME
  • 9
    icon of address Springvale Park Industrial Estate, Bilston, West Midlands, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-10-28 ~ now
    IIF 20 - Director → ME
  • 10
    NEWCO2018 4 LIMITED - 2018-01-31
    PORTALS FINANCE 3 LIMITED - 2025-01-16
    WHICKERCO LIMITED - 2021-02-27
    icon of address Overton Mill Station Road, Overton, Basingstoke, Hampshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-01-14 ~ now
    IIF 11 - Director → ME
  • 11
    icon of address 17 The Weavers, Maidstone, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    23,257 GBP2024-03-31
    Officer
    icon of calendar 2012-08-31 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 72 - Has significant influence or controlOE
Ceased 60
  • 1
    icon of address Browne Jacobson Llp 15th Floor, 6 Bevis Marks, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-09-05 ~ 2023-12-18
    IIF 13 - Director → ME
  • 2
    INTERCEDE 2430 LIMITED - 2011-08-31
    icon of address Swinemoor Lane, Beverley, East Yorkshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-08-31 ~ 2013-05-21
    IIF 69 - Director → ME
  • 3
    INTERCEDE 2429 LIMITED - 2011-08-31
    icon of address Swinemoor Lane, Beverley, East Yorkshire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2011-08-31 ~ 2013-05-21
    IIF 70 - Director → ME
  • 4
    BADENA LIMITED - 2023-01-19
    icon of address 12 Vale Rise, Woodgate Business Park, Tonbridge, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    35,495 GBP2024-10-31
    Person with significant control
    icon of calendar 2023-08-15 ~ 2023-11-24
    IIF 73 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    INTERCEDE 2377 LIMITED - 2010-10-11
    icon of address The Victory Offices, 112 Victory Road, Blackpool, Lancashire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,787,579 GBP2022-01-30
    Officer
    icon of calendar 2010-10-08 ~ 2014-01-16
    IIF 53 - Director → ME
  • 6
    icon of address Focus 31 West Wing, Cleveland Road Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-26 ~ 2016-06-14
    IIF 46 - Director → ME
  • 7
    UCHITELCO LIMITED - 2018-03-27
    icon of address C/o Castle Royle Golf & Country Club Bath Road, Knowl Hill, Reading, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -30,988,988 GBP2024-09-30
    Officer
    icon of calendar 2018-03-23 ~ 2018-05-17
    IIF 61 - Director → ME
  • 8
    icon of address C/o Castle Royle Golf & Country Club Bath Road, Knowl Hill, Reading, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2018-03-23 ~ 2018-05-17
    IIF 60 - Director → ME
  • 9
    NEWCO2018 3 LIMITED - 2018-01-31
    GODIVACO LIMITED - 2021-02-27
    PORTALS FINANCE 2 LIMITED - 2025-01-16
    icon of address Overton Mill Station Road, Overton, Basingstoke, Hampshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-01-19 ~ 2018-06-27
    IIF 38 - Director → ME
  • 10
    MARILYN PLC - 2016-06-14
    icon of address Focus 31 West Wing Cleveland Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, England
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2016-06-13 ~ 2017-04-07
    IIF 47 - Director → ME
  • 11
    icon of address 10 Back Hill, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-09-30 ~ 2017-05-31
    IIF 49 - Director → ME
  • 12
    INNOVIA FILMS (HOLDING 1) LIMITED - 2013-02-28
    icon of address Pioneer Way, Pioneer Way, Castleford, Yorkshire, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-04-30 ~ 2017-02-28
    IIF 63 - Director → ME
  • 13
    IPS ACTUARIAL SERVICES LIMITED - 2007-05-03
    QUAYSHELFCO 364 LIMITED - 1991-10-09
    icon of address Suite B & C, First Floor Milford House, 43-55 Milford Street, Salisbury, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2019-10-16 ~ 2023-01-11
    IIF 28 - Director → ME
  • 14
    JAMES HAY TRUSTEES LIMITED - 2003-04-01
    icon of address Suite B & C, First Floor Milford House, 43-55 Milford Street, Salisbury, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2019-10-16 ~ 2023-01-11
    IIF 27 - Director → ME
  • 15
    ABBEY NATIONAL WRAP MANAGERS LIMITED - 2007-04-05
    icon of address Suite B & C, First Floor Milford House, 43-55 Milford Street, Salisbury, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-16 ~ 2023-01-11
    IIF 26 - Director → ME
  • 16
    icon of address Focus 31 West Wing Cleveland Road, Hemel Hempstead Industrial Estate, Hemel Hempstead
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2014-08-06 ~ 2016-09-21
    IIF 42 - Director → ME
  • 17
    icon of address Focus 31 West Wing Cleveland Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2014-08-14 ~ 2014-09-23
    IIF 45 - Director → ME
  • 18
    icon of address Focus 31 West Wing Cleveland Road, Hemel Hempstead Industrial Estate, Hemel Hempstead
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-08-06 ~ 2014-09-23
    IIF 43 - Director → ME
  • 19
    icon of address Focus 31 West Wing Cleveland Road, Hemel Hempstead Industrial Estate, Hemel Hempstead
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-06 ~ 2014-09-23
    IIF 44 - Director → ME
  • 20
    icon of address Aztec Group House, Ifc 6, The Esplanade, St Helier, Jersey
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-12-23 ~ 2022-09-21
    IIF 67 - Director → ME
  • 21
    icon of address Aztec Group House, Ifc 6, The Esplanade, St Helier, Jersey
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-12-24 ~ 2022-09-21
    IIF 68 - Director → ME
  • 22
    LEGAL & GENERAL VENTURES LIMITED - 2007-09-20
    LEGAL & GENERAL DEVELOPMENT EQUITY LIMITED - 1988-03-22
    TRUSHELFCO (NO.1070) LIMITED - 1987-03-20
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2007-08-06 ~ 2013-11-22
    IIF 50 - Director → ME
  • 23
    LEGAL & GENERAL VENTURES PARTNERS (SCOTLAND) LIMITED - 2008-01-04
    LOTHIAN FIFTY (850) LIMITED - 2002-01-15
    icon of address 110 Queen Street, Glasgow
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-09-24 ~ 2013-11-22
    IIF 54 - Director → ME
  • 24
    LEGAL & GENERAL VENTURES PARTNERS LIMITED - 2007-09-20
    icon of address 30 Finsbury Park, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-04-06 ~ 2013-11-22
    IIF 51 - Director → ME
  • 25
    icon of address Brown Jacobson Llp 15th Floor, 6 Bevis Marks, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-09-05 ~ 2023-12-18
    IIF 14 - Director → ME
  • 26
    INTERCEDE 2376 LIMITED - 2010-10-11
    icon of address The Victory Offices, 112 Victory Road, Blackpool, Lancashire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -3,563,548 GBP2022-01-30
    Officer
    icon of calendar 2010-10-08 ~ 2014-01-16
    IIF 52 - Director → ME
  • 27
    OREO TOPCO LIMITED - 2015-01-19
    icon of address Grant House, 101 Bourges Boulevard, Peterborough, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2014-12-09 ~ 2017-05-31
    IIF 40 - Director → ME
  • 28
    SURVIVOR LIMITED - 2017-02-13
    icon of address 76 Bridgford Road, West Bridgford, Nottingham, England
    Dissolved Corporate (2 parents, 5 offsprings)
    Officer
    icon of calendar 2012-06-25 ~ 2012-10-02
    IIF 30 - Director → ME
  • 29
    MM&S (4094) LIMITED - 2005-09-22
    NUCLEUS FINANCIAL GROUP PLC - 2022-01-04
    NUCLEUS FINANCIAL PLC - 2022-01-04
    icon of address Suite B & C, First Floor Milford House, 43-55 Milford Street, Salisbury, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2021-09-24 ~ 2022-09-21
    IIF 23 - Director → ME
  • 30
    CLEAN UP LIMITED - 2007-07-25
    IFG UK HOLDINGS LIMITED - 2021-12-23
    icon of address Suite B & C, First Floor Milford House, 43-55 Milford Street, Salisbury, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2022-09-21 ~ 2023-01-11
    IIF 65 - Director → ME
  • 31
    NUCLEUS FINANCIAL GROUP TRUSTEES LIMITED - 2006-06-07
    MM&S (5048) LIMITED - 2006-03-23
    icon of address Suite B & C, First Floor Milford House, 43-55 Milford Street, Salisbury, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2021-09-24 ~ 2023-01-11
    IIF 24 - Director → ME
  • 32
    icon of address Eagle House, Joule Road, Andover, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-06-02 ~ 2023-11-14
    IIF 15 - Director → ME
  • 33
    icon of address Eagle House, Joule Road, Andover, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-06-01 ~ 2023-11-14
    IIF 16 - Director → ME
  • 34
    icon of address Aztec Group House, Ifc 6, The Esplanade, St Helier, Jersey
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-12-24 ~ 2022-09-21
    IIF 66 - Director → ME
  • 35
    icon of address Castle Royle Golf & Country Club Bath Road, Knowl Hill, Reading, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -19,165,777 GBP2024-09-30
    Officer
    icon of calendar 2018-03-23 ~ 2018-05-17
    IIF 59 - Director → ME
  • 36
    SAUNDERSON INSURANCE BROKERS LIMITED - 1990-06-27
    icon of address 30 Gresham Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-01-01 ~ 2021-10-20
    IIF 57 - Director → ME
  • 37
    SENNACO LIMITED - 2021-03-05
    NEWCO2018 2 LIMITED - 2018-01-31
    PORTALS FINANCE 1 LIMITED - 2025-01-16
    icon of address Overton Mill Station Road, Overton, Basingstoke, Hampshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-01-19 ~ 2018-06-27
    IIF 36 - Director → ME
  • 38
    MAKALU ACQUISITION CO LIMITED - 2011-03-23
    icon of address 11 Kemble Business Park, Crudwell, Malmesbury, Wiltshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-20 ~ 2010-09-14
    IIF 58 - Director → ME
  • 39
    icon of address 2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2006-06-08 ~ 2007-11-30
    IIF 1 - Director → ME
  • 40
    INTERCEDE 2447 LIMITED - 2012-07-11
    icon of address Novus Leisure Limited, Clareville House, Oxendon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-10 ~ 2013-11-05
    IIF 29 - Director → ME
  • 41
    INTERCEDE 2446 LIMITED - 2012-07-11
    icon of address The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-10 ~ 2012-10-02
    IIF 31 - Director → ME
  • 42
    BRITISH VENTURE CAPITAL ASSOCIATION(THE) - 2008-12-16
    icon of address Third Floor, 48 Chancery Lane, London, England
    Active Corporate (15 parents)
    Officer
    icon of calendar 2008-09-03 ~ 2011-02-16
    IIF 55 - Director → ME
  • 43
    icon of address Oak House, Chestnuts Close, Tonbridge, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2013-12-12 ~ 2017-03-17
    IIF 48 - Director → ME
  • 44
    LAW 2415 LIMITED - 2004-04-08
    PARK LANE ACQUISITIONS (HOLDINGS) LIMITED - 2004-09-21
    icon of address C/o Castle Royle Golf & Country, Club Bath Road Knowl Hill, Reading, Berkshire
    Active Corporate (4 parents, 18 offsprings)
    Equity (Company account)
    7,253,784 GBP2024-09-30
    Officer
    icon of calendar 2004-05-27 ~ 2006-06-21
    IIF 3 - Director → ME
  • 45
    LAW 2412 LIMITED - 2004-04-08
    PARK LANE ACQUISITIONS LIMITED - 2004-08-26
    icon of address C/o Castle Royle Golf & Country, Club Bath Road Knowl Hill, Reading, Berkshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -14,297,548 GBP2024-09-30
    Officer
    icon of calendar 2004-05-27 ~ 2004-08-19
    IIF 6 - Director → ME
  • 46
    THE IPS PARTNERSHIP PLC - 2024-07-05
    ABBARANE LIMITED - 1980-12-31
    PENSIONS ASSOCIATES LIMITED - 2005-11-16
    THE IPS PARTNERSHIP LIMITED - 2008-09-23
    THE PAL PARTNERSHIP LIMITED - 2008-09-23
    icon of address Suite B & C, First Floor Milford House, 43-55 Milford Street, Salisbury, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2019-10-16 ~ 2023-01-11
    IIF 25 - Director → ME
  • 47
    OREO MIDCO LIMITED - 2015-01-19
    icon of address Grant House, 101 Bourges Boulevard, Peterborough, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-12-09 ~ 2017-05-31
    IIF 41 - Director → ME
  • 48
    icon of address Ifc6 Aztec Group House, The Esplanade, St Helier, Jersey
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-06-28 ~ 2024-12-02
    IIF 56 - Director → ME
  • 49
    icon of address Folds Road, Bolton, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-14 ~ 2008-02-02
    IIF 4 - Director → ME
  • 50
    LAW 2430 LIMITED - 2005-03-16
    icon of address Folds Road, Bolton, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-06 ~ 2007-07-12
    IIF 5 - Director → ME
  • 51
    icon of address C/o Castle Royle Golf & Country Club Bath Road, Knowl Hill, Reading, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2018-03-23 ~ 2020-02-03
    IIF 62 - Director → ME
  • 52
    ALNERY NO.1881 LIMITED - 1999-12-01
    SPEAN BRIDGE UK (HOLDINGS) LIMITED - 2003-06-09
    icon of address 3rd Floor One Ariel Way, Westfield, London, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2003-09-18 ~ 2006-06-20
    IIF 2 - Director → ME
  • 53
    MAWLAW 597 LIMITED - 2003-04-09
    icon of address 3rd Floor One Ariel Way, Westfield, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-05-12 ~ 2006-06-20
    IIF 7 - Director → ME
  • 54
    OREO BIDCO LIMITED - 2015-01-19
    icon of address C/o Cowgills Limited Fourth Floor, Unit 5b, The Parklands, Bolton
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-12-09 ~ 2017-05-31
    IIF 39 - Director → ME
  • 55
    NEWCO2018 4 LIMITED - 2018-01-31
    PORTALS FINANCE 3 LIMITED - 2025-01-16
    WHICKERCO LIMITED - 2021-02-27
    icon of address Overton Mill Station Road, Overton, Basingstoke, Hampshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-01-19 ~ 2018-06-27
    IIF 37 - Director → ME
  • 56
    icon of address Universal Point Universal Point, Steelmans Road, Wednesbury, West Midlands, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-11-15 ~ 2023-03-09
    IIF 34 - Director → ME
  • 57
    icon of address Universal Point Universal Point, Steelmans Road, Wednesbury, West Midlands, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-11-15 ~ 2023-03-09
    IIF 35 - Director → ME
  • 58
    icon of address Universal Point Universal Point, Steelmans Road, Wednesbury, West Midlands, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-11-14 ~ 2023-04-21
    IIF 32 - Director → ME
  • 59
    WHITWORTH MIDCO LIMITED - 2023-12-12
    icon of address Universal Point, Steelmans Road, Wednesbury, West Midlands, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2022-11-14 ~ 2023-04-21
    IIF 33 - Director → ME
  • 60
    FINDUS UK GROUP LIMITED - 2015-11-04
    YOUNG'S SEAFOOD LIMITED - 2007-08-29
    YOUNG'S SEAFOOD GROUP LIMITED - 2008-04-07
    YOUNG'S BLUECREST SEAFOOD HOLDINGS LIMITED - 2006-04-21
    BLUECREST SEAFOOD LIMITED - 1999-07-22
    YOUNGS BLUECREST SEAFOOD LIMITED - 2000-12-29
    FOODVEST UK LIMITED - 2010-08-12
    YOUNGS BLUECREST SEAFOOD HOLDINGS LIMITED - 2001-07-31
    INTERCEDE 1361 LIMITED - 1998-10-12
    icon of address Young's House, Wickham Road, Grimsby, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2000-10-12 ~ 2002-03-19
    IIF 8 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.