logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Sion Francis Roberts

    Related profiles found in government register
  • Mr Sion Francis Roberts
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 9, 7 Castle Ditch Lane, Lewes, East Sussex, BN7 1YJ, England

      IIF 1
    • icon of address The Langton Brewery, Grange Farm, Welham Road, Market Harborough, Leicestershire, LE16 7TU, United Kingdom

      IIF 2
    • icon of address The Langton Brewery, Grange Farm, Welham Road Thorpe Langton, Market Harborough, Leicestershire, LE16 7TU

      IIF 3
  • Mr David Alan Robertson
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Clockhouse Stables, Green Street, Green Road, Darenth, Kent, DA2 8DD, England

      IIF 4
    • icon of address 44-50, High Street, Rayleigh, Essex, SS6 7EA, England

      IIF 5
  • Roberts, Sion Francis
    British management consultant born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Summer House, Main Street, Foxton, Market Harborough, Leicestershire, LE16 7RD, England

      IIF 6
  • Roberts, Sion Francis
    British senior partner born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Hillyfield, Hillyfield, Lewes, BN7 1LA, England

      IIF 7
  • Macaulay, George Robertson
    British consultant born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sunnylea, Laceys Lane, Niton, Ventnor, PO38 2DN, England

      IIF 8
  • Macaulay, George Robertson
    British managing director born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sunnylea, Laceys Lane, Niton, Ventnor, PO38 2DN, England

      IIF 9
  • Macaulay, George Robertson
    British senior partner born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sunnylea, Laceys Lane, Niton, Ventnor, PO38 2DN, England

      IIF 10
  • Mr Peter Llywelyn Roberts
    British born in July 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Ar Tro, North Street, Caerwys, Mold, Clwyd, CH7 5AW, United Kingdom

      IIF 11
  • Mrs Jennifer Robertson
    British born in October 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 19, Hedge Road, Garmouth, Fochabers, IV32 7NU, Scotland

      IIF 12
  • Robertson, David Alan
    British company director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44-50, High Street, Rayleigh, SS6 7EA, England

      IIF 13
  • Robertson, David Alan
    British director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
  • Robertson, David Alan
    British senior partner born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, City Road, London, EC1Y 2AB, United Kingdom

      IIF 73
  • Mr George Robertson Macaulay
    British born in January 1956

    Resident in England

    Registered addresses and corresponding companies
  • Roberts, Sion Francis
    born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 9, 7 Castle Ditch Lane, Lewes, East Sussex, BN7 1YJ, England

      IIF 77
  • Robertson, David
    British director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Amelia House, Crescent Road, Worthing, West Sussex, BN11 1QR, England

      IIF 78
  • Mr David Alan Robertson
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tickton Hall, Tickton, Beverley, HU17 9RX, England

      IIF 79
    • icon of address 35th Floor (leaf B) Tower 42, 25 Old Broad Street, London, EC2N 1HQ, England

      IIF 80
  • Cini, Victor Mark Robertson
    British director born in September 1965

    Resident in Malta

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

      IIF 81
  • David Alan Robertson
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44-50, High Street, Rayleigh, Essex, SS6 7EA, United Kingdom

      IIF 82
  • Mr Sami Mark Robertson
    British born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Baldwyn Gardens, London, W3 6HH, England

      IIF 83
    • icon of address Pharmacy Chambers, High Street, Wadhurst, East Sussex, TN5 6AP, United Kingdom

      IIF 84 IIF 85
  • Mr Victor Mark Robertson Cini
    British born in September 1965

    Resident in Malta

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

      IIF 86
  • Irvine, Andrew Robertson
    British sen/partner born in September 1951

    Registered addresses and corresponding companies
    • icon of address 23 Charlotte Square, Edinburgh, EH2 4DF, Scotland

      IIF 87
  • Macaulay, George Robertson
    British director born in January 1956

    Registered addresses and corresponding companies
    • icon of address 35a Devonia Road, London, N1 8JQ

      IIF 88
  • Macaulay, George Robertson
    British managing director born in January 1956

    Registered addresses and corresponding companies
    • icon of address 35a Devonia Road, London, N1 8JQ

      IIF 89
  • Cini, Mark Victor Robertson
    British travel director born in September 1965

    Registered addresses and corresponding companies
    • icon of address Orton Park, Great Orton, Carlisle, CA5 6NA

      IIF 90
  • Macaulay, George Robertson
    British

    Registered addresses and corresponding companies
    • icon of address 35a Devonia Road, London, N1 8JQ

      IIF 91
  • Mr Robert Barry-john Williamson
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Trinity Grove, Hessle, HU13 0SQ, England

      IIF 92
  • Robertson, Jennifer
    British company director born in October 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 19, Hedge Road, Garmouth, Fochabers, IV32 7NU, Scotland

      IIF 93
  • Robertson, Jennifer
    British director born in October 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 39 High Street, Battle, East Sussex, TN33 0EE, United Kingdom

      IIF 94
  • Delaney-smith, Graeme James Robert
    Scottish banker born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fieldfisher, Riverbank House, 2 Swan Lane, London, EC4R 3TT, United Kingdom

      IIF 95
  • Delaney-smith, Graeme James Robert
    Scottish director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Appold Street, London, EC2A 2AP, United Kingdom

      IIF 96
    • icon of address 8, St. Georges Road, Twickenham, TW1 1QR, England

      IIF 97
  • Delaney-smith, Graeme James Robert
    Scottish investment banker born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Bezant House, Bradgate Park View, Chellaston, Derbyshire, DE73 5UH

      IIF 98
    • icon of address 2nd Floor Bezant House, Bradgate Park View, Chellaston, Derbyshire, DE73 5UH, United Kingdom

      IIF 99
  • Delaney-smith, Graeme James Robert
    Scottish senior partner born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, St. Georges Road, Twickenham, TW1 1QR, England

      IIF 100
  • Mrs Jennifer Margaret Robertson
    Scottish born in October 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 14, Horizon Scotland, 2 Innovation Way, Forres, Moray, IV36 2AB, Scotland

      IIF 101
  • Ms Jennifer Margaret Robertson
    Scottish born in October 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 29 York Place, Edinburgh, EH1 3HP, United Kingdom

      IIF 102
  • Williamson, Robert Barry-john
    British travel director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Trinity Grove, Hessle, HU13 0SQ, England

      IIF 103
  • Irvine, Andrew Robertson
    British chartered surveyor born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Irvine, Andrew Robertson
    British chartered surveyor frics born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45/3, Littlejohn Road, Edinburgh, EH10 5GN, United Kingdom

      IIF 114
  • Irvine, Andrew Robertson
    British director born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Midmar Gardens, Edinburgh, EH10 6DY, Scotland

      IIF 115
    • icon of address 6th Floor, Quartermile 4, 7a Nightingale Way, Edinburgh, Scotland, EH3 9EG, Scotland

      IIF 116
    • icon of address Broad House, 1 The Broadway, Old Hatfield, Hertfordshire, AL9 5BG, United Kingdom

      IIF 117
    • icon of address Beech Gate, Millfield Lane, Lower Kingswood, Tadworth, KT20 6RP, England

      IIF 118
  • Irvine, Andrew Robertson
    British senior partner born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Midmar Gardens, Edinburgh, EH10 6DY, Scotland

      IIF 119
  • Irvine, Andrew Robertson
    British surveyor born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Irvine, Andrew Robertson
    British suveyor born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Midmar Gardens, Edinburgh, EH10 6DY, Scotland

      IIF 124
  • Roberts, Peter Llywelyn
    British director born in July 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Ar Tro, North Street, Caerwys, Mold, Clwyd, CH7 5AW, United Kingdom

      IIF 125
  • Roberts, Peter Llywelyn
    British senior partner born in July 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 10, Lower Thames Street, London, EC3R 6AF, England

      IIF 126
  • Robertson, Sami Mark
    British estate agent born in June 1982

    Registered addresses and corresponding companies
    • icon of address 59b, Gunterstone Road, London, W14 9BS

      IIF 127
  • Roberts, Sion
    British chief executive born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Roberts, Sion
    British executive born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48c Saint Johns Park, London, SE3 7JH

      IIF 130
  • Sciarretta, Robert Gordon
    British company director born in November 1952

    Registered addresses and corresponding companies
  • Sciarretta, Robert Gordon
    British sales director born in November 1952

    Registered addresses and corresponding companies
    • icon of address 15 The Mews, Deerfield Park, Bramley, Hampshire, RG26 5QX

      IIF 133
  • Briden, Amalie
    British arts administration/ events born in March 1982

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 577 Parrswood Road, Parrs Wood Road, Manchester, M20 5QS, United Kingdom

      IIF 134
  • Mr Andrew Robertson Irvine
    British born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Broad House, 1 The Broadway, Old Hatfield, Hertfordshire, AL9 5BG, United Kingdom

      IIF 135
  • Roberts, Kris
    British travel director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Meadowfield, Bubwith, Selby, YO8 6DZ, United Kingdom

      IIF 136
  • Roberts, Sion
    British economist

    Registered addresses and corresponding companies
    • icon of address 48c Saint Johns Park, London, SE3 7JH

      IIF 137
  • Robertson, David Alan
    British company director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Lombard Street, London, EC3V 9HD, England

      IIF 138
    • icon of address Amelia House, Crescent Road, Worthing, West Sussex, BN11 1QR

      IIF 139
  • Robertson, David Alan
    British director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Angel House, 225 Marsh Wall, Canary Wharf, London, E14 9FW, United Kingdom

      IIF 140
    • icon of address Amelia House, Crescent Road, Worthing, West Sussex, BN11 1QR, England

      IIF 141
    • icon of address Amelia House, Crescent Road, Worthing, West Sussex, BN11 1QR, United Kingdom

      IIF 142
  • Robertson, David Alan
    British managing director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Houlden, Haley
    British director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Barlings Lane, Langworth, Lincoln, Lincolnshire, LN3 5DF, United Kingdom

      IIF 151
  • Robertson, Sami Mark
    born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Knight Frank Llp 55, Baker Street, London, W1U 8AN

      IIF 152
  • Robertson, Sami Mark
    British director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pharmacy Chambers, High Street, Wadhurst, East Sussex, TN5 6AP, United Kingdom

      IIF 153 IIF 154
  • Robertson, Sami Mark
    British senior partner born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Baldwyn Gardens, London, W3 6HH, England

      IIF 155
  • Robertson, Jennifer Margaret
    Scottish public relations director born in October 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 29 York Place, Edinburgh, EH1 3HP, United Kingdom

      IIF 156
  • Robertson, Jennifer Margaret
    Scottish senior partner born in October 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 14, Horizon Scotland, 2 Innovation Way, Forres, Moray, IV36 2AB, Scotland

      IIF 157
  • Watkiss, Kirsten
    British senior partner born in March 1987

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 290/291, High Street, Lincoln, LN2 1AL, United Kingdom

      IIF 158
  • Sciarretta, Robert Gordon
    born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th, Floor The Harlequin Building, 65 Southwark Street, London, SE1 0HR, England

      IIF 159
  • Sciarretta, Robert Gordon
    British senior partner born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Morton Baxter Associates, 3 Slaters Court, Knutsford, Cheshire, WA16 6BW, England

      IIF 160
  • Mr Graeme James Robert Delaney-smith
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, St. Georges Road, Twickenham, TW1 1QR, England

      IIF 161
child relation
Offspring entities and appointments
Active 38
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-09-10 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2020-09-10 ~ dissolved
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 9 Appold Street, London, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2024-03-28 ~ now
    IIF 96 - Director → ME
  • 3
    VG DIGITAL CIC - 2023-05-08
    icon of address Sunnylea Laceys Lane, Niton, Ventnor, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-06 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-04-06 ~ dissolved
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Sunnylea Laceys Lane, Niton, Ventnor, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-07-28
    Officer
    icon of calendar 2021-02-04 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-02-04 ~ now
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Amelia House, Crescent Road, Worthing, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-10 ~ dissolved
    IIF 148 - Director → ME
  • 6
    icon of address 30 City Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-02-27 ~ dissolved
    IIF 73 - Director → ME
  • 7
    icon of address 35th Floor (leaf B) Tower 42 25 Old Broad Street, London, England
    Active Corporate (4 parents, 45 offsprings)
    Net Assets/Liabilities (Company account)
    154,225 GBP2024-11-30
    Person with significant control
    icon of calendar 2019-10-08 ~ now
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 44-50 High Street, Rayleigh, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    6 GBP2023-01-31
    Officer
    icon of calendar 2021-01-13 ~ dissolved
    IIF 41 - Director → ME
  • 9
    icon of address Amelia House, Crescent Road, Worthing, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-10 ~ dissolved
    IIF 147 - Director → ME
  • 10
    icon of address Amelia House, Crescent Road, Worthing, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-21 ~ dissolved
    IIF 142 - Director → ME
  • 11
    SW1 FINANCIAL LIMITED - 2014-12-16
    icon of address Amelia House, Crescent Road, Worthing, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-08 ~ dissolved
    IIF 139 - Director → ME
  • 12
    icon of address Amelia House, Crescent Road, Worthing, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-14 ~ dissolved
    IIF 149 - Director → ME
  • 13
    icon of address Amelia House, Crescent Road, Worthing, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-10 ~ dissolved
    IIF 144 - Director → ME
  • 14
    icon of address 8 St. Georges Road, Twickenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-09 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2023-11-09 ~ now
    IIF 161 - Ownership of shares – 75% or moreOE
    IIF 161 - Right to appoint or remove directorsOE
    IIF 161 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 10 Meadowfield, Bubwith, Selby, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-08 ~ dissolved
    IIF 136 - Director → ME
  • 16
    icon of address Amelia House, Crescent Road, Worthing, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-07 ~ dissolved
    IIF 78 - Director → ME
  • 17
    THE FOOD AND FARMING FOUNDATION - 2010-11-10
    icon of address 22 Hillyfield Hillyfield, Lewes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-02 ~ dissolved
    IIF 7 - Director → ME
  • 18
    icon of address Amelia House, Crescent Road, Worthing, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-14 ~ dissolved
    IIF 146 - Director → ME
  • 19
    icon of address Amelia House, Crescent Road, Worthing, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-02 ~ dissolved
    IIF 141 - Director → ME
  • 20
    icon of address Amelia House, Crescent Road, Worthing, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-15 ~ dissolved
    IIF 150 - Director → ME
  • 21
    icon of address Pharmacy Chambers, High Street, Wadhurst, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,318,353 GBP2024-04-30
    Officer
    icon of calendar 2020-04-23 ~ now
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2020-04-23 ~ now
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 22
    J.L.W. (SCOTLAND) CORPORATE LIMITED - 1999-03-12
    icon of address 150 St Vincent Street, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-08-03 ~ dissolved
    IIF 109 - Director → ME
  • 23
    J.L.W. (SCOTLAND) SERVICE COMPANY - 1999-03-12
    icon of address 150 St Vincent Street, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 105 - Director → ME
  • 24
    icon of address The Langton Brewery, Grange Farm, Welham Road Thorpe Langton, Market Harborough, Leicestershire
    Active Corporate (3 parents)
    Equity (Company account)
    58,848 GBP2025-01-31
    Officer
    icon of calendar 2018-04-30 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-11-01 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 8 Trinity Grove, Hessle, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2015-04-26 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2017-01-10 ~ dissolved
    IIF 92 - Has significant influence or control as a member of a firmOE
    IIF 92 - Right to appoint or remove directors as a member of a firmOE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address C/o Dsg, Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, Merseyside, England
    Active Corporate (1 parent)
    Equity (Company account)
    653 GBP2024-09-30
    Officer
    icon of calendar 2012-09-27 ~ now
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 27
    ISIS UK SECURITIES LIMITED - 2006-12-22
    I & S UK SECURITIES LIMITED - 2004-07-30
    RANDOTTE (NO. 326) LIMITED - 1994-01-18
    icon of address 80 George Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-05 ~ dissolved
    IIF 120 - Director → ME
  • 28
    icon of address Broad House, 1 The Broadway, Old Hatfield, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-08-17 ~ now
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2022-08-17 ~ now
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 135 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address Amelia House, Crescent Road, Worthing, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-14 ~ dissolved
    IIF 143 - Director → ME
  • 30
    icon of address 8 St. Georges Road, Twickenham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-16 ~ now
    IIF 97 - Director → ME
  • 31
    PUBLIC RELATIONS CONSULTANTS ASSOCIATION LIMITED - 2016-09-02
    icon of address 39 High Street, Battle, East Sussex, United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    1,013,518 GBP2022-03-31
    Officer
    icon of calendar 2023-09-28 ~ now
    IIF 94 - Director → ME
  • 32
    icon of address 5 Baldwyn Gardens, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-10 ~ dissolved
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2020-03-10 ~ dissolved
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 33
    BAXTER ROBERTSON OF SPEYSIDE LIMITED - 2017-03-07
    icon of address Unit 14 Horizon Scotland, 2 Innovation Way, Forres, Moray, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    72,401 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-09-07 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
  • 34
    icon of address 19 Hedge Road, Garmouth, Fochabers, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    icon of calendar 2020-08-26 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2020-08-26 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address Mansfield Park, Mansfield Road, Hawick, Scottish Borders
    Active Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    128,253 GBP2024-06-30
    Officer
    icon of calendar 2010-01-29 ~ now
    IIF 111 - Director → ME
  • 36
    icon of address Morton Baxter Associates, 3 Slaters Court, Knutsford, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2019-03-26 ~ now
    IIF 160 - Director → ME
  • 37
    icon of address Amelia House, Crescent Road, Worthing, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-10 ~ dissolved
    IIF 145 - Director → ME
  • 38
    icon of address Pharmacy Chambers, High Street, Wadhurst, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -19,645 GBP2024-04-30
    Officer
    icon of calendar 2022-09-28 ~ now
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2022-09-28 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
Ceased 102
  • 1
    icon of address 59a Gunterstone Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2025-03-29
    Officer
    icon of calendar 2008-12-16 ~ 2010-08-31
    IIF 127 - Director → ME
  • 2
    icon of address Audrey Wheeler, 290/291 High Street, Lincoln, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-24 ~ 2016-06-02
    IIF 158 - Director → ME
  • 3
    icon of address Cullen Kilshaw, Solicitors, 23 Northgate, Peebles, Scottish Borders, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-04-22 ~ 1997-01-21
    IIF 90 - Director → ME
  • 4
    BLACKROCK SUSTAINABLE AMERICAN INCOME TRUST PLC - 2024-11-13
    BLACKROCK NORTH AMERICAN INCOME TRUST PLC - 2021-07-30
    icon of address 12 Throgmorton Avenue, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-09-07 ~ 2022-03-22
    IIF 112 - Director → ME
  • 5
    icon of address 44-50 High Street, Rayleigh, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-31 ~ 2025-05-09
    IIF 42 - Director → ME
  • 6
    icon of address 44-50 High Street, Rayleigh, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-31 ~ 2025-05-09
    IIF 30 - Director → ME
  • 7
    icon of address 44-50 High Street, Rayleigh, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2023-10-02 ~ 2025-05-09
    IIF 56 - Director → ME
  • 8
    icon of address 44-50 High Street, Rayleigh, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-13 ~ 2025-05-09
    IIF 40 - Director → ME
  • 9
    icon of address 44-50 High Street, Rayleigh, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-19 ~ 2025-05-09
    IIF 53 - Director → ME
  • 10
    icon of address 44-50 High Street, Rayleigh, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2023-10-28 ~ 2025-05-09
    IIF 33 - Director → ME
  • 11
    icon of address 44-50 High Street, Rayleigh, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-27 ~ 2025-05-09
    IIF 50 - Director → ME
  • 12
    BLUESTONE AIRDRIE 1 LTD - 2025-05-09
    icon of address 44-50 High Street, Rayleigh, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-19 ~ 2025-05-09
    IIF 47 - Director → ME
  • 13
    icon of address 44-50 High Street, Rayleigh, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-19 ~ 2025-05-09
    IIF 54 - Director → ME
  • 14
    icon of address 44-50 High Street, Rayleigh, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-09 ~ 2025-05-09
    IIF 45 - Director → ME
  • 15
    icon of address 44-50 High Street, Rayleigh, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-02 ~ 2025-05-09
    IIF 39 - Director → ME
  • 16
    icon of address 44-50 High Street, Rayleigh, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-13 ~ 2025-05-09
    IIF 48 - Director → ME
  • 17
    icon of address 44-50 High Street, Rayleigh, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-02 ~ 2025-05-09
    IIF 13 - Director → ME
  • 18
    BLUESTONE HOLDCO LTD - 2025-04-28
    icon of address 44-50 High Street, Rayleigh, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-30 ~ 2025-05-09
    IIF 63 - Director → ME
  • 19
    icon of address 35th Floor (leaf B) Tower 42 25 Old Broad Street, London, England
    Active Corporate (4 parents, 45 offsprings)
    Net Assets/Liabilities (Company account)
    154,225 GBP2024-11-30
    Officer
    icon of calendar 2019-10-15 ~ 2025-05-09
    IIF 15 - Director → ME
    icon of calendar 2019-06-01 ~ 2019-08-15
    IIF 25 - Director → ME
  • 20
    icon of address 44-50 High Street, Rayleigh, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2023-10-05 ~ 2025-05-09
    IIF 29 - Director → ME
  • 21
    BLUESTONE GEORGE FENTHAM 1 LTD - 2023-10-11
    icon of address 44-50 High Street, Rayleigh, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2022-07-01 ~ 2025-05-09
    IIF 38 - Director → ME
  • 22
    BLUESTONE OAKHAM 1 LTD - 2024-01-16
    icon of address 44-50 High Street, Rayleigh, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2021-04-26 ~ 2025-05-09
    IIF 49 - Director → ME
  • 23
    icon of address 44-50 High Street, Rayleigh, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2024-03-06 ~ 2025-05-09
    IIF 69 - Director → ME
  • 24
    BLUESTONE LANGFORD 1 LTD - 2024-01-16
    icon of address 44-50 High Street, Rayleigh, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2021-04-26 ~ 2025-05-09
    IIF 68 - Director → ME
  • 25
    BLUESTONE ORMESBY 1 LTD - 2024-01-16
    icon of address 44-50 High Street, Rayleigh, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2021-04-26 ~ 2025-05-09
    IIF 66 - Director → ME
  • 26
    icon of address 35th Floor (leaf B) Tower 42, 25 Old Broad Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-27 ~ 2025-05-09
    IIF 16 - Director → ME
  • 27
    icon of address 44-50 High Street, Rayleigh, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-08-15 ~ 2025-05-09
    IIF 55 - Director → ME
  • 28
    icon of address 44-50 High Street, Rayleigh, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 2020-12-09 ~ 2025-05-09
    IIF 43 - Director → ME
  • 29
    icon of address 44-50 High Street, Rayleigh, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-13 ~ 2025-05-09
    IIF 57 - Director → ME
  • 30
    icon of address 44-50 High Street, Rayleigh, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-11 ~ 2025-05-09
    IIF 61 - Director → ME
  • 31
    icon of address 44-50 High Street, Rayleigh, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2022-07-01 ~ 2025-05-09
    IIF 32 - Director → ME
  • 32
    icon of address 44-50 High Street, Rayleigh, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2021-04-26 ~ 2025-05-09
    IIF 65 - Director → ME
  • 33
    icon of address 44-50 High Street, Rayleigh, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-02 ~ 2025-05-09
    IIF 62 - Director → ME
  • 34
    icon of address 44-50 High Street, Rayleigh, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 2020-12-09 ~ 2025-05-09
    IIF 31 - Director → ME
  • 35
    icon of address 44-50 High Street, Rayleigh, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    150,003 GBP2024-07-31
    Officer
    icon of calendar 2020-07-05 ~ 2025-05-09
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-07-05 ~ 2020-10-07
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    icon of address 44-50 High Street, Rayleigh, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 2020-12-09 ~ 2025-05-09
    IIF 64 - Director → ME
  • 37
    BLUESTONE RAF NEWTON 1 LTD - 2025-03-25
    icon of address 44-50 High Street, Rayleigh, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2022-07-01 ~ 2025-05-09
    IIF 37 - Director → ME
  • 38
    icon of address 44-50 High Street, Rayleigh, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-27 ~ 2025-05-09
    IIF 35 - Director → ME
  • 39
    icon of address 44-50 High Street, Rayleigh, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-12-14 ~ 2025-05-09
    IIF 67 - Director → ME
  • 40
    icon of address 44-50 High Street, Rayleigh, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2021-04-26 ~ 2025-05-09
    IIF 46 - Director → ME
  • 41
    icon of address 44-50 High Street, Rayleigh, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-19 ~ 2025-05-09
    IIF 34 - Director → ME
  • 42
    icon of address 44-50 High Street, Rayleigh, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-27 ~ 2025-05-09
    IIF 52 - Director → ME
  • 43
    icon of address 44-50 High Street, Rayleigh, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2022-07-01 ~ 2025-05-09
    IIF 28 - Director → ME
  • 44
    icon of address 44-50 High Street, Rayleigh, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2021-04-26 ~ 2025-05-09
    IIF 51 - Director → ME
  • 45
    icon of address 44-50 High Street, Rayleigh, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-12 ~ 2025-05-09
    IIF 27 - Director → ME
  • 46
    BLUESTONE LEA MARSTON 1 LTD - 2024-01-16
    icon of address 44-50 High Street, Rayleigh, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2022-10-27 ~ 2025-05-09
    IIF 58 - Director → ME
  • 47
    icon of address 44-50 High Street, Rayleigh, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-25 ~ 2025-05-09
    IIF 36 - Director → ME
  • 48
    BLUESTONE COURT FARM 1 LTD - 2025-06-26
    icon of address 19th Floor, 10 Upper Bank Street, Canary Wharf, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-07-01 ~ 2022-11-28
    IIF 59 - Director → ME
  • 49
    BLUESTONE ST PETERS LANE 1 LTD - 2025-06-26
    icon of address 19th Floor, 10 Upper Bank Street, Canary Wharf, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-12-14 ~ 2023-02-10
    IIF 60 - Director → ME
  • 50
    icon of address Ardmore House 2nd Floor, 40 George Street, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1990-05-08 ~ 1993-11-09
    IIF 87 - Director → ME
  • 51
    BLUESTONE CHESSINGTON 1 LTD - 2025-03-28
    icon of address The Corner Building, 91-93 Farringdon Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2022-11-24 ~ 2025-03-26
    IIF 21 - Director → ME
  • 52
    icon of address Tickton Hall, Tickton, Beverley, East Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -525,063 GBP2025-07-31
    Officer
    icon of calendar 2015-07-17 ~ 2017-11-28
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-03
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
  • 53
    icon of address Tickton Hall, Tickton, Beverley, East Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2015-06-19 ~ 2017-11-28
    IIF 140 - Director → ME
  • 54
    GOLDPETAL LIMITED - 2006-06-23
    ACORN CARE ACQUISITIONS LIMITED - 2007-12-21
    LIGHTHOUSE HEALTHCARE LIMITED - 2017-12-18
    icon of address 2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2009-12-22 ~ 2014-12-11
    IIF 98 - Director → ME
  • 55
    icon of address 4 Lombard Street, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-06-30
    Officer
    icon of calendar 2015-12-02 ~ 2016-04-05
    IIF 138 - Director → ME
  • 56
    CAPACITY MARKET HOLDINGS LTD - 2019-06-21
    icon of address Goodwood House, Blackbrook Park Avenue, Taunton, Somerset, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    874,003 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-03-23 ~ 2018-06-26
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 57
    icon of address Flat 9, Lewes Mansions, 7 Castle Ditch Lane, Lewes, East Sussex, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    55,324 GBP2025-03-31
    Officer
    icon of calendar 2010-06-17 ~ 2021-04-30
    IIF 77 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-30
    IIF 1 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 58
    icon of address Beech Gate Millfield Lane, Lower Kingswood, Tadworth, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-04-15 ~ 2022-12-14
    IIF 118 - Director → ME
  • 59
    icon of address 44-50 High Street, Rayleigh, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2024-09-30
    Officer
    icon of calendar 2019-09-30 ~ 2022-06-30
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-10-10 ~ 2022-06-30
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 60
    BLUESTONE FELSTED 1 LTD - 2025-01-13
    icon of address 19th Floor, 10 Upper Bank Street, Canary Wharf, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-04-26 ~ 2022-04-13
    IIF 71 - Director → ME
  • 61
    RWE GENESYS LTD - 2021-04-30
    icon of address 10 Lower Thames Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2021-09-23 ~ 2023-09-26
    IIF 126 - Director → ME
  • 62
    BLUESTONE INTWOOD 1 LTD - 2025-05-12
    icon of address The Corner Building, 91-93 Farringdon Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-08-17 ~ 2025-05-06
    IIF 44 - Director → ME
  • 63
    JONES LANG LASALLE SUPPLY CO. LIMITED - 2000-01-04
    J.L.W. SUPPLY COMPANY LIMITED - 1999-03-12
    icon of address 30 Warwick Street, London
    Active Corporate (10 parents, 14 offsprings)
    Officer
    icon of calendar 2012-02-28 ~ 2017-06-02
    IIF 113 - Director → ME
  • 64
    icon of address 55 Baker Street, London
    Active Corporate (640 parents, 18 offsprings)
    Officer
    icon of calendar 2012-11-01 ~ 2020-04-17
    IIF 152 - LLP Member → ME
  • 65
    icon of address The Langton Brewery, Grange Farm, Welham Road Thorpe Langton, Market Harborough, Leicestershire
    Active Corporate (3 parents)
    Equity (Company account)
    58,848 GBP2025-01-31
    Person with significant control
    icon of calendar 2018-04-30 ~ 2020-12-15
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
  • 66
    BLUESTONE LEATHERHEAD 1 LTD - 2025-03-25
    icon of address The Corner Building, 91-93 Farringdon Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2022-11-24 ~ 2025-02-12
    IIF 18 - Director → ME
  • 67
    SHOO 780AA LIMITED - 2014-09-15
    icon of address 2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-12-11 ~ 2017-08-11
    IIF 99 - Director → ME
  • 68
    BLA 915 LIMITED - 1996-03-12
    icon of address The Harlequin Building 4th Floor, 65 Southwark Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-05-31 ~ 2003-02-20
    IIF 131 - Director → ME
  • 69
    icon of address 4th Floor The Harlequin Building, 65 Southwark Street, London
    Active Corporate (4 parents, 12 offsprings)
    Officer
    icon of calendar 2004-01-01 ~ 2017-11-29
    IIF 159 - LLP Member → ME
  • 70
    MARIS INTERIORS NORTH LIMITED - 2001-06-27
    ROBERTS & ROBERTS DESIGN LIMITED - 2020-01-13
    MARIS REGIONS LIMITED - 2014-07-29
    BROOMCO (1941) LIMITED - 1999-10-28
    icon of address 4th Floor The Harlequin Building, 65 Southwark Street, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2003-02-11 ~ 2005-03-01
    IIF 132 - Director → ME
  • 71
    I & S UK SMALLER COMPANIES TRUST PLC - 1996-07-08
    FIRST CHARLOTTE ASSETS TRUST PUBLIC LIMITED COMPANY - 1992-01-13
    ISIS SMALLER COMPANIES TRUST PLC - 2006-09-04
    IVORY & SIME UK SMALLER COMPANIES TRUST PLC - 2004-06-23
    icon of address 28 Walker Street, Edinburgh, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 1992-01-10 ~ 2018-08-29
    IIF 116 - Director → ME
  • 72
    BLUESTONE NINFIELD 1 LTD - 2025-03-25
    icon of address The Corner Building, 91-93 Farringdon Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2023-10-23 ~ 2025-02-12
    IIF 19 - Director → ME
  • 73
    BLUESTONE LUDBOROUGH 2 LTD - 2025-06-26
    icon of address 19th Floor 10 Upper Bank Street, Canary Wharf, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-11-22 ~ 2023-04-19
    IIF 14 - Director → ME
  • 74
    BLUESTONE LUDBOROUGH 1 LTD - 2025-06-26
    icon of address 19th Floor, 10 Upper Bank Street, Canary Wharf, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-07-01 ~ 2022-10-05
    IIF 70 - Director → ME
  • 75
    HALTEMPRICE MARKETING SERVICES LIMITED - 1976-12-31
    ORVEC LIMITED - 1986-04-29
    icon of address 2nd Floor 45 Church Street, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-08-01 ~ 1999-05-26
    IIF 133 - Director → ME
  • 76
    icon of address Bga House, Nottingham Road, Louth, Lincolnshire, England
    Active Corporate (12 parents)
    Net Assets/Liabilities (Company account)
    442,293 GBP2024-02-29
    Officer
    icon of calendar 2006-01-07 ~ 2009-01-08
    IIF 129 - Director → ME
  • 77
    icon of address 128 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,172,291 GBP2023-06-30
    Officer
    icon of calendar 2023-03-02 ~ 2023-11-17
    IIF 95 - Director → ME
  • 78
    icon of address 29 York Place, Edinburgh, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    6,855 GBP2023-02-28
    Officer
    icon of calendar 2020-02-28 ~ 2020-11-10
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2020-02-28 ~ 2020-11-10
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 79
    icon of address Clydebank Business Park, Clydebank, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1994-02-18 ~ 2000-08-17
    IIF 104 - Director → ME
  • 80
    icon of address 34 Holmfield, Fiskerton, Lincoln, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-07 ~ 2013-04-01
    IIF 151 - Director → ME
  • 81
    icon of address 10 Perimeter Road, Elgin, Moray
    Active Corporate (7 parents, 10 offsprings)
    Officer
    icon of calendar 2009-04-01 ~ 2011-02-28
    IIF 122 - Director → ME
  • 82
    ROBERTSONS OF ELGIN LIMITED - 1996-08-01
    ROBERTSON GROUP (SCOTLAND) LIMITED - 2003-05-29
    icon of address 10 Perimeter Road, Pinefield Industrial Estate, Elgin, Morayshire
    Active Corporate (8 parents, 22 offsprings)
    Officer
    icon of calendar 2006-03-01 ~ 2009-03-31
    IIF 124 - Director → ME
  • 83
    DORIC DEVELOPMENTS (ABERDEEN) LIMITED - 1996-08-01
    ROBERTSON COMMERCIAL DEVELOPMENTS LIMITED - 1999-02-26
    VERSIT LIMITED - 1987-09-07
    icon of address 10 Perimeter Road, Elgin, Moray
    Active Corporate (7 parents, 7 offsprings)
    Officer
    icon of calendar 2009-04-01 ~ 2011-02-28
    IIF 123 - Director → ME
  • 84
    SCOTTISH RADIO HOLDINGS PLC - 2005-10-17
    RADIO CLYDE HOLDINGS PLC - 1994-02-09
    RADIO CLYDE PUBLIC LIMITED COMPANY - 1991-05-10
    icon of address Clydebank Business Park, Clydebank
    Dissolved Corporate (5 parents, 10 offsprings)
    Officer
    icon of calendar 2000-09-06 ~ 2005-08-16
    IIF 115 - Director → ME
  • 85
    SCOTTISH RUGBY UNION PLC - 2017-12-04
    SCOTTISH RUGBY UNION LIMITED - 2022-11-02
    COMLAW NO. 261 LIMITED - 1991-07-02
    icon of address Murrayfield, Edinburgh
    Active Corporate (13 parents, 5 offsprings)
    Officer
    icon of calendar 2005-06-24 ~ 2007-06-29
    IIF 106 - Director → ME
  • 86
    DIGITAL DIRECT LIMITED - 1998-08-27
    ADVANCED MEDIA SYSTEMS LIMITED - 1995-06-09
    CITYLESSON LIMITED - 1991-08-19
    icon of address Synectics House, 34 Broadfield Close, Sheffield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1995-05-30
    IIF 88 - Director → ME
    icon of calendar ~ 1994-06-30
    IIF 91 - Secretary → ME
  • 87
    BLUESTONE SOLOMONS 1 LTD - 2025-03-26
    icon of address The Corner Building, 91-93 Farringdon Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-09-08 ~ 2025-02-19
    IIF 23 - Director → ME
  • 88
    EVER 2339 LIMITED - 2004-08-06
    icon of address C/o Matt Dawson Level 6 West Baltic Place, South Shore Road, Gateshead, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-03-23 ~ 2011-02-28
    IIF 121 - Director → ME
  • 89
    BAXTER ROBERTSON OF SPEYSIDE LIMITED - 2017-03-07
    icon of address Unit 14 Horizon Scotland, 2 Innovation Way, Forres, Moray, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    72,401 GBP2024-03-31
    Officer
    icon of calendar 2016-09-07 ~ 2024-07-03
    IIF 157 - Director → ME
  • 90
    SONICRING LIMITED - 1989-06-27
    icon of address 48c St. Johns Park, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 1999-05-21 ~ 2006-06-16
    IIF 128 - Director → ME
    icon of calendar 2002-07-01 ~ 2006-06-16
    IIF 137 - Secretary → ME
  • 91
    BLUESTONE WING 1 LTD - 2025-04-24
    icon of address 19th Floor, 10 Upper Bank Street, Canary Wharf, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-07-01 ~ 2022-10-05
    IIF 72 - Director → ME
  • 92
    STOS PLC
    - now
    SECURITIES TRUST OF SCOTLAND PUBLIC LIMITED COMPANY - 2005-06-23
    icon of address 110 Queen Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-05-24 ~ 2005-06-27
    IIF 108 - Director → ME
  • 93
    SECURITIES TRUST OF SCOTLAND PLC - 2023-06-05
    NEW SECURITIES TRUST OF SCOTLAND PLC - 2005-06-23
    icon of address 28 Walker Street, Edinburgh, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2005-05-11 ~ 2017-07-21
    IIF 110 - Director → ME
  • 94
    BLUESTONE STURTS 1 LTD - 2025-03-26
    BLUESTONE DYKEBAR 1 LTD - 2024-06-16
    icon of address The Corner Building, 91-93 Farringdon Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-02-27 ~ 2025-02-12
    IIF 20 - Director → ME
  • 95
    ENGLISH FARMING AND FOOD PARTNERSHIPS LIMITED - 2010-11-12
    icon of address 35 South Green Drive, Stratford-upon-avon
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2003-04-14 ~ 2010-09-30
    IIF 130 - Director → ME
  • 96
    icon of address 50 Lothian Road Festival Square, Edinburgh, Scotland
    Active Corporate (10 parents)
    Officer
    icon of calendar 2015-04-30 ~ 2018-04-26
    IIF 114 - Director → ME
  • 97
    icon of address 5th Floor, 100 Wood Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-05-04 ~ 2001-05-04
    IIF 107 - Director → ME
  • 98
    icon of address 26 Finings Avenue, Langley Park, Durham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-11-30
    Officer
    icon of calendar 2020-11-12 ~ 2021-06-06
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-11-12 ~ 2021-06-09
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
  • 99
    PRIME FOCUS POST LIMITED - 2014-10-20
    AMAZING SPECTACLES LIMITED - 2013-10-31
    THE HIVE ANIMATION LIMITED - 2010-04-26
    VTR MEDIA SERVICES LIMITED - 2005-11-21
    THE HIVE ANIMATION LIMITED - 2004-08-18
    AMGFX LIMITED - 2000-03-13
    AMG NEW MEDIA STUDIOS LTD - 1999-11-05
    HARLEY COMPUTERS LIMITED - 1996-09-09
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-10-21 ~ 1997-03-27
    IIF 89 - Director → ME
  • 100
    icon of address 61 Premier Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    26,976 GBP2024-12-31
    Officer
    icon of calendar 2014-03-12 ~ 2014-11-30
    IIF 134 - Director → ME
  • 101
    BLUESTONE WEAVER ISLAND 1 LTD - 2025-05-20
    icon of address The Corner Building, 91-93 Farringdon Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2022-11-24 ~ 2025-05-14
    IIF 22 - Director → ME
  • 102
    icon of address Edinburgh Chamber Of Commerce, Ardmore House 2nd Floor, 40 George Street, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1994-06-13 ~ 1996-01-24
    IIF 119 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.