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

Le May, Malcolm John

    Related profiles found in government register
  • Le May, Malcolm John
    British company director born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cannon Bridge House, 25 Dowgate Hill, London, EC4R 2YA

      IIF 1
    • icon of address Cannon Bridge House, 25 Dowgate Hill, London, EC4R 2YA, England

      IIF 2
  • Le May, Malcolm John
    British director born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cannon Bridge House, 25 Dowgate Hill, London, EC4R 2YA

      IIF 3 IIF 4
    • icon of address Old Library Chambers, 21 Chipper Lane, Salisbury, Wiltshire, SP1 1BG, United Kingdom

      IIF 5
  • Le May, Malcolm
    British director born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eagle House, 163 City Road, London, EC1V 1NR, England

      IIF 6
  • Le May, Malcolm John
    born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 125 Princes Street, Edinburgh, EH2 4AD, United Kingdom

      IIF 7
    • icon of address 91, Wimple Street, London, W1G 0EF, United Kingdom

      IIF 8
    • icon of address One, Vine Street, London, W1J 0AH, United Kingdom

      IIF 9
    • icon of address Regent House, 316 Beulah Hill, London, SE19 3HF, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address Upham House, Church Street, Upham, Southampton, Hampshire, SO32 1JH

      IIF 13
    • icon of address Upham House, Church Street, Upham, SO32 1JH

      IIF 14
  • Le May, Malcolm John
    British asset management born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Upham House, Upham, Hampshire, SO32 1JH

      IIF 15
  • Le May, Malcolm John
    British banker born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Le May, Malcolm John
    British ceo investment banking division born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Vine Street, London, W1J 0AH

      IIF 26
  • Le May, Malcolm John
    British ceo, investment banking division born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One, Vine Street, London, W1J 0AH, United Kingdom

      IIF 27
  • Le May, Malcolm John
    British chartered accountant born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Le May, Malcolm John
    British chief executive officer born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No. 1, Godwin Street, Bradford, West Yorkshire, BD1 2SU

      IIF 32
  • Le May, Malcolm John
    British company director born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Conquest House, 32-34 Collington Avenue, Bexhill-on-sea, TN39 3LW, United Kingdom

      IIF 33
    • icon of address Suite 19, 45 Salisbury Road, Cardiff, CF24 4AB, Wales

      IIF 34
    • icon of address 1, Vine Street, London, W1J 0AH

      IIF 35
    • icon of address Minster House, 7th Floor, Minster House, 42 Mincing Lane, London, EC3R 7AE, England

      IIF 36
  • Le May, Malcolm John
    British director born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Le May, Malcolm John
    British financier born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Upham House, Upham, Hampshire, SO32 1JH

      IIF 58
  • Le May, Malcolm John
    British group chief executive officer born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No.1, Godwin Street, Bradford, West Yorkshire, BD1 2SU, United Kingdom

      IIF 59 IIF 60
  • Le May, Malcolm John
    British heaed of corporate finance born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Upham House, Upham, Hampshire, SO32 1JH

      IIF 61
  • Le May, Malcolm John
    British investment banker born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Upham House, Upham, Hampshire, SO32 1JH

      IIF 62
  • Le May, Malcolm John
    British investment management born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Upham House, Upham, Hampshire, SO32 1JH

      IIF 63
  • Le May, Malcolm John
    British merchant banker born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Le May, Malcolm John
    British non-executive director born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The New Barn, Bedford Road, Petersfield, Hampshire, GU32 3LJ, England

      IIF 66
  • Le May, Malcolm John
    British none born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Upham House, Upham, Southampton, Hampshire, SO32 1JH

      IIF 67
  • Le May, Malcolm John
    British private equity investor born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gcc Secretarial - Rsa Insurance Group Plc, 9th Floor, One Plantation Place, 30 Fenchurch Street, London, EC3M 3BD, United Kingdom

      IIF 68
  • Mr Malcolm John Le May
    British born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Library Chambers, 21 Chipper Lane, Salisbury, Wiltshire, SP1 1BG, United Kingdom

      IIF 69
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Chantrey Vellacott Dfk Llp, 10-12 Russell Square Russell Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-05-21 ~ dissolved
    IIF 35 - Director → ME
  • 2
    PROVIDENT S.P.A. LIMITED - 2004-06-18
    YES CAR CREDIT LIMITED - 2003-08-07
    icon of address No. 1 Godwin Street, Bradford, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-03-12 ~ dissolved
    IIF 48 - Director → ME
  • 3
    icon of address No. 1 Godwin Street, Bradford, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-03-12 ~ dissolved
    IIF 38 - Director → ME
  • 4
    icon of address No. 1 Godwin Street, Bradford, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-03-12 ~ dissolved
    IIF 43 - Director → ME
  • 5
    icon of address Springfield House C/o Holden Granat Chartered Accountants, 23 Oatlands Drive, Weybridge, Surrey, England
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2004-03-26 ~ dissolved
    IIF 14 - LLP Member → ME
  • 6
    JCCIP LLP
    - now
    JUNO CAPITAL (GP) LLP - 2016-12-05
    icon of address Regent House, 316 Beulah Hill, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-11-17 ~ dissolved
    IIF 12 - LLP Member → ME
  • 7
    icon of address Regent House, 316 Beulah Hill, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-11-17 ~ dissolved
    IIF 10 - LLP Member → ME
  • 8
    icon of address 5th Floor 125 Princes Street, Edinburgh, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-12-06 ~ dissolved
    IIF 7 - LLP Member → ME
  • 9
    icon of address Regent House 316 Beulah Hill, London, United Kingdom
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2016-11-16 ~ dissolved
    IIF 11 - LLP Member → ME
  • 10
    JUNO CAPITAL LLP - 2016-11-15
    icon of address 91 Wimple Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-01-01 ~ now
    IIF 8 - LLP Member → ME
  • 11
    icon of address Upham House, Church Street, Upham, Southampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-24 ~ dissolved
    IIF 20 - Director → ME
  • 12
    icon of address Eagle House, 163 City Road, London, England
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    30,408,405 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2024-12-17 ~ now
    IIF 6 - Director → ME
  • 13
    DUNCTON VEHICLE FINANCE LIMITED - 2011-08-08
    icon of address The New Barn, Bedford Road, Petersfield, Hampshire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2018-02-13 ~ dissolved
    IIF 42 - Director → ME
  • 14
    UKSAVINGSCLUB LIMITED - 2010-12-07
    D&A(BSC) LIMITED - 2010-07-29
    icon of address Suite 19, 45 Salisbury Road, Cardiff, Wales
    Active Corporate (6 parents, 1 offspring)
    Current Assets (Company account)
    1,732,723 GBP2016-03-31
    Officer
    icon of calendar 2024-12-11 ~ now
    IIF 34 - Director → ME
  • 15
    icon of address Estate Office Folly Hill Farm, Itchen Stoke, Alresford, Hampshire, United Kingdom
    Active Corporate (12 parents)
    Officer
    icon of calendar 2016-06-06 ~ now
    IIF 16 - Director → ME
  • 16
    PARIS 066 LIMITED - 2008-07-10
    icon of address Old Library Chambers, 21 Chipper Lane, Salisbury, Wiltshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-07-21 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 69 - Has significant influence or controlOE
Ceased 47
  • 1
    MORLEY FUND MANAGEMENT LIMITED - 2008-09-29
    COMMERCIAL UNION INVESTMENT MANAGEMENT LIMITED - 1999-10-01
    ROYAL TRUST ASSET MANAGEMENT LIMITED - 1990-07-04
    ARBUTHNOT INVESTMENT MANAGEMENT SERVICES LIMITED - 1986-11-04
    icon of address 80 Fenchurch Street, London, United Kingdom
    Active Corporate (10 parents, 6 offsprings)
    Officer
    icon of calendar 2001-10-02 ~ 2003-01-10
    IIF 31 - Director → ME
  • 2
    MORLEY FUND MANAGEMENT GROUP LIMITED - 2008-09-29
    MORLEY INVESTMENT HOLDINGS LIMITED - 2006-03-31
    CGU ASSET MANAGEMENT LIMITED - 2001-04-24
    COMMERCIAL UNION ASSET MANAGEMENT LIMITED - 1999-06-24
    COMMERCIAL UNION (NO.2) LIMITED - 1986-08-21
    icon of address 80 Fenchurch Street, London, United Kingdom
    Active Corporate (10 parents, 17 offsprings)
    Officer
    icon of calendar 2001-12-04 ~ 2003-01-10
    IIF 29 - Director → ME
  • 3
    MORLEY FUND MANAGEMENT INTERNATIONAL LIMITED - 2008-09-29
    NORWICH UNION INVESTMENT MANAGEMENT LIMITED - 2003-05-23
    NORWICH UNION FUND MANAGERS LIMITED - 1992-08-01
    DISTANTSELECT LIMITED - 1988-01-20
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-10-02 ~ 2003-01-10
    IIF 30 - Director → ME
  • 4
    MORLEY POOLED PENSIONS LIMITED - 2008-09-29
    NORWICH UNION PENSIONS MANAGEMENT LIMITED - 2000-10-02
    NORWICH UNION INSURANCE GROUP (PENSIONS MANAGEMENT)LIMITED - 1986-01-01
    icon of address 80 Fenchurch Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-04-26 ~ 2003-01-10
    IIF 28 - Director → ME
  • 5
    BARCLAYS DE ZOETE WEDD LIMITED - 1998-05-30
    BARCLAYS BANK (LONDON AND INTERNATIONAL) LIMITED - 1976-12-31
    BARCLAYS BANK(LONDON AND INTERNATIONAL)LIMITED - 1976-12-31
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1994-10-06
    IIF 24 - Director → ME
  • 6
    ING BARINGS (CHANTAL TWO) LIMITED - 2002-03-18
    icon of address 8 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-07-28 ~ 2000-12-04
    IIF 18 - Director → ME
  • 7
    CCF CHARTERHOUSE PLC - 2000-06-28
    CHARTERHOUSE PLC - 1999-02-24
    CHARTERHOUSE GROUP P L C(THE) - 1986-04-04
    icon of address 8 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-09-29 ~ 2000-12-04
    IIF 19 - Director → ME
  • 8
    DUNCTON INVESTCO LIMITED - 2008-05-12
    icon of address Athena House, Bedford Road, Petersfield, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2015-07-21 ~ 2016-09-15
    IIF 54 - Director → ME
    icon of calendar 2018-02-13 ~ 2023-08-01
    IIF 45 - Director → ME
  • 9
    icon of address Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-24 ~ 2013-04-06
    IIF 13 - LLP Member → ME
  • 10
    HASTINGS GROUP HOLDINGS PLC - 2020-12-02
    HASTINGS GROUP HOLDINGS LIMITED - 2015-09-23
    HASTINGS GROUP 123 LIMITED - 2015-07-17
    icon of address Conquest House, 32-34 Collington Avenue, Bexhill-on-sea, United Kingdom
    Active Corporate (9 parents, 5 offsprings)
    Officer
    icon of calendar 2015-09-03 ~ 2018-04-25
    IIF 33 - Director → ME
  • 11
    IG GROUP HOLDINGS LIMITED - 2005-03-31
    DMWSL 404 PLC - 2003-07-22
    icon of address Cannon Bridge House, 25 Dowgate Hill, London
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2015-09-10 ~ 2024-09-18
    IIF 1 - Director → ME
  • 12
    IG INDEX PUBLIC LIMITED COMPANY - 2009-09-11
    I.G. INDEX LIMITED - 2009-09-11
    I.G. INDEX PUBLIC LIMITED COMPANY - 2009-09-11
    icon of address Cannon Bridge House, 25 Dowgate Hill, London
    Active Corporate (13 parents)
    Officer
    icon of calendar 2021-01-13 ~ 2024-09-18
    IIF 4 - Director → ME
  • 13
    icon of address Cannon Bridge House, 25 Dowgate Hill, London
    Active Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar 2021-01-13 ~ 2024-09-18
    IIF 3 - Director → ME
  • 14
    icon of address Cannon Bridge House, 25 Dowgate Hill, London, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2022-01-28 ~ 2024-09-18
    IIF 2 - Director → ME
  • 15
    BARING BROTHERS LIMITED - 2005-04-13
    BARINGS BANK LIMITED - 1995-03-10
    842ND SHELF TRADING COMPANY LIMITED - 1995-03-06
    icon of address 60 London Wall, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-11-04 ~ 1999-05-27
    IIF 23 - Director → ME
  • 16
    ING BARING HOLDINGS LIMITED - 2002-03-18
    BARING HOLDING COMPANY LIMITED - 1995-10-23
    BARINGS HOLDING COMPANY LIMITED - 1995-03-15
    2006TH SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED - 1995-03-06
    icon of address 8-10 Moorgate Moorgate, London, England
    Active Corporate (2 parents, 6 offsprings)
    Officer
    icon of calendar 1998-11-26 ~ 2000-12-04
    IIF 17 - Director → ME
  • 17
    icon of address Devonshire House, 1 Devonshire Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-06 ~ 2009-03-04
    IIF 63 - Director → ME
  • 18
    icon of address Upham House, Upham House Church Street, Upham, Southampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-01 ~ 2016-01-31
    IIF 57 - Director → ME
  • 19
    MATRIX CC LLP - 2007-05-16
    icon of address Begbies Traynor (central) Llp, 40 Bank Street, London
    Liquidation Corporate (15 parents)
    Officer
    icon of calendar 2009-07-13 ~ 2011-08-15
    IIF 9 - LLP Member → ME
  • 20
    icon of address C/o, Begbies Traynor (central) Llp, 31st Floor, London, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-07-01 ~ 2011-08-15
    IIF 26 - Director → ME
  • 21
    icon of address C/o Begbies Traynor (central) Llp 31st Floor, 40 Bank Street, London
    Liquidation Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2011-02-19 ~ 2011-08-15
    IIF 27 - Director → ME
  • 22
    DUNCTON CONTRACTS LIMITED - 2011-08-08
    MINMAR (621) LIMITED - 2002-09-27
    icon of address Athena House, Bedford Road, Petersfield, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2015-07-21 ~ 2016-09-15
    IIF 56 - Director → ME
    icon of calendar 2018-02-13 ~ 2023-08-01
    IIF 37 - Director → ME
  • 23
    MONEYBARN PLC - 2014-06-06
    DUNCTON PLC - 2011-08-08
    TIDYGRID TRADING LIMITED - 1992-12-24
    icon of address Athena House, Bedford Road, Petersfield, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-07-21 ~ 2016-09-15
    IIF 53 - Director → ME
    icon of calendar 2018-02-13 ~ 2023-08-01
    IIF 39 - Director → ME
  • 24
    DUNCTON NO.1 LIMITED - 2011-08-08
    MINMAR (612) LIMITED - 2002-08-22
    icon of address Athena House, Bedford Road, Petersfield, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-06-01 ~ 2016-09-15
    IIF 66 - Director → ME
    icon of calendar 2018-02-13 ~ 2023-08-01
    IIF 44 - Director → ME
  • 25
    MONEYBARN NO. 2 LIMITED - 2013-10-24
    AGHOCO 1180 LIMITED - 2013-09-10
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-21 ~ 2016-09-15
    IIF 52 - Director → ME
    icon of calendar 2018-02-13 ~ 2023-08-01
    IIF 47 - Director → ME
  • 26
    DUNCTON VEHICLE FINANCE LIMITED - 2011-08-08
    icon of address The New Barn, Bedford Road, Petersfield, Hampshire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2015-07-21 ~ 2016-09-15
    IIF 55 - Director → ME
  • 27
    VANQUIS NO. 2 LIMITED - 2021-11-22
    icon of address No.1 Godwin Street, Bradford, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-05-27 ~ 2023-08-01
    IIF 50 - Director → ME
  • 28
    PENDRAGON PLC - 2024-02-13
    TRUSHELFCO (NO.1313) LIMITED - 1989-10-04
    icon of address 2960 Trident Court Solihull Parkway, Birmingham Business Park, Birmingham, England
    Active Corporate (10 parents, 157 offsprings)
    Officer
    icon of calendar 2006-03-01 ~ 2014-11-25
    IIF 51 - Director → ME
  • 29
    COLDDALE LIMITED - 1986-07-15
    icon of address Phc House, Saint Leonards Road, 20/20 Business Park, Maidstone Kent
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,270,117 GBP2024-03-31
    Officer
    icon of calendar ~ 2015-12-11
    IIF 64 - Director → ME
  • 30
    PROVIDENT FINANCIAL HOLDINGS NO. 2 LIMITED - 2021-02-03
    PROVIDENT FINANCIAL HOLDINGS NO. 2 - 2021-01-27
    icon of address No.1 Godwin Street, Bradford, West Yorkshire
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2020-12-04 ~ 2023-08-01
    IIF 60 - Director → ME
  • 31
    H.T.GREENWOOD LIMITED - 2000-10-23
    icon of address No. 1 Godwin Street, Bradford, West Yorkshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-12-08 ~ 2023-08-01
    IIF 49 - Director → ME
  • 32
    JOHN BLUNDELL LIMITED - 1991-11-13
    icon of address No. 1 Godwin Street, Bradford, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-12-08 ~ 2023-08-01
    IIF 40 - Director → ME
  • 33
    PROVIDENT FINANCIAL HOLDINGS LIMITED - 2021-01-26
    icon of address No.1 Godwin Street, Bradford, West Yorkshire, United Kingdom
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2020-11-02 ~ 2023-08-01
    IIF 59 - Director → ME
  • 34
    icon of address 34 Lime Street, London, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -85,969 GBP2023-12-31
    Officer
    icon of calendar 2014-09-23 ~ 2015-07-06
    IIF 36 - Director → ME
  • 35
    RSA INSURANCE GROUP PLC - 2021-05-26
    ROYAL & SUN ALLIANCE INSURANCE GROUP PLC - 2008-05-20
    SUN ALLIANCE GROUP PLC - 1996-07-19
    icon of address Floor 8 22 Bishopsgate, London, United Kingdom
    Active Corporate (12 parents, 6 offsprings)
    Officer
    icon of calendar 2004-03-30 ~ 2014-05-08
    IIF 68 - Director → ME
  • 36
    MATTERLEY LIMITED - 2009-06-05
    DIGHE LIMITED - 2008-06-04
    MATTERLEY LIMITED - 2008-06-04
    SUTHERLANDS LIMITED - 2008-02-11
    SUTHERLAND & PARTNERS (EDINBURGH) LIMITED - 1996-05-24
    RODERICK SUTHERLAND & PARTNERS PUBLIC LIMITED COMPANY - 1992-12-24
    M M & S (1000) PUBLIC LIMITED COMPANY - 1989-07-12
    icon of address 34 Greenwood Gardens, Inverness, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-09-29 ~ 2000-12-04
    IIF 21 - Director → ME
  • 37
    SAIL TRAINING ASSOCIATION(THE) - 2003-08-15
    icon of address 2a The Hard, Portsmouth
    Active Corporate (11 parents, 11 offsprings)
    Officer
    icon of calendar 2010-05-25 ~ 2013-12-18
    IIF 67 - Director → ME
  • 38
    TWYFORD SCHOOL TRUST LIMITED - 2003-12-19
    icon of address Twyford School, Winchester, Hampshire
    Active Corporate (12 parents)
    Officer
    icon of calendar 2004-05-18 ~ 2017-11-23
    IIF 15 - Director → ME
  • 39
    UBS (2003) LIMITED - 2021-10-13
    UBS LIMITED - 2003-02-14
    UBS PHILLIPS & DREW SECURITIES LIMITED - 1993-04-05
    PHILLIPS & DREW SECURITIES LIMITED - 1989-04-01
    PHILLIPS & DREW (NUMBER 1) LIMITED - 1986-10-22
    PHILLIPS & DREW LIMITED - 1985-06-17
    icon of address 5 Broadgate, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-01-03 ~ 1998-09-30
    IIF 61 - Director → ME
  • 40
    AQUIS BANK LIMITED - 2003-01-03
    EXPERT INFORMATION SYSTEMS LIMITED - 2002-11-11
    G & L HOME SHOPPING LIMITED - 1995-05-15
    WORKSPHERE LIMITED - 1990-12-18
    icon of address No. 1 Godwin Street, Bradford, West Yorkshire
    Active Corporate (10 parents)
    Officer
    icon of calendar 2016-07-26 ~ 2023-08-01
    IIF 32 - Director → ME
  • 41
    PROVIDENT FINANCIAL PLC - 2023-03-02
    PROVIDENT FINANCIAL GROUP PLC - 1990-12-10
    icon of address No. 1 Godwin Street, Bradford, West Yorkshire
    Active Corporate (9 parents, 52 offsprings)
    Officer
    icon of calendar 2014-01-01 ~ 2023-08-01
    IIF 41 - Director → ME
  • 42
    S.P.A. HOLDINGS LIMITED - 2003-08-14
    SUPERDIGIT LIMITED - 1997-11-25
    icon of address No. 1 Godwin Street, Bradford, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-03-12 ~ 2023-08-01
    IIF 46 - Director → ME
  • 43
    Company number 02149279
    Non-active corporate
    Officer
    icon of calendar ~ 1994-10-06
    IIF 25 - Director → ME
  • 44
    Company number 02210434
    Non-active corporate
    Officer
    icon of calendar 1999-06-17 ~ 1999-11-30
    IIF 62 - Director → ME
  • 45
    Company number 02355977
    Non-active corporate
    Officer
    icon of calendar ~ 1992-09-16
    IIF 65 - Director → ME
  • 46
    Company number 03021508
    Non-active corporate
    Officer
    icon of calendar 1999-03-01 ~ 2000-12-04
    IIF 22 - Director → ME
  • 47
    Company number 04266822
    Non-active corporate
    Officer
    icon of calendar 2001-08-13 ~ 2003-09-05
    IIF 58 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.