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

Stafford-deitsch, Andrew

    Related profiles found in government register
  • Stafford-deitsch, Andrew
    British company director born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Pembroke Gardens Close, London, W8 6HR

      IIF 1 IIF 2 IIF 3
    • icon of address 5a, Bear Lane, Southwark, London, SE1 0UH, United Kingdom

      IIF 6
    • icon of address C/o The Company Secretary, Rivergate House, Newbury Business Park, London Road, Newbury, RG14 2PZ, United Kingdom

      IIF 7
    • icon of address Rivergate House, Newbury Business Park, London Road, Newbury, Berkshire, RG14 2PZ, England

      IIF 8
  • Stafford-deitsch, Andrew
    British corporate finance born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Pembroke Gardens Close, London, W8 6HR

      IIF 9 IIF 10
    • icon of address 930 High Road, London, N12 9RT

      IIF 11
    • icon of address 930, High Road, London, N12 9RT, United Kingdom

      IIF 12 IIF 13
    • icon of address 930, High Road, North Finchley, London, N12 9RT, United Kingdom

      IIF 14
  • Stafford-deitsch, Andrew
    British director born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address British Ceramic Tile, Old Newton Road, Heathfield, Newton Abbot, Devon, TQ12 6RF, England

      IIF 15
    • icon of address 3 Albany Place, Hydeway, Welwyn Garden City, Hertfordshire, AL7 3UQ, England

      IIF 16
    • icon of address Home House, 3 Albany Place, Hydeway, Welwyn Garden City, Herts, AL7 3UQ, United Kingdom

      IIF 17 IIF 18
  • Stafford-deitsch, Andrew
    British investment born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Pembroke Gardens Close, London, W8 6HR

      IIF 19
    • icon of address Head Office, East Knoyle, Wiltshire, SP3 6BE

      IIF 20
  • Stafford-deitsch, Andrew
    British investment banker born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Knightsbridge, London, SW1X 7LF

      IIF 21
  • Stafford-deitsch, Andrew
    British investor born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82, St John Street, London, EC1M 4JN, United Kingdom

      IIF 22
  • Stafford-deitsch, Andrew
    British none born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, St. James's Street, London, SW1A 1LY, England

      IIF 23
    • icon of address Suite 360, Princess House, 50-60 East Castle Street, London, London, W1W 8EA, United Kingdom

      IIF 24
  • Stafford Deitsch, Andrew
    British corporate finance born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63 Saint Jamess Street, London, SW1A 1LY

      IIF 25
  • Stafford Deitsch, Andrew
    British director born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63 Saint Jamess Street, London, SW1A 1LY

      IIF 26
  • Stafford-deitsch, Andrew
    born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5a, Bear Lane, Southwark, London, SE1 0UH, United Kingdom

      IIF 27
    • icon of address 63, St James's Street, London, SW1A 1LY, United Kingdom

      IIF 28
  • Stafford-deitsch, Andrew
    British investment manager born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Foxglove House, 166 Piccadilly, London, W1J 9EF, England

      IIF 29
  • Stafford Deitsch, Andrew
    British director born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Fountain House, Queens Walk, Reading, RG1 7QF, England

      IIF 30
  • Stafford-deitsch, Andrew
    British investment banker born in November 1956

    Registered addresses and corresponding companies
    • icon of address 30 Adam And Eve Mews, London, W8

      IIF 31
  • Stafford Deitsch, Andrew
    British company director born in November 1956

    Registered addresses and corresponding companies
  • Stafford Deitsch, Andrew
    British corporate finance born in November 1956

    Registered addresses and corresponding companies
  • Stafford Deitsch, Andrew
    British director born in November 1956

    Registered addresses and corresponding companies
    • icon of address 30 Adam And Eve Mews, London, W8

      IIF 53
  • Stafford-deitsch, Andrew
    Us Citizen company director born in November 1956

    Registered addresses and corresponding companies
    • icon of address 77 Ellerby Street, London, SW6 6EU

      IIF 54
  • Deitsch, Andrew Stafford
    British director born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oceana House, 39-49 Commercial Road, Southampton, Hampshire, SO15 1GA, United Kingdom

      IIF 55
  • Stafford-deitsch, Andrew
    British company director

    Registered addresses and corresponding companies
    • icon of address 5a, Bear Lane, Southwark, London, SE1 0UH, United Kingdom

      IIF 56
  • Stafford-deitsch, Andrew
    British corporate finance

    Registered addresses and corresponding companies
    • icon of address 1 Pembroke Gardens Close, London, W8 6HR

      IIF 57
  • Stafford-deitsch, Andrew
    British investment

    Registered addresses and corresponding companies
    • icon of address 1 Pembroke Gardens Close, London, W8 6HR

      IIF 58
  • Stafford Deitsch, Andrew
    British

    Registered addresses and corresponding companies
    • icon of address 30 Adam And Eve Mews, London, W8

      IIF 59
  • Stafford Deitsch, Andrew
    British corporate finance

    Registered addresses and corresponding companies
    • icon of address 30 Adam And Eve Mews, London, W8

      IIF 60
  • Mr Andrew Stafford-deitsch
    British born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5a, Bear Lane, Southwark, London, SE1 0UH, England

      IIF 61
    • icon of address C/o Evidently, 90-98 Goswell Road, London, EC1V 7DF, United Kingdom

      IIF 62
  • Stafford Deitsch, Andrew

    Registered addresses and corresponding companies
    • icon of address 30 Adam And Eve Mews, London, W8

      IIF 63
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address C/o Opus Restructuring Llp Evergreen House North, Grafton Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-06-16 ~ dissolved
    IIF 25 - Director → ME
  • 2
    LARGEN LIMITED - 1995-07-17
    icon of address Prager Metis Llp, 5a Bear Lane, Southwark, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,192,927 GBP2024-12-31
    Officer
    icon of calendar 1995-07-06 ~ now
    IIF 6 - Director → ME
    icon of calendar 1995-07-06 ~ now
    IIF 56 - Secretary → ME
  • 3
    BCT LIMITED - 2007-11-26
    G B C T LIMITED - 1998-04-17
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-07-13 ~ dissolved
    IIF 3 - Director → ME
  • 4
    VARMU LIMITED - 2000-02-02
    MISLEX (190) LIMITED - 1998-06-03
    icon of address 82 St John Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-05-19 ~ dissolved
    IIF 31 - Director → ME
  • 5
    icon of address British Ceramic Tile Old Newton Road, Heathfield, Newton Abbot, Devon, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-11-18 ~ dissolved
    IIF 15 - Director → ME
  • 6
    CIED LTD - 2008-01-17
    PUSH TECHNOLOGY LIMITED - 2022-09-27
    icon of address 6th Floor, Fountain House, Queens Walk, Reading, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,639,945 GBP2020-12-31
    Officer
    icon of calendar 2011-03-28 ~ now
    IIF 30 - Director → ME
  • 7
    SHENNICK LIMITED - 2000-01-24
    icon of address Griffins, Tavistock House South Tavistock Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-10-25 ~ dissolved
    IIF 2 - Director → ME
  • 8
    icon of address
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 1999-07-07 ~ now
    IIF 5 - Director → ME
  • 9
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    29,757 GBP2017-09-30
    Officer
    icon of calendar 2016-08-09 ~ dissolved
    IIF 22 - Director → ME
  • 10
    icon of address Suite 7b Aquarium, 101 Lower Anchor Street, Chelmsford, Essex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-04-18 ~ now
    IIF 19 - Director → ME
  • 11
    icon of address 930 High Road, London
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2009-09-10 ~ now
    IIF 11 - Director → ME
  • 12
    CEDARJADE LIMITED - 1987-08-21
    icon of address 930 High Road, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 13 - Director → ME
  • 13
    RESOLUTION RACING LIMITED - 2011-06-09
    icon of address 930 High Road, North Finchley, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 14 - Director → ME
  • 14
    icon of address 930 High Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 12 - Director → ME
  • 15
    icon of address 63 St James's Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-17 ~ dissolved
    IIF 28 - LLP Designated Member → ME
  • 16
    icon of address 5a Bear Lane, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2010-09-03 ~ now
    IIF 27 - LLP Designated Member → ME
  • 17
    icon of address British Ceramic Tile Old Newton Road, Heathfield, Newton Abbot, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-13 ~ dissolved
    IIF 55 - Director → ME
  • 18
    Company number 03874256
    Non-active corporate
    Officer
    icon of calendar 1999-11-17 ~ now
    IIF 4 - Director → ME
Ceased 38
  • 1
    3 TO 1 - 2007-04-02
    icon of address Head Office, East Knoyle, Wiltshire
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2006-09-26 ~ 2010-05-15
    IIF 20 - Director → ME
  • 2
    LJBC COMPANY LIMITED - 2013-09-30
    icon of address Home House 3 Albany Place, Hydeway, Welwyn Garden City, Herts, United Kingdom
    Dissolved Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2014-06-19 ~ 2018-01-23
    IIF 17 - Director → ME
  • 3
    icon of address Home House 3 Albany Place, Hydeway, Welwyn Garden City, Herts, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-19 ~ 2018-01-23
    IIF 18 - Director → ME
  • 4
    LARGEN LIMITED - 1995-07-17
    icon of address Prager Metis Llp, 5a Bear Lane, Southwark, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,192,927 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-09-26
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 61 - Has significant influence or control OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    BATHSTORE.COM LIMITED - 2019-10-04
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    In Administration Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2014-06-19 ~ 2018-01-23
    IIF 16 - Director → ME
  • 6
    VARMU LIMITED - 2000-02-02
    MISLEX (190) LIMITED - 1998-06-03
    icon of address 82 St John Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-05-19 ~ 1998-09-29
    IIF 59 - Secretary → ME
  • 7
    REDSTONE PLC - 2013-11-21
    REDSTONE TELECOM PLC - 2001-07-27
    CIENBE LIMITED - 1997-08-06
    CASTLETON TECHNOLOGY PLC - 2020-07-24
    icon of address 9 King Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    16,922,704 GBP2024-12-31
    Officer
    icon of calendar 1998-02-10 ~ 2006-11-29
    IIF 10 - Director → ME
  • 8
    icon of address Head Office, East Knoyle, Salisbury, Wiltshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-03-31
    Officer
    icon of calendar ~ 2007-04-02
    IIF 1 - Director → ME
  • 9
    icon of address Prager Metis Llp, 5a Bear Lane, Southwark, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -38,253 GBP2024-12-31
    Officer
    icon of calendar 2011-05-18 ~ 2014-05-14
    IIF 29 - Director → ME
  • 10
    ST.JAMES'S PLACE INVESTMENTS LIMITED - 2017-12-20
    ST.JAMES'S PLACE INVESTMENTS PLC - 2017-12-12
    J. ROTHSCHILD HOLDINGS PLC - 2000-09-15
    CHARTERHOUSE J. ROTHSCHILD PLC - 1985-02-11
    icon of address St. James's Place House, 1 Tetbury Road, Cirencester, Gloucestershire, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar ~ 1993-01-25
    IIF 39 - Director → ME
  • 11
    AGHOCO 1356 LIMITED - 2015-12-08
    icon of address C/o The Company Secretary Rivergate House, Newbury Business Park, London Road, Newbury, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-12-18 ~ 2021-03-18
    IIF 7 - Director → ME
  • 12
    WACKO 8 LIMITED - 1992-09-29
    icon of address The Company Secretary, Rivergate House Newbury Business Park, London Road, Newbury, Berkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-09-19 ~ 2021-03-18
    IIF 8 - Director → ME
  • 13
    CONNECTED WORLD SERVICE LIMITED - 2012-10-25
    CELL COM LIMITED - 1984-12-07
    BEST BUY EUROPE LIMITED - 2012-09-12
    CELLCOM LIMITED - 2010-07-22
    icon of address 1 Portal Way, London
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1995-06-22
    IIF 41 - Director → ME
  • 14
    HALLCO 883 LIMITED - 2003-09-19
    icon of address C/o Milsted Langdon Llp, 46-48 East Smithfield, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2004-06-17 ~ 2010-01-28
    IIF 26 - Director → ME
  • 15
    OVAL (1086) LIMITED - 1996-09-13
    icon of address 930 High Road, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 1997-07-29 ~ 2002-12-11
    IIF 50 - Director → ME
    icon of calendar 1996-08-22 ~ 1996-09-03
    IIF 51 - Director → ME
  • 16
    EUROPEAN HEALTHCARE SERVICES PLC - 1996-03-25
    EUROPEAN HEALTH CARE SERVICES LIMITED - 1996-03-14
    NIGHTDEAN LIMITED - 1996-03-04
    icon of address 930 High Road, London
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 1996-03-01 ~ 2002-12-11
    IIF 9 - Director → ME
    icon of calendar 1996-03-01 ~ 1998-07-17
    IIF 57 - Secretary → ME
  • 17
    PINCO 773 LIMITED - 1996-05-17
    icon of address 930 High Road, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 1996-05-21 ~ 1996-09-03
    IIF 49 - Director → ME
    icon of calendar 1997-07-29 ~ 2002-12-11
    IIF 47 - Director → ME
    icon of calendar 1996-05-21 ~ 1996-09-03
    IIF 63 - Secretary → ME
  • 18
    PINCO 774 LIMITED - 1996-05-17
    icon of address 930 High Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-05-21 ~ 1996-09-03
    IIF 52 - Director → ME
    icon of calendar 1997-07-29 ~ 2002-12-11
    IIF 48 - Director → ME
    icon of calendar 1996-05-21 ~ 1996-09-03
    IIF 60 - Secretary → ME
  • 19
    icon of address Blue Rock Services, 63 St. James's Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-18 ~ 2019-02-27
    IIF 23 - Director → ME
  • 20
    DIPLEMA NINETY THREE LIMITED - 1986-03-05
    icon of address New Bridge Street House, 30-34 New Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-03-25 ~ 1993-01-25
    IIF 53 - Director → ME
  • 21
    J. ROTHSCHILD DEVELOPMENT CAPITAL (MANAGEMENT) LIMITED - 1988-03-17
    MOSTPRIDE LIMITED - 1988-02-04
    icon of address 27 St. James's Place, London
    Active Corporate (5 parents, 12 offsprings)
    Officer
    icon of calendar ~ 1995-08-16
    IIF 33 - Director → ME
  • 22
    icon of address 7-7c Snuff Street, Devizes, Wiltshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -260,833 GBP2024-03-31
    Officer
    icon of calendar 1991-04-25 ~ 1993-01-25
    IIF 45 - Director → ME
  • 23
    icon of address 3 Forbury Place, Forbury Road, Reading, Berkshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-08-18 ~ 2012-06-14
    IIF 24 - Director → ME
  • 24
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    29,757 GBP2017-09-30
    Person with significant control
    icon of calendar 2016-08-09 ~ 2017-08-25
    IIF 62 - Has significant influence or control OE
  • 25
    icon of address Suite 7b Aquarium, 101 Lower Anchor Street, Chelmsford, Essex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-04-18 ~ 2002-11-27
    IIF 58 - Secretary → ME
  • 26
    LOGWAD LIMITED - 1989-06-27
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1993-01-25
    IIF 42 - Director → ME
  • 27
    RIT PLC - 1988-06-02
    KEYBALANCE PUBLIC LIMITED COMPANY - 1987-10-30
    icon of address 27 St James's Place, London
    Active Corporate (8 parents, 10 offsprings)
    Officer
    icon of calendar ~ 1995-07-03
    IIF 36 - Director → ME
  • 28
    RIT SECURITIES LIMITED - 1988-06-02
    WEALTHJUDGE LIMITED - 1987-11-04
    icon of address 1 More London Place, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 1993-01-25
    IIF 38 - Director → ME
  • 29
    TREEACT LIMITED - 1989-04-20
    icon of address 30 Finsbury House, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1993-01-25
    IIF 37 - Director → ME
  • 30
    icon of address 60 Knightsbridge, London
    Active Corporate (17 parents, 2 offsprings)
    Equity (Company account)
    1,947,913 GBP2024-03-31
    Officer
    icon of calendar 2015-10-21 ~ 2018-10-31
    IIF 21 - Director → ME
  • 31
    ANGLO GROUP LIMITED - 1994-09-02
    icon of address St. James's Place House, 1 Tetbury Road, Cirencester, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 1993-06-07
    IIF 54 - Director → ME
  • 32
    J ROTHSCHILD CORPORATE INVESTMENTS LIMITED - 2000-08-03
    J. ROTHSCHILD & COMPANY LIMITED - 1992-04-07
    icon of address St James's Place House, 1 Tetbury Road, Cirencester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 1992-09-16
    IIF 44 - Director → ME
  • 33
    ST. JAMES'S PLACE LIMITED - 2006-05-09
    ST. JAMES'S PLACE CAPITAL PLC - 1993-10-20
    icon of address St. James's Place House, 1 Tetbury Road, Cirencester, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 1993-12-01
    IIF 32 - Director → ME
  • 34
    ST. JAMES'S PLACE CAPITAL PLC - 1996-08-16
    COLEMAN STREET NOMINEES LIMITED - 1993-10-20
    icon of address St. James's Place House, 1 Tetbury Road, Cirencester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1993-07-21 ~ 1996-08-23
    IIF 35 - Director → ME
  • 35
    SUMNER WILSON LIMITED - 1991-09-17
    J. ROTHSCHILD ASSURANCE PLC - 2002-07-01
    icon of address St. James's Place House, 1 Tetbury Road, Cirencester, Gloucestershire, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1993-01-25
    IIF 40 - Director → ME
  • 36
    J ROTHSCHILD ASSURANCE HOLDINGS PLC - 2000-09-15
    ST.JAMES'S PLACE HOLDINGS PLC - 2002-05-22
    SUMNER WILSON HOLDINGS LIMITED - 1991-09-03
    ST. JAMES'S PLACE WEALTH MANAGEMENT GROUP PLC - 2017-12-12
    icon of address St. James's Place House, 1 Tetbury Road, Cirencester, Gloucestershire, England
    Active Corporate (4 parents, 13 offsprings)
    Officer
    icon of calendar 1991-08-30 ~ 1993-01-25
    IIF 43 - Director → ME
  • 37
    ANGELGREEN LIMITED - 1984-02-20
    icon of address 1 More London Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 1993-01-25
    IIF 46 - Director → ME
  • 38
    J. ROTHSCHILD ADMINISTRATION LIMITED - 2000-09-15
    icon of address St. James's Place House, 1 Tetbury Road, Cirencester, England
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1993-01-25
    IIF 34 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.