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

Findlay, Donald Russell

    Related profiles found in government register
  • Findlay, Donald Russell
    British advocate born in March 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 28, Abercrombie Drive, Bearsden, G61 4RR, United Kingdom

      IIF 1
    • icon of address 28 Abercrombie Drive, Glasgow, Lanarkshire, G61 4RR

      IIF 2
  • Findlay, Donald Russell
    British queen's counsel born in March 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 28 Abercrombie Drive, Glasgow, Lanarkshire, G61 4RR

      IIF 3 IIF 4
  • Findlay, Donald Russell
    British queens counsel born in March 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Central Park, Cowdenbeath, Fife, KY4 9QQ, Scotland

      IIF 5
    • icon of address 28 Abercrombie Drive, Glasgow, Lanarkshire, G61 4RR

      IIF 6 IIF 7
  • Findlay, Donald Russell
    British advocate

    Registered addresses and corresponding companies
    • icon of address 28 Abercrombie Drive, Glasgow, Lanarkshire, G61 4RR

      IIF 8
  • Mr Donald Russell Findlay
    British born in March 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 28, Abercrombie Drive, Bearsden, Glasgow, G61 4RR, Scotland

      IIF 9
  • Wilson, Jasmine Danielle
    British director of learning & engagement born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, The Crescent, Croydon, CR0 2HN, England

      IIF 10
  • Davis, Adam David
    British barrister born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 175, Gloucester Avenue, London, NW1 8LA, England

      IIF 11
    • icon of address 80, Cheapside, London, EC2V 6EE, England

      IIF 12
  • Davis, Adam David
    British director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 305, Gray's Inn Road, London, WC1X 8QR, England

      IIF 13
  • Davis, Adam David
    British qc born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Belsize Square, London, NW3 4HX

      IIF 14
  • Davis, Adam David
    British queen's counsel born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northside House, Mount Pleasant, Barnet, Hertfordshire, EN4 9EE, England

      IIF 15
  • Mr Adam David Davis
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northside House, Mount Pleasant, Barnet, Hertfordshire, EN4 9EE, England

      IIF 16
    • icon of address Raydean House, Western Parade, Great North Road, New Barnet, Barnet, Hertfordshire, EN5 1AH

      IIF 17
    • icon of address 175, Gloucester Avenue, London, NW1 8LA, England

      IIF 18
  • Mr Edwin John Glasgow
    British born in August 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29th Floor, 40 Bank Street, London, E14 5NR

      IIF 19
  • Di Rollo, Simon Ronald
    British advocate born in October 1961

    Registered addresses and corresponding companies
    • icon of address 2, West Savile Road, Edinburgh, EH16 5NG

      IIF 20
  • Di Rollo, Simon Ronald
    British queen's counsel born in October 1961

    Registered addresses and corresponding companies
    • icon of address 2, West Savile Road, Edinburgh, EH16 5NG

      IIF 21
  • Dias, Julia Amanda
    British queen's counsel born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Churchill Theatre, High Street, Bromley, BR1 1HA, England

      IIF 22
  • Carlile, Alexander Charles
    British qc born in February 1948

    Registered addresses and corresponding companies
  • Carlile, Alexander Charles
    British queens counsel born in February 1948

    Registered addresses and corresponding companies
  • Lord Alexander Charles Carlile
    British born in February 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Egale 1, 80 St Albans Road, Watford, Herts, WD17 1DL, England

      IIF 29
  • Wilson, Jasmine Danielle
    British director of creative learning born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Churchill Theatre, High Street, Bromley, Kent, BR1 1HA, United Kingdom

      IIF 30
  • Wilson, Jasmine Danielle
    British director of learning born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Brook End, Chadlington, Chipping Norton, Oxfordshire, OX7 3NF

      IIF 31
  • Carlile, Alexander Charles, Lord
    British barrister born in February 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12-13 Rossall Road, Rossall Road, Thornton-cleveleys, FY5 1AP, United Kingdom

      IIF 32
  • Carlile, Alexander Charles, Lord
    British director born in February 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Union House, New Union Street, Coventry, CV1 2NT, England

      IIF 33
  • Carlile, Alexander Charles, Lord
    British non executive director born in February 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Homeward Bound Care Ltd, 15th Floor, Cobalt Square, 83-85 Hagley Road, Birmingham, B16 8QG, England

      IIF 34
  • Carlile, Alexander Charles, Lord
    British queens counsel born in February 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Egale 1, 80 St Albans Road, Watford, Hertfordshire, WD17 1DL, United Kingdom

      IIF 35
  • Goodwin, Nicholas Alexander John
    British barrister born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harcourt Chambers, 2, Harcourt Buildings, Temple, London, EC4Y 9DB, United Kingdom

      IIF 36
  • Kat Kowski, Christopher
    British barrister born in January 1957

    Registered addresses and corresponding companies
    • icon of address North Quarme Farm, Wheddon Cross, Somerset, TA24 7HD

      IIF 37 IIF 38
  • Knowles, Julian Bernard
    British queen's counsel born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Elanthan Mews, London, W9 2JE, United Kingdom

      IIF 39
  • Glasgow, Edwin John
    British lawyer born in August 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Copper Hall, Thames Ditton, Surrey, KT7 0BY

      IIF 40
  • Glasgow, Edwin John
    British queen's counsel born in August 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, High Street, Leiston, Suffolk, IP16 4EL

      IIF 41
    • icon of address 39 Essex Chambers, 81 Chancery Lane, London, WC2A 1DD, United Kingdom

      IIF 42
  • Glasgow, Edwin John
    British queens counsel born in August 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Copper Hall, Thames Ditton, Surrey, KT7 0BY

      IIF 43
  • Ms Jasmine Danielle Wilson
    British born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Cranleigh Gardens, Sutton, SM1 3EJ, England

      IIF 44
  • Glasgow, Edwin John
    born in August 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81, Chancery Lane, London, WC2A 1DD

      IIF 45
  • Goodwin Qc, Nicholas Alexander John
    British queen's counsel born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harcourt Chambers, 2 Harcourt Buildings, Temple, London, EC4Y 9DB, United Kingdom

      IIF 46
  • Mr Nicholas Alexander John Goodwin
    British born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harcourt Chambers, 2, Harcourt Buildings, Temple, London, EC4Y 9DB, United Kingdom

      IIF 47
  • Padfield Kc, Nicholas David
    British king's counsel born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Leman Street, London, E1W 9US, United Kingdom

      IIF 48 IIF 49
  • Padfield Kc, Nicholas David
    British queen's counsel born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Leman Street, London, E1W 9US, United Kingdom

      IIF 50
  • Carlile, Alexander Charles, Lord
    British barrister born in February 1948

    Registered addresses and corresponding companies
    • icon of address Cil Y Wennol, Berriew, Welshpool, Powys, SY21 8AZ

      IIF 51
  • Carlile, Alexander Charles, Lord
    British qc born in February 1948

    Registered addresses and corresponding companies
    • icon of address Cil Y Wennol, Berriew, Welshpool, Powys, SY21 8AZ

      IIF 52
  • Whitehouse, David Rae Beckwith
    British queen's counsel born in September 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Caithness Road, London, London, W14 0JD, United Kingdom

      IIF 53
  • Fitzgibbon, Francis George Herbert Dillon
    British barrister born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96, St Thomas's Road, London, N4 2QW, United Kingdom

      IIF 54
  • Fitzgibbon, Francis George Herbert Dillon
    British queen's counsel born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Mill Lane, Woodford Green, Essex, IG8 0UG, United Kingdom

      IIF 55
  • Carlile Cbe Qc, Alexander Charles, Lord
    British barrister born in February 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hms Belfast, Tooley Street, London, SE1 2JH

      IIF 56
  • Carlile, Lord Alexander Charles
    British director born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Egale 1, 80 St Albans Road, Watford, Herts, WD17 1DL, United Kingdom

      IIF 57
  • Lord Alexander Charles Carlile
    British born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36 Northchurch Road, London, Middlesex, N1 4EJ, England

      IIF 58
    • icon of address 1, St James Court, Whitefriars, Norwich, Norfolk, NR3 1RU

      IIF 59
    • icon of address Egale 1, 80 St Albans Road, Watford, Herts, WD17 1DL, United Kingdom

      IIF 60
  • Carlile, Alexander Charles, Lord
    British barrister born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Part Lower Ground Floor, Gate House, 1 -3 St. John's Square, London, EC1M 4DH, England

      IIF 61
    • icon of address Senate House, Malet Place, London, WC1E 7HU

      IIF 62
  • Carlile, Alexander Charles, Lord
    British barrister (queen's counsel) born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9-12, Bell Yard, London, London, WC2A 2JR, United Kingdom

      IIF 63
  • Carlile, Alexander Charles, Lord
    British company director born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36 Northchurch Road, London, Middlesex, N1 4EJ, England

      IIF 64 IIF 65
  • Carlile, Alexander Charles, Lord
    British director and barrister born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Northchurch Road, London, N1 4EJ, England

      IIF 66
  • Carlile, Alexander Charles, Lord
    British queen's counsel born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Audley End Business Centre, London Road, Saffron Walden, CB11 4JL, England

      IIF 67
  • Carlile, Alexander Charles, Lord
    British queens counsel born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9-12, Bell Yard, London, Greater London, WC2A 2JR, United Kingdom

      IIF 68
  • Katkowski, Christopher Andrew Mark
    British queen's counsel born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address North Quarme, Wheddon Cross, Minehead, Somerset, TA24 7HD, United Kingdom

      IIF 69
child relation
Offspring entities and appointments
Active 23
  • 1
    THIRTY NINE ESSEX STREET LLP - 2015-02-26
    icon of address 81 Chancery Lane, London
    Active Corporate (165 parents, 1 offspring)
    Equity (Company account)
    2,480,001 GBP2022-12-31
    Officer
    icon of calendar 2011-01-31 ~ now
    IIF 45 - LLP Member → ME
  • 2
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    -128 GBP2024-09-30
    Officer
    icon of calendar 2015-10-20 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-06-16 ~ dissolved
    IIF 65 - Director → ME
  • 4
    10-72 SUSSEX SQUARE FREEHOLD LIMITED - 2005-07-06
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    56 GBP2024-12-31
    Officer
    icon of calendar 2020-03-02 ~ now
    IIF 48 - Director → ME
  • 5
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-05-24 ~ now
    IIF 49 - Director → ME
  • 6
    BIKAL DISTRIBUTION GKB LTD - 2023-03-23
    icon of address Union House, New Union Street, Coventry, England
    Active Corporate (4 parents)
    Equity (Company account)
    -5,299 GBP2023-10-31
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 33 - Director → ME
  • 7
    icon of address Central Park, Cowdenbeath, Fife
    Active Corporate (10 parents)
    Equity (Company account)
    -250,084 GBP2024-06-30
    Officer
    icon of calendar 2011-06-04 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-11-03 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Northside House, Mount Pleasant, Barnet, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -14,732 GBP2016-06-30
    Officer
    icon of calendar 2015-06-29 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    HADLEY WOOD YOUTH DEVELOPMENT LIMITED - 2008-07-07
    HADLEY WOOD SPORTS TRUST - 2008-07-30
    icon of address Pr Accounting Services, Raydean House Western Parade, Great North Road, New Barnet, Barnet, Hertfordshire
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    265,907 GBP2015-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Has significant influence or control over the trustees of a trustOE
  • 10
    icon of address Harcourt Chambers, 2 Harcourt Buildings, Temple, London, United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    -1,949 GBP2024-12-31
    Officer
    icon of calendar 2018-11-01 ~ now
    IIF 46 - Director → ME
  • 11
    icon of address Homeward Bound Care Ltd 15th Floor, Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -155,787 GBP2023-12-31
    Officer
    icon of calendar 2024-10-18 ~ now
    IIF 34 - Director → ME
  • 12
    LH-Q TRADING LIMITED - 2013-12-06
    icon of address 29th Floor 40 Bank Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,877 GBP2017-12-31
    Person with significant control
    icon of calendar 2018-07-31 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 1 St James Court, Whitefriars, Norwich, Norfolk
    Active Corporate (4 parents)
    Equity (Company account)
    106,089 GBP2024-05-31
    Officer
    icon of calendar 2010-05-12 ~ now
    IIF 68 - Director → ME
  • 14
    icon of address Egale 1 80 St Albans Road, Watford, Herts, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    8,045 GBP2019-10-31
    Officer
    icon of calendar 2018-05-09 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2018-05-09 ~ dissolved
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    MARY GLASGOW LANGUAGE TRUST LIMITED - 1991-06-24
    icon of address 39 Essex Street, London
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 43 - Director → ME
  • 16
    icon of address Harcourt Chambers 2, Harcourt Buildings, Temple, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-23
    Officer
    icon of calendar 2022-09-30 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-09-30 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 15 Bowling Green Lane, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-11-30 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
  • 18
    icon of address Paxton House, 11 Woodside Crescent, Charing Cross, Glasgow
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-09-30
    Officer
    icon of calendar 1999-09-20 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 1999-09-20 ~ dissolved
    IIF 8 - Secretary → ME
  • 19
    LINKSCENT LIMITED - 2000-05-25
    icon of address Eagle Point Little Park Farm Road, Segensworth, Fareham, Hampshire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2000-09-14 ~ dissolved
    IIF 40 - Director → ME
  • 20
    THE BELSIZE SQUARE SYNAGOGUE LIMITED - 2012-01-27
    BELSIZE SQUARE SYNAGOGUE - 2012-01-27
    icon of address 51 Belsize Square, London
    Active Corporate (27 parents)
    Officer
    icon of calendar 2014-06-02 ~ now
    IIF 14 - Director → ME
  • 21
    LONDON SCHOOL FOR THE PERFORMING ARTS & TECHNOLOGY - 2009-06-09
    icon of address 60 The Crescent, Croydon, England
    Active Corporate (18 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-03 ~ now
    IIF 10 - Director → ME
  • 22
    PFP CAPITAL LIMITED - 2023-10-02
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (12 parents, 12 offsprings)
    Equity (Company account)
    7,401 GBP2024-03-31
    Officer
    icon of calendar 2017-10-01 ~ now
    IIF 13 - Director → ME
  • 23
    CENTRE FOR JEWISH CHRISTIAN RELATIONS - 2004-06-24
    THE WOOLF INSTITUTE OF ABRAHAMIC FAITHS - 2010-06-29
    CENTRE FOR THE STUDY OF JEWISH-CHRISTIAN RELATIONS - 2007-04-02
    icon of address Woolf Institute, Madingley Road, Cambridge, Cambs, United Kingdom
    Active Corporate (12 parents)
    Officer
    icon of calendar 2020-09-29 ~ now
    IIF 66 - Director → ME
Ceased 33
  • 1
    icon of address 20 To 22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2018-03-31
    Officer
    icon of calendar 2014-03-03 ~ 2015-08-14
    IIF 1 - Director → ME
  • 2
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Current Assets (Company account)
    2,463 GBP2024-12-31
    Officer
    icon of calendar 2020-03-02 ~ 2024-12-06
    IIF 50 - Director → ME
  • 3
    icon of address 1 7 Wykeham Road, Hendon, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    207,332 GBP2022-03-31
    Officer
    icon of calendar 2015-12-04 ~ 2022-01-27
    IIF 55 - Director → ME
  • 4
    icon of address 6 Marshalsea Road, London
    Active Corporate (8 parents)
    Equity (Company account)
    121,010 GBP2023-12-31
    Officer
    icon of calendar 2010-01-01 ~ 2010-03-11
    IIF 63 - Director → ME
  • 5
    icon of address Room 219, South Block, Senate House, Malet Street Room No . 219, South Block, Senate House, Malet Street, London, London, United Kingdom
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    8,474 GBP2024-03-31
    Officer
    icon of calendar 2018-03-26 ~ 2018-07-19
    IIF 62 - Director → ME
  • 6
    ARCHITECTS IN HOUSING - 2002-02-25
    icon of address The Annex Lye Corner House, Cutlers Green, Dunmow, Essex, England
    Active Corporate (8 parents)
    Equity (Company account)
    52,287 GBP2024-10-31
    Officer
    icon of calendar 2010-12-01 ~ 2020-02-04
    IIF 67 - Director → ME
  • 7
    icon of address C/o Houghton Estates 8 Bristol Gardens, Little Venice, London, Greater London, England
    Active Corporate (3 parents)
    Equity (Company account)
    138 GBP2024-01-31
    Officer
    icon of calendar 2011-03-28 ~ 2012-01-21
    IIF 39 - Director → ME
  • 8
    icon of address Faculty Of Advocates, Advocates Library, Parliament, Square, Edinburgh, Midlothian
    Active Corporate (14 parents)
    Officer
    icon of calendar 2006-12-11 ~ 2009-11-11
    IIF 21 - Director → ME
    icon of calendar 1995-12-04 ~ 1998-11-02
    IIF 20 - Director → ME
    icon of calendar 2009-05-04 ~ 2010-02-17
    IIF 3 - Director → ME
    icon of calendar 2002-01-24 ~ 2005-06-15
    IIF 7 - Director → ME
  • 9
    icon of address 424 Margate Road, Ramsgate, Kent, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2012-04-24 ~ 2013-11-13
    IIF 53 - Director → ME
  • 10
    FULHAM FOOTBALL CLUB (1987) LIMITED - 2013-07-01
    MAXIMYSTIC LIMITED - 1987-06-02
    FULHAM (87) LIMITED - 1987-09-14
    icon of address Fulham Football Club, Training Ground, Motspur Park, New Malden, Surrey
    Active Corporate (7 parents)
    Officer
    icon of calendar 1997-05-29 ~ 1997-12-31
    IIF 24 - Director → ME
  • 11
    icon of address Lancing College, Lancing, West Sussex
    Active Corporate (17 parents, 3 offsprings)
    Officer
    icon of calendar 2009-11-09 ~ 2011-02-24
    IIF 69 - Director → ME
  • 12
    icon of address 180 Fleet Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    8 GBP2024-09-30
    Officer
    icon of calendar 2004-09-17 ~ 2009-12-08
    IIF 37 - Director → ME
  • 13
    LIBERTY PUBLISHING LIMITED - 1996-12-16
    OPENCOUNTY LIMITED - 1996-03-22
    icon of address 55 Office Suite 15, 55 Park Lane, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-06-01 ~ 1997-11-18
    IIF 26 - Director → ME
  • 14
    RADIO VIVA LIMITED - 1996-11-11
    963 LIBERTY RADIO LIMITED - 1998-03-16
    WISEUNIQUE ENTERPRISES LIMITED - 1993-06-25
    icon of address 232 Seven Sisters Road, Finsbury Park, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 1997-06-01 ~ 1997-11-18
    IIF 28 - Director → ME
  • 15
    icon of address 1 St James Court, Whitefriars, Norwich, Norfolk
    Active Corporate (4 parents)
    Equity (Company account)
    106,089 GBP2024-05-31
    Person with significant control
    icon of calendar 2017-09-13 ~ 2018-12-01
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    icon of address C/o Churchill Theatre, High Street, Bromley, England
    Active Corporate (13 parents)
    Equity (Company account)
    110,118 GBP2017-03-31
    Officer
    icon of calendar 2012-07-25 ~ 2020-12-01
    IIF 22 - Director → ME
    icon of calendar 2009-11-23 ~ 2018-11-27
    IIF 30 - Director → ME
  • 17
    NACRO
    - now
    NATIONAL ASSOCIATION FOR THE CARE AND RESETTLEMENT OF OFFENDERS (THE) - 2004-12-13
    icon of address Walkden House, 16-17 Devonshire Square, London, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 1996-11-20 ~ 2003-05-29
    IIF 23 - Director → ME
  • 18
    ORIEL 31 - 2002-09-11
    MID WALES CENTRE FOR THE ARTS - 1998-07-06
    icon of address Oriel Davies Gallery, The Park Newtown, Powys
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2002-10-24 ~ 2005-02-04
    IIF 52 - Director → ME
  • 19
    PLACES FOR PEOPLE VENTURES LIMITED - 2015-12-30
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (15 parents, 89 offsprings)
    Officer
    icon of calendar 2013-11-01 ~ 2015-09-30
    IIF 12 - Director → ME
  • 20
    LIBERTY PUBLISHING LIMITED - 1996-03-22
    icon of address 24 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,054 GBP2024-08-30
    Officer
    icon of calendar 1997-06-01 ~ 1997-11-18
    IIF 25 - Director → ME
  • 21
    icon of address 2-3 Ladywell Centre, Newtown 2-3, Ladywell Centre, Newtown, Powys, Wales
    Converted / Closed Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    195,083 GBP2023-12-31
    Officer
    icon of calendar 2001-12-14 ~ 2006-02-19
    IIF 51 - Director → ME
  • 22
    THE RANGERS FOOTBALL CLUB P.L.C. - 2012-07-31
    icon of address C/o Bdo Llp, 2 Atlantic Square, 31 York Street, Glasgow
    Dissolved Corporate
    Officer
    icon of calendar 1991-08-16 ~ 1999-05-31
    IIF 4 - Director → ME
  • 23
    icon of address 3 Brook End, Chadlington, Chipping Norton, Oxfordshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-01-26 ~ 2024-07-17
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-07-17
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    icon of address Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    836,288 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2012-10-11 ~ 2024-07-31
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-07-31
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    icon of address C/o Landmark Chambers, 180 Fleet Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    8 GBP2020-04-06
    Officer
    icon of calendar 2003-04-28 ~ 2009-12-08
    IIF 38 - Director → ME
  • 26
    icon of address 1 Paternoster Lane, St Paul's, London, United Kingdom
    Active Corporate (12 parents)
    Officer
    icon of calendar 2016-01-01 ~ 2021-06-30
    IIF 42 - Director → ME
  • 27
    icon of address Rectory Lodge, High St, Brasted, Kent
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-07-17 ~ 1999-03-23
    IIF 27 - Director → ME
  • 28
    icon of address 166 Buchanan Street, Glasgow
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,469 GBP2024-07-31
    Officer
    icon of calendar 2004-01-01 ~ 2025-01-27
    IIF 6 - Director → ME
  • 29
    icon of address Hms Belfast, Tooley Street, London, England
    Active Corporate (15 parents)
    Net Assets/Liabilities (Company account)
    5,751,944 GBP2023-12-31
    Officer
    icon of calendar 2001-05-10 ~ 2022-07-31
    IIF 56 - Director → ME
  • 30
    icon of address Turner Contemporary, Rendezvous, Margate, Kent, England
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2008-12-12 ~ 2017-02-22
    IIF 54 - Director → ME
  • 31
    icon of address 12-13 Rossall Road Rossall Road, Thornton-cleveleys, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -76,854 GBP2016-04-30
    Officer
    icon of calendar 2017-11-21 ~ 2018-12-18
    IIF 32 - Director → ME
  • 32
    ADDACTION - 2011-10-03
    APA COMMUNITY DRUG AND ALCOHOL INITIATIVES LIMITED - 1998-03-27
    ADDACTION LIMITED - 2012-03-22
    ADDACTION SOCIAL ENTERPRISES LIMITED - 2011-10-11
    ADDACTION - 2020-02-26
    ASSOCIATION FOR PREVENTION OF ADDICTION - 1995-11-24
    icon of address 79 Clerkenwell Road, 5th Floor, London, England
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2016-09-15 ~ 2022-10-31
    IIF 61 - Director → ME
  • 33
    icon of address 51 High Street, Leiston, Suffolk
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-10-11 ~ 2010-07-19
    IIF 41 - 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.