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

Willsher, Duncan Michael

    Related profiles found in government register
  • Willsher, Duncan Michael
    British born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Nova North, 11 Bressenden Place, London, SW1E 5BY, United Kingdom

      IIF 1 IIF 2
    • icon of address 37-43, Blagrave Street, 3rd Floor, Reading, RG1 1PZ, England

      IIF 3
    • icon of address 3rd Floor, Forbury Works, 37-43 Blagrave Street, Reading, RG1 1PZ, England

      IIF 4 IIF 5 IIF 6
  • Willsher, Duncan Michael
    British investment consultant born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4, 143 Blackborough Road, Reigate, Surrey, RH2 7DA

      IIF 9
  • Willsher, Duncan Michael
    British

    Registered addresses and corresponding companies
    • icon of address Flat 4 Lynwood House, 143 Blackborough Road, Reigate, Surrey, RH2 7DA

      IIF 10
  • Delamain, Clive Michael Bruce
    United Kingdom

    Registered addresses and corresponding companies
    • icon of address Warren Cottage, Warren Lane, Cottered, SG9 9QG

      IIF 11
  • Mr Michael Agostino Ramsay
    Jamaican born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Larch House, 241 High Street, Kingswinford, West Midlands, DY6 8BN, United Kingdom

      IIF 12
  • Delamain, Clive Michael Bruce
    British company director born in September 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Warren Cottage, Warren Lane, Cottered, Buntingford, SG9 9QG, England

      IIF 13
  • Delamain, Clive Michael Bruce
    United Kingdom born in September 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 14
  • Delamain, Clive Michael Bruce
    United Kingdom consultant born in September 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Warren Cottage, Warren Lane, Cottered, SG9 9QG

      IIF 15
  • Delamain, Clive Michael Bruce
    United Kingdom investment consultant born in September 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Warren Cottage, Warren Lane, Cottered, SG9 9QG

      IIF 16
  • Delamain, Clive Michael Bruce
    United Kingdom solutions advisor born in September 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Warren Cottage, Warren Lane, Cottered, SG9 9QG

      IIF 17
  • Mrs. Shenika Antonett Ramsay
    Jamaican born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ramsay, Shenika Antonett, Mrs.
    Jamaican born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Larch House, 241 High Street, Kingswinford, DY6 8BN, United Kingdom

      IIF 23 IIF 24 IIF 25
  • Ramsay, Shenika Antonett, Mrs.
    Jamaican company director born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Larch House, 241 High Street, Kingswinford, DY6 8BN, United Kingdom

      IIF 26
  • Ramsay, Shenika Antonett, Mrs.
    Jamaican director born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Larch House, 241 High Street, Kingswinford, DY6 8BN, United Kingdom

      IIF 27
  • Ramsay, Shenika Antonett, Mrs.
    Jamaican director and company secretary born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51 Larch House, 241 High Street, Kingswinford, DY6 8BN, England

      IIF 28
  • Scott, Michael Alexander
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Garden Flat, Apsley Road, Bristol, BS8 2SS, England

      IIF 29
    • icon of address Garden Flat, 32 Apsley Road, Clifton, Bristol, BS8 2SS, Great Britain

      IIF 30
  • Scott, Michael Alexander
    British director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56 Oakfield Road, Clifton, Bristol, Avon, BS8 2BG

      IIF 31
  • Scott, Michael Alexander
    British fund manager born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56 Oakfield Road, Clifton, Bristol, Avon, BS8 2BG

      IIF 32
  • Scott, Michael Alexander
    British investment manager born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56 Oakfield Road, Clifton, Bristol, Avon, BS8 2BG

      IIF 33
  • Delamain, Clive Michael Bruce
    British company director born in September 1944

    Registered addresses and corresponding companies
    • icon of address Trenant Point Cottage, Trenant Point, Looe, Cornwall, PL13 2AA

      IIF 34
  • Ward, Michael Francis
    British financial adviser born in December 1951

    Registered addresses and corresponding companies
    • icon of address Acorn House, Oak Lane, Arnesby, Leicester, LE8 5UW

      IIF 35
  • Ward, Michael Francis
    British financial advisor born in December 1951

    Registered addresses and corresponding companies
    • icon of address Acorn House, Oak Lane, Arnesby, Leicester, LE8 5UW

      IIF 36
  • Ward, Michael Francis
    British independent financial adviser born in December 1951

    Registered addresses and corresponding companies
    • icon of address Acorn House, Oak Lane, Arnesby, Leicester, LE8 5UW

      IIF 37 IIF 38
  • Ward, Michael Francis
    British investment consultant born in December 1951

    Registered addresses and corresponding companies
    • icon of address Acorn House, Oak Lane, Arnesby, Leicester, LE8 5UW

      IIF 39
  • Ingall, Michael Lennox
    British investment consultant born in May 1941

    Registered addresses and corresponding companies
    • icon of address 12 Lower Grosvenor Place, London, SW1W 0EX

      IIF 40
  • Ingall, Michael Lenox
    British company director born in May 1941

    Registered addresses and corresponding companies
    • icon of address Corsock House, Corsock, Castle Douglas, Kirkcudbrightshire, DG7 3DJ

      IIF 41 IIF 42
  • Ingall, Michael Lenox
    British investment consultant born in May 1941

    Registered addresses and corresponding companies
  • Ingall, Michael Lenox
    British investment management born in May 1941

    Registered addresses and corresponding companies
    • icon of address 23 Lansdowne Road, London, W11 3AG

      IIF 47
  • Ingall, Michael Lenox
    British investment manager born in May 1941

    Registered addresses and corresponding companies
  • Ingall, Michael Lenox
    British non executive director born in May 1941

    Registered addresses and corresponding companies
    • icon of address Corsock House, Corsock, Castle Douglas, Kirkcudbrightshire, DG7 3DJ

      IIF 53
  • Ingall, Michael Lenox
    British retired born in May 1941

    Registered addresses and corresponding companies
    • icon of address Corsock House, Corsock, Castle Douglas, Kirkcudbrightshire, DG7 3DJ

      IIF 54
  • Mr Michael Alexander Scott
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Princes Wharf, Bristol, BS1 4RN

      IIF 55
    • icon of address 32, Garden Flat, Apsley Road, Bristol, BS8 2SS

      IIF 56
    • icon of address Garden Flat, 32 Apsley Road, Clifton, Bristol, BS8 2SS

      IIF 57
  • Scott, Michael Alexander

    Registered addresses and corresponding companies
    • icon of address Garden Flat, 32 Apsley Road, Clifton, Bristol, BS8 2SS, United Kingdom

      IIF 58
  • Scott, Michael Alexander
    British

    Registered addresses and corresponding companies
    • icon of address Garden Flat, 32 Apsley Road, Bristol, BS8 2SS, England

      IIF 59
  • Ingall, Michael Lenox
    born in May 1941

    Registered addresses and corresponding companies
    • icon of address Corsock House, Corsock, Castle Douglas, DG7 3DJ

      IIF 60
  • Mr Clive Michael Bruce Delamain
    British born in September 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Warren Cottage, Warren Lane, Cottered, Buntingford, SG9 9QG, England

      IIF 61
    • icon of address Warren Cottage, Warren Lane, Cottered, Buntingford, Stevenage, Herts, SG9 9QG

      IIF 62
  • Mr Clive Michael Bruce Delamain
    United Kingdom born in September 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 63
  • Ramsay, Michael Agostino
    Jamaican born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Larch House, 241 High Street, Kingswinford, DY6 8BN, United Kingdom

      IIF 64 IIF 65 IIF 66
  • Ramsay, Shenika Antonett

    Registered addresses and corresponding companies
    • icon of address 51, Larch House, 241 High Street, Kingswinford, DY6 8BN, United Kingdom

      IIF 67
  • Mr Michael Agostino Ramsay
    Jamaican born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51 Larch House, 241 High Street, Kingswinford, DY6 8BN, England

      IIF 68
    • icon of address 51, Larch House, 241 High Street, Kingswinford, DY6 8BN, United Kingdom

      IIF 69
  • Mr. Michael Agostino Ramsay
    Jamaican born in March 1988

    Resident in Jamaica

    Registered addresses and corresponding companies
    • icon of address 51, Apartment, Larch House, 241 High Street, Kingswinford, DY6 8BN, United Kingdom

      IIF 70
  • Ramsay, Michael Agostino, Mr.
    Jamaican managing director born in March 1988

    Resident in Jamaica

    Registered addresses and corresponding companies
    • icon of address 51, Apartment, Larch House, 241 High Street, Kingswinford, DY6 8BN, United Kingdom

      IIF 71
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 32 Garden Flat, Apsley Road, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    2,935 GBP2024-03-31
    Officer
    icon of calendar 2013-10-23 ~ now
    IIF 29 - Director → ME
    icon of calendar 2013-10-23 ~ now
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 56 - Has significant influence or controlOE
  • 2
    icon of address 51 Larch House, 241 High Street, Kingswinford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    8,598 GBP2024-03-31
    Officer
    icon of calendar 2024-03-14 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2024-03-14 ~ now
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Warren Cottage Warren Lane, Cottered, Buntingford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    icon of calendar 2021-08-30 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-08-30 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 4
    CONSTRUCTION SITE DEVELOPMENTS LTD - 2009-04-06
    icon of address Warren Cottage, Warren Lane, Cottered, Buntingford, Stevenage, Herts
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,153 GBP2017-11-30
    Officer
    icon of calendar 2008-01-17 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 2nd Floor Nova North, 11 Bressenden Place, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-21 ~ now
    IIF 1 - Director → ME
  • 6
    icon of address 2nd Floor Nova North, 11 Bressenden Place, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-21 ~ now
    IIF 2 - Director → ME
  • 7
    INVESTORS CAPITAL TRUST PUBLIC LIMITED COMPANY - 2007-02-27
    icon of address 10 George Street, Edinburgh
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1999-11-10 ~ dissolved
    IIF 47 - Director → ME
  • 8
    icon of address 51 Larch House 241 High Street, Kingswinford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    850 GBP2022-01-31
    Officer
    icon of calendar 2020-01-24 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-01-24 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 51 Larch House, 241 High Street, Kingswinford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-12-05 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-12-05 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 10
    icon of address 150 Armley Road, Leeds
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-01 ~ now
    IIF 3 - Director → ME
  • 11
    ALLSTAR INTERNET SERVICES LIMITED - 1999-10-04
    icon of address Garden Flat 32 Apsley Road, Clifton, Bristol
    Active Corporate (2 parents)
    Equity (Company account)
    5,410 GBP2024-06-30
    Officer
    icon of calendar 1999-09-07 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Warren Cottage, Warren Lane Cottered, Buntingford, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-07-31 ~ dissolved
    IIF 17 - Director → ME
  • 13
    icon of address 51 Larch House, 241 High Street, Kingswinford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-20 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-06-20 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 51 Larch House, 241 High Street, Kingswinford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2023-12-29 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2023-11-06 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Princes Wharf, Bristol
    Active Corporate (4 parents)
    Equity (Company account)
    75,897 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-06-01 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address 51 Larch House, 241 High Street, Kingswinford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2023-11-20 ~ now
    IIF 25 - Director → ME
    icon of calendar 2024-03-07 ~ now
    IIF 65 - Director → ME
    icon of calendar 2023-11-20 ~ now
    IIF 67 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-20 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2024-03-22 ~ now
    IIF 68 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    MC20 HDGS LIMITED - 2023-07-19
    icon of address 3rd Floor, Forbury Works, 37-43 Blagrave Street, Reading, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2025-01-23 ~ now
    IIF 7 - Director → ME
  • 18
    STEVE SOUTHERN TRUSTEES LIMITED - 2020-11-13
    20-20 PENSION SERVICES LIMITED - 2023-07-03
    icon of address 3rd Floor Forbury Works, 37-43 Blagrave Street, Reading, England
    Active Corporate (7 parents, 18 offsprings)
    Equity (Company account)
    356,709 GBP2020-05-31
    Officer
    icon of calendar 2021-04-12 ~ now
    IIF 4 - Director → ME
  • 19
    PSGS TRUST CORPORATION LIMITED - 2023-07-03
    11 STRAND TRUST CORPORATION LIMITED - 2018-11-02
    icon of address 3rd Floor Forbury Works, 37-43 Blagrave Street, Reading, England
    Active Corporate (13 parents, 75 offsprings)
    Equity (Company account)
    250,000 GBP2022-12-31
    Officer
    icon of calendar 2024-06-12 ~ now
    IIF 6 - Director → ME
  • 20
    BRADSTOCK INSURANCE SERVICES LIMITED - 1982-12-10
    BRADSTOCK TRUSTEE SERVICES LIMITED - 2000-09-26
    20-20 TRUSTEE SERVICES LIMITED - 2023-07-03
    ALEXANDER FORBES TRUSTEE SERVICES LIMITED - 2014-04-23
    icon of address 3rd Floor, Forbury Works, 37-43 Blagrave Street, Reading, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-01-15 ~ now
    IIF 5 - Director → ME
  • 21
    MITCHELL CONSULTING TRUSTEES LIMITED - 2013-02-18
    MITCHELL WALSH LIMITED - 2009-11-08
    20-20 TRUSTEES LIMITED - 2023-07-03
    CASTLEMANOR LIMITED - 2006-03-03
    icon of address 3rd Floor Forbury Works, 37-43 Blagrave Street, Reading, England
    Active Corporate (6 parents, 11 offsprings)
    Officer
    icon of calendar 2020-01-15 ~ now
    IIF 8 - Director → ME
  • 22
    icon of address 21 Queens Grove, St Johns Wood, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar ~ now
    IIF 34 - Director → ME
Ceased 31
  • 1
    icon of address C/o Rayners, The Old Parish Hall, Godstone, Surrey
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-09-28 ~ 2017-04-30
    IIF 9 - Director → ME
    icon of calendar 2009-09-20 ~ 2017-04-30
    IIF 10 - Secretary → ME
  • 2
    EFM SMALL COMPANIES TRUST PLC - 1994-03-25
    STANDARD LIFE UK SMALLER COMPANIES TRUST PLC - 2021-10-25
    EDINBURGH SMALL COMPANIES TRUST PLC - 2007-08-21
    icon of address 1 George Street, Edinburgh, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 1993-07-12 ~ 2009-02-28
    IIF 41 - Director → ME
  • 3
    icon of address Flat 37 Cottesmore Court, Stanford Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-05-05 ~ 1996-11-07
    IIF 40 - Director → ME
  • 4
    icon of address Hungerford Office, Hungerford, Craven Arms, Shropshire, United Kingdom
    Active Corporate (19 parents)
    Officer
    icon of calendar 2004-06-30 ~ 2009-07-06
    IIF 60 - LLP Member → ME
  • 5
    NEW ICT PLC - 2007-02-27
    INVESTORS CAPITAL TRUST PLC - 2017-01-31
    BMO UK HIGH INCOME TRUST PLC - 2022-06-29
    F&C UK HIGH INCOME TRUST PLC - 2018-11-09
    icon of address 6th Floor Quartermile 4, 7a Nightingale Way, Edinburgh, Scotland, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-01-17 ~ 2009-02-28
    IIF 48 - Director → ME
  • 6
    icon of address 51 Larch House, 241 High Street, Kingswinford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    8,598 GBP2024-03-31
    Officer
    icon of calendar 2023-03-13 ~ 2024-08-01
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-03-13 ~ 2023-08-01
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    CONSTRUCTION SITE DEVELOPMENTS LTD - 2009-04-06
    icon of address Warren Cottage, Warren Lane, Cottered, Buntingford, Stevenage, Herts
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,153 GBP2017-11-30
    Officer
    icon of calendar 2007-11-01 ~ 2008-01-17
    IIF 11 - Secretary → ME
  • 8
    SH&B FINANCIAL SERVICES LIMITED - 2015-04-13
    icon of address Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (2 parents)
    Equity (Company account)
    119,721 GBP2024-03-31
    Officer
    icon of calendar 2002-04-11 ~ 2010-04-07
    IIF 36 - Director → ME
  • 9
    THE HORNBUCKLE MITCHELL GROUP PLC - 2011-05-16
    THE HORNBUCKLE MITCHELL GROUP LIMITED - 2016-01-15
    HORNBUCKLE MITCHELL GROUP PLC - 1996-08-14
    THE HORNBUCKLE MITCHELL GROUP LIMITED - 2006-07-19
    HORNBUCKLE MITCHELL (FINANCIAL SERVICES) LIMITED - 1996-07-29
    icon of address 33 Old Broad Street, London, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar ~ 1994-06-30
    IIF 39 - Director → ME
  • 10
    GLUON CAPITAL LTD - 2024-09-03
    icon of address 25 Bedford Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,013,062 GBP2023-07-31
    Officer
    icon of calendar 2016-07-01 ~ 2016-10-08
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-02-02
    IIF 63 - Ownership of shares – 75% or more OE
  • 11
    icon of address 1 College Square South, Anchor Road, Bristol
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 1996-07-11 ~ 1997-08-01
    IIF 31 - Director → ME
  • 12
    HARGREAVES LANSDOWN FINANCIAL MANAGEMENT LIMITED - 1987-10-27
    HARGREAVES LANSDOWN LIMITED - 1987-07-01
    icon of address 1 College Square South, Anchor Road, Bristol
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 1993-07-01 ~ 1997-08-01
    IIF 32 - Director → ME
  • 13
    CORDWORTH LIMITED - 1990-04-23
    icon of address 30 Gresham Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1995-03-09 ~ 2003-05-07
    IIF 44 - Director → ME
  • 14
    icon of address 28 Walker Street, Edinburgh, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2005-06-06 ~ 2009-02-28
    IIF 53 - Director → ME
  • 15
    icon of address 51 Larch House 241 High Street, Kingswinford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    850 GBP2022-01-31
    Officer
    icon of calendar 2020-01-24 ~ 2022-11-28
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2020-01-24 ~ 2022-09-01
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address Bridge House, London Bridge, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-09-17 ~ 2000-06-30
    IIF 43 - Director → ME
  • 17
    RATHBONE SECURITIES LIMITED - 1987-09-18
    icon of address Port Of Liverpool Building, Pier Head, Liverpool
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 2003-05-07
    IIF 49 - Director → ME
  • 18
    LAURENCE KEEN LIMITED - 1997-10-13
    RATHBONE LAURENCE KEEN LIMITED - 2002-11-01
    icon of address 30 Gresham Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1995-03-09 ~ 1999-12-01
    IIF 46 - Director → ME
  • 19
    BURGINHALL 330 LIMITED - 1989-07-17
    LAURENCE KEEN UNIT TRUST MANAGEMENT LIMITED - 1999-11-01
    RATHBONE UNIT TRUST MANAGEMENT LIMITED - 2023-11-13
    icon of address 30 Gresham Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1995-03-09 ~ 2003-05-07
    IIF 45 - Director → ME
  • 20
    RATHBONE BROTHERS PUBLIC LIMITED COMPANY - 2021-12-03
    COMPREHENSIVE FINANCIAL SERVICES PUBLIC LIMITED COMPANY - 1988-09-29
    icon of address 30 Gresham Street, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar ~ 2003-05-07
    IIF 51 - Director → ME
  • 21
    RATHBONE BROS. & CO. LIMITED - 1999-10-01
    RATHBONE INVESTMENT MANAGEMENT LIMITED - 2022-12-07
    icon of address Port Of Liverpool Building, Pier Head, Liverpool
    Active Corporate (9 parents, 9 offsprings)
    Officer
    icon of calendar ~ 2003-05-07
    IIF 52 - Director → ME
  • 22
    COMPREHENSIVE FINANCIAL SERVICES TRUST COMPANY LIMITED - 1989-03-30
    RATHBONE TRUST COMPANY LIMITED - 2022-12-07
    icon of address 30 Gresham Street, London, England
    Active Corporate (6 parents, 29 offsprings)
    Officer
    icon of calendar 1997-08-18 ~ 2008-11-11
    IIF 42 - Director → ME
  • 23
    icon of address 1 Curzon Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-05-16 ~ 2003-06-17
    IIF 50 - Director → ME
  • 24
    icon of address 18 Badminton Road, Downend, Bristol, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    5 GBP2024-12-31
    Officer
    icon of calendar 1992-02-18 ~ 2013-10-21
    IIF 33 - Director → ME
  • 25
    icon of address 51 Larch House, 241 High Street, Kingswinford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2023-11-06 ~ 2023-12-29
    IIF 27 - Director → ME
  • 26
    CHARIS (36) LIMITED - 1994-07-18
    icon of address Hergest Estate Office, Ridgebourne Road, Kington, Herefordshire
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2003-10-24 ~ 2009-02-28
    IIF 54 - Director → ME
  • 27
    TODAYGREEN LIMITED - 1994-09-12
    icon of address The Walbrook Building, 25 Walbrook, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-09-01 ~ 2007-11-08
    IIF 38 - Director → ME
  • 28
    icon of address Suite B & C, First Floor Milford House, 43-55 Milford Street, Salisbury, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 1995-01-05 ~ 2007-11-08
    IIF 37 - Director → ME
  • 29
    icon of address The Walbrook Building, 25 Walbrook, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-04-19 ~ 2007-11-08
    IIF 35 - Director → ME
  • 30
    icon of address 16 Long Shaw Close, Boughton Monchelsea, Maidstone, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-16 ~ 2009-05-14
    IIF 16 - Director → ME
  • 31
    QC UTENSILS LIMITED - 2020-01-16
    icon of address 2 Chesterfield Buildings, Westbourne Place Clifton, Bristol
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,161 GBP2021-03-31
    Officer
    icon of calendar 2004-01-16 ~ 2021-09-01
    IIF 59 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.