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

Mcmurray, Lindsey Villon

    Related profiles found in government register
  • Mcmurray, Lindsey Villon
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11-12, Hanover Square, 2nd Floor, London, W1S 1JJ, United Kingdom

      IIF 1
    • icon of address 11-12, Hanover Square, London, W1S 1JJ, England

      IIF 2
    • icon of address 11-12, Hanover Square, London, W1S 1JJ, United Kingdom

      IIF 3 IIF 4
    • icon of address 120, New Cavendish Street, London, W1W 6XX, England

      IIF 5
    • icon of address 14, Randolph Road, London, England, W9 1AN, United Kingdom

      IIF 6
    • icon of address 16, St. John's Lane, London, EC1M 4BS, England

      IIF 7
    • icon of address 3rd Floor, 11-12 Hanover Street, London, W1S 1YQ, United Kingdom

      IIF 8
  • Mcmurray, Lindsey Villon
    British investment manager born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11-12 Hanover Square, London, W1S 1JJ, United Kingdom

      IIF 9
  • Mcmurray, Lindsey Villon
    British managing partner born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Markerstudy House 45 Westerham Road, Bessels Green, Sevenoaks, Kent, TN13 2QB, United Kingdom

      IIF 10
  • Mcmurray, Lindsey
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11-12, Hanover Square, London, W1S 1JJ, England

      IIF 11
  • Mcmurray, Lindsey Villon
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cpc1 Capital Park, Cpc1 Capital Park, Cambridge, CB21 5XE, United Kingdom

      IIF 12
    • icon of address 11-12, Hanover Square, London, W1S 1JJ, England

      IIF 13
    • icon of address 11-12, Hanover Square, London, W1S 1JJ, United Kingdom

      IIF 14
    • icon of address 16, St. John's Lane, London, EC1M 4BS, England

      IIF 15
    • icon of address 8 Hanover Street, London, W1S 1YQ, United Kingdom

      IIF 16
  • Mcmurray, Lindsey Villon
    British asset manager born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 20 Savile Row, London, W1S 3PR, England

      IIF 17
  • Mcmurray, Lindsey Villon
    British company director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Viscount Court, Sir Frank Whittle Way, Blackpool, FY4 2FB, United Kingdom

      IIF 18
  • Mcmurray, Lindsey Villon
    British director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Randolph Road, London, United Kingdom, W9 1AN, United Kingdom

      IIF 19
  • Mcmurray, Lindsey Villon
    British investment manager born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Viscount Court, Sir Frank Whittle Way, Blackpool, FY4 2FB, United Kingdom

      IIF 20
  • Mcmurray, Lindsey Villon
    British none born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Randolph Road, London, W9 1AN, United Kingdom

      IIF 21
  • Mcmurray, Lindsey
    British portfolio manager born in January 1971

    Registered addresses and corresponding companies
    • icon of address 30b Stanhope Gardens, London, SW7 5QX

      IIF 22
  • Villon, Lindsey
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, Winston House, 349 Regents Park Road, London, N3 1DH, United Kingdom

      IIF 23
  • Ms Lindsey Mcmurray
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11-12, Hanover Square, London, W1S 1JJ, England

      IIF 24
    • icon of address 11-12, Hanover Square, London, W1S 1JJ, United Kingdom

      IIF 25
  • Mcmurray, Lindsey
    born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11-12, Hanover Square, London, W1S 1JJ, England

      IIF 26 IIF 27
    • icon of address 1st Floor, 236 Grays Inn Road, London, WC1X 8HL

      IIF 28
  • Mcmurray, Lindsey
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcmurray, Lindsey
    British asset manager born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11-12, Hanover Square, London, W1S 1JJ, England

      IIF 45
    • icon of address 8, Hanover Street, London, W1S 1YF, England

      IIF 46
  • Mcmurray, Lindsey
    British banker born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Albert Hall Mansions, Kensington Gore, London, SW7 2AJ

      IIF 47 IIF 48
  • Mcmurray, Lindsey
    British banking born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Albert Hall Mansions, Kensington Gore, London, SW7 2AJ

      IIF 49
  • Mcmurray, Lindsey
    British director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11-12, Hanover Square, London, W1S 1JJ, England

      IIF 50
    • icon of address 135, Bishopsgate, London, EC2M 3UR, England

      IIF 51
    • icon of address 8, Hanover Street, London, W1S 1YQ, United Kingdom

      IIF 52
    • icon of address Veritas House, 125 Finsbury Pavement, London, EC2A 1NQ, United Kingdom

      IIF 53
  • Mcmurray, Lindsey
    British head of equity finance born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Juxon House, 100 St. Paul's Churchyard, London, EC4M 8BU, United Kingdom

      IIF 54
  • Mcmurray, Lindsey
    British investment professional born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcmurray, Lindsey
    British managing director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcmurray, Lindsey
    British none born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Hanover Street, London, W1S 1YF, United Kingdom

      IIF 85
    • icon of address Flat1-2, 17 Hall Road, London, NW1 9RF, United Kingdom

      IIF 86
  • Ms Lindsey Villon
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Randolph Road, London, W9 1AN, England

      IIF 87
  • Villon, Lindsey
    British banker born in January 1971

    Registered addresses and corresponding companies
    • icon of address 22, Albert Hall Mansions, London, SW7 2AG

      IIF 88
  • Villon, Lindsey
    born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 17 Hall Road, London, NW8 9RF

      IIF 89
  • Villon, Lindsey
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Yoo Building, 17 Hall Road, London, NW8 9RF, United Kingdom

      IIF 90
  • Villon, Lindsey
    British investment banking born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Belmont, Bath, BA1 5DZ

      IIF 91
  • Ms Lindsey Mcmurray
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Randolph Road, London, United Kingdom, W9 1AN, United Kingdom

      IIF 92
  • Villon, Lindsey
    British company management

    Registered addresses and corresponding companies
    • icon of address 1 Gloucester Walk, London, W8 4HZ

      IIF 93
  • Ms Lindsey Villon Mcmurray
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Lothian Road, Festival Square, Edinburgh, EH3 9WJ

      IIF 94
    • icon of address 50, Lothian Road, Festival Square, Edinburgh, EH3 9WJ, Scotland

      IIF 95
    • icon of address 10, Fleet Place, London, EC4M 7RB

      IIF 96
    • icon of address 11-12, Hanover Square, London, W1S 1JJ, United Kingdom

      IIF 97
    • icon of address 14 Randolph Road, London, W9 1AN, United Kingdom

      IIF 98
    • icon of address 8, C/o Pollen Street Capital Limited, Hanover Street, London, W1S 1YQ, England

      IIF 99
    • icon of address 8 Hanover Street, London, W1S 1YF

      IIF 100
    • icon of address 8, Hanover Street, London, W1S 1YF, United Kingdom

      IIF 101
    • icon of address 8, Hanover Street, London, W1S 1YQ

      IIF 102 IIF 103
    • icon of address 8, Hanover Street, London, W1S 1YQ, England

      IIF 104 IIF 105 IIF 106
    • icon of address 8, Hanover Street, London, W1S 1YQ, United Kingdom

      IIF 110
  • Villon, Lindsey

    Registered addresses and corresponding companies
    • icon of address 1 Yoo Building, 17 Hall Road, London, NW8 9RF, United Kingdom

      IIF 111
child relation
Offspring entities and appointments
Active 46
  • 1
    icon of address 4 Carlos Place, London
    Dissolved Corporate (32 parents)
    Officer
    icon of calendar 2008-06-26 ~ dissolved
    IIF 89 - LLP Designated Member → ME
  • 2
    icon of address 14 Randolph Road, London, England, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-11-05 ~ now
    IIF 6 - Director → ME
  • 3
    icon of address 11-12 Hanover Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    26,022,540 GBP2023-12-31
    Officer
    icon of calendar 2018-07-09 ~ now
    IIF 13 - Director → ME
  • 4
    icon of address 14 Randolph Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    110 GBP2022-03-31
    Officer
    icon of calendar 2020-03-18 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-03-18 ~ dissolved
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    CHRISTCHURCH FINANCE LIMITED - 1985-05-13
    THE SEVENTY THREE GROUP LIMITED - 1992-04-14
    EAST ANGLIAN FINANCE LIMITED - 2015-03-02
    SEVENTY-THREE GROUP LIMITED(THE) - 1987-09-18
    icon of address 10 Fleet Place, London
    Liquidation Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -469,675 GBP2020-12-31
    Officer
    icon of calendar 2015-02-18 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Pollen Street Capital, 8 Hanover Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-09-03 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 110 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    VOICE COMMERCE LIMITED - 2015-11-06
    icon of address 11-12 Hanover Square 2nd Floor, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2017-09-26 ~ now
    IIF 12 - Director → ME
  • 8
    icon of address 11-12 Hanover Square, 2nd Floor, London, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2025-02-04 ~ now
    IIF 1 - Director → ME
  • 9
    EZBOB LTD
    - now
    ORANGE MONEY LTD - 2015-10-16
    icon of address 120 New Cavendish Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2020-06-02 ~ now
    IIF 5 - Director → ME
  • 10
    THE CAMDEN FUTURE FIRST NETWORK LIMITED - 2015-06-10
    icon of address 86-90 Paul Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2013-06-12 ~ now
    IIF 44 - Director → ME
  • 11
    icon of address 14 Randolph Road, London, United Kingdom, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2020-04-15 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-04-15 ~ dissolved
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 10 Fleet Place, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -42,343 GBP2020-12-31
    Officer
    icon of calendar 2015-08-26 ~ now
    IIF 31 - Director → ME
  • 13
    icon of address 11-12 Hanover Square, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-08-14 ~ now
    IIF 43 - Director → ME
  • 14
    FREEDOM ACQUISITIONS LIMITED - 2024-05-09
    ARO FINANCE GROUP LIMITED - 2025-02-10
    icon of address 11-12 Hanover Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-07-17 ~ now
    IIF 14 - Director → ME
  • 15
    FALLDEEP LIMITED - 1982-05-10
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    114,255 GBP2024-12-31
    Officer
    icon of calendar 2020-09-14 ~ now
    IIF 23 - Director → ME
  • 16
    STAKEHOLDER PENSION SCHEMES LIMITED - 2002-06-12
    NO. 254 LEICESTER LIMITED - 1996-01-31
    MATTIOLI WOODS PLC - 2024-09-16
    MATTIOLI WOODS PENSION CONSULTANTS LIMITED - 2005-11-14
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Active Corporate (12 parents, 68 offsprings)
    Officer
    icon of calendar 2024-09-04 ~ now
    IIF 11 - Director → ME
  • 17
    SOF INVESTMENTS LIMITED - 2014-09-04
    icon of address 11-12 Hanover Square, London, England
    Active Corporate (7 parents, 6 offsprings)
    Officer
    icon of calendar 2013-10-21 ~ now
    IIF 42 - Director → ME
  • 18
    icon of address 11-12 Hanover Square, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-10-28 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-10-28 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    SOF INVESTMENTS LLP - 2013-10-21
    SOF SERVICES (UK) LLP - 2015-01-30
    icon of address 11-12 Hanover Square, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-09-26 ~ dissolved
    IIF 27 - LLP Designated Member → ME
  • 20
    HONEYCOMB INVESTMENT TRUST PLC - 2022-10-06
    POLLEN STREET PLC - 2024-02-14
    icon of address 11-12 Hanover Square, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2022-09-30 ~ now
    IIF 8 - Director → ME
  • 21
    P2P INVESTMENT MANAGEMENT LIMITED - 2019-04-11
    icon of address 11-12 Hanover Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2014-08-29 ~ now
    IIF 35 - Director → ME
  • 22
    GARLANDLIGHT LIMITED - 2007-12-05
    RB INVESTMENTS 4 LIMITED - 2014-12-05
    icon of address Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-19 ~ dissolved
    IIF 65 - Director → ME
  • 23
    icon of address 11-12 Hanover Square, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0.01 GBP2022-12-31
    Officer
    icon of calendar 2019-01-16 ~ dissolved
    IIF 45 - Director → ME
  • 24
    P2P CAPITAL SOLUTIONS LLP - 2014-05-02
    EAGLEWOOD EUROPE LLP - 2016-03-23
    PSC EAGLEWOOD EUROPE LLP - 2018-10-30
    MW EAGLEWOOD EUROPE LLP - 2017-09-19
    icon of address 11-12 Hanover Square, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2019-02-14 ~ now
    IIF 26 - LLP Designated Member → ME
  • 25
    icon of address 11-12 Hanover Square, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-08-14 ~ now
    IIF 2 - Director → ME
  • 26
    icon of address 50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-02-16 ~ now
    IIF 38 - Director → ME
  • 27
    PSC II GP LIMITED - 2016-01-27
    icon of address 11-12 Hanover Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-12-16 ~ now
    IIF 41 - Director → ME
  • 28
    icon of address 11-12 Hanover Square, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-11-15 ~ now
    IIF 4 - Director → ME
  • 29
    RB INVESTMENTS 1 LIMITED - 2014-12-05
    icon of address 11-12 Hanover Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2008-12-19 ~ now
    IIF 36 - Director → ME
  • 30
    PSC NOMINEE 2 LIMITED - 2016-01-27
    icon of address 11-12 Hanover Square, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2015-12-15 ~ now
    IIF 39 - Director → ME
  • 31
    icon of address 11-12 Hanover Square, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-03-08 ~ now
    IIF 40 - Director → ME
  • 32
    POLLEN STREET LIMITED - 2022-10-06
    icon of address 11-12 Hanover Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-04-29 ~ dissolved
    IIF 9 - Director → ME
  • 33
    icon of address 11-12 Hanover Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2018-01-24 ~ now
    IIF 16 - Director → ME
  • 34
    CRIPPS WARBURG LIMITED - 1999-01-12
    icon of address 1 Princes Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-20 ~ dissolved
    IIF 70 - Director → ME
  • 35
    icon of address 24/25 St Andrew Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-20 ~ dissolved
    IIF 64 - Director → ME
  • 36
    WHITEAWAY,LAIDLAW & CO.LIMITED - 1988-02-01
    WHITEAWAY LAIDLAW BANK LIMITED - 2011-10-17
    icon of address Lutea House The Drive, Warley Hill Business Park, Great Warley, Brentwood, Essex
    Active Corporate (12 parents, 14 offsprings)
    Officer
    icon of calendar 2011-01-31 ~ now
    IIF 29 - Director → ME
  • 37
    SHAWBROOK GROUP LIMITED - 2015-03-24
    LAIDLAW ACQUISITIONS LIMITED - 2015-03-11
    icon of address Lutea House Warley Hill Business Park, The Drive, Great Warley, Brentwood, Essex, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2010-04-30 ~ now
    IIF 30 - Director → ME
  • 38
    icon of address 11-12 Hanover Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2014-03-06 ~ now
    IIF 33 - Director → ME
  • 39
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2013-12-19 ~ now
    IIF 37 - Director → ME
  • 40
    icon of address 11-12 Hanover Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-12-19 ~ now
    IIF 34 - Director → ME
  • 41
    icon of address 8 Hanover Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-12-18 ~ dissolved
    IIF 85 - Director → ME
  • 42
    icon of address 1st Floor, 236 Gray's Inn Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-31 ~ dissolved
    IIF 28 - LLP Designated Member → ME
  • 43
    icon of address 16 St. John's Lane, London, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2019-04-18 ~ now
    IIF 15 - Director → ME
  • 44
    icon of address 12 Castle Street, St Helier
    Converted / Closed Corporate (6 parents)
    Officer
    icon of calendar 2016-09-13 ~ now
    IIF 86 - Director → ME
  • 45
    icon of address 16 St. John's Lane, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2020-05-18 ~ now
    IIF 7 - Director → ME
  • 46
    icon of address 14 Randolph Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2012-04-26 ~ now
    IIF 90 - Director → ME
    icon of calendar 2012-04-26 ~ now
    IIF 111 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
Ceased 58
  • 1
    SASHFORGE LIMITED - 1977-12-31
    icon of address 843 Finchley Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    122 GBP2021-03-24
    Officer
    icon of calendar 2009-07-17 ~ 2010-05-21
    IIF 88 - Director → ME
  • 2
    ARROW GLOBAL GROUP PLC - 2021-10-19
    ARROW GLOBAL GROUP LIMITED - 2013-09-26
    icon of address Belvedere, 12 Booth Street, Manchester
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2013-08-15 ~ 2014-03-19
    IIF 55 - Director → ME
  • 3
    icon of address Belvedere, 12 Booth Street, Manchester
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2013-08-15 ~ 2013-10-11
    IIF 56 - Director → ME
  • 4
    icon of address Henry Wood House, 4 - 5 Langham Place, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2018-07-09 ~ 2022-09-30
    IIF 17 - Director → ME
  • 5
    icon of address 10 Fleet Place, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-01
    IIF 101 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 11-12 Hanover Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-31
    IIF 102 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    FCA CONSUMER CREDIT COMPLIANCE LIMITED - 2014-01-31
    CONSUMER CREDIT LAW & COMPLIANCE LIMITED - 2015-10-27
    HONEYCOMB FINANCE PLC - 2016-03-01
    HONEYCOMB FINANCE LIMITED - 2015-10-27
    icon of address 11-12 Hanover Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-10-26 ~ 2023-07-14
    IIF 50 - Director → ME
  • 8
    icon of address 10 Fleet Place, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -42,343 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-01
    IIF 104 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    ICG PLC
    - now
    INTERMEDIATE CAPITAL GROUP PLC - 2025-07-21
    DREAMHOLD LIMITED - 1988-06-17
    JOG PARTNERS LIMITED - 1989-02-09
    icon of address Procession House, 55 Ludgate Hill, London, United Kingdom
    Active Corporate (12 parents)
    Officer
    icon of calendar 2012-09-20 ~ 2014-10-17
    IIF 54 - Director → ME
  • 10
    FREEDOM ACQUISITIONS LIMITED - 2024-05-09
    ARO FINANCE GROUP LIMITED - 2025-02-10
    icon of address 11-12 Hanover Square, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-30
    IIF 97 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 97 - Right to appoint or remove directors OE
    IIF 97 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    VENUS MIDCO LIMITED - 2021-09-13
    icon of address Markerstudy House 45 Westerham Road, Bessels Green, Sevenoaks, Kent, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2021-07-14 ~ 2024-01-04
    IIF 10 - Director → ME
  • 12
    HALLCO 996 LIMITED - 2006-02-15
    icon of address Morland House, Altrincham Road, Wilmslow, Cheshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2009-01-28 ~ 2009-12-15
    IIF 49 - Director → ME
  • 13
    SOF GENERAL PARTNER (SCOTLAND) II LIMITED - 2013-12-17
    icon of address 50 Lothian Road, Festival Square, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-16 ~ 2013-12-16
    IIF 46 - Director → ME
  • 14
    THE 1ST STOP GROUP LIMITED - 2020-08-03
    icon of address Viscount Court, Sir Frank Whittle Way, Blackpool, United Kingdom
    Active Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 2016-05-24 ~ 2022-01-24
    IIF 18 - Director → ME
  • 15
    1ST STOP HOLDINGS LIMITED - 2020-08-03
    icon of address Viscount Court, Sir Frank Whittle Way, Blackpool, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-02-24 ~ 2022-01-24
    IIF 20 - Director → ME
  • 16
    SOF INVESTMENTS LIMITED - 2014-09-04
    icon of address 11-12 Hanover Square, London, England
    Active Corporate (7 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-01
    IIF 107 - Ownership of shares – More than 50% but less than 75% OE
  • 17
    SOF INVESTMENTS LLP - 2013-10-21
    SOF SERVICES (UK) LLP - 2015-01-30
    icon of address 11-12 Hanover Square, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-01
    IIF 103 - Ownership of voting rights - More than 50% but less than 75% OE
  • 18
    HONEYCOMB INVESTMENT TRUST PLC - 2022-10-06
    POLLEN STREET PLC - 2024-02-14
    icon of address 11-12 Hanover Square, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2015-12-02 ~ 2015-12-14
    IIF 53 - Director → ME
  • 19
    P2P INVESTMENT MANAGEMENT LIMITED - 2019-04-11
    icon of address 11-12 Hanover Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-01
    IIF 99 - Ownership of shares – More than 50% but less than 75% OE
  • 20
    CAIRN CAPITAL LIMITED - 2009-12-31
    ALNERY NO. 2365 LIMITED - 2003-10-15
    CAIRN CAPITAL GROUP LIMITED - 2022-11-03
    icon of address Asticus Building, 21 Palmer Street, London, United Kingdom
    Active Corporate (12 parents)
    Officer
    icon of calendar 2008-04-25 ~ 2011-08-26
    IIF 48 - Director → ME
  • 21
    icon of address 50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-01
    IIF 95 - Ownership of shares – More than 50% but less than 75% OE
  • 22
    PSC II GP LIMITED - 2016-01-27
    icon of address 11-12 Hanover Square, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-01
    IIF 106 - Ownership of shares – More than 50% but less than 75% OE
  • 23
    PSC NOMINEE 2 LIMITED - 2016-01-27
    icon of address 11-12 Hanover Square, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-01
    IIF 108 - Ownership of shares – More than 50% but less than 75% OE
  • 24
    icon of address 11-12 Hanover Square, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-01
    IIF 105 - Ownership of shares – More than 50% but less than 75% OE
  • 25
    R.B. PROPERTY INVESTMENTS (2) LIMITED - 2000-10-06
    icon of address Citigroup Centre Canada Square, Canary Wharf, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-12-06 ~ 2007-11-29
    IIF 67 - Director → ME
  • 26
    R.B. PROPERTY INVESTMENTS LIMITED - 2000-10-26
    icon of address 2nd Floor 11 Old Jewry, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-12-06 ~ 2007-07-23
    IIF 63 - Director → ME
  • 27
    GARLANDGLEN LIMITED - 2007-12-03
    icon of address 250 Bishopsgate, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-19 ~ 2014-11-27
    IIF 72 - Director → ME
  • 28
    RAFTBRIDGE LIMITED - 2007-12-03
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-12-19 ~ 2013-11-21
    IIF 75 - Director → ME
  • 29
    icon of address 250 Bishopsgate, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-12-19 ~ 2014-11-27
    IIF 69 - Director → ME
  • 30
    icon of address 24/25 St Andrew Square, Edinburgh
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-12-13 ~ 2013-11-21
    IIF 81 - Director → ME
  • 31
    NWDC INVESTMENTS LIMITED - 2002-02-21
    icon of address 24/25 St Andrew Square, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-12-13 ~ 2012-03-01
    IIF 83 - Director → ME
  • 32
    ROBOSCOT (5) LIMITED - 1993-06-08
    ROYAL BANK DEVELOPMENT CAPITAL LIMITED - 2000-12-14
    ROYAL BANK PRIVATE EQUITY LIMITED - 2002-11-04
    icon of address 24/25 St Andrew Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-13 ~ 2012-03-01
    IIF 82 - Director → ME
  • 33
    icon of address 250 Bishopsgate, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-08-03 ~ 2013-11-21
    IIF 57 - Director → ME
  • 34
    ROBOSCOT (2) LIMITED - 1992-02-19
    icon of address Rbs Gogarburn, 175 Glasgow Road, Edinburgh, Scotland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-12-13 ~ 2012-03-01
    IIF 79 - Director → ME
  • 35
    COCONUTPLACE LIMITED - 2007-11-13
    icon of address 250 Bishopsgate, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-12-19 ~ 2014-11-27
    IIF 77 - Director → ME
  • 36
    icon of address 24/25 St Andrew Square, Edinburgh, Midlothian
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-12-19 ~ 2014-11-27
    IIF 66 - Director → ME
  • 37
    icon of address 24/25 St Andrew Square, Edinburgh, Midlothian
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-11-21 ~ 2014-11-27
    IIF 84 - Director → ME
  • 38
    ROBOSCOT (32) LIMITED - 1999-07-09
    icon of address 24/25 St Andrew Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-12-20 ~ 2014-11-27
    IIF 51 - Director → ME
  • 39
    ROYAL BANK DEVELOPMENT LIMITED - 2008-02-06
    ROBOSCOT (3) LIMITED - 1993-04-13
    icon of address Rbs Gogarburn, 175 Glasgow Road, Edinburgh, Scotland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-12-13 ~ 2008-01-22
    IIF 62 - Director → ME
  • 40
    CRAFTFORMAT LIMITED - 2004-01-16
    icon of address 55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-12-06 ~ 2007-11-29
    IIF 68 - Director → ME
  • 41
    FORMATFOLDER LIMITED - 2004-01-16
    icon of address 2nd Floor 11 Old Jewry, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-12-06 ~ 2007-07-23
    IIF 76 - Director → ME
  • 42
    RIVERUPPER LIMITED - 2004-01-16
    icon of address 55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-12-06 ~ 2007-11-29
    IIF 78 - Director → ME
  • 43
    STRONGCYCLE LIMITED - 2004-01-16
    icon of address 55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-12-06 ~ 2007-11-29
    IIF 80 - Director → ME
  • 44
    ROBOSCOT (58) LIMITED - 2002-11-19
    icon of address 24/25 St Andrew Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-19 ~ 2010-06-09
    IIF 60 - Director → ME
  • 45
    icon of address Rbs Gogarburn, 175 Glasgow Road, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-06-19 ~ 2010-06-09
    IIF 59 - Director → ME
  • 46
    ROBOSCOT (59) LIMITED - 2002-11-22
    icon of address 24/25 St Andrew Square, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-06-19 ~ 2010-06-09
    IIF 73 - Director → ME
  • 47
    NATWEST DEVELOPMENT CAPITAL LIMITED - 2002-01-25
    NATWEST VENTURES MANAGERS LIMITED - 1998-05-12
    NATIONAL WESTMINSTER GROWTH OPTIONS LIMITED - 1997-01-01
    GROWTH OPTIONS LIMITED - 1985-09-23
    icon of address 1 Princes Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-12-13 ~ 2012-03-01
    IIF 61 - Director → ME
  • 48
    ROBOSCOT (6) LIMITED - 1993-06-08
    icon of address Rbs Gogarburn, 175 Glasgow Road, Edinburgh, Scotland
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 2005-12-13 ~ 2013-11-21
    IIF 58 - Director → ME
  • 49
    RB VENTURES INVESTMENTS LIMITED - 2000-11-29
    ROBOSCOT (39) LIMITED - 2000-07-06
    RBS TECHNOLOGY VENTURES INVESTMENTS LIMITED - 2000-10-17
    icon of address Rbs Gogarburn, 175 Glasgow Road, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-12-13 ~ 2012-03-01
    IIF 74 - Director → ME
  • 50
    RBS TECHNOLOGY VENTURES LIMITED - 2000-10-17
    RB VENTURES LIMITED - 2000-11-29
    ROBOSCOT (40) LIMITED - 2000-07-06
    icon of address 24/25 St Andrew Square, Edinburgh
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-12-13 ~ 2012-03-01
    IIF 71 - Director → ME
  • 51
    icon of address 11-12 Hanover Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-01
    IIF 100 - Ownership of shares – More than 50% but less than 75% OE
  • 52
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (2 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-01
    IIF 94 - Ownership of shares – More than 50% but less than 75% OE
  • 53
    icon of address 11-12 Hanover Square, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-01
    IIF 109 - Ownership of shares – More than 50% but less than 75% OE
  • 54
    icon of address 1st Floor 21 Station Road, Watford, Herts
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-01-12 ~ 2011-06-30
    IIF 47 - Director → ME
  • 55
    COUNTERBID LIMITED - 1997-05-22
    icon of address Jubilee House, Second Avenue, Burton On Trent, Staffordshire
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1997-05-01 ~ 2002-01-01
    IIF 93 - Secretary → ME
  • 56
    icon of address 6 Roland Gardens, Kensington, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-10-30 ~ 2001-06-29
    IIF 22 - Director → ME
  • 57
    icon of address 16 St. John's Lane, London, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1 GBP2019-12-31
    Person with significant control
    icon of calendar 2020-06-17 ~ 2023-03-10
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Right to appoint or remove directors OE
  • 58
    icon of address The Gables, Warleigh, Bath, England
    Active Corporate (10 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2011-06-30 ~ 2019-01-30
    IIF 91 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.