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

Carr, Julian Edward

    Related profiles found in government register
  • Carr, Julian Edward
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Victor Building, Earls Colne Business Park, Earls Colne, Colchester, CO6 2NS, United Kingdom

      IIF 1
    • The Victor Building, Earls Colne Business Park, Earls Colne, Colchester, Essex, CO6 2NS

      IIF 2
    • 23, Prebend Gardens, Chiswick, London, W4 1TN, United Kingdom

      IIF 3
    • 3rd Floor, 1 Earlham Street, London, WC2H 9LL

      IIF 4
    • 3rd Floor, 1 Earlham Street, London, WC2H 9LL, United Kingdom

      IIF 5
    • Ivybridge House 1, Adam Street, London, WC2N 6AB, United Kingdom

      IIF 6
    • Lyon Road, Hersham, Surrey, KT12 3PU, England

      IIF 7 IIF 8
    • Suite C, Second Floor, High Street, Weybridge, KT13 8BL, England

      IIF 9
    • Suite C, Second Floor, Marlborough House, 68 High Street, Weybridge, KT13 8BL, England

      IIF 10
  • Carr, Julian Edward
    British company director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Miles House, Easthampstead Road, Bracknell, RG12 1NJ, England

      IIF 11 IIF 12
    • C1 Endeavour Place, Coxbridge Business Park, Farnham, Surrey, GU10 5EH, United Kingdom

      IIF 13
    • 7-8 Lyon Road, Hersham, Surrey, KT12 3PU, United Kingdom

      IIF 14
    • 23 Preben Gardens, Prebend Gardens, London, W4 1TN, England

      IIF 15
    • 23 Prebend Gardens, Chiswick, London, W4 1TN

      IIF 16
    • Lyon Road, Hersham, Surrey, KT12 3PU

      IIF 17
  • Carr, Julian Edward
    British director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ellenborough House, Wellington Street, Cheltenham, GL50 1YD, United Kingdom

      IIF 18 IIF 19 IIF 20
    • 23 Prebend Gardens, Chiswick, London, W4 1TN

      IIF 21 IIF 22 IIF 23
    • 23 Prebend Gardens, London, W4 1TN

      IIF 24
    • 3rd Floor, 1 Earlham Street, London, WC2H 9LL

      IIF 25 IIF 26
    • 42 Upper Berkeley Street, London, W1H 5QL, United Kingdom

      IIF 27 IIF 28
    • Ivybridge House 1, Adam Street, London, WC2N 6AB

      IIF 29
    • One, Wood Street, London, EC2V 7WS

      IIF 30
    • Oak House, Mere Way, Ruddington Fields Business Park, Ruddington, Nottingham, NG11 6JS

      IIF 31
    • Victor House, Old London Road, Wheatley, Oxford, OX33 1XW, England

      IIF 32
    • The Stables, Caswell Science & Technology Park, Caswell, Towcester, Northamptonshire, NN12 8EQ, United Kingdom

      IIF 33 IIF 34
  • Carr, Julian Edward
    British financial services born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Prebend Gardens, London, W4 1TN, England

      IIF 35
  • Carr, Julian Edward
    British fund manager born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Prebend Gardens, Chiswick, London, W4 1TN, United Kingdom

      IIF 36
    • 42 Upper Berkeley Street, London, W1H 5QL, United Kingdom

      IIF 37
  • Carr, Julian Edward
    British investment director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23 Prebend Gardens, Chiswick, London, W4 1TN

      IIF 38
  • Carr, Julian Edward
    British private equity born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brundle's Bar And Restaurant, Byron, Beach Road, Woolacombe, Devon, EX34 7FG

      IIF 39
  • Carr, Julian Edward
    British private equity fund manager born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5th Floor, Quartermile Two, 2 Lister Square, Edinburgh, EH3 9GL, United Kingdom

      IIF 40
    • 42 Upper Berkeley Street, London, W1H 5QL, United Kingdom

      IIF 41
  • Carr, Julian Edward
    British property developer born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • David Rick Accountants Suite 3, The Courtyard, 59, Church Street, Staines, Middlesex, TW18 4XS, England

      IIF 42
  • Carr, Julian Edward
    British venture capitalist born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Carr, Julian Edward
    born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 21, Cottesbrooke Park, Heartlands Business Park, Daventry, NN11 8YL, England

      IIF 45
    • 1, King William Street, London, EC4N 7AF, England

      IIF 46
    • 1 King William Street, London, EC4N 7AF, United Kingdom

      IIF 47
    • 23 Prebend Gardens, Chiswick, London, , W4 1TN,

      IIF 48 IIF 49 IIF 50
    • 3rd Floor, 1 Earlham Street, London, WC2H 8HL, England

      IIF 52
    • 3rd Floor, 1 Earlham Street, London, WC2H 9LL, United Kingdom

      IIF 53
  • Mr Julian Edward Carr
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Prebend Gardens, London, W4 1TN, United Kingdom

      IIF 54
    • 3rd Floor, 1 Earlham Street, London, WC2H 9LL

      IIF 55 IIF 56
    • 3rd Floor, 1 Earlham Street, London, WC2H 9LL, United Kingdom

      IIF 57
    • 42 Upper Berkeley Street, London, W1H 5QL, United Kingdom

      IIF 58 IIF 59 IIF 60
    • C/o Rw Blears Llp, 29 Lincoln's Inn Fields, London, WC2A 3EG, United Kingdom

      IIF 61
    • Suite C, Second Floor, High Street, Weybridge, KT13 8BL, England

      IIF 62
    • Brundle's Bar And Restaurant, Byron, Beach Road, Woolacombe, Devon, EX34 7FG

      IIF 63
  • Carr, Julian Edward
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • Elm Tree Cottage, Riverside Road West, Newton Ferrers, Plymouth, PL8 1AD

      IIF 64
  • Carr, Julian Edward
    British venture capitalist

    Registered addresses and corresponding companies
    • 23 Prebend Gardens, Chiswick, London, W4 1TN

      IIF 65
child relation
Offspring entities and appointments 52
  • 1
    ATLAS ENGINEERING LIMITED
    - now 01049200
    OSMASTON ENGINEERING LIMITED - 1981-12-31
    Elm Tree Cottage Riverside Road West, Newton Ferrers, Plymouth, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    7,201 GBP2021-03-31
    Officer
    2020-07-10 ~ dissolved
    IIF 15 - Director → ME
  • 2
    BESTPORT CAPITAL GENERAL PARTNER LIMITED
    10564309
    42 Upper Berkeley Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-01-16 ~ dissolved
    IIF 41 - Director → ME
  • 3
    BESTPORT CAPITAL GP (SCOTLAND) LIMITED
    SC557168
    5th Floor Quartermile Two, 2 Lister Square, Edinburgh, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-02-09 ~ dissolved
    IIF 40 - Director → ME
  • 4
    BESTPORT CAPITAL LIMITED
    10234260
    42 Upper Berkeley Street, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,019 GBP2018-12-15
    Officer
    2016-08-04 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2017-06-01 ~ dissolved
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    BRUNDLES LTD
    10751660
    Brundle's Bar And Restaurant Byron, Beach Road, Woolacombe, Devon
    Active Corporate (5 parents)
    Equity (Company account)
    -207,802 GBP2024-05-31
    Officer
    2020-04-20 ~ 2022-08-25
    IIF 39 - Director → ME
    Person with significant control
    2020-04-20 ~ 2022-08-25
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    CHILDRENSTOYS.COM LTD
    - now 00621623
    HELIOS INVESTMENT COMPANY LIMITED(THE)
    - 2021-02-02 00621623
    S.A.COLLARD LIMITED - 1978-12-31
    Elm Tree Cottage, Riverside Road West, Newton Ferrers, Plymouth
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,398,996 GBP2024-03-31
    Officer
    2023-03-01 ~ now
    IIF 64 - Director → ME
    2018-11-22 ~ 2019-06-12
    IIF 35 - Director → ME
    2003-05-24 ~ 2019-06-14
    IIF 65 - Secretary → ME
  • 7
    CJA MANAGEMENT LIMITED
    07264765
    David Rich Accountants, Suite 3 The Courtyard, Church Street, Staines, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-05-25 ~ dissolved
    IIF 42 - Director → ME
  • 8
    CLOSER PETS LTD
    13215698
    Suite C, Second Floor, High Street, Weybridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2023-12-08 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2023-12-03 ~ now
    IIF 62 - Has significant influence or control OE
  • 9
    CONNECTION CAPITAL LLP
    OC349617
    One Eleven, Edmund Street, Birmingham, West Midlands
    Active Corporate (34 parents, 102 offsprings)
    Officer
    2012-07-16 ~ 2024-02-08
    IIF 45 - LLP Member → ME
  • 10
    CRAEGMOOR GROUP (NO.5) LIMITED - now
    CRAEGMOOR LIMITED
    - 2009-10-30 04204571 02825572
    DE FACTO 932 LIMITED - 2001-07-12
    7th Floor 3 Shortlands, London, United Kingdom
    Active Corporate (37 parents, 1 offspring)
    Officer
    2002-05-29 ~ 2004-02-24
    IIF 16 - Director → ME
  • 11
    CREOS LIMITED
    SC114956
    Ridge Way, Donibristle Industrial Estate, Fife
    Liquidation Corporate (18 parents)
    Officer
    1994-05-26 ~ 1995-08-04
    IIF 22 - Director → ME
  • 12
    DALGLEN (NO. 823) LIMITED
    SC231283 SC178177, SC336157, SC248922... (more)
    1 Central Business Park Avenue, Central Business Park, Larbert, Falkirk
    Dissolved Corporate (23 parents)
    Officer
    2003-02-05 ~ 2003-09-30
    IIF 38 - Director → ME
  • 13
    DARTS HOLDCO LIMITED
    16767858
    Harewood House, Union Road, Bolton, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2025-10-07 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-10-07 ~ 2025-11-13
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 14
    DUCO HOLDINGS LIMITED
    - now 03810478
    INTERCEDE 1457 LIMITED
    - 1999-09-13 03810478 05569424, 06378165, 06300210... (more)
    Leaonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (31 parents)
    Officer
    1999-08-25 ~ 2003-09-29
    IIF 21 - Director → ME
  • 15
    ETHOS INVESTMENT PARTNERS LIMITED
    13168574
    42 Upper Berkeley Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-01-29 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2021-01-29 ~ dissolved
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
  • 16
    ETHOS PARTNERS LLP
    - now OC420647
    FUSION INVEST LLP
    - 2018-02-15 OC420647
    3rd Floor 1 Earlham Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    632,590 GBP2024-03-31
    Officer
    2018-01-15 ~ now
    IIF 52 - LLP Designated Member → ME
    Person with significant control
    2018-01-15 ~ now
    IIF 61 - Right to surplus assets - 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove members OE
  • 17
    ETHOS PORTFOLIO CONSULTANTS LIMITED
    - now 15986859
    ETHOS PORTFOLIO MANAGERS LIMITED
    - 2024-10-22 15986859
    3rd Floor 1 Earlham Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-09-30 ~ now
    IIF 5 - Director → ME
  • 18
    ETHOS PRIVATE EQUITY LIMITED
    13168567
    42 Upper Berkeley Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-01-29 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2021-01-29 ~ dissolved
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 19
    FUSION CAPITAL LIMITED
    10828653
    23 Prebend Gardens, Chiswick, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    2017-06-21 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2017-06-21 ~ now
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
  • 20
    GATELEY CUSTODIAN AND NOMINEE SERVICES NO. 2 LIMITED - now
    GCNS NO.2 LIMITED - 2016-01-31
    CONNECTION CAPITAL NOMINEE LIMITED
    - 2016-01-26 07057397
    CONNECTION CAPITAL MANAGEMENT LIMITED - 2009-12-05
    One Eleven, Edmund Street, Birmingham, West Midlands
    Active Corporate (19 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2013-11-07 ~ 2015-06-25
    IIF 34 - Director → ME
  • 21
    IMPERO DEVELOPMENTS LIMITED - now
    ENSCO 1055 LIMITED
    - 2014-06-03 08939129 11439791, SC306420, 07592456... (more)
    Seventh Floor, East West, Tollhouse Hill, Nottingham, England
    Active Corporate (23 parents, 3 offsprings)
    Officer
    2014-03-14 ~ 2014-05-22
    IIF 6 - Director → ME
  • 22
    IMPERO HOLDINGS LIMITED
    - now 08807382
    ENSCO 1034 LIMITED
    - 2014-06-10 08807382 11439791, SC306420, 07592456... (more)
    Seventh Floor, East West, Tollhouse Hill, Nottingham, England
    Active Corporate (29 parents, 6 offsprings)
    Officer
    2016-06-21 ~ 2017-07-31
    IIF 31 - Director → ME
    2013-12-19 ~ 2014-05-22
    IIF 29 - Director → ME
  • 23
    LLOYDS DEVELOPMENT CAPITAL (HOLDINGS) LIMITED - now
    LLOYDS TSB DEVELOPMENT CAPITAL LIMITED
    - 2011-12-30 01107542 07393056
    LLOYDS DEVELOPMENT CAPITAL LIMITED
    - 1999-03-01 01107542 07393056
    PEGASUS HOLDINGS LIMITED - 1985-06-17
    LLOYDS LEASING (LOMBARD STREET NOMINEES) LIMITED - 1981-12-31
    One Vine Street, London
    Active Corporate (61 parents, 46 offsprings)
    Officer
    1997-02-28 ~ 2003-09-18
    IIF 23 - Director → ME
  • 24
    LUIGI TOPCO LIMITED
    11010959
    C1 Endeavour Place, Coxbridge Business Park, Farnham, Surrey, United Kingdom
    Active Corporate (15 parents, 2 offsprings)
    Equity (Company account)
    989,473 GBP2024-06-30
    Officer
    2018-01-31 ~ 2023-10-18
    IIF 13 - Director → ME
  • 25
    NLG FINANCE LIMITED
    14551531
    Ellenborough House, Wellington Street, Cheltenham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-12-20 ~ dissolved
    IIF 18 - Director → ME
  • 26
    NLG HOLDCO LIMITED
    14549230
    Ellenborough House, Wellington Street, Cheltenham, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2022-12-19 ~ dissolved
    IIF 19 - Director → ME
  • 27
    NLG MIDCO LIMITED
    14551137
    Ellenborough House, Wellington Street, Cheltenham, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2022-12-20 ~ dissolved
    IIF 20 - Director → ME
  • 28
    NPI MEDIA LIMITED
    06027585
    81 Station Road, Marlow, Bucks
    Dissolved Corporate (11 parents)
    Officer
    2007-01-24 ~ 2007-08-16
    IIF 43 - Director → ME
  • 29
    PACKPRESS LIMITED
    03174694
    1 Lindenmuth Way, Greenham Business Park, Greenham, Thatcham, Berkshire, England
    Active Corporate (23 parents)
    Equity (Company account)
    -1 GBP2025-03-31
    Officer
    1996-10-31 ~ 1997-03-27
    IIF 44 - Director → ME
  • 30
    PET MATE FINANCE LIMITED
    - now 12293065
    ANUBIS FINANCE LIMITED - 2019-12-04
    Suite C, Second Floor, Marlborough House, 68 High Street, Weybridge, England
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    -21,172,881 GBP2024-01-31
    Officer
    2023-12-08 ~ 2024-07-08
    IIF 7 - Director → ME
  • 31
    PET MATE HOLDCO LIMITED
    - now 12286015
    ANUBIS HOLDCO LIMITED - 2019-12-04
    Suite C, Second Floor, Marlborough House, 68 High Street, Weybridge, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    -1,000 GBP2024-01-31
    Officer
    2023-12-08 ~ now
    IIF 10 - Director → ME
  • 32
    PET MATE LIMITED
    - now 01971114
    PORTHPERREN SERVICES LIMITED - 1986-03-10
    Suite C, Second Floor, Marlborough House, 68 High Street, Weybridge, England
    Active Corporate (12 parents)
    Equity (Company account)
    2,052,045 GBP2024-01-31
    Officer
    2023-12-08 ~ 2024-07-08
    IIF 17 - Director → ME
  • 33
    PET MATE MIDCO LIMITED
    - now 12289287
    ANUBIS MIDCO LIMITED - 2019-12-04
    Suite C, Second Floor, Marlborough House, 68 High Street, Weybridge, England
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    -12,844,837 GBP2024-01-31
    Officer
    2023-12-08 ~ 2024-07-08
    IIF 8 - Director → ME
  • 34
    PET MATE TOPCO LIMITED
    15573869
    Suite C, Second Floor, Marlborough House, 68 High Street, Weybridge, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2024-03-18 ~ 2024-03-27
    IIF 14 - Director → ME
  • 35
    PROJECT MARS FINANCE LIMITED
    - now 11651296
    ENSCO 1316 LIMITED - 2018-11-13
    5 Brayford Square, London, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    2018-11-26 ~ 2021-03-02
    IIF 12 - Director → ME
  • 36
    PROJECT MARS HOLDINGS LIMITED
    - now 11649107
    ENSCO 1312 LIMITED - 2018-11-13
    5 Brayford Square, London, England
    Active Corporate (14 parents, 1 offspring)
    Officer
    2018-11-26 ~ 2021-03-02
    IIF 11 - Director → ME
  • 37
    PV HOLDCO LIMITED
    - now 12938731
    STRATS HOLDCO LIMITED - 2021-01-13
    Victor House Old London Road, Wheatley, Oxford, England
    Active Corporate (14 parents, 1 offspring)
    Equity (Company account)
    9,690 GBP2024-03-31
    Officer
    2025-05-21 ~ 2025-07-23
    IIF 32 - Director → ME
  • 38
    R REALISATIONS 2 LIMITED - now
    REDEEM HOLDINGS LIMITED
    - 2020-11-05 07501710
    TBCHPP LIMITED - 2011-02-16
    C/o Interpath Advisory 2nd Floor, 45 Church Street, Birmingham
    Liquidation Corporate (25 parents, 6 offsprings)
    Officer
    2014-09-23 ~ 2014-09-23
    IIF 30 - Director → ME
  • 39
    RETAINED PORTFOLIO LLP
    OC453926
    3rd Floor 1 Earlham Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-09-27 ~ now
    IIF 53 - LLP Designated Member → ME
    Person with significant control
    2024-09-27 ~ now
    IIF 57 - Right to surplus assets - 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove members OE
  • 40
    SORIS ACQUISITION LTD
    13729878
    The Victor Building Earls Colne Business Park, Earls Colne, Colchester, Essex
    Active Corporate (11 parents, 4 offsprings)
    Profit/Loss (Company account)
    -2,534,555 GBP2023-05-01 ~ 2024-04-30
    Officer
    2025-02-07 ~ 2025-12-17
    IIF 2 - Director → ME
  • 41
    STRATA BIDCO LIMITED
    16005826
    Ellenborough House, Wellington Street, Cheltenham, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2024-10-08 ~ 2024-10-28
    IIF 24 - Director → ME
  • 42
    STRATA HOLDCO LIMITED
    15995609 12938731
    Ellenborough House, Wellington Street, Cheltenham, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2024-10-03 ~ 2024-10-28
    IIF 26 - Director → ME
    Person with significant control
    2024-10-03 ~ 2024-10-28
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 43
    STRATA MIDCO LIMITED
    16000560 12939566
    Ellenborough House, Wellington Street, Cheltenham, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2024-10-07 ~ 2024-10-28
    IIF 25 - Director → ME
  • 44
    C/o, Kevin Brown Advisory Limited, 500 High Road, Woodford Green, Essex
    Dissolved Corporate (42 parents)
    Officer
    2004-03-25 ~ dissolved
    IIF 51 - LLP Member → ME
  • 45
    C/o, Kevin Brown Advisory Limited, 500 High Road, Woodford Green, Essex
    Dissolved Corporate (30 parents)
    Officer
    2004-03-25 ~ dissolved
    IIF 50 - LLP Member → ME
  • 46
    C/o Kevin Brown Advisory Limited, 500 High Road, Woodford Green, Essex
    Dissolved Corporate (14 parents)
    Officer
    2004-03-25 ~ dissolved
    IIF 48 - LLP Member → ME
  • 47
    THE AQUARIUS FILM COMPANY LIMITED LIABILITY PARTNERSHIP
    OC302855
    Kevin Brown Advisory Limited, 500 High Road, Woodford Green, Essex
    Dissolved Corporate (66 parents)
    Officer
    2003-01-30 ~ dissolved
    IIF 49 - LLP Member → ME
  • 48
    TRIPLE POINT IGF 2 LLP
    OC443986 OC420735
    1 King William Street, London, United Kingdom
    Active Corporate (27 parents)
    Profit/Loss (Company account)
    1,034,161 GBP2024-04-01 ~ 2025-03-31
    Officer
    2023-03-21 ~ now
    IIF 47 - LLP Member → ME
  • 49
    TRIPLE POINT IGF LLP
    OC420735 OC443986
    1 King William Street, London, England
    Active Corporate (30 parents)
    Profit/Loss (Company account)
    -538,974 GBP2024-04-01 ~ 2025-03-31
    Officer
    2018-02-02 ~ now
    IIF 46 - LLP Member → ME
  • 50
    VIRGIN WINES HOLDING COMPANY LIMITED
    - now 07970057
    CULBONE TRADING LIMITED - 2014-06-02
    37-41 Roman Way Industrial Estate, Longridge Road Ribbleton, Preston
    Active Corporate (16 parents, 1 offspring)
    Officer
    2016-03-24 ~ 2016-07-21
    IIF 36 - Director → ME
  • 51
    VIRTUA HOLDINGS LIMITED - now
    ENSCO 1037 LIMITED
    - 2015-09-05 08822163 11439791, SC306420, 07592456... (more)
    Unit 5 Wildmere Close, Banbury, Oxfordshire, England
    Active Corporate (16 parents, 1 offspring)
    Profit/Loss (Company account)
    -415,473 GBP2023-05-01 ~ 2024-04-30
    Officer
    2014-01-30 ~ 2015-04-30
    IIF 33 - Director → ME
  • 52
    WATER DIRECT LIMITED
    - now 03806395 06667452, 03511659
    STOURBRIDGE WATER DIRECT LIMITED - 2016-04-09
    STOURBRIDGE WATER SERVICES LIMITED - 2000-07-10
    The Victor Building Earls Colne Business Park, Earls Colne, Colchester, United Kingdom
    Active Corporate (24 parents)
    Equity (Company account)
    12,400,567 GBP2024-04-30
    Officer
    2025-02-07 ~ 2025-12-17
    IIF 1 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.