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

Lewis, Mike

    Related profiles found in government register
  • Lewis, Mike
    British company director born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • 59, Lichfield Street, Walsall, WS4 2BX, England

      IIF 1
  • Lewis, Mike
    British director born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • 3 Umberslade Hall, Pound House Lane, Hockley Heath, Birmimgham, B94 5DF, United Kingdom

      IIF 2
  • Lewis, Mike
    British directors born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • C/o Baldwins, First Floor International House, 20 Hatherton Street, Walsall, WS4 2LA, England

      IIF 3
  • Lewis, Mike
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • 12a, Marlborough Place, Brighton, BN1 1WN, England

      IIF 4
  • Lewis, Michael
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • 28th Floor, One, Ropemaker Street, London, EC2Y 9AW

      IIF 5
    • 3rd Floor, 45, Albemarle Street, Mayfair, London, Greater London, W1S 4JL

      IIF 6
  • Lewis, Michael
    British company director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • 11, Gloucester Gate, Regent's Park, London, NW1 4HG, England

      IIF 7
  • Lewis, Michael
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • Harmony House, Baden Powell Close, Dagenham, Uk, RM9 6XN

      IIF 8
    • 30, Woodbridge Lane, Romford, Essex, RM3 9JF, England

      IIF 9
  • Lewis, Michael Robert
    British born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • 3 Umberslade Hall, Pound House Lane, Hockley Heath, Solihull, B94 5DF, England

      IIF 10
    • Bk Plus, Azzurri House, Business Park, Walsall Rd, Walsall, WS9 0RB, England

      IIF 11
  • Lewis, Michael Robert
    British company director born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • Azzurri House, Walsall Road, Aldridge, West Midlands, WS9 0RB, United Kingdom

      IIF 12
  • Mr Mike Lewis
    British born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • 3 Umberslade Hall, Pound House Lane, Hockley Heath, Birmimgham, B94 5DF, United Kingdom

      IIF 13
  • Lewis, Michael
    British born in January 1959

    Resident in Monaco

    Registered addresses and corresponding companies
    • 1st Floor, 38/39, Hampstead High Street, London, NW3 1QE, England

      IIF 14
    • 1st Floor, 38/39 Hampstead High Street, London, NW3 1QE, United Kingdom

      IIF 15 IIF 16
  • Lewis, Michael
    British

    Registered addresses and corresponding companies
    • 30, Woodbridge Lane, Harold Hill, Romford, RM3 9JF, United Kingdom

      IIF 17
  • Lewis, Michael
    born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor 32 Dover Street, Dover Street, London, W1S 4NE, United Kingdom

      IIF 18
    • 56, Conduit Street, London, W1S 2YZ

      IIF 19
  • Lewis, Michael Victor
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
  • Lewis, Michael Victor
    British company director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • 12a Marlborough Place, Brighton, East Sussex, BN1 1WN, United Kingdom

      IIF 31
    • 8 Clifton Hill, Brighton, East Sussex, BN1 3HQ

      IIF 32
  • Lewis, Michael Victor
    British director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • 12a, Marlborough Place, Brighton, East Sussex, BN1 1WN

      IIF 33
  • Lewis, Michael Victor
    British finance director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • 8 Clifton Hill, Brighton, East Sussex, BN1 3HQ

      IIF 34
  • Mr Mike Lewis
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • 12a, Marlborough Place, Brighton, BN1 1WN, England

      IIF 35
    • 12a, Marlborough Place, Brighton, East Sussex, BN1 1WN

      IIF 36
  • Lewis, Michael
    Nigerian

    Registered addresses and corresponding companies
    • 11 Dulverton Road, Romford, RM3 8LP

      IIF 37
  • Lewis, Michael
    Nigerian secretary

    Registered addresses and corresponding companies
    • 30, Woodbridge Lane, Romford, Essex, RM3 9JF, England

      IIF 38
  • Lewis, Michael
    British born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Foschini Group, P.o. Box 6020, Parow East, Cape Town, Western Cape, 7501, South Africa

      IIF 39
  • Lewis, Michael
    British company director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Wadham Gardens, London, NW3 3DP

      IIF 40 IIF 41
    • Stornoway House, 13 Cleveland Row, London, SW1A 1DH

      IIF 42
  • Lewis, Michael
    British director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Foschini Group Limited, P.o. Box 6020, Parow East, Cape Town, Western Cape, 7501, South Africa

      IIF 43 IIF 44 IIF 45
    • 6 Wadham Gardens, London, NW3 3DP

      IIF 46
  • Lewis, Michael Robert
    British director born in March 1948

    Registered addresses and corresponding companies
    • 21a Ladywood Road, Four Oaks Estate, Sutton Coldfield, West Midlands, B74 2QN

      IIF 47
  • Lewis, Michael Victor
    British

    Registered addresses and corresponding companies
    • 12a, Marlborough Place, Brighton, East Sussex, BN1 1WN

      IIF 48
    • 8 Clifton Hill, Brighton, East Sussex, BN1 3HQ

      IIF 49
  • Lewis, Michael Victor
    British company director

    Registered addresses and corresponding companies
    • 8 Clifton Hill, Brighton, East Sussex, BN1 3HQ

      IIF 50
  • Mr Michael Lewis
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor 32 Dover Street, Dover Street, London, W1S 4NE, United Kingdom

      IIF 51
  • Lewis, Michael

    Registered addresses and corresponding companies
  • Lewis, Michael
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Harley Street, London, W1G 9QR, England

      IIF 54
    • 30, Woodbridge Lane, Harold Hill, Romford, RM3 9JF, United Kingdom

      IIF 55
  • Lewis, Michael
    British director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Harley Street, London, W1G 9QR, England

      IIF 56
  • Lewis, Michael
    British manager born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Woodbridge Lane, Harold Hill, Romford, RM3 9JF, United Kingdom

      IIF 57
  • Lewis, Mike

    Registered addresses and corresponding companies
    • 12a, Marlborough Place, Brighton, East Sussex, BN1 1WN

      IIF 58
  • Mr Michael Lewis
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • Harmony House, Baden Powell Close, Dagenham, Uk, RM9 6XN

      IIF 59
    • 30, Woodbridge Lane, Romford, RM3 9JF, England

      IIF 60
  • Mr Michael Robert Lewis
    British born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • Azzurri House, Walsall Road, Aldridge, West Midlands, WS9 0RB, United Kingdom

      IIF 61
    • 3 Umberslade Hall, Pound House Lane, Hockley Heath, Solihull, B94 5DF, England

      IIF 62
    • Bk Plus, Azzurri House, Business Park, Walsall Rd, Walsall, WS9 0RB, England

      IIF 63
  • Mr Michael Victor Lewis
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • 12a, Marlborough Place, Brighton, BN1 1WN, England

      IIF 64
    • 12a, Marlborough Place, Brighton, BN1 1WN, United Kingdom

      IIF 65
    • 12a, Marlborough Place, Brighton, East Sussex, BN1 1WN

      IIF 66
    • 12a Marlborough Place, Brighton, East Sussex, BN1 1WN, United Kingdom

      IIF 67 IIF 68
    • 8, Clifton Hill, Brighton, BN1 3HQ, England

      IIF 69
  • Lewis, Michael
    Nigerian born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Dulverton Road, Romford, RM3 8LP

      IIF 70
  • Mr Michael Lewis
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Woodbridge Lane, Romford, RM3 9JF, United Kingdom

      IIF 71
  • Mr Michael Lewis
    British,south African born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • 28th Floor, One, Ropemaker Street, London, EC2Y 9AW

      IIF 72
  • Michael Lewis
    Nigerian born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Woodbridge Lane, Romford, RM3 9JF, United Kingdom

      IIF 73
child relation
Offspring entities and appointments
Active 34
  • 1
    ATR RETAIL LIMITED - 2020-10-03
    1st Floor 38/39 Hampstead High Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    2020-08-12 ~ now
    IIF 16 - Director → ME
  • 2
    MAWLAW 540 LIMITED - 2001-03-02
    12a Marlborough Place, Brighton, England
    Active Corporate (1 parent, 1 offspring)
    Total liabilities (Company account)
    26,696 GBP2024-12-31
    Officer
    2001-03-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2017-01-29 ~ now
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 3
    1st Floor 38/39 Hampstead High Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -2,270,532 GBP2024-02-29
    Officer
    2020-06-18 ~ now
    IIF 15 - Director → ME
  • 4
    Bk Plus, Azzurri House, Business Park, Walsall Rd, Walsall, England
    Active Corporate (1 parent)
    Officer
    2023-05-25 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2023-05-25 ~ now
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 5
    30 Woodbridge Lane, Romford
    Active Corporate (1 parent)
    Equity (Company account)
    3,074 GBP2024-07-31
    Officer
    2006-07-14 ~ now
    IIF 9 - Director → ME
    2007-10-08 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    2016-07-21 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
  • 6
    CLARKE ADVISORS LIMITED - 2021-11-05
    12a Marlborough Place, Brighton, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Total liabilities (Company account)
    100 GBP2023-10-31
    Officer
    2021-11-29 ~ now
    IIF 28 - Director → ME
  • 7
    12a Marlborough Place, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    339,884 GBP2024-12-31
    Officer
    2003-03-20 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2017-03-12 ~ now
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 8
    12a Marlborough Place, Brighton, East Sussex, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Total liabilities (Company account)
    1,494,831 GBP2024-10-31
    Officer
    2015-06-06 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2017-06-06 ~ now
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 9
    12a Marlborough Place, Brighton, East Sussex, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    606,994 GBP2024-12-31
    Officer
    2018-07-27 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2018-07-27 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
  • 10
    30 Woodbridge Lane, Harold Hill, Romford
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2008-04-01 ~ now
    IIF 55 - Director → ME
    2008-04-01 ~ now
    IIF 17 - Secretary → ME
  • 11
    12a Marlborough Place, Brighton, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    41,493 GBP2024-03-31
    Officer
    2021-06-01 ~ now
    IIF 20 - Director → ME
  • 12
    12a Marlborough Place, Brighton, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    2 GBP2024-02-28
    Officer
    2006-02-07 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2017-02-04 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 13
    12a Marlborough Place, Brighton, East Sussex
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2010-10-01 ~ dissolved
    IIF 33 - Director → ME
    2007-05-04 ~ dissolved
    IIF 49 - Secretary → ME
  • 14
    12a Marlborough Place, Brighton, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    3,502 GBP2024-08-31
    Officer
    2006-08-10 ~ now
    IIF 26 - Director → ME
    2007-05-15 ~ now
    IIF 48 - Secretary → ME
    Person with significant control
    2016-08-10 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    12a Marlborough Place, Brighton, East Sussex
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    62,821 GBP2024-07-31
    Officer
    2006-07-31 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
  • 16
    Harmony House, Baden Powell Close, Dagenham, Uk
    Active Corporate (2 parents)
    Equity (Company account)
    -3,054 GBP2024-07-31
    Officer
    2024-01-02 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2024-01-02 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    THE TRIALOGUE FOUNDATION - 2009-11-21
    45 3rd Floor, Albemarle Street, London, England
    Active Corporate (8 parents)
    Officer
    2010-05-18 ~ now
    IIF 6 - Director → ME
  • 18
    Azzurri House, Walsall Road, Aldridge, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    330 GBP2022-09-30
    Officer
    2021-09-06 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2021-09-06 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 19
    C/o Bk Plus Azzurri House Walsall Business Park, Walsall Road, Aldridge, Walsall, England
    Active Corporate (1 parent)
    Officer
    2025-03-05 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2025-03-05 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
  • 20
    CLARKE GOODHAND SMITH LIMITED - 2018-06-27
    12a Marlborough Place, Brighton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    2017-04-20 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2017-04-20 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
  • 21
    30 Woodbridge Lane, Romford
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2003-08-29 ~ now
    IIF 70 - Director → ME
    2007-06-01 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 73 - Ownership of shares – More than 50% but less than 75%OE
    IIF 73 - Ownership of voting rights - More than 50% but less than 75%OE
  • 22
    County House, St Marys Street, Worcester
    Dissolved Corporate (3 parents)
    Officer
    1995-01-19 ~ dissolved
    IIF 47 - Director → ME
  • 23
    12a Marlborough Place, Brighton, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    1,304,795 GBP2024-12-31
    Officer
    2022-10-01 ~ now
    IIF 27 - Director → ME
  • 24
    First Floor, 20 Hatherton Street, Walsall, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2019-01-31
    Officer
    2017-01-24 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2017-01-24 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    C/o Baldwins, First Floor International House, 20 Hatherton Street, Walsall, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,417 GBP2019-02-28
    Officer
    2017-02-21 ~ dissolved
    IIF 3 - Director → ME
  • 26
    59 Lichfield Street, Walsall, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    3 GBP2016-09-30
    Officer
    2017-02-08 ~ dissolved
    IIF 1 - Director → ME
  • 27
    56 Conduit Street, London
    Dissolved Corporate (2 parents)
    Officer
    2008-10-24 ~ dissolved
    IIF 19 - LLP Designated Member → ME
  • 28
    OCEANA RETAIL HOLDINGS LIMITED - 2008-09-17
    SPIRITRAPID LIMITED - 1991-04-25
    1st Floor 38/39 Hampstead High Street, London, England
    Active Corporate (4 parents)
    Officer
    1991-04-24 ~ now
    IIF 14 - Director → ME
  • 29
    3rd Floor 32 Dover Street Dover Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-02-23 ~ dissolved
    IIF 18 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 30
    SUSSEX MEATS LIMITED - 1976-12-31
    Rear Of Manor Parade, Salvington Road, Durrington, Worthing West Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    33,137 GBP2024-10-31
    Officer
    2015-11-01 ~ now
    IIF 4 - Director → ME
  • 31
    Unit 9 Romford Shopping Hall 43 Market Place, Romford, England
    Dissolved Corporate (2 parents)
    Officer
    2011-01-06 ~ dissolved
    IIF 56 - Director → ME
    2011-01-06 ~ dissolved
    IIF 53 - Secretary → ME
  • 32
    30 Woodbridge Lane, Romford
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2010-09-15 ~ now
    IIF 54 - Director → ME
    2010-09-15 ~ now
    IIF 52 - Secretary → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    UTB PARTNERS LIMITED - 2023-07-13
    EAGLEHILL LIMITED - 2003-10-28
    28th Floor, One Ropemaker Street, London
    Active Corporate (11 parents, 2 offsprings)
    Officer
    2008-04-04 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2025-07-03 ~ now
    IIF 72 - Has significant influence or control over the trustees of a trustOE
  • 34
    12a Marlborough Place, Brighton, East Sussex
    Active Corporate (7 parents)
    Equity (Company account)
    814,863 GBP2025-03-31
    Officer
    2011-02-25 ~ now
    IIF 58 - Secretary → ME
Ceased 13
  • 1
    11 Station Approach, Wickford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -72,984 GBP2025-06-29
    Officer
    2006-09-06 ~ 2007-12-03
    IIF 40 - Director → ME
  • 2
    IBIS (537) LIMITED - 1999-12-16
    Stornoway House, 13 Cleveland Row, London
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2000-07-28 ~ 2012-12-24
    IIF 42 - Director → ME
  • 3
    55 Kimber Road, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2014-12-22 ~ 2015-01-15
    IIF 39 - Director → ME
  • 4
    55 Kimber Road, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2015-01-08 ~ 2018-01-23
    IIF 45 - Director → ME
  • 5
    55 Kimber Road, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2015-01-08 ~ 2015-01-15
    IIF 44 - Director → ME
  • 6
    COMMUNITY FOR CONCERNED GROUPS - 2008-08-11
    6 Burdetts Road, Dagenham, Essex
    Dissolved Corporate (1 parent)
    Officer
    2009-05-01 ~ 2009-12-01
    IIF 57 - Director → ME
  • 7
    12a Marlborough Place, Brighton, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    1,304,795 GBP2024-12-31
    Officer
    2015-05-20 ~ 2016-01-25
    IIF 31 - Director → ME
  • 8
    C/o Ernst & Young Llp, One More London Place, London
    Liquidation Corporate (4 parents)
    Officer
    2002-04-17 ~ 2002-05-31
    IIF 34 - Director → ME
  • 9
    PERSONNEL STORE LIMITED - 2006-11-06
    1c Merrow Business Park, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    1999-04-07 ~ 2002-05-31
    IIF 32 - Director → ME
    1999-04-07 ~ 2002-05-31
    IIF 50 - Secretary → ME
  • 10
    C/o Deloitte Llp, Four, Brindley Place, Birmingham, England
    Dissolved Corporate (5 parents)
    Officer
    1995-10-31 ~ 1998-04-29
    IIF 46 - Director → ME
  • 11
    DRESS HOLDCO B LIMITED - 2016-05-11
    55 Kimber Road, London, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    2015-01-08 ~ 2015-01-15
    IIF 43 - Director → ME
  • 12
    JOINT JEWISH CHARITABLE TRUST - 2000-06-26
    4th Floor, Amelie House, 221 Golders Green Road, London, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    2001-09-13 ~ 2007-10-11
    IIF 41 - Director → ME
  • 13
    BANK INSINGER DE BEAUFORT LIMITED - 2004-05-04
    BANK INSINGER DE BEAUFORT PLC - 2004-03-16
    UNITED TRUST BANK LIMITED - 2001-10-19
    ULC TRUST LIMITED - 1994-07-01
    EAGIL TRUST CO. LIMITED - 1990-06-28
    28th Floor, One Ropemaker Street, London
    Active Corporate (13 parents)
    Officer
    2008-04-04 ~ 2022-04-25
    IIF 7 - 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.