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

Mr Frederick Paul Curtis

    Related profiles found in government register
  • Mr Frederick Paul Curtis
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Frederick Paul Curtis
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111, Fourth Avenue, Luton, LU3 3BT, England

      IIF 13
  • Curtis, Frederick Paul
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 111, Fourth Avenue, Luton, LU3 3BT, England

      IIF 14 IIF 15 IIF 16
    • icon of address 140, Blundell Road, Luton, Bedfordshire, LU3 1SP

      IIF 17
  • Curtis, Frederick Paul
    British co reg agent born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 111, Fourth Avenue, Luton, LU3 3BT, England

      IIF 18
  • Curtis, Frederick Paul
    British company director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, New Bridge Street, London, EC4V 6JA

      IIF 19
    • icon of address 140, Blundell Road, Luton, LU3 1SP, United Kingdom

      IIF 20
  • Curtis, Frederick Paul
    British company registration agent born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 140, Blundell Road, Luton, LU3 1SP, United Kingdom

      IIF 21
  • Curtis, Frederick Paul
    British director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Curtis, Frederick Paul
    British company director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, New Bridge Street, London, EC4V 6JA, England

      IIF 49
  • Curtis, Frederick Paul
    British associate born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35a, Eastlake Road, London, SE5 9QJ, England

      IIF 50
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 100 New Bridge Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-07-05 ~ dissolved
    IIF 33 - Director → ME
  • 2
    icon of address 100 New Bridge Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-07-20 ~ dissolved
    IIF 39 - Director → ME
  • 3
    CARDTRONICS GROUP LIMITED - 2016-03-11
    icon of address Building 4, 1st Floor Trident Place, Hatfield, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-01 ~ dissolved
    IIF 21 - Director → ME
  • 4
    icon of address 109 Gloucester Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-19 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-08-19 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 5
    CLARIS INTERNATIONAL LIMITED - 2019-08-06
    icon of address 100 New Bridge Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-08-02 ~ dissolved
    IIF 48 - Director → ME
  • 6
    THE COMPANY LIMITED - 2009-01-02
    LIONSHARE LIMITED - 2007-04-25
    icon of address 111 Fourth Avenue, Luton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2007-05-03 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 111 Fourth Avenue, Luton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2014-08-13 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 140 Blundell Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-27 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-08-27 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 140 Blundell Road, Luton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-27 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-08-27 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 140 Blundell Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-27 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-08-27 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 11
    icon of address 140 Blundell Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-09 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-10-09 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 12
    icon of address 111 Fourth Avenue, Luton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2016-08-27 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-08-27 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 13
    icon of address 140 Blundell Road, Luton
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    2 GBP2025-07-31
    Officer
    icon of calendar 2016-01-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 14
    NOVAURIS LABORATORIES UK LIMITED - 2004-11-15
    icon of address 100 New Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-30 ~ dissolved
    IIF 19 - Director → ME
  • 15
    JAMES COURIER COMPANY LIMITED - 2009-01-02
    icon of address 140 Blundell Road, Luton
    Active Corporate (1 parent)
    Equity (Company account)
    13,149 GBP2024-12-31
    Officer
    icon of calendar 2009-01-02 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 16
    RACHEL FUTERMAN LIMITED - 1996-04-01
    icon of address 140 Blundell Road, Luton
    Active Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    2 GBP2025-07-31
    Officer
    icon of calendar 2016-01-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 17
    icon of address 111 Fourth Avenue, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2011-04-20 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
Ceased 20
  • 1
    icon of address 100 New Bridge Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-05 ~ 2014-12-19
    IIF 49 - Director → ME
  • 2
    CARDTRONICS GROUP LIMITED - 2016-03-11
    icon of address Building 4, 1st Floor Trident Place, Hatfield, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-10 ~ 2016-03-10
    IIF 50 - Director → ME
  • 3
    icon of address Tomline House, The Dock, Felixstowe, Suffolk, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-01-17 ~ 2023-03-13
    IIF 22 - Director → ME
  • 4
    icon of address 33 Churchbank, 1 Teresa Mews, Walthamstow, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2013-01-30 ~ 2014-01-29
    IIF 47 - Director → ME
  • 5
    BGEO INVESTMENTS LIMITED - 2017-12-13
    GEORGIA CAPITAL LIMITED - 2018-02-07
    icon of address 19th Floor 51 Lime Street, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2017-07-05 ~ 2017-12-12
    IIF 43 - Director → ME
  • 6
    icon of address Tomline House, The Dock, Felixstowe, Suffolk, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2023-01-13 ~ 2023-03-13
    IIF 25 - Director → ME
  • 7
    icon of address Tomline House, The Dock, Felixstowe, Suffolk, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2023-01-13 ~ 2023-03-13
    IIF 27 - Director → ME
  • 8
    icon of address Tomline House, The Dock, Felixstowe, Suffolk, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2023-02-22 ~ 2023-03-13
    IIF 26 - Director → ME
  • 9
    KAVANAGH'S BOOKKEEPING LIMITED - 2018-06-20
    STORMLORD LIMITED - 2017-12-15
    icon of address 8 Cedar Drive, Maidstone, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,228 GBP2024-08-31
    Officer
    icon of calendar 2016-08-19 ~ 2017-09-01
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-08-19 ~ 2017-09-01
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 10
    BANK OF GEORGIA GROUP LIMITED - 2018-02-07
    BANK OF GEORGIA GROUP PLC - 2025-02-06
    icon of address 29 Farm Street, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2017-08-15 ~ 2017-12-12
    IIF 35 - Director → ME
  • 11
    icon of address C/o Company Secretarial Department, 280 Bishopsgate, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-02-10 ~ 2021-03-25
    IIF 20 - Director → ME
  • 12
    icon of address C/o Company Secretarial Department, 280 Bishopsgate, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-04-09 ~ 2021-06-23
    IIF 38 - Director → ME
  • 13
    icon of address C/o Company Secretarial Department, 280 Bishopsgate, London
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2021-04-09 ~ 2021-06-23
    IIF 30 - Director → ME
  • 14
    icon of address C/o Company Secretarial Department, 280 Bishopsgate, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-04-09 ~ 2021-06-23
    IIF 42 - Director → ME
  • 15
    icon of address C/o Company Secretarial Department, 280 Bishopsgate, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-04-09 ~ 2021-06-23
    IIF 46 - Director → ME
  • 16
    PREH PLC - 2022-08-09
    icon of address C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -3,525,297 GBP2023-12-31
    Officer
    icon of calendar 2019-06-19 ~ 2019-12-18
    IIF 37 - Director → ME
  • 17
    icon of address Tomline House, The Dock, Felixstowe, Suffolk, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2023-02-23 ~ 2023-03-13
    IIF 28 - Director → ME
  • 18
    icon of address 100 New Bridge Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-17 ~ 2020-01-28
    IIF 32 - Director → ME
  • 19
    icon of address 100 New Bridge Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-17 ~ 2020-01-28
    IIF 45 - Director → ME
  • 20
    icon of address 100 New Bridge Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-21 ~ 2020-01-28
    IIF 36 - 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.