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

Bosch, Xavier

    Related profiles found in government register
  • Bosch, Xavier
    British accountancy born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Lower Park Road, Manchester, M14 5RS

      IIF 1
  • Bosch, Xavier
    British accountant born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Orme Court, London, W2 4RL, United Kingdom

      IIF 2
    • icon of address 1 Lower Park Road, Manchester, M14 5RS

      IIF 3
    • icon of address One St James's Square, Manchester, M2 6DN, United Kingdom

      IIF 4
  • Bosch, Xavier
    British charity worker born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Lower Park Road, Manchester, M14 5RS

      IIF 5
    • icon of address 1 Princeton Mews, 167 - 169 London Road, Kingston Upon Thames, Surrey, KT2 6PT, England

      IIF 6
  • Bosch, Xavier
    British company director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80, Coleman Street, London, EC2R 5BJ, England

      IIF 7
    • icon of address 1, Lower Park Road, Manchester, M14 5RS, United Kingdom

      IIF 8
  • Bosch, Xavier
    British director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Devonshire House, 582 Honeypot Lane, Middlesex, Stanmore, HA7 1JS, England

      IIF 9
    • icon of address 582, Honeypot Lane, Devonshire House, Stanmore, Middlesex, HA7 1JS, England

      IIF 10
  • Bosch, Xavier
    British finance director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18a Netherhall Gardens, London, NW3 5TH

      IIF 11
    • icon of address 1 Lower Park Road, Manchester, M14 5RS

      IIF 12
  • Bosch, Xavier
    British financial director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18b Netherhall Gardens, London, NW3 5TH

      IIF 13
  • Bosch, Xavier
    British accountant born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cedars School, Coombe Road, Croydon, CR0 5RD

      IIF 14
  • Mr Xavier Bosch
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Devonshire House, 582 Honeypot Lane, Middlesex, Stanmore, HA7 1JS, England

      IIF 15
  • Bosch, Xavier
    British accountant born in January 1964

    Registered addresses and corresponding companies
    • icon of address Media House, 4 Stratford Place, London, W2N 9AE

      IIF 16
  • Bosch, Zavier
    British accountant born in January 1964

    Registered addresses and corresponding companies
    • icon of address 1 Lower Park Road, Manchester, M14 5RS

      IIF 17
  • Bosch, Xavier
    British

    Registered addresses and corresponding companies
  • Bosch, Xavier
    British accountant

    Registered addresses and corresponding companies
    • icon of address Media House, 4 Stratford Place, London, W2N 9AE

      IIF 22
  • Bosch, Xavier

    Registered addresses and corresponding companies
    • icon of address 1 Lower Park Road, Manchester, M14 5RS

      IIF 23
    • icon of address 26-28, Ramsgate Street, London, E8 2NA

      IIF 24
    • icon of address 26-28, Ramsgate Street, London, E8 2NA, England

      IIF 25
    • icon of address 1 Lower Park Road, Manchester, M14 5RS

      IIF 26
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 582 Honeypot Lane, Devonshire House, Stanmore, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,632,668 GBP2024-04-30
    Officer
    icon of calendar 2017-09-13 ~ now
    IIF 10 - Director → ME
  • 2
    icon of address Craw Fords Stanton House, 41 Blackfriars Road, Salford, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-01 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2001-03-01 ~ dissolved
    IIF 22 - Secretary → ME
  • 3
    icon of address One St James's Square, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-28 ~ dissolved
    IIF 4 - Director → ME
  • 4
    GREYGARTH ASSOCIATION - 1980-12-31
    icon of address 1 Lower Park Road, Manchester
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-10-01 ~ now
    IIF 5 - Director → ME
    icon of calendar 2025-01-02 ~ now
    IIF 23 - Secretary → ME
  • 5
    JEDBURGH LIMITED - 1982-02-16
    icon of address 80 Coleman Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -226,087 GBP2023-12-31
    Officer
    icon of calendar 2016-09-23 ~ now
    IIF 7 - Director → ME
  • 6
    icon of address 1 Princeton Mews, 167 - 169 London Road, Kingston Upon Thames, Surrey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-06-01 ~ now
    IIF 6 - Director → ME
  • 7
    NETHERHALL EDUCATIONAL ASSOCIATION - 1980-12-31
    icon of address 18a Netherhall Gardens, London
    Active Corporate (9 parents, 4 offsprings)
    Officer
    icon of calendar 2016-09-23 ~ now
    IIF 11 - Director → ME
  • 8
    IBIS (291) LIMITED - 1995-07-11
    icon of address 18b Netherhall Gardens, London
    Active Corporate (4 parents)
    Equity (Company account)
    2,456 GBP2024-09-30
    Officer
    icon of calendar 2016-09-23 ~ now
    IIF 13 - Director → ME
  • 9
    ASTON FOUNDATION - 2021-02-18
    icon of address St Bede's College, Alexandra Road South, Manchester, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2020-07-22 ~ now
    IIF 2 - Director → ME
  • 10
    icon of address Xavier Bosch, 1 Lower Park Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-07 ~ dissolved
    IIF 8 - Director → ME
Ceased 10
  • 1
    MILLCREST SECRETARIES LTD - 2008-08-01
    MILLCREST COMPUTERS LIMITED - 2006-12-12
    icon of address 360 House 7 Cambridge Court, Shepherds Bush Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    18,372 GBP2018-06-30
    Officer
    icon of calendar 2009-07-08 ~ 2020-11-05
    IIF 12 - Director → ME
  • 2
    icon of address 14 Nettlefold Place, Sunbury-on-thames, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    207,581 GBP2024-06-30
    Officer
    icon of calendar 2002-09-04 ~ 2010-09-07
    IIF 18 - Secretary → ME
  • 3
    icon of address 360 House, 7 Cambridge Court, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    62,755 GBP2018-06-30
    Officer
    icon of calendar 2003-11-21 ~ 2019-11-21
    IIF 1 - Director → ME
  • 4
    icon of address 48 Stratfield Road, Kidlington, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-20 ~ 2021-02-10
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-06-20 ~ 2021-02-10
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Craw Fords Stanton House, 41 Blackfriars Road, Salford, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-01 ~ 2001-10-26
    IIF 17 - Director → ME
  • 6
    GREYGARTH ASSOCIATION - 1980-12-31
    icon of address 1 Lower Park Road, Manchester
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-02-06 ~ 2018-09-28
    IIF 19 - Secretary → ME
  • 7
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-11-18 ~ 2010-04-12
    IIF 20 - Secretary → ME
  • 8
    3SIXTY GROUP LIMITED - 2006-08-22
    icon of address 7 Cambridge Court, 210 Shepherds Bush Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-05-01 ~ 2008-05-15
    IIF 3 - Director → ME
    icon of calendar 2002-09-04 ~ 2008-05-15
    IIF 21 - Secretary → ME
  • 9
    icon of address Pact Educational Trust, 147 Central Hill, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2017-01-23 ~ 2020-11-01
    IIF 14 - Director → ME
  • 10
    icon of address 8-10 Grosvenor Gardens, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2015-12-07 ~ 2016-05-01
    IIF 24 - Secretary → ME
    icon of calendar 2013-12-11 ~ 2015-12-07
    IIF 25 - Secretary → ME
    icon of calendar 2002-11-29 ~ 2013-07-23
    IIF 26 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.