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

Hughes-morgan, Jonathan Michael Vernon

    Related profiles found in government register
  • Hughes-morgan, Jonathan Michael Vernon
    British ceo born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th, Floor Reading Bridge House, George Street, Reading, Berkshire, RG1 8LS, England

      IIF 1
  • Hughes-morgan, Jonathan Michael Vernon
    British company director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Millwater, Mill Lane, Ripley, Surrey, GU23 6QT

      IIF 2
    • icon of address Millwater, Mill Lane, Ripley, Woking, Surrey, GU23 6QT

      IIF 3
  • Hughes-morgan, Jonathan Michael Vernon
    British finance born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hollymount, Burnt Oak Road, High Hurstwood, East Sussex, TN22 4AE, United Kingdom

      IIF 4
    • icon of address 2, Savoy Court, London, WC2R OEZ, United Kingdom

      IIF 5
  • Hughes-morgan, Jonathan Michael Vernon
    born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Savoy Court, London, WC2R OEZ, United Kingdom

      IIF 6
    • icon of address 4th, Floor Reading Bridge House, George Street, Reading, Berkshire, RG1 8LS, England

      IIF 7
  • Hughes Morgan, Jonathan Michael Vernon
    born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Millwater, Mill Lane, Ripley, Surrey, GU23 6QT

      IIF 8 IIF 9
    • icon of address Millwater, Mill Lane, Ripley, Woking, Surrey, GU23 6QT, United Kingdom

      IIF 10
  • Hughes-morgan, Jonathan Michael Vernon
    British director born in February 1962

    Registered addresses and corresponding companies
    • icon of address Bridge End House, Hyde Lane, Ockham, Surrey, GU23 6NS

      IIF 11
  • Hughes-morgan, Jonathan Michael Vernon
    British investment advisor born in February 1962

    Registered addresses and corresponding companies
    • icon of address 26 Palmerston Road, London, SW14 7PZ

      IIF 12
  • Jonathan Michael Vernon Hughes-morgan
    British born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hollymount, Burnt Oak Road, High Hurstwood, East Sussex, TN22 4AE, United Kingdom

      IIF 13
  • Johnsen, Thorsten Philip- Stuart
    British director born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 14
    • icon of address Second Floor, 16 Hanover Street, London, W1S 1YD, England

      IIF 15
    • icon of address 10, St. Ann Street, Salisbury, SP1 2DN, England

      IIF 16 IIF 17
    • icon of address 10, St Ann Street, Salisbury, Wiltshire, SP1 2DN, United Kingdom

      IIF 18 IIF 19 IIF 20
    • icon of address Fir Trees, Wexham Street, Stoke Poges, Slough, Berkshire, SL3 6NA, United Kingdom

      IIF 21 IIF 22
  • Johnsen, Thorsten Philip- Stuart
    British investment advisor born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fir Trees, Wexham Street, Stoke Poges, Slough, SL3 6NA, England

      IIF 23
  • Johnsen, Thorsten Philip- Stuart
    British investment manager born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Floor 2, Framework Building, 124 St. Vincent Street, Glasgow, Lanarkshire, G2 5HF, Scotland

      IIF 24
    • icon of address 1, King William Street, London, EC4N 7AF, England

      IIF 25
    • icon of address 15, Stratton Street, London, W1J 8LQ, England

      IIF 26
  • Mr Jon Thorn
    British born in September 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eighth Floor, 6 New Street Square, London, EC4A 3AQ

      IIF 27 IIF 28
  • Mr Thorsten Philip- Stuart Johnsen
    British born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Stratton Street, London, W1J 8LQ, England

      IIF 29
    • icon of address Suite 1, 7th Floor, 50 Broadway, London, SW1H 0DB

      IIF 30 IIF 31
    • icon of address 10, St. Ann Street, Salisbury, SP1 2DN, England

      IIF 32 IIF 33
    • icon of address 10, St Ann Street, Salisbury, Wiltshire, SP1 2DN, United Kingdom

      IIF 34
    • icon of address Fir Trees, Wexham Street, Stoke Poges, Slough, SL3 6NA, England

      IIF 35
  • Johnsen, Thorsten Philip- Stuart
    born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1, 7th Floor, 50 Broadway, London, SW1H 0DB

      IIF 36 IIF 37
    • icon of address 10, St. Ann Street, Salisbury, SP1 2DN, England

      IIF 38
  • Johnsen, Thorsten
    American investment manager born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, King William Street, London, EC4N 7AF, England

      IIF 39
    • icon of address 1, King William Street, London, EC4N 7AF, United Kingdom

      IIF 40 IIF 41 IIF 42
  • Johnsen, Thor Philip-stuart
    United States banker born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor The Podium, One Eversholt Street, London, NW1 2FL

      IIF 43 IIF 44
  • Johnsen, Thor Philip-stuart
    United States director born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Top Floor Flat, 140 Ifield Road, London, SW10 9AF

      IIF 45
  • Johnsen, Thor Philip-stuart
    United States principal investment banking born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Johnsen, Thor Philip-stuart
    United States principal, investment banking born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greenwood House, 64 Newforge Lane, Belfast, BT9 5NF

      IIF 49
  • Johnsen, Thorsten Philip-stuart
    British head of digital infrastructure born in August 1972

    Resident in England

    Registered addresses and corresponding companies
  • Thorn, Jon
    British investment advisor born in September 1952

    Registered addresses and corresponding companies
    • icon of address Eighth Floor, 6 New Street Square, London, EC4A 3AQ

      IIF 74
  • Johnsen, Thorsten
    British,american investment manager born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, King William Street, London, EC4N 7AF, England

      IIF 75
    • icon of address 1, King William Street, London, EC4N 7AF, United Kingdom

      IIF 76
  • Mr Raymond Jonathon Eyles
    Australian born in July 1970

    Resident in Singapore

    Registered addresses and corresponding companies
    • icon of address 495 Green Lanes, Palmers Green, London, N13 4BS, United Kingdom

      IIF 77
  • Eyles, Raymond Jonathon
    Australian company director born in July 1970

    Resident in Singapore

    Registered addresses and corresponding companies
  • Eyles, Raymond Jonathon
    Australian investment advisor born in July 1970

    Resident in Singapore

    Registered addresses and corresponding companies
    • icon of address 7 Ardmore Residence, 25-02 Ardmore Residence, Singapore, 259 954, Singapore

      IIF 81
  • Johnsen, Thor
    American investment manager born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, King William Street, London, EC4N 7AF, England

      IIF 82
  • Thorn, Jon
    born in September 1952

    Registered addresses and corresponding companies
    • icon of address Eighth Floor, 6 New Street Square, London, EC4A 3AQ

      IIF 83
child relation
Offspring entities and appointments
Active 18
  • 1
    KAIROS MONEO LTD - 2018-10-18
    icon of address 10 St. Ann Street, Salisbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    328,715 GBP2024-05-31
    Officer
    icon of calendar 2021-06-30 ~ now
    IIF 16 - Director → ME
  • 2
    icon of address 495 Green Lanes, Palmers Green, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-18 ~ dissolved
    IIF 80 - Director → ME
  • 3
    icon of address 495 Green Lanes, Palmers Green, London
    Active Corporate (5 parents)
    Equity (Company account)
    -172,172 GBP2023-12-31
    Officer
    icon of calendar 2012-07-31 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Right to appoint or remove directorsOE
  • 4
    icon of address 45 Hammersmith Grove, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-11-02 ~ dissolved
    IIF 10 - LLP Designated Member → ME
  • 5
    icon of address 15 Stratton Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,597,567 GBP2023-12-31
    Officer
    icon of calendar 2023-02-27 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-02-27 ~ now
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 6
    icon of address Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-02 ~ dissolved
    IIF 37 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-11-02 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to surplus assets - More than 25% but not more than 50%OE
  • 7
    icon of address Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-16 ~ dissolved
    IIF 36 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-01-16 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to surplus assets - More than 25% but not more than 50%OE
  • 8
    icon of address Eighth Floor, 6 New Street Square, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2007-03-13 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 9
    icon of address Eighth Floor, 6 New Street Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-13 ~ dissolved
    IIF 83 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to surplus assets - 75% or moreOE
    IIF 28 - Right to appoint or remove membersOE
  • 10
    icon of address Hollymount Burnt Oak Road, High Hurstwood, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-20 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-09-20 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 11
    icon of address 4th Floor Reading Bridge House, George Street, Reading, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-03 ~ dissolved
    IIF 7 - LLP Designated Member → ME
  • 12
    IBIS (1001) LIMITED - 2007-06-27
    icon of address 4th Floor Reading Bridge House, George Street, Reading, Berkshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-07-02 ~ dissolved
    IIF 1 - Director → ME
  • 13
    icon of address 10 St. Ann Street, Salisbury, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2018-06-06 ~ now
    IIF 38 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-06-06 ~ now
    IIF 32 - Has significant influence or controlOE
  • 14
    icon of address Second Floor, 16 Hanover Street, London, England
    Active Corporate (7 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    -4,819,753 GBP2024-03-31
    Officer
    icon of calendar 2020-02-05 ~ now
    IIF 15 - Director → ME
  • 15
    ONTIX LIMITED - 2020-02-11
    icon of address Second Floor, 16 Hanover Street, London, England
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    -1,859,032 GBP2024-03-31
    Officer
    icon of calendar 2017-05-31 ~ now
    IIF 20 - Director → ME
  • 16
    icon of address Second Floor, 16 Hanover Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2020-02-11 ~ now
    IIF 18 - Director → ME
  • 17
    icon of address Second Floor, 16 Hanover Street, London, England
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    -1,057,443 GBP2024-03-31
    Officer
    icon of calendar 2020-02-10 ~ now
    IIF 19 - Director → ME
  • 18
    icon of address St Ann's Manor, 6-8 St Ann Street, Salisbury, Wiltshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,333,479 GBP2018-05-31
    Officer
    icon of calendar 2013-11-11 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
Ceased 55
  • 1
    KAIROS MONEO LTD - 2018-10-18
    icon of address 10 St. Ann Street, Salisbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    328,715 GBP2024-05-31
    Officer
    icon of calendar 2018-05-24 ~ 2021-06-30
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-05-24 ~ 2021-06-30
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 2
    icon of address 85 Great Portland Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    208,977 GBP2017-12-31
    Officer
    icon of calendar 2016-10-18 ~ 2022-05-31
    IIF 14 - Director → ME
  • 3
    icon of address 85 Great Portland Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-12-12 ~ 2022-05-31
    IIF 22 - Director → ME
  • 4
    icon of address 85 Great Portland Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-12-12 ~ 2022-05-31
    IIF 21 - Director → ME
  • 5
    icon of address Crawley Court, Winchester, Hampshire
    Active Corporate (11 parents)
    Officer
    icon of calendar 2022-10-31 ~ 2022-11-21
    IIF 62 - Director → ME
  • 6
    ALNERY NO. 3038 LIMITED - 2012-11-27
    icon of address Crawley Court, Winchester, Hampshire
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2022-10-31 ~ 2022-11-21
    IIF 52 - Director → ME
  • 7
    ALNERY NO. 3036 LIMITED - 2012-11-27
    icon of address Crawley Court, Winchester, Hampshire
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2022-10-31 ~ 2022-11-21
    IIF 71 - Director → ME
  • 8
    MACQUARIE UK BROADCAST VENTURES LIMITED - 2011-08-12
    BANGLECOVE LIMITED - 2007-03-23
    icon of address Crawley Court, Winchester, Hampshire
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2022-10-31 ~ 2022-11-21
    IIF 50 - Director → ME
  • 9
    MACQUARIE UK BROADCAST ENTERPRISES LIMITED - 2011-08-12
    PRIMROSEHURST LIMITED - 2007-03-23
    icon of address Crawley Court, Winchester, Hampshire
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2022-10-31 ~ 2022-11-21
    IIF 73 - Director → ME
  • 10
    MACQUARIE UK BROADCAST SERVICES PLC - 2011-08-12
    MACQUARIE UK BROADCAST SERVICES LIMITED - 2005-01-27
    ALNERY NO. 2466 LIMITED - 2004-11-30
    icon of address Crawley Court, Winchester, Hampshire
    Active Corporate (11 parents, 3 offsprings)
    Officer
    icon of calendar 2022-10-31 ~ 2022-11-21
    IIF 54 - Director → ME
  • 11
    icon of address Crawley Court, Winchester, Hampshire
    Active Corporate (13 parents)
    Officer
    icon of calendar 2022-10-31 ~ 2022-11-21
    IIF 53 - Director → ME
  • 12
    ALNERY NO. 3069 LIMITED - 2013-02-26
    icon of address Crawley Court, Winchester, Hampshire
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2022-10-31 ~ 2022-11-21
    IIF 69 - Director → ME
  • 13
    ALNERY NO. 3046 LIMITED - 2012-11-27
    icon of address Crawley Court, Winchester, Hampshire
    Active Corporate (11 parents, 3 offsprings)
    Officer
    icon of calendar 2022-10-31 ~ 2022-11-21
    IIF 56 - Director → ME
  • 14
    ARQIVA BROADCAST HOLDINGS LIMITED - 2016-07-11
    MACQUARIE UK BROADCAST HOLDINGS LIMITED - 2011-09-13
    ALNERY NO. 2467 LIMITED - 2004-11-25
    icon of address Crawley Court, Winchester, Hampshire
    Active Corporate (12 parents, 3 offsprings)
    Officer
    icon of calendar 2022-10-31 ~ 2022-11-21
    IIF 61 - Director → ME
  • 15
    ALNERY NO. 3039 LIMITED - 2012-11-27
    icon of address Crawley Court, Winchester, Hampshire
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2022-10-31 ~ 2022-11-21
    IIF 65 - Director → ME
  • 16
    NATIONAL GRID WIRELESS HOLDINGS LIMITED - 2008-09-17
    CROWN CASTLE UK HOLDINGS LIMITED - 2005-10-10
    CASTLE TRANSMISSION SERVICES (HOLDINGS) LTD - 1999-09-10
    DIOHOLD LIMITED - 1997-02-25
    icon of address Crawley Court, Winchester, Hampshire
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2022-10-31 ~ 2022-11-21
    IIF 59 - Director → ME
  • 17
    icon of address Crawley Court, Winchester, Hampshire, United Kingdom
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2022-10-31 ~ 2022-11-21
    IIF 60 - Director → ME
  • 18
    icon of address Crawley Court, Winchester, Hampshire
    Active Corporate (10 parents)
    Officer
    icon of calendar 2022-10-31 ~ 2022-11-21
    IIF 72 - Director → ME
  • 19
    NATIONAL TRANSCOMMUNICATIONS LIMITED - 2005-07-29
    NATIONAL TRANSCOM LIMITED - 1990-09-10
    FILMHOLD LIMITED - 1990-06-05
    icon of address Crawley Court, Winchester, Hampshire
    Active Corporate (12 parents, 19 offsprings)
    Officer
    icon of calendar 2022-10-31 ~ 2022-11-21
    IIF 67 - Director → ME
  • 20
    AERIAL UK LIMITED - 2019-10-22
    AERIAL GROUP LIMITED - 1997-06-27
    RAKSPEC LIMITED - 1989-02-10
    icon of address Crawley Court, Winchester, Hampshire
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2022-10-31 ~ 2022-11-21
    IIF 51 - Director → ME
  • 21
    icon of address Crawley Court, Winchester, Hampshire
    Active Corporate (13 parents)
    Officer
    icon of calendar 2022-10-31 ~ 2022-11-21
    IIF 66 - Director → ME
  • 22
    ALNERY NO. 3047 LIMITED - 2012-11-27
    icon of address Crawley Court, Winchester, Hampshire
    Active Corporate (12 parents)
    Officer
    icon of calendar 2022-10-31 ~ 2022-11-21
    IIF 57 - Director → ME
  • 23
    icon of address Crawley Court, Winchester, Hampshire
    Active Corporate (10 parents)
    Officer
    icon of calendar 2022-10-31 ~ 2022-11-21
    IIF 68 - Director → ME
  • 24
    icon of address Crawley Court, Winchester, Hampshire
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2022-10-31 ~ 2022-11-21
    IIF 70 - Director → ME
  • 25
    icon of address Crawley Court, Winchester, Hampshire
    Active Corporate (10 parents)
    Officer
    icon of calendar 2022-10-31 ~ 2022-11-21
    IIF 63 - Director → ME
  • 26
    icon of address Crawley Court, Winchester, Hampshire
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2022-10-31 ~ 2022-11-21
    IIF 58 - Director → ME
  • 27
    NATIONAL GRID TELECOMS INVESTMENT LIMITED - 2008-09-17
    NGG TELECOMS INVESTMENT LIMITED - 2005-10-10
    INTERCEDE 1401 LIMITED - 1999-01-28
    icon of address Crawley Court, Winchester, Hampshire
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2022-10-31 ~ 2022-11-21
    IIF 64 - Director → ME
  • 28
    MACQUARIE UK BROADCAST LIMITED - 2011-08-23
    ALNERY NO. 2468 LIMITED - 2004-11-25
    icon of address Crawley Court, Winchester, Hampshire
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2022-10-31 ~ 2022-11-21
    IIF 55 - Director → ME
  • 29
    NEVSKY CAPITAL NUMBER ONE LIMITED - 2010-05-18
    ALNERY NO. 2908 LIMITED - 2010-04-22
    icon of address 124 Sloane Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-08-26 ~ 2019-02-13
    IIF 3 - Director → ME
  • 30
    icon of address 495 Green Lanes, Palmers Green, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-08 ~ 2012-03-13
    IIF 79 - Director → ME
  • 31
    BMO AM CAPITAL (UK) LIMITED - 2022-07-01
    THAMES RIVER CAPITAL (UK) LIMITED - 2018-10-31
    TUNINGMETER LIMITED - 1998-02-11
    icon of address Cannon Place, 78 Cannon Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1998-06-16 ~ 2006-12-31
    IIF 11 - Director → ME
  • 32
    D9 WIRELESS OP CO 1 LTD - 2022-03-31
    icon of address The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (5 parents)
    Turnover/Revenue (Company account)
    10,714,255 GBP2022-03-24 ~ 2022-12-31
    Officer
    icon of calendar 2022-08-22 ~ 2022-11-21
    IIF 76 - Director → ME
  • 33
    icon of address The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Turnover/Revenue (Company account)
    23,367,030 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2021-04-26 ~ 2022-03-28
    IIF 75 - Director → ME
  • 34
    icon of address The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Cash at bank and in hand (Company account)
    294,435 GBP2022-12-31
    Officer
    icon of calendar 2021-07-16 ~ 2022-03-28
    IIF 41 - Director → ME
  • 35
    icon of address The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Cash at bank and in hand (Company account)
    32,136,000 GBP2022-12-31
    Officer
    icon of calendar 2021-04-23 ~ 2022-11-21
    IIF 25 - Director → ME
  • 36
    DIGITAL 9 SUB SEA LIMITED - 2021-11-23
    icon of address The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (4 parents)
    Cash at bank and in hand (Company account)
    32,526 GBP2022-12-31
    Officer
    icon of calendar 2021-05-31 ~ 2022-03-28
    IIF 39 - Director → ME
  • 37
    EDMOND DE ROTHSCHILD FUND MANAGEMENT LIMITED - 2013-10-23
    L.C.F. EDMOND DE ROTHSCHILD FUND MANAGEMENT LIMITED - 2012-03-14
    L.C.F. EDMOND DE ROTHSCHILD DERIVATIVE FUND MANAGEMENT LIMITED - 1993-12-13
    L.C.F. EDMOND DE ROTHSCHILD TREASURY SERVICES LIMITED - 1993-10-20
    icon of address 4 Carlton Gardens, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1993-12-08 ~ 1995-05-10
    IIF 12 - Director → ME
  • 38
    ELECTRICINVEST VENTURES LIMITED - 2006-12-07
    HACKREMCO (NO. 2407) LIMITED - 2006-10-02
    icon of address 1 Bartholomew Lane, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2010-04-14 ~ 2015-05-25
    IIF 48 - Director → ME
  • 39
    HACKREMCO (NO. 2409) LIMITED - 2006-10-02
    icon of address 1 Bartholomew Lane, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-04-14 ~ 2015-05-25
    IIF 47 - Director → ME
  • 40
    ELECTRICINVEST HOLDING CO LIMITED - 2006-10-05
    HACKREMCO (NO. 2408) LIMITED - 2006-10-02
    icon of address 1 Bartholomew Lane, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-04-14 ~ 2015-05-25
    IIF 46 - Director → ME
  • 41
    VIRIDIAN GROUP LIMITED - 2019-05-15
    VIRIDIAN GROUP PLC - 2007-08-07
    icon of address Greenwood House, 64 Newforge Lane, Belfast
    Active Corporate (14 parents, 7 offsprings)
    Officer
    icon of calendar 2007-01-11 ~ 2015-05-25
    IIF 49 - Director → ME
  • 42
    icon of address 4th Floor 45 Monmouth Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,300 GBP2017-11-30
    Officer
    icon of calendar 2015-11-18 ~ 2016-05-15
    IIF 81 - Director → ME
  • 43
    D9 FIBRE 2 (CITY 1) LIMITED - 2022-10-21
    D9 FIBRE (GLASGOW) LIMITED - 2022-09-13
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -4,223,281 GBP2023-12-31
    Officer
    icon of calendar 2022-08-02 ~ 2022-11-21
    IIF 24 - Director → ME
  • 44
    D9 FIBRE 2 LIMITED - 2022-10-24
    icon of address Suit 4, Crossgates House 67 Crossgates Shopping Centre, Station Road, Leeds, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,424,300 GBP2023-12-31
    Officer
    icon of calendar 2022-07-07 ~ 2022-11-21
    IIF 42 - Director → ME
  • 45
    icon of address 10 St. Ann Street, Salisbury, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -5,058 GBP2023-09-30
    Officer
    icon of calendar 2007-10-17 ~ 2011-04-01
    IIF 45 - Director → ME
  • 46
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (10 parents)
    Profit/Loss (Company account)
    8,442,585 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2006-03-21 ~ 2011-04-06
    IIF 9 - LLP Member → ME
  • 47
    LIONHEART ASSET MANAGEMENT PLC - 1999-07-08
    RIVER & MERCANTILE ASSET MANAGEMENT LIMITED - 1999-06-30
    206TH SHELF INVESTMENT COMPANY LIMITED - 1994-10-14
    icon of address 2 Savoy Court, London
    Active Corporate (7 parents, 12 offsprings)
    Officer
    icon of calendar 2011-10-05 ~ 2014-12-15
    IIF 5 - Director → ME
  • 48
    LIONTRUST PARTNERS LLP - 2010-02-19
    icon of address 2 Savoy Court, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2011-10-05 ~ 2017-07-31
    IIF 6 - LLP Member → ME
  • 49
    ONTIX LIMITED - 2020-02-11
    icon of address Second Floor, 16 Hanover Street, London, England
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    -1,859,032 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-05-31 ~ 2018-06-08
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 50
    INTERCEDE 2273 LIMITED - 2008-05-09
    icon of address 6th Floor The Lewis Building, 35 Bull Street, Birmingham, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2009-07-14 ~ 2015-03-25
    IIF 43 - Director → ME
  • 51
    INTERCEDE 2274 LIMITED - 2008-05-20
    icon of address 6th Floor The Lewis Building, 35 Bull Street, Birmingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-07-14 ~ 2015-03-25
    IIF 44 - Director → ME
  • 52
    icon of address Cannon Place, 78 Cannon Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2006-12-31
    IIF 8 - LLP Designated Member → ME
  • 53
    icon of address 36-43 Great Sutton Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-09-04 ~ 2022-11-21
    IIF 82 - Director → ME
  • 54
    GSS DATA CENTRE LIMITED - 2012-04-17
    icon of address 36-43 Great Sutton Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    -30,166,914 GBP2023-12-31
    Officer
    icon of calendar 2022-04-25 ~ 2022-11-21
    IIF 40 - Director → ME
  • 55
    BEALAW (309) LIMITED - 1992-04-23
    icon of address Millwey House Mill Lane, Ripley, Woking, England
    Active Corporate (5 parents)
    Equity (Company account)
    5,457 GBP2023-12-31
    Officer
    icon of calendar 2008-04-01 ~ 2017-09-08
    IIF 2 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.