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

Mrs Nicole Diane Broughton Wood

    Related profiles found in government register
  • Mrs Nicole Diane Broughton Wood
    Australian born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, SL9 7QE, United Kingdom

      IIF 1
  • Mr Gordon Clayton Grant
    Australian born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 925 Uxbridge Road, Uxbridge, UB10 0NJ, England

      IIF 2
  • Mr Jason Nathanial Heywood
    Australian born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 41, Kingston Street, Cambridge, CB1 2NU

      IIF 3
  • Mr Kin Lun Sheung
    Australian born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 42, Wallbutton Road, Brockley, London, SE4 2NX, England

      IIF 4
  • Ms Carla Ann Octigan
    Australian born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 20, Newington Green, London, Greater London, N16 9PU, England

      IIF 5 IIF 6
    • Apt 505 Legacy House, Roach Road, London, Greater London, E3 2PA, England

      IIF 7
    • C/o Galloways Accounting, The Mill Building, 31-35 Chatsworth Road, Worthing, BN11 1LY, England

      IIF 8
  • Mr Jeffrey Glenn Rhodes
    Australian born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 Canute House, Durham Wharf Drive, Brentford, Middlesex, TW8 8HP, England

      IIF 9
    • Unit 6, Dormer Road, Thame, Oxfordshire, OX9 3UD, England

      IIF 10
  • Mr Theo Vanderzalm
    Australian born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 90, Jermyn Street, London, SW1Y 6JD, England

      IIF 11
  • Mr Leigh Ellis
    Australian born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 31, Sunbury Avenue, London, London, NW7 3SL, England

      IIF 12
  • Mr Peter Knowles
    Australian born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • Building 15, Gateway 1000, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, United Kingdom

      IIF 13
  • Mr Prabhakar Rajagopal
    Australian born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor Deneway House, 88 - 94 Darkes Lane, Potters Bar, Hertfordshire, EN6 1AQ, England

      IIF 14
  • Mr Theo John Vanderzalm
    Australian born in December 1969

    Resident in England

    Registered addresses and corresponding companies
  • Mrs Melissa Narrell Clarke
    Australian born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 49, Station Road, Polegate, East Sussex, BN26 6EA, United Kingdom

      IIF 19
  • Grant, Gordon Clayton
    Australian director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 925 Uxbridge Road, Uxbridge, UB10 0NJ, England

      IIF 20
  • Miss Sharon Barbara Henley
    Australian born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 49, Fulwood Walk, London, SW19 6RB, United Kingdom

      IIF 21
  • Brown, Julian William
    Australian born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • Rex House, 10 Regent Street, London, SW1Y 4PE, United Kingdom

      IIF 22 IIF 23
    • 111, Main Street, Woodborough, Nottingham, NG14 6DA, England

      IIF 24
  • Henley, Sharon Barbara
    Australian accountant born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 49, Fulwood Walk, London, SW19 6RB, United Kingdom

      IIF 25
  • Jerums, Danielle Kate
    Australian born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 5-7, Hillgate Street, London, W8 7SP, England

      IIF 26
  • Paul Bloomberg
    Australian born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 17, Athertons Road, Perth, 4703, Australia

      IIF 27
  • Bittar, Paul Allen
    Australian ceo born in December 1969

    Resident in England

    Registered addresses and corresponding companies
  • Ellis, Leigh
    Australian born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 89, Fleet Street, London, EC4Y 1DH, England

      IIF 33
  • Ellis, Leigh
    Australian solicitor born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • Churchill House, Stirling Way, Borehamwood, Hertfordshire, WD6 2HP, United Kingdom

      IIF 34
  • Heywood, Jason Nathanial
    Australian director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 41, Kingston Street, Cambridge, CB1 2NU

      IIF 35
    • 405, Royle Building, 31 Wenlock Road, London, N1 7SH, United Kingdom

      IIF 36
  • Kendall, Andrew Charles
    Australian business analyst born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 81 Melton Road, West Bridgford, Nottingham, Nottinghamshire, NG2 6EN

      IIF 37
  • Kunzli, Myles Gavin
    Australian governance manager born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • Wrentham Business Park, Prospect Park, Exeter, EX4 6NA, England

      IIF 38
  • Octigan, Carla Ann
    Australian born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 20, Newington Green, London, Greater London, N16 9PU, England

      IIF 39 IIF 40 IIF 41
    • Apt 505 Legacy House, Roach Road, London, Greater London, E3 2PA, England

      IIF 42
  • Octigan, Carla Ann
    Australian hair dresser born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 52 Stoke Newington Church Street, London, N16 0NB

      IIF 43
  • Octigan, Carla Ann
    Australian hairdresser born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 52, Stoke Newington Church Street, London, N16 0NB, England

      IIF 44
  • Octigan, Carla Ann
    Australian therapist born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 8 Charterhouse Buildings, Goswell Road, London, EC1M 7AN, England

      IIF 45
  • Peter James Knowles
    Australian born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • Building 15, Gateway 1000, Arlington Business Park, Stevenage, SG1 2FP, England

      IIF 46
  • Rhodes, Jeffrey Glenn
    Australian born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Dormer Road, Thame, Oxfordshire, OX9 3UD, England

      IIF 47
  • Rhodes, Jeffrey Glenn
    Australian director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 Canute House, Durham Wharf Drive, Brentford, Middlesex, TW8 8HP, England

      IIF 48
    • Unit 4, Amalgamated Drive, West Cross Business Park, Brentford, TW8 9EZ, England

      IIF 49
  • Van Thiel, Lucy Margaret
    Australian born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • The Close, Village Farm, Preston, Cirencester, Gloucestershire, GL7 5PR, England

      IIF 50
  • Walsh, Peter Julian
    Australian born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • Peershaws, Bures Road, White Colne, Colchester, Essex, CO6 2QB, England

      IIF 51
    • 30, Fenchurch Street, Part Level 8, London, EC3M 3BD, England

      IIF 52
  • Walsh, Peter Julian
    Australian managing director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • Augustine House, 6a Austin Friars, London, EC2N 2HA, United Kingdom

      IIF 53
  • Bloomberg, Paul
    Australian born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 17, Athertons Road, Perth, 4703, Australia

      IIF 54
  • Clarke, Melissa Narrell
    Australian none born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 49, Station Road, Polegate, East Sussex, BN26 6EA, United Kingdom

      IIF 55
  • Johnston, Richard Michael Carroll
    Australian none born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 164 Eastcombe Avenue, Charlton, London, SE7 7LW

      IIF 56
  • Knowles, Peter
    Australian born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • Building 15, Gateway 1000, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, United Kingdom

      IIF 57
  • Rajagopal, Prabhakar
    Australian born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor Deneway House, 88 - 94 Darkes Lane, Potters Bar, Hertfordshire, EN6 1AQ, England

      IIF 58
  • Small, Sheena Claire
    Australian born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 116, Cromwell Road, London, SW7 4XR

      IIF 59
    • 18, Brassey Square, London, SW11 5LP, England

      IIF 60
  • Willmette, Paul
    Australian social worker born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 57 Swiss Avenue, Chelmsford, Essex, CM1 2AD, England

      IIF 61
  • Oliveira, Nidia Maria Madeira, Dr
    Australian researcher born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 25, Sidney Road, Bedford, MK40 2BQ, England

      IIF 62
  • Mr Jeffrey Glen Rhodes
    Australian born in December 1969

    Resident in Australia

    Registered addresses and corresponding companies
    • 11, Farndale Crescent, Greenford, UB6 9LJ, England

      IIF 63
  • Mr Jeffrey Glenn Rhodes
    Australian,british born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 6, Dormer Road, Thame, OX9 3UD, England

      IIF 64
  • Mr Paul Bloomberg
    Australian born in December 1969

    Resident in Australia

    Registered addresses and corresponding companies
    • 17, Athertons Road, Perth, 4703, Australia

      IIF 65
  • Mr Peter Knowles
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • Droplet, Fishermans Beach, Hythe, Kent, CT21 6FN, United Kingdom

      IIF 66
    • 1, Albion Place, Brooks House, Maidstone, Kent, ME14 5DY, England

      IIF 67
  • Mr Julian William Brown
    Australian born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, The Avenue, Calverton, Nottingham, NG14 6FH, United Kingdom

      IIF 68
  • Mrs Pamela Ann Glenn
    Australian born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a, Magdalen Hill, Winchester, SO23 0HJ, United Kingdom

      IIF 69
    • 43, Harvest Close, Winchester, Hampshire, SO22 4DW, England

      IIF 70
  • Ellis, Leigh
    Australian solicitor born in December 1969

    Registered addresses and corresponding companies
    • 2/26, Cavendish Road, London, NW67XP

      IIF 71
  • Rhodes, Jeffrey Glenn
    Australian construction site foreman born in December 1969

    Registered addresses and corresponding companies
    • 47 Lower Mortlake Road, Richmond, London, TW10

      IIF 72
  • Bittar, Paul Allen
    Australian company director born in December 1969

    Resident in Australia

    Registered addresses and corresponding companies
    • 5, Hurlingham Studios, Ranelagh Gardens, London, SW6 3PA, United Kingdom

      IIF 73
  • Brown, Julian
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 3, The Avenue, Calverton, Nottinghamshire, NG14 6FH, England

      IIF 74
  • Mr Jeffrey Rhodes
    Australian born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 75
  • Mr Peter Knowles
    Australian born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Building 15, Gateway 1000, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, United Kingdom

      IIF 76
  • Rhodes, Jeffrey Glen
    Australian born in December 1969

    Resident in Australia

    Registered addresses and corresponding companies
    • 11, Farndale Crescent, Greenford, UB6 9LJ, England

      IIF 77
  • Bloomberg, Paul
    Australian director born in December 1969

    Resident in Australia

    Registered addresses and corresponding companies
    • 17, Athertons Road, Perth, 4703, Australia

      IIF 78
  • Knowles, Peter
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 58 The High Street, Maidstone, Kent, ME14 1SY, England

      IIF 79
  • Knowles, Peter
    British company director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 33 Station Road Rainham Kent, 33 Station Road, Rainham, Gillingham, ME8 7RS, England

      IIF 80
    • Droplet, Fishermans Beach, Hythe, Kent, CT21 6FN, United Kingdom

      IIF 81
  • Brown, Julian William
    Australian born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, The Avenue, Calverton, Nottingham, NG14 6FH, United Kingdom

      IIF 82
  • Brown, Julian William
    Australian financial services manager born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rex House, 10 Regent Street, London, SW1Y 4PE, United Kingdom

      IIF 83
  • Glenn, Pamela Ann
    Australian born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a, Magdalen Hill, Winchester, Hampshire, SO23 0HJ, United Kingdom

      IIF 84
    • 43, Harvest Close, Winchester, Hampshire, SO22 4DW, England

      IIF 85
  • Glenn, Pamela Ann
    Australian consultant born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a Magdalen Hill, Winchester, Hampshire, SO23 0HJ

      IIF 86
  • Mr Julian Brown
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, The Avenue, Calverton, Nottingham, NG14 6FH, England

      IIF 87
  • Ms Carla Ann Octigan
    Italian born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3a Chestnut House, Farm Close, Shenley, Hertfordshire, WD7 9AD, England

      IIF 88
  • Rhodes, Jeffrey Glenn
    Australian manager born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Temple Road, Richmond, Surrey, TW9 2EB

      IIF 89
  • Knowles, Peter
    Australian director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Building 15, Gateway 1000, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, United Kingdom

      IIF 90
  • Knowles, Peter James
    Australian born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Building 15, Gateway 1000, Arlington Business Park, Stevenage, SG1 2FP, England

      IIF 91
  • Rhodes, Jeffrey
    Australian born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 92
  • Ellis, Leigh
    Australian

    Registered addresses and corresponding companies
    • 2/26, Cavendish Road, London, NW67XP

      IIF 93
  • Mr Kin Lun Sheung
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 320, Firecrest Court, Warrington, WA1 1RG, United Kingdom

      IIF 94
  • Octigan, Carla Ann
    Australian hair dresser

    Registered addresses and corresponding companies
    • 52 Stoke Newington Church Street, London, N16 0NB

      IIF 95
  • Octigan, Carla Ann
    Italian director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3a Chestnut House, Farm Close, Shenley, Hertfordshire, WD7 9AD, England

      IIF 96
  • Sheung, Kin Lun
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 320, Firecrest Court, Warrington, WA1 1RG, United Kingdom

      IIF 97
  • Sheung, Kin Lun
    British management consultancy born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Wallbutton Road, Brockley, London, SE4 2NX, England

      IIF 98
  • Vanderzalm, Theo John
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, BN15 8AF, England

      IIF 99
    • 3 Bevan House, Boswell Street, London, WC1N 3BT

      IIF 100
  • Vanderzalm, Theo John
    British director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 192, Hoxton Street, London, N1 5LH, United Kingdom

      IIF 101
    • 3, Bevan House, Boswell Street, London, WC1N 3BT, United Kingdom

      IIF 102
  • Broughton Wood, Nicole Diane
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, SL9 7QE, England

      IIF 103
  • Rhodes, Jeffrey Glenn

    Registered addresses and corresponding companies
    • 47 Lower Mortlake Road, Richmond, London, TW10

      IIF 104
  • Van Thiel, Lucy Margaret

    Registered addresses and corresponding companies
    • The Close, Village Farm, Preston, Cirencester, Gloucestershire, GL7 5PR, England

      IIF 105
  • Knowles, Peter

    Registered addresses and corresponding companies
    • 58 The High Street, Maidstone, Kent, ME14 1SY, England

      IIF 106
child relation
Offspring entities and appointments
Active 53
  • 1
    4 Newmans Row Lincoln Road, Cressex Business Park, High Wycombe, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2020-06-04 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2020-06-04 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 2
    St James House, Vicar Lane, Sheffield, England
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    362,553 GBP2024-12-31
    Officer
    2025-09-16 ~ now
    IIF 51 - Director → ME
  • 3
    49 Fulwood Walk, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    307 GBP2020-06-30
    Officer
    2016-06-26 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-06-26 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 4
    41 Kingston Street, Cambridge
    Dissolved Corporate (1 parent)
    Equity (Company account)
    41,186 GBP2019-10-31
    Officer
    2015-08-26 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2016-08-25 ~ dissolved
    IIF 3 - Has significant influence or controlOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 5
    AUSTRALIA & NEW ZEALAND CHAMBER OF COMMERCE UK - 2005-03-16
    AUSTRALIAN BRITISH CHAMBER OF COMMERCE (UK)(THE) - 1997-11-04
    Australia Centre, Strand, London
    Active Corporate (13 parents)
    Officer
    2019-02-06 ~ now
    IIF 60 - Director → ME
  • 6
    Office Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    2016-02-15 ~ now
    IIF 99 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 15 - Has significant influence or controlOE
  • 7
    2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    219,692 GBP2024-02-29
    Officer
    2023-09-29 ~ now
    IIF 103 - Director → ME
    Person with significant control
    2020-02-18 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    2 26 Cavendish Road, London
    Dissolved Corporate (2 parents)
    Officer
    2006-04-21 ~ dissolved
    IIF 71 - Director → ME
    2006-04-21 ~ dissolved
    IIF 93 - Secretary → ME
  • 9
    ROLLERCOAT LTD - 2000-09-21
    Unit 6 Dormer Road, Thame, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -171,495 GBP2024-06-30
    Officer
    2016-03-18 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    The Close Village Farm, Preston, Cirencester, Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    46,487 GBP2024-03-31
    Officer
    2006-05-23 ~ now
    IIF 50 - Director → ME
    2006-05-23 ~ now
    IIF 105 - Secretary → ME
  • 11
    Unit 1 Canute House, Durham Wharf Drive, Brentford, Middlesex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,931 GBP2017-02-28
    Officer
    2010-11-15 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    Flat 1 25 Church Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -19,902 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 13
    6 Dormer Road, Thame, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2019-06-07 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2019-06-07 ~ now
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    89 Fleet Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    273,939 GBP2024-03-31
    Officer
    2015-12-08 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 15
    Building 15 Gateway 1000, Arlington Business Park, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-07-23 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2025-07-23 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 16
    1 Albion Place, Brooks House, Maidstone, Kent, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    509,173 GBP2024-09-30
    Officer
    2013-10-01 ~ now
    IIF 79 - Director → ME
    2012-12-17 ~ now
    IIF 106 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 17
    Avebury House, St. Peter Street, Winchester, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2007-01-29 ~ dissolved
    IIF 86 - Director → ME
  • 18
    C/o Withers & Co, 2 Ambleside Avenue, Streatham, London
    Dissolved Corporate (2 parents)
    Officer
    2008-02-07 ~ dissolved
    IIF 56 - Director → ME
  • 19
    4385, 09564294: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -12,580 GBP2015-10-31
    Officer
    2015-04-28 ~ dissolved
    IIF 61 - Director → ME
  • 20
    Droplet, Fishermans Beach, Hythe, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24,009 GBP2021-04-30
    Officer
    2018-03-23 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2018-03-23 ~ dissolved
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    42 Wallbutton Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -15 GBP2020-03-31
    Officer
    2017-03-13 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    2017-03-13 ~ dissolved
    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
  • 22
    320 Firecrest Court, Warrington, United Kingdom
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    90,408 GBP2023-06-01 ~ 2024-06-30
    Officer
    2023-06-07 ~ now
    IIF 97 - Director → ME
    Person with significant control
    2023-06-07 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
  • 23
    Churchill House, Stirling Way, Borehamwood, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -24,664 GBP2020-03-31
    Officer
    2020-06-04 ~ dissolved
    IIF 34 - Director → ME
  • 24
    Sjd Insolvency Services Ltd, Kd Tower, Cotterells, Hemel Hempstead
    Dissolved Corporate (1 parent)
    Officer
    2011-05-11 ~ dissolved
    IIF 36 - Director → ME
  • 25
    Office Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4 GBP2021-11-30
    Person with significant control
    2021-11-05 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    C/o Galloways Accounting The Mill Building, 31-35 Chatsworth Road, Worthing, England
    Active Corporate (1 parent)
    Equity (Company account)
    376,899 GBP2024-07-31
    Officer
    2008-07-04 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 27
    Office Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    43,320 GBP2024-02-28
    Officer
    2008-02-15 ~ now
    IIF 100 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 18 - Has significant influence or controlOE
  • 28
    Office Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -253 GBP2024-02-28
    Officer
    2009-10-22 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 29
    43 Harvest Close, Winchester, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    5 GBP2023-11-30
    Officer
    2021-11-24 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2021-11-24 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 30
    90 Jermyn Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2021-08-04 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    116 Cromwell Road, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    2015-05-11 ~ now
    IIF 59 - Director → ME
  • 32
    5-7 Hillgate Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    6,376 GBP2024-12-31
    Officer
    2016-01-25 ~ now
    IIF 26 - Director → ME
  • 33
    17 Union Street, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2022-07-19 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2022-07-19 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
  • 34
    17 Union Street, Aberdeen, Scotland
    Active Corporate (1 parent)
    Officer
    2024-12-17 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2024-12-17 ~ now
    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
  • 35
    Augustine House, 6a Austin Friars, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2020-04-07 ~ dissolved
    IIF 53 - Director → ME
  • 36
    Building 15 Gateway 1000, Arlington Business Park, Stevenage, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -8,074 GBP2022-05-31
    Officer
    2020-05-15 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    2020-05-15 ~ dissolved
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    3 Melville Street, Edinburgh, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2022-10-21 ~ dissolved
    IIF 83 - Director → ME
  • 38
    Rex House, 10 Regent Street, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2022-11-14 ~ now
    IIF 22 - Director → ME
  • 39
    1 George Square, Glasgow, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-01-31 ~ now
    IIF 23 - Director → ME
  • 40
    SHINE HOLISTICS LIMITED - 2003-02-11
    C/o Marshall Peters, Heskin Hall Farm Wood Lane, Heskin, Preston, Lancashire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    57,185 GBP2024-07-31
    Officer
    2002-08-08 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 41
    C/o Galloways Accounting The Mill Building, 31-35 Chatsworth Road, Worthing, England
    Active Corporate (2 parents)
    Equity (Company account)
    -30,491 GBP2024-07-31
    Officer
    2008-08-05 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    Apt 505 Legacy House Roach Road, London, Greater London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,739 GBP2024-07-31
    Officer
    2022-05-04 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2022-05-04 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 43
    25 Sidney Road, Bedford
    Dissolved Corporate (2 parents)
    Officer
    2012-09-21 ~ dissolved
    IIF 62 - Director → ME
  • 44
    1st Floor Deneway House, 88 - 94 Darkes Lane, Potters Bar, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -183 GBP2024-03-31
    Officer
    2022-10-18 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2022-10-18 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 45
    68 Swinderby Road, Collingham, Newark-on-trent, Nottinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -104,335 GBP2024-06-30
    Officer
    2018-06-20 ~ now
    IIF 82 - Director → ME
    Person with significant control
    2018-06-20 ~ now
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    68 Swinderby Road, Collingham, Nottinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    45,071 GBP2025-06-30
    Officer
    2017-06-05 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2017-06-05 ~ now
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 47
    Building 15, Gateway 1000 Arlington Business Park, Stevenage, England
    Active Corporate (2 parents)
    Equity (Company account)
    209 GBP2024-11-30
    Officer
    2015-11-19 ~ now
    IIF 91 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 48
    Hurricane Building Hq Air Command, Wycombe Road, Raf High Wycombe, Buckinghamshire, England
    Active Corporate (10 parents)
    Officer
    2024-05-06 ~ now
    IIF 24 - Director → ME
  • 49
    THE AUDIT COMPANY LIMITED - 2009-05-07
    81 Melton Road, West Bridgford, Nottingham, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    2007-06-29 ~ dissolved
    IIF 37 - Director → ME
  • 50
    43 Harvest Close, Winchester, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,713 GBP2023-11-30
    Officer
    2014-03-17 ~ now
    IIF 85 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directors as a member of a firmOE
    IIF 70 - Has significant influence or control as a member of a firmOE
  • 51
    3a Chestnut House, Farm Close, Shenley, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-03-29 ~ dissolved
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
  • 52
    11 Mildmay Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-02-01 ~ dissolved
    IIF 44 - Director → ME
  • 53
    126 Oxford Road, Stone, Aylesbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,079 GBP2024-04-30
    Officer
    2021-04-14 ~ now
    IIF 92 - Director → ME
    Person with significant control
    2021-04-14 ~ now
    IIF 75 - Right to appoint or remove directors as a member of a firmOE
Ceased 17
  • 1
    THE BRITISH HORSERACING BOARD LIMITED - 2007-07-31
    Holborn Gate, 26 Southampton Buildings, London, England
    Active Corporate (12 parents, 6 offsprings)
    Officer
    2012-01-17 ~ 2015-01-19
    IIF 32 - Director → ME
  • 2
    Holborn Gate, 26 Southampton Buildings, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2012-07-06 ~ 2015-01-19
    IIF 28 - Director → ME
  • 3
    Holborn Gate, 26 Southampton Buildings, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    0.01 GBP2024-12-31
    Officer
    2012-01-01 ~ 2015-01-19
    IIF 29 - Director → ME
  • 4
    ROLLERCOAT LTD - 2000-09-21
    Unit 6 Dormer Road, Thame, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -171,495 GBP2024-06-30
    Officer
    2000-09-22 ~ 2012-12-06
    IIF 89 - Director → ME
  • 5
    Unit 4 Amalgamated Drive, West Cross Business Park, Brentford
    Dissolved Corporate (1 parent)
    Officer
    2012-10-05 ~ 2012-12-06
    IIF 49 - Director → ME
  • 6
    6 Regent Square, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    940,056 GBP2024-03-31
    Officer
    2002-07-19 ~ 2011-03-17
    IIF 43 - Director → ME
    2002-07-19 ~ 2011-03-17
    IIF 95 - Secretary → ME
  • 7
    Tersons, 27-29 Castle Street, Dover, England
    Active Corporate (2 parents)
    Equity (Company account)
    60 GBP2024-12-31
    Officer
    2020-06-22 ~ 2023-07-31
    IIF 80 - Director → ME
  • 8
    BRITISH HORSERACING ENTERPRISES LIMITED - 2007-09-17
    INHOCO 3081 LIMITED - 2004-06-14
    75 High Holborn, London
    Dissolved Corporate (2 parents)
    Officer
    2012-01-01 ~ 2015-01-19
    IIF 30 - Director → ME
  • 9
    64-66 Stanley Gardens, Acton, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,242,567 GBP2024-07-31
    Officer
    1997-07-17 ~ 1998-08-03
    IIF 72 - Director → ME
    1997-07-17 ~ 1998-02-06
    IIF 104 - Secretary → ME
  • 10
    2nd Floor 8 Charterhouse Buildings, Goswell Road, London
    Dissolved Corporate (2 parents)
    Officer
    2014-02-10 ~ 2014-10-01
    IIF 45 - Director → ME
  • 11
    30 Fenchurch Street, Part Level 8, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,650,000 GBP2024-12-31
    Officer
    2023-12-19 ~ 2026-02-01
    IIF 52 - Director → ME
  • 12
    THE BRITISH HORSERACING AUTHORITY LIMITED - 2007-07-31
    Holborn Gate, 26 Southampton Buildings, London, England
    Active Corporate (2 parents)
    Officer
    2012-01-01 ~ 2015-01-19
    IIF 31 - Director → ME
  • 13
    CONSORTIUM OF LESBIAN, GAY AND BISEXUAL VOLUNTARY AND COMMUNITY ORGANISATIONS - 2006-04-29
    LESBIAN, GAY AND BISEXUAL VOLUNTARY SECTOR CONSORTIUM - 2000-05-25
    C/o Intercom Zone 5, Wrentham Business Centre, Prospect Park, Exeter, Devon, England
    Active Corporate (8 parents)
    Equity (Company account)
    179,830 GBP2020-03-31
    Officer
    2012-11-03 ~ 2017-01-23
    IIF 38 - Director → ME
  • 14
    49 Station Road, Polegate, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,499 GBP2024-08-31
    Officer
    2020-08-21 ~ 2021-05-08
    IIF 55 - Director → ME
    Person with significant control
    2020-08-21 ~ 2021-05-08
    IIF 19 - Right to appoint or remove directors OE
  • 15
    C/o Kingsbridge Corporate Solutions 1st Floor Lowgate House, Lowgate, Hull
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18,644 GBP2017-03-31
    Officer
    2013-07-29 ~ 2017-08-02
    IIF 73 - Director → ME
  • 16
    The Workhouse London (uk) Ltd, The Spark House, 377 Holloway Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5 GBP2023-11-30
    Officer
    2013-11-07 ~ 2021-11-01
    IIF 101 - Director → ME
  • 17
    3a Chestnut House, Farm Close, Shenley, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2022-03-29 ~ 2024-01-24
    IIF 96 - 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.