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

Campbell, David Iain

    Related profiles found in government register
  • Campbell, David Iain
    Scottish director born in January 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • 49, Mount Lockhart, Uddingston, Glasgow, G71 7TE, Scotland

      IIF 1
  • Campbell, David Iain
    British management consultant born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • 15, Riley Avenue, Lytham St. Annes, FY8 1HZ, England

      IIF 2
  • Campbell, David
    British director born in January 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • 22 West Court, Ravelston House Park, Edinburgh, EH4 3NP, Scotland

      IIF 3
    • Cowan & Partners, 60 Constitution Street, Leith, Edinburgh, Lothian, EH6 6RR, Scotland

      IIF 4
  • Campbell, David
    British none born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 1 Trinity, 161 Old Christchurch Road, Bournemouth, Dorset, BH1 1JU

      IIF 5
  • Campbell, David
    British software engineer born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 1 Trinity, 161 Old Christchurch Road, Bournemouth, Dorset, BH1 1JU, United Kingdom

      IIF 6
  • Campbell, David
    British company director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP, United Kingdom

      IIF 7
    • Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP, England

      IIF 8
  • Campbell, David
    British director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • 35, Holt Drive, Loughborough, Leicestershire, LE11 3HZ, United Kingdom

      IIF 9
  • Campbell, David
    British safety engineer born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • 35 Holt Drive, Loughborough, LE11 3HZ

      IIF 10
  • Campbell, David
    British svp m&s born in January 1968

    Resident in England

    Registered addresses and corresponding companies
  • Campbell, David
    British accountant born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • Longmead Business Centre, Blenheim Road, Epsom, Surrey, KT19 9QQ

      IIF 15
    • Unit A4, Longmead Business Centre, Blenheim Road, Epsom, Surrey, KT19 9QQ

      IIF 16
    • 2 Cam Farm, North End, Meldreth, SG8 6NT

      IIF 17
    • Automation Partnership, Grantham Close, Royston, Hertfordshire, SG8 5WY

      IIF 18
    • Grantham Close, York Way, Royston, Hertfordshire, SG8 5WY

      IIF 19
    • Grantham Close, York Way, Royston, Hertfordshire, SG8 5WY, United Kingdom

      IIF 20
  • Campbell, David
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • Po Box 501, The Nexus Building, Broadway, Letchworth Garden City, Herts, SG6 9BL

      IIF 21
    • Grantham Close, York Way, Royston, Hertfordshire, SG8 5WY

      IIF 22
    • York Way, Royston, Hertfordshire, SG8 5WY

      IIF 23
  • Campbell, David
    British managing director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
  • Campbell, David, Dr
    British manager born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • 79a, Hollybank Drive, Sheffield, S12 2BS, England

      IIF 42
  • Campbell, David Andrew
    British bio technology born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 30, Water Meadow Way, Andover, Buckinghamshire, HP22 6RS, United Kingdom

      IIF 43
  • Campbell, David Andrew
    British company director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • Lakehouse, Market Hill, Royston, SG8 9JN, England

      IIF 44
  • Campbell, David Andrew
    British director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
  • Campbell, David George
    British company director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 10, Frith Street, London, W1D 3JF, England

      IIF 56
    • 2nd Floor, 10 Frith Street, London, W1D 3JF, England

      IIF 57
    • 305, Gray's Inn Road, London, WC1X 8QR, England

      IIF 58 IIF 59
    • 41, Britten Close, London, NW11 7HQ, England

      IIF 60
  • Campbell, David George
    British director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 10, 2 Nd Floor, Frith Street, London, W1D 3JF, England

      IIF 61
    • 10, Frith Street, London, W1D 3JF, United Kingdom

      IIF 62
    • 305, Gray's Inn Road, London, WC1X 8QR, England

      IIF 63 IIF 64
    • 67, Warwick Road, London, W5 5QE, England

      IIF 65
  • Campbell, David George
    British managing director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 31 Devonshire Road, Ealing, London, W5 4TR, England

      IIF 66
    • 2nd Floor, 10 Frith Street, London, England And Wales, W1D 3JF, United Kingdom

      IIF 67
    • 2nd Floor, 10 Frith Street, London, W1D 3JF, United Kingdom

      IIF 68
    • 305, Gray's Inn Road, London, WC1X 8QR, England

      IIF 69 IIF 70
  • Mr David Iain Campbell
    Scottish born in January 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • 49, Mount Lockhart, Uddingston, Glasgow, G71 7TE, Scotland

      IIF 71
  • Campbell, David
    British secretary & director born in December 1951

    Registered addresses and corresponding companies
    • 51 Merville Garden Village, Newtownabbey, BT37 9TG

      IIF 72
  • Campbell, David
    British self employed courier born in November 1957

    Registered addresses and corresponding companies
    • 18, South King Street, Blackpool, Lancs, FY1 4ND

      IIF 73
  • Campbell, David
    British commercial manager born in January 1968

    Registered addresses and corresponding companies
    • Urbanizacion Levitt-park 2, Vivienda, 47, Paseo De Alcobendas, 14, La, Moraleja-28108 Alcobendas, Madrid, FOREIGN, Spain

      IIF 74 IIF 75
  • Campbell, David Andrew
    born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 76
  • Campbell, David
    British company director born in March 1967

    Registered addresses and corresponding companies
    • 43 Whittingham Close, Ashington, NE63 8XX

      IIF 77
  • Campbell, David
    British director born in March 1967

    Registered addresses and corresponding companies
    • 18 Foxton Road, Barrington, Cambridge, Cambridgeshire, CB22 7RN

      IIF 78 IIF 79
  • Campbell, David
    British

    Registered addresses and corresponding companies
    • 18 Foxton Road, Barrington, Cambridge, Cambridgeshire, CB22 7RN

      IIF 80 IIF 81
  • Campbell, David
    British dev director

    Registered addresses and corresponding companies
    • 31, Devonshire Road, Ealing, London, W5 4TR

      IIF 82
  • Campbell, David
    British director

    Registered addresses and corresponding companies
    • 31, Devonshire Road, Ealing, London, W5 4TR

      IIF 83
  • Campbell, David
    British graphic designer / publisher born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 141, Spring Road, Bournemouth, BH1 4PX, England

      IIF 84
  • Campbell, David
    British retired born in February 1936

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73, Howard Drive, Marske-by-the-sea, Redcar, Cleveland, TS11 7EF, United Kingdom

      IIF 85
  • Campbell, David
    British director born in December 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Kerse Park, Ayr, KA7 4UT

      IIF 86
  • Campbell, David
    British joiner born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Station Yard, Kildary, Ross-shire, IV18 0NJ, United Kingdom

      IIF 87
  • Campbell, David
    British company director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 88b, Frobisher Road, London, N8 0QX, United Kingdom

      IIF 88
  • Campbell, David
    British it solutions specialist born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 88b, Frobisher Road, Hornsey, London

      IIF 89
    • 88b Frobisher Road, London, N8 0QX, United Kingdom

      IIF 90
  • Campbell, David
    British owner of campbell property born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 91
  • Campbell, David
    British creative director born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 92 IIF 93
    • Kemp House, 160 City Road, London, London, EC1V 2NX, United Kingdom

      IIF 94
  • Campbell, David
    British physiotherapist born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 374, City Road, London, EC1V 2QA, United Kingdom

      IIF 95
  • Campbell, David Ian, Dr
    British co director born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Cavendish Road, Sheffield, South Yorkshire, S11 9BH, United Kingdom

      IIF 96
  • Campbell, David Ian, Dr
    British director born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clarendon House 19, Cavendish Road, Sheffield, South Yorkshire, S11 9BH, United Kingdom

      IIF 97
  • Campbell, David Ian, Dr
    British doctor born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clarendon House, 19 Cavendish Road, Brincliffe, Sheffield, South Yorkshire, S11 9BH, United Kingdom

      IIF 98
  • Campbell, David
    English company director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat In The Lane, Middleton Street, Llandrindod Wells, Powys, LD1 5DG, United Kingdom

      IIF 99
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 100
  • Campbell, David
    British accountant born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Whitehall Gardens, Duxford, Cambridge, Cambridgeshire, CB22 4QL, United Kingdom

      IIF 101
    • Automation Partnership, Grantham Close, Royston, Hertfordshire, SG8 5WY

      IIF 102
  • Campbell, David
    British finance director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Biopark, Broadwater Road, Welwyn Garden City, Hertfordshire, AL7 3AX, United Kingdom

      IIF 103
  • Campbell, David
    born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Devonshire Road, Ealing, London, W5 4TR, United Kingdom

      IIF 104
    • 31 Devonshire Road, Ealing, London, W5 4TR

      IIF 105
  • Campbell, David
    British company director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Britten Close, London, NW11 7HQ, United Kingdom

      IIF 106
  • Campbell, David
    British dev director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Berkeley Square, Mayfair, London, W1J 6LH

      IIF 107
  • Campbell, David
    British director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Campbell, David
    British project director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Frith Street, London, W1D 3JF, England

      IIF 113
  • Campbell, David James

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, London, EC1V 2NX, United Kingdom

      IIF 114
  • Campbell, David, Dr
    British director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 115
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 116
  • David Campbell
    British born in January 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • Cowan & Partners, 60 Constitution Street, Leith, Edinburgh, Lothian, EH6 6RR, Scotland

      IIF 117
  • Campbell, David
    Irish engineer born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Elmsdown, The Gladeway, Waltham Abbey, EN9 1LL, United Kingdom

      IIF 118
  • Campbell, David Andrew
    British director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Mill Mead, Wendover, Aylesbury, Buckinghamshire, HP22 6BY, United Kingdom

      IIF 119
    • 11, Parkhall Road, Walsall, WS5 3HF, United Kingdom

      IIF 120
  • Campbell, David George
    British director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 305, Gray's Inn Road, London, WC1X 8QR, United Kingdom

      IIF 121
  • Campbell, David George
    British managing director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 305, Gray's Inn Road, London, WC1X 8QR, United Kingdom

      IIF 122
  • Mr David Campbell
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 141, Spring Road, Bournemouth, BH1 4PX, England

      IIF 123
    • Number One Trinity, 161 Old Christchurch Road, Bournemouth, Dorset, BH1 1JU, United Kingdom

      IIF 124
  • Mr David Campbell
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • 35 Holt Drive, Loughborough, LE11 3HZ

      IIF 125
    • 35, Holt Drive, Loughborough, Leicestershire, LE11 3HZ

      IIF 126
  • Campbell, David

    Registered addresses and corresponding companies
    • Longmead Business Centre, Blenheim Road, Epsom, Surrey, KT19 9QQ

      IIF 127 IIF 128
    • Unit A4, Longmead Business Centre, Blenheim Road, Epsom, Surrey, KT19 9QQ

      IIF 129 IIF 130
    • Flat In The Lane, Middleton Street, Llandrindod Wells, Powys, LD1 5DG, United Kingdom

      IIF 131
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 132
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 133 IIF 134
    • Kemp House, 160 City Road, London, London, EC1V 2NX, United Kingdom

      IIF 135
    • 51 Merville Garden Village, Newtownabbey, BT37 9TG

      IIF 136
    • Automation Partnership, Grantham Close, Royston, Hertfordshire, SG8 5WY

      IIF 137
    • Grantham Close, York Way, Royston, Hertfordshire, SG8 5WY, United Kingdom

      IIF 138
    • Elmsdown, The Gladeway, Waltham Abbey, EN9 1LL, United Kingdom

      IIF 139
  • Campbell, David James
    Australian,british film director born in June 1983

    Resident in Australia

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, London, EC1V 2NX, United Kingdom

      IIF 140
  • Campbell, David Sydney Macdonald
    British oil company exectuive born in January 1962

    Registered addresses and corresponding companies
    • Fairley House, Kingswells, Aberdeen, AB15 8SB

      IIF 141
  • Campbell, David Sydney Macdonald
    British oil company executive born in January 1962

    Registered addresses and corresponding companies
  • Mr David Campbell
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 1, Cam Farm, North End, Meldreth, SG8 6NT, England

      IIF 148
  • Mr David Campbell
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 67, Warwick Road, London, W5 5QE, United Kingdom

      IIF 149
  • Campbell, David Sydney Macdonald
    British president at bp born in January 1962

    Resident in Russia

    Registered addresses and corresponding companies
    • 8, Novinskiy Boulevard, Bp, Moscow, 121099, Russia

      IIF 150
  • Dr David Campbell
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 18, Mill Mead, Wendover, Aylesbury, Buckinghamshire, HP22 6BY, United Kingdom

      IIF 151
  • Mr David Iain Campbell
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • 15, Riley Avenue, Lytham St. Annes, FY8 1HZ, England

      IIF 152
  • David Campbell
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
  • Mr David Campbell
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 88b Frobisher Road, Frobisher Road, London, N8 0QX, England

      IIF 168
    • 88b, Frobisher Road, London, N8 0QX, United Kingdom

      IIF 169
  • Mr David Andrew Campbell
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 170
  • Mr David Campbell
    English born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 171
  • Mr David George Campbell
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 10, 2 Nd Floor, Frith Street, London, W1D 3JF, England

      IIF 172
    • 10, Frith Street, London, W1D 3JF

      IIF 173 IIF 174
    • 10, Frith Street, London, W1D 3JF, United Kingdom

      IIF 175
    • 2nd Floor, 10 Frith Street, London, W1D 3JF, United Kingdom

      IIF 176
    • 67, Warwick Road, London, W5 5QE, England

      IIF 177 IIF 178
  • David Campbell
    Irish born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Elmsdown, The Gladeway, Waltham Abbey, EN9 1LL, United Kingdom

      IIF 179
  • David Campbell
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 180
  • David Campbell
    British born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 181
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 182 IIF 183
  • Dr David Campbell
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 184
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 185
  • Mr Divid Campbell
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, 10 Frith Street, London, W1D 3JF, England

      IIF 186
  • David Campbell
    English born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat In The Lane, Middleton Street, Llandrindod Wells, LD1 5DG, United Kingdom

      IIF 187
  • Dr David Ian Campbell
    British born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Cavendish Road, Sheffield, South Yorkshire, S11 9BH, United Kingdom

      IIF 188
    • Clarendon House, 19 Cavendish Road, Brincliffe, Sheffield, England, S11 9BH, United Kingdom

      IIF 189
    • Clarendon House 19, Cavendish Road, Sheffield, S11 9BH, United Kingdom

      IIF 190
child relation
Offspring entities and appointments
Active 80
  • 1
    Number One Trinity, 161 Old Christchurch Road, Bournemouth, Dorset, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    831 GBP2023-10-31
    Officer
    2016-10-05 ~ now
    IIF 5 - director → ME
    Person with significant control
    2017-03-30 ~ now
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    2nd Floor 10 Frith Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-07-14 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2016-07-14 ~ dissolved
    IIF 155 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    2nd Floor 10 Frith Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-07-14 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2016-07-14 ~ dissolved
    IIF 153 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    FPC (LEWES ROAD) LIMITED - 2022-03-01
    305 Gray's Inn Road, London, England
    Corporate (6 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2022-02-18 ~ now
    IIF 58 - director → ME
  • 5
    ALUMNO DEVELOPMENTS (ST ANDREWS) LIMITED LIMITED - 2013-07-02
    ALUMNO DEVELOPMENTS (NORWICH) LIMITED - 2013-07-02
    10 Frith Street, London
    Dissolved corporate (3 parents)
    Officer
    2013-02-08 ~ dissolved
    IIF 113 - director → ME
  • 6
    10 Frith Street, London
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -22,054 GBP2023-05-31
    Officer
    2009-02-19 ~ now
    IIF 65 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 173 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    305 Gray's Inn Road, London, England
    Corporate (6 parents, 18 offsprings)
    Officer
    2018-04-18 ~ now
    IIF 34 - director → ME
    Person with significant control
    2018-04-18 ~ now
    IIF 167 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 167 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 167 - Right to appoint or remove directorsOE
  • 8
    2nd Floor 10 Frith Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-07-20 ~ dissolved
    IIF 68 - director → ME
    Person with significant control
    2016-07-20 ~ dissolved
    IIF 176 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 176 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    10 Frith Street, London
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -12,507 GBP2016-05-31
    Officer
    2009-05-20 ~ dissolved
    IIF 109 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 174 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    305 Gray's Inn Road, London, England
    Corporate (6 parents)
    Officer
    2018-06-20 ~ now
    IIF 35 - director → ME
  • 11
    305 Gray's Inn Road, London, England
    Corporate (6 parents)
    Officer
    2018-04-18 ~ now
    IIF 40 - director → ME
  • 12
    305 Gray's Inn Road, London, England
    Corporate (6 parents)
    Equity (Company account)
    -1,000 GBP2023-09-30
    Officer
    2022-06-10 ~ now
    IIF 31 - director → ME
  • 13
    305 Gray's Inn Road, London, United Kingdom
    Corporate (6 parents)
    Officer
    2024-02-19 ~ now
    IIF 122 - director → ME
  • 14
    10 Frith Street, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -50 GBP2023-10-31
    Officer
    2019-10-07 ~ now
    IIF 62 - director → ME
  • 15
    305 Gray's Inn Road, London, England
    Corporate (6 parents)
    Officer
    2018-06-20 ~ now
    IIF 37 - director → ME
  • 16
    ALUMNO STUDENT (COLCHESTER) LIMITED - 2018-12-13
    2nd Floor 10 Frith Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-11-24 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2017-11-24 ~ dissolved
    IIF 159 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    305 Gray's Inn Road, London, England
    Corporate (6 parents)
    Officer
    2022-11-30 ~ now
    IIF 70 - director → ME
  • 18
    305 Gray's Inn Road, London, England
    Corporate (6 parents)
    Officer
    2021-02-12 ~ now
    IIF 64 - director → ME
  • 19
    10 2 Nd Floor, Frith Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2,187 GBP2020-01-31
    Officer
    2016-01-22 ~ dissolved
    IIF 61 - director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 172 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    ALUMNO STUDENT (EDINBURGH) LIMITED - 2019-06-11
    305 Gray's Inn Road, London, England
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2018-08-31 ~ now
    IIF 32 - director → ME
  • 21
    305 Gray's Inn Road, London, England
    Corporate (6 parents)
    Officer
    2016-10-17 ~ now
    IIF 41 - director → ME
  • 22
    305 Gray's Inn Road, London, England
    Corporate (6 parents)
    Officer
    2020-08-02 ~ now
    IIF 59 - director → ME
  • 23
    305 Gray's Inn Road, London, England
    Corporate (6 parents)
    Officer
    2023-03-06 ~ now
    IIF 63 - director → ME
  • 24
    2nd Floor 10 Frith Street, London, England And Wales, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1,501 GBP2023-07-31
    Officer
    2017-05-10 ~ now
    IIF 67 - director → ME
  • 25
    ALUMNO STUDENT (SHELLEYOAKS) LIMITED - 2019-03-11
    305 Gray's Inn Road, London, England
    Corporate (6 parents, 1 offspring)
    Officer
    2018-08-31 ~ now
    IIF 38 - director → ME
  • 26
    305 Gray's Inn Road, London, England
    Corporate (6 parents, 1 offspring)
    Officer
    2016-07-06 ~ now
    IIF 30 - director → ME
  • 27
    ALUMNO STUDENT (MANCHESTER 2) LIMITED - 2020-02-14
    ALUMNO STUDENT (BERMONDSEY) LIMITED - 2018-12-21
    305 Gray's Inn Road, London, England
    Corporate (6 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2018-04-18 ~ now
    IIF 39 - director → ME
  • 28
    2nd Floor 10 Frith Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-03-07 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2017-03-07 ~ dissolved
    IIF 162 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    305 Gray's Inn Road, London, England
    Corporate (6 parents)
    Officer
    2021-06-22 ~ now
    IIF 69 - director → ME
  • 30
    ALUMNO STUDENT (SELLYOAK) LIMITED - 2019-06-11
    305 Gray's Inn Road, London, England
    Corporate (6 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2018-08-31 ~ now
    IIF 33 - director → ME
  • 31
    2nd Floor 10 Frith Street, London, United Kingdom
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1,227,882 GBP2023-07-31
    Officer
    2015-07-03 ~ now
    IIF 66 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 178 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    305 Gray's Inn Road, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-10-15 ~ now
    IIF 121 - director → ME
  • 33
    TEKTON STUDENT LIVING (BRIGHTON) LIMITED - 2019-12-20
    41 Britten Close, London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,298,395 GBP2023-05-31
    Officer
    2019-12-11 ~ now
    IIF 60 - director → ME
  • 34
    41 Britten Close, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2021-07-14 ~ dissolved
    IIF 106 - director → ME
  • 35
    TEKTON STUDENT LIVING HOLDINGS LIMITED - 2019-12-20
    2nd Floor 10 Frith Street, London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,200 GBP2023-10-31
    Officer
    2019-12-11 ~ now
    IIF 57 - director → ME
  • 36
    TEKTON STUDENT LIVING LIMITED - 2019-12-20
    10 Frith Street, London, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -39,112 GBP2024-04-30
    Officer
    2019-12-11 ~ now
    IIF 56 - director → ME
  • 37
    305 Gray's Inn Road, London, England
    Corporate (6 parents)
    Officer
    2018-04-18 ~ now
    IIF 36 - director → ME
  • 38
    Wd6 3ew, The Studio St. Nicholas Close, Elstree, Borehamwood, Herts, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2018-04-18 ~ dissolved
    IIF 163 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    Cowan & Partners 60 Constitution Street, Leith, Edinburgh, Lothian, Scotland
    Corporate (2 parents)
    Equity (Company account)
    74,009 GBP2023-10-31
    Officer
    2011-10-21 ~ now
    IIF 4 - director → ME
    Person with significant control
    2016-10-21 ~ now
    IIF 117 - Ownership of shares – More than 50% but less than 75%OE
  • 40
    Chertsey Road, Sunbury On Thames, Middlesex, United Kingdom
    Corporate (4 parents)
    Officer
    2024-03-01 ~ now
    IIF 12 - director → ME
  • 41
    Chertsey Road, Sunbury On Thames, Middlesex, United Kingdom
    Corporate (4 parents)
    Officer
    2024-03-01 ~ now
    IIF 11 - director → ME
  • 42
    Chertsey Road, Sunbury On Thames, Middlesex, England
    Corporate (5 parents)
    Officer
    2024-04-17 ~ now
    IIF 8 - director → ME
  • 43
    BP EXPLORATION (WEST AFRICA) LIMITED - 2017-02-02
    Chertsey Road, Sunbury On Thames, Middlesex, United Kingdom
    Corporate (4 parents)
    Officer
    2024-03-01 ~ now
    IIF 13 - director → ME
  • 44
    BP INDONESIA OIL TERMINAL INVESTMENT LIMITED - 2017-02-02
    Chertsey Road, Sunbury On Thames, Middlesex, United Kingdom
    Corporate (4 parents)
    Officer
    2024-03-01 ~ now
    IIF 14 - director → ME
  • 45
    88b Frobisher Road, London, Hornsey, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    2015-05-12 ~ dissolved
    IIF 90 - director → ME
    Person with significant control
    2016-05-31 ~ dissolved
    IIF 168 - Ownership of shares – 75% or moreOE
  • 46
    2 Cam Farm, North End, Meldreth
    Corporate (6 parents)
    Equity (Company account)
    6 GBP2023-11-30
    Officer
    2010-09-17 ~ now
    IIF 17 - director → ME
  • 47
    15 Riley Avenue, Lytham St. Annes, England
    Corporate (2 parents)
    Officer
    2024-03-20 ~ now
    IIF 2 - director → ME
    Person with significant control
    2024-03-20 ~ now
    IIF 152 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 152 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 152 - Right to appoint or remove directorsOE
  • 48
    41 Britten Close, London, United Kingdom
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    10,469 GBP2016-09-30
    Officer
    2015-09-02 ~ dissolved
    IIF 112 - director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 149 - Ownership of shares – 75% or moreOE
  • 49
    35 Holt Drive, Loughborough
    Dissolved corporate (2 parents)
    Officer
    2007-07-20 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2016-07-20 ~ dissolved
    IIF 125 - Ownership of shares – More than 50% but less than 75%OE
  • 50
    35 Holt Drive, Loughborough, Leicestershire
    Corporate (2 parents)
    Equity (Company account)
    110,053 GBP2023-10-31
    Officer
    2009-10-21 ~ now
    IIF 9 - director → ME
    Person with significant control
    2016-10-21 ~ now
    IIF 126 - Ownership of shares – More than 50% but less than 75%OE
  • 51
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-04-27 ~ dissolved
    IIF 91 - director → ME
    2018-04-27 ~ dissolved
    IIF 134 - secretary → ME
    Person with significant control
    2018-04-27 ~ dissolved
    IIF 180 - Ownership of shares – 75% or moreOE
    IIF 180 - Ownership of voting rights - 75% or moreOE
    IIF 180 - Right to appoint or remove directorsOE
  • 52
    1 Cam Farm, North End, Meldreth, England
    Corporate (2 parents)
    Equity (Company account)
    160,047 GBP2023-09-30
    Officer
    2009-09-07 ~ now
    IIF 101 - director → ME
    IIF 86 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 148 - Ownership of shares – More than 50% but less than 75%OE
  • 53
    5 Jupiter House, Calleva Park Aldermaston, Reading, Berkshire
    Dissolved corporate (1 parent)
    Officer
    2008-04-28 ~ dissolved
    IIF 89 - director → ME
  • 54
    2 Stamford Square, London
    Dissolved corporate (1 parent)
    Officer
    2014-03-18 ~ dissolved
    IIF 95 - director → ME
  • 55
    11 Parkhall Road, Walsall, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    280 GBP2021-06-30
    Officer
    2020-02-07 ~ dissolved
    IIF 120 - director → ME
  • 56
    ASTON LS CAPITAL LLP - 2018-12-10
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-05-15 ~ dissolved
    IIF 76 - llp-designated-member → ME
    Person with significant control
    2017-05-15 ~ dissolved
    IIF 170 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 170 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 170 - Right to appoint or remove membersOE
  • 57
    88b Frobisher Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    2019-09-03 ~ dissolved
    IIF 88 - director → ME
    Person with significant control
    2019-09-03 ~ dissolved
    IIF 169 - Ownership of shares – 75% or moreOE
    IIF 169 - Ownership of voting rights - 75% or moreOE
    IIF 169 - Right to appoint or remove directorsOE
  • 58
    Elmsdown, The Gladeway, Waltham Abbey, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-09-03 ~ dissolved
    IIF 118 - director → ME
    2018-09-03 ~ dissolved
    IIF 139 - secretary → ME
    Person with significant control
    2018-09-03 ~ dissolved
    IIF 179 - Ownership of shares – 75% or moreOE
    IIF 179 - Ownership of voting rights - 75% or moreOE
    IIF 179 - Right to appoint or remove directorsOE
  • 59
    Chertsey Road, Sunbury On Thames, Middlesex, United Kingdom
    Corporate (5 parents)
    Officer
    2024-03-01 ~ now
    IIF 7 - director → ME
  • 60
    3 Field Court, Grays Inn, London
    Corporate (6 parents)
    Officer
    2014-05-14 ~ now
    IIF 52 - director → ME
  • 61
    Flat In The Lane, Middleton Street, Llandrindod Wells, Powys, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-02-11 ~ dissolved
    IIF 99 - director → ME
    2020-02-11 ~ dissolved
    IIF 131 - secretary → ME
    Person with significant control
    2020-02-11 ~ dissolved
    IIF 187 - Ownership of shares – 75% or moreOE
    IIF 187 - Ownership of voting rights - 75% or moreOE
    IIF 187 - Right to appoint or remove directorsOE
  • 62
    67 Warwick Road, London, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,964 GBP2016-10-31
    Officer
    2008-10-24 ~ dissolved
    IIF 83 - secretary → ME
    Person with significant control
    2016-04-30 ~ dissolved
    IIF 177 - Ownership of shares – More than 25% but not more than 50%OE
  • 63
    1 Trinity, 161 Old Christchurch Road, Bournemouth, Dorset, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2018-04-18 ~ now
    IIF 6 - director → ME
  • 64
    22 West Court Ravelston House Park, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Officer
    2014-05-01 ~ dissolved
    IIF 3 - director → ME
  • 65
    Clarendon House 19 Cavendish Road, Brincliffe, Sheffield, England, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    3 GBP2018-06-30
    Officer
    2015-06-30 ~ dissolved
    IIF 98 - director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 189 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 189 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 66
    Clarendon House 19 Cavendish Road, Sheffield, South Yorkshire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-04 ~ now
    IIF 97 - director → ME
    Person with significant control
    2024-06-04 ~ now
    IIF 190 - Ownership of shares – 75% or moreOE
    IIF 190 - Ownership of voting rights - 75% or moreOE
    IIF 190 - Right to appoint or remove directorsOE
  • 67
    MAGNUS REGENERATE LIMITED - 2014-09-15
    Genii Capital, 22 Arlington Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -7,241 GBP2018-06-30
    Officer
    2014-06-13 ~ dissolved
    IIF 43 - director → ME
  • 68
    49 Mount Lockhart, Uddingston, Glasgow, Scotland
    Corporate (1 parent)
    Officer
    2024-03-26 ~ now
    IIF 1 - director → ME
    Person with significant control
    2024-03-26 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 69
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-08-19 ~ dissolved
    IIF 100 - director → ME
    2019-08-19 ~ dissolved
    IIF 132 - secretary → ME
    Person with significant control
    2019-08-19 ~ dissolved
    IIF 171 - Ownership of shares – 75% or moreOE
    IIF 171 - Ownership of voting rights - 75% or moreOE
    IIF 171 - Right to appoint or remove directorsOE
  • 70
    Lakehouse, Market Hill, Royston, England
    Corporate (3 parents)
    Equity (Company account)
    320,993 GBP2024-02-29
    Officer
    2023-04-27 ~ now
    IIF 44 - director → ME
  • 71
    19 Cavendish Road, Sheffield, South Yorkshire, United Kingdom
    Corporate (2 parents)
    Officer
    2025-02-18 ~ now
    IIF 96 - director → ME
    Person with significant control
    2025-02-18 ~ now
    IIF 188 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 188 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 72
    258 Merton Road, London, England
    Corporate (4 parents)
    Equity (Company account)
    -40,886 GBP2024-02-29
    Officer
    2016-08-03 ~ now
    IIF 55 - director → ME
  • 73
    THE AUTOMATION PARTNERSHIP (SMS) LIMITED - 2012-03-16
    TAYVIN 458 LIMITED - 2012-02-14
    Grantham Close, York Way, Royston, Hertfordshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2012-02-13 ~ dissolved
    IIF 19 - director → ME
  • 74
    TAYVIN 440 LIMITED - 2011-03-28
    York Way, Royston, Hertfordshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2015-05-01 ~ dissolved
    IIF 23 - director → ME
  • 75
    TAYVIN 130 LIMITED - 1998-11-24
    Automation Partnership, Grantham Close, Royston, Hertfordshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    21,436 GBP2018-12-31
    Officer
    2010-08-26 ~ dissolved
    IIF 102 - director → ME
  • 76
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-12-15 ~ dissolved
    IIF 92 - director → ME
    Person with significant control
    2017-12-15 ~ dissolved
    IIF 183 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 183 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 77
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-11-03 ~ dissolved
    IIF 93 - director → ME
    2020-11-03 ~ dissolved
    IIF 133 - secretary → ME
    Person with significant control
    2020-11-03 ~ dissolved
    IIF 182 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 182 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 78
    4th Floor Metropolitan House, 31-33 High Street, Inverness, Scotland
    Corporate (3 parents)
    Equity (Company account)
    220,747 GBP2024-04-30
    Officer
    2015-04-30 ~ now
    IIF 87 - director → ME
  • 79
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    32,994 GBP2024-03-31
    Officer
    2017-03-24 ~ now
    IIF 115 - director → ME
    Person with significant control
    2017-03-24 ~ now
    IIF 184 - Ownership of shares – 75% or moreOE
    IIF 184 - Ownership of voting rights - 75% or moreOE
    IIF 184 - Right to appoint or remove directorsOE
  • 80
    82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Corporate (1 parent)
    Equity (Company account)
    395 GBP2023-08-31
    Officer
    2010-08-20 ~ now
    IIF 84 - director → ME
    Person with significant control
    2016-08-18 ~ now
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Right to appoint or remove directorsOE
Ceased 53
  • 1
    Unit 127 North City Business Centre, Duncairn Gardens, Belfast, Northern Ireland
    Corporate (1 parent)
    Equity (Company account)
    19,248 GBP2023-05-31
    Officer
    2007-05-03 ~ 2008-04-28
    IIF 72 - director → ME
    2007-05-03 ~ 2008-04-28
    IIF 136 - secretary → ME
  • 2
    MAWLAW 291 PLC - 1996-06-21
    Grant Thornton Uk Llp 101 Cambridge Science Park, Milton Road, Cambridge, Cambridgeshire
    Dissolved corporate (3 parents)
    Officer
    2006-12-01 ~ 2008-09-05
    IIF 79 - director → ME
    2004-12-20 ~ 2008-09-05
    IIF 80 - secretary → ME
  • 3
    ALIZYME LIMITED - 1996-06-21
    ADAPAS LIMITED - 1995-03-22
    Grant Thornton Uk Llp 101 Cambridge Science Park, Milton Road, Cambridge, Cambridgeshire
    Dissolved corporate (3 parents)
    Officer
    2006-12-01 ~ 2008-09-05
    IIF 78 - director → ME
    2004-12-20 ~ 2008-09-05
    IIF 81 - secretary → ME
  • 4
    ALUMNO SAFEHARBOR (HAMPTON) LLP - 2012-08-30
    3rd Floor 13-14 Dean Street, London, England
    Dissolved corporate (5 parents)
    Officer
    2011-01-21 ~ 2011-01-22
    IIF 104 - llp-designated-member → ME
  • 5
    ALUMNO (CAMBERWELL) LIMITED - 2011-05-17
    C/o Bracher Rawlins Llp, 77 Kingsway, London
    Dissolved corporate (1 parent, 4 offsprings)
    Officer
    2009-05-20 ~ 2011-06-01
    IIF 108 - director → ME
  • 6
    305 Gray's Inn Road, London, England
    Corporate (6 parents)
    Person with significant control
    2018-04-18 ~ 2018-04-18
    IIF 164 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    10 Frith Street, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -50 GBP2023-10-31
    Person with significant control
    2019-10-07 ~ 2019-10-16
    IIF 175 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 175 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 175 - Right to appoint or remove directors OE
  • 8
    ALUMNO STUDENT (EDINBURGH) LIMITED - 2019-06-11
    305 Gray's Inn Road, London, England
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    100 GBP2019-03-31
    Person with significant control
    2018-08-31 ~ 2018-08-31
    IIF 165 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    305 Gray's Inn Road, London, England
    Corporate (6 parents)
    Person with significant control
    2016-10-17 ~ 2019-03-14
    IIF 161 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 161 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    ALUMNO STUDENT (SHELLEYOAKS) LIMITED - 2019-03-11
    305 Gray's Inn Road, London, England
    Corporate (6 parents, 1 offspring)
    Person with significant control
    2018-08-31 ~ 2018-08-31
    IIF 158 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    305 Gray's Inn Road, London, England
    Corporate (6 parents, 1 offspring)
    Person with significant control
    2016-07-06 ~ 2019-03-14
    IIF 157 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 157 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    ALUMNO STUDENT (MANCHESTER 2) LIMITED - 2020-02-14
    ALUMNO STUDENT (BERMONDSEY) LIMITED - 2018-12-21
    305 Gray's Inn Road, London, England
    Corporate (6 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Person with significant control
    2018-04-18 ~ 2018-04-18
    IIF 154 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    ALUMNO STUDENT (SELLYOAK) LIMITED - 2019-06-11
    305 Gray's Inn Road, London, England
    Corporate (6 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Person with significant control
    2018-08-31 ~ 2018-08-31
    IIF 166 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    TEKTON STUDENT LIVING HOLDINGS LIMITED - 2019-12-20
    2nd Floor 10 Frith Street, London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,200 GBP2023-10-31
    Person with significant control
    2023-10-14 ~ 2024-10-08
    IIF 186 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    305 Gray's Inn Road, London, England
    Corporate (6 parents)
    Person with significant control
    2018-04-18 ~ 2018-04-18
    IIF 160 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    Wd6 3ew, The Studio St. Nicholas Close, Elstree, Borehamwood, Herts, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-04-18 ~ 2018-04-18
    IIF 24 - director → ME
  • 17
    AMOCO (U.K.) EXPLORATION COMPANY - 2012-02-28
    1209 Orange Street, Wilmington, Delaware, De 19801
    Corporate (2 parents)
    Officer
    2008-09-03 ~ 2009-08-01
    IIF 141 - director → ME
  • 18
    Chertsey Road, Sunbury On Thames, Middlesex
    Corporate (3 parents)
    Officer
    2008-09-03 ~ 2009-08-01
    IIF 142 - director → ME
  • 19
    ARCO BRITISH LIMITED - 2013-01-17
    1209 Orange Street, Wilmington, Delaware, De 19801, United States
    Corporate (2 parents)
    Officer
    2008-09-03 ~ 2009-08-01
    IIF 147 - director → ME
  • 20
    20 Berkeley Square, Mayfair, London
    Dissolved corporate (4 parents)
    Officer
    2007-10-03 ~ 2010-10-22
    IIF 107 - director → ME
    2007-10-03 ~ 2009-02-17
    IIF 82 - secretary → ME
  • 21
    41 Britten Close, London
    Corporate (2 parents)
    Officer
    2008-01-24 ~ 2015-01-24
    IIF 105 - llp-designated-member → ME
  • 22
    BP SOLAR HOLDINGS LIMITED - 2005-12-01
    SORTPICK LIMITED - 1991-01-30
    C/o Bdo Llp, 55 Baker Street, London
    Dissolved corporate (3 parents)
    Officer
    2003-12-01 ~ 2006-03-01
    IIF 75 - director → ME
  • 23
    BRITOIL (BETA) LIMITED - 1998-02-06
    BNOC (BETA) LIMITED - 1982-08-02
    CANADA NORTHWEST OIL (U.K.) LIMITED - 1981-12-31
    Chertsey Road, Sunbury On Thames, Middlesex
    Corporate (5 parents, 1 offspring)
    Officer
    2008-09-03 ~ 2009-08-01
    IIF 145 - director → ME
  • 24
    BRITOIL (EXPLORATION) LIMITED - 1997-12-30
    BNOC (EXPLORATION) LIMITED - 1982-08-02
    NATIONAL COAL BOARD(EXPLORATION)LIMITED - 1976-12-31
    Chertsey Road, Sunbury On Thames, Middlesex
    Corporate (4 parents)
    Officer
    2008-09-03 ~ 2009-08-01
    IIF 144 - director → ME
  • 25
    BP PETROLEUM DEVELOPMENT LIMITED - 1991-04-02
    Chertsey Road, Sunbury On Thames, Middlesex
    Corporate (7 parents, 74 offsprings)
    Officer
    2008-09-03 ~ 2009-08-01
    IIF 146 - director → ME
  • 26
    BP ALTERNATIVE ENERGY INTERNATIONAL LIMITED - 2016-02-01
    BP SOLAR LIMITED - 2005-12-29
    BP SOLAR INTERNATIONAL LIMITED - 1989-02-16
    BP PHOTOVOLTAICS LIMITED - 1985-10-18
    Chertsey Road, Sunbury On Thames, Middlesex
    Corporate (5 parents, 6 offsprings)
    Officer
    2003-12-01 ~ 2006-03-01
    IIF 74 - director → ME
  • 27
    BRITOIL PUBLIC LIMITED COMPANY - 2012-12-07
    1 Wellheads Avenue, Dyce, Aberdeen
    Corporate (4 parents, 3 offsprings)
    Officer
    2008-09-03 ~ 2009-08-01
    IIF 143 - director → ME
  • 28
    ELY PROPERTY (GATEWAY) LIMITED - 2009-11-07
    B.H.E. (GATEWAY) LIMITED - 2008-02-29
    Simple Accounting, 25 Limefield Street, Accrington, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2008-02-21 ~ 2009-02-10
    IIF 110 - director → ME
  • 29
    ESSEN INSTRUMENTS LIMITED - 2010-02-04
    The Automation Partnership, Grantham Close, Royston, Hertfordshire, England
    Corporate (3 parents)
    Officer
    2018-03-30 ~ 2019-10-07
    IIF 103 - director → ME
  • 30
    13 C/o Richard Slade And Company, 13 Gray's Inn Square, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2016-10-03 ~ 2017-05-22
    IIF 46 - director → ME
  • 31
    13 C/o Richard Slade And Company, 13 Gray's Inn Square, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-10-03 ~ 2017-05-22
    IIF 48 - director → ME
  • 32
    128 City Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -94,903 GBP2024-02-29
    Officer
    2020-02-27 ~ 2021-02-16
    IIF 116 - director → ME
    Person with significant control
    2020-02-27 ~ 2021-02-16
    IIF 185 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 185 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 185 - Right to appoint or remove directors OE
  • 33
    ELY PROPERTY (HERBAL HILL) LIMITED - 2011-12-06
    48 Charlotte Street, London
    Dissolved corporate (2 parents)
    Officer
    2008-05-01 ~ 2009-02-10
    IIF 111 - director → ME
  • 34
    11 Parkhall Road, Walsall, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2023-04-30
    Officer
    2019-04-13 ~ 2024-01-09
    IIF 119 - director → ME
    Person with significant control
    2019-04-13 ~ 2024-01-09
    IIF 151 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 151 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 35
    13 C/o Richard Slade And Company, 13 Gray's Inn Square, London, England
    Corporate (3 parents)
    Equity (Company account)
    -53,349 GBP2021-12-31
    Officer
    2014-05-14 ~ 2017-05-22
    IIF 45 - director → ME
  • 36
    13 C/o Richard Slade And Company, 13 Gray's Inn Square, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-05-14 ~ 2017-05-22
    IIF 47 - director → ME
  • 37
    13 C/o Richard Slade And Company, 13 Gray's Inn Square, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    2016-10-03 ~ 2017-05-22
    IIF 50 - director → ME
  • 38
    26 Red Lion Square, London
    Dissolved corporate (2 parents)
    Officer
    2014-05-14 ~ 2017-05-22
    IIF 49 - director → ME
  • 39
    13 C/o Richard Slade And Company, 13 Gray's Inn Square, London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -364,535 GBP2016-12-31
    Officer
    2014-05-14 ~ 2017-05-22
    IIF 54 - director → ME
  • 40
    13 C/o Richard Slade And Company, 13 Gray's Inn Square, London, England
    Dissolved corporate (3 parents)
    Officer
    2014-05-14 ~ 2017-05-22
    IIF 51 - director → ME
  • 41
    13 C/o Richard Slade And Company, 13 Gray's Inn Square, London, England
    Dissolved corporate (2 parents)
    Officer
    2016-10-03 ~ 2017-05-22
    IIF 53 - director → ME
  • 42
    69/71 High Street, Marske-by-sea, Redcar, Cleveland
    Corporate (8 parents)
    Equity (Company account)
    140,543 GBP2023-06-30
    Officer
    2011-01-21 ~ 2014-03-14
    IIF 85 - director → ME
  • 43
    ALUMNO STUDENT (NORWICH) LIMITED - 2018-12-13
    4th Floor, Westworks White City Place, 195 Wood Lane, London, United Kingdom
    Corporate (5 parents)
    Officer
    2016-07-07 ~ 2018-11-28
    IIF 29 - director → ME
    Person with significant control
    2016-07-07 ~ 2018-11-28
    IIF 156 - Ownership of shares – More than 25% but not more than 50% OE
  • 44
    Suite 501 The Nexus Building, Broadway, Letchworth Garden City, Herts, United Kingdom
    Corporate (9 parents)
    Officer
    2015-04-30 ~ 2019-09-30
    IIF 21 - director → ME
  • 45
    BSCC - 1995-09-27
    BRITISH-SOVIET CHAMBER OF COMMERCE - 1993-04-16
    BRITISH-SOVIET CHAMBER OF COMMERCE (THE) - 1977-12-31
    85, (1st Floor) Great Portland Street, London, England
    Corporate (7 parents)
    Equity (Company account)
    48,025 GBP2023-12-31
    Officer
    2019-07-22 ~ 2022-09-16
    IIF 150 - director → ME
  • 46
    48 The Wicker, Sheffield
    Corporate (3 parents)
    Officer
    2015-06-21 ~ 2017-07-18
    IIF 42 - director → ME
  • 47
    SARTORIUS BIOTECHNOLOGY LIMITED - 2007-09-10
    Longmead Business Centre, Blenheim Road, Epsom, Surrey
    Corporate (3 parents)
    Officer
    2014-06-10 ~ 2019-10-07
    IIF 15 - director → ME
    2017-08-18 ~ 2019-10-07
    IIF 128 - secretary → ME
    2014-06-10 ~ 2015-05-01
    IIF 127 - secretary → ME
  • 48
    SARTORIUS MECHATRONICS UK LIMITED - 2012-11-06
    SARTORIUS LIMITED - 2007-09-04
    SARTORIUS INSTRUMENTS LIMITED - 1986-07-14
    Unit A4 Longmead Business Centre, Blenheim Road, Epsom, Surrey
    Corporate (3 parents)
    Officer
    2014-06-10 ~ 2019-10-07
    IIF 16 - director → ME
    2017-08-18 ~ 2019-10-07
    IIF 129 - secretary → ME
    2014-06-10 ~ 2015-05-01
    IIF 130 - secretary → ME
  • 49
    TAP BIOSYSTEMS GROUP PLC - 2013-12-17
    THE AUTOMATION PARTNERSHIP GROUP PLC - 2011-08-16
    Grantham Close, York Way, Royston, Hertfordshire
    Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    1,659 GBP2019-12-31
    Officer
    2015-05-01 ~ 2019-10-07
    IIF 22 - director → ME
    2013-04-06 ~ 2013-12-31
    IIF 20 - director → ME
    2010-07-23 ~ 2019-10-07
    IIF 138 - secretary → ME
  • 50
    MAXIMISER LIMITED - 1995-03-29
    PAIHIA LIMITED - 1993-11-24
    Automation Partnership, Grantham Close, Royston, Hertfordshire
    Corporate (4 parents)
    Officer
    2013-04-06 ~ 2019-10-07
    IIF 18 - director → ME
    2010-07-23 ~ 2019-10-07
    IIF 137 - secretary → ME
  • 51
    20-24 Coop Street, Central Blackpool, Lancs
    Corporate (2 parents)
    Equity (Company account)
    -182,410 GBP2024-03-31
    Officer
    2009-02-23 ~ 2009-03-07
    IIF 73 - director → ME
  • 52
    ELAN MANUFACTURING LTD - 2001-03-26
    Eversheds Llp Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved corporate (5 parents)
    Officer
    2001-01-02 ~ 2010-04-08
    IIF 77 - director → ME
  • 53
    THE BEST BIT THINKING LTD - 2018-10-12
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -43,056 GBP2023-12-31
    Officer
    2020-06-15 ~ 2022-04-01
    IIF 140 - director → ME
    2016-12-13 ~ 2019-07-01
    IIF 94 - director → ME
    2020-06-15 ~ 2022-04-01
    IIF 114 - secretary → ME
    2016-12-13 ~ 2019-07-01
    IIF 135 - secretary → ME
    Person with significant control
    2016-12-13 ~ 2023-06-30
    IIF 181 - Ownership of shares – More than 50% but less than 75% OE
    IIF 181 - Ownership of voting rights - 75% or more OE
    IIF 181 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.