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

Edwards, Graham Henry

    Related profiles found in government register
  • Edwards, Graham Henry
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
  • Edwards, Graham Henry
    British business consultant born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Old Brewery Mews, Claive House 2 Old Brewery Mews, Hampstead, NW3 1PZ, United Kingdom

      IIF 115
  • Edwards, Graham Henry
    British ceo born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN, England

      IIF 116
    • icon of address Clive House, 2 Old Brewery Mews, Hampstead, London, NW3 1PZ, United Kingdom

      IIF 117
    • icon of address Whitestone House, Whitestone Lane, London, NW3 1EA

      IIF 118
  • Edwards, Graham Henry
    British ceo - property born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clive House, 2 Old Brewery Mews, Hampstead, London, NW3 1PZ, United Kingdom

      IIF 119
  • Edwards, Graham Henry
    British ceo property management and investments born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Benwell Studios, 11-13 Benwell Road, London, N7 7BL, United Kingdom

      IIF 120
  • Edwards, Graham Henry
    British ceo real estate company born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clive House, 2 Old Brewery Mews, Hampstead, London, NW3 1PZ, United Kingdom

      IIF 121
  • Edwards, Graham Henry
    British ceo- property born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clive House, 2 Old Brewery Mews, Hampstead, London, NW3 1PZ, United Kingdom

      IIF 122
  • Edwards, Graham Henry
    British chairman born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Old Brewery Mews, Hampstead, London, NW3 1PZ, United Kingdom

      IIF 123
  • Edwards, Graham Henry
    British chief executive born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 140 London Wall, London, EC2Y 5DN

      IIF 124
    • icon of address 15th Floor, 140 London Wall, London, EC2Y 5DN, United Kingdom

      IIF 125 IIF 126
    • icon of address 2, Old Brewery Mews, Hampstead, London, NW3 1PZ, United Kingdom

      IIF 127
    • icon of address 2nd Floor Supreme House, Regents Park Road, London, N3 2JX

      IIF 128
    • icon of address Clive House, 2 Old Brewery Mews, Hampstead, London, NW3 1PZ, United Kingdom

      IIF 129
    • icon of address Level 16, 5 Aldermanbury Square, London, EC2V 7HR, United Kingdom

      IIF 130 IIF 131 IIF 132
  • Edwards, Graham Henry
    British chief executive offi born in January 1964

    Resident in England

    Registered addresses and corresponding companies
  • Edwards, Graham Henry
    British chief executive officer born in January 1964

    Resident in England

    Registered addresses and corresponding companies
  • Edwards, Graham Henry
    British company chairman born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Amelie House, Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London, NW11 9DQ

      IIF 166
  • Edwards, Graham Henry
    British company director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
  • Edwards, Graham Henry
    British director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
  • Edwards, Graham
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Labs, The Stables Market, Chalk Farm Road, London, NW1 8AH, England

      IIF 176
  • Edwards, Graham Henry
    British chief investment officer born in January 1964

    Registered addresses and corresponding companies
    • icon of address 29 Greenhalgh Walk, Hampstead Garden Suburb, London, N2 ODJ

      IIF 177
  • Edwards, Graham Henry
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Edwards, Graham Henry
    British cheif investment officer born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Greenhalgh Walk, Hampstead Garden Suburb, London, N2 0DJ

      IIF 204
  • Edwards, Graham Henry
    British chief executive born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35 Church Mount, Hampstead Garden Suberb, London, N2 0RW

      IIF 205
  • Edwards, Graham Henry
    British chief executive officer born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Edwards, Graham Henry
    British chief inv off born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Greenhalgh Walk, Hampstead Garden Suburb, London, N2 0DJ

      IIF 211 IIF 212
  • Edwards, Graham Henry
    British chief investment officer born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Edwards, Graham Henry
    British company director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Old Brewery Mews, Hampstead, London, NW3 1PZ, United Kingdom

      IIF 219
    • icon of address 35 Church Mount, Hampstead Garden Suberb, London, N2 0RW

      IIF 220 IIF 221
    • icon of address 5th, Floor, 140 London Wall, London, EC2Y 5DN, England

      IIF 222 IIF 223
  • Edwards, Graham Henry
    British director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35 Church Mount, Hampstead Garden Suberb, London, N2 0RW

      IIF 224
  • Edwards, Graham
    British md (operations) born in January 1964

    Registered addresses and corresponding companies
    • icon of address 3 Candleston Close, Nottage, Porthcawl, Mid Glamorgan, CF36 3HL

      IIF 225
  • Edwards, Graham Winston
    British born in January 1954

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 8, Cathedral Road, Cardiff, South Glamorgan, CF11 9LJ, Wales

      IIF 226
    • icon of address Wales & West House, Spooner Close, Celtic Springs, Coedkernew, Newport, NP10 8FZ, United Kingdom

      IIF 227
    • icon of address Wales & West House, Spooner Close, Coedkernew, Newport, NP10 8FZ

      IIF 228
    • icon of address Igem House, 26-28 High Street, Kegworth, Derbyshire, DE74 2DA, United Kingdom

      IIF 229
    • icon of address Ground Floor 4, Gainsford Street, London, SE1 2NE, England

      IIF 230
    • icon of address Wales & West House, Spooner Close Celtic Springs, Coedkernew, Newport, NP10 8FZ

      IIF 231
    • icon of address Wales & West House, Spooner Close, Coedkernew, Newport, Gwent, NP10 8FZ

      IIF 232 IIF 233 IIF 234
    • icon of address Wales & West House, Spooner Close Coedkernew, Newport, South Wales, NP10 8FZ

      IIF 235
    • icon of address Wales & West Utilities, Spooner Close, Coedkernew, Newport, NP10 8FZ, United Kingdom

      IIF 236 IIF 237 IIF 238
  • Edwards, Graham Winston
    British chief executive born in January 1954

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 56, James Street, Cardiff Bay, Cardiff, CF10 5EZ, United Kingdom

      IIF 240
    • icon of address Royal Welsh College Of Music &, Drama Castle Grounds, Cathays Park, Cardiffcf10 3er

      IIF 241
    • icon of address Wales & West House, Spooner Close, Coedkernew, Newport, NP10 8FZ

      IIF 242
    • icon of address Wales & West House, Spooner Close, Coedkernew, Newport, NP10 8FZ, Wales

      IIF 243
  • Edwards, Graham Winston
    British company director born in January 1954

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Dwr Cymru Welsh Water, Linea, Fortran Road, St. Mellons, Cardiff, CF3 0LT, Wales

      IIF 244 IIF 245
    • icon of address Pentwyn Road, Nelson, Treharris, Mid Glamorgan, CF46 6LY

      IIF 246
  • Edwards, Graham Winston
    British director born in January 1954

    Registered addresses and corresponding companies
  • Mr Graham Henry Edwards
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
  • Graham Henry Edwards
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Boat Brae, Rattray, Blairgowrie, PH10 7BH, Scotland

      IIF 282
  • Edwards, Graham Winston
    British born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wales & West Utilities, Spooner Close, Coedkernew, Newport, NP10 8FZ, United Kingdom

      IIF 283
  • Edwards, Graham Winston
    British chief executive born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, More London Riverside, London, SE1 2AU, England

      IIF 284
    • icon of address Wales & West House, Spooner Close, Celtic Springs Coedkernew, Newport, NP10 8FZ

      IIF 285
    • icon of address 3 Candleston Close, The Gables Nottage, Porthcawl, Bridgend, CF36 3HL

      IIF 286 IIF 287
  • Edwards, Graham Winston
    British company director born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Edwards, Graham Winston
    British director of operations born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Candleston Close, The Gables Nottage, Porthcawl, Bridgend, CF36 3HL

      IIF 291
  • Edwards, Graham Winston
    British director of personnel born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Candleston Close, The Gables Nottage, Porthcawl, Bridgend, CF36 3HL

      IIF 292
  • Edwards, Graham Winston
    British managing director born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Candleston Close, The Gables Nottage, Porthcawl, Bridgend, CF36 3HL

      IIF 293
  • Edwards, Graham Winston
    British managing director com born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Candleston Close, The Gables Nottage, Porthcawl, Bridgend, CF36 3HL

      IIF 294
  • Edwards, Graham Winston
    British managing director commercial born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Edwards, Graham Winston
    British managing director operations born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Candleston Close, The Gables Nottage, Porthcawl, Bridgend, CF36 3HL

      IIF 311
  • Edwards, Graham Winston
    British operations director born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Candleston Close, The Gables Nottage, Porthcawl, Bridgend, CF36 3HL

      IIF 312
  • Edwards, Graham Winston
    British operations director (swalec) born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Candleston Close, The Gables Nottage, Porthcawl, Bridgend, CF36 3HL

      IIF 313
  • Mr Graham Edwards
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clive House, Old Brewery Mews, London, London, NW3 1PZ, United Kingdom

      IIF 314
  • Mr Graham Henry Edwards
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clive House, 2 Old Brewery Mews, Hampstead, London, NW3 1PZ, United Kingdom

      IIF 315
    • icon of address 5th Floor 70, Gracechurch Street, London, EC3V 0XL, United Kingdom

      IIF 316
  • Graham Henry Edwards
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Old Brewery Mews, London, NW3 1PZ, United Kingdom

      IIF 317
    • icon of address Clive House 2, Old Brewery Mews, Hampstead, London, NW3 1PZ, United Kingdom

      IIF 318
    • icon of address Ort House, 147 Arlington Road, London, NW1 7ET, England

      IIF 319
child relation
Offspring entities and appointments
Active 198
  • 1
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-12-04 ~ now
    IIF 185 - Director → ME
  • 2
    icon of address 45 Rosslyn Hill, London, United Kingdom
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    5,459 GBP2024-09-29
    Officer
    icon of calendar 2019-07-24 ~ now
    IIF 113 - Director → ME
  • 3
    FLITTERBROOK FARMING CO. LIMITED - 1978-12-31
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2015-09-11 ~ now
    IIF 42 - Director → ME
  • 4
    icon of address 140 London Wall, London, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2016-12-19 ~ dissolved
    IIF 155 - Director → ME
  • 5
    icon of address C/o Mercer & Hole The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (10 parents)
    Equity (Company account)
    -100,804 GBP2023-12-31
    Officer
    icon of calendar 2018-06-26 ~ now
    IIF 114 - Director → ME
  • 6
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2006-02-28 ~ now
    IIF 69 - Director → ME
  • 7
    LST SERVICES HOLDINGS LIMITED - 2005-11-16
    SHELFCO (NO.2516) LIMITED - 2001-10-24
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2006-02-28 ~ now
    IIF 75 - Director → ME
  • 8
    icon of address Dentons Uk And Middle East Llp, First Floor 9 Haymarket Square, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    IIF 316 - Right to surplus assets - 75% or moreOE
    IIF 316 - Right to appoint or remove personsOE
    IIF 316 - Ownership of voting rights - 75% or moreOE
  • 9
    CK ENV UK 2 LIMITED - 2014-11-14
    icon of address 3 More London Riverside, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2018-06-06 ~ now
    IIF 236 - Director → ME
  • 10
    CK ENV UK LIMITED - 2014-11-14
    icon of address 3 More London Riverside, London, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2018-06-06 ~ now
    IIF 238 - Director → ME
  • 11
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2025-05-02 ~ now
    IIF 184 - Director → ME
  • 12
    icon of address 1 Boat Brae, Rattray, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-01-30 ~ now
    IIF 203 - Director → ME
  • 13
    COBALT WATER LIMITED - 2017-06-16
    icon of address 1 Boat Brae, Rattray, Blairgowrie, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-09-23 ~ now
    IIF 2 - Director → ME
  • 14
    WITHOUT BOUNDS LIMITED - 1995-05-12
    INVICTA WATER LIMITED - 2018-08-23
    icon of address C/o Addleshaw Goddard, 1 St. Peters Square, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-09-23 ~ now
    IIF 6 - Director → ME
  • 15
    AFFINITY UTILITIES LIMITED - 2016-06-15
    AFFINITY FOR BUSINESS (RETAIL) LIMITED - 2020-04-03
    icon of address C/o Addleshaw Goddard, 1 St Peters Square, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-09-23 ~ now
    IIF 5 - Director → ME
  • 16
    icon of address 1 Boat Brae, Rattray, Blairgowrie, Scotland
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2022-11-15 ~ now
    IIF 178 - Director → ME
  • 17
    icon of address 1 Boat Brae, Rattray, Blairgowrie, Scotland
    Active Corporate (8 parents, 4 offsprings)
    Officer
    icon of calendar 2014-04-17 ~ now
    IIF 3 - Director → ME
  • 18
    CASTLE WATER NAV LIMITED - 2025-07-29
    icon of address 1 Boat Brae, Rattray, Blairgowrie, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2022-11-15 ~ now
    IIF 179 - Director → ME
  • 19
    icon of address 57 Tufton Street, London
    Active Corporate (17 parents)
    Officer
    icon of calendar 2020-07-09 ~ now
    IIF 1 - Director → ME
  • 20
    icon of address C/o Norose Company Secretarial Service Ltd, 3 More London Riverside, London, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2018-06-06 ~ now
    IIF 283 - Director → ME
  • 21
    PG (APRIL) (NUMBER 2) LIMITED - 2014-08-28
    icon of address 3 More London Riverside, London
    Active Corporate (8 parents, 4 offsprings)
    Officer
    icon of calendar 2018-06-06 ~ now
    IIF 239 - Director → ME
  • 22
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2023-08-10 ~ now
    IIF 183 - Director → ME
  • 23
    DILATO INVESTMENTS LIMITED - 2024-06-04
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2023-08-15 ~ now
    IIF 190 - Director → ME
  • 24
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-05 ~ now
    IIF 194 - Director → ME
  • 25
    DREST LIMITED - 2019-06-10
    icon of address Ort House, 147 Arlington Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2019-05-08 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2019-05-08 ~ now
    IIF 266 - Right to appoint or remove directorsOE
    IIF 266 - Ownership of shares – 75% or moreOE
    IIF 266 - Ownership of voting rights - 75% or moreOE
  • 26
    CATWALK COUTURE LIMITED - 2019-06-10
    icon of address 1 Chamberlain Square Cs, Birmingham, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,039,969 GBP2024-03-31
    Officer
    icon of calendar 2016-02-22 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-03-01 ~ now
    IIF 318 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 318 - Right to appoint or remove directorsOE
  • 27
    icon of address Ort House, 147 Arlington Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Person with significant control
    icon of calendar 2018-02-19 ~ now
    IIF 268 - Ownership of voting rights - 75% or moreOE
    IIF 268 - Right to appoint or remove directorsOE
    IIF 268 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Ort House, 147 Arlington Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-03-11 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2021-03-11 ~ now
    IIF 261 - Ownership of voting rights - 75% or moreOE
    IIF 261 - Right to appoint or remove directorsOE
    IIF 261 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 5th Floor, 70 Gracechurch Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-08-19 ~ now
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2022-08-19 ~ now
    IIF 255 - Right to appoint or remove directorsOE
    IIF 255 - Ownership of voting rights - 75% or moreOE
    IIF 255 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Ort House, 147 Arlington Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2020-02-25 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2020-02-25 ~ now
    IIF 269 - Ownership of shares – 75% or moreOE
    IIF 269 - Right to appoint or remove directorsOE
    IIF 269 - Ownership of voting rights - 75% or moreOE
  • 31
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (8 parents, 8 offsprings)
    Officer
    icon of calendar 2015-09-11 ~ now
    IIF 49 - Director → ME
  • 32
    icon of address Ort House, 147 Arlington Road, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -11,806 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2013-07-16 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 264 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    FELTWELL FEN FARMS LIMITED(THE) - 1996-03-29
    Q LAWNS LIMITED - 2006-06-30
    WEASENHAM FARMS COMPANY LIMITED - 2003-08-05
    icon of address 15th Floor 140 London Wall, London, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2015-09-11 ~ dissolved
    IIF 125 - Director → ME
  • 34
    icon of address 140 London Wall, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-07-19 ~ dissolved
    IIF 134 - Director → ME
  • 35
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2011-07-19 ~ now
    IIF 56 - Director → ME
  • 36
    icon of address 140 London Wall, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-07-19 ~ dissolved
    IIF 133 - Director → ME
  • 37
    icon of address 140 London Wall, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-07-19 ~ dissolved
    IIF 136 - Director → ME
  • 38
    icon of address 140 London Wall, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-09-14 ~ dissolved
    IIF 135 - Director → ME
  • 39
    icon of address Ort House, 147 Arlington Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-11 ~ now
    IIF 196 - Director → ME
    Person with significant control
    icon of calendar 2024-05-11 ~ now
    IIF 273 - Ownership of shares – 75% or moreOE
    IIF 273 - Ownership of voting rights - 75% or moreOE
    IIF 273 - Right to appoint or remove directorsOE
  • 40
    icon of address Ort House, 147 Arlington Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-11 ~ now
    IIF 202 - Director → ME
    Person with significant control
    icon of calendar 2024-05-11 ~ now
    IIF 272 - Right to appoint or remove directorsOE
    IIF 272 - Ownership of voting rights - 75% or moreOE
    IIF 272 - Ownership of shares – 75% or moreOE
  • 41
    icon of address Ort House, 147 Arlington Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-18 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2025-08-18 ~ now
    IIF 274 - Ownership of shares – 75% or moreOE
    IIF 274 - Right to appoint or remove directorsOE
    IIF 274 - Ownership of voting rights - 75% or moreOE
  • 42
    icon of address Ort House, 147 Arlington Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-11 ~ now
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 2024-05-11 ~ now
    IIF 263 - Right to appoint or remove directorsOE
    IIF 263 - Ownership of shares – 75% or moreOE
    IIF 263 - Ownership of voting rights - 75% or moreOE
  • 43
    icon of address Ort House, 147 Arlington Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-13 ~ now
    IIF 200 - Director → ME
    Person with significant control
    icon of calendar 2024-04-13 ~ now
    IIF 267 - Right to appoint or remove directorsOE
    IIF 267 - Ownership of shares – 75% or moreOE
    IIF 267 - Ownership of voting rights - 75% or moreOE
  • 44
    icon of address 4 Raisins Hill, Pinner, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    68,249 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-03-19 ~ now
    IIF 280 - Ownership of voting rights - 75% or moreOE
    IIF 280 - Right to appoint or remove directorsOE
    IIF 280 - Ownership of shares – More than 50% but less than 75%OE
  • 45
    icon of address Ort House, 147 Arlington Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-09-14 ~ now
    IIF 198 - Director → ME
    Person with significant control
    icon of calendar 2023-09-14 ~ now
    IIF 260 - Has significant influence or controlOE
  • 46
    icon of address 2 Old Brewery Mews, Hampstead, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    icon of calendar 2018-10-23 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2018-10-23 ~ dissolved
    IIF 250 - Right to appoint or remove directorsOE
    IIF 250 - Ownership of voting rights - 75% or moreOE
    IIF 250 - Ownership of shares – 75% or moreOE
  • 47
    icon of address Ort House, 147 Arlington Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2019-02-08 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2019-02-08 ~ now
    IIF 265 - Ownership of shares – 75% or moreOE
    IIF 265 - Ownership of voting rights - 75% or moreOE
    IIF 265 - Right to appoint or remove directorsOE
  • 48
    icon of address Igem House, 26-28 High Street, Kegworth, Derbyshire, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    73,613 GBP2024-12-31
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 229 - Director → ME
  • 49
    icon of address Ground Floor 4, Gainsford Street, London, England
    Active Corporate (9 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    542,010 GBP2025-03-31
    Officer
    icon of calendar 2022-07-13 ~ now
    IIF 230 - Director → ME
  • 50
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-12-04 ~ now
    IIF 188 - Director → ME
  • 51
    icon of address 11-13 Penhill Road, Cardiff, Caerdydd, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2024-05-31
    Officer
    icon of calendar 2014-10-16 ~ now
    IIF 226 - Director → ME
  • 52
    ALNERY NO. 645 PLC - 1988-04-25
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2015-09-11 ~ now
    IIF 37 - Director → ME
  • 53
    icon of address Level 16 5 Aldermanbury Square, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 2015-09-11 ~ now
    IIF 167 - Director → ME
  • 54
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2019-12-17 ~ now
    IIF 47 - Director → ME
  • 55
    AGRICULTURAL LAND IMPROVEMENT HOLDINGS LIMITED - 1982-02-16
    LANDS IMPROVEMENT HOLDINGS PLC - 2011-08-01
    LANDS IMPROVEMENT GROUP LIMITED(THE) - 1995-08-15
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (8 parents, 7 offsprings)
    Officer
    icon of calendar 2015-09-11 ~ now
    IIF 60 - Director → ME
  • 56
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2018-10-14 ~ now
    IIF 72 - Director → ME
  • 57
    NH PROPCO LIMITED - 2011-08-26
    icon of address 15th Floor 140 London Wall, London, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2015-09-11 ~ dissolved
    IIF 157 - Director → ME
  • 58
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2025-07-23 ~ now
    IIF 195 - Director → ME
  • 59
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (8 parents, 3 offsprings)
    Officer
    icon of calendar 2016-05-19 ~ now
    IIF 21 - Director → ME
  • 60
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2022-06-29 ~ now
    IIF 187 - Director → ME
  • 61
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2017-11-29 ~ now
    IIF 74 - Director → ME
  • 62
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2017-11-29 ~ now
    IIF 15 - Director → ME
  • 63
    icon of address 15th Floor 140 London Wall, London, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2017-11-29 ~ dissolved
    IIF 156 - Director → ME
  • 64
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2013-11-25 ~ now
    IIF 23 - Director → ME
  • 65
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2008-11-28 ~ now
    IIF 64 - Director → ME
  • 66
    icon of address Clive House 2 Old Brewery Mews, Hampstead, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-23 ~ dissolved
    IIF 121 - Director → ME
  • 67
    icon of address Ort House, 147 Arlington Road, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    155,029 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2014-05-28 ~ now
    IIF 93 - Director → ME
  • 68
    LOU INVESTMENTS HEALTHCARE THOMASTOWN LIMITED - 2020-08-18
    icon of address Ort House, 147 Arlington Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -691,492 EUR2024-03-31
    Officer
    icon of calendar 2019-04-08 ~ now
    IIF 99 - Director → ME
  • 69
    icon of address 2 Old Brewery Mews, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-01-20 ~ dissolved
    IIF 174 - Director → ME
  • 70
    icon of address Ort House, 147 Arlington Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,616,877 EUR2024-03-31
    Officer
    icon of calendar 2019-04-08 ~ now
    IIF 98 - Director → ME
  • 71
    icon of address Ort House, 147 Arlington Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,728,033 EUR2024-03-31
    Officer
    icon of calendar 2021-05-27 ~ now
    IIF 87 - Director → ME
  • 72
    LOU INVESTMENTS HEALTHCARE HOLDINGS THOMASTOWN LIMITED - 2020-08-18
    icon of address Ort House, 147 Arlington Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -111,151 EUR2024-03-31
    Officer
    icon of calendar 2019-04-05 ~ now
    IIF 95 - Director → ME
  • 73
    icon of address 2 Old Brewery Mews, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-12-11 ~ dissolved
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2020-12-11 ~ dissolved
    IIF 252 - Ownership of voting rights - 75% or moreOE
    IIF 252 - Ownership of shares – 75% or moreOE
    IIF 252 - Right to appoint or remove directorsOE
  • 74
    icon of address Ort House, 147 Arlington Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -73,469 EUR2024-03-31
    Officer
    icon of calendar 2019-04-05 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2019-04-05 ~ now
    IIF 270 - Ownership of shares – 75% or moreOE
  • 75
    icon of address Ort House, 147 Arlington Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,323,303 EUR2024-03-31
    Officer
    icon of calendar 2021-05-26 ~ now
    IIF 103 - Director → ME
  • 76
    icon of address Ort House, 147 Arlington Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -323,411 EUR2024-03-31
    Officer
    icon of calendar 2019-04-04 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2019-04-04 ~ now
    IIF 258 - Ownership of shares – 75% or moreOE
  • 77
    icon of address Ort House, 147 Arlington Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -223,761 EUR2024-03-31
    Officer
    icon of calendar 2019-11-11 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2019-11-11 ~ now
    IIF 271 - Ownership of shares – 75% or moreOE
    IIF 271 - Ownership of voting rights - 75% or moreOE
    IIF 271 - Right to appoint or remove directorsOE
  • 78
    LOU INVESTMENTS HOLDINGS HEALTHCARE LIMITED - 2022-05-18
    icon of address Ort House, 147 Arlington Road, London, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    3,300,100 EUR2024-03-31
    Officer
    icon of calendar 2021-09-22 ~ now
    IIF 106 - Director → ME
  • 79
    icon of address Ort House, 147 Arlington Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    470,057 EUR2024-03-31
    Officer
    icon of calendar 2019-04-08 ~ now
    IIF 89 - Director → ME
  • 80
    icon of address Ort House, 147 Arlington Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,168,676 GBP2024-03-31
    Officer
    icon of calendar 2019-12-09 ~ now
    IIF 105 - Director → ME
  • 81
    LOU INVESTMENTS HEALTHCARE LIMITED - 2022-05-18
    icon of address Ort House, 147 Arlington Road, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    1,653,248 EUR2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2018-01-31 ~ now
    IIF 90 - Director → ME
  • 82
    icon of address Ort House, 147 Arlington Road, London, England
    Active Corporate (2 parents, 8 offsprings)
    Profit/Loss (Company account)
    -1,110,448 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2012-09-13 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2018-03-07 ~ now
    IIF 277 - Right to appoint or remove directorsOE
    IIF 277 - Ownership of voting rights - 75% or moreOE
  • 83
    icon of address Ort House, 147 Arlington Road, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    34,928 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2017-11-30 ~ now
    IIF 109 - Director → ME
  • 84
    icon of address Ort House, 147 Arlington Road, London, England
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    -1,200,178 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2015-06-04 ~ now
    IIF 102 - Director → ME
  • 85
    icon of address Ort House, 147 Arlington Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2022-02-17 ~ now
    IIF 199 - Director → ME
  • 86
    icon of address Ort House, 147 Arlington Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    116,680 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2013-09-26 ~ now
    IIF 107 - Director → ME
  • 87
    icon of address Ort House, 147 Arlington Road, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    4,756,199 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2021-11-05 ~ now
    IIF 100 - Director → ME
  • 88
    AIR ATLANTA PROPERTIES LIMITED - 2012-09-20
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2015-09-29 ~ now
    IIF 39 - Director → ME
  • 89
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2015-09-11 ~ now
    IIF 18 - Director → ME
  • 90
    icon of address Ort House, 147 Arlington Road, London, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -167,478 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2013-07-16 ~ now
    IIF 10 - Director → ME
  • 91
    icon of address Ort House, Arlington Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -179,900 GBP2024-03-31
    Officer
    icon of calendar 2013-11-04 ~ now
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2018-03-07 ~ now
    IIF 276 - Ownership of shares – 75% or more as a member of a firmOE
  • 92
    icon of address 5th Floor, 140 London Wall, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-13 ~ dissolved
    IIF 223 - Director → ME
  • 93
    icon of address 5th Floor, 140 London Wall, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-07 ~ dissolved
    IIF 222 - Director → ME
  • 94
    icon of address 3 More London Riverside, London
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2018-06-06 ~ now
    IIF 237 - Director → ME
  • 95
    TRILLIUM GROUP LIMITED - 1998-07-17
    icon of address 140 London Wall, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2016-12-19 ~ dissolved
    IIF 138 - Director → ME
  • 96
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-03-05 ~ now
    IIF 191 - Director → ME
  • 97
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2022-06-08 ~ now
    IIF 189 - Director → ME
  • 98
    icon of address 4 Raisins Hill, Pinner, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -17,542 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 281 - Ownership of shares – 75% or moreOE
    IIF 281 - Ownership of voting rights - 75% or moreOE
    IIF 281 - Right to appoint or remove directorsOE
  • 99
    icon of address C/o Quantuma Advisory Limited, 7th Floor, 20 St Andrew Street, London
    Insolvency Proceedings Corporate (7 parents)
    Profit/Loss (Company account)
    -1,357,292 GBP2022-04-01 ~ 2023-03-31
    Person with significant control
    icon of calendar 2023-03-16 ~ now
    IIF 253 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 253 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 100
    icon of address 55 Baker Street, London
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2013-06-17 ~ dissolved
    IIF 158 - Director → ME
  • 101
    STINT LTD
    - now
    SKEEM LTD - 2018-01-16
    icon of address Labs, The Stables Market, London, England
    Active Corporate (8 parents, 2 offsprings)
    Profit/Loss (Company account)
    -3,646,416 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2021-12-08 ~ now
    IIF 11 - Director → ME
  • 102
    icon of address Labs, The Stables Market, Chalk Farm Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-03-17 ~ now
    IIF 176 - Director → ME
  • 103
    icon of address Labs, The Stables Market, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -1,282,630 GBP2024-03-31
    Officer
    icon of calendar 2025-01-27 ~ now
    IIF 182 - Director → ME
  • 104
    icon of address 2 Old Brewery Mews, Hampstead, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-05 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2019-02-05 ~ dissolved
    IIF 251 - Ownership of voting rights - 75% or moreOE
    IIF 251 - Ownership of shares – 75% or moreOE
    IIF 251 - Right to appoint or remove directorsOE
  • 105
    icon of address Exchange Tower, 19 Canning Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2021-04-26 ~ now
    IIF 4 - Director → ME
  • 106
    icon of address 140 London Wall, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2017-05-30 ~ dissolved
    IIF 150 - Director → ME
  • 107
    icon of address 140 London Wall, London
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2015-01-30 ~ dissolved
    IIF 152 - Director → ME
  • 108
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2015-12-16 ~ now
    IIF 44 - Director → ME
  • 109
    SHELFCO (NO. 3425) LIMITED - 2007-06-21
    LAND SECURITIES TRILLIUM NO.25 LIMITED - 2009-01-26
    TRILLIUM (KENT) HOLDINGS LIMITED - 2008-07-15
    TRILLIUM NO.25 LIMITED - 2009-09-11
    LAND SECURITIES TRILLIUM NO.25 LIMITED - 2008-03-19
    TELEREAL TRILLIUM LIMITED - 2022-02-22
    icon of address 140 London Wall, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2016-12-19 ~ dissolved
    IIF 139 - Director → ME
  • 110
    TELEREAL LIMITED - 2022-02-22
    SHELFCO (NO. 2504) LIMITED - 2001-08-28
    icon of address 140 London Wall, London
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2005-09-30 ~ dissolved
    IIF 124 - Director → ME
  • 111
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2011-09-22 ~ now
    IIF 65 - Director → ME
  • 112
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2013-09-02 ~ now
    IIF 31 - Director → ME
  • 113
    TELEREAL LIMITED - 2001-05-22
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2005-09-30 ~ now
    IIF 83 - Director → ME
  • 114
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2013-06-17 ~ now
    IIF 63 - Director → ME
  • 115
    SHELFCO (NO.2485) LIMITED - 2001-10-26
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2005-09-30 ~ now
    IIF 55 - Director → ME
  • 116
    SHELFCO (NO 2702) LIMITED - 2002-08-19
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2005-09-30 ~ now
    IIF 85 - Director → ME
  • 117
    SHELFCO (NO. 2780) LIMITED - 2003-01-23
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2005-09-30 ~ now
    IIF 13 - Director → ME
  • 118
    SHELFCO (NO. 2488) LIMITED - 2001-09-10
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2001-10-31 ~ now
    IIF 27 - Director → ME
  • 119
    TELEREAL GROUP LIMITED - 2001-05-22
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2001-10-31 ~ now
    IIF 86 - Director → ME
  • 120
    SHELFCO (NO. 2487) LIMITED - 2001-10-29
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2001-10-31 ~ now
    IIF 26 - Director → ME
  • 121
    SHELFCO (NO. 2499) LIMITED - 2001-10-24
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2001-10-31 ~ now
    IIF 77 - Director → ME
  • 122
    SHELFCO (NO. 2494) LIMITED - 2001-10-24
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2001-10-31 ~ now
    IIF 17 - Director → ME
  • 123
    ARAMIS PROPERTIES LIMITED - 2009-04-01
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2006-02-28 ~ now
    IIF 62 - Director → ME
  • 124
    TELEREAL SAXON PARK LIMITED - 2018-02-13
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-10-06 ~ now
    IIF 76 - Director → ME
  • 125
    TELEREAL (LW) HOLDINGS LIMITED - 2022-02-22
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-13 ~ now
    IIF 24 - Director → ME
  • 126
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (6 parents, 6 offsprings)
    Officer
    icon of calendar 2015-07-06 ~ now
    IIF 59 - Director → ME
  • 127
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2013-06-28 ~ now
    IIF 79 - Director → ME
  • 128
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2013-06-28 ~ now
    IIF 34 - Director → ME
  • 129
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2001-10-30 ~ now
    IIF 28 - Director → ME
  • 130
    TELEREAL SPECIALISED PROPERTY (FINANCE) PLC - 2001-10-29
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2001-10-30 ~ now
    IIF 67 - Director → ME
  • 131
    SHELFCO (NO.2779) LIMITED - 2003-01-23
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2005-09-30 ~ now
    IIF 50 - Director → ME
  • 132
    TELEREAL SECURITISATION LIMITED - 2001-10-29
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2001-11-14 ~ now
    IIF 35 - Director → ME
  • 133
    SHELFCO (NO. 2506) LIMITED - 2001-09-18
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2001-11-14 ~ now
    IIF 66 - Director → ME
  • 134
    SHELFCO (NO.2495) LIMITED - 2001-09-10
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2001-11-14 ~ now
    IIF 58 - Director → ME
  • 135
    SHELFCO (NO. 2497) LIMITED - 2001-09-10
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2001-11-14 ~ now
    IIF 32 - Director → ME
  • 136
    SHELFCO (NO. 2498) LIMITED - 2001-09-10
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2001-11-14 ~ now
    IIF 33 - Director → ME
  • 137
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents, 5 offsprings)
    Officer
    icon of calendar 2005-09-30 ~ now
    IIF 40 - Director → ME
  • 138
    LAND SECURITIES TRILLIUM TELECOM SERVICES LIMITED - 2005-02-24
    SHELFCO (NO.2480) LIMITED - 2001-07-02
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2005-09-30 ~ now
    IIF 68 - Director → ME
  • 139
    SHELFCO (NO. 2505) LIMITED - 2001-10-24
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2001-10-31 ~ now
    IIF 45 - Director → ME
  • 140
    TELEREAL (LONDON WALL) LIMITED - 2022-02-22
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2014-12-01 ~ now
    IIF 57 - Director → ME
  • 141
    SHELFCO (NO.2654) LIMITED - 2002-03-05
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2005-09-30 ~ now
    IIF 84 - Director → ME
  • 142
    LST LP HOLDINGS GENERAL PROPERTY LIMITED - 2005-11-16
    SHELFCO (NO. 2515) LIMITED - 2001-09-18
    DRUMMOND LP HOLDINGS GENERAL PROPERTY LIMITED - 2006-03-14
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2005-09-29 ~ now
    IIF 70 - Director → ME
  • 143
    DRUMMOND GENERAL PROPERTY LP LIMITED - 2006-03-14
    LST GENERAL PROPERTY LP LIMITED - 2005-11-16
    SHELFCO (NO. 2507) LIMITED - 2001-09-10
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2005-09-29 ~ now
    IIF 48 - Director → ME
  • 144
    DRUMMOND LP HOLDINGS SP LIMITED - 2006-03-16
    TELEREAL GENERAL PROPERTY LIMITED - 2001-10-29
    TELEREAL PROPERTIES LIMITED - 2001-05-22
    LST LP HOLDINGS SP LIMITED - 2005-11-16
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2005-09-30 ~ now
    IIF 20 - Director → ME
  • 145
    LST SECURITISED PROPERTY LP LIMITED - 2005-11-16
    TELEREAL SPECIALISED PROPERTY LIMITED - 2001-10-29
    TELEREAL ESTATES LIMITED - 2001-05-22
    DRUMMOND SECURITISED PROPERTY LP LIMITED - 2006-03-14
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2005-09-30 ~ now
    IIF 41 - Director → ME
  • 146
    CATTO REALISATIONS LIMITED - 2009-02-27
    icon of address 100 Heath Street, Hampstead, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,224,168 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 315 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 315 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 147
    icon of address Ort House, 147 Arlington Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-12-29 ~ now
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2021-12-29 ~ now
    IIF 319 - Ownership of voting rights - 75% or moreOE
    IIF 319 - Ownership of shares – 75% or moreOE
    IIF 319 - Right to appoint or remove directorsOE
  • 148
    icon of address Clive House 2 Old Brewery Mews, Hampstead, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    icon of calendar 2018-10-01 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2018-10-01 ~ dissolved
    IIF 256 - Ownership of voting rights - 75% or moreOE
    IIF 256 - Ownership of shares – 75% or moreOE
    IIF 256 - Right to appoint or remove directorsOE
  • 149
    THE FUN FED LTD - 2012-09-18
    ANTIDOTE LONDON LIMITED - 2022-07-27
    icon of address Ort House, 147 Arlington Road, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    200,258 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2005-10-26 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 317 - Ownership of voting rights - 75% or moreOE
    IIF 317 - Ownership of shares – 75% or moreOE
    IIF 317 - Right to appoint or remove directorsOE
  • 150
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-12-04 ~ now
    IIF 186 - Director → ME
  • 151
    icon of address 64 London Wall 1st Floor, 64 London Wall, London, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2010-04-22 ~ now
    IIF 8 - Director → ME
  • 152
    NEWLENOIR LIMITED - 2013-05-13
    icon of address Clive House 2 Old Brewery Mews, Hampstead, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-19 ~ dissolved
    IIF 119 - Director → ME
  • 153
    TRILLIUM LIMITED - 2022-02-22
    icon of address 140 London Wall, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2016-12-19 ~ dissolved
    IIF 149 - Director → ME
  • 154
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-10 ~ now
    IIF 38 - Director → ME
  • 155
    LAND SECURITIES TRILLIUM (DV1A) LIMITED - 2009-01-26
    SHELFCO (NO. 2906) LIMITED - 2004-02-06
    LAND SECURITIES TRILLIUM NO.6 LIMITED - 2004-12-20
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-12-19 ~ now
    IIF 73 - Director → ME
  • 156
    LAND SECURITIES TRILLIUM NO.3 LIMITED - 2004-12-08
    SHELFCO (NO. 2903) LIMITED - 2004-02-06
    LAND SECURITIES TRILLIUM (EAGLE) LIMITED - 2009-01-26
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-12-19 ~ now
    IIF 80 - Director → ME
  • 157
    RELAYNEXT LIMITED - 2003-11-24
    icon of address 140 London Wall, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2016-12-19 ~ dissolved
    IIF 146 - Director → ME
  • 158
    SHELFCO (NO.2190) LIMITED - 2001-02-26
    ALLINGTON HOUSE (NO.2) LIMITED - 2004-05-24
    LAND SECURITIES TRILLIUM (HORIZON) LEASEHOLDS LIMITED - 2009-01-26
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-12-19 ~ now
    IIF 30 - Director → ME
  • 159
    LAND SECURITIES TRILLIUM (HORIZON) LIMITED - 2009-01-26
    SHELFCO (NO. 2901) LIMITED - 2004-02-06
    LAND SECURITIES TRILLIUM NO.1 LIMITED - 2004-04-15
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2016-12-19 ~ now
    IIF 71 - Director → ME
  • 160
    SHELFCO (NO.2963) LIMITED - 2004-06-03
    LAND SECURITIES TRILLIUM (HORIZON) OTHER PROPERTIES LIMITED - 2009-01-26
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-12-19 ~ now
    IIF 16 - Director → ME
  • 161
    LAND SECURITIES TRILLIUM NO.7 LIMITED - 2006-01-26
    LAND SECURITIES TRILLIUM (LANCASTER) NEWCO 50 LIMITED - 2009-01-26
    SHELFCO (NO. 2907) LIMITED - 2004-02-06
    icon of address 140 London Wall, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2016-12-19 ~ dissolved
    IIF 137 - Director → ME
  • 162
    TRILLIUM (PRIME) FACILITIES MANAGEMENT LIMITED - 2000-05-24
    LAND SECURITIES TRILLIUM (MEDIA SERVICES) LIMITED - 2009-01-26
    TRILLIUM BBC LIMITED - 2001-05-02
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2012-01-23 ~ now
    IIF 29 - Director → ME
  • 163
    PPM ESTATES LIMITED - 2000-02-02
    TRILLIUM ESTATES LIMITED - 1998-07-17
    icon of address 140 London Wall, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2016-12-19 ~ dissolved
    IIF 144 - Director → ME
  • 164
    LST (PRIME) LIMITED - 2009-01-27
    RELAYMODERN LIMITED - 2003-11-07
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2016-12-19 ~ now
    IIF 82 - Director → ME
  • 165
    PARTNERSHIP PROPERTY MANAGEMENT (PRIME) LIMITED - 1998-07-17
    PARTNERSHIP PROPERTY MANAGEMENT LIMITED - 1997-12-18
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2016-12-19 ~ now
    IIF 12 - Director → ME
  • 166
    TRILLIUM INVESTMENTS GP LIMITED - 1998-07-17
    TRILLIUM MANAGEMENT LIMITED - 2004-02-12
    PPM CENTRAL GP LIMITED - 1998-10-30
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2016-12-19 ~ now
    IIF 52 - Director → ME
  • 167
    PPM PRIME PROPERTY LIMITED - 1997-12-18
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2016-12-19 ~ now
    IIF 36 - Director → ME
  • 168
    TRILLIUM (NELSON) FREEHOLD LIMITED - 2013-09-02
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-12-19 ~ now
    IIF 19 - Director → ME
  • 169
    TRILLIUM (NELSON) LIMITED - 2013-09-02
    LAND SECURITIES TRILLIUM (RMG) LIMITED - 2007-02-26
    LAND SECURITIES TRILLIUM (NELSON) LIMITED - 2009-04-24
    SHELFCO (NO. 3335) LIMITED - 2006-12-13
    LAND SECURITIES TRILLIUM NO.18 LIMITED - 2007-02-15
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2016-12-19 ~ now
    IIF 43 - Director → ME
  • 170
    POST OFFICE DEVELOPMENTS LIMITED - 2007-03-08
    LAND SECURITIES TRILLIUM (NELSON) PROPERTIES LIMITED - 2009-01-26
    TRILLIUM (NELSON) PROPERTIES LIMITED - 2013-09-02
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2016-12-19 ~ now
    IIF 51 - Director → ME
  • 171
    LAND SECURITIES TRILLIUM NO.10 LIMITED - 2006-03-02
    LAND SECURITIES TRILLIUM (SOVEREIGN HOUSE) LIMITED - 2009-01-26
    SHELFCO (NO.2910) LIMITED - 2004-02-06
    icon of address 140 London Wall, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-12-19 ~ dissolved
    IIF 141 - Director → ME
  • 172
    HONEYNEW LIMITED - 2000-06-20
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-12-19 ~ now
    IIF 25 - Director → ME
  • 173
    SHELFCO (NO. 3156) LIMITED - 2006-03-07
    LAND SECURITIES TRILLIUM (DEVELOPMENTS) LIMITED - 2009-01-26
    TRILLIUM (DEVELOPMENTS) HOLDINGS LIMITED - 2012-06-26
    LAND SECURITIES TRILLIUM (COTLANDS ROAD) LIMITED - 2006-06-01
    LAND SECURITIES TRILLIUM NO.11 LIMITED - 2006-03-13
    icon of address 140 London Wall, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2016-12-19 ~ dissolved
    IIF 140 - Director → ME
  • 174
    PPM HOLDINGS LIMITED - 1998-07-17
    icon of address 140 London Wall, London
    Dissolved Corporate (7 parents, 23 offsprings)
    Officer
    icon of calendar 2009-01-12 ~ dissolved
    IIF 142 - Director → ME
  • 175
    PPM CENTRAL GP LIMITED - 1998-07-17
    TRILLIUM INVESTMENTS GP LIMITED - 2001-03-22
    LAND SECURITIES TRILLIUM LIMITED - 2009-01-26
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents, 54 offsprings)
    Officer
    icon of calendar 2009-01-12 ~ now
    IIF 61 - Director → ME
  • 176
    TLW HOLDINGS LIMITED - 2022-02-22
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-09 ~ now
    IIF 22 - Director → ME
  • 177
    GREATBREEZE LIMITED - 2000-12-14
    LAND SECURITIES TRILLIUM NEW BUSINESS LIMITED - 2009-01-26
    TRILLIUM (ENRON) LIMITED - 2000-12-19
    TRILLIUM (ALLIANCE) LIMITED - 2004-02-06
    icon of address 140 London Wall, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2016-12-19 ~ dissolved
    IIF 143 - Director → ME
  • 178
    icon of address 140 London Wall, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-11-02 ~ dissolved
    IIF 153 - Director → ME
  • 179
    TRILLIUM FACILITIES MANAGEMENT (PRIME) LIMITED - 2000-03-24
    PRIME FACILITIES MANAGEMENT LIMITED - 1998-07-17
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-12-19 ~ now
    IIF 54 - Director → ME
  • 180
    PPM FM HOLDINGS LIMITED - 1998-07-17
    TRILLIUM FACILITIES MANAGEMENT LIMITED - 2000-03-24
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2012-01-23 ~ now
    IIF 14 - Director → ME
  • 181
    icon of address 140 London Wall, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-03-21 ~ dissolved
    IIF 145 - Director → ME
  • 182
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2011-11-07 ~ now
    IIF 78 - Director → ME
  • 183
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents, 5 offsprings)
    Officer
    icon of calendar 2020-12-16 ~ now
    IIF 81 - Director → ME
  • 184
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents, 5 offsprings)
    Officer
    icon of calendar 2020-12-16 ~ now
    IIF 53 - Director → ME
  • 185
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents, 6 offsprings)
    Officer
    icon of calendar 2019-12-17 ~ now
    IIF 46 - Director → ME
  • 186
    EUREKAGEN LIMITED - 2013-05-13
    icon of address Clive House 2 Old Brewery Mews, Hampstead, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-19 ~ dissolved
    IIF 122 - Director → ME
  • 187
    MGN GAS NETWORKS (UK) LIMITED - 2012-12-10
    MACQUARIE GAS NETWORKS (UK) LIMITED - 2004-06-22
    PRECIS (2426) LIMITED - 2004-06-09
    icon of address Wales & West House, Spooner Close, Coedkernew, Newport
    Active Corporate (14 parents, 3 offsprings)
    Officer
    icon of calendar 2012-10-10 ~ now
    IIF 228 - Director → ME
  • 188
    PRECIS (2439) LIMITED - 2004-08-06
    MGN GAS NETWORKS (JUNIOR FINANCE) LIMITED - 2012-12-10
    icon of address Wales & West House, Spooner Close, Coedkernew, Newport
    Dissolved Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2012-10-10 ~ dissolved
    IIF 242 - Director → ME
  • 189
    MGN GAS NETWORKS (SENIOR FINANCE) LIMITED - 2012-12-10
    PRECIS (2440) LIMITED - 2004-08-06
    icon of address Wales & West House Spooner Close, Coedkernew, Newport
    Dissolved Corporate (11 parents)
    Officer
    icon of calendar 2012-10-10 ~ dissolved
    IIF 243 - Director → ME
  • 190
    VOLECROFT PLC - 2009-06-15
    icon of address Wales & West House Spooner Close Celtic Springs, Coedkernew, Newport
    Active Corporate (14 parents)
    Officer
    icon of calendar 2013-03-18 ~ now
    IIF 231 - Director → ME
  • 191
    CYCLONEDRIVE LIMITED - 2010-02-22
    icon of address Wales & West House Spooner Close, Coedkernew, Newport, Gwent
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2012-10-10 ~ now
    IIF 234 - Director → ME
  • 192
    BLACKWATER 2 LIMITED - 2005-06-01
    icon of address Wales & West House, Spooner Close Coedkernew, Newport, South Wales
    Active Corporate (15 parents, 1 offspring)
    Officer
    icon of calendar 2005-06-01 ~ now
    IIF 235 - Director → ME
  • 193
    icon of address Wales & West House, Spooner Close, Celtic Springs, Coedkernew, Newport, United Kingdom
    Active Corporate (13 parents)
    Officer
    icon of calendar 2023-09-08 ~ now
    IIF 227 - Director → ME
  • 194
    icon of address Wales & West House Spooner Close, Coedkernew, Newport, Gwent
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2012-10-10 ~ now
    IIF 232 - Director → ME
  • 195
    icon of address Wales & West House Spooner Close, Coedkernew, Newport, Gwent
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2012-10-10 ~ now
    IIF 233 - Director → ME
  • 196
    icon of address Ort House, 147 Arlington Road, London, England
    Active Corporate (5 parents, 9 offsprings)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    icon of calendar 2018-05-16 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2018-05-16 ~ now
    IIF 262 - Ownership of shares – 75% or more as a member of a firmOE
  • 197
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-09-25 ~ now
    IIF 193 - Director → ME
  • 198
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-09-25 ~ now
    IIF 192 - Director → ME
Ceased 92
  • 1
    PLECKBOND LIMITED - 1978-12-31
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-09-11 ~ 2025-04-01
    IIF 130 - Director → ME
  • 2
    icon of address C/o Mercer & Hole The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (10 parents)
    Equity (Company account)
    -100,804 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-07-28 ~ 2023-03-08
    IIF 279 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2001-08-22 ~ 2003-09-23
    IIF 211 - Director → ME
  • 4
    icon of address One, Coleman Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-12-07 ~ 2014-03-06
    IIF 165 - Director → ME
  • 5
    icon of address Ort House, 147 Arlington Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-03-03 ~ 2011-09-19
    IIF 206 - Director → ME
    icon of calendar 2011-11-04 ~ 2018-08-07
    IIF 148 - Director → ME
  • 6
    AVONDALE DEVELOPMENTS LIMITED - 1983-04-27
    PAUL NICHOLS LIMITED - 1982-11-23
    icon of address 12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    147,891 GBP2024-03-31
    Officer
    icon of calendar 2012-06-26 ~ 2018-08-06
    IIF 219 - Director → ME
  • 7
    BRITISH FIELD PRODUCTS LIMITED - 1996-03-29
    B.F.P. HOLDINGS LIMITED - 1999-08-11
    icon of address 15th Floor 140 London Wall, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-09-11 ~ 2023-03-08
    IIF 126 - Director → ME
  • 8
    icon of address 298 Regents Park Road, London, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2012-10-18 ~ 2019-01-31
    IIF 128 - Director → ME
  • 9
    icon of address 137 Shepherdess Walk, London
    Active Corporate (9 parents, 4 offsprings)
    Officer
    icon of calendar 2010-02-03 ~ 2012-03-31
    IIF 285 - Director → ME
  • 10
    GAC NO. 135 LIMITED - 1998-12-30
    SIMON-HARTLEY CAMBI LIMITED - 2002-12-23
    icon of address Congleton Technology Park Radnor Park Ind. Est., First Avenue, Back Lane, Congleton, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-06-28 ~ 2002-09-24
    IIF 299 - Director → ME
  • 11
    WITHOUT BOUNDS LIMITED - 1995-05-12
    INVICTA WATER LIMITED - 2018-08-23
    icon of address C/o Addleshaw Goddard, 1 St. Peters Square, Manchester, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-07-01 ~ 2019-01-31
    IIF 278 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 278 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    icon of address 1 Boat Brae, Rattray, Blairgowrie, Scotland
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2022-11-15 ~ 2023-05-26
    IIF 282 - Right to appoint or remove directors OE
    IIF 282 - Ownership of voting rights - 75% or more OE
  • 13
    icon of address 1 Boat Brae, Rattray, Blairgowrie, Scotland
    Active Corporate (8 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-26
    IIF 249 - Right to appoint or remove directors OE
    IIF 249 - Ownership of voting rights - 75% or more OE
  • 14
    icon of address 6th Floor Watling House, 33 Cannon Street, London, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-14 ~ 2024-02-15
    IIF 168 - Director → ME
  • 15
    icon of address 6th Floor Watling House, 33 Cannon Street, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2018-08-14 ~ 2024-02-15
    IIF 169 - Director → ME
  • 16
    icon of address 6th Floor Watling House, 33 Cannon Street, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2018-08-15 ~ 2024-02-15
    IIF 172 - Director → ME
  • 17
    icon of address 6th Floor Watling House, 33 Cannon Street, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2018-08-15 ~ 2024-02-15
    IIF 173 - Director → ME
  • 18
    icon of address Dwr Cymru Welsh Water Linea, Fortran Road, St. Mellons, Cardiff, Wales
    Active Corporate (11 parents, 3 offsprings)
    Officer
    icon of calendar 1998-03-12 ~ 2001-04-12
    IIF 313 - Director → ME
    icon of calendar 2013-10-01 ~ 2023-07-07
    IIF 244 - Director → ME
  • 19
    icon of address Ort House, 147 Arlington Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2018-02-19 ~ 2025-02-05
    IIF 117 - Director → ME
  • 20
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (9 parents, 5 offsprings)
    Equity (Company account)
    707,969 GBP2022-03-31
    Officer
    icon of calendar 1996-04-01 ~ 1999-07-05
    IIF 291 - Director → ME
  • 21
    LONDON WALL OUTSOURCING INVESTMENTS LIMITED - 2018-11-26
    icon of address 16 Berkeley Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-11-22 ~ 2018-11-16
    IIF 160 - Director → ME
  • 22
    GINTO - 2001-12-07
    GWINTO - 2003-10-20
    icon of address Avon House 435 Stratford Road, Shirley, Solihull, United Kingdom
    Active Corporate (11 parents, 3 offsprings)
    Officer
    icon of calendar 2005-09-21 ~ 2010-10-05
    IIF 286 - Director → ME
  • 23
    icon of address 4 More London Riverside, London, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2016-10-21 ~ 2024-12-31
    IIF 284 - Director → ME
  • 24
    EUROPEAN NICKEL PLC - 2011-08-30
    ENK PLC - 2015-01-07
    icon of address Rouen House C/o Ghcp Services Ltd, Rouen Road, Norwich, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-11-15 ~ 2014-03-24
    IIF 180 - Director → ME
  • 25
    HUTCHISON NETWORK SERVICES LONDON LIMITED - 2008-02-15
    HACKREMCO (NO.1770) LIMITED - 2001-01-29
    URBAND LIMITED - 2006-02-16
    EIGERNET LIMITED - 2002-01-15
    icon of address 100 New Bridge Street, London, United Kingdom
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2002-10-23 ~ 2003-02-14
    IIF 298 - Director → ME
  • 26
    GLAS CYMRU LIMITED - 2000-11-22
    GLAS CYMRU CYFYNGEDIG - 2016-03-08
    icon of address Dwr Cymru Welsh Water Linea, Fortran Road, St. Mellons, Cardiff, Wales
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-10-01 ~ 2016-06-14
    IIF 246 - Director → ME
  • 27
    icon of address Dwr Cymru Welsh Water Linea, Fortran Road, St. Mellons, Cardiff, Wales
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2016-04-20 ~ 2023-07-07
    IIF 245 - Director → ME
  • 28
    GROUNDWORK BRIDGEND AND NEATH AND PORT TALBOT - 2003-11-19
    OGWR GROUNDWORK TRUST - 2002-07-29
    icon of address Bridgewater House Finzels Reach, Counterslip, Bristol
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2000-07-07 ~ 2001-07-27
    IIF 289 - Director → ME
  • 29
    icon of address Ty Mynyddislwyn Offices Bryn Road, Pontllanfraith, Blackwood, Gwent
    Active Corporate (7 parents)
    Officer
    icon of calendar 2000-10-13 ~ 2001-09-27
    IIF 288 - Director → ME
  • 30
    icon of address One, Station Approach, Harlow, Essex, England
    Active Corporate (6 parents)
    Equity (Company account)
    49 GBP2024-12-31
    Officer
    icon of calendar 2014-09-11 ~ 2018-01-26
    IIF 116 - Director → ME
  • 31
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-09-11 ~ 2024-06-27
    IIF 131 - Director → ME
  • 32
    SWALEC 1992 PENSION TRUSTEE LIMITED - 2000-03-10
    icon of address Avonbank, Feeder Road, Bristol
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 1995-03-31 ~ 1998-03-30
    IIF 292 - Director → ME
  • 33
    icon of address Room 6.01, Sbarc Maindy Road, Cardiff, Wales
    Active Corporate (10 parents)
    Officer
    icon of calendar 2014-03-18 ~ 2014-09-21
    IIF 240 - Director → ME
  • 34
    icon of address Amelie House Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London
    Active Corporate (15 parents, 5 offsprings)
    Officer
    icon of calendar 2018-11-05 ~ 2021-11-22
    IIF 166 - Director → ME
  • 35
    OTTAVO LIMITED - 1991-05-21
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-09-11 ~ 2023-07-03
    IIF 132 - Director → ME
  • 36
    icon of address Ort House, 147 Arlington Road, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    155,029 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-03-07
    IIF 275 - Ownership of shares – 75% or more OE
  • 37
    LOU INVESTMENTS HEALTHCARE HOLDINGS THOMASTOWN LIMITED - 2020-08-18
    icon of address Ort House, 147 Arlington Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -111,151 EUR2024-03-31
    Person with significant control
    icon of calendar 2019-04-05 ~ 2022-05-31
    IIF 257 - Ownership of shares – 75% or more OE
  • 38
    icon of address Ort House, 147 Arlington Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,323,303 EUR2024-03-31
    Person with significant control
    icon of calendar 2021-05-26 ~ 2022-02-09
    IIF 254 - Ownership of voting rights - 75% or more OE
    IIF 254 - Right to appoint or remove directors OE
    IIF 254 - Ownership of shares – 75% or more OE
  • 39
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-09-03 ~ 2024-12-13
    IIF 210 - Director → ME
  • 40
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-03 ~ 2024-12-13
    IIF 208 - Director → ME
  • 41
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-03 ~ 2024-12-13
    IIF 207 - Director → ME
  • 42
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-03 ~ 2024-12-13
    IIF 209 - Director → ME
  • 43
    icon of address Winston House, 2 Dollis Park, London, Finchely, England
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2006-02-22 ~ 2017-06-15
    IIF 118 - Director → ME
  • 44
    SOUTH WALES ELECTRICITY PLC - 2001-07-27
    WESTERN POWER DISTRIBUTION (SOUTH WALES) PLC - 2022-09-21
    icon of address Avonbank, Feeder Road, Bristol
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 1996-03-31 ~ 2001-03-21
    IIF 312 - Director → ME
  • 45
    icon of address Ort House, 147 Arlington Road, London, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -167,478 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2025-01-29
    IIF 259 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 259 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 46
    icon of address Unit 26 Osprey Court Hawkfield Way, Hawkfield Business Park, Bristol, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-30
    Officer
    icon of calendar 2015-12-10 ~ 2017-10-02
    IIF 151 - Director → ME
  • 47
    icon of address 1 Blossom Yard, Fourth Floor, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-04-17 ~ 2018-10-08
    IIF 120 - Director → ME
  • 48
    PWT WORLDWIDE LIMITED - 1994-03-28
    THAMES WATER PRODUCTS AND SERVICES LIMITED - 1997-07-17
    PCI MEMBRANE SYSTEMS LIMITED - 1998-09-30
    PORTALS WATER TREATMENT LIMITED - 1990-01-31
    THAMES WATER PRODUCTS LIMITED - 1998-09-28
    LAVERSTOKE INVESTMENT TRUST LIMITED - 1978-12-31
    THAMES WATER PRODUCTS LIMITED - 1998-09-30
    icon of address Clearwater Court, Vastern Road, Reading, Berkshire
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2002-06-28 ~ 2003-05-01
    IIF 310 - Director → ME
  • 49
    icon of address 140 London Wall, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-02-27 ~ 2023-03-08
    IIF 147 - Director → ME
  • 50
    icon of address Royal Welsh College Of Music & Drama Castle Grounds, Cathays Park, Cardiff
    Active Corporate (19 parents)
    Officer
    icon of calendar 2014-08-01 ~ 2016-07-31
    IIF 241 - Director → ME
  • 51
    WILLIAM PEARS FAMILY HOLDINGS LIMITED - 2013-07-29
    icon of address Pearl Assurance House 319 Ballards Lane, London
    Dissolved Corporate (6 parents)
    Equity (Company account)
    81,532 GBP2019-04-30
    Officer
    icon of calendar 2008-12-18 ~ 2009-03-06
    IIF 221 - Director → ME
  • 52
    icon of address 2 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2003-11-19 ~ 2005-03-30
    IIF 248 - Director → ME
    icon of calendar 2005-11-04 ~ 2006-01-09
    IIF 287 - Director → ME
  • 53
    WATCHACTUAL LIMITED - 1992-09-14
    SWANSEA INSTITUTE COMMERCIAL ACTIVITIES LIMITED - 2008-07-28
    SWANSEA INSTITUTE CONSULTANCIES LIMITED - 1999-04-07
    icon of address Swansea Metropolitan University Finance Department, Mount Pleasant, Swansea, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1999-12-15 ~ 2001-07-21
    IIF 225 - Director → ME
  • 54
    PRECIS (1032) LIMITED - 1990-10-01
    icon of address Avonbank, Feeder Road, Bristol
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-10-14 ~ 2001-03-19
    IIF 311 - Director → ME
  • 55
    icon of address University Of South Wales Llantwit Road, Treforest, Pontypridd, Mid Glamorgan
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-07-31
    Officer
    icon of calendar 2005-11-29 ~ 2006-03-03
    IIF 205 - Director → ME
  • 56
    STINT LTD
    - now
    SKEEM LTD - 2018-01-16
    icon of address Labs, The Stables Market, London, England
    Active Corporate (8 parents, 2 offsprings)
    Profit/Loss (Company account)
    -3,646,416 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2018-12-10 ~ 2020-07-27
    IIF 314 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 314 - Ownership of shares – More than 25% but not more than 50% OE
  • 57
    PACIFIC SHELF 1225 LIMITED - 2003-07-21
    icon of address 13 Queens Road, Aberdeen
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2004-11-22 ~ 2005-03-31
    IIF 247 - Director → ME
  • 58
    STIRLING WATER SEAFIELD FINANCE PLC - 1999-02-09
    EDINTRAM PLC - 1998-12-23
    icon of address 1 Masterton Park, South Castle Drive, Dunfermline, Fife, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2002-08-15 ~ 2003-04-07
    IIF 306 - Director → ME
  • 59
    PACIFIC SHELF 807 LIMITED - 1998-12-23
    icon of address 1 Masterton Park, South Castle Drive, Dunfermline, Fife, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2002-08-15 ~ 2003-04-07
    IIF 309 - Director → ME
  • 60
    PACIFIC SHELF 771 LIMITED - 1998-04-29
    icon of address 1 Masterton Park, South Castle Drive, Dunfermline, Fife, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2002-08-15 ~ 2003-04-07
    IIF 303 - Director → ME
  • 61
    F.W.TALBOT & CO.LIMITED - 1995-03-16
    icon of address Clearwater Court, Vastern Road, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-06-28 ~ 2003-05-01
    IIF 297 - Director → ME
  • 62
    icon of address 12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    24,157,055 GBP2025-04-30
    Officer
    icon of calendar 2004-02-01 ~ 2012-04-20
    IIF 224 - Director → ME
  • 63
    TELEREAL LIMITED - 2022-02-22
    SHELFCO (NO. 2504) LIMITED - 2001-08-28
    icon of address 140 London Wall, London
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2001-11-14 ~ 2003-09-23
    IIF 204 - Director → ME
  • 64
    TELEREAL LIMITED - 2001-05-22
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2001-11-14 ~ 2003-09-23
    IIF 215 - Director → ME
  • 65
    SHELFCO (NO.2485) LIMITED - 2001-10-26
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2001-11-18 ~ 2003-09-23
    IIF 216 - Director → ME
  • 66
    TELEREAL IRELAND LIMITED - 2015-08-06
    icon of address 140 London Wall, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-01 ~ 2023-03-08
    IIF 154 - Director → ME
  • 67
    SHELFCO (NO 2702) LIMITED - 2002-08-19
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2002-08-16 ~ 2003-09-23
    IIF 218 - Director → ME
  • 68
    SHELFCO (NO. 2780) LIMITED - 2003-01-23
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2003-01-24 ~ 2003-09-23
    IIF 214 - Director → ME
  • 69
    ARAMIS PROPERTIES LIMITED - 2009-04-01
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2001-08-22 ~ 2003-09-23
    IIF 212 - Director → ME
  • 70
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-01-29 ~ 2023-09-26
    IIF 161 - Director → ME
  • 71
    SHELFCO (NO.2779) LIMITED - 2003-01-23
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2003-01-24 ~ 2003-09-23
    IIF 177 - Director → ME
  • 72
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents, 5 offsprings)
    Officer
    icon of calendar 2001-11-14 ~ 2003-09-23
    IIF 217 - Director → ME
  • 73
    SHELFCO (NO.2654) LIMITED - 2002-03-05
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2002-03-11 ~ 2003-09-23
    IIF 213 - Director → ME
  • 74
    UNDERPRESSURE ENGINEERING CO.LIMITED - 1986-08-27
    STOKES CASTINGS LIMITED - 2001-10-09
    icon of address Clearwater Court, Vastern Road, Reading, Berkshire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2002-06-28 ~ 2003-05-01
    IIF 307 - Director → ME
  • 75
    STOKES COATINGS LIMITED - 2001-10-09
    icon of address Clearwater Court, Vastern Road, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-06-28 ~ 2003-05-01
    IIF 301 - Director → ME
  • 76
    P.A.S. (FILTRATION) LIMITED - 1995-04-01
    F W TALBOT & COMPANY LIMITED - 2001-10-09
    LIME-FREE WATER & GENERAL SERVICES LIMITED - 1989-01-25
    icon of address Clearwater Court, Vastern Road, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-06-28 ~ 2003-05-01
    IIF 295 - Director → ME
  • 77
    PCI MEMBRANE SYSTEMS LIMITED - 1998-09-30
    FINEPRIVATE LIMITED - 1988-09-01
    P.C.I. MEMBRANE SYSTEMS LIMITED - 1998-09-28
    THAMES WATER PRODUCTS LIMITED - 1998-09-30
    icon of address Clearwater Court, Vastern Road, Reading, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-06-28 ~ 2003-05-01
    IIF 296 - Director → ME
  • 78
    ZEROLIT LIMITED - 1977-12-31
    PORTALS WATER TREATMENT OVERSEAS LIMITED - 1990-01-31
    PWT OVERSEAS LIMITED - 1997-02-24
    icon of address Clearwater Court, Vastern Road, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-06-28 ~ 2003-05-01
    IIF 304 - Director → ME
  • 79
    SAURUS GENERAL ENGINEERS LIMITED - 2001-10-09
    SAURUS (GENERAL ENGINEERS) LIMITED - 1995-08-11
    icon of address Clearwater Court, Vastern Road, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-06-28 ~ 2003-05-01
    IIF 302 - Director → ME
  • 80
    SIMON-HARTLEY LIMITED - 2001-11-12
    icon of address Clearwater Court, Vastern Road, Reading, Berkshire
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2002-06-28 ~ 2003-03-20
    IIF 305 - Director → ME
  • 81
    HAYMILLS ENGINEERING LIMITED - 1987-04-09
    UNDERPRESSURE ENGINEERING PUBLIC LIMITED COMPANY - 2001-10-09
    icon of address Clearwater Court, Vastern Road, Reading, Berkshire
    Dissolved Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2002-06-28 ~ 2003-05-01
    IIF 308 - Director → ME
  • 82
    UNDERPRESSURE ENGINEERING EXPORT LIMITED - 1995-09-11
    UPE INTERNATIONAL LIMITED - 2001-10-09
    FACTORTECHNO LIMITED - 1987-02-20
    icon of address Clearwater Court, Vastern Road, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-06-28 ~ 2003-05-01
    IIF 300 - Director → ME
  • 83
    CDR PROPCO GP LIMITED - 2018-11-30
    icon of address 6th Floor Watling House, 33 Cannon Street, London, United Kingdom
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2018-08-14 ~ 2024-02-15
    IIF 171 - Director → ME
  • 84
    CDR MANCO LIMITED - 2018-11-30
    icon of address 6th Floor Watling House, 33 Cannon Street, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2018-08-15 ~ 2024-02-15
    IIF 170 - Director → ME
  • 85
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-12-19 ~ 2024-06-27
    IIF 162 - Director → ME
  • 86
    TELEREAL TRILLIUM CDR MIDCO LIMITED - 2018-12-21
    icon of address Apex Group Secretaries (uk) Limited 4th Floor, 140 Aldersgate Street, London, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2018-08-13 ~ 2025-03-18
    IIF 164 - Director → ME
  • 87
    TELEREAL TRILLIUM CDR MIDCO 1 LIMITED - 2018-12-21
    icon of address Apex Group Secretaries (uk) Limited 4th Floor, 140 Aldersgate Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-10-11 ~ 2025-03-18
    IIF 163 - Director → ME
  • 88
    TELEREAL TRILLIUM CDR HOLDINGS LIMITED - 2019-01-14
    icon of address Apex Group Secretaries (uk) Limited 4th Floor, 140 Aldersgate Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-13 ~ 2025-03-18
    IIF 159 - Director → ME
  • 89
    THAMES WATER SERVICES LIMITED - 2007-11-29
    BATCHSTOCK LIMITED - 1990-08-10
    THAMES WASTE MANAGEMENT LIMITED - 1998-04-01
    icon of address 210 Pentonville Road, London
    Active Corporate (7 parents, 13 offsprings)
    Officer
    icon of calendar 2002-05-13 ~ 2003-10-01
    IIF 293 - Director → ME
    icon of calendar 2004-04-15 ~ 2005-03-31
    IIF 294 - Director → ME
  • 90
    icon of address Coptic House, 4-5 Mount Stuart Square, Cardiff Bay
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-01-18 ~ 2001-07-07
    IIF 290 - Director → ME
  • 91
    icon of address Ort House, 147 Arlington Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-06-10 ~ 2017-07-03
    IIF 115 - Director → ME
  • 92
    icon of address 12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (6 parents, 244 offsprings)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2009-03-16 ~ 2012-04-20
    IIF 220 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.