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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Gazzard, Paul Terence

    Related profiles found in government register
  • Gazzard, Paul Terence
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, Abbey House, Booth Street, Manchester, M2 4AB

      IIF 1
    • 2, Batten Road, Downton, Salisbury, SP5 3HU, United Kingdom

      IIF 2
    • 1st Floor, 86 Jermyn Street, London, SW1Y 6JD, England

      IIF 3 IIF 4 IIF 5
    • 4c Princes House, 38 Jermyn Street, London, SW1Y 6DN, United Kingdom

      IIF 9
    • C/o Brandsmiths, Old Pump House, 19 Hooper Street, London, E1 8BU, United Kingdom

      IIF 10 IIF 11 IIF 12
    • Colet Court, 100 Hammersmith Road, London, W6 7JP

      IIF 13
    • 4th Floor Abbey House, 32 Booth Street, Manchester, M2 4AB

      IIF 14
    • 4th Floor Abbey House, Booth Street, Manchester, M2 4AB

      IIF 15
    • 27, South Street, Wilton, Salisbury, Wiltshire, SP2 0JU, United Kingdom

      IIF 16 IIF 17 IIF 18
    • J Elkins Book Keeping, Unit 2, Batten Road, Salisbury, SP5 3HU, England

      IIF 20
  • Gazzard, Paul Terence
    British business director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 5th Floor, Millbank Tower, 21-24 Millbank, London, Greater London, SW1P 4QP

      IIF 21
    • 70, Jermyn Street, London, SW1Y 6NY, England

      IIF 22
    • 70, Jermyn Street, London, SW1Y 6NY, United Kingdom

      IIF 23 IIF 24
    • 70 Jermyn Street, St James's, London, SW1Y 6NY, England

      IIF 25
  • Gazzard, Paul Terence
    British commercial manager born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • Shearwood House, Lover, Salisbury, Wiltshire, SP5 2PE

      IIF 26
  • Gazzard, Paul Terence
    British company director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 220, Queenstown Road, London, SW8 4LP, United Kingdom

      IIF 27
    • 70, Jermyn Street, London, SW1Y 6NY, England

      IIF 28 IIF 29
  • Gazzard, Paul Terence
    British consultant born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 70, Jermyn Street, London, SW1Y 6NY, England

      IIF 30
    • Jacqui Elkins Bookkeeping, 2 Batten Road, Downton, Salisbury, SP5 3HU, United Kingdom

      IIF 31
  • Gazzard, Paul Terence
    British director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 12 Hornsby Square, Southfields Business Park, Basildon, Essex, SS15 6SD, England

      IIF 32
    • 46 - 48 East Smithfield, Office 701, London, E1W 1AW, England

      IIF 33
    • 46-48 East Smithfield, Office 701, London, E1W 1AW, England

      IIF 34
    • 70, Jermyn Street, London, SW1Y 6NY, England

      IIF 35
    • Suite 1, 15, Ingestre Place, London, W1F 0DU, England

      IIF 36
    • Shearwood House, Vicarage Road, Lover, Salisbury, SP5 2PE, England

      IIF 37
    • Shearwood House, Vicarage Road, Lover, Salisbury, Wiltshire, SP5 2PE, England

      IIF 38
    • Shearwood House, Vicarage Road, Lover, Salisbury, Wiltshire, SP5 2PE, United Kingdom

      IIF 39
    • Unit 2, Downton Business Centre, Batten Road, Downton Industrial Estate, Salisbury, SP5 3HU, England

      IIF 40
  • Gazzard, Paul Terence
    British executive officer born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • Shearwood House, Vicarage Road, Lover, Salisbury, Wiltshire, SP5 2PE, England

      IIF 41
  • Gazzard, Paul Terence
    British finance director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 70, Jermyn Street, London, SW1Y 6NY, England

      IIF 42 IIF 43 IIF 44
    • 70, Jermyn Street, St James's, London, SW1Y 6NY, England

      IIF 45
  • Gazzard, Paul Terence
    British financial director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 2 Batten Road, Salisbury, Downton, SP5 3HU, England

      IIF 46
    • 70, Jermyn Street, London, SW1Y 6NY, England

      IIF 47
    • 2 Batten Road, Downton, Salisbury, SP5 3HU, England

      IIF 48
  • Gazzard, Paul Terence
    British fund manager born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 43 Gravel Close, Downton, Salisbury, SP5 3JQ

      IIF 49
  • Gazzard, Paul Terence
    British finance director born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 4c Princes House, 38 Jermyn Street, London, SW1Y 6DN, England

      IIF 50
  • Gazzard, Paul Terence
    born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • Shearwood House, Vicarage Road, Lover, Salisbury, Wiltshire, SP5 2PE, England

      IIF 51
  • Gazzard, Paul Terence
    British director born in January 1972

    Registered addresses and corresponding companies
    • 43 Gravel Close, Downton, Salisbury, SP5 3JQ

      IIF 52
  • Gazzard, Paul Terence
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Hooper Street, C/o Brandsmiths, London, E1 8BU, England

      IIF 53
    • 70, Jermyn Street, London, SW1Y 6NY, United Kingdom

      IIF 54
  • Gazzard, Paul Terence
    British business director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, Jermyn Street, London, SW1Y 6NY, United Kingdom

      IIF 55
  • Gazzard, Paul Terence
    British company director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, Jermyn Street, London, SW1Y 6NY, England

      IIF 56
  • Gazzard, Paul Terence
    British consultant born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Shearwood House, Vicarage Road, Lover, Wiltshire, SP52PE, United Kingdom

      IIF 57
  • Gazzard, Paul Terence
    British

    Registered addresses and corresponding companies
    • 43 Gravel Close, Downton, Salisbury, SP5 3JQ

      IIF 58
  • Mr Paul Terence Gazzard
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 17, Donnelly Road, Bournemouth, BH6 5NW, England

      IIF 59
    • 70, Jermyn Street, London, SW1Y 6NY, England

      IIF 60 IIF 61 IIF 62
    • 70, Jermyn Street, London, SW1Y 6NY, United Kingdom

      IIF 65
    • C/o Brandsmiths, Old Pump House, 19 Hooper Street, London, E1 8BU, United Kingdom

      IIF 66 IIF 67
    • 2, Batten Road, Downton Industrial Estate, Salisbury, SP5 3HU, England

      IIF 68
    • 2 Batten Road, Downton, Salisbury, SP5 3HU, England

      IIF 69
    • Jacqui Elkins Bookkeeping, 2 Batten Road, Salisbury, SP5 3HU, United Kingdom

      IIF 70
    • Shearwood House, Vicarage Road, Lover, Salisbury, SP5 2PE, England

      IIF 71
  • Mr Paul Terrence Gazzard
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Shearwood House, Vicarage Road, Lover, Salisbury, Wiltshire, SP5 2PE, England

      IIF 72
  • Paul Terence Gazzard
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Hooper Street, C/o Brandsmiths, London, E1 8BU, England

      IIF 73
child relation
Offspring entities and appointments 58
  • 1
    ADV 001 LIMITED
    11994196 11999617... (more)
    Strelley Hall Main Street, Strelley, Nottingham, England
    Active Corporate (13 parents)
    Officer
    2021-09-06 ~ 2022-10-04
    IIF 25 - Director → ME
  • 2
    ARL 001 LIMITED
    11114460 11121147... (more)
    Centenary House Peninsula Park, Rydon Lane, Exeter, United Kingdom
    Active Corporate (8 parents)
    Officer
    2020-12-16 ~ 2021-03-17
    IIF 29 - Director → ME
  • 3
    ARL 011 LIMITED
    11121147 11306585... (more)
    4th Floor Abbey House, Booth Street, Manchester
    In Administration Corporate (6 parents)
    Officer
    2018-11-13 ~ now
    IIF 15 - Director → ME
  • 4
    ARL 018 LIMITED
    11271753 11506253... (more)
    Salisbury House, London Wall, London, England
    Active Corporate (10 parents)
    Officer
    2021-09-06 ~ 2022-10-04
    IIF 22 - Director → ME
  • 5
    ARL 021 LIMITED
    11448072 11332783... (more)
    Causeway House C/o Terra Firma Energy Ltd, The Causeway, Teddington, England
    Active Corporate (10 parents)
    Officer
    2021-05-09 ~ 2022-12-06
    IIF 35 - Director → ME
  • 6
    ARL 027 LIMITED
    11518098 11322427... (more)
    Centenary House Peninsula Park, Rydon Lane, Exeter, United Kingdom
    Active Corporate (8 parents)
    Officer
    2020-12-16 ~ 2021-03-17
    IIF 56 - Director → ME
  • 7
    ARL ENERGY DEVELOPMENT LIMITED
    13339997
    4 Kingdom Street, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    2021-04-16 ~ 2022-10-20
    IIF 48 - Director → ME
    Person with significant control
    2021-04-16 ~ 2022-05-27
    IIF 69 - Has significant influence or control OE
  • 8
    ARL ENERGY STORAGE LIMITED
    - now 13327309
    M P RENEWABLES LIMITED
    - 2021-09-23 13327309
    70 Jermyn Street, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2021-04-12 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2021-04-12 ~ 2022-05-27
    IIF 63 - Has significant influence or control OE
  • 9
    ARL O09 LIMITED
    11113979
    4th Floor, Abbey House, Booth Street, Manchester
    In Administration Corporate (7 parents)
    Officer
    2018-09-13 ~ now
    IIF 1 - Director → ME
  • 10
    ARLINGTON (GROUP SERVICES) LIMITED
    11545785
    4 Kingdom Street, London, United Kingdom
    Active Corporate (10 parents, 18 offsprings)
    Officer
    2018-09-05 ~ 2022-10-20
    IIF 28 - Director → ME
  • 11
    ARLINGTON ENERGY (DEVELOPMENT) LIMITED
    11867454
    4c Princes House, 38 Jermyn Street, London, England
    Dissolved Corporate (6 parents, 18 offsprings)
    Officer
    2019-04-29 ~ dissolved
    IIF 50 - Director → ME
  • 12
    ARLINGTON ENERGY FOUNDERS LIMITED
    14042516
    70 Jermyn Street, London, Wiltshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2022-04-12 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2022-04-12 ~ dissolved
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    ARLINGTON ENERGY LIMITED
    10853434
    4c Princes House, 38 Jermyn Street, London, England
    Active Corporate (5 parents, 24 offsprings)
    Officer
    2017-07-06 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2018-07-03 ~ 2022-05-27
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    ARLINGTON INFRASTRUCTURE 2 LIMITED
    12175648 12177877... (more)
    70 Jermyn Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-08-27 ~ dissolved
    IIF 55 - Director → ME
  • 15
    ARLINGTON INFRASTRUCTURE 3 LIMITED
    12177877 12175648... (more)
    70 Jermyn Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-08-28 ~ dissolved
    IIF 23 - Director → ME
  • 16
    ARLINGTON INFRASTRUCTURE LIMITED
    - now 11377404 12177877... (more)
    NGFP 3 LIMITED
    - 2018-10-02 11377404 11324391... (more)
    4th Floor Abbey House, 32 Booth Street, Manchester
    Liquidation Corporate (5 parents, 8 offsprings)
    Officer
    2018-05-29 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2018-05-23 ~ 2019-07-03
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    AVERY ENERGY LIMITED
    11277783
    70 Jermyn Street, London, England
    Dissolved Corporate (4 parents, 22 offsprings)
    Officer
    2018-04-03 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2018-09-08 ~ 2022-05-27
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    BATTERY ASSET MANAGEMENT LIMITED
    - now 12115914
    SPIRE ENERGY ASSET MANAGEMENT LIMITED
    - 2020-12-18 12115914
    ARLINGTON ENERGY ASSET MANAGEMENT LIMITED
    - 2020-12-03 12115914
    4c Princes House, 38 Jermyn Street, London, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2019-07-22 ~ now
    IIF 54 - Director → ME
  • 19
    BW 001 LIMITED
    11139369
    70 Jermyn Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2019-05-29 ~ dissolved
    IIF 44 - Director → ME
  • 20
    CAPAI PLC - now
    DUKEMOUNT CAPITAL PLC
    - 2025-02-04 07611240 16201808... (more)
    BLACK EAGLE CAPITAL PLC - 2016-11-15
    BLACK LION CAPITAL PLC - 2011-09-13
    9 Innovation Place, Douglas Drive, Godalming, Surrey, England
    Active Corporate (15 parents, 6 offsprings)
    Officer
    2017-05-02 ~ 2025-01-29
    IIF 37 - Director → ME
  • 21
    CARLO HOLDINGS LIMITED
    12512697
    5th Floor, Millbank Tower, 21-24 Millbank, London, Greater London
    Dissolved Corporate (6 parents)
    Officer
    2021-01-28 ~ 2021-07-02
    IIF 21 - Director → ME
  • 22
    DAIS ENERGY DENMARK LIMITED
    16125699
    Princes House, 38 Jermyn Street, London, England
    Active Corporate (3 parents)
    Officer
    2024-12-09 ~ now
    IIF 3 - Director → ME
  • 23
    DAIS ENERGY LIMITED
    15286840
    4th Floor, Princes House, 38 Jermyn Street, London, England
    Active Corporate (3 parents, 7 offsprings)
    Officer
    2024-05-25 ~ now
    IIF 7 - Director → ME
  • 24
    DAIS ENERGY VENTURES LIMITED
    14876089
    4th Floor, Princes House, 38 Jermyn Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2024-05-25 ~ now
    IIF 8 - Director → ME
  • 25
    DKE FLEXIBLE ENERGY LIMITED - now
    HSKB LIMITED
    - 2021-09-30 12700762
    2 Batten Road, Downton Industrial Estate, Salisbury, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Person with significant control
    2021-05-17 ~ 2021-09-27
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    ESL 001 LIMITED
    13647847 13648002
    4 Kingdom Street, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    2021-09-28 ~ 2022-10-20
    IIF 43 - Director → ME
  • 27
    ESL 002 LIMITED
    13648002 13647847
    4 Kingdom Street, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    2021-09-28 ~ 2022-10-20
    IIF 42 - Director → ME
  • 28
    FINSA INVESTMENT LIMITED
    - now 08482480
    STEVTON (NO.542) LIMITED - 2013-04-29
    6th Floor 14 Bonhill Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2013-06-18 ~ 2016-09-07
    IIF 13 - Director → ME
  • 29
    FINSA SERVICES (UK) LTD
    09104011
    46 - 48 East Smithfield Office 701, London
    Dissolved Corporate (7 parents)
    Officer
    2014-06-26 ~ 2016-09-19
    IIF 33 - Director → ME
  • 30
    GREENHOUSE ADVISOR LIMITED
    05624445
    36 Dover Street, London
    Dissolved Corporate (4 parents)
    Officer
    2005-11-16 ~ dissolved
    IIF 26 - Director → ME
  • 31
    HAT CONSULTANCY LIMITED
    06608414
    Kings Worthy House Court Road, Kings Worthy, Winchester, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-03-31 ~ dissolved
    IIF 41 - Director → ME
  • 32
    HAT CONSULTANTS LIMITED
    11676837
    Ts Accounting South West Ltd, Unit 20, Kingsmead Business Park, Gillingham, Dorset, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2018-11-14 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2018-11-14 ~ now
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    ITF GLOBAL LIMITED
    08758419
    7010, 2nd Floor 38 Warren Street, London
    Dissolved Corporate (2 parents)
    Officer
    2013-11-01 ~ 2014-06-18
    IIF 39 - Director → ME
  • 34
    JURA HOLDINGS LIMITED
    - now 11342578
    ARGYLL ENERGY LIMITED
    - 2018-12-13 11342578
    70 Jermyn Street, St James's, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2018-05-11 ~ dissolved
    IIF 45 - Director → ME
  • 35
    LIFT GLOBAL VENTURES PLC
    13392915
    6 Heddon Street, London, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    2021-08-19 ~ 2022-12-28
    IIF 36 - Director → ME
  • 36
    LITEBULB CORPORATE LIMITED - now
    ILA SECURITY LIMITED
    - 2014-11-05 06635706
    Bridgewater House, Finzels Reach, Counterslip, Bristol
    Dissolved Corporate (8 parents)
    Officer
    2010-07-01 ~ 2012-05-21
    IIF 27 - Director → ME
  • 37
    LOCCA TECH LIMITED
    - now 04854785
    INNOVATION SYSTEMS LTD - 2003-10-01
    Water Cottage, Little Ann, Andover, Hampshire, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2006-11-10 ~ 2011-07-08
    IIF 49 - Director → ME
  • 38
    MARZIPAN DEVELOPMENT LIMITED
    15749359
    4c Princes House, 38 Jermyn Street, London, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2024-05-29 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2024-05-29 ~ now
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
  • 39
    MARZIPAN ENERGY DEVELOPMENT LIMITED
    15808421
    4c Princes House, 38 Jermyn Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-06-28 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2024-06-28 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 40
    MARZIPAN RENEWABLES 2 LIMITED
    17006174 16435659
    19 Hooper Street, C/o Brandsmiths, London, England
    Active Corporate (1 parent)
    Officer
    2026-02-02 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2026-02-02 ~ now
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
  • 41
    MARZIPAN RENEWABLES LIMITED
    16435659 17006174
    4c Princes House, 38 Jermyn Street, London, England
    Active Corporate (2 parents)
    Officer
    2025-05-07 ~ now
    IIF 12 - Director → ME
  • 42
    70 Jermyn Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2018-04-24 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2018-08-06 ~ 2022-05-27
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    70 Jermyn Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2017-03-30 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2017-03-30 ~ dissolved
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 70 - Ownership of voting rights - 75% or more OE
  • 44
    OBERON INVESTMENTS LIMITED - now
    M.D.BARNARD & COMPANY LIMITED
    - 2021-04-08 02198303
    MAINTOWER INVESTMENTS LIMITED - 1988-03-14
    1st Floor 12 Hornsby Square, Southfields Business Park, Basildon, Essex, England
    Active Corporate (22 parents, 1 offspring)
    Officer
    2018-01-09 ~ 2020-11-04
    IIF 32 - Director → ME
  • 45
    OBERON SECURITIES LIMITED - now
    OBERON INVESTMENTS LTD - 2021-04-07
    GMC HOLDINGS LIMITED
    - 2018-11-09 10726349
    6 Duke Street St. James's, 2nd Floor, London, United Kingdom
    Active Corporate (10 parents, 8 offsprings)
    Officer
    2017-04-13 ~ 2017-08-07
    IIF 38 - Director → ME
    Person with significant control
    2017-04-13 ~ 2017-08-10
    IIF 72 - Ownership of voting rights - More than 50% but less than 75% OE
  • 46
    PRODUCT STATION LIMITED
    08178266
    Unit 2, Downton Business Centre Batten Road, Downton Industrial Estate, Salisbury
    Dissolved Corporate (2 parents)
    Officer
    2012-08-14 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 71 - Has significant influence or control OE
  • 47
    STB TABLETS LTD
    08447309
    145-157 St John Street, London
    Dissolved Corporate (3 parents)
    Officer
    2013-03-15 ~ dissolved
    IIF 57 - Director → ME
  • 48
    TBC 001 LIMITED
    14486279 16045231... (more)
    4c Princes House, 38 Jermyn Street, London, England
    Active Corporate (4 parents)
    Officer
    2022-11-15 ~ now
    IIF 16 - Director → ME
  • 49
    TBC 002 LIMITED
    14486288 16200255... (more)
    4c Princes House, 38 Jermyn Street, London, England
    Active Corporate (4 parents)
    Officer
    2022-11-15 ~ now
    IIF 18 - Director → ME
  • 50
    TBC 003 LIMITED
    14486514 16045231... (more)
    4c Princes House, 38 Jermyn Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2022-11-15 ~ now
    IIF 19 - Director → ME
  • 51
    TBC 004 LIMITED
    16045231 16200255... (more)
    4c Princes House, 38 Jermyn Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-10-28 ~ now
    IIF 4 - Director → ME
  • 52
    TBC 005 LIMITED
    16200255 16045231... (more)
    4c Princes House, 38 Jermyn Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-01-22 ~ now
    IIF 5 - Director → ME
  • 53
    TBC PARTNERS ADVISORY LIMITED
    15427570
    4c Princes House, 38 Jermyn Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-01-19 ~ now
    IIF 9 - Director → ME
  • 54
    TBC PARTNERS DC LIMITED
    16287370
    4c Princes House, 38 Jermyn Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-03-03 ~ now
    IIF 6 - Director → ME
  • 55
    TBC PARTNERS LIMITED
    14468409
    4c Princes House, 38 Jermyn Street, London, England
    Active Corporate (6 parents, 9 offsprings)
    Officer
    2022-11-07 ~ now
    IIF 17 - Director → ME
  • 56
    TNKP LLP
    OC381512
    1 London Street, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    2013-01-10 ~ dissolved
    IIF 51 - LLP Designated Member → ME
  • 57
    TRADE NATION FINANCIAL UK LTD - now
    FINSA EUROPE LTD
    - 2022-02-23 07073413
    THE TRADER MANAGEMENT COMPANY LTD
    - 2014-06-26 07073413
    6th Floor 14 Bonhill Street, London, England
    Active Corporate (16 parents, 1 offspring)
    Officer
    2013-12-17 ~ 2016-09-07
    IIF 34 - Director → ME
  • 58
    VIROTEC EUROPE LIMITED
    - now 04949923
    VIROTEC EPT LIMITED
    - 2004-10-25 04949923
    G W Accountants Limited, 89-91 Jesmond Road, Jesmond, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (6 parents)
    Officer
    2003-10-31 ~ 2005-12-01
    IIF 52 - Director → ME
    2003-10-31 ~ 2005-12-01
    IIF 58 - Secretary → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.