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

Reuben Reuben

    Related profiles found in government register
  • Reuben Reuben
    British born in September 1938

    Registered addresses and corresponding companies
  • Reuben David Reuben
    British born in September 1938

    Registered addresses and corresponding companies
    • icon of address 9, Place Du Molard, Geneva, 1204, Switzerland

      IIF 108
  • Reuben, David
    British commodity dealer born in September 1938

    Registered addresses and corresponding companies
    • icon of address 13 Melbury Road, London, W14 8LL

      IIF 109
  • Reuben, David
    British company director born in September 1938

    Registered addresses and corresponding companies
  • Reuben, David
    British director born in September 1938

    Registered addresses and corresponding companies
    • icon of address 13 Melbury Road, London, W14 8LL

      IIF 118
  • Reuben David Reuben
    British born in September 1938

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address C/o Motcomb Estates Limited, Millbank Tower, 21-24 Millbank, London, United Kingdom

      IIF 119
  • Reuben, David
    British solicitor born in June 1968

    Registered addresses and corresponding companies
    • icon of address 8 Corringham Court, Corringham Road, London, NW11 7BY

      IIF 120
  • Mr Reuben David Reuben
    British born in September 1938

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Millbank Tower, 21-24 Millbank, London, England, SW1P 4QP, England

      IIF 121
  • Reuben, David
    British

    Registered addresses and corresponding companies
    • icon of address 8 Corringham Court, Corringham Road, London, NW11 7BY

      IIF 122
  • Reuben, David
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 8 Corringham Court, Corringham Road, London, NW11 7BY

      IIF 123
  • Reuben, Reuben David
    British company director born in September 1938

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Millbank Tower, 21-24 Millbank, London, England, SW1P 4QP, England

      IIF 124
  • Mr David Gabriel Reuben
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Glenthorne Mews, London, W6 0LJ, United Kingdom

      IIF 125
  • Mr David Gabriel Reuben
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Seven Stars House, 1 Wheler Road, Coventry, CV3 4LB, United Kingdom

      IIF 126
  • Mr David Gabriel Reuben
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 246, Broomhill Road, Bristol, BS4 5RG, England

      IIF 127
    • icon of address F P C R Environment & Design Ltd, Lockington Hall, Lockington, Derby, Derbyshire, DE74 2RH, United Kingdom

      IIF 128
    • icon of address Unit 4, Fenice Court, Phoenix Business Park, Eaton Socon, St. Neots, Cambridgeshire, PE19 8EP, England

      IIF 129
    • icon of address 7 Grovelands, Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7TE, England

      IIF 130
    • icon of address The Whiteoaks Consultancy, Bartley Way, Bartley Wood Business Park, Hook, Hampshire, RG27 9XA, United Kingdom

      IIF 131
    • icon of address 146, Royal College Street, London, NW1 0TA, England

      IIF 132
    • icon of address 9, 9 Staple Inn, London, WC1V 7QH, England

      IIF 133
    • icon of address 9, Staple Inn, London, WC1V 7QH, England

      IIF 134 IIF 135 IIF 136
    • icon of address 9, Staple Inn, London, WC1V 7QH, United Kingdom

      IIF 148
    • icon of address 9 Staple Inn, Staple Inn, London, WC1V 7QH, England

      IIF 149
    • icon of address C/o Postlethwaite Solicitors, 9 Staple Inn, London, WC1V 7QH, England

      IIF 150
    • icon of address C/o Postlethwaite Solicitors, Ground Floor, 9, Staple Inn, London, WC1V 7QH, England

      IIF 151
    • icon of address C/o Postlethwaite Solicitors Limited, Ground Floor, 9-10 Staple Inn, London, WC1V 7QH, England

      IIF 152
    • icon of address C/o Postlethwaite Solicitors Ltd, 9-10, Staple Inn, London, WC1V 7QH, England

      IIF 153
    • icon of address C/o Postlewaithe Solicitors Limited, Ground Floor, 9-10 Staple Inn, London, WC1V 7QH, United Kingdom

      IIF 154
    • icon of address Postlethwaite Solicitors Limited, Ground Floor, 9, Staple Inn, London, WC1V 7QH, United Kingdom

      IIF 155
    • icon of address St Martin's Court, 10 Paternoster Row, London, EC4M 7EJ, United Kingdom

      IIF 156
    • icon of address Unit 4, 21 Wharf Street, London, SE8 3GG, United Kingdom

      IIF 157
    • icon of address Family Law Group Ltd, St. Nicholas Court 25-27, Castle Gate, Nottingham, Nottinghamshire, NG1 7AR, United Kingdom

      IIF 158
    • icon of address Barnack Estates Uk Ltd, 2, Milnyard Square, Orton Southgate, Peterborough, Cambridgeshire, PE2 6GX, United Kingdom

      IIF 159
    • icon of address 318, Kings Road, Reading, Berkshire, RG1 4JG, United Kingdom

      IIF 160
    • icon of address C/o Asquith & Co Accountants Ltd, 7, Rowan House, West Bank, Scarborough, North Yorkshire, YO12 4DX, United Kingdom

      IIF 161
    • icon of address Lawmed Ltd, 1 Walton Lodge, Bridge Street, Walton-on-thames, Surrey, KT12 1BT, United Kingdom

      IIF 162
  • Reuben, David Gabriel
    born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Reuben, David Gabriel
    British lawyer born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Reuben, David Gabriel
    British solicitor born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Seven Stars House, 1 Wheler Road, Coventry, CV3 4LB, United Kingdom

      IIF 167
    • icon of address Mack House, Aviation Court, Gatwick Road, Crawley, West Sussex, RH10 9RJ, United Kingdom

      IIF 168
    • icon of address F P C R Environment & Design Ltd, Lockington Hall, Lockington, Derby, Derbyshire, DE74 2RH, United Kingdom

      IIF 169
    • icon of address The Whiteoaks Consultancy, Bartley Way, Bartley Wood Business Park, Hook, Hampshire, RG27 9XA, United Kingdom

      IIF 170
    • icon of address 146, Royal College Street, London, NW1 0TA, England

      IIF 171
    • icon of address 7, Glenthorne Mews, London, W6 0LJ, United Kingdom

      IIF 172
    • icon of address 9 Staple Inn, 9 Staple Inn, London, WC1V 7QH, England

      IIF 173 IIF 174
    • icon of address 9, Staple Inn, London, WC1V 7QH, England

      IIF 175 IIF 176 IIF 177
    • icon of address 9, Staple Inn, London, WC1V 7QH, United Kingdom

      IIF 194 IIF 195 IIF 196
    • icon of address C/o Postlethwaite Solicitors, Ground Floor, 9, Staple Inn, London, WC1V 7QH, England

      IIF 198
    • icon of address C/o Postlethwaite Solicitors Limited, Ground Floor, 9 Staple Inn, London, WC1V 7QH, United Kingdom

      IIF 199
    • icon of address C/o Postlethwaite Solicitors Limited, Ground Floor, 9-10 Staple Inn, London, WC1V 7QH, England

      IIF 200
    • icon of address C/o Postlethwaite Solicitors Limited, Ground Floor, 9-10 Staple Inn, London, WC1V 7QH, United Kingdom

      IIF 201 IIF 202
    • icon of address C/o Postlethwaite Solicitors Ltd, 9-10 Staple Inn, London, WC1V 7QH, United Kingdom

      IIF 203 IIF 204
    • icon of address Ground Floor, 9 Staple Inn, London, WC1V 7QH, England

      IIF 205
    • icon of address Ground Floor, 9, Staple Inn, London, WC1V 7QH, United Kingdom

      IIF 206
    • icon of address St Martin's Court, 10 Paternoster Row, London, EC4M 7EJ, United Kingdom

      IIF 207
    • icon of address Unit 17, 83 Crampton Street, Unit 17, 83 Crampton Street, London, SE17 3BQ, United Kingdom

      IIF 208
    • icon of address Unit 4, 21 Wharf Street, London, SE8 3GG, United Kingdom

      IIF 209
    • icon of address Family Law Group Ltd, St. Nicholas Court 25-27, Castle Gate, Nottingham, Nottinghamshire, NG1 7AR, United Kingdom

      IIF 210
    • icon of address Barnack Estates Uk Ltd, 2, Milnyard Square, Orton Southgate, Peterborough, Cambridgeshire, PE2 6GX, United Kingdom

      IIF 211
    • icon of address 318, Kings Road, Reading, Berkshire, RG1 4JG, United Kingdom

      IIF 212
    • icon of address C/o Asquith & Co Accountants Ltd, 7, Rowan House, West Bank, Scarborough, North Yorkshire, YO12 4DX, United Kingdom

      IIF 213
    • icon of address Warwick House, 1 Claremont Lane, Esher, Surrey, KT10 9DP, United Kingdom

      IIF 214
    • icon of address Lawmed Ltd, 1 Walton Lodge, Bridge Street, Walton-on-thames, Surrey, KT12 1BT, United Kingdom

      IIF 215
child relation
Offspring entities and appointments
Active 140
  • 1
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2013-01-02 ~ now
    IIF 75 - Has significant influence or controlOE
  • 2
    icon of address 3rd Floor, Ifc5, Castle Street, St Helier, Jersey
    Active Corporate (3 parents)
    Beneficial owner
    icon of calendar 2011-06-16 ~ now
    IIF 108 - Ownership of shares - More than 25%OE
  • 3
    icon of address P O Box 118 Chesterfield House, Victoria Street, Douglas, Isle Of Man
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2018-08-08 ~ now
    IIF 54 - Has significant influence or controlOE
  • 4
    icon of address P O Box 118 Chesterfield House, Victoria Street, Douglas, Isle Of Man
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2018-08-08 ~ now
    IIF 19 - Has significant influence or controlOE
  • 5
    icon of address 2nd Floor, O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2008-03-25 ~ now
    IIF 10 - Has significant influence or controlOE
  • 6
    icon of address Warwick House 1 Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-08-19 ~ now
    IIF 214 - Director → ME
  • 7
    icon of address Les Echelons Court, Les Echelons, St Peter Port, Guernsey
    Removed Corporate (2 parents)
    Beneficial owner
    icon of calendar 2022-06-24 ~ now
    IIF 69 - Has significant influence or controlOE
  • 8
    icon of address Les Echelons Court, Les Echelons, St Peter Port, Guernsey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2022-06-24 ~ now
    IIF 85 - Has significant influence or controlOE
  • 9
    icon of address Les Echelons Court, Les Echelons, St Peter Port, Guernsey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2022-06-24 ~ now
    IIF 25 - Has significant influence or controlOE
  • 10
    icon of address 2nd Floor, O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2008-03-25 ~ now
    IIF 55 - Has significant influence or controlOE
  • 11
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2008-03-25 ~ now
    IIF 56 - Has significant influence or controlOE
  • 12
    icon of address Les Echelons Court, Les Echelons, St Peter Port, Guernsey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2022-06-24 ~ now
    IIF 26 - Has significant influence or controlOE
  • 13
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2018-07-11 ~ now
    IIF 79 - Has significant influence or controlOE
  • 14
    (ASCOT DOORS HOLDING) EOT TRUSTEES LIMITED - 2025-04-17
    icon of address 14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-04-14 ~ now
    IIF 199 - Director → ME
  • 15
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2015-07-16 ~ now
    IIF 91 - Has significant influence or controlOE
  • 16
    icon of address 55 Loudoun Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-04-04 ~ now
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2024-04-04 ~ now
    IIF 144 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 144 - Right to appoint or remove directorsOE
  • 17
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2007-04-18 ~ now
    IIF 107 - Has significant influence or controlOE
  • 18
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2011-02-09 ~ now
    IIF 9 - Has significant influence or controlOE
  • 19
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2007-05-29 ~ now
    IIF 64 - Has significant influence or controlOE
  • 20
    icon of address 7 Grovelands Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2019-07-15 ~ now
    IIF 200 - Director → ME
    Person with significant control
    icon of calendar 2019-07-15 ~ now
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 130 - Right to appoint or remove directorsOE
  • 21
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2011-07-27 ~ now
    IIF 95 - Has significant influence or controlOE
  • 22
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Active Corporate (2 parents)
    Beneficial owner
    icon of calendar 2015-10-30 ~ now
    IIF 24 - Has significant influence or controlOE
  • 23
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2015-07-16 ~ now
    IIF 39 - Has significant influence or controlOE
  • 24
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2008-03-25 ~ now
    IIF 93 - Has significant influence or controlOE
  • 25
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2008-04-04 ~ now
    IIF 105 - Has significant influence or controlOE
  • 26
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2008-04-04 ~ now
    IIF 94 - Has significant influence or controlOE
  • 27
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2008-04-04 ~ now
    IIF 104 - Has significant influence or controlOE
  • 28
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2008-04-04 ~ now
    IIF 7 - Has significant influence or controlOE
  • 29
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2008-04-04 ~ now
    IIF 1 - Has significant influence or controlOE
  • 30
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2008-04-04 ~ now
    IIF 88 - Has significant influence or controlOE
  • 31
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2008-04-04 ~ now
    IIF 16 - Has significant influence or controlOE
  • 32
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2008-04-04 ~ now
    IIF 47 - Has significant influence or controlOE
  • 33
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2008-04-04 ~ now
    IIF 60 - Has significant influence or controlOE
  • 34
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2008-04-04 ~ now
    IIF 43 - Has significant influence or controlOE
  • 35
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2008-04-04 ~ now
    IIF 72 - Has significant influence or controlOE
  • 36
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2008-04-04 ~ now
    IIF 73 - Has significant influence or controlOE
  • 37
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2008-04-04 ~ now
    IIF 78 - Has significant influence or controlOE
  • 38
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2015-04-08 ~ now
    IIF 74 - Has significant influence or controlOE
  • 39
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2015-04-08 ~ now
    IIF 68 - Has significant influence or controlOE
  • 40
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2008-04-04 ~ now
    IIF 29 - Has significant influence or controlOE
  • 41
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2007-02-14 ~ now
    IIF 102 - Has significant influence or controlOE
  • 42
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2015-04-08 ~ now
    IIF 100 - Has significant influence or controlOE
  • 43
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 1998-12-08 ~ now
    IIF 49 - Has significant influence or controlOE
  • 44
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2008-03-25 ~ now
    IIF 76 - Has significant influence or controlOE
  • 45
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2015-04-16 ~ now
    IIF 12 - Has significant influence or controlOE
  • 46
    icon of address No 2 The Forum, Grenville Street, St Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2020-04-01 ~ now
    IIF 96 - Has significant influence or controlOE
  • 47
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2008-03-25 ~ now
    IIF 27 - Has significant influence or controlOE
  • 48
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2015-03-31 ~ now
    IIF 35 - Has significant influence or controlOE
  • 49
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2015-04-08 ~ now
    IIF 31 - Has significant influence or controlOE
  • 50
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2008-03-25 ~ now
    IIF 90 - Has significant influence or controlOE
  • 51
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2002-01-08 ~ now
    IIF 99 - Has significant influence or controlOE
  • 52
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2010-09-01 ~ now
    IIF 83 - Has significant influence or controlOE
  • 53
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2003-01-28 ~ now
    IIF 97 - Has significant influence or controlOE
  • 54
    icon of address 144 Liverpool Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-25 ~ now
    IIF 193 - Director → ME
    Person with significant control
    icon of calendar 2024-10-07 ~ now
    IIF 140 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 140 - Right to appoint or remove directorsOE
  • 55
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2015-04-08 ~ now
    IIF 14 - Has significant influence or controlOE
  • 56
    icon of address Unit 2 The Coach House, Wath Court, Hovingham, York, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-12-17 ~ now
    IIF 198 - Director → ME
    Person with significant control
    icon of calendar 2024-12-17 ~ now
    IIF 151 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 151 - Right to appoint or remove directorsOE
  • 57
    icon of address 29 Farm Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2020-03-03 ~ now
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2020-03-05 ~ now
    IIF 154 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 154 - Right to appoint or remove directorsOE
  • 58
    icon of address Malvern Hills Science Park, Geraldine Road, Malvern, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-23 ~ now
    IIF 188 - Director → ME
    Person with significant control
    icon of calendar 2024-07-26 ~ now
    IIF 146 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 146 - Right to appoint or remove directorsOE
  • 59
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2008-03-25 ~ now
    IIF 21 - Has significant influence or controlOE
  • 60
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2008-03-25 ~ now
    IIF 22 - Has significant influence or controlOE
  • 61
    icon of address Pma 2nd Floor, O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2015-04-08 ~ now
    IIF 30 - Ownership of shares - More than 25%OE
  • 62
    icon of address C/o Able & Young Airport House, Purley Way, Croydon, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-22 ~ now
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2024-10-22 ~ now
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 133 - Right to appoint or remove directorsOE
  • 63
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2008-03-25 ~ now
    IIF 52 - Has significant influence or controlOE
  • 64
    icon of address St Martin's Court, 10 Paternoster Row, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-10-21 ~ now
    IIF 156 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 156 - Right to appoint or remove directorsOE
  • 65
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 1998-09-02 ~ now
    IIF 44 - Has significant influence or controlOE
  • 66
    icon of address Family Law Group Ltd, St. Nicholas Court 25-27, Castle Gate, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-22 ~ dissolved
    IIF 210 - Director → ME
    Person with significant control
    icon of calendar 2021-09-22 ~ dissolved
    IIF 158 - Ownership of shares – 75% or moreOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Right to appoint or remove directorsOE
  • 67
    icon of address F P C R Environment & Design Ltd Lockington Hall, Lockington, Derby, Derbyshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-12-09 ~ now
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2021-02-09 ~ now
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 128 - Right to appoint or remove directorsOE
  • 68
    icon of address The Old Body Shop, Helions Bumpstead Road, Haverhill, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-25 ~ now
    IIF 183 - Director → ME
  • 69
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2007-05-29 ~ now
    IIF 8 - Has significant influence or controlOE
  • 70
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2012-08-02 ~ now
    IIF 103 - Has significant influence or controlOE
  • 71
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2008-03-25 ~ now
    IIF 38 - Has significant influence or controlOE
  • 72
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2008-03-25 ~ now
    IIF 63 - Has significant influence or controlOE
  • 73
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2008-03-25 ~ now
    IIF 20 - Has significant influence or controlOE
  • 74
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2008-03-25 ~ now
    IIF 59 - Has significant influence or controlOE
  • 75
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 1998-12-08 ~ now
    IIF 71 - Has significant influence or controlOE
  • 76
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2008-03-25 ~ now
    IIF 40 - Has significant influence or controlOE
  • 77
    icon of address 14th Floor 33 Cavendish Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ now
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 137 - Right to appoint or remove directorsOE
  • 78
    icon of address 2 Castle Business Village, Station Road, Hampton, Middlesex, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-11-23 ~ now
    IIF 192 - Director → ME
  • 79
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2008-03-25 ~ now
    IIF 86 - Has significant influence or controlOE
  • 80
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2008-03-25 ~ now
    IIF 17 - Has significant influence or controlOE
  • 81
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortol, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2012-08-02 ~ now
    IIF 66 - Has significant influence or controlOE
  • 82
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2003-01-28 ~ now
    IIF 62 - Has significant influence or controlOE
  • 83
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2008-03-25 ~ now
    IIF 15 - Has significant influence or controlOE
  • 84
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2015-04-08 ~ now
    IIF 98 - Has significant influence or controlOE
  • 85
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2008-03-25 ~ now
    IIF 51 - Has significant influence or controlOE
  • 86
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2015-04-08 ~ now
    IIF 53 - Has significant influence or controlOE
  • 87
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2015-04-08 ~ now
    IIF 28 - Has significant influence or controlOE
  • 88
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2008-10-29 ~ now
    IIF 45 - Has significant influence or controlOE
  • 89
    icon of address 104 Lower Baggot Street Dublin 2, Dublin, Ireland
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2015-12-16 ~ now
    IIF 67 - Right to appoint or remove directorsOE
  • 90
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2006-08-28 ~ now
    IIF 50 - Has significant influence or controlOE
  • 91
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2008-03-25 ~ now
    IIF 82 - Has significant influence or controlOE
  • 92
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2008-03-25 ~ now
    IIF 58 - Has significant influence or controlOE
  • 93
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2006-03-16 ~ now
    IIF 5 - Has significant influence or controlOE
  • 94
    icon of address Millennium House, Victoria Road, Douglas, Isle Of Man
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2018-11-12 ~ now
    IIF 80 - Has significant influence or controlOE
  • 95
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2008-12-19 ~ now
    IIF 6 - Has significant influence or controlOE
  • 96
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2015-04-08 ~ now
    IIF 18 - Has significant influence or controlOE
  • 97
    icon of address Bordage House, Le Bordage, St Peter Port, Guernsey
    Active Corporate (2 parents)
    Beneficial owner
    icon of calendar 2015-10-30 ~ now
    IIF 61 - OE
  • 98
    icon of address Unit C, Norman Court, Ashby-de-la-zouch, Leicestershire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,024,101 GBP2024-08-31
    Officer
    icon of calendar 2023-10-12 ~ now
    IIF 194 - Director → ME
  • 99
    icon of address 246 Broomhill Road, Bristol, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-01-27 ~ now
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2025-02-20 ~ now
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 127 - Right to appoint or remove directorsOE
  • 100
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2008-03-25 ~ now
    IIF 84 - Right to appoint or remove directorsOE
  • 101
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2008-12-19 ~ now
    IIF 57 - Has significant influence or controlOE
  • 102
    icon of address Gaddesden Place, Great Gaddesden, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-10-19 ~ now
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2023-10-23 ~ now
    IIF 145 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 145 - Right to appoint or remove directorsOE
  • 103
    icon of address 22 Bateman's Row, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2020-06-16 ~ now
    IIF 204 - Director → ME
    Person with significant control
    icon of calendar 2020-06-24 ~ now
    IIF 153 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 153 - Right to appoint or remove directorsOE
  • 104
    icon of address Seven Stars House, 1 Wheler Road, Coventry, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2022-03-21 ~ now
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2022-03-21 ~ now
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 126 - Right to appoint or remove directorsOE
  • 105
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2015-04-08 ~ now
    IIF 77 - Has significant influence or controlOE
  • 106
    icon of address C/o Asquith & Co Accountants Ltd, 7, Rowan House, West Bank, Scarborough, North Yorkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2023-02-27 ~ now
    IIF 213 - Director → ME
    Person with significant control
    icon of calendar 2023-02-27 ~ now
    IIF 161 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 161 - Right to appoint or remove directorsOE
  • 107
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2018-07-11 ~ now
    IIF 89 - Has significant influence or controlOE
  • 108
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2019-03-01 ~ now
    IIF 46 - Has significant influence or controlOE
  • 109
    icon of address Ground Floor, 9 Staple Inn, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    733,572 GBP2022-03-31
    Officer
    icon of calendar 2013-04-22 ~ now
    IIF 205 - Director → ME
  • 110
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2005-03-31 ~ now
    IIF 48 - Has significant influence or controlOE
  • 111
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2007-04-25 ~ now
    IIF 106 - Has significant influence or controlOE
  • 112
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2007-05-10 ~ now
    IIF 3 - Has significant influence or controlOE
  • 113
    icon of address 146 Royal College Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-12 ~ now
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2025-03-20 ~ now
    IIF 132 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 132 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 132 - Has significant influence or control over the trustees of a trustOE
  • 114
    icon of address 71-75 Shelton Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2023-03-08 ~ now
    IIF 206 - Director → ME
  • 115
    REUBEN BROTHERS FOUNDATION - 2006-10-30
    icon of address Millbank Tower, 21-24 Millbank, London
    Active Corporate (6 parents, 11 offsprings)
    Officer
    icon of calendar 2019-07-31 ~ now
    IIF 124 - Director → ME
  • 116
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2007-02-14 ~ now
    IIF 70 - Has significant influence or controlOE
  • 117
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 1998-10-01 ~ now
    IIF 11 - Has significant influence or controlOE
  • 118
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2015-04-08 ~ now
    IIF 34 - Has significant influence or controlOE
  • 119
    icon of address Unit 2 20 Weir Road, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-01-31 ~ now
    IIF 178 - Director → ME
  • 120
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2011-11-08 ~ now
    IIF 41 - Has significant influence or controlOE
  • 121
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2015-04-08 ~ now
    IIF 23 - Has significant influence or controlOE
  • 122
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2008-03-25 ~ now
    IIF 101 - Has significant influence or controlOE
  • 123
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2008-03-25 ~ now
    IIF 37 - Has significant influence or controlOE
  • 124
    icon of address 93 Elers Road, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-03 ~ now
    IIF 177 - Director → ME
  • 125
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2011-09-01 ~ now
    IIF 4 - Has significant influence or controlOE
  • 126
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2013-05-29 ~ now
    IIF 81 - Has significant influence or controlOE
  • 127
    icon of address Pma 2nd Floor, O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2002-06-21 ~ now
    IIF 92 - Has significant influence or controlOE
  • 128
    icon of address Unit 4 Fenice Court, Phoenix Business Park, Eaton Socon, St. Neots, Cambridgeshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-03 ~ now
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2024-07-03 ~ now
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 129 - Right to appoint or remove directorsOE
  • 129
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2008-03-25 ~ now
    IIF 42 - Has significant influence or controlOE
  • 130
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2011-07-27 ~ now
    IIF 2 - Has significant influence or controlOE
  • 131
    TRANS-WORLD GROUP PLC - 2005-10-25
    LANDMET GROUP PUBLIC LIMITED COMPANY - 1993-02-08
    icon of address 4th Floor Millbank Tower, 21-24 Millbank, London, England, England
    Active Corporate (3 parents)
    Equity (Company account)
    260,441 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 121 - Ownership of shares – More than 50% but less than 75%OE
    IIF 121 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 121 - Right to appoint or remove directorsOE
  • 132
    icon of address Pma 2nd Floor, O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2018-08-01 ~ now
    IIF 36 - Has significant influence or controlOE
  • 133
    icon of address 3rd Floor Ifc5, Castle Street, St Helier, Channel Islands, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2018-06-01 ~ now
    IIF 13 - Has significant influence or controlOE
  • 134
    icon of address Unit 15 Hercules Way, Farnborough, Hampshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-06-29 ~ now
    IIF 148 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 148 - Right to appoint or remove directorsOE
  • 135
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2008-03-25 ~ now
    IIF 32 - Has significant influence or controlOE
  • 136
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2004-07-23 ~ now
    IIF 87 - Has significant influence or controlOE
  • 137
    icon of address The Whiteoaks Consultancy Bartley Way, Bartley Wood Business Park, Hook, Hampshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2021-10-06 ~ now
    IIF 170 - Director → ME
  • 138
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2003-01-28 ~ now
    IIF 65 - Has significant influence or controlOE
  • 139
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2015-07-16 ~ now
    IIF 33 - Has significant influence or controlOE
  • 140
    icon of address Mack House Aviation Court, Gatwick Road, Crawley, West Sussex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-11-20 ~ now
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2024-12-09 ~ now
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 142 - Right to appoint or remove directorsOE
Ceased 43
  • 1
    icon of address Sovereign House, 12 Warwick Street, Coventry, West Midlands, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-27 ~ 2024-08-01
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2023-07-31 ~ 2024-08-01
    IIF 149 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 149 - Right to appoint or remove directors OE
  • 2
    icon of address Renaissance House 32 Upper High Street, Epsom, Surrey, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2021-10-21 ~ 2022-08-23
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2021-10-21 ~ 2022-08-22
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 141 - Right to appoint or remove directors OE
  • 3
    AUTOLOGIC INVESTMENTS LIMITED - 2015-09-05
    WALON NOMINEES LIMITED - 2000-10-05
    SIGNESTATE LIMITED - 1996-12-24
    icon of address Stretton Green Distribution Park Langford Way, Appleton, Warrington
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1996-12-12 ~ 1997-01-30
    IIF 120 - Director → ME
  • 4
    icon of address Barnack Estates Uk Ltd, 2 Milnyard Square, Orton Southgate, Peterborough, Cambridgeshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2021-08-24 ~ 2021-09-28
    IIF 211 - Director → ME
    Person with significant control
    icon of calendar 2021-08-24 ~ 2021-09-30
    IIF 159 - Ownership of shares – 75% or more OE
    IIF 159 - Ownership of voting rights - 75% or more OE
    IIF 159 - Right to appoint or remove directors OE
  • 5
    icon of address 4th Floor Millbank Tower, 21-24 Millbank, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-06-30
    Person with significant control
    icon of calendar 2019-06-21 ~ 2019-06-21
    IIF 119 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 119 - Right to appoint or remove directors OE
  • 6
    icon of address 100 St. James Road, Northampton, Northamptonshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2021-02-24 ~ 2021-11-03
    IIF 191 - Director → ME
    Person with significant control
    icon of calendar 2021-02-24 ~ 2021-11-03
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 136 - Right to appoint or remove directors OE
  • 7
    icon of address 25 Eccleston Place, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2023-01-19 ~ 2023-06-08
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2023-01-19 ~ 2023-01-19
    IIF 150 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 150 - Right to appoint or remove directors OE
  • 8
    icon of address Corn Exchange, Baffins Lane, Chichester, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-02-20 ~ 2024-05-08
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ 2024-05-08
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 139 - Right to appoint or remove directors OE
  • 9
    icon of address Unit 4 21 Wharf Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-08-22 ~ 2024-11-21
    IIF 209 - Director → ME
    Person with significant control
    icon of calendar 2024-08-22 ~ 2024-11-21
    IIF 157 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 157 - Right to appoint or remove directors OE
  • 10
    icon of address 4th Floor Millbank Tower, 21-24 Millbank, London, England, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,027,454 GBP2024-03-31
    Officer
    icon of calendar ~ 1995-07-31
    IIF 109 - Director → ME
  • 11
    icon of address 4th Floor Millbank Tower, 21-24 Millbank, London, England, England
    Active Corporate (2 parents, 23 offsprings)
    Equity (Company account)
    -98 GBP2023-12-31
    Officer
    icon of calendar 1991-09-11 ~ 1995-01-26
    IIF 114 - Director → ME
  • 12
    DLA PIPER RUDNICK GRAY CARY INTERNATIONAL LLP - 2006-09-01
    DLA INTERNATIONAL LLP - 2005-01-04
    DLA GROUP LLP - 2004-08-02
    icon of address 160 Aldersgate Street, London, England
    Active Corporate (726 parents, 10 offsprings)
    Officer
    icon of calendar 2003-10-01 ~ 2010-01-31
    IIF 164 - LLP Member → ME
  • 13
    DLA PIPER RUDNICK GRAY CARY UK LLP - 2006-09-01
    DLA LLP - 2005-01-04
    icon of address 160 Aldersgate Street, London, England
    Active Corporate (361 parents, 11 offsprings)
    Officer
    icon of calendar 2004-05-04 ~ 2010-01-31
    IIF 163 - LLP Member → ME
  • 14
    DLA PIPER RUDNICK GRAY CARY UK NOMINEES LIMITED - 2006-09-01
    DLA NOMINEES LIMITED - 2005-01-04
    BROOMCO MANAGEMENT SERVICES LIMITED - 1997-07-29
    BROOMCO (437) LIMITED - 1991-03-12
    icon of address 160 Aldersgate Street, London, England
    Active Corporate (3 parents, 17 offsprings)
    Officer
    icon of calendar 2005-02-28 ~ 2010-01-31
    IIF 166 - Director → ME
  • 15
    DLA PIPER RUDNICK GRAY CARY UK SECRETARIAL SERVICESLIMITED - 2006-09-01
    DLA SECRETARIAL SERVICES LIMITED - 2005-01-04
    BROOMCO SECRETARIAL SERVICES LIMITED - 1997-07-29
    BROOMCO (436) LIMITED - 1991-03-12
    icon of address 160 Aldersgate Street, London, England
    Active Corporate (2 parents, 23 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2005-02-28 ~ 2010-01-31
    IIF 165 - Director → ME
  • 16
    RASITEL LIMITED - 1994-01-07
    icon of address Cavendish House Lakpur Court, Staffordshire Technology Park, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-11-19 ~ 1995-01-10
    IIF 123 - Secretary → ME
  • 17
    CHORUSLAKE LIMITED - 1985-11-07
    icon of address 4th Floor Millbank Tower, 21-24 Millbank, London, England, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2023-12-31
    Officer
    icon of calendar ~ 1995-07-31
    IIF 111 - Director → ME
  • 18
    icon of address St Martin's Court, 10 Paternoster Row, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-11 ~ 2025-01-16
    IIF 207 - Director → ME
  • 19
    icon of address The Old Body Shop, Helions Bumpstead Road, Haverhill, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-03-28 ~ 2024-03-28
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 134 - Right to appoint or remove directors OE
  • 20
    icon of address 5th Floor East Grinstead House, Wood Street, East Grinstead, West Sussex, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2021-12-23 ~ 2022-08-03
    IIF 173 - Director → ME
  • 21
    icon of address 10 Orange Street, Haymarket, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2022-04-28 ~ 2024-01-03
    IIF 202 - Director → ME
    Person with significant control
    icon of calendar 2022-05-18 ~ 2024-01-03
    IIF 152 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 152 - Right to appoint or remove directors OE
  • 22
    icon of address 4th Floor Millbank Tower, 21-24 Millbank, London, England, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,831,588 GBP2023-12-31
    Officer
    icon of calendar ~ 1995-07-31
    IIF 110 - Director → ME
  • 23
    icon of address 2 Castle Business Village, Station Road, Hampton, Middlesex, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-11-23 ~ 2024-05-11
    IIF 147 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 147 - Right to appoint or remove directors OE
  • 24
    TRANS-WORLD (ALUMINIUM) LIMITED - 2009-07-14
    LAGANBROOK LIMITED - 1996-02-23
    icon of address 73 Cornhill, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-08-27
    Officer
    icon of calendar 1996-02-23 ~ 1998-02-16
    IIF 118 - Director → ME
  • 25
    icon of address Building 5 The Heights, Wellington Way, Weybridge, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-10-15 ~ 2021-11-12
    IIF 215 - Director → ME
    Person with significant control
    icon of calendar 2021-10-15 ~ 2021-11-12
    IIF 162 - Ownership of shares – 75% or more OE
    IIF 162 - Ownership of voting rights - 75% or more OE
    IIF 162 - Right to appoint or remove directors OE
  • 26
    icon of address 2 Berghem Mews, Blythe Road, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2022-07-04 ~ 2022-11-24
    IIF 175 - Director → ME
  • 27
    icon of address Unit 5, Empress Works, 1-4 Corbridge Crescent, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-31 ~ 2023-12-19
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2023-05-31 ~ 2023-09-06
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 143 - Right to appoint or remove directors OE
  • 28
    GE LIFE GROUP LIMITED - 2007-04-04
    STALWART GROUP LIMITED - 1999-10-18
    PRETTY 250 LIMITED - 1994-01-31
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-10-19 ~ 1993-11-24
    IIF 122 - Secretary → ME
  • 29
    icon of address 35 Ballards Lane, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-04-15 ~ 2025-01-08
    IIF 189 - Director → ME
  • 30
    icon of address 318 Kings Road, Reading, Berkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    375,504 GBP2025-01-31
    Officer
    icon of calendar 2021-02-18 ~ 2021-10-25
    IIF 212 - Director → ME
    Person with significant control
    icon of calendar 2021-02-25 ~ 2021-10-25
    IIF 160 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 160 - Right to appoint or remove directors OE
  • 31
    icon of address 71-75 Shelton Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-02-28
    Person with significant control
    icon of calendar 2023-03-08 ~ 2023-06-01
    IIF 155 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 155 - Right to appoint or remove directors OE
  • 32
    REUBEN BROTHERS FOUNDATION - 2006-10-30
    icon of address Millbank Tower, 21-24 Millbank, London
    Active Corporate (6 parents, 11 offsprings)
    Officer
    icon of calendar 2002-07-09 ~ 2012-05-03
    IIF 117 - Director → ME
  • 33
    ACTIONPLAN PROPERTIES LIMITED - 1990-12-21
    icon of address 4th Floor Millbank Tower, 21-24 Millbank, London, England, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,876,067 GBP2023-12-31
    Officer
    icon of calendar 1991-02-28 ~ 1995-01-26
    IIF 115 - Director → ME
  • 34
    icon of address 7 Glenthorne Mews, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-11-16 ~ 2022-11-25
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2022-11-16 ~ 2022-11-25
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 125 - Right to appoint or remove directors OE
  • 35
    icon of address 24 Old Bond Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2022-03-10 ~ 2022-05-12
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2022-03-10 ~ 2022-05-12
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 138 - Right to appoint or remove directors OE
  • 36
    icon of address Unit 17 83 Crampton Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2022-01-10 ~ 2022-04-26
    IIF 208 - Director → ME
  • 37
    icon of address 50 Britton Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-07-05 ~ 2024-03-31
    IIF 201 - Director → ME
  • 38
    icon of address Second Floor, Crown House 47 Chase Side, Southgate, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2022-07-05 ~ 2023-10-13
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2022-09-06 ~ 2024-12-31
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 135 - Right to appoint or remove directors OE
  • 39
    TRANS-WORLD GROUP PLC - 2005-10-25
    LANDMET GROUP PUBLIC LIMITED COMPANY - 1993-02-08
    icon of address 4th Floor Millbank Tower, 21-24 Millbank, London, England, England
    Active Corporate (3 parents)
    Equity (Company account)
    260,441 GBP2024-08-31
    Officer
    icon of calendar ~ 2002-05-10
    IIF 112 - Director → ME
  • 40
    LUCEMOND LIMITED - 1984-12-14
    icon of address 4th Floor Millbank Tower, 21-24 Millbank, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar ~ 1995-07-31
    IIF 116 - Director → ME
  • 41
    icon of address Unit 15 Hercules Way, Farnborough, Hampshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-06-26 ~ 2024-07-27
    IIF 196 - Director → ME
  • 42
    icon of address The Whiteoaks Consultancy Bartley Way, Bartley Wood Business Park, Hook, Hampshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-10-31
    Person with significant control
    icon of calendar 2021-10-06 ~ 2022-05-12
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 131 - Right to appoint or remove directors OE
  • 43
    WHITESWAN PROPERTIES LIMITED - 1994-10-25
    icon of address 4th Floor Millbank Tower, 21-24 Millbank, London, England, England
    Active Corporate (3 parents)
    Equity (Company account)
    200 GBP2023-12-31
    Officer
    icon of calendar 1997-03-30 ~ 2000-03-23
    IIF 113 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.