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

Thomas, David Kenyon

    Related profiles found in government register
  • Thomas, David Kenyon
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Winchester House, 1 Great Winchester Street, London, EC2N 2DB, United Kingdom

      IIF 1
  • Thomas, David Kenyon
    British banker born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Thomas, David Kenyon
    British director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cassidy House, Station Road, Chester, CH1 3DW, United Kingdom

      IIF 51
  • Thomas, David Kenyon
    British united kingdom born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Winchester House, 1 Great Winchester Street, London, EC2N 2DB, United Kingdom

      IIF 52
    • Winchester House, 1 Great Winchester Street, Londond, EC2N 2DB

      IIF 53
  • Thomas, David Mark
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Michael Laurie Magar Limited, 1 The Beacons, Hatfield, Hertfordshire, AL10 8RS, United Kingdom

      IIF 54 IIF 55 IIF 56
    • Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN, England

      IIF 63
    • 1, Bow Churchyard, London, EC4M 9DQ, United Kingdom

      IIF 64
    • Marlborough House, 298 Regents Park Road, London, N3 2UU, United Kingdom

      IIF 65
    • Bellway Homes Northern Home Counties Division, Building 5 Caldecotte Lake Drive, Caldecotte, Milton Keynes, MK7 8LE

      IIF 66 IIF 67 IIF 68
    • Building 5, Caldecotte Lake, Caldecotte, Milton Keynes, MK7 8LE, United Kingdom

      IIF 70
    • Building 5, Caldecotte Lake Drive, Caldecotte, Milton Keynes, MK7 8LE, England

      IIF 71
    • Queensway House, 11 Queensway, New Milton, Hampshire, BH25 5NR, England

      IIF 72 IIF 73
    • Cumberland Court, 80 Mount Street, Nottingham, Nottinghamshire, NG1 6HH, United Kingdom

      IIF 74
  • Thomas, David Mark
    British accountant born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bellway Homes Limited, Oak House, Harry Weston Road, Coventry, CV3 2UB, England

      IIF 75 IIF 76
  • Thomas, David Mark
    British director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Thomas, David Mark
    British finance director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bellway Homes Northern Home Counties Division, Building 5, Caldecotte Lake Drive, Caldecotte, Buckinghamshire, MK7 8LE, United Kingdom

      IIF 81
    • Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN, England

      IIF 82
    • Rmg House, Essex Road, Hoddesdon, EN11 0DR, England

      IIF 83
    • Marlborough House 298, Regents Park Road, London, N3 2UU

      IIF 84
    • Marlborough House, 298 Regents Park Road, London, N3 2UU, England

      IIF 85 IIF 86
    • Marlborough House, 298 Regents Park Road, London, N3 2UU, United Kingdom

      IIF 87 IIF 88 IIF 89
    • Marlborough House, 298 Regents Park Road, London, N3 3SW

      IIF 92
    • St. Andrews House, Caldecotte Lake Drive, Caldecotte, Milton Keynes, MK7 8LE

      IIF 93
    • Witan Gate House, 500-600 Witan Gate West, Milton Keynes, Buckinghamshire, MK9 1SH, United Kingdom

      IIF 94 IIF 95
    • Witan Gate House, 500-600 Witan Gate West, Milton Keynes, MK9 1SH, United Kingdom

      IIF 96
    • Kilmorie, Manor Road, Princes Risborough, Buckinghamshire, HP27 9DJ, United Kingdom

      IIF 97
  • Thomas, David Kenyon
    born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Lower Thames Street, London, EC3R 6AF, England

      IIF 98
    • 27/28, Eastcastle Street, London, W1W 8DH, United Kingdom

      IIF 99
    • 78, Duke Street, Mayfair, London, W1K 6JQ, United Kingdom

      IIF 100
    • Fiddes Warren, Fairoak Lane, Oxshot Leatherhead, KT22 0TP

      IIF 101
  • Thomas, David
    British director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 89 Hayes Way, Beckenham, BR3 6RR, United Kingdom

      IIF 102
  • Thomas, David
    British head of product born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2 Tanners Court, Tanners Lane, East Wellow, Romsey, Hampshire, SO51 6DP, England

      IIF 103
  • Thomas, David
    British manager born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 0102, 1 Osnaburgh Street, London, NW1 3DE, England

      IIF 104
  • Thomas, Mark David
    British ceo born in March 1965

    Resident in United Kingdom

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

      IIF 105
  • Thomas, Mark David
    British director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Harley Street, London, W1G 9QR, England

      IIF 106 IIF 107
    • 7 Windsor Avenue, New Malden, KT3 5EY, England

      IIF 108
    • 7, Windsor Avenue, New Malden, KT3 5EY, United Kingdom

      IIF 109 IIF 110
  • Thomas, Mark David
    British financial adviser born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brook Point, 1412 High Road, London, London, N20 9BH, United Kingdom

      IIF 111
  • Thomas, Mark David
    British funding consultant born in March 1965

    Resident in United Kingdom

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

      IIF 112
  • Thomas, Mark David
    British insurance consultant born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Windsor Avenue, New Malden, Surrey, KT3 5EY, United Kingdom

      IIF 113
  • Thomas, Mark David
    British slaesman born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Windsor Ave, New Malden, KT3 5EY, United Kingdom

      IIF 114
  • Thomas, David Kenyon
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
  • Thomas, David Kenyon
    British company director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
  • Thomas, David Kenyon
    British director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • C/o: Squirrels Wood, Reigate Road, Leatherhead, Surrey, KT22 8QY, England

      IIF 122
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 123 IIF 124 IIF 125
    • C/o Child & Child, Nova North, 11 Bressenden Place, London, SW1E 5BY, England

      IIF 129
    • The Clubhouse, 8 St. James's Square, London, SW1Y 4JU

      IIF 130
    • Suite 5, 10 Churchill Square, West Malling, Kent, ME19 4YU, England

      IIF 131
  • Mr Mark David Thomas
    British born in March 1965

    Resident in United Kingdom

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

      IIF 132 IIF 133
    • 7 Windsor Avenue, New Malden, KT3 5EY, England

      IIF 134
    • 7, Windsor Avenue, New Malden, KT3 5EY, United Kingdom

      IIF 135
  • Mr David Kenyon Thomas
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr. David Kenyon Thomas
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fiddes Warren, Oxshott, Surrey, KT22 0TP, England

      IIF 139
  • Thomas, David Kenyon
    British banker/accountant born in March 1965

    Registered addresses and corresponding companies
    • 24 Burleigh Park, Cobham, Surrey, KT11 2DU

      IIF 140
  • Thomas, David Kenyon
    English born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Maple House, Thorpe Gardens, Whissendine, Oakham, Rutland, LE15 7FE, England

      IIF 141
  • Thomas, David Andrew
    British born in March 1965

    Resident in England

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

      IIF 142
    • 276 Church Road, Leyton, London, E10 7JQ, United Kingdom

      IIF 143
    • 29, Moorland Road, Par, Cornwall, PL24 2PB, England

      IIF 144
  • Thomas, David
    British homeless persons officer born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 10, English Business Park, English Close, Hove, East Sussex, BN3 7ET, England

      IIF 145
  • Thomas, David Kenyon
    born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, Sackville House, 143-149 Fenchurch Street, London, EC3M 6BL, England

      IIF 146 IIF 147
  • David N/a Thomas
    British born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2 Tanners Court, Tanners Lane, East Wellow, Romsey, Hampshire, SO51 6DP, England

      IIF 148
  • Thomas, David Graham
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • 29a, High Street, West Wickham, BR4 0LP, England

      IIF 149
  • Thomas, David Graham
    British director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • Flat 23 Ensign House, Tavern Quay, Rope Street, London, SE16 7EX, England

      IIF 150
  • Thomas, David Mark
    British company director born in March 1965

    Registered addresses and corresponding companies
    • 11 Stratton Road, Princes Risborough, Buckinghamshire, HP27 9BH

      IIF 151
  • Mr David Thomas
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 10, English Business Park, English Close, Hove, East Sussex, BN3 7ET, England

      IIF 152
  • Mr David Kenyon Thomas
    British born in March 1965

    Resident in England

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

      IIF 153 IIF 154 IIF 155
    • Suite 5, 10 Churchill Square, West Malling, Kent, ME19 4YU, England

      IIF 156
  • Thomas, David
    British fisherman born in May 1987

    Registered addresses and corresponding companies
    • Cantoras, Doubletrees St. Blazey, Par, Cornwall, PL24 2LE

      IIF 157
  • Thomas, David Andrew
    British

    Registered addresses and corresponding companies
    • 48 Old Roselyon Crescent, St. Blazey, Par, Cornwall, PL24 2LW

      IIF 158
  • Mr David Andrew Thomas
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • St Denys House, 22 East Hill, St Austell, Cornwall, PL25 4TR

      IIF 159
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 160
  • Thomas, David Mark

    Registered addresses and corresponding companies
    • Chamonix Estates Limited, The Maltings, Hyde Hall Farm, Buntingford, SG9 0RU, England

      IIF 161
    • Rmg House, Essex Road, Hoddesdon, EN11 0DR, England

      IIF 162
    • Cumberland Court, 80 Mount Street, Nottingham, Nottinghamshire, NG1 6HH, United Kingdom

      IIF 163 IIF 164
  • Mr David Graham Thomas
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • Flat 23 Ensign House, Tavern Quay, Rope Street, London, SE16 7EX, England

      IIF 165
    • 29a, High Street, West Wickham, BR4 0LP, England

      IIF 166
  • Thomas, David

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

      IIF 167
  • Thomas, Mark David

    Registered addresses and corresponding companies
    • 29, Harley Street, London, W1G 9QR, England

      IIF 168
child relation
Offspring entities and appointments 135
  • 1
    28 MINUS 1 LIMITED
    10706952
    7 Windsor Avenue, New Malden, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2017-04-04 ~ dissolved
    IIF 109 - Director → ME
  • 2
    ADV INVESTMENTS LIMITED
    12726252
    20-22 Wenlock Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    2020-07-07 ~ 2022-01-05
    IIF 121 - Director → ME
    Person with significant control
    2020-07-07 ~ 2022-01-05
    IIF 138 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ALCEDO DIGITAL VENTURES LIMITED
    12707134
    20-22 Wenlock Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2020-06-30 ~ 2022-01-05
    IIF 120 - Director → ME
    Person with significant control
    2020-06-30 ~ 2022-01-05
    IIF 136 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    ALCEDO HOLDINGS LIMITED
    11937952
    20-22 Wenlock Road, London, England
    Active Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    36,578 GBP2024-03-31
    Officer
    2019-04-10 ~ 2022-01-05
    IIF 116 - Director → ME
    2022-05-17 ~ 2026-01-30
    IIF 117 - Director → ME
    Person with significant control
    2019-04-10 ~ 2022-01-05
    IIF 155 - Has significant influence or control OE
  • 5
    ALCEDO TECHNOLOGY LIMITED
    11939143
    20-22 Wenlock Road, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    -90,008 GBP2024-03-31
    Officer
    2019-04-11 ~ 2022-01-05
    IIF 119 - Director → ME
    Person with significant control
    2019-04-11 ~ 2022-01-05
    IIF 153 - Has significant influence or control as a member of a firm OE
  • 6
    ALEXANDER GRAHAM PROPERTIES LTD
    - now 08410077
    PETERJACK LTD
    - 2018-11-05 08410077
    29a High Street, West Wickham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,277 GBP2025-02-28
    Officer
    2018-11-03 ~ now
    IIF 149 - Director → ME
    Person with significant control
    2018-11-03 ~ now
    IIF 166 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 166 - Right to appoint or remove directors OE
    IIF 166 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    ARCHE INVESTMENTS LIMITED
    - now 04544970
    DEUTSCHE FINANCE NO. 7 (UK) LIMITED
    - 2004-01-26 04544970 04544867, 04544871, 04544899... (more)
    Kpmg Restructuring, 8 Salisbury Square, London
    Dissolved Corporate (16 parents)
    Officer
    2006-11-06 ~ 2008-01-17
    IIF 46 - Director → ME
    2002-09-25 ~ 2004-01-21
    IIF 33 - Director → ME
    2008-01-17 ~ dissolved
    IIF 31 - Director → ME
  • 8
    ASPECTS MANAGEMENT COMPANY LIMITED
    10223105
    1 Bow Churchyard, London, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    128 GBP2024-03-31
    Officer
    2020-03-05 ~ now
    IIF 64 - Director → ME
  • 9
    AUTUMN LEASING LIMITED
    - now 02971086
    JHSW LEASING (AUTUMN 95) LIMITED
    - 2001-02-26 02971086
    Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (31 parents)
    Officer
    2000-11-30 ~ dissolved
    IIF 10 - Director → ME
  • 10
    BANKERS TRUST INVESTMENTS LIMITED
    - now 00727694
    BANKERS TRUST INVESTMENTS PLC
    - 2005-03-24 00727694
    BANKERS TRUST INTERNATIONAL PLC - 1994-04-01 02869281, 02869281
    10 Fleet Place, London
    Dissolved Corporate (46 parents)
    Officer
    2001-11-22 ~ 2018-11-30
    IIF 28 - Director → ME
  • 11
    BASSINGBOURN FIELDS MANAGEMENT COMPANY LIMITED
    12678720
    C/o Michael Laurie Magar Limited, 1 The Beacons, Hatfield, Hertfordshire, United Kingdom
    Active Corporate (12 parents)
    Officer
    2025-10-14 ~ now
    IIF 60 - Director → ME
  • 12
    BEDGEBURY PLACE MANAGEMENT COMPANY LIMITED
    09285288
    Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    2014-10-29 ~ 2019-10-24
    IIF 86 - Director → ME
  • 13
    BELLWAY WHITEHOUSE FARM MANAGEMENT COMPANY LIMITED
    10417643
    253-255 Queensway Queensway, Bletchley, Milton Keynes, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2016-10-10 ~ 2022-06-29
    IIF 89 - Director → ME
  • 14
    BFC ACQUISITIONS LIMITED
    12444088
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-02-05 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    2020-02-05 ~ dissolved
    IIF 133 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    BLACKTHORN MEADOWS RESIDENTS MANAGEMENT COMPANY LIMITED
    11694214
    Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    2018-11-23 ~ 2022-10-31
    IIF 81 - Director → ME
  • 16
    BORDERS PARK RAUNDS MANAGEMENT COMPANY LIMITED
    09816774
    Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2015-10-08 ~ 2021-04-28
    IIF 91 - Director → ME
  • 17
    BOWER PLACE MANAGEMENT COMPANY LIMITED
    11662353
    Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    2018-11-06 ~ 2023-10-24
    IIF 79 - Director → ME
  • 18
    BRAMBLESIDE MANAGEMENT COMPANY LIMITED
    12273927
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2019-10-22 ~ now
    IIF 72 - Director → ME
  • 19
    BRAMPTON GATE MANAGEMENT COMPANY LIMITED
    11662801
    Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    2018-11-06 ~ 2025-03-04
    IIF 78 - Director → ME
  • 20
    BRIDGING FINANCE CAPITAL GROUP LIMITED
    11127915
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-12-29 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    2017-12-29 ~ dissolved
    IIF 132 - Ownership of shares – 75% or more OE
  • 21
    BRIDGING FINANCE CAPITAL LIMITED
    10333279
    Suite B, 29 Harley Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-08-17 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    2016-08-17 ~ dissolved
    IIF 134 - Right to appoint or remove directors OE
  • 22
    BROOK MEADOWS WIXAMS RESIDENTS MANAGEMENT COMPANY LIMITED
    15847851
    Building 5 Caldecotte Lake, Caldecotte, Milton Keynes, United Kingdom
    Active Corporate (6 parents)
    Officer
    2024-07-19 ~ now
    IIF 70 - Director → ME
  • 23
    BURLEIGH PARK MANAGEMENT LIMITED
    - now 01565042
    FIRST BURLEIGH PARK (COBHAM) MANAGEMENT COMPANY LIMITED - 1991-01-16
    Springfield House, 23 Oatlands Drive, Weybridge, England
    Active Corporate (33 parents)
    Equity (Company account)
    41,072 GBP2024-12-31
    Officer
    1998-06-29 ~ 2000-08-10
    IIF 140 - Director → ME
  • 24
    CANETIS HOLDINGS LIMITED
    10953524 10741967
    20-22 Wenlock Road, London, England
    Dissolved Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    12,980 GBP2023-12-31
    Officer
    2017-09-08 ~ dissolved
    IIF 123 - Director → ME
  • 25
    CANETIS TECHNOLOGIES LIMITED
    10954163 10742133
    20-22 Wenlock Road, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    388 GBP2023-12-31
    Officer
    2017-09-08 ~ dissolved
    IIF 127 - Director → ME
  • 26
    CC13 LTD
    13967990
    Maple House Thorpe Gardens, Whissendine, Oakham, Rutland, England
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-03-08 ~ now
    IIF 141 - Director → ME
  • 27
    CHAMBERLAINS BRIDGE MANAGEMENT COMPANY LIMITED
    14222310
    Cumberland Court, 80 Mount Street, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2022-07-08 ~ now
    IIF 67 - Director → ME
  • 28
    CHERRY ORCHARD (NORTHAMPTON) FLAT MANAGEMENT LIMITED
    08277829
    Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, United Kingdom
    Active Corporate (10 parents)
    Officer
    2012-11-01 ~ 2017-06-23
    IIF 96 - Director → ME
  • 29
    CM STRATEGIES LTD
    - now 10954133
    CANETIS METERING LIMITED
    - 2020-11-23 10954133 10742177
    9 Chequer Grange, Forest Row, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    -2,649 GBP2021-12-31
    Officer
    2017-09-08 ~ dissolved
    IIF 122 - Director → ME
  • 30
    COBALT DATA CENTRE 2 LLP
    OC361003 OC362746
    1st Floor, Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (404 parents, 1 offspring)
    Officer
    2011-03-31 ~ now
    IIF 147 - LLP Member → ME
  • 31
    COLLECTIO LIMITED
    10954412
    20-22 Wenlock Road, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    9,105 GBP2023-12-31
    Officer
    2017-09-08 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    2017-09-08 ~ dissolved
    IIF 154 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 154 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    CORTLANDS MANAGEMENT COMPANY LIMITED
    13734078
    C/o Michael Laurie Magar Limited, 1 The Beacons, Hatfield, Hertfordshire, United Kingdom
    Active Corporate (10 parents)
    Officer
    2025-10-14 ~ now
    IIF 58 - Director → ME
  • 33
    COTSWOLD GATE (CHIPPING NORTON) MANAGEMENT COMPANY LIMITED
    09951167
    Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2016-01-14 ~ 2022-11-01
    IIF 84 - Director → ME
  • 34
    CUMBERLAND HOUSE BPRA PROPERTY FUND LLP
    OC350418
    10 Lower Thames Street, London, England
    Active Corporate (212 parents, 5 offsprings)
    Officer
    2010-11-16 ~ now
    IIF 98 - LLP Member → ME
  • 35
    DATELLA LTD
    09999313
    10 English Business Park, English Close, Hove, East Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,009 GBP2019-02-28
    Officer
    2016-02-11 ~ dissolved
    IIF 145 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 152 - Ownership of shares – 75% or more OE
    IIF 152 - Ownership of voting rights - 75% or more OE
    IIF 152 - Right to appoint or remove directors OE
  • 36
    DB CHESTNUT HOLDINGS LIMITED
    FC024635
    C/o Vistra (cayman) Limited, Grand Pavillion Commercial Centre 802 West Bay Road, P.o. Box 31119, Grand Cayman Ky1 1205, Cayman Islands
    Converted / Closed Corporate (17 parents, 1 offspring)
    Officer
    2003-07-03 ~ 2018-11-30
    IIF 35 - Director → ME
  • 37
    DB CREST LIMITED
    FC027322
    Po Box 727, St Paul's Gate, New Street, St Helier, Jersey
    Converted / Closed Corporate (8 parents)
    Officer
    2007-02-19 ~ 2016-12-01
    IIF 30 - Director → ME
  • 38
    DB DELAWARE HOLDINGS (EUROPE) LLC - now FC033747
    DB DELAWARE HOLDINGS (EUROPE) LIMITED
    - 2013-07-17 FC012321 FC033747
    BT HOLDINGS (EUROPE) LIMITED
    - 2008-10-23 FC012321
    1209 Orange Street, Wilmington, Delaware 19801, Usa, United States
    Converted / Closed Corporate (24 parents)
    Officer
    2001-11-22 ~ 2013-05-22
    IIF 34 - Director → ME
  • 39
    DB DELAWARE HOLDINGS (UK) LIMITED
    - now 00090708
    BANKERS TRUST HOLDINGS (U.K.) LIMITED
    - 2008-05-28 00090708
    RODO INVESTMENT TRUST LIMITED - 1976-12-31
    15 Canada Square, London
    Dissolved Corporate (25 parents)
    Officer
    2001-11-22 ~ dissolved
    IIF 14 - Director → ME
  • 40
    DB ENFIELD INFRASTRUCTURE HOLDINGS LIMITED
    FC027346
    Po Box 727, St Paul's Gate, New Street, St Helier, Jersey
    Converted / Closed Corporate (13 parents)
    Officer
    2013-06-12 ~ 2018-11-30
    IIF 3 - Director → ME
  • 41
    DB ENFIELD INFRASTRUCTURE INVESTMENTS LIMITED
    FC027321
    Po Box 727, St Paul's Gate, New Street, St Helier, Jersey
    Converted / Closed Corporate (11 parents)
    Officer
    2009-11-24 ~ now
    IIF 2 - Director → ME
  • 42
    DB INTERNAL FUNDING LIMITED - now
    TRIPLEREASON LIMITED
    - 2024-11-11 02602159
    21 Moorfields, London, United Kingdom
    Active Corporate (31 parents)
    Officer
    2002-06-17 ~ 2018-11-30
    IIF 13 - Director → ME
  • 43
    DB INTERNATIONAL INVESTMENTS LIMITED
    - now 03368552
    DB INVESTMENTS (AXM) LIMITED - 2000-04-19
    C/o Interpath Ltd, 10 Fleet Place, London
    Liquidation Corporate (26 parents)
    Officer
    2008-01-28 ~ 2009-06-30
    IIF 32 - Director → ME
  • 44
    DB JASMINE (CAYMAN) LIMITED
    FC027328
    C/o Deutsche Bank (cayman) Ltd, Elizabethan Square, George Town Grand Cayman, Cayman Islands Ky 1-1104, Cayman Islands
    Converted / Closed Corporate (13 parents)
    Officer
    2007-02-19 ~ now
    IIF 49 - Director → ME
  • 45
    DB JASMINE HOLDINGS LIMITED
    05403980
    Kpmg Llp, 15 Canada Square, London
    Dissolved Corporate (9 parents)
    Officer
    2010-09-03 ~ dissolved
    IIF 20 - Director → ME
  • 46
    DB RAIL TRADING (UK) LIMITED
    - now 06700572
    D B RAIL INVESTMENTS (UK) NO. 1 LIMITED - 2008-10-09 06700588
    Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (10 parents)
    Officer
    2008-10-14 ~ dissolved
    IIF 8 - Director → ME
  • 47
    DB ROAD (UK) LIMITED
    FC027325
    Boundary Hall, Cricket Square, 171 Elgin Avenue, Po Box 1984, Grand Cayman Ky1-1104, Cayman Islands
    Converted / Closed Corporate (12 parents)
    Officer
    2013-06-12 ~ 2016-12-01
    IIF 52 - Director → ME
  • 48
    DB SATURN INVESTMENTS LIMITED
    - now 02831810
    MORGAN GRENFELL STRATEGIC INVESTMENTS LIMITED
    - 2002-07-08 02831810
    WORTHSPRING SERVICES LIMITED - 1993-07-29
    8 Salisbury Square, London
    Dissolved Corporate (20 parents)
    Officer
    2000-06-16 ~ dissolved
    IIF 40 - Director → ME
  • 49
    DB SIRIUS (CAYMAN) LIMITED
    FC027333
    C/o Deutsche Bank (cayman) Ltd, Elizabethan Square, George Town Grand Cayman, Cayman Islands Ky 1-1104, Cayman Islands
    Converted / Closed Corporate (8 parents)
    Officer
    2007-02-20 ~ now
    IIF 42 - Director → ME
  • 50
    DB STERLING FINANCE LIMITED
    FC027349
    C/o Deutsche Bank (cayman) Ltd, Elizabethan Square, George Town Grand Cayman, Cayman Islands Ky 1-1104, Cayman Islands
    Converted / Closed Corporate (8 parents)
    Officer
    2007-02-23 ~ now
    IIF 48 - Director → ME
  • 51
    DB SYLVESTER FUNDING LIMITED
    FC027323
    C/o Deutsche Bank (cayman) Limited, Boundary Hall Cricket Square, 171 Elgin Avenue Po Box 1984, Grand Cayman, Ky 1-1104, Cayman Islands
    Converted / Closed Corporate (14 parents)
    Officer
    2013-06-12 ~ 2016-12-01
    IIF 53 - Director → ME
  • 52
    DB UK (SATURN) LIMITED
    - now 04353535
    DEUTSCHE TRUSTEE & DEPOSITARY SERVICES (UK) LIMITED
    - 2002-05-29 04353535
    8 Salisbury Square, London
    Dissolved Corporate (19 parents)
    Officer
    2002-05-28 ~ dissolved
    IIF 41 - Director → ME
  • 53
    DB UK AUSTRALIA FINANCE LIMITED
    FC027455
    C/o Deutsche Bank (cayman) Limited Boundary Hall, Cricket Square, 171 Elgin Avenue, P.o.box 1984, Grand Cayman Ky1 1104, Cayman Islands
    Active Corporate (13 parents)
    Officer
    2013-06-27 ~ now
    IIF 1 - Director → ME
  • 54
    DB UK AUSTRALIA HOLDINGS LIMITED
    - now 04544914
    DEUTSCHE FINANCE NO. 5 (UK) LIMITED
    - 2004-04-27 04544914 04544867, 04544871, 04544899... (more)
    15 Canada Square, London
    Dissolved Corporate (15 parents)
    Officer
    2013-06-27 ~ dissolved
    IIF 9 - Director → ME
    2002-09-25 ~ 2004-04-26
    IIF 44 - Director → ME
  • 55
    DB UK HOLDINGS LIMITED
    - now 03650236
    DB VEHICLE SOLUTIONS LIMITED - 2000-04-19
    ALIHOLD LIMITED - 1998-12-18
    21 Moorfields, London, United Kingdom
    Active Corporate (45 parents, 20 offsprings)
    Officer
    2008-11-27 ~ 2018-11-30
    IIF 18 - Director → ME
    2008-01-28 ~ 2008-11-27
    IIF 47 - Director → ME
  • 56
    DB VANQUISH (UK) LIMITED
    - now 03468205
    GLINSK INVESTMENTS LIMITED
    - 2003-02-10 03468205
    ATLANTIC NO.2 LIMITED - 1998-12-30
    HEM II LIMITED - 1998-01-21
    15 Canada Square, London
    Dissolved Corporate (26 parents)
    Officer
    1999-11-26 ~ dissolved
    IIF 25 - Director → ME
  • 57
    DB VANTAGE (UK) LIMITED
    - now 03692643
    CREGGS INVESTMENTS LIMITED
    - 2003-02-10 03692643
    15 Canada Square, London
    Dissolved Corporate (23 parents)
    Officer
    2000-08-01 ~ dissolved
    IIF 12 - Director → ME
  • 58
    DB VANTAGE NO.2 (UK) LIMITED
    - now 04544867
    DEUTSCHE FINANCE NO. 1 (UK) LIMITED
    - 2004-07-27 04544867 04544871, 04544899, 04544949... (more)
    15 Canada Square, London
    Dissolved Corporate (15 parents)
    Officer
    2002-09-25 ~ dissolved
    IIF 6 - Director → ME
  • 59
    DB VANTAGE NO.3 (UK) LIMITED
    - now 04544992
    BLUE STRIPE STRATEGIES (NO.1) LIMITED - 2006-05-22
    DEUTSCHE FINANCE NO. 8 (UK) LIMITED
    - 2004-02-24 04544992 04544867, 04544871, 04544899... (more)
    Kpmg Restructuring, 8 Salisbury Square, London
    Dissolved Corporate (15 parents)
    Officer
    2007-08-02 ~ dissolved
    IIF 29 - Director → ME
    2002-09-25 ~ 2004-02-20
    IIF 37 - Director → ME
  • 60
    DBUKH FINANCE LIMITED
    04816138 01268118
    C/o Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (16 parents)
    Officer
    2008-01-28 ~ dissolved
    IIF 23 - Director → ME
  • 61
    DBUKH NO. 2 LIMITED
    10058792
    10 Fleet Place, London
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2017-03-16 ~ 2018-11-30
    IIF 17 - Director → ME
  • 62
    Kpmg Restructuring, 8 Salisbury Square, London
    Dissolved Corporate (15 parents)
    Officer
    2002-09-25 ~ 2005-08-18
    IIF 38 - Director → ME
  • 63
    Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (14 parents)
    Officer
    2002-09-25 ~ dissolved
    IIF 16 - Director → ME
  • 64
    Kpmg Restructuring, 8 Salisbury Square, London
    Dissolved Corporate (15 parents)
    Officer
    2002-09-25 ~ dissolved
    IIF 43 - Director → ME
  • 65
    15 Canada Square, London
    Dissolved Corporate (15 parents)
    Officer
    2002-09-25 ~ dissolved
    IIF 7 - Director → ME
  • 66
    DEUTSCHE MORGAN GRENFELL GROUP LIMITED - now
    DEUTSCHE MORGAN GRENFELL GROUP PUBLIC LIMITED COMPANY
    - 2020-04-08 01032332
    MORGAN GRENFELL GROUP PLC - 1996-08-27
    MORGAN GRENFELL HOLDING LIMITED - 1986-06-26
    10 Fleet Place, London
    Dissolved Corporate (49 parents)
    Officer
    2007-09-18 ~ 2018-11-30
    IIF 5 - Director → ME
  • 67
    DRALLIM LIMITED - now
    DB DRALLIM LIMITED
    - 2005-07-28 04121291
    8 Salisbury Square, London
    Dissolved Corporate (21 parents)
    Officer
    2000-12-04 ~ 2005-05-25
    IIF 36 - Director → ME
  • 68
    DTELO LIMITED
    07070167
    Flat 23 Ensign House Tavern Quay, Rope Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,252 GBP2017-02-28
    Officer
    2009-11-09 ~ dissolved
    IIF 150 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 165 - Ownership of shares – 75% or more OE
    IIF 165 - Ownership of voting rights - 75% or more OE
    IIF 165 - Right to appoint or remove directors OE
  • 69
    EATON CRESCENT MANAGEMENT COMPANY LIMITED
    10097852
    Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (12 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    2016-04-01 ~ 2018-12-10
    IIF 164 - Secretary → ME
  • 70
    ECLECTIC METERING LIMITED
    - now 10742177
    CANETIS METERING LIMITED
    - 2017-09-07 10742177 10954133
    20-22 Wenlock Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    2017-04-26 ~ dissolved
    IIF 126 - Director → ME
  • 71
    ECLECTRIC HOLDINGS LIMITED
    - now 10741967
    CANETIS HOLDINGS LIMITED
    - 2017-09-07 10741967 10953524
    20-22 Wenlock Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    2017-04-26 ~ dissolved
    IIF 128 - Director → ME
  • 72
    ECLECTRIC TECHNOLOGIES LIMITED
    - now 10742133
    CANETIS TECHNOLOGIES LIMITED
    - 2017-09-07 10742133 10954163
    20-22 Wenlock Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    2017-04-26 ~ dissolved
    IIF 125 - Director → ME
  • 73
    ECLIPSE FILM PARTNERS NO.35 LLP
    OC322843 OC316627, OC316623, OC322839... (more)
    Fieldfisher Riverbank House, 2 Swan Lane, London
    Dissolved Corporate (295 parents)
    Officer
    2007-04-02 ~ 2013-04-06
    IIF 101 - LLP Member → ME
  • 74
    EIM 1 LIMITED
    06733636 06956209, 06956275
    Suite 5 10 Churchill Square, West Malling, Kent, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    2,093 GBP2016-10-31
    Officer
    2016-09-29 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    2016-09-30 ~ dissolved
    IIF 156 - Has significant influence or control OE
  • 75
    ELDER BROOK RESIDENTIAL MANAGEMENT COMPANY LIMITED
    14292580
    C/o Michael Laurie Magar Limited, 1 The Beacons, Hatfield, Hertfordshire, United Kingdom
    Active Corporate (8 parents)
    Officer
    2025-10-14 ~ now
    IIF 62 - Director → ME
  • 76
    ENSTONE OXFORD LIMITED
    11457178
    18 Turnstone Close, Ickenham, Uxbridge, England
    Dissolved Corporate (2 parents)
    Officer
    2018-07-10 ~ 2018-09-25
    IIF 110 - Director → ME
    Person with significant control
    2018-07-10 ~ 2018-09-25
    IIF 135 - Ownership of shares – More than 25% but not more than 50% OE
  • 77
    FARRIERS COURT RESIDENTS MANAGEMENT COMPANY LIMITED
    12410734
    Cumberland Court, 80 Mount Street, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2024-01-19 ~ now
    IIF 74 - Director → ME
    2022-10-21 ~ 2022-11-21
    IIF 76 - Director → ME
  • 78
    FOS HOLDINGS PLC - now
    FASHION ON SCREEN PLC
    - 2020-02-26 11111446 09503660
    FASHION ON SCREEN PRODUCTIONS LTD
    - 2018-05-30 11111446 09503660
    FASHION ON SCREEN LTD
    - 2018-05-30 11111446 09503660
    Leonard House, 7 Newman Road, Bromley, Kent
    Liquidation Corporate (17 parents, 11 offsprings)
    Officer
    2018-05-30 ~ 2019-02-15
    IIF 130 - Director → ME
  • 79
    FOS PRODUCTIONS LTD - now 12479228
    FASHION ON SCREEN PRODUCTIONS LTD - 2019-12-24 11111446
    FASHION ON SCREEN LTD
    - 2018-05-30 09503660 11111446, 11111446
    FASHION AT THE MOVIES LIMITED - 2015-06-12
    193 Unit 14 Garth Business Centre, 193 Garth Road, Morden, Surrey, United Kingdom
    Dissolved Corporate (20 parents, 3 offsprings)
    Equity (Company account)
    -284,063 GBP2019-03-31
    Officer
    2017-07-24 ~ 2018-05-17
    IIF 129 - Director → ME
  • 80
    FOXHILL (BRACKLEY) MANAGEMENT COMPANY LIMITED
    10490573
    Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2025-07-31
    Officer
    2016-11-22 ~ 2020-12-08
    IIF 163 - Secretary → ME
  • 81
    FOXLOW GRANGE BERRYFIELDS MANAGEMENT COMPANY LIMITED
    08954483
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    2014-03-24 ~ now
    IIF 73 - Director → ME
    2014-03-24 ~ 2019-03-21
    IIF 161 - Secretary → ME
  • 82
    FUTURE FUELS NO.1 LLP
    - now OC334323 OC331113
    BIOETHANOL PARTNERS LLP - 2009-08-28
    BIOETHANOL PARTNERS NO.1 LLP - 2008-02-06 OC331113
    27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (319 parents)
    Officer
    2013-03-06 ~ 2020-08-19
    IIF 99 - LLP Member → ME
  • 83
    GROVE MEADOWS MANAGEMENT COMPANY LIMITED
    10472615
    Marlborough House, 298 Regents Park Road, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2016-11-10 ~ dissolved
    IIF 90 - Director → ME
  • 84
    HAMMOND FIELDS ESTATE MANAGEMENT COMPANY LIMITED
    10188661
    Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (11 parents)
    Equity (Company account)
    0 GBP2025-05-31
    Officer
    2016-05-19 ~ 2018-11-20
    IIF 87 - Director → ME
  • 85
    HAMPTON TROVE MANAGEMENT COMPANY LIMITED
    13355609
    Cumberland Court, 80 Mount Street, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2022-10-21 ~ 2022-11-21
    IIF 75 - Director → ME
  • 86
    HANWELL VIEW MANAGEMENT COMPANY LIMITED
    09991040
    Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (12 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    2016-02-05 ~ 2025-03-13
    IIF 82 - Director → ME
  • 87
    HOLY SMOKE LIMITED
    08473973
    Suite B 29 Harley Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-04-04 ~ dissolved
    IIF 106 - Director → ME
    2013-04-04 ~ dissolved
    IIF 168 - Secretary → ME
  • 88
    IVEL CHASE MANAGEMENT COMPANY LIMITED
    11656855
    C/o Neil Douglas Block Management Limited Portland House, Westfield Road, Pitstone, Leighton Buzzard, England
    Active Corporate (10 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2018-11-02 ~ 2023-06-20
    IIF 85 - Director → ME
  • 89
    IVY HILL RESIDENTIAL MANAGEMENT COMPANY LIMITED
    14432125
    C/o Michael Laurie Magar Limited, 1 The Beacons, Hatfield, Hertfordshire, United Kingdom
    Active Corporate (8 parents)
    Officer
    2025-10-14 ~ now
    IIF 54 - Director → ME
  • 90
    JOHN CLARK WAY MANAGEMENT COMPANY LIMITED
    07720763
    Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (11 parents)
    Equity (Company account)
    0 GBP2025-07-31
    Officer
    2012-12-04 ~ 2016-01-14
    IIF 92 - Director → ME
  • 91
    JWB LEASE HOLDINGS LIMITED
    09843903
    15 Canada Square, London
    Dissolved Corporate (11 parents)
    Officer
    2015-10-27 ~ 2015-11-23
    IIF 21 - Director → ME
  • 92
    KINGFISHER CAPITAL ADVISORS LIMITED
    10612699
    20-22 Wenlock Road, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -51,837 GBP2024-06-30
    Officer
    2022-05-17 ~ 2025-12-03
    IIF 115 - Director → ME
    2017-02-10 ~ 2022-01-05
    IIF 118 - Director → ME
    Person with significant control
    2017-02-10 ~ now
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 137 - Right to appoint or remove directors OE
    IIF 137 - Ownership of shares – More than 25% but not more than 50% OE
  • 93
    KRADAVIMD UK LEASE HOLDINGS LIMITED
    07364012
    15 Canada Square, London
    Dissolved Corporate (9 parents, 4 offsprings)
    Officer
    2010-09-02 ~ 2018-11-30
    IIF 22 - Director → ME
  • 94
    LAMMERMUIR LEASING LIMITED
    - now 02033887
    MCC LEASING (NO. 12) LIMITED
    - 2005-03-29 02033887 02033886, 02127066, 02130660... (more)
    15 Canada Square, London
    Dissolved Corporate (34 parents)
    Officer
    2005-02-25 ~ dissolved
    IIF 11 - Director → ME
  • 95
    LESTONE MEWS MANAGEMENT COMPANY LIMITED
    11823262
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2019-02-12 ~ 2024-11-22
    IIF 77 - Director → ME
  • 96
    LINMERE GATEWAY MANAGEMENT COMPANY LIMITED
    13898467
    Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    2022-02-07 ~ now
    IIF 66 - Director → ME
  • 97
    LINMERE MANAGEMENT COMPANY LIMITED
    - now 13198610
    BELLWAY AT LINMERE MANAGEMENT COMPANY LIMITED
    - 2022-07-20 13198610
    Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    2021-02-12 ~ now
    IIF 68 - Director → ME
  • 98
    LOC8TE365 LIMITED
    09018889
    Djm Accountants Limited, Brook Point, 1412 High Road, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-04-30 ~ dissolved
    IIF 111 - Director → ME
  • 99
    MIDSEL LIMITED
    03040507
    15 Canada Square, London
    Dissolved Corporate (23 parents)
    Officer
    2002-09-27 ~ 2018-11-30
    IIF 15 - Director → ME
  • 100
    MOBOLUTION LTD
    06859172
    89 Hayes Way, Beckenham, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-03-25 ~ dissolved
    IIF 104 - Director → ME
  • 101
    MOON LEASING LIMITED
    - now 02814089
    REFAL 387 LIMITED - 1993-07-16 03331873, 02178707, 02814101... (more)
    15 Canada Square, London
    Dissolved Corporate (48 parents)
    Officer
    2001-05-31 ~ 2018-11-30
    IIF 4 - Director → ME
  • 102
    MORETON FIELDS (BUCKINGHAM) RESIDENTS MANAGEMENT COMPANY LIMITED
    16187513
    Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (5 parents)
    Officer
    2025-01-16 ~ now
    IIF 63 - Director → ME
  • 103
    NEW CARDINGTON ESTATE MANAGEMENT COMPANY LIMITED
    07306086
    C/o It All Figures 14 Coningsbury Lane, Shortstown, Bedford, England
    Active Corporate (24 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2014-12-04 ~ 2023-09-18
    IIF 83 - Director → ME
    2023-01-24 ~ 2023-09-18
    IIF 162 - Secretary → ME
  • 104
    NINECO LEASING LIMITED.
    - now 02414464
    JHS LEASING (9/98) LIMITED
    - 2002-09-27 02414464 02461016
    SLTM (8) LIMITED - 1997-09-02 02461016
    15 Canada Square, London
    Dissolved Corporate (34 parents)
    Officer
    2002-09-25 ~ 2018-11-30
    IIF 19 - Director → ME
  • 105
    PARKSTONE BUSINESS SERVICES LIMITED
    09307717
    7 Windsor Avenue, New Malden, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-11-12 ~ dissolved
    IIF 113 - Director → ME
  • 106
    PERFECT HR LTD
    11768191
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-02-28 ~ dissolved
    IIF 114 - Director → ME
  • 107
    PERUDA LEASING LIMITED
    - now 02638677
    ABBEY NATIONAL JUNE LEASING (3) LIMITED
    - 2003-12-29 02638677 02426011, 02876187, 02876163... (more)
    FOCUSLOCAL LIMITED - 1992-05-01
    C/o Interpath Limited, 10 Fleet Place, London
    Dissolved Corporate (38 parents)
    Officer
    2003-12-18 ~ 2018-11-30
    IIF 24 - Director → ME
  • 108
    PINEWOOD GRANGE (STOWMARKET) MANAGEMENT COMPANY LIMITED
    13999904
    C/o Michael Laurie Magar Limited, 1 The Beacons, Hatfield, Hertfordshire, United Kingdom
    Active Corporate (10 parents)
    Officer
    2025-10-14 ~ now
    IIF 55 - Director → ME
  • 109
    PRIMROSE GROVE MANAGEMENT COMPANY LIMITED
    14840021
    C/o Michael Laurie Magar Limited, 1 The Beacons, Hatfield, Hertfordshire, United Kingdom
    Active Corporate (8 parents)
    Officer
    2025-10-14 ~ now
    IIF 56 - Director → ME
  • 110
    REFINANCE CLUB LIMITED
    09711725
    Suite B, 29 Harley Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-07-31 ~ dissolved
    IIF 107 - Director → ME
  • 111
    ROODAN LTD
    12082934
    276 Church Road Leyton, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-07-03 ~ 2019-08-19
    IIF 142 - Director → ME
    2021-02-03 ~ now
    IIF 143 - Director → ME
    2019-08-19 ~ 2019-11-01
    IIF 167 - Secretary → ME
    Person with significant control
    2019-07-03 ~ 2019-09-25
    IIF 160 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 160 - Ownership of shares – 75% or more as a member of a firm OE
  • 112
    SAVE CHINA'S TIGERS
    03965528
    99 Kenton Road, Harrow, England
    Active Corporate (8 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    4,247 GBP2021-03-31
    Officer
    2000-04-06 ~ 2012-08-02
    IIF 45 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 139 - Ownership of shares – 75% or more OE
    IIF 139 - Right to appoint or remove directors OE
    IIF 139 - Ownership of voting rights - 75% or more OE
  • 113
    SIMPLY PSYCHICS UK LTD
    09068944
    89 Hayes Way, Beckenham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-06-03 ~ dissolved
    IIF 102 - Director → ME
  • 114
    SIXCO LEASING LIMITED.
    - now 02461016
    JHS LEASING (6/98) LIMITED
    - 2002-09-27 02461016 02414464
    SLTM (4) LIMITED - 1997-07-08 02414464
    15 Canada Square, London
    Dissolved Corporate (34 parents)
    Officer
    2002-09-25 ~ 2018-11-30
    IIF 27 - Director → ME
  • 115
    ST ANDREWS IVEL MANOR MANAGEMENT COMPANY LIMITED
    09893772
    Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (16 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2015-11-30 ~ 2021-03-25
    IIF 88 - Director → ME
  • 116
    STAVERTON LODGE RESIDENTS MANAGEMENT COMPANY LIMITED
    14348279
    Unit 7 Portal Business Park, Eaton Lane, Tarporley, England
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2023-12-22 ~ now
    IIF 71 - Director → ME
  • 117
    STILTON GATE MANAGEMENT COMPANY LIMITED
    13834915
    C/o Michael Laurie Magar Limited, 1 The Beacons, Hatfield, Hertfordshire, United Kingdom
    Active Corporate (10 parents)
    Officer
    2025-10-14 ~ now
    IIF 59 - Director → ME
  • 118
    STRATFORD ROAD (MILTON KEYNES) MANAGEMENT COMPANY LIMITED
    07953304
    Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2025-07-31
    Officer
    2012-02-16 ~ 2014-08-06
    IIF 94 - Director → ME
  • 119
    TATTENHOE PARK (PARCEL 4) MANAGEMENT COMPANY LIMITED
    - now 14211168
    TATTENHOE PARK BELLWAY RESIDENTS MANAGEMENT COMPANY LIMITED
    - 2022-07-20 14211168
    Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    2022-07-04 ~ now
    IIF 69 - Director → ME
  • 120
    TAVERN QUAY RTM COMPANY LTD
    12038037
    Unit 2 Tanners Court Tanners Lane, East Wellow, Romsey, Hampshire, England
    Active Corporate (14 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2019-06-07 ~ 2025-03-06
    IIF 103 - Director → ME
    Person with significant control
    2019-06-07 ~ now
    IIF 148 - Right to appoint or remove directors OE
  • 121
    TEK STRUCTURED FINANCE LTD
    - now 10414802
    TEK STRUCTURED FINANCE LTD LIMITED
    - 2018-01-04 10414802
    Cassidy House, Station Road, Chester, United Kingdom
    Dissolved Corporate (8 parents)
    Equity (Company account)
    350 GBP2020-07-30
    Officer
    2016-10-06 ~ 2019-10-15
    IIF 51 - Director → ME
  • 122
    TEMPURRITE LEASING LIMITED
    - now 04560735
    TRUSHELFCO (NO.2924) LIMITED - 2002-12-18 01660783, 04773122, 03689743... (more)
    C/o Interpath Limited, 10 Fleet Place, London
    Dissolved Corporate (25 parents, 1 offspring)
    Officer
    2003-01-21 ~ 2018-11-30
    IIF 26 - Director → ME
  • 123
    THAMESMERE (THAMESMEAD) MANAGEMENT COMPANY LIMITED
    04167909
    James Pilcher House, 49/50 Windmill Street, Gravesend, Kent, United Kingdom
    Active Corporate (17 parents)
    Equity (Company account)
    26 GBP2024-12-31
    Officer
    2001-02-26 ~ 2004-03-03
    IIF 151 - Director → ME
  • 124
    THE GRANGE (EDLESBOROUGH) MANAGEMENT COMPANY LIMITED
    11702607
    Portland House Westfield Road, Pitstone, Leighton Buzzard, England
    Active Corporate (11 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    2018-11-29 ~ 2022-09-09
    IIF 80 - Director → ME
  • 125
    THE PASTURES (WILSTEAD) MANAGEMENT COMPANY LIMITED
    11761945
    Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    2019-01-11 ~ 2022-10-27
    IIF 93 - Director → ME
  • 126
    THE VICKERS (WITCHFORD) RESIDENTS MANAGEMENT COMPANY LIMITED
    12679478
    C/o Michael Laurie Magar Limited, 1 The Beacons, Hatfield, Hertfordshire, United Kingdom
    Active Corporate (8 parents)
    Officer
    2025-10-14 ~ now
    IIF 57 - Director → ME
  • 127
    THERIUM LITIGATION FUNDING (NO.3) LLP
    OC366318 OC376991, OC363126, OC354356
    4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (26 parents)
    Officer
    2011-11-30 ~ dissolved
    IIF 100 - LLP Member → ME
  • 128
    THOMAS TRAWLERS LIMITED
    05582522
    St Denys House, 22 East Hill, St Austell, Cornwall
    Active Corporate (2 parents)
    Equity (Company account)
    -27,718 GBP2024-10-31
    Officer
    2005-10-04 ~ now
    IIF 144 - Director → ME
    2005-10-04 ~ 2006-05-28
    IIF 157 - Director → ME
    2005-10-04 ~ 2005-12-01
    IIF 158 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 159 - Ownership of shares – 75% or more OE
    IIF 159 - Ownership of voting rights - 75% or more OE
  • 129
    TICKFORD MEWS MANAGEMENT COMPANY LIMITED
    10220618
    Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (10 parents)
    Equity (Company account)
    0 GBP2025-07-31
    Officer
    2016-06-08 ~ 2019-08-14
    IIF 65 - Director → ME
  • 130
    TRINITY GREEN COTSWOLD MEWS MANAGEMENT COMPANY LIMITED
    07085019
    Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, United Kingdom
    Active Corporate (13 parents)
    Officer
    2009-11-30 ~ 2014-06-25
    IIF 95 - Director → ME
  • 131
    WAVERTON PROPERTY LLP
    OC371215
    1st Floor, Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (273 parents, 2 offsprings)
    Officer
    2012-04-04 ~ now
    IIF 146 - LLP Member → ME
  • 132
    WEST EDGE (BOTLEY) MANAGEMENT COMPANY LTD
    06673370
    1 Court Farm Barns Medcroft Road, Tackley, Kidlington, England
    Active Corporate (12 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2008-08-14 ~ 2010-04-29
    IIF 97 - Director → ME
  • 133
    WHITEHILL GARDENS RESIDENTIAL MANAGEMENT COMPANY LIMITED
    14426239
    C/o Michael Laurie Magar Limited, 1 The Beacons, Hatfield, Hertfordshire, United Kingdom
    Active Corporate (8 parents)
    Officer
    2025-10-14 ~ now
    IIF 61 - Director → ME
  • 134
    ALNERY NO. 1238 LIMITED - 1992-11-26 07622903, 07101626, 01438185... (more)
    Kpmg Restructuring, 8 Salisbury Square, London
    Dissolved Corporate (27 parents)
    Officer
    2000-08-31 ~ dissolved
    IIF 39 - Director → ME
  • 135
    ALNERY NO. 1239 LIMITED - 1992-11-26 07622903, 07101626, 01438185... (more)
    Kpmg Restructuring, 8 Salisbury Square, London
    Dissolved Corporate (27 parents)
    Officer
    2000-08-31 ~ dissolved
    IIF 50 - Director → ME

The content of this website is protected by AgonGuard.

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

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