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

Hartz, John Frederick

    Related profiles found in government register
  • Hartz, John Frederick
    Danish business founder/owner born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, New Street Square, London, EC4A 3TW, United Kingdom

      IIF 1 IIF 2
    • Level 25, Millbank Tower, 21-24 Millbank, London, SW1P 4QP, England

      IIF 3
  • Hartz, John Frederick
    Danish ceo born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Bonhill Street, London, EC2A 4BX

      IIF 4
  • Hartz, John Frederick
    Danish company director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Welbeck Street, London, W1G 8DX, England

      IIF 5 IIF 6
    • 9, Mandeville Place, London, W1U 3AY, England

      IIF 7
    • The Mill House, Stanford Dingley, Reading, RG7 6LS

      IIF 8
  • Hartz, John Frederick
    Danish director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, 106 Hawley Lane, Farnborough, Hampshire, GU14 8JE

      IIF 9
    • 14, Bonhill Street, London, EC2A 4BX

      IIF 10
    • 43, Welbeck Street, London, W1G 8DX, United Kingdom

      IIF 11
    • 47, Queen Anne Street, London, W1G 9JG, England

      IIF 12 IIF 13
    • 9, Mandeville Place, London, W1U 3AY, England

      IIF 14
    • The Mill House, Stanford Dingley, Reading, RG7 6LS

      IIF 15 IIF 16 IIF 17
  • Hartz, John Frederick
    Danish fund manager born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Mandeville Place, London, W1U 3AY, United Kingdom

      IIF 18
  • Hartz, John Frederick
    Danish investment professional born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Queen Anne Street, London, W1G 9JG, England

      IIF 19
  • Hartz, John Frederick
    Danish joint chief executive director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Queen Anne Street, London, W1G 9JG, England

      IIF 20
  • Hartz, John Frederick
    Danish managing partner born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit A, Estune Business Park, Long Ashton, Bristol, BS41 9FH

      IIF 21 IIF 22
    • 43, Welbeck Street, London, W1G 8DX

      IIF 23 IIF 24
    • 43, Welbeck Street, London, W1G 8DX, United Kingdom

      IIF 25 IIF 26 IIF 27
    • Allan House, 10 John Princes Street, London, W1G 0JW, England

      IIF 28
    • Royal Geographical Society, 1 Kensington Gore, London, SW7 2AR

      IIF 29
    • The Mill House, Stanford Dingley, Reading, RG7 6LS

      IIF 30
  • Hartz, John Frederick
    Danish none born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Coopers Bridge, Braziers Lane, Winfield, Bracknell, Berkshire, RG42 6NS, United Kingdom

      IIF 31
    • Coopers Bridge, Braziers Lane, Winkfield, Bracknell, Berkshire, RG42 6NS, United Kingdom

      IIF 32
    • C/o Inflexion Private Equity, 43 Welbeck Street, London, W1G 8DX, United Kingdom

      IIF 33 IIF 34
  • Hartz, John Frederick
    Danish partner born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Mandeville Place, London, W1U 3AY, United Kingdom

      IIF 35
  • Hartz, John Frederick
    Danish private equity born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Azets Secure House, Lulworth Close, Chandlers Ford, Southampton, SO53 3TL

      IIF 36
  • Hartz, John Frederick
    Danish venture capitalist born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Allan House, 10 John Princes Street, London, W1G 0AH

      IIF 37
    • The Mill House, Stanford Dingley, Reading, RG7 6LS

      IIF 38 IIF 39
  • Hartz, John Frederik
    Danish ceo born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Mandeville Place, London, W1U 3AY, England

      IIF 40
  • Hartz, John Frederik
    Danish investment professional born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hartz, John Frederik
    Danish investment professional born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 A/b, Millington Road, Hayes, Middlesex, UB3 4AZ, England

      IIF 44
  • Hartz, John Frederick
    born in June 1963

    Resident in United Kingdom

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

      IIF 45 IIF 46
    • 15, Suffolk Street, London, SW1Y 4HG

      IIF 47
    • 15, Suffolk Street, London, SW1Y 4HG, United Kingdom

      IIF 48
    • 2nd Floor, Heathmans House, 19 Heathmans Road, London, SW6 4TJ, United Kingdom

      IIF 49
    • 47, Queen Anne Street, London, W1G 9JG, England

      IIF 50 IIF 51 IIF 52
    • 47, Queen Anne Street, London, W1G 9JG, United Kingdom

      IIF 53
    • 9, Mandeville Place, London, W1U 3AY, United Kingdom

      IIF 54
    • 1, Des Roches Square, Witney, OX28 4BE, United Kingdom

      IIF 55 IIF 56
  • Hartz, John Frederik
    born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Queen Anne Street, London, W1G 9JG, United Kingdom

      IIF 57
  • Hartz, John Frederick
    Danish director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Gm Propco Limited, C/o Azets, Quay 2, 139 Fountainbridge, Edinburgh, EH3 9QG, Scotland

      IIF 58
  • Mr John Frederick Hartz
    Danish born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dalinlongart Land Llp, C/o Azets, Quay 2, 139 Fountainbridge, Edinburgh, EH3 9QG, United Kingdom

      IIF 59
    • Gm Topco Llp, C/o Azets, Quay 2, 139 Fountainbridge, Edinburgh, EH3 9QG, Scotland

      IIF 60
  • John Frederick Hartz
    Danish born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Queen Anne Street, London, W1G 9JG, England

      IIF 61
    • 9, Mandeville Place, London, W1U 3AY, United Kingdom

      IIF 62
  • John Frederik Hartz
    Danish born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Queen Anne Street, London, W1G 9JG, United Kingdom

      IIF 63
  • Hartz, John Frederik
    Danish director born in June 1963

    Registered addresses and corresponding companies
    • 43, Welbeck Street, London, W1G 8DX, United Kingdom

      IIF 64
  • Hartz, John Frederick
    British chartered accountant born in June 1963

    Registered addresses and corresponding companies
  • Hartz, John Frederick
    British director born in June 1963

    Registered addresses and corresponding companies
    • Kisdon, Puers Lane, Jordans, Beaconsfield, Buckinghamshire, HP9 2TE

      IIF 69 IIF 70
  • Hartz, John Frederick
    British venture capitalist born in June 1963

    Registered addresses and corresponding companies
    • Kisdon, Puers Lane, Jordans, Beaconsfield, Buckinghamshire, HP9 2TE

      IIF 71 IIF 72
  • Hartz, John Frederick
    Danish venture capitalist

    Registered addresses and corresponding companies
    • Allan House, 10 John Princes Street, London, W1G 0AH

      IIF 73
  • Hartz, John Frederick
    British

    Registered addresses and corresponding companies
    • Kisdon, Puers Lane, Jordans, Beaconsfield, Buckinghamshire, HP9 2TE

      IIF 74
  • Mr John Frederick Hartz
    Danish born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Gm Propco Limited, C/o Azets, Quay 2, 139 Fountainbridge, Edinburgh, EH3 9QG, Scotland

      IIF 75
    • 5 Atholl Crescent, Edinburgh, Midlothian, EH3 8EJ, United Kingdom

      IIF 76
    • 50, Lothian Road, Festival Square, Edinburgh, EH3 9WJ, Scotland

      IIF 77
    • 47, Queen Anne Street, London, W1G 9JG, England

      IIF 78
    • 47, Queen Anne Street, London, W1G 9JG, United Kingdom

      IIF 79 IIF 80
    • Stone House, Crookham Common Road, Brimpton, Reading, RG7 4TD, England

      IIF 81
    • C/o Azets Secure House, Lulworth Close, Chandlers Ford, Southampton, SO53 3TL

      IIF 82
    • 1, Des Roches Square, Witney, OX28 4BE, United Kingdom

      IIF 83
  • Mr John Frederik Hartz
    Danish born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • English Farm, Nuffield, Henley-on-thames, RG9 5TH, England

      IIF 84
  • Hartz, John Frederick

    Registered addresses and corresponding companies
    • Kisdon, Puers Lane, Jordans, Beaconsfield, Buckinghamshire, HP9 2TE

      IIF 85 IIF 86
    • The Mill House, Stanford Dingley, Reading, RG7 6LS

      IIF 87 IIF 88
  • Mr John Frederick Hartz
    Danish born in June 1963

    Registered addresses and corresponding companies
    • Second Floor, St Peter's House, Le Bordage, St Peter Port, GY1 1BR, Guernsey

      IIF 89
  • Hartz, John
    born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 47, Queen Anne Street, London, W1G 9JG, England

      IIF 90
  • John Frederik Hartz
    Danish born in June 1963

    Registered addresses and corresponding companies
    • Chadlington Manor, East End, Chadlington, Chipping Norton, Oxfordshire, OX7 3LX, England

      IIF 91
child relation
Offspring entities and appointments
Active 36
  • 1
    1 Des Roches Square, Witney, United Kingdom
    Corporate (2 parents)
    Officer
    2015-06-18 ~ now
    IIF 56 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 83 - Ownership of voting rights - 75% or moreOE
  • 2
    47 Queen Anne Street, London, United Kingdom
    Corporate (2 parents)
    Officer
    2023-11-13 ~ now
    IIF 57 - llp-designated-member → ME
    Person with significant control
    2023-11-13 ~ now
    IIF 63 - Right to surplus assets - More than 25% but not more than 50%OE
  • 3
    Floor 2, Trafalgar Court, Les Banques, St Peter Port, Guernsey
    Corporate (1 parent, 1 offspring)
    Beneficial owner
    2020-04-23 ~ now
    IIF 91 - Ownership of shares - More than 25%OE
  • 4
    Dalinlongart Land Llp, C/o Azets, Quay 2, 139 Fountainbridge, Edinburgh, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2022-01-17 ~ now
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    ICHABOD ENTERPRISES LIMITED - 2023-05-05
    English Farm, Nuffield, Henley-on-thames, England
    Corporate (4 parents)
    Equity (Company account)
    43,057 GBP2024-04-30
    Person with significant control
    2025-04-15 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 6
    2nd Floor, Heathmans House, 19 Heathmans Road, London, United Kingdom
    Corporate (6 parents)
    Current Assets (Company account)
    2,010,017 GBP2024-03-31
    Officer
    2009-10-01 ~ now
    IIF 49 - llp-member → ME
  • 7
    Gm Propco Limited, C/o Azets, Quay 2, 139 Fountainbridge, Edinburgh, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -53,002 GBP2024-03-31
    Officer
    2021-08-25 ~ now
    IIF 58 - director → ME
    Person with significant control
    2021-08-25 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
    2025-04-14 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 8
    Gm Topco Llp, C/o Azets, Quay 2, 139 Fountainbridge, Edinburgh, Scotland
    Corporate (2 parents)
    Person with significant control
    2021-08-27 ~ now
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Right to surplus assets - More than 50% but less than 75%OE
  • 9
    15 Suffolk Street, London, England
    Corporate (27 parents)
    Officer
    2024-10-18 ~ now
    IIF 90 - llp-designated-member → ME
  • 10
    15 Suffolk Street, London
    Corporate (3 parents, 11 offsprings)
    Officer
    2021-12-17 ~ now
    IIF 47 - llp-designated-member → ME
  • 11
    15 Suffolk Street, London, United Kingdom
    Corporate (16 parents)
    Officer
    2024-05-13 ~ now
    IIF 48 - llp-designated-member → ME
  • 12
    47 Queen Anne Street, London, United Kingdom
    Corporate (5 parents, 9 offsprings)
    Officer
    2021-12-14 ~ now
    IIF 53 - llp-member → ME
    Person with significant control
    2021-12-14 ~ now
    IIF 79 - Right to surplus assets - More than 25% but not more than 50%OE
  • 13
    LOTHIAN SHELF (405) LIMITED - 2006-06-08
    C/o Frp Advisory Trading Ltd Apex 3, 95 Haymarket Terrace, Edinburgh
    Dissolved corporate (4 parents)
    Officer
    2009-09-15 ~ dissolved
    IIF 18 - director → ME
  • 14
    14 Bonhill Street, London
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2005-12-21 ~ dissolved
    IIF 10 - director → ME
  • 15
    14 Bonhill Street, London
    Dissolved corporate (4 parents)
    Officer
    2008-11-27 ~ dissolved
    IIF 4 - director → ME
  • 16
    Allan House, 10 John Princes Street, London, England
    Dissolved corporate (4 parents)
    Officer
    2005-04-08 ~ dissolved
    IIF 28 - director → ME
  • 17
    LOTHIAN FIFTY (813) LIMITED - 2001-07-02
    50 Lothian Road, Festival Square, Edinburgh
    Corporate (4 parents)
    Officer
    2001-07-02 ~ now
    IIF 14 - director → ME
  • 18
    NETNOVEL LIMITED - 2001-02-08
    47 Queen Anne Street, London, England
    Corporate (4 parents, 1 offspring)
    Officer
    2001-01-23 ~ now
    IIF 20 - director → ME
  • 19
    47 Queen Anne Street, London, England
    Corporate (4 parents)
    Officer
    2020-08-26 ~ now
    IIF 12 - director → ME
  • 20
    INFLEXION PRIVATE EQUITY INVESTMENT TRUST PLC - 2002-08-14
    ROCKETCOSMIC PUBLIC LIMITED COMPANY - 2001-08-10
    47 Queen Anne Street, London, England
    Corporate (4 parents)
    Officer
    2001-06-05 ~ now
    IIF 13 - director → ME
  • 21
    47 Queen Anne Street, London
    Corporate (33 parents, 1 offspring)
    Officer
    2022-07-01 ~ now
    IIF 52 - llp-designated-member → ME
    Person with significant control
    2022-07-01 ~ now
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Right to surplus assets - More than 25% but not more than 50%OE
  • 22
    NEW INFLEXION MANAGERS LLP - 2005-12-09
    47 Queen Anne Street, London, England
    Corporate (33 parents, 11 offsprings)
    Officer
    2005-12-08 ~ now
    IIF 51 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 78 - Has significant influence or controlOE
    IIF 78 - Has significant influence or control as a member of a firmOE
  • 23
    C/o Azets Secure House Lulworth Close, Chandlers Ford, Southampton
    Dissolved corporate (4 parents)
    Equity (Company account)
    682,861 GBP2020-09-30
    Officer
    2019-05-03 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2019-05-03 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 24
    Unit 8b Marina Court, Castle Street, Hull
    Corporate (5 parents)
    Equity (Company account)
    385,205 GBP2024-07-31
    Person with significant control
    2016-04-06 ~ now
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    43 Welbeck Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-12-16 ~ dissolved
    IIF 33 - director → ME
  • 26
    Flat 4 59-60 Jermyn St, London
    Dissolved corporate (3 parents)
    Officer
    2014-04-23 ~ dissolved
    IIF 54 - llp-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Right to surplus assets - More than 25% but not more than 50%OE
  • 27
    10 Lower Thames Street, London, England
    Corporate (30 parents)
    Officer
    2009-03-25 ~ now
    IIF 46 - llp-member → ME
  • 28
    50 Lothian Road, Festival Square, Edinburgh
    Corporate (2 parents)
    Person with significant control
    2017-06-26 ~ now
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 77 - Right to appoint or remove personsOE
  • 29
    9 Mandeville Place, London
    Dissolved corporate (2 parents)
    Officer
    2014-05-14 ~ dissolved
    IIF 35 - director → ME
  • 30
    Molteno House, 302 Regents Park Road, London, England
    Corporate (8 parents, 1 offspring)
    Person with significant control
    2019-03-12 ~ now
    IIF 80 - Has significant influence or controlOE
    IIF 80 - Has significant influence or control as a member of a firmOE
  • 31
    Allan House, 10 John Princes Street, London
    Dissolved corporate (3 parents)
    Officer
    1999-03-03 ~ dissolved
    IIF 37 - director → ME
    1999-03-03 ~ dissolved
    IIF 73 - secretary → ME
  • 32
    Second Floor St Peter's House, Le Bordage, St Peter Port, Guernsey
    Corporate (2 parents)
    Beneficial owner
    2011-12-06 ~ now
    IIF 89 - Ownership of shares - More than 25%OE
  • 33
    THE FORESTRY PARTNERSHIP LLP - 2009-04-16
    C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, Scotland
    Corporate (36 parents)
    Officer
    2021-12-29 ~ now
    IIF 50 - llp-designated-member → ME
  • 34
    47 Queen Anne Street, London, England
    Corporate (4 parents)
    Officer
    2018-02-14 ~ now
    IIF 19 - director → ME
  • 35
    10 Lower Thames Street, London, England
    Corporate (104 parents)
    Officer
    2009-04-03 ~ now
    IIF 45 - llp-member → ME
  • 36
    1 Des Roches Square, Witney, United Kingdom
    Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    5,366,000 GBP2024-04-05
    Officer
    2006-05-04 ~ now
    IIF 55 - llp-designated-member → ME
Ceased 42
  • 1
    PRESTIGE GROUP PLC.(THE) - 2002-08-14
    PRESTIGE HOLDINGS PUBLIC LIMITED COMPANY - 1985-05-15
    NEWCO PLC - 1984-04-02
    JORDANS 149 PUBLIC LIMITED COMPANY - 1984-03-22
    C/o Nyman Libson Paul, Regina House, 124 Finchley Road, London
    Dissolved corporate (4 parents)
    Officer
    1995-11-24 ~ 1996-04-18
    IIF 67 - director → ME
    1995-05-02 ~ 1995-07-28
    IIF 66 - director → ME
  • 2
    HEALTHCARE KNOWLEDGE INTERNATIONAL LIMITED - 2014-11-11
    CHARCO 1068 LIMITED - 2004-05-07
    No 1 Dorset Street, Southampton, Hampshire
    Dissolved corporate (5 parents)
    Officer
    2006-02-01 ~ 2009-07-06
    IIF 8 - director → ME
  • 3
    PRESTIGE GROUP PLC(THE) - 1985-05-15
    Grant Thornton House, Melton Street, Euston Square, London
    Corporate (3 parents)
    Officer
    1995-05-02 ~ 1995-07-28
    IIF 68 - director → ME
  • 4
    3rd Floor, Cottons Centre, Cottons Lane, London
    Corporate (6 parents, 1 offspring)
    Officer
    2009-08-25 ~ 2014-06-16
    IIF 30 - director → ME
  • 5
    3rd Floor One Ariel Way, Westfield, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2003-07-25 ~ 2004-07-09
    IIF 70 - director → ME
  • 6
    SHIMTECH INDUSTRIES GROUP LIMITED - 2020-02-26
    AUCTUS SCORPION TOPCO LIMITED - 2017-05-09
    7 A/b, Millington Road, Hayes, Middlesex, England
    Corporate (6 parents, 1 offspring)
    Officer
    2014-12-17 ~ 2022-06-13
    IIF 44 - director → ME
  • 7
    AVANTUS AEROSPACE LIMITED - 2020-02-26
    SHIMTECH INDUSTRIES HOLDCO LIMITED - 2019-12-11
    AUCTUS SCORPION HOLDCO LIMITED - 2017-05-04
    7 A/b, Millington Road, Hayes, Middlesex, England
    Corporate (7 parents, 1 offspring)
    Officer
    2014-12-17 ~ 2022-06-13
    IIF 41 - director → ME
  • 8
    SHIMTECH INDUSTRIES HOLDCO2 LIMITED - 2020-02-26
    AUCTUS INDUSTRIES LIMITED - 2017-05-04
    AUCTUS SCORPION BIDCO LIMITED - 2014-12-19
    7 A/b, Millington Road, Hayes, Middlesex, England
    Corporate (7 parents, 2 offsprings)
    Officer
    2014-12-17 ~ 2022-06-13
    IIF 43 - director → ME
  • 9
    SHIMTECH INDUSTRIES MIDCO LIMITED - 2020-02-26
    AUCTUS SCORPION MIDCO LIMITED - 2017-05-04
    7 A/b, Millington Road, Hayes, Middlesex, England
    Corporate (7 parents, 1 offspring)
    Officer
    2014-12-17 ~ 2022-06-13
    IIF 42 - director → ME
  • 10
    STANDCIVIL LIMITED - 2001-08-20
    Studio 311 Highgate Studios 53-79 Highgate Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,000 GBP2021-05-31
    Officer
    2002-05-30 ~ 2003-03-10
    IIF 74 - secretary → ME
  • 11
    BRITISH SCHOOLS EXPLORING SOCIETY - 2011-08-24
    BSES EXPEDITIONS - 2007-07-11
    THE BRITISH SCHOOLS EXPLORING SOCIETY - 1997-01-24
    Royal Geographical Society, 1 Kensington Gore, London
    Corporate (8 parents)
    Officer
    2017-07-06 ~ 2018-11-29
    IIF 29 - director → ME
  • 12
    INTERCEDE 794 LIMITED - 1990-10-05
    The Tea House, Hall Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    3,731 GBP2023-12-31
    Officer
    1993-05-19 ~ 1993-11-03
    IIF 65 - director → ME
  • 13
    The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved corporate (5 parents)
    Officer
    2013-09-27 ~ 2013-10-11
    IIF 1 - director → ME
  • 14
    CMO BIDCO 2 LIMITED - 2013-11-11
    The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved corporate (5 parents)
    Officer
    2013-10-08 ~ 2013-10-11
    IIF 2 - director → ME
  • 15
    5 New Street Square, London, England
    Dissolved corporate (5 parents)
    Officer
    2013-09-27 ~ 2015-07-07
    IIF 3 - director → ME
  • 16
    CTC TOPCO LIMITED - 2012-07-11
    Unit 120 Nursling Industrial Estate, Mauretania Road, Nursling, Southampton, England
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2012-04-25 ~ 2015-05-27
    IIF 23 - director → ME
  • 17
    CTC BIDCO LIMITED - 2012-07-11
    Unit 120 Nursling Industrial Estate, Mauretania Road, Nursling, Southampton, England
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2012-04-25 ~ 2015-05-27
    IIF 24 - director → ME
  • 18
    BRAINSTORM MOBILE SOLUTIONS LIMITED - 2022-05-30
    MICRONICS TELESYSTEMS LIMITED - 2003-11-24
    86-90 Paul Street, London, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Officer
    2000-04-11 ~ 2002-12-30
    IIF 71 - director → ME
    2002-05-30 ~ 2003-03-10
    IIF 85 - secretary → ME
  • 19
    ANT SOFTWARE LIMITED - 2013-02-15
    ANT LTD. - 2005-03-07
    Imperium, Imperial Way, Reading, Berkshire, England
    Corporate (3 parents)
    Equity (Company account)
    1,823,157 GBP2023-10-31
    Officer
    2000-09-22 ~ 2005-01-13
    IIF 69 - director → ME
  • 20
    FDM GROUP (HOLDINGS) LTD - 2014-06-13
    ASTRA TOPCO LIMITED - 2014-06-13
    3rd Floor, Cottons Centre, Cottons Lane, London
    Corporate (10 parents, 1 offspring)
    Officer
    2009-11-17 ~ 2014-06-16
    IIF 34 - director → ME
  • 21
    MECHANICAL WORKING LIMITED - 2003-03-05
    4th Floor, 95 Chancery Lane, London, England
    Corporate (5 parents)
    Profit/Loss (Company account)
    104,615 GBP2023-01-01 ~ 2023-12-31
    Officer
    2003-07-23 ~ 2004-09-05
    IIF 72 - director → ME
  • 22
    HAMSARD 3174 LIMITED - 2009-09-14
    The Royals, 353 Altrincham Road, Manchester, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2009-09-11 ~ 2009-12-15
    IIF 64 - director → ME
  • 23
    PARTICIPATE SPORT LIMITED - 2012-06-19
    EPSILON MPE LIMITED - 2011-02-18
    160 Falcon Road, London, England
    Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,433,748 GBP2023-12-31
    Officer
    2015-01-22 ~ 2016-09-29
    IIF 40 - director → ME
  • 24
    ICS GROUP (BIDCO) LIMITED - 2013-04-16
    9 Appold Street, London, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Officer
    2008-08-28 ~ 2010-06-08
    IIF 21 - director → ME
  • 25
    ICSG LIMITED - 2012-06-18
    ICS GROUP LIMITED - 2012-06-15
    Caledonia House No. 223, Pentonville Road, London
    Dissolved corporate (2 parents)
    Officer
    2008-08-28 ~ 2010-06-08
    IIF 22 - director → ME
  • 26
    14 Bonhill Street, London
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2005-12-21 ~ 2008-10-03
    IIF 87 - secretary → ME
  • 27
    INFLEXION PRIVATE EQUITY INVESTMENT TRUST PLC - 2002-08-14
    ROCKETCOSMIC PUBLIC LIMITED COMPANY - 2001-08-10
    47 Queen Anne Street, London, England
    Corporate (4 parents)
    Officer
    2001-06-05 ~ 2003-03-17
    IIF 86 - secretary → ME
  • 28
    AGHOCO 1503 LIMITED - 2018-04-27
    Coopers Bridge Braziers Lane, Winfield, Bracknell, Berkshire, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2017-03-08 ~ 2017-10-26
    IIF 31 - director → ME
  • 29
    AGHOCO 1500 LIMITED - 2018-04-20
    Coopers Bridge Braziers Lane, Winkfield, Bracknell, Berkshire, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2017-03-08 ~ 2017-10-26
    IIF 32 - director → ME
  • 30
    BROOMCO NEW QUAY (HOLDINGS) LIMITED - 2008-12-05
    4 Holland Park Holland Park, Bramhall, Stockport, Cheshire, England
    Dissolved corporate (2 parents)
    Officer
    2008-12-19 ~ 2011-07-07
    IIF 38 - director → ME
  • 31
    AGHOCO 1071 LIMITED - 2012-01-25
    Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2012-01-13 ~ 2013-09-30
    IIF 25 - director → ME
  • 32
    NPW BIDCO LIMITED - 2012-01-25
    The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2012-01-13 ~ 2013-10-15
    IIF 27 - director → ME
  • 33
    Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2012-01-13 ~ 2013-03-07
    IIF 26 - director → ME
  • 34
    BROOMCO (4042) LIMITED - 2007-02-15
    4 Anderton View, Stone, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-04-01
    Officer
    2006-10-21 ~ 2011-07-07
    IIF 17 - director → ME
  • 35
    BROOMCO (4041) LIMITED - 2007-02-23
    4 Holland Park, Bramhall, Stockport, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2006-10-11 ~ 2011-07-07
    IIF 15 - director → ME
  • 36
    Somerton Road, Ilchester, Yeovil, Somerset
    Corporate (3 parents)
    Officer
    2004-12-06 ~ 2008-11-03
    IIF 16 - director → ME
    2004-12-06 ~ 2006-09-19
    IIF 88 - secretary → ME
  • 37
    MONTY BIDCO LIMITED - 2008-05-13
    Private Road No 1, Colwick Industrial Estate, Nottingham
    Dissolved corporate (1 parent)
    Officer
    2010-05-04 ~ 2013-02-05
    IIF 11 - director → ME
  • 38
    MONTY HOLDCO LIMITED - 2008-05-07
    Private Road No 1, Colwick Industrial Estate, Nottingham
    Dissolved corporate (1 parent)
    Officer
    2010-05-04 ~ 2013-02-05
    IIF 9 - director → ME
  • 39
    IDEAL SHOPPING BIDCO LIMITED - 2018-07-26
    CUBA BIDCO LIMITED - 2015-07-09
    Menzies Llp 4th Floor, 95 Gresham Street, London
    Corporate (3 parents)
    Officer
    2011-03-24 ~ 2011-09-19
    IIF 6 - director → ME
  • 40
    IDEAL SHOPPING LIMITED - 2018-07-26
    CUBA TOPCO LIMITED - 2011-10-13
    Menzies Llp, 4th Floor 95 Gresham Street, London
    Corporate (3 parents, 1 offspring)
    Officer
    2011-03-24 ~ 2015-11-10
    IIF 7 - director → ME
  • 41
    IDEAL SHOPPING MIDCO LIMITED - 2018-07-26
    CUBA MIDCO LIMITED - 2015-07-22
    Menzies Llp, 4th Floor 95 Gresham Street, London
    Corporate (3 parents, 1 offspring)
    Officer
    2011-03-24 ~ 2011-09-19
    IIF 5 - director → ME
  • 42
    4 Holland Park Holland Park, Bramhall, Stockport, Cheshire, England
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2008-12-16 ~ 2011-07-07
    IIF 39 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.