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

Ulrich, Jacob Shields

    Related profiles found in government register
  • Ulrich, Jacob Shields
    British chair person born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Drayton Gardens, London, SW10 9SB, England

      IIF 1
  • Ulrich, Jake Shields
    British company director born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Bloomsbury Place, London, WC1A 2QL, United Kingdom

      IIF 2
  • Ulrich, Jacob Shields
    American company director born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Drayton Gardens, London, SW10 9SB

      IIF 3 IIF 4 IIF 5
    • icon of address 74, Drayton Gardens, London, SW10 9SB, England

      IIF 6
  • Ulrich, Jacob Shields
    American director born in February 1953

    Resident in England

    Registered addresses and corresponding companies
  • Ulrich, Jacob Shields
    American independent director born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Savoy Court, London, WC2R 0EX, England

      IIF 28
  • Ulrich, Jacob Shields
    American independent energy adviser born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harbour Court, Compass Road, North Harbour Portsmouth, Hampshire, PO6 4ST

      IIF 29
  • Ulrich, Jacob Shields
    American managing director born in February 1953

    Resident in England

    Registered addresses and corresponding companies
  • Ulrich, Jacob Shields
    American senior energy advisor born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, More London Riverside, London, SE1 2RT

      IIF 33
  • Ulrich, Jacob Shields
    American senior vice president born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74 Drayton Gardens, London, SW10 9SB

      IIF 34
  • Ulrich, Jake Shields
    born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Drayton Gardens, London, SW10 9SB, United Kingdom

      IIF 35
  • Ulrich, Jacob Shields
    British independent energy advisor born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harbour Court, Compass Road, North Harbour, Portsmouth, Hampshire, PO6 4ST, United Kingdom

      IIF 36
  • Morris, Janet Rosemary
    British consultant born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66 Mawson Road, Cambridge, CB1 2EA

      IIF 37
    • icon of address Unity Schools Partnership Education, Homefield Road, Haverhill, CB9 8QP, England

      IIF 38
  • Morris, Janet Rosemary
    British director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Red Cross Lane, Cambridge, CB2 0QU, England

      IIF 39
    • icon of address 5 Atholl Crescent, Edinburgh, Midlothian, EH3 8EJ

      IIF 40
    • icon of address Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, TN4 8BS, England

      IIF 41
  • Morris, Janet Rosemary
    British independent director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Roffey Park Institute Limited, Forest Road, Horsham, West Sussex, RH12 4TB

      IIF 42
  • Morris, Janet Rosemary
    British strategic advisor born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unity Schools Partnership, Park Road, Haverhill, CB9 7YD, England

      IIF 43
  • Davison, John Michael
    British bank official born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 280, Bishopsgate, London, EC2M 4RB

      IIF 44
    • icon of address 280, Bishopsgate, London, EC2M 4RB, England

      IIF 45 IIF 46
  • Davison, John Michael
    British ceo born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11th Floor, 200 Aldersgate Street, London, EC1A 4HD, United Kingdom

      IIF 47 IIF 48
  • Davison, John Michael
    British company director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Ferguson Drive, Lisburn, BT28 2FL, Northern Ireland

      IIF 49 IIF 50
  • Davison, John Michael
    British director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C9, Glyme Court, Oxford Office Village, Langford Lane, Kidlington, Oxford, OX5 1LQ, England

      IIF 51
    • icon of address 1, Ferguson Drive, Lisburn, BT28 2FL, Northern Ireland

      IIF 52
  • Davison, John Michael
    British independent director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Network House, Third Avenue, Globe Park, Marlow, SL7 1EY, England

      IIF 53 IIF 54
  • Davison, John Michael
    British investment banker born in February 1966

    Resident in England

    Registered addresses and corresponding companies
  • Davison, John Michael
    British investor born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old North Works, Piddington, High Wycombe, Bucks, HP14 3BE, England

      IIF 58
  • Davison, John Michael
    British private equity manager born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, South Hill Park, Hampstead, London, NW3 2SP

      IIF 59 IIF 60
  • Davison, John Michael
    British venture capital born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, South Hill Park, Hampstead, London, NW3 2SP

      IIF 61
  • Lelliott, John George
    British finance director born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, King Edward Street, Oxford, Oxfordshire, OX1 4HL

      IIF 62
  • Mr William Jones
    British born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Caravan 1 The Fir Trees, Sough Lane, Guide, Blackburn, BB1 2LR, England

      IIF 63
  • Jones, William
    British arborist born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Caravan 1 The Fir Trees, Sough Lane, Guide, Blackburn, BB1 2LR, England

      IIF 64
  • Dehnert, Jocelyn Anne, Dr
    British director born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The River House, Easton Grey, Malmesbury, Wiltshire, SN16 0PL, United Kingdom

      IIF 65
  • Dehnert, Jocelyn Anne, Dr
    British independent director born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 287, St. Vincent Street, Glasgow, G2 5NB

      IIF 66
  • Dehnert, Jocelyn Anne, Dr
    British management consultant born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 179, Great Portland Street, London, W1W 5PL, United Kingdom

      IIF 67
  • Keeling, John David, Dr
    British doctor born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Savoy Grove, Blackwater, Camberley, Surrey, GU17 9JW

      IIF 68
  • Keeling, John David, Dr
    British doctor general practitioner born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Savoy Grove, Blackwater, Camberley, Surrey, GU17 9JW

      IIF 69
  • Keeling, John David, Dr
    British independent director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40 High Street, Street, Somerset, BA16 0EQ

      IIF 70
  • Keeling, John David, Dr
    British independent trustee born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cross Keys House, 22 Queen Street, Salisbury, Wiltshire, SP1 1EY

      IIF 71 IIF 72
  • Kisala, Edward Joseph
    British chartered surveyor born in September 1959

    Resident in Englnd

    Registered addresses and corresponding companies
    • icon of address Unit 205, Cervantes House, 5-9 Headstone Road, Harrow, HA1 1PD, England

      IIF 73
  • Waldron, Bernard Joseph
    British company director born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dragon House, Pinley Green, Claverdon, Warwickshire, CV35 8LU

      IIF 74 IIF 75 IIF 76
    • icon of address New Kings Beam House, 22 Upper Ground, South Bank, London, SE1 9PD, England

      IIF 77
  • Waldron, Bernard Joseph
    British director born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Infinity View, 1 Hazelwood, Lime Tree Way, Chineham, Basingstoke, Hampshire, RG24 8WZ, England

      IIF 78
    • icon of address Unit 1a-1b, Millennium Way, Pride Park, Derby, Derbyshire, DE24 8HZ, England

      IIF 79
    • icon of address Unit 1a-1b, Millennium Way, Pride Park, Derby, Derbyshire, DE24 8HZ, United Kingdom

      IIF 80
    • icon of address 2, Melford Court, The Havens, Ransomes Europark, Ipswich, Suffolk, IP3 9SJ, United Kingdom

      IIF 81 IIF 82
    • icon of address Devonshire House, 60 Goswell Road, London, EC1M 7AD, United Kingdom

      IIF 83
    • icon of address Rotherside Road, Eckington, Sheffield, South Yorkshire, S21 4HL

      IIF 84
    • icon of address Cpoms House, Unit 7, Acorn Business Park, Skipton, North Yorkshire, BD23 2UE, United Kingdom

      IIF 85 IIF 86 IIF 87
  • Waldron, Bernard Joseph
    British independent director born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apsu House, The Mallards, South Cerney, Cirencester, Gloucestershire, GL7 5TQ

      IIF 88
    • icon of address 15, Warwick Road, Stratford Upon Avon, Warwickshire, CV37 6YW

      IIF 89
  • Carr Jones, Grenville
    British chartered surveyor born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 School Hill House, Withyham, East Sussex, TN7 4BE

      IIF 90
  • Carr Jones, Grenville
    British company director born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22 Bedford Row, London, WC1R 4JS

      IIF 91
  • Mr John Michael Davison
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cranbrook House, 287/291 Banbury Road, Oxford, OX2 7JQ, England

      IIF 92
  • Fullerton, Manus Joseph
    British banker born in April 1949

    Resident in Scotland

    Registered addresses and corresponding companies
  • Fullerton, Manus Joseph
    British chairman born in April 1949

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Waverley Gate, 2-4 Waterloo Place, Edinburgh, EH1 3EG

      IIF 96
  • Fullerton, Manus Joseph
    British consultant born in April 1949

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Edinburgh Office, 5 South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 97
  • Fullerton, Manus Joseph
    British independent director born in April 1949

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, St Andrew Square, Edinburgh, City Of Edinburgh, EH2 2BD

      IIF 98
    • icon of address 1, St Andrew Square, Edinburgh, City Of Edinburgh, EH2 2BD, United Kingdom

      IIF 99
    • icon of address 5th, Floor, 125 Princes Street, Edinburgh, EH2 4AD

      IIF 100
    • icon of address Citypoint, 65 Haymarket Terrace, Edinburgh, EH12 5HD, Scotland

      IIF 101
  • Fullerton, Manus Joseph
    British none born in April 1949

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Citypoint, 65 Haymarket Terrace, Edinburgh, EH12 5HD, Scotland

      IIF 102
  • Morris, Janet Rosemary
    British airport business manager born in March 1965

    Registered addresses and corresponding companies
    • icon of address 126 High Street, Purley, Surrey, CR8 2AD

      IIF 103
  • Ms Janet Rosemary Morris
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66 Mawson Road, Cambridge, CB1 2EA

      IIF 104
  • Rohan, Gerald Joseph, Mr.
    British independent director born in August 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cavendish House, 369 Burnt Oak Broadway, Edgware, HA8 5AW, England

      IIF 105
  • Davison, John
    British director born in February 1966

    Registered addresses and corresponding companies
    • icon of address 20 Pindock Mews, London, W9 2PY

      IIF 106
  • Davison, John
    British investment advisor born in February 1966

    Registered addresses and corresponding companies
    • icon of address 20 Pindock Mews, London, W9 2PY

      IIF 107
  • Davison, John
    British management consultant born in February 1966

    Registered addresses and corresponding companies
    • icon of address 57a Randolph Avenue, Little Venice, London, W9 1BQ

      IIF 108
  • Davison, John Michael
    born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 6 St Andrew Street, London, EC4A 3AE, United Kingdom

      IIF 109
  • Johnstone, Glen Douglas
    British chartered accountant born in February 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Causewayside House, 160 Causewayside, Edinburgh, Lothian, EH9 1PR

      IIF 110
    • icon of address 20, Clathic Avenue, Bearsden, Glasgow, G61 2HB, Scotland

      IIF 111
    • icon of address Quarriers Head Office, 20 St. Kenneth Drive, Glasgow, G51 4QD, Scotland

      IIF 112
  • Johnstone, Glen Douglas
    British independent director born in February 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2/4, West High Street, Kirkintilloch, G66 1AD, Scotland

      IIF 113
  • Davidson, Joel
    British company secretary born in July 1968

    Registered addresses and corresponding companies
  • Lelliott, John George
    British finance director born in May 1952

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 10 Brook Lane, Haywards Heath, West Sussex, RH16 1SG

      IIF 116
  • Lelliott, John George
    British finance director born in August 1952

    Resident in Uk

    Registered addresses and corresponding companies
  • Stamler, John Sherman
    American company director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4/5, Portland Terrace, Edinburgh, EH6 6JZ, United Kingdom

      IIF 120
    • icon of address 41, Luke Street, London, EC2A 4DP, United Kingdom

      IIF 121
  • Stamler, John Sherman
    American independent director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Truman Brewery, 91 Brick Lane, London, E1 6QL, England

      IIF 122
  • Stares, John Bertram
    British independent director born in May 1951

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Level 2, Unit 3, 93 Great Suffolk Street, London, SE1 0BX, England

      IIF 123
  • Stares, John Bertram
    British management consultant born in May 1951

    Registered addresses and corresponding companies
    • icon of address Manor Farm Barn Elstead Road, Seale, Farnham, Surrey, GU10 1HU

      IIF 124
  • Dehnert, Jocelyn Anne
    Australian executive consultant born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21a Craven Hill Gardens, London, W2 3EE, United Kingdom

      IIF 125
  • Kisala, Edward Joseph
    British chartered surveyor born in September 1959

    Registered addresses and corresponding companies
    • icon of address 5 Malecoff, Godmanchester, Huntingdon, Cambridgeshire, PE18 8XA

      IIF 126
  • Stares, John Bertram
    British consultant born in May 1951

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address Highfield, Route De Sausmarez, St. Martin, Guernsey, Channel Islands, GY4 6SE

      IIF 127
  • Stares, John Bertram
    British retired born in May 1951

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address Wework, 3, Waterhouse Square, 138 Holborn, London, EC1N 2SW

      IIF 128
  • Trigg, Jonathan Maurice
    British fcca born in May 1971

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 45 Monmouth Street, Covent Garden, London, WC2H 9DG, United Kingdom

      IIF 129
  • Trigg, Jonathan Maurice
    British independent director born in May 1971

    Resident in Jersey

    Registered addresses and corresponding companies
  • Davidson, Joel
    British

    Registered addresses and corresponding companies
  • Davidson, Joel
    British co secretary

    Registered addresses and corresponding companies
    • icon of address Flat 15, 4 Talbot Road, London, W2 5LH

      IIF 152
  • Davidson, Joel
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Flat 15, 4 Talbot Road, London, W2 5LH

      IIF 153
  • Dehnert, Jocelyn Anne, Dr
    born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Savile Row, 5th Floor, London, W1S 2ER, United Kingdom

      IIF 154
  • Jonathan Trigg
    British born in May 1971

    Resident in Jersey

    Registered addresses and corresponding companies
  • Kisala, Edward Joseph
    British, independent director born in September 1959

    Resident in Lithuania

    Registered addresses and corresponding companies
  • Kitching, John Everley Michael
    British company director born in November 1936

    Resident in England

    Registered addresses and corresponding companies
  • Kitching, John Everley Michael
    British director born in November 1936

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manor Farm, Hannington, Tadley, Hampshire, RG26 5TZ

      IIF 177
  • Kitching, John Everley Michael
    British independent director born in November 1936

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manor Farm, Hannington, Tadley, Hampshire, RG26 5TZ

      IIF 178
  • Kitching, John Everley Michael
    British independent non-executive director/consultant born in November 1936

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manor Farm, Hannington, Tadley, Hampshire, RG26 5TZ

      IIF 179
  • Mr Glen Douglas Johnstone
    British born in February 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20, Clathic Avenue, Bearsden, Glasgow, G61 2HB

      IIF 180
  • Mr Manus Joseph Fullerton
    British born in April 1949

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Codebase, Argyle House, Lady Lawson Street, Edinburgh, EH3 9DR, United Kingdom

      IIF 181
    • icon of address The Edinburgh Office, 5 South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 182
  • Ritchie, James Joseph
    American company director born in September 1954

    Resident in Usa Pa

    Registered addresses and corresponding companies
    • icon of address 4 Hansel Road, Newtown, Pa 18940, Usa

      IIF 183
  • Ritchie, James Joseph
    American independent director born in September 1954

    Resident in Usa Pa

    Registered addresses and corresponding companies
    • icon of address 5th Floor Millennium Bridge House 2, Lambeth Hill, London, EC4V 4GG, England

      IIF 184
  • Ritchie, James Joseph
    American insurance executive born in September 1954

    Resident in Usa Pa

    Registered addresses and corresponding companies
    • icon of address 4 Hansel Road, Newtown, Pa 18940, Usa

      IIF 185
  • Trigg, Jonathan
    British independent director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 186
  • Waldron, Bernard Joseph
    born in July 1957

    Resident in England

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

      IIF 187
  • Carr Jones, Grenville
    British

    Registered addresses and corresponding companies
    • icon of address 20-22 Bedford Row, London, WC1R 4JS

      IIF 188
  • Carr-jones, Grenville
    British chartered surveyor born in January 1947

    Registered addresses and corresponding companies
    • icon of address Brook Cottage, Tandridge Lane Tandridge, Oxted, Surrey, RH8 9NW

      IIF 189
  • Davidson, Joel
    British independent director born in July 1968

    Resident in Luxembourg

    Registered addresses and corresponding companies
    • icon of address 341, Rue De Neudorf, L-2221 Luxembourg, Grand Duchy Of Luxembourg, Luxembourg

      IIF 190
  • Davison, John
    British director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, St. James’s Square, London, SW1Y 4JZ, United Kingdom

      IIF 191
  • Davison, John
    British management consultant born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat Roof House, Innings Road, Little Frieth, Buckinghamshire, RG9 6NR, United Kingdom

      IIF 192 IIF 193 IIF 194
    • icon of address Flat Roof House, Innings Road, Little Frieth, RG9 6NR, United Kingdom

      IIF 195
  • Davison, John Michael
    British company director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU, United Kingdom

      IIF 196
    • icon of address 3rd Floor, 172 Tottenham Court Road, London, W1T 7NS, England

      IIF 197
  • Jocelyn Anne Dehnert
    British,australian born in July 1951

    Registered addresses and corresponding companies
    • icon of address The River House Easton Grey, Easton Grey, Wiltshire, SN16 0PL, United Kingdom

      IIF 198
  • Lelliot, John George
    British finance director born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Summit House, 70 Wilson Street, London, EC2A 2DB

      IIF 199
  • Mr John Bertram Stares
    British born in May 1951

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address Dunkeld, Victoria Road, Ledbury, HR8 2DB, England

      IIF 200
  • John Everley Michael Kitching
    British born in November 1936

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cowshed, Manor Farm, Bremhill, Calne, Wiltshire, SN11 9LA, England

      IIF 201 IIF 202
  • Jonathan Maurice Trigg
    British born in May 1971

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address 3 The Forum, Grenville Street, St. Helier, Jersey, Channel Isles, JE2 4UF

      IIF 203
    • icon of address The Ridings, La Rue De La Croix, St John, JE3 4FN, Jersey

      IIF 204
    • icon of address 3 The Forum, Grenville Street, St. Helier, JE2 4UF, Jersey

      IIF 205
  • Lelliott, John George
    British accountant born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Mansell Street, London, E1 8AA

      IIF 206
  • Lelliott, John George
    British director born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shaw House, 27 West Way, Oxford, OX2 0QH, United Kingdom

      IIF 207
  • Lelliott, John George
    British independent director born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stafford House, 120/122 High Street, Orpington, Kent, BR6 0JS

      IIF 208
  • Lelliott, John George
    British trustee and non-executive director born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74, Anthonys Avenue, Poole, BH14 8JJ, England

      IIF 209
  • Waldron, Bernard Joseph
    British company director

    Registered addresses and corresponding companies
    • icon of address Dragon House, Pinley Green, Claverdon, Warwickshire, CV35 8LU

      IIF 210
  • Decyk, Roxanne Jean
    American svp corporate affairs & hr born in November 1952

    Registered addresses and corresponding companies
    • icon of address 51 East Bend Lane, Houston, Texas 77007, Usa

      IIF 211
  • Mercado Garcia, Jose
    Spanish independent director born in September 1956

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 69, Serrano, Madrid, Madrid 28006, Spain

      IIF 212
  • Mr John Davison
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat Roof House, Innings Road, Little Frieth, Buckinghamshire, RG9 6NR, United Kingdom

      IIF 213
  • Mr John Everley Michael Kitching
    British born in November 1936

    Resident in England

    Registered addresses and corresponding companies
  • Rogers, John Davis
    American investment management born in October 1961

    Registered addresses and corresponding companies
    • icon of address 985 Buckingham Circle, Atlanta, Georgia, 30327, United States

      IIF 220
  • Carr-jones, Grenville
    British chartered surveyor born in January 1947

    Resident in Luxembourg

    Registered addresses and corresponding companies
    • icon of address 1, Quay Road, Lymington, Hampshire, SO41 3AT, England

      IIF 221
  • Carr-jones, Grenville
    British independent director born in January 1947

    Resident in Luxembourg

    Registered addresses and corresponding companies
    • icon of address 8a, An Diert, Lu-8076 Bertrange, Grand Ducjy Of Luxembourg, Luxembourg

      IIF 222
  • Contamine, Jerome
    French independent director born in November 1957

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Societe Generale, C/o Group Legal, Sg House, 41 Tower Hill, London, EC3N 4SG, United Kingdom

      IIF 223
  • Kerrigan, Sylvia Jo
    American executive vice president born in July 1965

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address 5555, San Felipe, Houston, Texas 77056, Usa

      IIF 224
  • Kerrigan, Sylvia Jo
    American independent director born in July 1965

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address 4th Floor Phoenix House, 1 Station Hill, Reading, Berkshire, RG1 1NB, United Kingdom

      IIF 225
  • Mr Jonathan Trigg
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 226
  • Stamler, John Sherman
    born in April 1976

    Registered addresses and corresponding companies
    • icon of address Flat 10, 3 Matthew Parker Street, London, SW1H 9NJ

      IIF 227
  • Waldon, Bernard Joseph
    British director born in July 1957

    Resident in United Kingom

    Registered addresses and corresponding companies
    • icon of address Dragon House, Pinley Green, Claverdon, Warwickshire, CV35 8LU, United Kingdom

      IIF 228
  • Bannister, Joseph Victor
    Maltese director born in September 1945

    Resident in Malta

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 140 Aldersgate Street, London, EC1A 4HY, United Kingdom

      IIF 229
  • Contamine, Jerome
    French executive vp, cfo born in November 1957

    Registered addresses and corresponding companies
    • icon of address Merial Limited Sandringham House, Sandringham Avenue, Harlow Business Park, Harlow, Essex, CM19 5QA

      IIF 230
  • Mr Edward Joseph Kisala
    British born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 205, Cervantes House, 5-9 Headstone Road, Harrow, HA1 1PD, England

      IIF 231
  • Mr John Michael Davison
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Ferguson Drive, Lisburn, BT28 2FL, Northern Ireland

      IIF 232
    • icon of address 130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU, United Kingdom

      IIF 233
  • Carr-jones, Grenville
    born in January 1947

    Resident in Luxembourg

    Registered addresses and corresponding companies
  • Davidson, Joel

    Registered addresses and corresponding companies
    • icon of address Flat 15, 4 Talbot Road, London, W2 5LH

      IIF 236
    • icon of address 2 Castle Court, Champion Road, Sydenham, London, SE26 4HT

      IIF 237
  • Decyk, Roxanne Jean
    United States independent director born in November 1952

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address Berkeley Square House, Berkeley Square, Berkeley Square House Berkeley Square, London, London, W1J 6BD, United Kingdom

      IIF 238
  • Hart, Timothy Joseph
    Australian ceo born in May 1964

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 265 Whitehall Street, Yarraville, Victoria 3013, Australia

      IIF 239
  • Hart, Timothy Joseph
    Australian independent director born in May 1964

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 118, Harcourt Street, Hawthorn, Victoria, 3123, Australia

      IIF 240
  • Jones, William
    American independent director born in February 1963

    Resident in Luxembourg

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 27 Dover Street, London, W1S 4LZ, United Kingdom

      IIF 241
  • Rogers, John Davis
    American company director born in October 1961

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 705, Ingleside Lane, Charlotteville, Virginia 22901, Usa

      IIF 242
    • icon of address 26, The Exchange, 132 Commercial Street, London, E1 6NG, United Kingdom

      IIF 243
  • Rogers, John Davis
    American independent director born in October 1961

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 5th Floor Millennium Bridge House 2, Lambeth Hill, London, EC4V 4GG, England

      IIF 244
  • Wootten, Jennah
    New Zealander independent director born in December 1985

    Resident in New Zealand

    Registered addresses and corresponding companies
    • icon of address 90, Beach Road, Castor Bay, Auckland, 0620, New Zealand

      IIF 245
  • Jones, Elaine Verne, Dr
    American independent director born in January 1955

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Arbuthnott Building (hamnett Wing), 161 Cathedral Street, Glasgow, G4 0RE, Scotland

      IIF 246
  • Kramer, Richard Joseph
    American independent director born in October 1963

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Cnh Industrial N.v. - Legal Office, Cranes Farm Road, Basildon, Essex, SS14 3AD, United Kingdom

      IIF 247
  • Bannister, Joseph Victor, Prof
    Maltese independent director born in September 1945

    Resident in Malta

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 140 Aldersgate Street, London, EC1A 4HY, United Kingdom

      IIF 248
  • Decyk, Roxanne Jean
    United States Citizen oil company executive born in November 1952

    Registered addresses and corresponding companies
    • icon of address Riouwstraat 138, The Hague, 2585 Hv, Netherlands

      IIF 249
  • Perez, Vicente Jr. Santiago
    Filipino independent director born in May 1958

    Resident in Philippines

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 250
  • Bannister, Joseph Victor, Professor
    Maltese independent director born in September 1945

    Resident in Malta

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 140 Aldersgate Street, London, EC1A 4HY, United Kingdom

      IIF 251
  • Dr Jocelyn Anne Dehnert
    Australian born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Anyards Road, Cobham, KT11 2LA, England

      IIF 252
  • Ramesh, Prathivadibhayankara Rajagopalan
    Indian independent director born in January 1955

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 532 Defence Colony, Sainikpuri, Secunderabad, Hyderabad, Telangana, 500094, India

      IIF 253
  • Boets, Ingeborg Johanna Dagny Laurent
    Belgian director born in June 1962

    Resident in Belgium

    Registered addresses and corresponding companies
    • icon of address 28, Onderheide, 2930 Brasschaat, Belgium

      IIF 254
  • Boets, Ingeborg Johanna Dagny Laurent
    Belgian independent director born in June 1962

    Resident in Belgium

    Registered addresses and corresponding companies
    • icon of address 1, Boulevard Du Roi Albert Ii, Brussels, 1210, Belgium

      IIF 255
  • Prathivadi Bhayankara, Rajagopalan Ramesh
    Indian director born in January 1955

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 532, Defence Colony, Sainikpuri, Secunderabad, Hyderabad, Telangana 500094, India

      IIF 256
child relation
Offspring entities and appointments
Active 66
  • 1
    icon of address C9 Glyme Court, Oxford Office Village, Langford Lane, Kidlington, Oxford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2021-02-15 ~ now
    IIF 51 - Director → ME
  • 2
    icon of address 9 Rue De Bitbourg, Luxembourg, Luxembourg
    Registered Corporate (3 parents)
    Officer
    Responsible for managing agent of overseas entity
    icon of calendar 2023-01-17 ~ now
    IIF 162 - Managing Officer → ME
  • 3
    icon of address 9 Rue De Bitbourg, Luxembourg, Luxembourg
    Registered Corporate (3 parents)
    Officer
    Responsible for managing agent of overseas entity
    icon of calendar 2023-01-17 ~ now
    IIF 160 - Managing Officer → ME
  • 4
    icon of address Omc Chambers, Wickhams Cay 1, Road Town, Tortola, Virgin Islands, British
    Active Corporate (1 parent)
    Beneficial owner
    icon of calendar 2010-07-01 ~ now
    IIF 198 - Ownership of shares - More than 25%OE
  • 5
    AGE CONCERN SCOTLAND - 2009-04-01
    icon of address Causewayside House, 160 Causewayside, Edinburgh, Lothian
    Active Corporate (13 parents, 3 offsprings)
    Officer
    icon of calendar 2022-11-01 ~ now
    IIF 110 - Director → ME
  • 6
    icon of address Airlines House 113 Gurudwara, Rakabganj Road, New Dehli, 110 001, India
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-07-28 ~ now
    IIF 256 - Director → ME
  • 7
    icon of address Block-4 Vatika One On One Sector-16, Nh-48 Industrial Estate (gurgaon), Gurgaon Hr, India
    Registered Corporate (8 parents)
    Officer
    Responsible for make the strategic and operational decisions of the company and are responsible for ensuring that the company meets its statutory obligations.
    icon of calendar 2023-09-06 ~ now
    IIF 253 - Managing Officer → ME
  • 8
    IPES DEPOSITARY (UK) LIMITED - 2019-04-16
    icon of address 4th Floor, 140 Aldersgate Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2020-11-27 ~ now
    IIF 248 - Director → ME
  • 9
    IPES (UK) LIMITED - 2019-05-03
    icon of address 4th Floor 140 Aldersgate Street, London, United Kingdom
    Active Corporate (5 parents, 31 offsprings)
    Officer
    icon of calendar 2021-04-21 ~ now
    IIF 229 - Director → ME
  • 10
    icon of address The Study, 66 Mawson Road, Cambridge, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    11,574 GBP2024-10-31
    Officer
    icon of calendar 2020-10-05 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-10-05 ~ now
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 104 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address Unit 205, Cervantes House 5-9 Headstone Road, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    29,041 GBP2024-04-30
    Officer
    icon of calendar 2013-04-18 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 231 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 231 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    ASTHMA UK LTD - 2007-07-20
    icon of address 18 Mansell Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-24 ~ dissolved
    IIF 119 - Director → ME
  • 13
    icon of address Riverbank House, 2 Swan Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2023-12-31
    Officer
    icon of calendar 2016-12-19 ~ now
    IIF 27 - Director → ME
  • 14
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,674 GBP2019-03-31
    Officer
    icon of calendar 2007-02-27 ~ dissolved
    IIF 76 - Director → ME
  • 15
    icon of address Bdo Corporate Center, 7899 Makati Avenue, Makati City, Philippines
    Registered Corporate (11 parents)
    Officer
    Responsible for the officer has all the powers necessary for managing and for directing and supervising the business and affairs of the overseas entity, along with any other officers appointed from time to time.
    icon of calendar 2025-07-30 ~ now
    IIF 250 - Managing Officer → ME
  • 16
    icon of address The River House, Easton Grey, Malmesbury, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    icon of calendar 2017-01-20 ~ dissolved
    IIF 65 - Director → ME
  • 17
    icon of address Caravan 1 The Fir Trees Sough Lane, Guide, Blackburn, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-01-21 ~ now
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 9 Rue De Bitbourg, Luxembourg, Luxembourg
    Registered Corporate (3 parents)
    Officer
    Responsible for managing agent of overseas entity
    icon of calendar 2023-01-20 ~ now
    IIF 158 - Managing Officer → ME
  • 19
    icon of address 9 Rue De Bitbourg, Luxembourg, Luxembourg
    Registered Corporate (3 parents)
    Officer
    Responsible for managing director of overseas entity
    icon of calendar 2023-01-18 ~ now
    IIF 165 - Managing Officer → ME
  • 20
    icon of address Cavendish House, 369 Burnt Oak Broadway, Edgware, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2019-02-11 ~ now
    IIF 105 - Director → ME
  • 21
    GRANTPLEDGE LIMITED - 1992-09-03
    icon of address 40 High Street, Street, Somerset
    Active Corporate (11 parents)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2018-11-01 ~ now
    IIF 70 - Director → ME
  • 22
    icon of address 9 Rue De Bitbourg, Luxembourg, Luxembourg
    Registered Corporate (3 parents)
    Officer
    Responsible for managing agent of overseas entity
    icon of calendar 2023-01-17 ~ now
    IIF 161 - Managing Officer → ME
  • 23
    icon of address 9 Rue De Bitbourg, Luxembourg, Luxembourg
    Registered Corporate (3 parents)
    Officer
    Responsible for managing agent of overseas entity
    icon of calendar 2023-01-17 ~ now
    IIF 159 - Managing Officer → ME
  • 24
    icon of address P.o. Box 186 Royal Chambers, St. Julian's Avenue, St.peter Port, Guernsey
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2021-10-21 ~ now
    IIF 222 - Director → ME
    IIF 190 - Director → ME
  • 25
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -49,405 GBP2025-06-30
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2023-07-31 ~ now
    IIF 226 - Has significant influence or controlOE
    IIF 226 - Right to appoint or remove directors as a member of a firmOE
    IIF 226 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 226 - Ownership of shares – 75% or more as a member of a firmOE
  • 26
    FI CBM HOLDINGS N.V. - 2013-10-04
    icon of address Cnh Industrial N.v., Cranes Farm Road, Basildon, Essex, United Kingdom
    Active Corporate (10 parents, 12 offsprings)
    Officer
    icon of calendar 2023-04-14 ~ now
    IIF 247 - Director → ME
  • 27
    A COHEN AND CO P L C - 2006-08-21
    icon of address Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2023-06-20 ~ now
    IIF 41 - Director → ME
  • 28
    icon of address 7 Savoy Court, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2020-01-01 ~ now
    IIF 28 - Director → ME
  • 29
    DISCOVER EXPLORATION PLC - 2013-11-07
    icon of address 4 More London Riverside, London, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2021-03-30 ~ now
    IIF 6 - Director → ME
  • 30
    icon of address Cranbrook House, 287/291 Banbury Road, Oxford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    375 GBP2017-03-31
    Person with significant control
    icon of calendar 2017-11-17 ~ dissolved
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    ETCHINHAM ADVISORS LTD - 2021-04-23
    icon of address 130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    897,001 GBP2024-04-30
    Officer
    icon of calendar 2021-04-19 ~ now
    IIF 196 - Director → ME
    Person with significant control
    icon of calendar 2021-04-19 ~ now
    IIF 233 - Ownership of voting rights - 75% or moreOE
    IIF 233 - Ownership of shares – 75% or moreOE
    IIF 233 - Right to appoint or remove directorsOE
  • 32
    icon of address 130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2024-07-19 ~ now
    IIF 193 - Director → ME
    Person with significant control
    icon of calendar 2024-07-19 ~ now
    IIF 213 - Right to appoint or remove directorsOE
    IIF 213 - Ownership of voting rights - 75% or moreOE
    IIF 213 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-29 ~ now
    IIF 195 - Director → ME
  • 34
    icon of address 130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-26 ~ now
    IIF 194 - Director → ME
  • 35
    icon of address 130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-26 ~ now
    IIF 192 - Director → ME
  • 36
    icon of address 8 Tower Hill Gardens, Rhind Street, Bodmin, Cornwall
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-12 ~ dissolved
    IIF 35 - LLP Designated Member → ME
  • 37
    icon of address 50 Woodgate, Leicester, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2024-12-31 ~ now
    IIF 50 - Director → ME
  • 38
    icon of address Dunkeld, Victoria Road, Ledbury, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    7,018 GBP2021-04-30
    Person with significant control
    icon of calendar 2020-04-21 ~ dissolved
    IIF 200 - Ownership of voting rights - 75% or moreOE
  • 39
    JTL
    - now
    JOINT TRAINING - 2000-05-10
    icon of address Stafford House, 120/122 High Street, Orpington, Kent
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2021-03-24 ~ now
    IIF 208 - Director → ME
  • 40
    icon of address 20 Clathic Avenue, Bearsden, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    128,089 GBP2024-12-31
    Officer
    icon of calendar 2014-08-28 ~ now
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 180 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    icon of address 9 Rue De Bitbourg, Luxembourg, Luxembourg
    Registered Corporate (3 parents)
    Officer
    Responsible for managing agent of overseas entity
    icon of calendar 2023-01-17 ~ now
    IIF 163 - Managing Officer → ME
  • 42
    icon of address 9 Rue De Bitbourg, Luxembourg, Luxembourg
    Registered Corporate (3 parents)
    Officer
    Responsible for managing agent of overseas entity
    icon of calendar 2023-01-17 ~ now
    IIF 164 - Managing Officer → ME
  • 43
    icon of address Riches And Company, 34 Anyards Road, Cobham, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    33,094 GBP2024-03-31
    Officer
    icon of calendar 2007-09-20 ~ now
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2016-09-24 ~ now
    IIF 252 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    icon of address Rothamsted, Harpenden, Herts
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2025-06-01 ~ now
    IIF 209 - Director → ME
  • 45
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-09-16 ~ now
    IIF 203 - Has significant influence or control as a member of a firmOE
    IIF 203 - Has significant influence or control over the trustees of a trustOE
    IIF 203 - Has significant influence or controlOE
  • 46
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-09-16 ~ now
    IIF 205 - Has significant influence or control as a member of a firmOE
    IIF 205 - Has significant influence or control over the trustees of a trustOE
    IIF 205 - Has significant influence or controlOE
  • 47
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-09-16 ~ now
    IIF 156 - Has significant influence or control as a member of a firmOE
    IIF 156 - Has significant influence or control over the trustees of a trustOE
    IIF 156 - Has significant influence or controlOE
  • 48
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-09-16 ~ now
    IIF 157 - Has significant influence or control as a member of a firmOE
    IIF 157 - Has significant influence or control over the trustees of a trustOE
    IIF 157 - Has significant influence or controlOE
  • 49
    icon of address Arbuthnott Building (hamnett Wing), 161 Cathedral Street, Glasgow, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-08-28 ~ now
    IIF 246 - Director → ME
  • 50
    HMS (872) LIMITED - 2011-01-20
    icon of address The Edinburgh Office, 5 South Charlotte Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24,594 GBP2022-03-31
    Officer
    icon of calendar 2011-01-20 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 182 - Ownership of shares – More than 25% but not more than 50%OE
  • 51
    MZURI HOLDINGS LTD - 2021-03-16
    icon of address 1 Ferguson Drive, Lisburn, Northern Ireland
    Active Corporate (9 parents, 14 offsprings)
    Officer
    icon of calendar 2020-04-15 ~ now
    IIF 49 - Director → ME
  • 52
    icon of address Level 23 Perpetual Guardian Tower, 191 Queen Street, Auckland, New Zealand
    Registered Corporate (4 parents)
    Officer
    Responsible for responsible for the governance of the company but are not involved in the day to day running of the business
    icon of calendar 2025-04-24 ~ now
    IIF 245 - Managing Officer → ME
  • 53
    icon of address Shaw House, 27 West Way, Oxford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-25 ~ now
    IIF 207 - Director → ME
  • 54
    icon of address 3rd Floor 123 Victoria Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -42,393 GBP2021-12-31
    Officer
    icon of calendar 2019-12-24 ~ dissolved
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2019-12-24 ~ dissolved
    IIF 204 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 204 - Ownership of shares – More than 25% but not more than 50%OE
  • 55
    icon of address Roffey Park Institute Limited, Forest Road, Horsham, West Sussex
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2020-04-09 ~ now
    IIF 42 - Director → ME
  • 56
    icon of address 4th Floor 27 Dover Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    7,083 GBP2023-12-31
    Officer
    icon of calendar 2025-08-13 ~ now
    IIF 241 - Director → ME
  • 57
    icon of address Calle Serrano 69, Madrid, Spain
    Converted / Closed Corporate (7 parents)
    Officer
    icon of calendar 2021-02-15 ~ now
    IIF 212 - Director → ME
  • 58
    ABBEY NATIONAL ASSET MANAGERS LIMITED - 2007-10-31
    SCOTTISH MUTUAL PORTFOLIO MANAGERS LIMITED - 2000-03-01
    icon of address 287 St. Vincent Street, Glasgow
    Active Corporate (7 parents)
    Officer
    icon of calendar 2018-08-23 ~ now
    IIF 66 - Director → ME
  • 59
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-09-16 ~ now
    IIF 155 - Has significant influence or control as a member of a firmOE
    IIF 155 - Has significant influence or control over the trustees of a trustOE
    IIF 155 - Has significant influence or controlOE
  • 60
    SOCIETE GENERALE POUR FAVORISER LE DEVELOPPMENT DU COMMERCE ET D E L'INDUSTRIE EN FRANCE - 1983-03-12
    icon of address 29 Boulevard Haussmann, Paris, 75009, France
    Active Corporate (16 parents)
    Officer
    icon of calendar 2018-05-23 ~ now
    IIF 223 - Director → ME
  • 61
    CRESCO ASSET MANAGEMENT LIMITED - 2016-08-23
    COINVESTOR LIMITED - 2025-01-31
    icon of address 179 Great Portland Street, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    386,180 GBP2023-12-31
    Officer
    icon of calendar 2019-02-11 ~ now
    IIF 67 - Director → ME
  • 62
    SAMUEL WARD ACADEMY TRUST - 2018-06-19
    SAMUEL WARD - 2013-05-30
    icon of address Unity Schools Partnership Offices Unit B, Homefield Road, Haverhill, Suffolk, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2021-09-15 ~ now
    IIF 43 - Director → ME
  • 63
    SCHOOLS PARTNERSHIP TUTORS LTD - 2022-12-16
    icon of address Unity Schools Partnership Education, Homefield Road, Haverhill, England
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    icon of calendar 2022-07-01 ~ now
    IIF 38 - Director → ME
  • 64
    icon of address 21 St. James’s Square, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2024-12-10 ~ now
    IIF 191 - Director → ME
  • 65
    WEST BAR HAMPTON LLP - 2011-05-25
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (111 parents, 1 offspring)
    Officer
    icon of calendar 2012-04-03 ~ now
    IIF 187 - LLP Member → ME
  • 66
    XETROV INVESTMENTS HOLDING LIMITED - 2021-02-17
    VHUNZE MOTO LIMITED - 2020-09-28
    icon of address 90 Jermyn Street, London, United Kingdom
    Active Corporate (5 parents, 7 offsprings)
    Net Assets/Liabilities (Company account)
    12,697,111 GBP2024-12-31
    Officer
    icon of calendar 2022-01-28 ~ now
    IIF 1 - Director → ME
Ceased 162
  • 1
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (12 parents)
    Equity (Company account)
    11 GBP2024-09-28
    Officer
    icon of calendar 1994-10-15 ~ 1998-10-03
    IIF 108 - Director → ME
  • 2
    ACCENTURE (UK) - 2003-05-13
    ACCENTURE - 2001-06-18
    ANDERSEN CONSULTING - 2000-12-21
    ARTHUR ANDERSEN & CO. - 1990-04-23
    icon of address 81 Station Road, Marlow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-09-01 ~ 2001-05-04
    IIF 124 - Director → ME
  • 3
    icon of address Wework, 3 Waterhouse Square, 138 Holborn, London
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2018-11-02 ~ 2019-06-19
    IIF 128 - Director → ME
  • 4
    icon of address 1 Red Cross Lane, Cambridge, England
    Active Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    36,170 GBP2016-05-31
    Officer
    icon of calendar 2020-06-10 ~ 2023-11-21
    IIF 39 - Director → ME
  • 5
    VOYAGER GP UK LTD - 2019-01-23
    icon of address Belvedere, 12 Booth Street, Manchester, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2021-03-08 ~ 2024-06-28
    IIF 197 - Director → ME
  • 6
    APEX FUND SERVICES (UK) LTD - 2025-01-23
    APEX MIDDLE OFFICE SERVICES LTD - 2011-07-06
    icon of address 4th Floor 140 Aldersgate Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    333,054 GBP2018-12-31
    Officer
    icon of calendar 2018-11-13 ~ 2025-01-22
    IIF 251 - Director → ME
  • 7
    APSU TWP LIMITED - 2015-04-08
    icon of address Lynton House, 7-12 Tavistock Square, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-08-14 ~ 2016-11-22
    IIF 88 - Director → ME
  • 8
    icon of address Celixir House, Stratford Business And Technology Park, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    114,934 GBP2024-11-30
    Officer
    icon of calendar 2016-11-21 ~ 2020-01-22
    IIF 89 - Director → ME
  • 9
    icon of address Berkeley Square House Berkeley Square, Berkeley Square House Berkeley Square, London, London
    Active Corporate (20 parents)
    Equity (Company account)
    -461 GBP2024-12-31
    Officer
    icon of calendar 2012-09-26 ~ 2013-10-22
    IIF 238 - Director → ME
  • 10
    REALOKE LIMITED - 1989-06-26
    icon of address The White Chapel Building, 10 Whitechapel High Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-10-16 ~ 2019-12-31
    IIF 206 - Director → ME
    icon of calendar 2012-05-16 ~ 2016-10-04
    IIF 118 - Director → ME
  • 11
    ASTHMA UK
    - now
    NATIONAL ASTHMA CAMPAIGN - 2007-07-20
    icon of address The White Chapel Building, Whitechapel High Street, London, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2008-06-03 ~ 2017-07-04
    IIF 117 - Director → ME
  • 12
    ASTHMA UK LTD - 2007-07-20
    icon of address 18 Mansell Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-24 ~ 2012-06-21
    IIF 199 - Director → ME
  • 13
    DE FACTO 1265 LIMITED - 2005-07-14
    AUTOSLEEPERS HOLDINGS LIMITED - 2005-08-16
    icon of address Orchard Works, Willersey Broadway, Worcestershire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    8,355,651 GBP2024-08-31
    Officer
    icon of calendar 2005-08-24 ~ 2007-05-24
    IIF 61 - Director → ME
  • 14
    ANYTHING WORLD LIMITED - 2025-08-08
    icon of address C/o Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,365,746 GBP2024-05-31
    Officer
    icon of calendar 2020-01-31 ~ 2025-04-07
    IIF 122 - Director → ME
  • 15
    PATSYSTEMS HOLDINGS LIMITED - 2003-02-14
    AXELSTORE LIMITED - 2002-12-30
    icon of address Level 26 30 St Mary Axe, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-12-17 ~ 2005-07-28
    IIF 149 - Secretary → ME
  • 16
    icon of address Nexus House Richardshaw Lane, Stanningley, Pudsey
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-06-01 ~ 2018-07-30
    IIF 228 - Director → ME
  • 17
    icon of address Bma House, Tavistock Square, London
    Active Corporate (8 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2002-11-06 ~ 2017-10-31
    IIF 68 - Director → ME
  • 18
    icon of address Third Floor, 20 Old Bailey, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-12-01
    IIF 126 - Director → ME
  • 19
    MAWLAW 233 LIMITED - 1994-04-19
    icon of address Main Passenger & Executive Terminal Main Road, Biggin Hill Airport, Biggin Hill, United Kingdom
    Active Corporate (8 parents, 5 offsprings)
    Officer
    icon of calendar 1994-05-04 ~ 1995-04-19
    IIF 176 - Director → ME
  • 20
    icon of address 2nd Floor 52 Grosvenor Gardens, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    97,588 GBP2024-12-31
    Officer
    icon of calendar 2019-12-24 ~ 2022-01-31
    IIF 146 - Director → ME
  • 21
    icon of address Caravan 1 The Fir Trees Sough Lane, Guide, Blackburn, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-21 ~ 2025-08-13
    IIF 64 - Director → ME
  • 22
    BRIDGEPOINT CAPITAL GROUP - 2000-09-28
    THE EUROPEAN PRIVATE EQUITY PARTNERSHIP - 2002-01-18
    NATWEST EQUITY PARTNERS GROUP - 2000-05-23
    COUNTY HOLDINGS LIMITED - 1986-05-23
    COUNTY NATWEST VENTURES (GROUP) LIMITED - 1997-09-29
    COUNTY LIMITED - 1989-12-12
    BRIDGEPOINT CAPITAL (HOLDINGS) - 2011-01-04
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (7 parents, 181 offsprings)
    Officer
    icon of calendar 2008-04-01 ~ 2009-12-02
    IIF 57 - Director → ME
  • 23
    NATWEST VENTURES LIMITED - 1997-09-29
    NATWEST EQUITY PARTNERS LIMITED - 2000-05-08
    NATWEST PRIVATE EQUITY LIMITED - 1997-01-01
    BRIDGEPOINT CAPITAL LIMITED - 2011-01-04
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (10 parents, 71 offsprings)
    Officer
    icon of calendar 2004-11-10 ~ 2009-07-31
    IIF 56 - Director → ME
  • 24
    BRIGHTSPHERE INVESTMENT UK PLC - 2019-07-16
    BRIGHTSPHERE INVESTMENT GROUP PLC - 2019-07-16
    OM ASSET MANAGEMENT PLC - 2018-03-10
    OM ASSET MANAGEMENT LIMITED - 2014-10-01
    icon of address C/o Begbies Traynor (london) Llp 31st Floor, 40 Bank Street, London
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2014-10-08 ~ 2018-11-29
    IIF 184 - Director → ME
    icon of calendar 2014-10-08 ~ 2018-01-31
    IIF 244 - Director → ME
  • 25
    icon of address Millstream Maidenhead Road, Windsor, Berkshire
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2005-04-11 ~ 2008-07-31
    IIF 24 - Director → ME
  • 26
    icon of address Bma House British Medical Association, Tavistock Square, London
    Active Corporate (12 parents, 4 offsprings)
    Officer
    icon of calendar 2000-06-29 ~ 2008-07-10
    IIF 69 - Director → ME
  • 27
    icon of address The Dutch Barn Bremhill Grove Farm, East Tytherton, Chippenham, Wiltshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,182 GBP2024-03-31
    Officer
    icon of calendar ~ 2017-01-25
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2020-09-26 ~ 2024-10-06
    IIF 219 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 219 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 219 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 28
    SHELCORP TRADING LIMITED - 1999-11-16
    CASTLE VILLAGE MANAGEMENT COMPANY LIMITED - 2000-01-28
    icon of address 2nd Floor 52 Grosvenor Gardens, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    458,872 GBP2025-03-31
    Officer
    icon of calendar 2019-12-24 ~ 2022-01-31
    IIF 130 - Director → ME
  • 29
    CBRE LIMITED - 2011-11-30
    INSIGNIA RICHARD ELLIS LIMITED - 2003-07-29
    RICHARD ELLIS ST. QUINTIN LIMITED - 2000-02-17
    RICHARD ELLIS HOLDINGS LIMITED - 1999-03-04
    RICHARD ELLIS (HOLDINGS) LIMITED - 1994-01-14
    MATAHARI 452 LIMITED - 1992-04-21
    icon of address Henrietta House, Henrietta Place, London, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1992-06-30 ~ 1995-07-31
    IIF 189 - Director → ME
  • 30
    CENTRICA BRIGG LIMITED - 2023-02-15
    REGIONAL POWER GENERATORS LIMITED - 2005-10-28
    LEGIBUS 1352 LIMITED - 1989-04-11
    icon of address Millstream, Maidenhead Road, Windsor, Berkshire
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2002-06-27 ~ 2003-03-06
    IIF 9 - Director → ME
  • 31
    CECP INVESTMENT ADVISORY LIMITED - 1997-05-23
    DE FACTO 607 LIMITED - 1997-05-02
    icon of address 1 St James's Market, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-11-05 ~ 1999-03-23
    IIF 107 - Director → ME
  • 32
    icon of address 2nd Floor 52 Grosvenor Gardens, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -857,500 GBP2023-09-30
    Officer
    icon of calendar 2019-12-24 ~ 2022-01-31
    IIF 144 - Director → ME
  • 33
    CENTRICA RPS LIMITED - 2016-02-19
    icon of address Millstream, Maidenhead Road, Windsor, Berkshire
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2003-03-27 ~ 2003-05-09
    IIF 12 - Director → ME
  • 34
    ACCORD ENERGY (TRADING) LIMITED - 2011-02-01
    ACCORD POWER LIMITED - 2001-11-27
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-08-14 ~ 2008-07-31
    IIF 13 - Director → ME
  • 35
    UNDIVA LIMITED - 2004-05-17
    CENTRICA KPS LIMITED - 2023-12-07
    CENTRICA GENERATION LIMITED - 2005-10-28
    icon of address Millstream, Maidenhead Road, Windsor, Berkshire
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2004-05-17 ~ 2004-07-13
    IIF 26 - Director → ME
  • 36
    ACCORD ENERGY LIMITED - 2011-02-01
    ACCORD ELECTRICITY LIMITED - 1994-03-14
    icon of address Millstream Maidenhead Road, Windsor, Berkshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2005-03-21 ~ 2008-07-31
    IIF 20 - Director → ME
    icon of calendar 1994-07-18 ~ 1995-06-21
    IIF 34 - Director → ME
  • 37
    BRITISH GAS POWER GENERATION LIMITED - 2004-05-05
    icon of address Millstream Maidenhead Road, Windsor, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-05-16 ~ 2003-03-06
    IIF 18 - Director → ME
  • 38
    CENTRICA STORAGE LIMITED - 2023-07-27
    DYNEGY STORAGE LIMITED - 2002-11-15
    BG STORAGE LIMITED - 2001-11-29
    BG LEASING DEVELOPMENTS LIMITED - 1997-08-27
    icon of address Woodland House, Woodland Park, Hessle, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2002-11-14 ~ 2003-11-03
    IIF 23 - Director → ME
  • 39
    CENTRICA (LOW) LIMITED - 2007-11-28
    icon of address Millstream, Maidenhead Road, Windsor, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-09-24 ~ 2004-05-05
    IIF 15 - Director → ME
  • 40
    icon of address Millstream, Maidenhead Road, Windsor, Berkshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2007-09-11 ~ 2008-07-31
    IIF 25 - Director → ME
  • 41
    YIELDTOP PUBLIC LIMITED COMPANY - 1996-12-19
    icon of address Millstream Maidenhead Road, Windsor, Berkshire
    Active Corporate (13 parents, 5 offsprings)
    Officer
    icon of calendar 2005-01-01 ~ 2008-05-12
    IIF 11 - Director → ME
  • 42
    ALNERY NO. 2299 LIMITED - 2002-11-08
    CENTRICA STORAGE HOLDINGS LIMITED. - 2018-03-16
    icon of address Woodland House, Woodland Park, Hessle, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2002-11-08 ~ 2003-11-03
    IIF 7 - Director → ME
  • 43
    icon of address 2nd Floor 52 Grosvenor Gardens, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    362,710 GBP2024-12-31
    Officer
    icon of calendar 2019-12-24 ~ 2022-01-31
    IIF 134 - Director → ME
  • 44
    3380TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2004-08-19
    PEMBROKE 4000 LIMITED - 2008-09-10
    QUANTA 4000 LIMITED - 2008-02-21
    QUANTA AT LLOYD'S LIMITED - 2004-09-30
    icon of address 52 Lime Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-09-27 ~ 2008-02-14
    IIF 185 - Director → ME
  • 45
    icon of address 5 New Street Square, London, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    13,006 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2019-06-20 ~ 2020-04-11
    IIF 121 - Director → ME
  • 46
    icon of address 2nd Floor 52 Grosvenor Gardens, London, United Kingdom
    Active Corporate (5 parents)
    Current Assets (Company account)
    1,532,828 GBP2023-03-31
    Officer
    icon of calendar 2019-12-24 ~ 2022-01-31
    IIF 136 - Director → ME
  • 47
    CENTRICA (BOW) LIMITED - 2017-01-18
    CENTRICA B.O.W. LIMITED - 2003-08-14
    icon of address Millstream, Maidenhead Road, Windsor, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-08-11 ~ 2004-04-27
    IIF 14 - Director → ME
  • 48
    CENTRICA (DSW) LIMITED - 2017-01-18
    icon of address Millstream, Maidenhead Road, Windsor, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-10-23 ~ 2004-04-27
    IIF 21 - Director → ME
  • 49
    DIVERSIFIED GAS & OIL PLC - 2021-05-06
    icon of address 4th Floor Phoenix House, 1 Station Hill, Reading, Berkshire, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2021-10-11 ~ 2025-01-24
    IIF 225 - Director → ME
  • 50
    icon of address Cranbrook House, 287/291 Banbury Road, Oxford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    375 GBP2017-03-31
    Officer
    icon of calendar 2010-11-10 ~ 2011-01-06
    IIF 58 - Director → ME
  • 51
    icon of address 20-22 Bedford Row, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-02 ~ 2014-11-19
    IIF 91 - Director → ME
    icon of calendar 2007-07-02 ~ 2014-11-19
    IIF 188 - Secretary → ME
  • 52
    icon of address Kirkintilloch Town Hall Union Street, Kirkintilloch, Glasgow, Scotland
    Active Corporate (12 parents)
    Officer
    icon of calendar 2015-05-06 ~ 2019-10-23
    IIF 113 - Director → ME
  • 53
    THE CAPITAL ENTERPRISE TRUST - 1997-04-25
    icon of address Frp Advisory Llp, Apex 3 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-15 ~ 2011-02-14
    IIF 94 - Director → ME
  • 54
    ISSUESTRONG LIMITED - 1995-03-15
    icon of address 12-13 Alma Square, Scarborough
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-02-28 ~ 2006-10-09
    IIF 59 - Director → ME
  • 55
    icon of address 2nd Floor 52 Grosvenor Gardens, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -128,611 GBP2024-03-31
    Officer
    icon of calendar 2019-12-24 ~ 2022-01-31
    IIF 135 - Director → ME
  • 56
    DAISYVALE LIMITED - 1991-06-26
    CENTRICA SHB LIMITED - 2017-09-01
    HUMBER POWER LIMITED - 2005-11-14
    icon of address Byron House, 7 - 9 St. James's Street, London, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2001-05-25 ~ 2003-03-06
    IIF 30 - Director → ME
  • 57
    EUROCLEAR PLC - 2018-11-20
    EUROCLEAR CLEARANCE SYSTEM PUBLIC LIMITED COMPANY - 2001-06-01
    EURO-CLEAR CLEARANCE SYSTEM PUBLIC LIMITED COMPANY - 1990-08-03
    icon of address 33 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-15 ~ 2018-11-20
    IIF 254 - Director → ME
  • 58
    EUROCLEAR - 2005-02-21
    icon of address 1 Boulevard Du Roi Albert Ii, Brussels, 1210, Belgium
    Active Corporate (15 parents)
    Officer
    icon of calendar 2014-04-15 ~ 2024-05-03
    IIF 255 - Director → ME
  • 59
    icon of address The Office, Mead House, Burgate, Diss, Norfolk, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Current Assets (Company account)
    35,394 GBP2023-12-31
    Officer
    icon of calendar 2021-12-01 ~ 2025-06-04
    IIF 234 - LLP Member → ME
  • 60
    icon of address More House School, Moons Hill Frensham, Farnham, Surrey
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2003-10-09 ~ 2021-12-31
    IIF 127 - Director → ME
  • 61
    icon of address 2nd Floor 52 Grosvenor Gardens, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    47,384 GBP2025-03-31
    Officer
    icon of calendar 2019-12-24 ~ 2022-01-31
    IIF 140 - Director → ME
  • 62
    GLORY UK ACQUISITIONS LIMITED - 2012-06-08
    icon of address Plant, Basing View, Basingstoke, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2014-04-01 ~ 2017-03-31
    IIF 78 - Director → ME
  • 63
    icon of address 2nd Floor 52 Grosvenor Gardens, London, United Kingdom
    Active Corporate (5 parents)
    Current Assets (Company account)
    3,113,565 GBP2024-03-31
    Officer
    icon of calendar 2020-10-13 ~ 2022-01-31
    IIF 145 - Director → ME
  • 64
    MODELSILK LIMITED - 1995-03-21
    NORDRON LIMITED - 1997-05-20
    icon of address Cross Keys House, 22 Queen Street, Salisbury, Wiltshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-07-20 ~ 2024-12-10
    IIF 72 - Director → ME
  • 65
    HANOVER OPERATING SERVICES LLP - 2021-07-21
    icon of address 25 Savile Row, 5th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -281,871 GBP2023-12-31
    Officer
    icon of calendar 2021-07-01 ~ 2023-12-31
    IIF 154 - LLP Member → ME
  • 66
    HENCHMAN LIMITED - 2008-02-01
    icon of address Springfield Cottage, Stony Littleton, Bath, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2005-07-29 ~ 2017-04-11
    IIF 173 - Director → ME
  • 67
    HBK MANAGEMENT LLP - 2003-12-08
    icon of address 11 Waterloo Place, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 2006-12-01 ~ 2008-09-05
    IIF 227 - LLP Member → ME
  • 68
    HAYGATE ENGINEERING COMPANY LIMITED - 2008-02-01
    icon of address Unit 10 Snarlton Farm, Melksham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,648,383 GBP2024-12-31
    Officer
    icon of calendar 1995-04-03 ~ 2016-04-01
    IIF 166 - Director → ME
  • 69
    icon of address 12 Wellington Place, Leeds
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -15,503,316 GBP2022-12-31
    Officer
    icon of calendar 2019-10-31 ~ 2021-04-01
    IIF 83 - Director → ME
  • 70
    MINKBROOK LIMITED - 1994-09-13
    icon of address Byron House, 7 - 9 St. James's Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-05-25 ~ 2003-03-06
    IIF 32 - Director → ME
  • 71
    icon of address The Dutch Barn Bremhill Grove Farm, East Tytherton, Chippenham, Wiltshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    6,309 GBP2024-03-31
    Officer
    icon of calendar ~ 2017-01-25
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2020-09-26 ~ 2024-10-06
    IIF 217 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 217 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 217 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 72
    icon of address The Dutch Barn Bremhill Grove Farm, East Tytherton, Chippenham, Wiltshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    7,275 GBP2024-03-31
    Officer
    icon of calendar ~ 2017-01-25
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2020-09-26 ~ 2024-10-06
    IIF 216 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 216 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 216 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 73
    icon of address 100 Wood Street, 6th Floor, London, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2012-07-11 ~ 2018-10-31
    IIF 2 - Director → ME
  • 74
    1ST CREDIT (FUNDING) LIMITED - 2018-03-05
    DE FACTO 1161 LIMITED - 2004-10-28
    icon of address The Omnibus Building, Lesbourne Road, Reigate, Surrey
    Dissolved Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2004-10-29 ~ 2009-07-30
    IIF 55 - Director → ME
  • 75
    AMVESCAP PLC - 2007-05-23
    INVESCO PLC - 2007-12-04
    AMVESCO PLC - 1997-05-08
    INVESCO PLC - 1997-03-03
    SLATER,WALKER SECURITIES LIMITED - 1977-12-31
    INVESCO MIM PLC - 1993-06-21
    BRITANNIA ARROW HOLDINGS PUBLIC LIMITED COMPANY - 1990-01-31
    icon of address Perpetual Park, Perpetual Park Drive, Henley-on-thames, Oxfordshire
    Active Corporate (5 parents, 11 offsprings)
    Officer
    icon of calendar 2005-03-08 ~ 2007-01-12
    IIF 220 - Director → ME
  • 76
    INVESCO REAL ESTATE ADVISERS LIMITED - 2003-02-21
    G.N. PARKES AND COMPANY LIMITED - 2001-08-31
    icon of address Portman Square House, 43-45 Portman House, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-08-31 ~ 2004-08-31
    IIF 90 - Director → ME
  • 77
    COUNTY CONTACT CENTRES (UK) LIMITED - 2008-09-29
    COUNTYWEB LIMITED - 2001-10-25
    BIDEAWHILE 269 LIMITED - 1997-12-02
    IPPLUS (UK) LIMITED - 2023-05-15
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,897,459 GBP2018-03-31
    Officer
    icon of calendar 2011-01-01 ~ 2014-09-30
    IIF 81 - Director → ME
  • 78
    icon of address 2nd Floor 52 Grosvenor Gardens, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    353,256 GBP2024-09-30
    Officer
    icon of calendar 2019-12-24 ~ 2022-01-31
    IIF 141 - Director → ME
  • 79
    WEST GEORGE STREET (290) PUBLIC LIMITED COMPANY - 1985-07-25
    TSB ASSET FINANCE LIMITED - 1999-03-29
    LLOYDS TSB SCOTTISH ASSET FINANCE LIMITED - 2007-06-01
    LLOYDS TSB COMMERCIAL FINANCE SCOTLAND LIMITED - 2013-09-23
    TSB SCOTLAND ASSET FINANCE LIMITED - 1991-03-06
    ASSET FINANCE CORPORATION PUBLIC LIMITED COMPANY - 1986-12-10
    icon of address 110 St Vincent Street, Glasgow
    Active Corporate (6 parents)
    Officer
    icon of calendar 2005-02-09 ~ 2009-10-30
    IIF 95 - Director → ME
  • 80
    LOGICA SECURITIES LIMITED - 1983-10-31
    LOGICACMG PLC - 2008-05-15
    LOGICA PLC - 2012-09-26
    LOGICA PLC - 2002-12-30
    icon of address 20 Fenchurch Street, 14th Floor, London, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2000-11-02 ~ 2002-12-30
    IIF 211 - Director → ME
  • 81
    MAWLAW 228 LIMITED - 1994-01-28
    icon of address London Southend Airport, London Southend Airport, Southend-on-sea, Essex, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 1994-03-11 ~ 1995-04-19
    IIF 175 - Director → ME
  • 82
    MARATHON INTERNATIONAL PETROLEUM, LTD. - 2011-08-04
    icon of address 5555 San Felipe, Houston, Texas 77056, Usa, United States
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2013-02-19 ~ 2017-05-01
    IIF 224 - Director → ME
  • 83
    icon of address 2nd Floor 52 Grosvenor Gardens, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    62,530 GBP2024-09-30
    Officer
    icon of calendar 2019-12-24 ~ 2022-01-31
    IIF 143 - Director → ME
  • 84
    icon of address Ellesfield Avenue, Bracknell, Berkshire, United Kingdom
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2009-09-17 ~ 2011-12-16
    IIF 230 - Director → ME
  • 85
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-04-20
    IIF 177 - Director → ME
  • 86
    icon of address C/o Duncan & Toplis Limited Enterprise Way, Pinchbeck, Spalding, Lincolnshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    25,505 GBP2023-12-31
    Officer
    icon of calendar 2019-12-24 ~ 2022-01-31
    IIF 133 - Director → ME
  • 87
    icon of address 4th Floor 45 Monmouth Street, Covent Garden, London, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2017-02-06 ~ 2018-11-30
    IIF 129 - Director → ME
  • 88
    COUNCIL FOR MUSEUMS AND GALLERIES IN SCOTLAND LIMITED, THE - 1984-05-29
    icon of address 33 Castle Street, Edinburgh, Scotland
    Active Corporate (15 parents)
    Officer
    icon of calendar 2015-07-08 ~ 2018-01-25
    IIF 96 - Director → ME
  • 89
    DAVMAC LTD - 2024-12-13
    icon of address 1 Ferguson Drive, Lisburn, Northern Ireland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-10-17 ~ 2025-05-28
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2024-10-17 ~ 2024-12-12
    IIF 232 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 232 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 90
    PROJECT UTOPIA - 2001-07-16
    icon of address Level 2, Unit 3 93 Great Suffolk Street, London, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2013-06-10 ~ 2023-03-31
    IIF 123 - Director → ME
  • 91
    CASTLEGATE YAMAHA INVESTMENT LIMITED - 2013-09-11
    icon of address Unit 1a-1b Millennium Way, Pride Park, Derby, Derbyshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-05-24 ~ 2016-10-04
    IIF 80 - Director → ME
  • 92
    WILLOUGHBY (444) LIMITED - 2003-09-08
    icon of address Unit 1a-1b Millennium Way, Pride Park, Derby, Derbyshire
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2013-05-24 ~ 2016-10-04
    IIF 79 - Director → ME
  • 93
    AGHOCO 1640 LIMITED - 2018-02-12
    icon of address Cpoms House Unit 7, Acorn Business Park, Skipton, North Yorkshire, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2018-04-30 ~ 2021-12-04
    IIF 85 - Director → ME
  • 94
    AGHOCO 1639 LIMITED - 2018-02-12
    icon of address Cpoms House Unit 7, Acorn Business Park, Skipton, North Yorkshire, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2018-04-30 ~ 2021-12-04
    IIF 87 - Director → ME
  • 95
    AGHOCO 1638 LIMITED - 2018-02-12
    icon of address Cpoms House Unit 7, Acorn Business Park, Skipton, North Yorkshire, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2018-04-30 ~ 2021-10-04
    IIF 86 - Director → ME
  • 96
    OXFORD CLINICAL COMMUNICATIONS LIMITED - 1998-05-20
    icon of address C/o Bdo Stoy Hayward Llp, 8 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-08-11 ~ 2004-12-31
    IIF 174 - Director → ME
  • 97
    ORANJE-NASSAU ENERGIE RESOURCES LIMITED - 2019-04-02
    STERLING RESOURCES (UK) LTD. - 2013-10-08
    STERLING RESOURCES (UK) LTD. - 2017-05-23
    STERLING RESOURCES (UK) PLC - 2016-01-18
    icon of address 8th Floor 100 Bishopsgate, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-06-11 ~ 2016-07-05
    IIF 29 - Director → ME
  • 98
    OPHIR ENERGY COMPANY LIMITED - 2007-09-12
    OPHIR ENERGY PLC - 2019-06-11
    icon of address Green Place, Rotherfield Greys, Henley-on-thames, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2009-09-04 ~ 2011-07-07
    IIF 3 - Director → ME
  • 99
    icon of address Agrii, Station Road, Andoversford, Cheltenham, Gloucestershire, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2003-12-03 ~ 2005-12-22
    IIF 106 - Director → ME
  • 100
    EDITCHOICE LIMITED - 2003-04-09
    icon of address Riverside House, 2a Southwark Bridge Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-12-02 ~ 2005-08-22
    IIF 114 - Director → ME
    icon of calendar 2004-07-05 ~ 2005-07-28
    IIF 150 - Secretary → ME
  • 101
    PAT SYSTEMS LIMITED - 2000-03-03
    icon of address C/o Ion, 10 Queen Street Place, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-07-05 ~ 2005-07-28
    IIF 236 - Secretary → ME
  • 102
    TIMESWIFT PLC - 2000-03-03
    icon of address Level 26 30 St Mary Axe, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-07-05 ~ 2005-07-28
    IIF 151 - Secretary → ME
  • 103
    LIONSTAND PLC - 2003-02-14
    PATSYSTEMS PLC - 2012-07-06
    icon of address C/o Ion, 10 Queen Street Place, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2004-01-20 ~ 2005-07-28
    IIF 237 - Secretary → ME
  • 104
    icon of address 2a Southwark Bridge Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-05-15 ~ 2005-07-28
    IIF 153 - Secretary → ME
  • 105
    COUNTY CONTACT CENTRES PLC - 2008-09-29
    IPPLUS PLC - 2016-10-03
    icon of address 7 Gamma Terrace, Ransomes Europark, Ipswich, Suffolk, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2011-01-01 ~ 2014-09-30
    IIF 82 - Director → ME
  • 106
    icon of address Tong Hall Tong Lane, Tong, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-02-22 ~ 2012-03-16
    IIF 31 - Director → ME
  • 107
    icon of address 20 Fenchurch Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-28 ~ 2008-02-14
    IIF 183 - Director → ME
  • 108
    icon of address 11th Floor 200 Aldersgate Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2017-12-19 ~ 2019-03-04
    IIF 48 - Director → ME
  • 109
    icon of address C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-05-17 ~ 2019-05-01
    IIF 109 - LLP Designated Member → ME
  • 110
    icon of address 11th Floor 200 Aldersgate Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-11-02 ~ 2019-03-04
    IIF 47 - Director → ME
  • 111
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,959,456 GBP2024-04-30
    Officer
    icon of calendar 2020-03-06 ~ 2023-03-21
    IIF 54 - Director → ME
  • 112
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    41,705,414 GBP2024-12-31
    Officer
    icon of calendar 2020-03-06 ~ 2023-03-21
    IIF 53 - Director → ME
  • 113
    AFR MARTIN LTD - 2019-04-04
    icon of address 6/2 Northumberland Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    44,509 GBP2024-05-31
    Officer
    icon of calendar 2019-05-19 ~ 2019-10-10
    IIF 120 - Director → ME
  • 114
    icon of address The Dutch Barn Bremhill Grove Farm, East Tytherton, Chippenham, Wiltshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    6,475 GBP2024-03-31
    Officer
    icon of calendar 2006-12-08 ~ 2017-01-25
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2020-09-26 ~ 2024-10-06
    IIF 218 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 218 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 218 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    icon of calendar 2016-04-06 ~ 2016-10-28
    IIF 201 - Has significant influence or control over the trustees of a trust OE
  • 115
    PREVENTABLE SURPRISES LTD - 2016-01-19
    icon of address 30 Victoria Park, Cambridge, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -548 GBP2020-10-31
    Officer
    icon of calendar 2016-05-09 ~ 2018-10-20
    IIF 242 - Director → ME
    icon of calendar 2016-02-01 ~ 2016-02-26
    IIF 243 - Director → ME
  • 116
    icon of address Riverside House, 2a Southwark Bridge Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-12-03 ~ 2005-08-22
    IIF 115 - Director → ME
    icon of calendar 2004-07-05 ~ 2005-07-28
    IIF 148 - Secretary → ME
  • 117
    ISX HOLDINGS LTD - 2022-02-21
    PROBANX HOLDINGS LTD - 2020-08-31
    icon of address Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2020-05-07 ~ 2022-01-20
    IIF 240 - Director → ME
  • 118
    BLOOMFRUIT LIMITED - 1995-03-17
    icon of address Protocol, The Point Welbeck Road, West Bridgford, Nottingham
    In Administration Corporate (2 parents)
    Equity (Company account)
    2,000 GBP2019-07-31
    Officer
    icon of calendar 2005-02-28 ~ 2006-10-09
    IIF 60 - Director → ME
  • 119
    icon of address Fullers Commerce Llp, Bourne House, 475 Godstone Road, Whyteleafe, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    6,947 GBP2024-03-31
    Officer
    icon of calendar ~ 1994-07-25
    IIF 103 - Director → ME
  • 120
    icon of address The Dutch Barn Bremhill Grove Farm, East Tytherton, Chippenham, Wiltshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,462 GBP2024-03-31
    Officer
    icon of calendar ~ 2017-01-25
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2020-09-26 ~ 2024-10-06
    IIF 214 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 214 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 214 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 121
    QUARRIERS
    - now
    QUARRIER'S HOMES - 1998-11-01
    icon of address Quarriers Head Office, 20 St. Kenneth Drive, Glasgow, Scotland
    Active Corporate (14 parents)
    Officer
    icon of calendar 2019-05-23 ~ 2022-12-05
    IIF 112 - Director → ME
  • 122
    QUESTION MARK COMPUTING LIMITED - 2004-07-26
    icon of address 3rd Floor Ashley Road, Altrincham, Cheshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-12-22 ~ 2021-06-09
    IIF 77 - Director → ME
  • 123
    CENTRICA (RBW) LIMITED - 2014-01-07
    DONG ENERGY RB (UK) LIMITED - 2016-08-15
    icon of address 5 Howick Place, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2004-01-16 ~ 2004-04-27
    IIF 8 - Director → ME
  • 124
    PRIMENEST LIMITED - 1990-08-02
    REGIONAL AIRPORT MANAGEMENT LIMITED - 1990-10-01
    icon of address Wellhouse Office, Well, Hook, Hampshire, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar ~ 1995-04-19
    IIF 179 - Director → ME
  • 125
    icon of address 2nd Floor 52 Grosvenor Gardens, London, United Kingdom
    Active Corporate (5 parents, 19 offsprings)
    Officer
    icon of calendar 2019-12-24 ~ 2022-01-31
    IIF 137 - Director → ME
  • 126
    CENTRICA PB LIMITED - 2021-08-02
    icon of address Whitetower Office Storeys Bar Road, Fengate, Peterborough, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-07-31 ~ 2003-03-06
    IIF 16 - Director → ME
  • 127
    icon of address 2nd Floor 52 Grosvenor Gardens, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -90,278 GBP2024-03-31
    Officer
    icon of calendar 2019-12-24 ~ 2022-01-31
    IIF 142 - Director → ME
  • 128
    icon of address 2nd Floor 52 Grosvenor Gardens, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    189,306 GBP2023-06-30
    Officer
    icon of calendar 2019-12-24 ~ 2022-01-31
    IIF 139 - Director → ME
  • 129
    icon of address C/o Duncan & Toplis Limited Enterprise Way, Pinchbeck, Spalding, Lincolnshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    61,549 GBP2023-12-31
    Officer
    icon of calendar 2019-12-24 ~ 2022-01-31
    IIF 132 - Director → ME
  • 130
    CENTRICA KL LIMITED - 2020-02-13
    icon of address 2nd Floor, Stratus House Emperor Way, Exeter Business Park, Exeter
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2001-07-31 ~ 2003-03-06
    IIF 19 - Director → ME
  • 131
    SCOPE
    - now
    SPASTICS SOCIETY(THE) - 1995-06-29
    icon of address 2nd Floor, Here East, Press Centre, 14 East Bay Lane, London, England
    Active Corporate (13 parents, 9 offsprings)
    Officer
    icon of calendar 2007-11-24 ~ 2009-03-30
    IIF 116 - Director → ME
  • 132
    icon of address The Dutch Barn Bremhill Grove Farm, East Tytherton, Chippenham, Wiltshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    7,678 GBP2024-03-31
    Officer
    icon of calendar 2006-12-08 ~ 2017-01-25
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2020-09-26 ~ 2024-10-06
    IIF 215 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 215 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 215 - Right to appoint or remove directors with control over the trustees of a trust OE
    icon of calendar 2016-04-06 ~ 2016-10-28
    IIF 202 - Has significant influence or control over the trustees of a trust OE
  • 133
    SCHEMEPARK LIMITED - 1995-11-09
    SERVELEC HSC LIMITED - 2018-12-24
    SERVELEC GROUP LIMITED - 2018-05-23
    SERVELEC GROUP PLC - 2018-01-23
    CSE - SERVELEC GROUP LIMITED - 2008-12-29
    CSE-GLOBAL (UK) LIMITED - 2013-10-21
    SERVELEC GROUP LIMITED - 2002-09-12
    SERVELEC GROUP LIMITED - 2013-10-21
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    41,057,159 GBP2024-06-30
    Officer
    icon of calendar 2013-11-01 ~ 2017-04-26
    IIF 84 - Director → ME
  • 134
    icon of address Shell Centre, London
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2006-09-01 ~ 2009-06-30
    IIF 249 - Director → ME
  • 135
    INTERWAY SOLUTIONS LTD - 1997-06-06
    PROCESS SYSTEMS ENTERPRISE LIMITED - 2021-04-29
    icon of address Pinehurst 2 Pinehurst Road, Farnborough, Hampshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2008-10-21 ~ 2019-10-25
    IIF 74 - Director → ME
  • 136
    WEST REGISTER (INVESTMENTS) LIMITED - 2014-11-03
    ROBOSCOT (10) LIMITED - 1994-11-25
    icon of address Rbs Gogarburn, 175 Glasgow Road, Edinburgh, Scotland
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2011-02-28 ~ 2015-06-30
    IIF 44 - Director → ME
  • 137
    WEST REGISTER NUMBER 2 LIMITED - 2014-11-03
    WEST REGISTER (TRADING) LIMITED - 2011-03-10
    icon of address Rbs Gogarburn, 175 Glasgow Road, Edinburgh, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-02-28 ~ 2015-06-30
    IIF 45 - Director → ME
  • 138
    SOCIAL INVESTMENT COMMUNITY FINANCE LIMITED - 2001-09-27
    DUNWILCO (916) LIMITED - 2001-09-18
    icon of address 3rd Floor 27 George Street, Edinburgh, Scotland
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    2,276,296 GBP2024-03-31
    Officer
    icon of calendar 2010-09-24 ~ 2010-10-29
    IIF 98 - Director → ME
  • 139
    icon of address 3rd Floor 27 George Street, Edinburgh, Scotland
    Active Corporate (12 parents, 10 offsprings)
    Officer
    icon of calendar 2001-12-12 ~ 2010-12-02
    IIF 99 - Director → ME
  • 140
    HAWKEYE EXPLORATION LIMITED - 2004-12-14
    CENTRICA (HORNE & WREN) LIMITED - 2015-11-19
    CENTRICA NORTH SEA LIMITED - 2017-12-08
    icon of address Millstream, Maidenhead Road, Windsor, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-10-26 ~ 2008-07-31
    IIF 10 - Director → ME
  • 141
    HACKREMCO (NO. 1083) LIMITED - 1996-01-15
    HYDROCARBON RESOURCES LIMITED - 2017-11-15
    icon of address Millstream, Maidenhead Road, Windsor, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-10-31 ~ 2008-07-31
    IIF 5 - Director → ME
  • 142
    CENTRICA RESOURCES LIMITED - 2017-12-11
    POWERGEN (NORTH SEA) LIMITED - 1995-06-05
    POWERGEN NORTH SEA LIMITED - 1998-11-26
    SPIRIT NORWAY LIMITED - 2017-12-12
    SUBMITRECORD COMPANY LIMITED - 1994-02-02
    icon of address Millstream, Maidenhead Road, Windsor, Berkshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1998-11-26 ~ 2008-07-31
    IIF 17 - Director → ME
  • 143
    CENTRICA NORWAY LIMITED - 2017-12-13
    icon of address Millstream, Maidenhead Road, Windsor, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-03-17 ~ 2008-07-31
    IIF 4 - Director → ME
  • 144
    SPIRIT ENERGY RESOURCES (ARMADA) LIMITED - 2017-12-12
    CENTRICA RESOURCES (ARMADA) LIMITED - 2017-12-11
    HAMSARD 2309 LIMITED - 2001-05-31
    YORKSHIRE ARMADA LIMITED - 2001-12-03
    icon of address Millstream, Maidenhead Road, Windsor, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-11-30 ~ 2008-07-31
    IIF 22 - Director → ME
  • 145
    icon of address Harbour Court Compass Road, North Harbour, Portsmouth, Hampshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-05-06 ~ 2016-07-05
    IIF 36 - Director → ME
  • 146
    icon of address 2nd Floor 52 Grosvenor Gardens, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    15,015 GBP2025-03-31
    Officer
    icon of calendar 2019-12-24 ~ 2022-01-31
    IIF 138 - Director → ME
  • 147
    BUNDLEHAUS LIMITED - 2020-06-13
    THECITIZENRI LIMITED - 2015-02-02
    icon of address 1 Quay Road, Lymington, Hampshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    icon of calendar 2016-08-18 ~ 2020-03-12
    IIF 221 - Director → ME
  • 148
    icon of address 8 King Edward Street, Oxford, Oxfordshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-01-01 ~ 2023-06-13
    IIF 62 - Director → ME
  • 149
    CHARGE SERVICES LLP - 2022-10-19
    icon of address The Office, Mead House, Burgate, Diss, Norfolk, United Kingdom
    Active Corporate (2 parents)
    Current Assets (Company account)
    48,624 GBP2024-08-31
    Officer
    icon of calendar 2022-08-23 ~ 2022-08-23
    IIF 235 - LLP Designated Member → ME
  • 150
    icon of address The Gurkha Welfare Trust, Cross Keys House, 22 Queen Street, Salisbury, Wiltshire
    Active Corporate (11 parents)
    Officer
    icon of calendar 2017-07-20 ~ 2024-12-10
    IIF 71 - Director → ME
  • 151
    icon of address 2nd Floor 52 Grosvenor Gardens, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    105,703 GBP2024-04-30
    Officer
    icon of calendar 2019-12-24 ~ 2022-01-31
    IIF 131 - Director → ME
  • 152
    THE VENTURE FOUNDATION LIMITED - 2005-10-26
    icon of address 105 Wigmore Street, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    16,160 GBP2017-12-31
    Officer
    icon of calendar 2008-03-19 ~ 2014-01-06
    IIF 75 - Director → ME
    icon of calendar 2008-10-01 ~ 2011-12-15
    IIF 210 - Secretary → ME
  • 153
    TSB SCOTLAND PUBLIC LIMITED COMPANY - 1989-11-01
    LLOYDS TSB SCOTLAND PLC - 2013-09-09
    TSB BANK SCOTLAND PLC - 1999-06-28
    TRUSTEE SAVINGS BANK PUBLIC LIMITED COMPANY - 1986-07-17
    LYCIDAS (111) LIMITED - 1985-11-27
    icon of address Henry Duncan House, 120 George Street, Edinburgh
    Active Corporate (13 parents, 3 offsprings)
    Officer
    icon of calendar 1999-01-01 ~ 2009-10-30
    IIF 93 - Director → ME
  • 154
    WEST REGISTER (NORTHERN IRELAND) LIMITED - 2012-06-15
    NORTH REGISTER (LAND) LIMITED - 2008-08-28
    icon of address 11-16 Donegall Square East, Belfast
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-03-05 ~ 2015-06-30
    IIF 46 - Director → ME
  • 155
    EDGERISE LIMITED - 1986-06-30
    icon of address Alpa Muller, The Triangle, 5-17 Hammersmith Grove, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-07-01 ~ 1995-05-12
    IIF 178 - Director → ME
  • 156
    VOSTOK ENERGY LIMITED - 2010-09-09
    ATLANTIC ENERGY GROUP LIMITED - 2006-08-04
    icon of address 7 More London Riverside, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-10-10 ~ 2014-03-07
    IIF 33 - Director → ME
  • 157
    icon of address 5 Atholl Crescent, Edinburgh, Midlothian
    Active Corporate (7 parents, 5 offsprings)
    Officer
    icon of calendar 2020-04-01 ~ 2024-01-27
    IIF 40 - Director → ME
  • 158
    icon of address Riverside House, 2a Southwark Bridge Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-05-29 ~ 2005-07-28
    IIF 152 - Secretary → ME
  • 159
    icon of address Salisbury House, Station Road, Cambridge, England
    Active Corporate (15 parents)
    Equity (Company account)
    753,884 GBP2024-12-31
    Officer
    icon of calendar 2011-05-05 ~ 2013-02-18
    IIF 239 - Director → ME
  • 160
    MBM NEWCO (2) LIMITED - 2011-01-19
    icon of address Codebase, Argyle House, Lady Lawson Street, Edinburgh, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    97,135 GBP2024-12-31
    Officer
    icon of calendar 2011-05-16 ~ 2017-08-14
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-23
    IIF 181 - Ownership of shares – More than 25% but not more than 50% OE
  • 161
    INQUISITIVE SYSTEMS LIMITED - 2017-10-10
    icon of address 40 Torphichen Street, Edinburgh, Scotland
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-01-25 ~ 2015-04-07
    IIF 101 - Director → ME
  • 162
    HMS (982) LIMITED - 2013-09-23
    icon of address 40 Torphichen Street, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-19 ~ 2015-04-07
    IIF 102 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.