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

Lee, Nicholas

    Related profiles found in government register
  • Lee, Nicholas

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

      IIF 1
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2
    • icon of address Suite 333, 295 Chiswick High Road, London, W4 4HH, England

      IIF 3
    • icon of address 6, Da Vinci Walk, Swindon, SN4 7FG, United Kingdom

      IIF 4
  • Lee, Nicholas
    British dir corporate finance born in December 1962

    Registered addresses and corresponding companies
    • icon of address 20 Felden Street, London, SW6 5AF

      IIF 5
  • Lee, Nicholas
    British merchant banker born in December 1962

    Registered addresses and corresponding companies
    • icon of address 20 Felden Street, London, SW6 5AF

      IIF 6
  • Lee, Nicholas
    British banker born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ntfw House, Suite G, Units 1-6, Kingsnorth Industrial Estate, Hoo, Rochester, Kent, ME3 9ND, England

      IIF 7
  • Lee, Nicholas
    British business executive born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio 5, 13 Soho Square, London, W1D 3QF, United Kingdom

      IIF 8
  • Lee, Nicholas
    British company director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heatherside, Beacon Hill, Penn, High Wycombe, HP10 8NJ, England

      IIF 9
    • icon of address Suite 39, 18 High Street, High Wycombe, Buckinghamshire, HP11 2BE, England

      IIF 10
    • icon of address Suite, 39, 18 High Street, High Wycombe, Buckinghamshire, HP11 2BE, United Kingdom

      IIF 11
    • icon of address 2, Chapel Court, London, SE1 1HH, England

      IIF 12
    • icon of address 30 Percy Street, London, W1T 2DB, England

      IIF 13
    • icon of address 31, Harley Street, London, W1G 9QS, United Kingdom

      IIF 14
    • icon of address 47, Charles Street, London, W1J 5EL, United Kingdom

      IIF 15
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 16
    • icon of address 82, St John Street, London, England

      IIF 17
    • icon of address 9th Floor, 107 Cheapside, London, EC2V 6DN, England

      IIF 18
    • icon of address Third Floor, 55 Gower Street, London, WC1E 6HQ, United Kingdom

      IIF 19
    • icon of address Philips House, Drury Lane, St. Leonards-on-sea, East Sussex, TN38 9BA, England

      IIF 20
  • Lee, Nicholas
    British director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Fleet Place, London, EC4M 7RD, England

      IIF 21
    • icon of address 77, Grosvenor Street, Mayfair, London, W1K 3JR, England

      IIF 22
    • icon of address The Stables Eridge Park, Mayfield Road, Frant, Tunbridge Wells, TN3 9HS, United Kingdom

      IIF 23
  • Lee, Nicholas
    British director of various companies born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chiswick Community School, Burlington Lane, Chiswick, London, W4 3UN

      IIF 24
  • Lee, Nicholas
    British financier born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27/28, Suite 1, Eastcastle Street, London, W1E 8DH, England

      IIF 25
  • Lee, Nicholas
    British investment banker born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29-30 Cornhill, London, EC3V 3NF

      IIF 26
  • Lee, Nicholas
    British investment director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 333, 295 Chiswick High Road, London, W4 4HH, England

      IIF 27
  • Lee, Nicholas
    British non-executive director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cumberland Court, 80 Mount Street, Nottingham, NG1 6HH, England

      IIF 28
  • Lee, Nicholas
    British compensation manager born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 - 3, Strand, London, WC2N 5EH, United Kingdom

      IIF 29
  • Lee, Nicholas
    British director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Coombe Mead, Woodmancote, Cheltenham, Gloucestershire, GL52 9TR, England

      IIF 30
  • Allen, Jeremy Nicholas
    British stock broker born in November 1962

    Registered addresses and corresponding companies
    • icon of address Roundbush Farm Colchester Road, Great Totham, Maldon, Essex, CM9 8BZ

      IIF 31
  • Lawrence, Peter Nicholas
    British company director born in March 1963

    Registered addresses and corresponding companies
    • icon of address 4 Clink Wharf, Clink Street, London, SE1 9DG

      IIF 32
  • Allen, Jeremy Nicholas
    British none born in November 1962

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 23, Berkeley Square, London, W1J 6HE, United Kingdom

      IIF 33
  • Lee, Nicholas
    British company director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17th Floor, Dashwood House, 69 Old Broad Street, London, EC2M 1QS, United Kingdom

      IIF 34
    • icon of address 30, Percy Street, London, W1T 2DB, England

      IIF 35
  • Lee, Nicholas
    British director born in December 1962

    Resident in United Kingdom

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

      IIF 36
  • Lee, Nicholas
    British director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Da Vinci Walk, Swindon, SN4 7FG, United Kingdom

      IIF 37 IIF 38
  • Lee, Nicholas
    English sports coach born in October 1988

    Resident in United Kingdom

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

      IIF 39
  • Mr Nicholas Lee
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 39, 18 High Street, High Wycombe, Buckinghamshire, HP11 2BE, England

      IIF 40 IIF 41
  • Mr Nicholas Lee
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Coombe Mead, Woodmancote, Cheltenham, Gloucestershire, GL52 9TR, England

      IIF 42
  • Allen, Jeremy Nicholas
    British company director born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spc House, Evington Valley Road, Leicester, Leicestershire, LE5 5LU

      IIF 43
  • Allen, Jeremy Nicholas
    British director born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Nu-oil And Gas Plc., 85 Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 44
  • Allen, Jeremy
    British director born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spc House, Evington Valley Road, Leicester, LE5 5LU, United Kingdom

      IIF 45
  • Mr Jeremy Nicholas Allen
    British born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, Church Road, Wormingford, Colchester, CO6 3AZ, England

      IIF 46
  • Mr Nicholas Lee
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Percy Street, London, W1T 2DB, England

      IIF 47
  • Mr Nicholas Lee
    British born in December 1965

    Resident in United Kingdom

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

      IIF 48
  • Nicholas Lee
    English born in October 1988

    Resident in United Kingdom

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

      IIF 49
  • Nicholas Lee
    British born in December 1962

    Resident in United Kingdom

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

      IIF 50
  • Nicholas Lee
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Da Vinci Walk, Swindon, SN4 7FG, United Kingdom

      IIF 51
  • Allen, Jeremy Nicholas
    British business consultant born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, Church Road, Wormingford, Essex, CO6 3AZ, England

      IIF 52 IIF 53
  • Allen, Jeremy Nicholas
    British company director born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Northgate, Aldridge, Walsall, WS9 8QD, England

      IIF 54
  • Allen, Jeremy Nicholas
    British director born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Beacon End Courtyard, London Road, Stanway, Colchester, Essex, CO3 0NU, United Kingdom

      IIF 55
    • icon of address The Old Vicarage, Church Road, Wormingford, Colchester, Essex, CO6 3AZ, England

      IIF 56
  • Lawrence, Peter Nicholas
    British equity analyst born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Great Peter Street, London, SW1P 3LR, United Kingdom

      IIF 57
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Suite 39 18 High Street, High Wycombe, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    47,013 GBP2023-12-31
    Officer
    icon of calendar 2009-11-16 ~ now
    IIF 27 - Director → ME
    icon of calendar 2009-11-16 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2020-12-28 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Studio 5, 13 Soho Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    10,000 GBP2024-07-31
    Officer
    icon of calendar 2013-01-03 ~ now
    IIF 8 - Director → ME
  • 3
    icon of address Chiswick Community School, Burlington Lane, Chiswick, London
    Active Corporate (17 parents)
    Officer
    icon of calendar 2012-09-18 ~ now
    IIF 24 - Director → ME
  • 4
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-20 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2018-04-20 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-20 ~ dissolved
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 49 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 49 - Right to appoint or remove directors as a member of a firmOE
  • 5
    icon of address 1 Coombe Mead, Woodmancote, Cheltenham, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    233 GBP2023-03-31
    Officer
    icon of calendar 2015-03-10 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 24a Southampton Road, Ringwood, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    20,672 GBP2024-09-30
    Officer
    icon of calendar 2016-12-06 ~ now
    IIF 57 - Director → ME
  • 7
    icon of address 2 Beacon End Courtyard London Road, Stanway, Colchester, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-15 ~ now
    IIF 55 - Director → ME
  • 8
    TEXCON SYSTEMS LIMITED - 2012-10-16
    icon of address The Old Vicarage Church Road, Wormingford, Colchester, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-13 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 9
    LET'S EXPLORE GROUP PLC - 2023-10-17
    IMMOTION GROUP PLC - 2023-03-01
    IMMOTION GROUP LIMITED - 2018-06-25
    IMMOTION ACQUISITIONS LIMITED - 2017-10-18
    VR ARCADES LIMITED - 2017-09-20
    icon of address Cumberland Court, 80 Mount Street, Nottingham, England
    Active Corporate (6 parents, 7 offsprings)
    Equity (Company account)
    2,733,122 GBP2017-12-31
    Officer
    icon of calendar 2018-06-22 ~ now
    IIF 28 - Director → ME
  • 10
    icon of address Suite 39 18 High Street, High Wycombe, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -536 GBP2024-03-31
    Officer
    icon of calendar 2015-03-10 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 11
    PIRES INVESTMENTS PLC - 2023-12-04
    OAK HOLDINGS PLC - 2012-04-18
    AWG SERVICES PLC - 2003-12-01
    ANGLO-WELSH GROUP PUBLIC LIMITED COMPANY - 2002-06-05
    BART NINETY SIX LIMITED - 1996-02-21
    icon of address 9th Floor 107 Cheapside, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-02-13 ~ now
    IIF 18 - Director → ME
  • 12
    icon of address 6 Da Vinci Walk, Swindon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-01 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2018-11-01 ~ dissolved
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 13
    icon of address Philips House, Drury Lane, St. Leonards-on-sea, East Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    169,102 GBP2024-12-31
    Officer
    icon of calendar 2019-07-16 ~ now
    IIF 20 - Director → ME
  • 14
    RIVERFORT GLOBAL OPPORTUNITIES LTD - 2018-11-08
    icon of address 30 Percy Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-20 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-09-20 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 15
    MINDFLAIR LIMITED - 2023-12-04
    TRANSFORMER INVESTMENTS LIMITED - 2023-08-17
    icon of address Suite 39, 18 High Street, High Wycombe, Bucks, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-06-29 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-06-29 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 16
    PATERNOSTER RESOURCES PLC - 2018-11-08
    VIRIDAS PLC - 2012-06-27
    CALDWELL INVESTMENTS P.L.C. - 2007-08-01
    DUMPTON (THANET) GREYHOUNDS - 1978-12-31
    icon of address Suite 39, 18 High Street, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-04-28 ~ now
    IIF 11 - Director → ME
  • 17
    SMARTTECH247 GROUP LIMITED - 2022-11-22
    PROJECT BLACKROCK LIMITED - 2022-10-11
    icon of address 165 Fleet Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-11-30 ~ now
    IIF 9 - Director → ME
  • 18
    PATERNOSTER RESOURCES LIMITED - 2012-06-27
    icon of address 30 Percy Street, Percy Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-11 ~ dissolved
    IIF 23 - Director → ME
  • 19
    icon of address 6 Da Vinci Walk, Swindon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-07 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-06-07 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Right to appoint or remove directorsOE
Ceased 25
  • 1
    BLUEJAY MINING PLC - 2024-08-28
    FINNAUST MINING PLC - 2017-03-10
    CENTURION RESOURCES PLC - 2013-11-29
    CHARLES STREET CAPITAL PLC - 2011-12-02
    SWEET CHINA PLC - 2010-05-11
    SWEET CHINA TRADING LIMITED - 2005-03-24
    icon of address 6 Heddon Street, London, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2010-05-07 ~ 2012-05-29
    IIF 15 - Director → ME
  • 2
    MX OIL PLC - 2019-06-07
    ASTAR MINERALS PLC - 2014-07-24
    PAN PACIFIC AGGREGATES PLC - 2012-07-23
    icon of address 60 Gracechurch Street, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2012-03-20 ~ 2018-10-22
    IIF 34 - Director → ME
  • 3
    F&K RENEWABLES LIMITED - 2023-12-22
    BOUSTEAD RENEWABLES LIMITED - 2023-02-08
    NOBLE TREE MANAGEMENT LIMITED - 2017-06-06
    NOBLE TREE HOUSING LIMITED - 2016-09-01
    NOBLE TREE PROPERTY INVESTMENT LIMITED - 2016-08-10
    RIFT VALLEY TRADING LIMITED - 2015-01-12
    icon of address Studio 5, 13 Soho Square, London, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    362,458 GBP2023-12-31
    Officer
    icon of calendar 2014-01-23 ~ 2015-07-01
    IIF 17 - Director → ME
  • 4
    icon of address Salisbury House, London Wall, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2018-06-30
    Officer
    icon of calendar 2015-06-01 ~ 2017-01-01
    IIF 19 - Director → ME
  • 5
    S & P COIL PRODUCTS LIMITED - 2004-06-14
    HALMA SECURITIES LIMITED - 1979-12-31
    icon of address 15 Northgate, Aldridge, Walsall, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-08-08 ~ 2024-10-29
    IIF 54 - Director → ME
  • 6
    DRESDNER KLEINWORT LIMITED - 2014-11-28
    DRESDNER KLEINWORT WASSERSTEIN LIMITED - 2006-09-18
    KLEINWORT BENSON LIMITED - 2001-04-30
    KLEINWORT,BENSON LIMITED - 1986-06-27
    icon of address 30 Gresham Street, London
    Active Corporate (9 parents, 4 offsprings)
    Officer
    icon of calendar 1998-04-01 ~ 1998-12-18
    IIF 5 - Director → ME
  • 7
    DRESDNER KLEINWORT SECURITIES LIMITED - 2010-04-27
    DRESDNER KLEINWORT WASSERSTEIN SECURITIES LIMITED - 2006-09-18
    KLEINWORT BENSON SECURITIES LIMITED - 2001-04-30
    KLEINWORT GRIEVESON SECURITIES LIMITED - 1988-10-01
    GRIEVESON SECURITIES LIMITED - 1986-10-24
    PRECIS (235) LIMITED - 1984-04-05
    icon of address 30 Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1994-04-01 ~ 1998-12-18
    IIF 31 - Director → ME
    icon of calendar 1993-04-01 ~ 1998-12-18
    IIF 32 - Director → ME
  • 8
    NEW TREND LIFESTYLE GROUP PLC - 2020-10-02
    icon of address Anglia House 6 Central Avenue, St Andrews Business Park, Norwich
    Liquidation Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2020-10-02 ~ 2022-12-31
    IIF 16 - Director → ME
  • 9
    icon of address 3 Hill Top, Loxley, Warwick, Warwickshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,747 GBP2024-03-31
    Officer
    icon of calendar 2017-02-03 ~ 2020-12-14
    IIF 56 - Director → ME
  • 10
    POLEMOS PLC - 2019-02-27
    PLUS MARKETS GROUP PLC - 2012-11-27
    OFEX HOLDINGS PLC - 2004-11-01
    KUDOSOPTION PUBLIC LIMITED COMPANY - 2003-02-27
    icon of address Jubilee House, 92 Lincoln Road, Peterborough, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2017-02-15 ~ 2018-01-31
    IIF 12 - Director → ME
  • 11
    3DM WORLDWIDE PLC. - 2007-08-23
    CAMCO CORPORATION PLC - 2001-10-24
    icon of address Resolve Partners Limited, 48 Warwick Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-01 ~ 2015-09-30
    IIF 52 - Director → ME
  • 12
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    126,854 GBP2023-12-31
    Officer
    icon of calendar ~ 1999-08-26
    IIF 6 - Director → ME
  • 13
    LEED PETROLEUM PLC - 2012-02-22
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2012-01-11 ~ 2013-01-17
    IIF 14 - Director → ME
  • 14
    PITCOMP 368 LIMITED - 2005-12-14
    icon of address Frp Advisory Trading Limited, Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-12-23 ~ 2018-02-22
    IIF 22 - Director → ME
  • 15
    MAXRETS VENTURES PLC - 2025-04-17
    GREENCARE CAPITAL PLC - 2023-01-31
    GREENCARE CAPITAL LTD - 2019-12-11
    icon of address 5 Fleet Place, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -427 GBP2019-10-02 ~ 2020-10-31
    Officer
    icon of calendar 2019-12-19 ~ 2021-06-29
    IIF 21 - Director → ME
  • 16
    icon of address Suite 3, First Floor The Hamilton Centre, Rodney Way, Chelmsford, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,950 GBP2019-06-30
    Officer
    icon of calendar 2010-11-11 ~ 2015-01-05
    IIF 33 - Director → ME
  • 17
    icon of address 3 Field Court, London
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -181,724 GBP2016-04-01 ~ 2017-03-31
    Officer
    icon of calendar 2011-11-21 ~ 2012-03-30
    IIF 26 - Director → ME
  • 18
    MINDFLAIR LIMITED - 2023-12-04
    TRANSFORMER INVESTMENTS LIMITED - 2023-08-17
    icon of address Suite 39, 18 High Street, High Wycombe, Bucks, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-06-29 ~ 2024-09-24
    IIF 2 - Secretary → ME
  • 19
    PLUTUS RESOURCES PLC - 2014-08-21
    IPSO VENTURES PLC - 2013-02-01
    IPSO HOLDINGS PLC - 2007-02-27
    icon of address Anchor House, 4, Durham Street, London, England
    Active Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 2013-02-01 ~ 2013-08-16
    IIF 25 - Director → ME
  • 20
    OVAL (1941) LIMITED - 2004-06-24
    icon of address 15 Northgate, Aldridge, Walsall, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-02-08 ~ 2024-10-29
    IIF 43 - Director → ME
  • 21
    icon of address 15 Northgate, Aldridge, Walsall, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-01-26 ~ 2024-10-29
    IIF 45 - Director → ME
  • 22
    METAL TIGER PLC - 2023-04-19
    BRADY EXPLORATION PLC - 2014-06-16
    CAPCON HOLDINGS PLC - 2011-10-26
    icon of address Higher Shalford Farm, Charlton Musgrove, Wincanton, Somerset, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2011-10-26 ~ 2014-06-17
    IIF 13 - Director → ME
  • 23
    icon of address C/o Nu-oil And Gas Plc., 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-09-30
    Officer
    icon of calendar 2020-09-17 ~ 2021-09-03
    IIF 44 - Director → ME
  • 24
    icon of address C/o Interpath Limited, 10 Fleet Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-27 ~ 2014-10-22
    IIF 29 - Director → ME
  • 25
    WASTE POWER GENERATION LIMITED - 2012-03-14
    icon of address Stoke House Church Road, Wpg Solutions Ltd, Ashford, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    217,071 GBP2024-01-31
    Officer
    icon of calendar 2010-03-04 ~ 2010-09-20
    IIF 7 - Director → ME

The content of this website is protected by AgonGuard.

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

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