logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Thomas, David Mark

    Related profiles found in government register
  • Thomas, David Mark

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

      IIF 1
    • Rmg House, Essex Road, Hoddesdon, EN11 0DR, England

      IIF 2
    • Cumberland Court, 80 Mount Street, Nottingham, Nottinghamshire, NG1 6HH, United Kingdom

      IIF 3 IIF 4
  • Thomas, David

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

      IIF 5
  • Thomas, Mark David

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

      IIF 6
  • Thomas, David
    British fisherman born in May 1987

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

      IIF 7
  • Thomas, David Andrew
    British

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

      IIF 8
  • Thomas, David Mark
    British company director born in March 1965

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

      IIF 9
  • Thomas, David Kenyon
    born in March 1965

    Resident in England

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

      IIF 10 IIF 11
  • Thomas, David Kenyon
    British banker/accountant born in March 1965

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

      IIF 12
  • Thomas, David
    British homeless persons officer born in March 1965

    Resident in England

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

      IIF 13
  • Thomas, David Graham
    British born in May 1987

    Resident in England

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

      IIF 14
  • Thomas, David Graham
    British director born in May 1987

    Resident in England

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

      IIF 15
  • Thomas, David Andrew
    British born in March 1965

    Resident in England

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

      IIF 16
    • 276 Church Road, Leyton, London, E10 7JQ, United Kingdom

      IIF 17
    • 29, Moorland Road, Par, Cornwall, PL24 2PB, England

      IIF 18
  • Thomas, David Kenyon
    British born in March 1965

    Resident in England

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

    Resident in England

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

    Resident in England

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

      IIF 26
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 27 IIF 28 IIF 29
    • C/o Child & Child, Nova North, 11 Bressenden Place, London, SW1E 5BY, England

      IIF 33
    • The Clubhouse, 8 St. James's Square, London, SW1Y 4JU

      IIF 34
    • Suite 5, 10 Churchill Square, West Malling, Kent, ME19 4YU, England

      IIF 35
  • Thomas, David Kenyon
    English born in March 1965

    Resident in England

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

      IIF 36
  • Thomas, David
    British director born in May 1987

    Resident in United Kingdom

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

      IIF 37
  • Thomas, David
    British head of product born in May 1987

    Resident in United Kingdom

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

      IIF 38
  • Thomas, David
    British manager born in May 1987

    Resident in United Kingdom

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

      IIF 39
  • Thomas, David Kenyon
    born in March 1965

    Resident in United Kingdom

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

      IIF 40
    • 27/28, Eastcastle Street, London, W1W 8DH, United Kingdom

      IIF 41
    • 78, Duke Street, Mayfair, London, W1K 6JQ, United Kingdom

      IIF 42
    • Fiddes Warren, Fairoak Lane, Oxshot Leatherhead, KT22 0TP

      IIF 43
  • Thomas, David Mark
    British born in March 1965

    Resident in United Kingdom

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

      IIF 44 IIF 45 IIF 46
    • Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN, England

      IIF 53
    • 1, Bow Churchyard, London, EC4M 9DQ, United Kingdom

      IIF 54
    • Marlborough House, 298 Regents Park Road, London, N3 2UU, United Kingdom

      IIF 55
    • Bellway Homes Northern Home Counties Division, Building 5 Caldecotte Lake Drive, Caldecotte, Milton Keynes, MK7 8LE

      IIF 56 IIF 57 IIF 58
    • Building 5, Caldecotte Lake, Caldecotte, Milton Keynes, MK7 8LE, United Kingdom

      IIF 60
    • Building 5, Caldecotte Lake Drive, Caldecotte, Milton Keynes, MK7 8LE, England

      IIF 61
    • Queensway House, 11 Queensway, New Milton, Hampshire, BH25 5NR, England

      IIF 62 IIF 63
    • Cumberland Court, 80 Mount Street, Nottingham, Nottinghamshire, NG1 6HH, United Kingdom

      IIF 64
  • Thomas, David Mark
    British accountant born in March 1965

    Resident in United Kingdom

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

      IIF 65 IIF 66
  • Thomas, David Mark
    British director born in March 1965

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 71
    • Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN, England

      IIF 72
    • Rmg House, Essex Road, Hoddesdon, EN11 0DR, England

      IIF 73
    • Marlborough House 298, Regents Park Road, London, N3 2UU

      IIF 74
    • Marlborough House, 298 Regents Park Road, London, N3 2UU, England

      IIF 75 IIF 76
    • Marlborough House, 298 Regents Park Road, London, N3 2UU, United Kingdom

      IIF 77 IIF 78 IIF 79
    • Marlborough House, 298 Regents Park Road, London, N3 3SW

      IIF 82
    • St. Andrews House, Caldecotte Lake Drive, Caldecotte, Milton Keynes, MK7 8LE

      IIF 83
    • Witan Gate House, 500-600 Witan Gate West, Milton Keynes, Buckinghamshire, MK9 1SH, United Kingdom

      IIF 84 IIF 85
    • Witan Gate House, 500-600 Witan Gate West, Milton Keynes, MK9 1SH, United Kingdom

      IIF 86
    • Kilmorie, Manor Road, Princes Risborough, Buckinghamshire, HP27 9DJ, United Kingdom

      IIF 87
  • Mr David Thomas
    British born in March 1965

    Resident in England

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

      IIF 88
  • Thomas, Mark David
    British ceo born in March 1965

    Resident in United Kingdom

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

      IIF 89
  • Thomas, Mark David
    British director born in March 1965

    Resident in United Kingdom

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

      IIF 90 IIF 91
    • 7 Windsor Avenue, New Malden, KT3 5EY, England

      IIF 92
    • 7, Windsor Avenue, New Malden, KT3 5EY, United Kingdom

      IIF 93 IIF 94
  • Thomas, Mark David
    British financial adviser born in March 1965

    Resident in United Kingdom

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

      IIF 95
  • Thomas, Mark David
    British funding consultant born in March 1965

    Resident in United Kingdom

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

      IIF 96
  • Thomas, Mark David
    British insurance consultant born in March 1965

    Resident in United Kingdom

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

      IIF 97
  • Thomas, Mark David
    British slaesman born in March 1965

    Resident in United Kingdom

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

      IIF 98
  • Thomas, David Kenyon
    British born in March 1965

    Resident in United Kingdom

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

      IIF 99
  • Thomas, David Kenyon
    British banker born in March 1965

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 149
  • Thomas, David Kenyon
    British united kingdom born in March 1965

    Resident in United Kingdom

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

      IIF 150
    • Winchester House, 1 Great Winchester Street, Londond, EC2N 2DB

      IIF 151
  • Mr David Andrew Thomas
    British born in March 1965

    Resident in England

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

      IIF 152
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 153
  • Mr David Graham Thomas
    British born in May 1987

    Resident in England

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

      IIF 154
    • 29a, High Street, West Wickham, BR4 0LP, England

      IIF 155
  • Mr David Kenyon Thomas
    British born in March 1965

    Resident in England

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

      IIF 156 IIF 157 IIF 158
    • Suite 5, 10 Churchill Square, West Malling, Kent, ME19 4YU, England

      IIF 159
  • Mr Mark David Thomas
    British born in March 1965

    Resident in United Kingdom

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

      IIF 160 IIF 161
    • 7 Windsor Avenue, New Malden, KT3 5EY, England

      IIF 162
    • 7, Windsor Avenue, New Malden, KT3 5EY, United Kingdom

      IIF 163
  • David N/a Thomas
    British born in May 1987

    Resident in United Kingdom

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

      IIF 164
  • Mr David Kenyon Thomas
    British born in March 1965

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 168
child relation
Offspring entities and appointments
Active 77
  • 1
    7 Windsor Avenue, New Malden, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2017-04-04 ~ dissolved
    IIF 93 - Director → ME
  • 2
    PETERJACK LTD - 2018-11-05
    29a High Street, West Wickham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,277 GBP2025-02-28
    Officer
    2018-11-03 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2018-11-03 ~ now
    IIF 155 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 155 - Right to appoint or remove directorsOE
    IIF 155 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    DEUTSCHE FINANCE NO. 7 (UK) LIMITED - 2004-01-26 04544867, 04544871, 04544885... (more)
    Kpmg Restructuring, 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    2008-01-17 ~ dissolved
    IIF 129 - Director → ME
  • 4
    1 Bow Churchyard, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    128 GBP2024-03-31
    Officer
    2020-03-05 ~ now
    IIF 54 - Director → ME
  • 5
    JHSW LEASING (AUTUMN 95) LIMITED - 2001-02-26
    Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (5 parents)
    Officer
    2000-11-30 ~ dissolved
    IIF 108 - Director → ME
  • 6
    C/o Michael Laurie Magar Limited, 1 The Beacons, Hatfield, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-10-14 ~ now
    IIF 50 - Director → ME
  • 7
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-02-05 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    2020-02-05 ~ dissolved
    IIF 161 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2019-10-22 ~ now
    IIF 62 - Director → ME
  • 9
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-12-29 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    2017-12-29 ~ dissolved
    IIF 160 - Ownership of shares – 75% or moreOE
  • 10
    Suite B, 29 Harley Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-08-17 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    2016-08-17 ~ dissolved
    IIF 162 - Right to appoint or remove directorsOE
  • 11
    Building 5 Caldecotte Lake, Caldecotte, Milton Keynes, United Kingdom
    Active Corporate (5 parents)
    Officer
    2024-07-19 ~ now
    IIF 60 - Director → ME
  • 12
    20-22 Wenlock Road, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    12,980 GBP2023-12-31
    Officer
    2017-09-08 ~ dissolved
    IIF 27 - Director → ME
  • 13
    20-22 Wenlock Road, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    388 GBP2023-12-31
    Officer
    2017-09-08 ~ dissolved
    IIF 31 - Director → ME
  • 14
    Maple House Thorpe Gardens, Whissendine, Oakham, Rutland, England
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-03-08 ~ now
    IIF 36 - Director → ME
  • 15
    Cumberland Court, 80 Mount Street, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2022-07-08 ~ now
    IIF 57 - Director → ME
  • 16
    CANETIS METERING LIMITED - 2020-11-23 10742177
    9 Chequer Grange, Forest Row, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -2,649 GBP2021-12-31
    Officer
    2017-09-08 ~ dissolved
    IIF 26 - Director → ME
  • 17
    1st Floor, Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (380 parents, 1 offspring)
    Officer
    2011-03-31 ~ now
    IIF 11 - LLP Member → ME
  • 18
    20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    9,105 GBP2023-12-31
    Officer
    2017-09-08 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2017-09-08 ~ dissolved
    IIF 157 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 157 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    C/o Michael Laurie Magar Limited, 1 The Beacons, Hatfield, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-10-14 ~ now
    IIF 48 - Director → ME
  • 20
    10 Lower Thames Street, London, England
    Active Corporate (208 parents, 5 offsprings)
    Officer
    2010-11-16 ~ now
    IIF 40 - LLP Member → ME
  • 21
    10 English Business Park, English Close, Hove, East Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,009 GBP2019-02-28
    Officer
    2016-02-11 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 22
    BANKERS TRUST HOLDINGS (U.K.) LIMITED - 2008-05-28
    RODO INVESTMENT TRUST LIMITED - 1976-12-31
    15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    2001-11-22 ~ dissolved
    IIF 112 - Director → ME
  • 23
    Po Box 727, St Paul's Gate, New Street, St Helier, Jersey
    Converted / Closed Corporate (4 parents)
    Officer
    2009-11-24 ~ now
    IIF 100 - Director → ME
  • 24
    C/o Deutsche Bank (cayman) Ltd, Elizabethan Square, George Town Grand Cayman, Cayman Islands Ky 1-1104, Cayman Islands
    Converted / Closed Corporate (7 parents)
    Officer
    2007-02-19 ~ now
    IIF 147 - Director → ME
  • 25
    Kpmg Llp, 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    2010-09-03 ~ dissolved
    IIF 118 - Director → ME
  • 26
    D B RAIL INVESTMENTS (UK) NO. 1 LIMITED - 2008-10-09 06700588
    Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (4 parents)
    Officer
    2008-10-14 ~ dissolved
    IIF 106 - Director → ME
  • 27
    MORGAN GRENFELL STRATEGIC INVESTMENTS LIMITED - 2002-07-08
    WORTHSPRING SERVICES LIMITED - 1993-07-29
    8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    2000-06-16 ~ dissolved
    IIF 138 - Director → ME
  • 28
    C/o Deutsche Bank (cayman) Ltd, Elizabethan Square, George Town Grand Cayman, Cayman Islands Ky 1-1104, Cayman Islands
    Converted / Closed Corporate (3 parents)
    Officer
    2007-02-20 ~ now
    IIF 140 - Director → ME
  • 29
    C/o Deutsche Bank (cayman) Ltd, Elizabethan Square, George Town Grand Cayman, Cayman Islands Ky 1-1104, Cayman Islands
    Converted / Closed Corporate (4 parents)
    Officer
    2007-02-23 ~ now
    IIF 146 - Director → ME
  • 30
    DEUTSCHE TRUSTEE & DEPOSITARY SERVICES (UK) LIMITED - 2002-05-29
    8 Salisbury Square, London
    Dissolved Corporate (5 parents)
    Officer
    2002-05-28 ~ dissolved
    IIF 139 - Director → ME
  • 31
    C/o Deutsche Bank (cayman) Limited Boundary Hall, Cricket Square, 171 Elgin Avenue, P.o.box 1984, Grand Cayman Ky1 1104, Cayman Islands
    Active Corporate (5 parents)
    Officer
    2013-06-27 ~ now
    IIF 99 - Director → ME
  • 32
    DEUTSCHE FINANCE NO. 5 (UK) LIMITED - 2004-04-27 04544867, 04544871, 04544885... (more)
    15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    2013-06-27 ~ dissolved
    IIF 107 - Director → ME
  • 33
    GLINSK INVESTMENTS LIMITED - 2003-02-10
    ATLANTIC NO.2 LIMITED - 1998-12-30
    HEM II LIMITED - 1998-01-21
    15 Canada Square, London
    Dissolved Corporate (5 parents)
    Officer
    1999-11-26 ~ dissolved
    IIF 123 - Director → ME
  • 34
    CREGGS INVESTMENTS LIMITED - 2003-02-10
    15 Canada Square, London
    Dissolved Corporate (5 parents)
    Officer
    2000-08-01 ~ dissolved
    IIF 110 - Director → ME
  • 35
    DEUTSCHE FINANCE NO. 1 (UK) LIMITED - 2004-07-27 04544871, 04544885, 04544899... (more)
    15 Canada Square, London
    Dissolved Corporate (5 parents)
    Officer
    2002-09-25 ~ dissolved
    IIF 104 - Director → ME
  • 36
    BLUE STRIPE STRATEGIES (NO.1) LIMITED - 2006-05-22
    DEUTSCHE FINANCE NO. 8 (UK) LIMITED - 2004-02-24 04544867, 04544871, 04544885... (more)
    Kpmg Restructuring, 8 Salisbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    2007-08-02 ~ dissolved
    IIF 127 - Director → ME
  • 37
    C/o Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    2008-01-28 ~ dissolved
    IIF 121 - Director → ME
  • 38
    Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (5 parents)
    Officer
    2002-09-25 ~ dissolved
    IIF 114 - Director → ME
  • 39
    Kpmg Restructuring, 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    2002-09-25 ~ dissolved
    IIF 141 - Director → ME
  • 40
    15 Canada Square, London
    Dissolved Corporate (5 parents)
    Officer
    2002-09-25 ~ dissolved
    IIF 105 - Director → ME
  • 41
    Flat 23 Ensign House Tavern Quay, Rope Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,252 GBP2017-02-28
    Officer
    2009-11-09 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 154 - Ownership of shares – 75% or moreOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Right to appoint or remove directorsOE
  • 42
    CANETIS METERING LIMITED - 2017-09-07 10954133
    20-22 Wenlock Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2017-04-26 ~ dissolved
    IIF 30 - Director → ME
  • 43
    CANETIS HOLDINGS LIMITED - 2017-09-07 10953524
    20-22 Wenlock Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2017-04-26 ~ dissolved
    IIF 32 - Director → ME
  • 44
    CANETIS TECHNOLOGIES LIMITED - 2017-09-07 10954163
    20-22 Wenlock Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2017-04-26 ~ dissolved
    IIF 29 - Director → ME
  • 45
    Suite 5 10 Churchill Square, West Malling, Kent, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,093 GBP2016-10-31
    Officer
    2016-09-29 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2016-09-30 ~ dissolved
    IIF 159 - Has significant influence or controlOE
  • 46
    C/o Michael Laurie Magar Limited, 1 The Beacons, Hatfield, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-10-14 ~ now
    IIF 52 - Director → ME
  • 47
    Cumberland Court, 80 Mount Street, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2024-01-19 ~ now
    IIF 64 - Director → ME
  • 48
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    2014-03-24 ~ now
    IIF 63 - Director → ME
  • 49
    Marlborough House, 298 Regents Park Road, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2016-11-10 ~ dissolved
    IIF 80 - Director → ME
  • 50
    Suite B 29 Harley Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-04-04 ~ dissolved
    IIF 90 - Director → ME
    2013-04-04 ~ dissolved
    IIF 6 - Secretary → ME
  • 51
    C/o Michael Laurie Magar Limited, 1 The Beacons, Hatfield, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-10-14 ~ now
    IIF 44 - Director → ME
  • 52
    20-22 Wenlock Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -51,837 GBP2024-06-30
    Person with significant control
    2017-02-10 ~ now
    IIF 166 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 166 - Right to appoint or remove directorsOE
    IIF 166 - Ownership of shares – More than 25% but not more than 50%OE
  • 53
    MCC LEASING (NO. 12) LIMITED - 2005-03-29
    15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    2005-02-25 ~ dissolved
    IIF 109 - Director → ME
  • 54
    Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    2022-02-07 ~ now
    IIF 56 - Director → ME
  • 55
    BELLWAY AT LINMERE MANAGEMENT COMPANY LIMITED - 2022-07-20
    Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    2021-02-12 ~ now
    IIF 58 - Director → ME
  • 56
    Djm Accountants Limited, Brook Point, 1412 High Road, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-04-30 ~ dissolved
    IIF 95 - Director → ME
  • 57
    89 Hayes Way, Beckenham, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-03-25 ~ dissolved
    IIF 39 - Director → ME
  • 58
    Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (5 parents)
    Officer
    2025-01-16 ~ now
    IIF 53 - Director → ME
  • 59
    7 Windsor Avenue, New Malden, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-11-12 ~ dissolved
    IIF 97 - Director → ME
  • 60
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-02-28 ~ dissolved
    IIF 98 - Director → ME
  • 61
    C/o Michael Laurie Magar Limited, 1 The Beacons, Hatfield, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-10-14 ~ now
    IIF 45 - Director → ME
  • 62
    C/o Michael Laurie Magar Limited, 1 The Beacons, Hatfield, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-10-14 ~ now
    IIF 46 - Director → ME
  • 63
    Suite B, 29 Harley Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-07-31 ~ dissolved
    IIF 91 - Director → ME
  • 64
    276 Church Road Leyton, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-02-03 ~ now
    IIF 17 - Director → ME
  • 65
    99 Kenton Road, Harrow, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    4,247 GBP2021-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 168 - Ownership of shares – 75% or moreOE
    IIF 168 - Right to appoint or remove directorsOE
    IIF 168 - Ownership of voting rights - 75% or moreOE
  • 66
    89 Hayes Way, Beckenham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-06-03 ~ dissolved
    IIF 37 - Director → ME
  • 67
    Unit 7 Portal Business Park, Eaton Lane, Tarporley, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2023-12-22 ~ now
    IIF 61 - Director → ME
  • 68
    C/o Michael Laurie Magar Limited, 1 The Beacons, Hatfield, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-10-14 ~ now
    IIF 49 - Director → ME
  • 69
    TATTENHOE PARK BELLWAY RESIDENTS MANAGEMENT COMPANY LIMITED - 2022-07-20
    Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    2022-07-04 ~ now
    IIF 59 - Director → ME
  • 70
    Unit 2 Tanners Court Tanners Lane, East Wellow, Romsey, Hampshire, England
    Active Corporate (12 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    2019-06-07 ~ now
    IIF 164 - Right to appoint or remove directorsOE
  • 71
    C/o Michael Laurie Magar Limited, 1 The Beacons, Hatfield, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-10-14 ~ now
    IIF 47 - Director → ME
  • 72
    4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (25 parents)
    Officer
    2011-11-30 ~ dissolved
    IIF 42 - LLP Member → ME
  • 73
    St Denys House, 22 East Hill, St Austell, Cornwall
    Active Corporate (1 parent)
    Equity (Company account)
    -27,718 GBP2024-10-31
    Officer
    2005-10-04 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 152 - Ownership of shares – 75% or moreOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
  • 74
    1st Floor, Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (266 parents, 2 offsprings)
    Officer
    2012-04-04 ~ now
    IIF 10 - LLP Member → ME
  • 75
    C/o Michael Laurie Magar Limited, 1 The Beacons, Hatfield, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-10-14 ~ now
    IIF 51 - Director → ME
  • 76
    ALNERY NO. 1238 LIMITED - 1992-11-26 01437197, 01437199, 01469464... (more)
    Kpmg Restructuring, 8 Salisbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    2000-08-31 ~ dissolved
    IIF 137 - Director → ME
  • 77
    ALNERY NO. 1239 LIMITED - 1992-11-26 01437197, 01437199, 01469464... (more)
    Kpmg Restructuring, 8 Salisbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    2000-08-31 ~ dissolved
    IIF 148 - Director → ME
Ceased 68
  • 1
    20-22 Wenlock Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    2020-07-07 ~ 2022-01-05
    IIF 25 - Director → ME
    Person with significant control
    2020-07-07 ~ 2022-01-05
    IIF 167 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    20-22 Wenlock Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2020-06-30 ~ 2022-01-05
    IIF 24 - Director → ME
    Person with significant control
    2020-06-30 ~ 2022-01-05
    IIF 165 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    20-22 Wenlock Road, London, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    36,578 GBP2024-03-31
    Officer
    2019-04-10 ~ 2022-01-05
    IIF 20 - Director → ME
    2022-05-17 ~ 2026-01-30
    IIF 21 - Director → ME
    Person with significant control
    2019-04-10 ~ 2022-01-05
    IIF 158 - Has significant influence or control OE
  • 4
    20-22 Wenlock Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -90,008 GBP2024-03-31
    Officer
    2019-04-11 ~ 2022-01-05
    IIF 23 - Director → ME
    Person with significant control
    2019-04-11 ~ 2022-01-05
    IIF 156 - Has significant influence or control as a member of a firm OE
  • 5
    DEUTSCHE FINANCE NO. 7 (UK) LIMITED - 2004-01-26 04544867, 04544871, 04544885... (more)
    Kpmg Restructuring, 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    2006-11-06 ~ 2008-01-17
    IIF 144 - Director → ME
    2002-09-25 ~ 2004-01-21
    IIF 131 - Director → ME
  • 6
    BANKERS TRUST INVESTMENTS PLC - 2005-03-24
    BANKERS TRUST INTERNATIONAL PLC - 1994-04-01 02869281
    10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    2001-11-22 ~ 2018-11-30
    IIF 126 - Director → ME
  • 7
    Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    2014-10-29 ~ 2019-10-24
    IIF 76 - Director → ME
  • 8
    253-255 Queensway Queensway, Bletchley, Milton Keynes, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2016-10-10 ~ 2022-06-29
    IIF 79 - Director → ME
  • 9
    Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    2018-11-23 ~ 2022-10-31
    IIF 71 - Director → ME
  • 10
    Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2015-10-08 ~ 2021-04-28
    IIF 81 - Director → ME
  • 11
    Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    2018-11-06 ~ 2023-10-24
    IIF 69 - Director → ME
  • 12
    Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    2018-11-06 ~ 2025-03-04
    IIF 68 - Director → ME
  • 13
    FIRST BURLEIGH PARK (COBHAM) MANAGEMENT COMPANY LIMITED - 1991-01-16
    Springfield House, 23 Oatlands Drive, Weybridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    41,072 GBP2024-12-31
    Officer
    1998-06-29 ~ 2000-08-10
    IIF 12 - Director → ME
  • 14
    Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2012-11-01 ~ 2017-06-23
    IIF 86 - Director → ME
  • 15
    Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2016-01-14 ~ 2022-11-01
    IIF 74 - Director → ME
  • 16
    C/o Vistra (cayman) Limited, Grand Pavillion Commercial Centre 802 West Bay Road, P.o. Box 31119, Grand Cayman Ky1 1205, Cayman Islands
    Converted / Closed Corporate (4 parents, 1 offspring)
    Officer
    2003-07-03 ~ 2018-11-30
    IIF 133 - Director → ME
  • 17
    Po Box 727, St Paul's Gate, New Street, St Helier, Jersey
    Converted / Closed Corporate
    Officer
    2007-02-19 ~ 2016-12-01
    IIF 128 - Director → ME
  • 18
    DB DELAWARE HOLDINGS (EUROPE) LIMITED - 2013-07-17 FC033747
    BT HOLDINGS (EUROPE) LIMITED - 2008-10-23
    1209 Orange Street, Wilmington, Delaware 19801, Usa, United States
    Converted / Closed Corporate (4 parents)
    Officer
    2001-11-22 ~ 2013-05-22
    IIF 132 - Director → ME
  • 19
    Po Box 727, St Paul's Gate, New Street, St Helier, Jersey
    Converted / Closed Corporate (4 parents)
    Officer
    2013-06-12 ~ 2018-11-30
    IIF 101 - Director → ME
  • 20
    TRIPLEREASON LIMITED - 2024-11-11
    21 Moorfields, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2002-06-17 ~ 2018-11-30
    IIF 111 - Director → ME
  • 21
    DB INVESTMENTS (AXM) LIMITED - 2000-04-19
    C/o Interpath Ltd, 10 Fleet Place, London
    Liquidation Corporate (5 parents)
    Officer
    2008-01-28 ~ 2009-06-30
    IIF 130 - Director → ME
  • 22
    Boundary Hall, Cricket Square, 171 Elgin Avenue, Po Box 1984, Grand Cayman Ky1-1104, Cayman Islands
    Converted / Closed Corporate (1 parent)
    Officer
    2013-06-12 ~ 2016-12-01
    IIF 150 - Director → ME
  • 23
    C/o Deutsche Bank (cayman) Limited, Boundary Hall Cricket Square, 171 Elgin Avenue Po Box 1984, Grand Cayman, Ky 1-1104, Cayman Islands
    Converted / Closed Corporate (1 parent)
    Officer
    2013-06-12 ~ 2016-12-01
    IIF 151 - Director → ME
  • 24
    DEUTSCHE FINANCE NO. 5 (UK) LIMITED - 2004-04-27 04544867, 04544871, 04544885... (more)
    15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    2002-09-25 ~ 2004-04-26
    IIF 142 - Director → ME
  • 25
    DB VEHICLE SOLUTIONS LIMITED - 2000-04-19
    ALIHOLD LIMITED - 1998-12-18
    21 Moorfields, London, United Kingdom
    Active Corporate (7 parents, 20 offsprings)
    Officer
    2008-11-27 ~ 2018-11-30
    IIF 116 - Director → ME
    2008-01-28 ~ 2008-11-27
    IIF 145 - Director → ME
  • 26
    BLUE STRIPE STRATEGIES (NO.1) LIMITED - 2006-05-22
    DEUTSCHE FINANCE NO. 8 (UK) LIMITED - 2004-02-24 04544867, 04544871, 04544885... (more)
    Kpmg Restructuring, 8 Salisbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    2002-09-25 ~ 2004-02-20
    IIF 135 - Director → ME
  • 27
    10 Fleet Place, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2017-03-16 ~ 2018-11-30
    IIF 115 - Director → ME
  • 28
    Kpmg Restructuring, 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    2002-09-25 ~ 2005-08-18
    IIF 136 - Director → ME
  • 29
    DEUTSCHE MORGAN GRENFELL GROUP PUBLIC LIMITED COMPANY - 2020-04-08
    MORGAN GRENFELL GROUP PLC - 1996-08-27
    MORGAN GRENFELL HOLDING LIMITED - 1986-06-26
    10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    2007-09-18 ~ 2018-11-30
    IIF 103 - Director → ME
  • 30
    DB DRALLIM LIMITED - 2005-07-28
    8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    2000-12-04 ~ 2005-05-25
    IIF 134 - Director → ME
  • 31
    Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    2016-04-01 ~ 2018-12-10
    IIF 4 - Secretary → ME
  • 32
    ECLIPSE FILM PARTNERS NO.35 LLP
    OC316485, OC316486, OC316487... (more)
    Fieldfisher Riverbank House, 2 Swan Lane, London
    Dissolved Corporate (3 parents)
    Officer
    2007-04-02 ~ 2013-04-06
    IIF 43 - LLP Member → ME
  • 33
    18 Turnstone Close, Ickenham, Uxbridge, England
    Dissolved Corporate (1 parent)
    Officer
    2018-07-10 ~ 2018-09-25
    IIF 94 - Director → ME
    Person with significant control
    2018-07-10 ~ 2018-09-25
    IIF 163 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    Cumberland Court, 80 Mount Street, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2022-10-21 ~ 2022-11-21
    IIF 66 - Director → ME
  • 35
    FASHION ON SCREEN PLC - 2020-02-26 11492982, 11495055, 09503660
    FASHION ON SCREEN PRODUCTIONS LTD - 2018-05-30 11492982, 11495055, 09503660
    FASHION ON SCREEN LTD - 2018-05-30 11492982, 11495055, 09503660
    Leonard House, 7 Newman Road, Bromley, Kent
    Liquidation Corporate (1 parent, 5 offsprings)
    Officer
    2018-05-30 ~ 2019-02-15
    IIF 34 - Director → ME
  • 36
    FASHION ON SCREEN PRODUCTIONS LTD - 2019-12-24 11111446, 11492982, 11495055
    FASHION ON SCREEN LTD - 2018-05-30 11111446, 11492982, 11495055
    FASHION AT THE MOVIES LIMITED - 2015-06-12
    193 Unit 14 Garth Business Centre, 193 Garth Road, Morden, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -284,063 GBP2019-03-31
    Officer
    2017-07-24 ~ 2018-05-17
    IIF 33 - Director → ME
  • 37
    Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-07-31
    Officer
    2016-11-22 ~ 2020-12-08
    IIF 3 - Secretary → ME
  • 38
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    2014-03-24 ~ 2019-03-21
    IIF 1 - Secretary → ME
  • 39
    BIOETHANOL PARTNERS LLP - 2009-08-28 OC331113
    BIOETHANOL PARTNERS NO.1 LLP - 2008-02-06 OC331113
    27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (40 parents)
    Officer
    2013-03-06 ~ 2020-08-19
    IIF 41 - LLP Member → ME
  • 40
    Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-05-31
    Officer
    2016-05-19 ~ 2018-11-20
    IIF 77 - Director → ME
  • 41
    Cumberland Court, 80 Mount Street, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2022-10-21 ~ 2022-11-21
    IIF 65 - Director → ME
  • 42
    Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    2016-02-05 ~ 2025-03-13
    IIF 72 - Director → ME
  • 43
    C/o Neil Douglas Block Management Limited Portland House, Westfield Road, Pitstone, Leighton Buzzard, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2018-11-02 ~ 2023-06-20
    IIF 75 - Director → ME
  • 44
    Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-07-31
    Officer
    2012-12-04 ~ 2016-01-14
    IIF 82 - Director → ME
  • 45
    15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    2015-10-27 ~ 2015-11-23
    IIF 119 - Director → ME
  • 46
    20-22 Wenlock Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -51,837 GBP2024-06-30
    Officer
    2022-05-17 ~ 2025-12-03
    IIF 19 - Director → ME
    2017-02-10 ~ 2022-01-05
    IIF 22 - Director → ME
  • 47
    15 Canada Square, London
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    2010-09-02 ~ 2018-11-30
    IIF 120 - Director → ME
  • 48
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2019-02-12 ~ 2024-11-22
    IIF 67 - Director → ME
  • 49
    15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    2002-09-27 ~ 2018-11-30
    IIF 113 - Director → ME
  • 50
    REFAL 387 LIMITED - 1993-07-16 02216103, 02398802, 02509861... (more)
    15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    2001-05-31 ~ 2018-11-30
    IIF 102 - Director → ME
  • 51
    C/o It All Figures 14 Coningsbury Lane, Shortstown, Bedford, England
    Active Corporate (14 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2014-12-04 ~ 2023-09-18
    IIF 73 - Director → ME
    2023-01-24 ~ 2023-09-18
    IIF 2 - Secretary → ME
  • 52
    JHS LEASING (9/98) LIMITED - 2002-09-27 02461016
    SLTM (8) LIMITED - 1997-09-02 02461016
    15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    2002-09-25 ~ 2018-11-30
    IIF 117 - Director → ME
  • 53
    ABBEY NATIONAL JUNE LEASING (3) LIMITED - 2003-12-29 02426011, 02487533, 02876163... (more)
    FOCUSLOCAL LIMITED - 1992-05-01
    C/o Interpath Limited, 10 Fleet Place, London
    Dissolved Corporate (5 parents)
    Officer
    2003-12-18 ~ 2018-11-30
    IIF 122 - Director → ME
  • 54
    276 Church Road Leyton, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-07-03 ~ 2019-08-19
    IIF 16 - Director → ME
    2019-08-19 ~ 2019-11-01
    IIF 5 - Secretary → ME
    Person with significant control
    2019-07-03 ~ 2019-09-25
    IIF 153 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 153 - Ownership of shares – 75% or more as a member of a firm OE
  • 55
    99 Kenton Road, Harrow, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    4,247 GBP2021-03-31
    Officer
    2000-04-06 ~ 2012-08-02
    IIF 143 - Director → ME
  • 56
    JHS LEASING (6/98) LIMITED - 2002-09-27 02414464
    SLTM (4) LIMITED - 1997-07-08 02414464
    15 Canada Square, London
    Dissolved Corporate (5 parents)
    Officer
    2002-09-25 ~ 2018-11-30
    IIF 125 - Director → ME
  • 57
    Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2015-11-30 ~ 2021-03-25
    IIF 78 - Director → ME
  • 58
    Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-07-31
    Officer
    2012-02-16 ~ 2014-08-06
    IIF 84 - Director → ME
  • 59
    Unit 2 Tanners Court Tanners Lane, East Wellow, Romsey, Hampshire, England
    Active Corporate (12 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2019-06-07 ~ 2025-03-06
    IIF 38 - Director → ME
  • 60
    TEK STRUCTURED FINANCE LTD LIMITED - 2018-01-04
    Cassidy House, Station Road, Chester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    350 GBP2020-07-30
    Officer
    2016-10-06 ~ 2019-10-15
    IIF 149 - Director → ME
  • 61
    TRUSHELFCO (NO.2924) LIMITED - 2002-12-18 01184635, 01233998, 01238892... (more)
    C/o Interpath Limited, 10 Fleet Place, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2003-01-21 ~ 2018-11-30
    IIF 124 - Director → ME
  • 62
    James Pilcher House, 49/50 Windmill Street, Gravesend, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    26 GBP2024-12-31
    Officer
    2001-02-26 ~ 2004-03-03
    IIF 9 - Director → ME
  • 63
    Portland House Westfield Road, Pitstone, Leighton Buzzard, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    2018-11-29 ~ 2022-09-09
    IIF 70 - Director → ME
  • 64
    Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    2019-01-11 ~ 2022-10-27
    IIF 83 - Director → ME
  • 65
    St Denys House, 22 East Hill, St Austell, Cornwall
    Active Corporate (1 parent)
    Equity (Company account)
    -27,718 GBP2024-10-31
    Officer
    2005-10-04 ~ 2006-05-28
    IIF 7 - Director → ME
    2005-10-04 ~ 2005-12-01
    IIF 8 - Secretary → ME
  • 66
    Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-07-31
    Officer
    2016-06-08 ~ 2019-08-14
    IIF 55 - Director → ME
  • 67
    Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2009-11-30 ~ 2014-06-25
    IIF 85 - Director → ME
  • 68
    1 Court Farm Barns Medcroft Road, Tackley, Kidlington, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2008-08-14 ~ 2010-04-29
    IIF 87 - Director → ME

The content of this website is protected by AgonGuard.

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

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