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

Mr Paul Martin Barnes

    Related profiles found in government register
  • Mr Paul Martin Barnes
    British born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • 8, Copperkins Grove, Amersham, Buckinghamshire, HP6 5QD

      IIF 1
    • 8, Copperkins Grove, Amersham, HP6 5QD, England

      IIF 2 IIF 3 IIF 4
    • Quartermile One, 15, Lauriston Place, Edinburgh, EH3 9HP, Scotland

      IIF 7
    • 10-12 Frederick Sanger Road, Guildford, Surrey, GU2 7YD, England

      IIF 8
    • 25, 1st Floor, 25 Lexington Street, London, --, W1F 9AH, United Kingdom

      IIF 9
    • 25, 1st Floor, Lexington Street, London, W1F 9AH, United Kingdom

      IIF 10
    • 25, Lexington St, 1st Floor, London, W1F 9AH, United Kingdom

      IIF 11
    • 25, Lexington Street, 1st Floor, London, W1F 9AH, England

      IIF 12 IIF 13
    • 25, Lexington Street, 25 Lexington Llp, London, W1F 9AH, United Kingdom

      IIF 14
    • 25 Lexington Street, Lexington Street, London, W1F 9AH, United Kingdom

      IIF 15
    • 25, Lexington Street, London, Greater London, W1F 9AH, England

      IIF 16
    • 25, Lexington Street, London, W1F 9AH, England

      IIF 17 IIF 18 IIF 19
    • 25, Lexington Street, London, W1F 9AH, United Kingdom

      IIF 27 IIF 28 IIF 29
    • Pavilion, 96 Kensington High Street, London, W8 4SG, England

      IIF 33
  • Mr Paul Martin Barnes
    British born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Room S, 8, Room - S, 8 Copperkins Grove, Amersham, HP6 5QD, England

      IIF 34
    • Room-s, 8, Copperkins Grove, Amersham, HP6 5QD, England

      IIF 35
    • Cardiff Marine Village, Penarth Road, Cardiff, CF11 8TU, Wales

      IIF 36 IIF 37
    • 20, North Audley Street, Mayfair, London, W1K 6WE

      IIF 38
  • Barnes, Paul Martin
    British born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • 10, South Road, Amersham, Buckinghamshire, HP6 5LX

      IIF 39
  • Barnes, Paul Martin
    British accountant born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • 10, South Road, Amersham, Buckinghamshire, HP6 5LX

      IIF 40
    • 10, South Road, Amersham, Bucks, HP6 5LX

      IIF 41
    • 8, Copperkins Grove, Chesham Bois, Amersham, Buckinghamshire, HP6 5QD, United Kingdom

      IIF 42
  • Barnes, Paul Martin
    British certified accountant born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • Room S, 8 Copperkins Grove, Amersham, Buckinghamshire, HP6 5QD

      IIF 43
  • Barnes, Paul Martin
    British chartered accountant born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • Sun Room 8, Copperkins Grove, Amersham, Buckinghamshire, HP6 5QD

      IIF 44
    • Quartermile One, 15 Lauriston Place, Edinburgh, EH3 9PE

      IIF 45
  • Barnes, Paul Martin
    British chartered certified accountant born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • 10, South Road, Amersham, Buckinghamshire, HP6 5LX

      IIF 46 IIF 47 IIF 48
    • 25, Lexington Street, 1st Floor, London, W1F 9AH, England

      IIF 49
  • Barnes, Paul Martin
    British director born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • 10, South Road, Amersham, Buckinghamshire, HP6 5LX

      IIF 50 IIF 51
    • 10-12, Frederick Sanger Road, Guildford, Surrey, GU2 7YD

      IIF 52 IIF 53
    • 10-12 Frederick Sanger Road, Guildford, Surrey, GU2 7YD, England

      IIF 54
    • Unit 1b Lynx Business Park, Fordham Road Snailwell, Newmarket, Cambridgeshire, CB8 7NY

      IIF 55
  • Barnes, Paul Martin
    British fcca born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • 10, South Road, Amersham, Buckinghamshire, HP6 5LX

      IIF 56
  • Paul Martin Barnes
    British born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Lexington Street, London, W1F 9AH, United Kingdom

      IIF 57
  • Barnes, Paul Martin
    born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • 8, Copperkins Grove, Amersham, Buckinghamshire, HP6 5QD, United Kingdom

      IIF 58
  • Barnes, Paul Martin
    British accountant/company secretary/company dir born in September 1953

    Registered addresses and corresponding companies
    • 59 Woodside Road, Amersham, Buckinghamshire, HP6 6AA

      IIF 59
  • Barnes, Paul Martin
    British accountant/company secretary/company director born in September 1953

    Registered addresses and corresponding companies
    • 59 Woodside Road, Amersham, Buckinghamshire, HP6 6AA

      IIF 60
  • Barnes, Paul Martin
    British cert accountat born in September 1953

    Registered addresses and corresponding companies
    • 59 Woodside Road, Amersham, Buckinghamshire, HP6 6AA

      IIF 61
  • Barnes, Paul Martin
    British certified accountant born in September 1953

    Registered addresses and corresponding companies
  • Barnes, Paul Martin
    British chartered accountant born in September 1953

    Registered addresses and corresponding companies
    • 59 Woodside Road, Amersham, Buckinghamshire, HP6 6AA

      IIF 65
  • Barnes, Paul Martin
    British chartered certified accountant born in September 1953

    Registered addresses and corresponding companies
    • 59 Woodside Road, Amersham, Buckinghamshire, HP6 6AA

      IIF 66
  • Barnes, Paul Martin
    British director born in September 1953

    Registered addresses and corresponding companies
    • 59 Woodside Road, Amersham, Buckinghamshire, HP6 6AA

      IIF 67
  • Barnes, Paul Martin
    born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Copperkins Grove, Amersham, Buckinghamshire, HP6 5QD

      IIF 68
    • 8, Copperkins Grove, Amersham, Bucks, HP6 5QD, United Kingdom

      IIF 69
    • 25, Lexington Street, London, W1F 9AH, United Kingdom

      IIF 70 IIF 71
  • Barnes, Paul Martin
    British accountant born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, South Road, Amersham, Buckinghamshire, HP6 5LX

      IIF 72
    • 8, Copperkins Grove, Amersham, Buckinghamshire, HP6 5QD

      IIF 73 IIF 74
    • 8, Copperkins Grove, Amersham, Buckinghamshire, HP6 5QD, United Kingdom

      IIF 75
  • Barnes, Paul Martin
    British certified chartered accountant born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Copperkins Grove, Amersham, Buckinghamshire, HP6 5QD

      IIF 76
    • 8, Copperkins Grove, Amersham, HP6 5QD, England

      IIF 77 IIF 78 IIF 79
    • Room-s, 8, Copperkins Grove, Amersham, HP6 5QD, England

      IIF 80
    • 25, 1st Floor, 25 Lexington Street, London, --, W1F 9AH, United Kingdom

      IIF 81
    • 25, 1st Floor, Lexington Street, London, W1F 9AH, United Kingdom

      IIF 82
    • 25, Lexington St, 1st Floor, London, W1F 9AH, United Kingdom

      IIF 83
    • 25, Lexington Street, London, W1F 9AH, United Kingdom

      IIF 84
    • 40, Craven Street, London, WC2N 5NG, England

      IIF 85 IIF 86
  • Barnes, Paul Martin
    British chartered certified accountant born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Copperkins Grove, Amersham, Buckinghamshire, HP6 5QD

      IIF 87
    • 8, Copperkins Grove, Amersham, Bucks, HP6 5QD, United Kingdom

      IIF 88 IIF 89
    • Room S, 8, Room - S, 8 Copperkins Grove, Amersham, HP6 5QD, England

      IIF 90
    • 14, Buckingham Street, London, WC2N 6DF, England

      IIF 91 IIF 92
    • 1st Floor, 25 Lexington Street, London, 1st Floor, 25 Lexington Street, London, W1F 9AH, United Kingdom

      IIF 93
    • 1st, Floor, 27-28 Poland Street, London, W1F 8QN, United Kingdom

      IIF 94 IIF 95
    • 1st Floor, 47 Dean Street, London, W1D 5BE, United Kingdom

      IIF 96
    • 20, North Audley Street, Mayfair, London, W1K 6WE

      IIF 97
    • 25, Lexington Street, 1st Floor, London, W1F 9AH, England

      IIF 98 IIF 99
    • 25, Lexington Street, 25 Lexington Llp, London, W1F 9AH, United Kingdom

      IIF 100
    • 25 Lexington Street, London, W1F 9AH, United Kingdom

      IIF 101 IIF 102
    • 27-28, Poland Street, London, W1F 8QN

      IIF 103
    • 47, Dean Street, London, W1D 5BE, United Kingdom

      IIF 104
  • Barnes, Paul Martin
    British company director born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Copperkins Grove, Amersham, HP6 5QD, England

      IIF 105
    • Yew Trees, Crowell Hill, Chinnor, Oxon, OX39 4BT, England

      IIF 106
    • Sawyers, Dye House Road, Thursley, Godalming, Surrey, GU8 6QA, England

      IIF 107
    • 1st Floor Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex, HA1 2AX, United Kingdom

      IIF 108
    • 1st Floor, 25 Lexington Street, London, W1F 9AH, United Kingdom

      IIF 109
    • 25, Lexington Street, London, W1 9AH, United Kingdom

      IIF 110
    • 28, Poland Street, London, W1F 8QN, England

      IIF 111
  • Barnes, Paul Martin
    British director born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Copperkins Grove, Amersham, Buckinghamshire, HP6 5QD

      IIF 112
    • 8, Copperkins Grove, Amersham, HP6 5QD, England

      IIF 113 IIF 114
    • 8, Copperkins Grove, Amersham, Buckinghamshire, HP6 5QD, United Kingdom

      IIF 115
    • 10-12, Frederick Sanger Road, Guildford, Surrey, GU2 7YD, England

      IIF 116
    • 25, Lexington Street, London, W1F 9AH, United Kingdom

      IIF 117
  • Barnes, Paul Martin
    British finance director born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Copperkins Grove, Amersham, Bucks, HP6 5QD, United Kingdom

      IIF 118
  • Barnes, Paul Martin
    British independent director born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fieldfisher, Riverbank House, 2 Swan Lane, London, EC4R 3TT, United Kingdom

      IIF 119
  • Barnes, Paul Martin
    British none born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10-12, Frederick Sanger Road, Guildford, GU2 7YD

      IIF 120
  • Barnes, Paul Martin
    British

    Registered addresses and corresponding companies
    • 10, South Road, Amersham, Buckinghamshire, HP6 5LX

      IIF 121
    • 59 Woodside Road, Amersham, Buckinghamshire, HP6 6AA

      IIF 122 IIF 123
    • 8, Copperkins Grove, Amersham, Buckinghamshire, HP6 5QD

      IIF 124
    • 73 Maltings Place Fulmead Street, Bagleys Lane Fulham, London, SW6 2BY

      IIF 125
    • Unit 1b Lynx Business Park, Fordham Road Snailwell, Newmarket, Cambridgeshire, CB8 7NY

      IIF 126 IIF 127
  • Barnes, Paul Martin
    British certified accountant

    Registered addresses and corresponding companies
    • 10, South Road, Amersham, Buckinghamshire, HP6 5LX

      IIF 128
  • Barnes, Paul Martin
    British chartered accountant

    Registered addresses and corresponding companies
    • 59 Woodside Road, Amersham, Buckinghamshire, HP6 6AA

      IIF 129
  • Barnes, Paul Martin
    British chartered certified accountant

    Registered addresses and corresponding companies
    • 10, South Road, Amersham, Buckinghamshire, HP6 5LX

      IIF 130 IIF 131
    • 25, Lexington Street, 1st Floor, London, W1F 9AH, England

      IIF 132
  • Barnes, Paul Martin
    British fcca

    Registered addresses and corresponding companies
    • 10, South Road, Amersham, Buckinghamshire, HP6 5LX

      IIF 133
  • Barnes, Paul Martin
    British finance director

    Registered addresses and corresponding companies
    • 8, Copperkins Grove, Amersham, Bucks, HP6 5QD, United Kingdom

      IIF 134
  • Barnes, Paul Martin

    Registered addresses and corresponding companies
    • 10, South Road, Amersham, Buckinghamshire, HP6 5LX

      IIF 135
    • 10, South Road, Amersham, Bucks, HP6 5LX

      IIF 136
    • 59 Woodside Road, Amersham, Buckinghamshire, HP6 6AA

      IIF 137 IIF 138 IIF 139
    • 8, Copperkins Grove, Amersham, Buckinghamshire, HP6 5QD

      IIF 140
    • 8, Copperkins Grove, Amersham, Buckinghamshire, HP6 5QD, United Kingdom

      IIF 141
child relation
Offspring entities and appointments
Active 47
  • 1
    8 Copperkins Grove, Amersham, England
    Corporate (1 parent)
    Equity (Company account)
    81 GBP2023-07-31
    Officer
    2020-07-19 ~ now
    IIF 93 - director → ME
    Person with significant control
    2020-07-19 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 2
    8 Copperkins Grove, Amersham, Buckinghamshire
    Corporate (2 parents)
    Equity (Company account)
    64,348 GBP2023-10-31
    Officer
    2001-10-30 ~ now
    IIF 76 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 3
    8 Copperkins Grove, Amersham, England
    Dissolved corporate (1 parent)
    Officer
    2023-10-06 ~ dissolved
    IIF 113 - director → ME
    Person with significant control
    2023-10-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 4
    Room-s, 8, Copperkins Grove, Amersham, England
    Corporate (1 parent)
    Equity (Company account)
    64,769 GBP2023-10-31
    Officer
    2020-10-26 ~ now
    IIF 80 - director → ME
    Person with significant control
    2020-10-26 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 5
    BEACH STREET FINANCIAL SOLUTIONS LIMITED - 2012-07-31
    128 City Road, London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    93,103 GBP2023-10-31
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 6
    25 Lexington St, 1st Floor, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-02-13 ~ dissolved
    IIF 83 - director → ME
    Person with significant control
    2020-02-13 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 7
    1st Floor 25 Lexington Street, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2021-11-26 ~ dissolved
    IIF 109 - director → ME
  • 8
    HOCUS ADMINISTRATION LTD - 2021-11-19
    8 Copperkins Grove, Amersham, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,007,915 GBP2023-12-31
    Officer
    2021-07-27 ~ now
    IIF 81 - director → ME
    Person with significant control
    2021-07-27 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 9
    1st Floor Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -3,486,847 GBP2024-03-31
    Officer
    2024-07-08 ~ now
    IIF 108 - director → ME
  • 10
    Quartermile One, 15 Lauriston Place, Edinburgh
    Corporate (2 parents)
    Person with significant control
    2017-06-27 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to surplus assets - More than 25% but not more than 50%OE
  • 11
    MM&S (5630) LIMITED - 2011-03-16
    Quartermile One, 15 Lauriston Place, Edinburgh
    Dissolved corporate (2 parents)
    Officer
    2011-03-16 ~ dissolved
    IIF 45 - director → ME
  • 12
    MM&S (5639) LIMITED - 2011-03-29
    Sun Room 8, Copperkins Grove, Amersham, Buckinghamshire
    Dissolved corporate (2 parents)
    Officer
    2011-03-24 ~ dissolved
    IIF 44 - director → ME
  • 13
    QFDJG LIMITED - 2012-06-07
    RANDOM 5489 LTD - 2010-10-19
    QFDJG LIMITED - 2009-04-30
    BIGLOGIC LIMITED - 1997-11-05
    Room S, 8 Copperkins Grove, Amersham, Buckinghamshire
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100,122 GBP2023-12-31
    Officer
    1997-10-17 ~ now
    IIF 43 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 14
    8 Copperkins Grove, Amersham, Bucks
    Dissolved corporate (2 parents)
    Officer
    2021-03-18 ~ dissolved
    IIF 70 - llp-designated-member → ME
    Person with significant control
    2021-03-18 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to surplus assets - More than 25% but not more than 50%OE
  • 15
    142-148 Main Road, Sidcup, Kent
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    127,880 GBP2016-05-31
    Officer
    2014-03-11 ~ dissolved
    IIF 96 - director → ME
    IIF 89 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Has significant influence or controlOE
  • 16
    8 Copperkins Grove, Amersham, England
    Corporate (1 parent)
    Equity (Company account)
    0.10 GBP2023-09-30
    Officer
    2022-09-05 ~ now
    IIF 84 - director → ME
    Person with significant control
    2022-09-05 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 17
    PLZP LIMITED - 2024-04-15
    NASH2301 LTD - 2024-03-25
    8 Copperkins Grove, Amersham, England
    Corporate (1 parent)
    Officer
    2024-01-23 ~ now
    IIF 79 - director → ME
    Person with significant control
    2024-01-23 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 18
    Centre Block 4th Floor Central Court, Knoll Rise, Orpington
    Corporate (1 parent)
    Equity (Company account)
    106,256 GBP2018-10-31
    Officer
    2016-10-31 ~ now
    IIF 101 - director → ME
    Person with significant control
    2016-10-31 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 19
    MM&S (5698) PLC - 2012-05-04
    Suite 12, The Blade, Abbey Square, Reading, England
    Corporate (5 parents, 1 offspring)
    Officer
    2012-02-15 ~ now
    IIF 74 - director → ME
    2012-02-15 ~ now
    IIF 141 - secretary → ME
  • 20
    ETHERSTACK LONDON LIMITED - 2019-11-12
    ETHERSTACK LIMITED - 2012-05-04
    Suite 12, The Blade, Abbey Square, Reading, England
    Corporate (4 parents)
    Officer
    2006-01-26 ~ now
    IIF 73 - director → ME
    2006-01-26 ~ now
    IIF 140 - secretary → ME
  • 21
    25 Lexington Street, 1st Floor, London, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    24,954 GBP2020-01-31
    Officer
    2018-03-01 ~ dissolved
    IIF 99 - director → ME
  • 22
    25 1st Floor, Lexington Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-02-06 ~ dissolved
    IIF 82 - director → ME
    Person with significant control
    2019-02-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 23
    Room S, 8, Room - S, 8 Copperkins Grove, Amersham, England
    Corporate (1 parent)
    Equity (Company account)
    10,869 GBP2023-12-31
    Officer
    2018-12-31 ~ now
    IIF 90 - director → ME
    Person with significant control
    2018-12-31 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 24
    ISIGNTHIS UK LTD - 2020-06-12
    Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-02-29
    Officer
    2020-09-29 ~ now
    IIF 119 - director → ME
  • 25
    2a The Quadrant, Epsom, England
    Corporate (6 parents)
    Equity (Company account)
    -503,055 GBP2024-02-29
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Has significant influence or controlOE
  • 26
    25 LEXINGTON LLP - 2020-04-20
    LEXINGTON GENERAL PARTNERS LLP - 2017-03-22
    Room-s, 8, Copperkins Grove, Amersham, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    61 GBP2023-12-31
    Officer
    2016-12-01 ~ now
    IIF 71 - llp-designated-member → ME
    Person with significant control
    2016-12-01 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 27 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 27 - Right to surplus assets - More than 25% but not more than 50% as a member of a firmOE
  • 27
    25 Lexington Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-01-30 ~ dissolved
    IIF 117 - director → ME
  • 28
    25 Lexington Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-03-31
    Officer
    2017-03-27 ~ dissolved
    IIF 102 - director → ME
    Person with significant control
    2017-03-27 ~ dissolved
    IIF 29 - Has significant influence or controlOE
  • 29
    First Floor, 85 Great Portland Street, London, England
    Corporate (6 parents)
    Equity (Company account)
    21,902 GBP2023-12-31
    Person with significant control
    2017-06-12 ~ now
    IIF 23 - Has significant influence or controlOE
  • 30
    8 Copperkins Grove, Amersham, Bucks., United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-03-22 ~ dissolved
    IIF 95 - director → ME
  • 31
    25 Lexington Street, 25 Lexington Llp, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-12-28 ~ dissolved
    IIF 100 - director → ME
    Person with significant control
    2018-12-28 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 32
    25 Lexington Street, 1st Floor, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-12-23 ~ dissolved
    IIF 104 - director → ME
  • 33
    Central Block, 4th Floor Central Court, Knoll Rise, Orpington
    Dissolved corporate (1 parent)
    Equity (Company account)
    148,625 GBP2017-08-31
    Officer
    2014-08-26 ~ dissolved
    IIF 120 - director → ME
  • 34
    ISX HOLDINGS LTD - 2022-02-21
    PROBANX HOLDINGS LTD - 2020-08-31
    Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Officer
    2020-09-01 ~ now
    IIF 105 - director → ME
  • 35
    QFDJG LLP
    - now
    BEACH STREET LLP - 2012-06-07
    Sun Room, 8 Copperkins Grove, Amersham, Buckinghamshire
    Corporate (2 parents)
    Officer
    2009-05-07 ~ now
    IIF 58 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 36
    MILANDROS LTD - 2013-03-22
    8 Copperkins Grove, Amersham, Bucks., United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-03-21 ~ dissolved
    IIF 94 - director → ME
  • 37
    1st Floor, 47 Dean Street, London
    Dissolved corporate (3 parents)
    Officer
    2012-11-08 ~ dissolved
    IIF 103 - director → ME
  • 38
    8 Copperkins Grove, Amersham, Buckinghamshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-03-01 ~ dissolved
    IIF 115 - director → ME
  • 39
    10/12 Frederick Sanger Road, Guildford, Surrey
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 40
    APPSTART VENTURES LIMITED - 2016-09-23
    56a Poland Street, London, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -304,556 GBP2021-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Has significant influence or control as a member of a firmOE
  • 41
    25 Lexington Street, 1st Floor, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-03-01 ~ dissolved
    IIF 98 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
  • 42
    AWP 2 LTD - 2024-03-28
    AW PROPERTIES 2 LTD - 2023-01-16
    8 Copperkins Grove, Amersham, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2021-12-03 ~ now
    IIF 78 - director → ME
    Person with significant control
    2021-12-03 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 43
    8 Copperkins Grove, Amersham, England
    Dissolved corporate (1 parent)
    Officer
    2023-11-21 ~ dissolved
    IIF 77 - director → ME
    Person with significant control
    2023-11-21 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 44
    14 Buckingham Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -193,479 GBP2023-05-31
    Officer
    2024-02-02 ~ now
    IIF 92 - director → ME
  • 45
    14 Buckingham Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -179,169 GBP2023-05-31
    Officer
    2024-02-02 ~ now
    IIF 91 - director → ME
  • 46
    Cardiff Marine Village, Penarth Road, Cardiff, Wales
    Corporate (4 parents, 6 offsprings)
    Person with significant control
    2024-04-16 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 47
    20 North Audley Street, Mayfair, London
    Corporate (1 parent)
    Equity (Company account)
    899,499 GBP2023-12-31
    Officer
    2018-12-31 ~ now
    IIF 97 - director → ME
    Person with significant control
    2018-12-31 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
Ceased 50
  • 1
    38 Salisbury Road, Worthing, West Sussex
    Corporate (2 parents)
    Equity (Company account)
    221,057 GBP2024-03-31
    Officer
    1992-03-31 ~ 1992-08-31
    IIF 62 - director → ME
  • 2
    PRECISION CARE THERAPEUTIC SERVICES LIMITED LIABILITY PARTNERSHIP - 2008-03-11
    PARSONAGE GOLF LLP - 2004-11-10
    Units 6 & 7 Princeton Mews, 167- 169 London Road, Kingston Upon Thames, Surrey
    Dissolved corporate (3 parents)
    Officer
    2008-02-15 ~ 2012-07-11
    IIF 68 - llp-designated-member → ME
    2012-07-11 ~ 2014-04-11
    IIF 69 - llp-member → ME
  • 3
    M M & S (3058) LIMITED - 2004-03-24
    Poolemead House Watery Lane, Twerton, Bath, England
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    2007-09-13 ~ 2012-07-11
    IIF 87 - director → ME
  • 4
    BROOKHURST CARE LIMITED - 2008-11-27
    1st Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    2008-09-16 ~ 2012-07-11
    IIF 118 - director → ME
    2008-09-16 ~ 2012-07-11
    IIF 134 - secretary → ME
  • 5
    Suite 1, 3rd Floor 11-12 St. James’s Square, London, United Kingdom
    Dissolved corporate (7 parents)
    Officer
    2004-05-20 ~ 2013-11-28
    IIF 42 - director → ME
  • 6
    BEACH STREET FINANCIAL SOLUTIONS LIMITED - 2012-07-31
    128 City Road, London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    93,103 GBP2023-10-31
    Officer
    2009-07-27 ~ 2024-01-26
    IIF 49 - director → ME
    2009-07-27 ~ 2024-01-26
    IIF 132 - secretary → ME
  • 7
    BRIGHT AS A BUTTON LIMITED - 2016-03-03
    2a The Quadrant, Epsom, Surrey, England
    Corporate (5 parents)
    Equity (Company account)
    1,218,576 GBP2023-11-30
    Person with significant control
    2016-04-06 ~ 2020-03-03
    IIF 57 - Has significant influence or control as a member of a firm OE
  • 8
    21-27 Lambs Conduit Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    3,323 GBP2023-06-30
    Person with significant control
    2017-10-30 ~ 2019-06-29
    IIF 19 - Has significant influence or control as a member of a firm OE
  • 9
    VOCHO LIMITED - 2015-07-15
    21-27 Lambs Conduit Street, London, England
    Corporate (7 parents)
    Equity (Company account)
    -15,029 GBP2023-06-30
    Person with significant control
    2016-04-06 ~ 2019-06-29
    IIF 33 - Has significant influence or control OE
  • 10
    BAINCORE LTD - 2014-12-04
    38 De Montfort Street, Leicester
    Dissolved corporate (6 parents)
    Equity (Company account)
    -9,633 GBP2021-07-31
    Person with significant control
    2016-04-06 ~ 2019-06-29
    IIF 21 - Has significant influence or control as a member of a firm OE
  • 11
    Lion Court, 25 Procter Street, Holborn, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -20,171,685 GBP2023-12-31
    Officer
    2013-12-10 ~ 2019-09-30
    IIF 111 - director → ME
  • 12
    Sawyers Dye House Road, Thursley, Godalming, Surrey, England
    Dissolved corporate
    Officer
    2013-02-27 ~ 2015-02-17
    IIF 75 - director → ME
  • 13
    C/o Rightindem Limited, 16 Commerce Square, Nottingham, England
    Corporate (4 parents)
    Equity (Company account)
    228,843 GBP2019-06-30
    Person with significant control
    2016-04-06 ~ 2019-03-26
    IIF 24 - Has significant influence or control OE
  • 14
    33 Fremont Street Hackney, London, England
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -27,272 GBP2015-09-30
    Officer
    1999-02-23 ~ 1999-09-12
    IIF 48 - director → ME
  • 15
    REDSTOW POWER LIMITED - 2013-07-22
    10-12 Frederick Sanger Road, Guildford, Surrey, United Kingdom
    Corporate (5 parents)
    Officer
    2013-02-21 ~ 2015-02-11
    IIF 114 - director → ME
  • 16
    Sawyers Dye House Road, Thursley, Godalming, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2013-09-13 ~ 2015-02-17
    IIF 107 - director → ME
  • 17
    25 Lexington Street, 1st Floor, London, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    24,954 GBP2020-01-31
    Officer
    2014-01-02 ~ 2014-03-31
    IIF 88 - director → ME
  • 18
    379 Earl Marshal Road, Sheffield, England
    Corporate (2 parents)
    Equity (Company account)
    351,348 GBP2023-05-30
    Officer
    1992-08-17 ~ 1995-02-15
    IIF 63 - director → ME
    1994-07-26 ~ 1995-02-15
    IIF 139 - secretary → ME
  • 19
    379 Earl Marshal Road, Sheffield
    Corporate (2 parents)
    Equity (Company account)
    698,421 GBP2023-05-30
    Officer
    1993-06-30 ~ 1995-02-15
    IIF 66 - director → ME
  • 20
    10-12 Frederick Sanger Road, Guildford, Surrey
    Corporate (4 parents, 24 offsprings)
    Officer
    2010-07-01 ~ 2015-10-20
    IIF 53 - director → ME
  • 21
    Suite 1, 3rd Floor 11-12 St. James’s Square, London, United Kingdom
    Dissolved corporate (6 parents)
    Officer
    2004-04-13 ~ 2013-11-28
    IIF 40 - director → ME
  • 22
    93 Sallows Road 93 Sallows Road, Peterborough, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -54,767 GBP2021-06-30
    Person with significant control
    2018-03-15 ~ 2020-03-05
    IIF 22 - Has significant influence or control OE
  • 23
    Tramshed Tech, Pendyris Street, Cardiff, Wales
    Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,344,550 GBP2022-10-31
    Person with significant control
    2018-04-03 ~ 2019-07-30
    IIF 16 - Has significant influence or control as a member of a firm OE
  • 24
    ITG PAYPHONES (UK) PLC - 2003-06-18
    TELECENTRAL PLC - 1999-12-29
    U.K. TELECOM PLC - 1998-06-18
    Two Snowhill, Snow Hill Queensway, Birmingham
    Dissolved corporate (4 parents)
    Officer
    ~ 1994-01-12
    IIF 67 - director → ME
    ~ 1994-01-12
    IIF 123 - secretary → ME
  • 25
    EMMACRAB LIMITED - 1983-01-27
    Units 6 & 7 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey
    Dissolved corporate (5 parents)
    Officer
    2009-11-04 ~ 2012-07-11
    IIF 112 - director → ME
    2009-11-04 ~ 2012-07-11
    IIF 124 - secretary → ME
  • 26
    10/12 Frederick Sanger Road, Surrey Research Park, Guildford, Surrey, England
    Corporate (1 parent)
    Officer
    2013-05-22 ~ 2015-10-20
    IIF 52 - director → ME
  • 27
    MARLBOROUGH PHAMACEUTICALS LIMITED - 2005-02-01
    Sovereign House, Miles Gray Road, Basildon, Essex, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2005-05-17 ~ 2013-11-28
    IIF 72 - director → ME
  • 28
    Building 303 (ashton) Pool Lane, Thornton Science Park, Ince, Chester, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2009-10-20 ~ 2010-07-06
    IIF 41 - director → ME
    2009-10-20 ~ 2010-07-06
    IIF 136 - secretary → ME
  • 29
    TRONGUIDE LIMITED - 1992-09-16
    379 Earl Marshall Road, Sheffield, England
    Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    1,424,016 GBP2023-05-30
    Officer
    1992-07-29 ~ 1995-02-15
    IIF 61 - director → ME
    1992-07-29 ~ 1995-02-15
    IIF 137 - secretary → ME
  • 30
    GLOSSDRAFT LIMITED - 1992-08-12
    379 Earl Marshal Road, Sheffield
    Corporate (2 parents)
    Equity (Company account)
    32,626 GBP2023-05-30
    Officer
    1992-08-12 ~ 1992-08-13
    IIF 64 - director → ME
    1992-08-12 ~ 1995-02-15
    IIF 138 - secretary → ME
  • 31
    4 Betjeman Road, Marlborough, Wiltshire
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    8,048 GBP2020-12-31
    Officer
    1999-12-01 ~ 2008-10-15
    IIF 47 - director → ME
  • 32
    56a Poland Street, London, United Kingdom
    Corporate (4 parents, 3 offsprings)
    Person with significant control
    2017-04-03 ~ 2019-09-10
    IIF 17 - Has significant influence or control OE
  • 33
    C/o Pricewaterhousecoopers Llp Central Square, 29 Wellington Street, Leeds
    Dissolved corporate (2 parents)
    Equity (Company account)
    770,160 GBP2020-05-29
    Officer
    1993-01-27 ~ 1995-02-15
    IIF 65 - director → ME
    1993-01-27 ~ 1995-02-15
    IIF 129 - secretary → ME
  • 34
    RALEIGH FINANCIAL PLC - 2025-03-12
    Yew Trees, Crowell Hill, Chinnor, Oxon, England
    Corporate (2 parents)
    Equity (Company account)
    162,208 GBP2023-06-30
    Officer
    2022-02-16 ~ 2024-03-22
    IIF 106 - director → ME
  • 35
    RHODES FINANCIAL PLC - 2025-03-12
    RHODES FINANCIAL LIMITED - 2021-12-23
    Yew Trees, Crowell Hill, Chinnor, Oxon, England
    Corporate (2 parents)
    Equity (Company account)
    904,984 GBP2023-03-31
    Officer
    2021-12-20 ~ 2024-03-22
    IIF 110 - director → ME
  • 36
    NEWMARKET TECHNOLOGIES LIMITED - 2015-11-06
    TRISTEL TECHNOLOGIES LIMITED - 2011-01-07
    VERNAGENE LIMITED - 2006-06-28
    DASHING SYSTEMS LTD - 2003-03-25
    Unit 1b Lynx Business Park, Fordham Road Snailwell, Newmarket, Cambridgeshire
    Corporate (3 parents)
    Officer
    2006-06-05 ~ 2010-06-30
    IIF 51 - director → ME
    2006-06-05 ~ 2010-06-30
    IIF 135 - secretary → ME
  • 37
    House No.26 Whistlers Aveune, Morgans Walk, Battersea, London
    Corporate (2 parents)
    Equity (Company account)
    46,092 GBP2023-12-31
    Officer
    ~ 1994-12-31
    IIF 60 - director → ME
    ~ 1994-12-31
    IIF 125 - secretary → ME
  • 38
    DIGI-COMM (DATAWARE) LIMITED - 1983-09-14
    73 Maltings Place, Fulmead Street, Off Bagleys Lane Fulham, London
    Dissolved corporate (2 parents)
    Officer
    ~ 1994-12-31
    IIF 59 - director → ME
    ~ 1994-12-31
    IIF 122 - secretary → ME
  • 39
    VIRT-X LIMITED - 2008-03-03
    TRADEPOINT FINANCIAL NETWORKS PLC - 2001-02-05
    TRADELINK FINANCIAL NETWORKS PLC - 1992-10-08
    TRADELINK FINANCIAL NETWORKS PLC - 1992-08-13
    BWW SECURITIES LIMITED - 1992-03-17
    COMTAS PRODUCTIONS LIMITED - 1991-04-17
    Ernst & Young Llp, 1 More London Place, London
    Dissolved corporate (1 parent)
    Officer
    1995-02-15 ~ 1997-07-31
    IIF 39 - director → ME
    1992-10-01 ~ 1998-07-10
    IIF 121 - secretary → ME
  • 40
    Alton House, 66/68 High Street, Northwood, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2007-02-26 ~ 2012-10-17
    IIF 131 - secretary → ME
  • 41
    TRISTEL (HOLDINGS) LIMITED - 2005-05-24
    BONDCO 1005 LIMITED - 2003-06-20
    Unit 1b Lynx Business Park, Fordham Road Snailwell, Newmarket, Cambridgeshire
    Corporate (6 parents, 3 offsprings)
    Officer
    2004-05-24 ~ 2020-12-15
    IIF 55 - director → ME
    2005-02-02 ~ 2013-12-31
    IIF 127 - secretary → ME
  • 42
    TRISTEL TECHNOLOGIES LIMITED - 2005-07-18
    THE TRISTEL COMPANY LIMITED - 2005-05-24
    BONDCO 663 LIMITED - 1998-05-18
    Unit 1b Lynx Business Park, Fordham Road Snailwell, Newmarket, Cambridgeshire
    Corporate (3 parents)
    Officer
    2004-06-15 ~ 2010-06-30
    IIF 50 - director → ME
    2005-02-02 ~ 2014-02-27
    IIF 126 - secretary → ME
  • 43
    VELOCYS PLC - 2024-12-09
    OXFORD CATALYSTS GROUP PLC - 2013-09-24
    PIMCO 2445 LIMITED - 2006-04-12
    Magdalen Centre Robert Robinson Avenue, The Oxford Science Park, Oxford, England
    Corporate (5 parents, 8 offsprings)
    Officer
    2006-03-29 ~ 2007-12-28
    IIF 56 - director → ME
    2006-03-29 ~ 2007-12-28
    IIF 133 - secretary → ME
  • 44
    OXFORD CATALYSTS LIMITED - 2013-09-24
    Magdalen Centre Robert Robinson Avenue, The Oxford Science Park, Oxford, England
    Corporate (3 parents)
    Officer
    2006-03-16 ~ 2007-12-28
    IIF 46 - director → ME
    2006-03-16 ~ 2007-12-28
    IIF 130 - secretary → ME
  • 45
    52 Bluebridge Road, Brookmans Park, Hatfield, Hertfordshire
    Corporate (2 parents)
    Equity (Company account)
    -41,673 GBP2023-02-28
    Person with significant control
    2016-04-06 ~ 2019-06-30
    IIF 25 - Has significant influence or control OE
  • 46
    10-12 Frederick Sanger Road, Guildford, Surrey, England
    Corporate (6 parents)
    Officer
    2015-04-09 ~ 2019-08-28
    IIF 116 - director → ME
  • 47
    10/12 Frederick Sanger Road, Surrey Research Park, Guildford, Surrey
    Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    4,870,022 GBP2016-05-31
    Officer
    2015-12-01 ~ 2019-08-28
    IIF 54 - director → ME
  • 48
    Cardiff Marine Village, Penarth Road, Cardiff, Wales
    Corporate (4 parents, 6 offsprings)
    Officer
    2024-04-16 ~ 2024-09-18
    IIF 85 - director → ME
  • 49
    NASH 2024 LTD - 2024-04-15
    Cardiff Marine Village, Penarth Road, Cardiff, Wales
    Corporate (3 parents)
    Officer
    2024-03-26 ~ 2024-09-18
    IIF 86 - director → ME
    Person with significant control
    2024-03-26 ~ 2024-08-18
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 50
    142-148 Main Road, Sidcup, Kent
    Dissolved corporate (2 parents)
    Officer
    2006-08-31 ~ 2006-10-31
    IIF 128 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.