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

Martin, Paul

    Related profiles found in government register
  • Martin, Paul
    British commissioning engineer/atex co born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • 148 Shipbrook Road, Rudheath, Northwich, Cheshire, CW9 7HF

      IIF 1
  • Martin, Paul
    British control electrical eng born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • 148, Shipbrook Road, Rudheath, Northwich, Cheshire, CW9 7HF, United Kingdom

      IIF 2
  • Martin, Paul
    British director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • Aylwards, Station Road, Mayfield, TN20 6BW, England

      IIF 3
  • Martin, Paul
    British company director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, 1st Floor, Connect Business Village, 24 Derby Road, Liverpool, Merseyside, L5 9PR, United Kingdom

      IIF 4
  • Martin, Paul
    British director of marketing born in July 1962

    Registered addresses and corresponding companies
    • Keylands, Burwash, Etchingham, East Sussex, TN19 7HP

      IIF 5
  • Martin, Paul
    British designer born in August 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3rd Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB

      IIF 6
    • 4, Dunnswood Road, Unit 2, Cumbernauld, North Lanarkshire, G67 3EN, United Kingdom

      IIF 7
  • Martin, Paul
    British director born in August 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, G1 3NQ, Scotland

      IIF 8
  • Martin, Paul
    British entrepreneur born in August 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, G1 3NQ, Scotland

      IIF 9
  • Martin, Paul
    British managing director born in August 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4, Dunns Wood Road, Unit 2, Cumbernauld, North Lanarkshire, G67 3EN, United Kingdom

      IIF 10
  • Martin, Paul Mark
    British credit manager born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 30, Cricketers Close, Royal Wootton Bassett, Swindon, SN4 8JD, England

      IIF 11
  • Martin, Paul Mark
    British financial consultant born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 30, Cricketers Close, Royal Wootton Bassett, Swindon, Wiltshire, SN4 8JD, United Kingdom

      IIF 12
  • Martin, Paul
    Irish company director born in June 1978

    Resident in Ireland

    Registered addresses and corresponding companies
    • Beechwood, Aughafin, Edgeworthstown, County Longford, Republic Of Ireland

      IIF 13
  • Martin, Paul
    Irish consultant born in August 1979

    Resident in Ireland

    Registered addresses and corresponding companies
    • @, Clogher, Barnesmore, Donegal Town, Donegal, F93E 4F3, Ireland

      IIF 14
  • Martin, Paul
    Irish engineer born in August 1979

    Resident in Ireland

    Registered addresses and corresponding companies
    • 16, Allworthy Avenue, Belfast, BT14 6BU, Northern Ireland

      IIF 15
  • Martin, Paul
    British managing director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Langley House, Park Road, East Finchley, London, N2 8EY

      IIF 16
  • Mr Paul Martin
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • Aylwards, Station Road, Mayfield, TN20 6BW, England

      IIF 17
    • Unit 4, Jardine House, 1c Claremont Road, Teddington, TW11 8DH, England

      IIF 18
  • Mr Paul Martin
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, 1st Floor, Connect Business Village, 24 Derby Road, Liverpool, Merseyside, L5 9PR, United Kingdom

      IIF 19
  • Graham, Martin Paul
    British administrator born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • Broom House, 39/43 London Road, Hadleigh, Benfleet, Essex, SS7 2QL

      IIF 20
    • Broom House, 39/43 London Road, Hadleigh, Benfleet, Essex, SS7 2QL, United Kingdom

      IIF 21
    • Opus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 22
  • Graham, Martin Paul
    British consultant born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, New Penderal House, 283-288 High Holborn, London, WC1V 7HP, United Kingdom

      IIF 23
  • Graham, Martin Paul
    British director born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • 15 Lawfords Wharf, Lyme Street, London, NW1 0SF, England

      IIF 24
    • 2nd Floor, 168 Shoreditch High Street, London, E1 6RA, United Kingdom

      IIF 25
    • 76, Larkhall Rise, London, SW4 6LB, England

      IIF 26
    • 8-12, Welbeck Way, London, W1G 9YL, England

      IIF 27
    • 8-12, Welbeck Way, London, W1G 9YL, United Kingdom

      IIF 28
  • Graham, Martin Paul
    British non executive director born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • Tintagel House, 92 Albert Embankment, Vauxhall, London, SE1 7TY, United Kingdom

      IIF 29
  • Martin, Paul
    British brewer born in December 1970

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 10, Falcon Avenue, Newtownards, Down, BT23 4GE, Northern Ireland

      IIF 30
  • Mr Martin Graham
    British born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 168 Shoreditch High Street, London, E1 6RA, United Kingdom

      IIF 31
  • Mr Martin Graham
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 168 Shoreditch High Street, London, E1 6RA, United Kingdom

      IIF 32
  • Mr Martin Paul Graham
    British born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • 15 Lawfords Wharf, Lyme Street, London, NW1 0SF, England

      IIF 33
    • 2nd Floor, 168 Shoreditch High Street, London, E1 6RA, United Kingdom

      IIF 34
    • 3rd Floor, 207 Regent Street, London, W1B 3HH

      IIF 35
    • 5, Stratford Place, London, W1C 1AX, United Kingdom

      IIF 36 IIF 37 IIF 38
    • 8, Welbeck Way, London, W1G 9YL

      IIF 43
    • 8-12, Welbeck Way, London, W1G 9YL, United Kingdom

      IIF 44
  • Mr Paul Martin
    British born in August 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4, Dunns Wood Road, Unit 2, Cumbernauld, North Lanarkshire, G67 3EN, United Kingdom

      IIF 45
    • 4, Dunnswood Road, Unit 2, Cumbernauld, North Lanarkshire, G67 3EN, United Kingdom

      IIF 46
    • 4, Bellcote Place, Cumbernauld, Glasgow, G68 0GJ, Scotland

      IIF 47
    • 6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, G1 3NQ, Scotland

      IIF 48 IIF 49
  • Graham, Martin
    British business coach born in November 1962

    Resident in France

    Registered addresses and corresponding companies
    • Avalon, 26 Faris Barn Drive, Woodham, Surrey, KT15 3DZ, England

      IIF 50
  • Mr Paul Mark Martin
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 30, Cricketers Close, Royal Wootton Bassett, Swindon, SN4 8JD, England

      IIF 51
    • 30, Cricketers Close, Royal Wootton Bassett, Swindon, Wiltshire, SN4 8JD, United Kingdom

      IIF 52
  • Mr Paul Martin
    Irish born in August 1979

    Resident in Ireland

    Registered addresses and corresponding companies
    • @, Clogher, Barnesmore, Donegal Town, Donegal, F93E 4F3, Ireland

      IIF 53
  • Graham, Martin Paul
    born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 168 Shoreditch High Street, London, E1 6RA, United Kingdom

      IIF 54
  • Graham, Martin Paul
    British stock broker born in November 1962

    Registered addresses and corresponding companies
    • 237 Sheen Lane, East Sheen, London, SW14 8LE

      IIF 55
  • Graham, Maria
    British stock broker born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Airedale Road, London, SW12 8SQ, United Kingdom

      IIF 56
  • Graham, Martin Paul
    British banker born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Colmore Row, Birmingham, B3 2AS, England

      IIF 57
    • 11, Blackheath Village, Blackheath, London, SE3 9LA, United Kingdom

      IIF 58 IIF 59
    • 24 Kew Gardens Road, Richmond, Surrey, TW9 3HD

      IIF 60
  • Graham, Martin Paul
    British company chairman born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Blackheath Village, Blackheath, London, SE3 9LA, England

      IIF 61
    • Oracle House, Welbeck Way, London, W1G 9YL, United Kingdom

      IIF 62
    • Suite 5.01-5.04, 16 St. Martin's Le Grand, London, EC1A 4EN, England

      IIF 63
  • Graham, Martin Paul
    British company director born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Secondcap, Suite 5.01 - 5.04, 16 St Martin's Le Grand, London, EC1A 4EN, United Kingdom

      IIF 64
  • Graham, Martin Paul
    British director born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, The Hermitage, Richmond, Surrey, TW10 6SH

      IIF 65
    • 13, The Hermitage, Richmond, Surrey, TW10 6SH, United Kingdom

      IIF 66
    • 24 Kew Gardens Road, Richmond, Surrey, TW9 3HD

      IIF 67
  • Graham, Martin Paul
    British director of equity markets born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24 Kew Gardens Road, Richmond, Surrey, TW9 3HD

      IIF 68
  • Graham, Martin Paul
    British director of market services born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24 Kew Gardens Road, Richmond, Surrey, TW9 3HD

      IIF 69
  • Graham, Martin Paul
    British director of marketing born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24 Kew Gardens Road, Richmond, Surrey, TW9 3HD

      IIF 70
  • Graham, Martin Paul
    British non executive director born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Third Floor, 24 Chiswell Street, London, EC1Y 4YX, United Kingdom

      IIF 71
  • Graham, Martin Paul
    British non-executive director born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Floor, 88 Wood Street, London, EC2V 7RS, England

      IIF 72
  • Graham, Martin Paul
    British trustee born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Kew Gardens Road, Richmond, Surrey, TW9 3HD

      IIF 73
  • Mr Paul Martin
    British born in December 1970

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 10, Falcon Avenue, Newtownards, BT23 4GE, Northern Ireland

      IIF 74
  • Mr Paul Martin
    Irish born in August 1979

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 16, Allworthy Avenue, Belfast, BT14 6BU, Northern Ireland

      IIF 75
child relation
Offspring entities and appointments
Active 38
  • 1
    8-12 Welbeck Way, London, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2017-03-02 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2017-03-02 ~ dissolved
    IIF 44 - Has significant influence or controlOE
  • 2
    ALDBOURNE INVESTMENT MANAGEMENT LIMITED - 2018-06-15
    MACHLIN-ORACLE LIMITED - 2016-11-03
    MACHLIN LIMITED - 2010-08-12
    KERBACRE LIMITED - 1994-03-09
    Third Floor, 24 Chiswell Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-07-10 ~ dissolved
    IIF 71 - director → ME
  • 3
    ORACLE CAPITAL GROUP HOLDING LIMITED - 2016-07-05
    MG UK HOLDING LIMITED - 2016-03-24
    15 Lawfords Wharf Lyme Street, London, England
    Dissolved corporate (2 parents, 3 offsprings)
    Officer
    2015-03-10 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 4
    ORCAP PROJECT FINANCE LIMITED - 2016-07-06
    ORACLE PROJECT FINANCE LIMITED - 2014-03-05
    WEALTH GARANT LIMITED - 2013-12-05
    ALEF WEALTH LTD - 2011-04-26
    8-12 Welbeck Way, London, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -41,650 GBP2016-12-28
    Officer
    2016-07-28 ~ dissolved
    IIF 27 - director → ME
  • 5
    4 Dunnswood Road, Unit 2, Cumbernauld, North Lanarkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-05-27 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2020-05-27 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 6
    2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    9,070 GBP2024-03-31
    Officer
    2010-04-23 ~ now
    IIF 54 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Has significant influence or controlOE
  • 7
    2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2012-04-02 ~ now
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 8
    85 Woodside Avenue, Chislehurst, Kent
    Dissolved corporate (4 parents)
    Officer
    2014-02-03 ~ dissolved
    IIF 62 - director → ME
  • 9
    Chance To Change Ltd 3rd Floor, 11 Hatton Garden, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2012-12-18 ~ dissolved
    IIF 64 - director → ME
  • 10
    13 The Hermitage, Richmond, Surrey
    Dissolved corporate (2 parents)
    Officer
    2010-03-16 ~ dissolved
    IIF 66 - director → ME
  • 11
    P MARTIN DESIGN LTD - 2021-11-19
    4 Dunns Wood Road, Unit 2, Cumbernauld, North Lanarkshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    86,652 GBP2024-01-31
    Officer
    2021-01-26 ~ now
    IIF 10 - director → ME
    Person with significant control
    2021-01-26 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 12
    6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2021-11-10 ~ now
    IIF 8 - director → ME
    Person with significant control
    2021-11-10 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 13
    6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2020-12-30 ~ now
    IIF 9 - director → ME
    Person with significant control
    2020-12-30 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 14
    13 The Hermitage, Richmond, Surrey
    Dissolved corporate (2 parents)
    Officer
    2010-10-20 ~ dissolved
    IIF 65 - director → ME
  • 15
    PKALM LIMITED - 2016-04-27
    30 Cricketers Close, Royal Wootton Bassett, Swindon, England
    Dissolved corporate (2 parents)
    Officer
    2013-08-09 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2016-08-09 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 16
    7 Grove Place, Derry, Northern Ireland
    Dissolved corporate (1 parent)
    Officer
    2023-07-17 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2023-07-17 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Right to appoint or remove directorsOE
  • 17
    Aylwards, Station Road, Mayfield, England
    Corporate (2 parents)
    Equity (Company account)
    154,035 GBP2023-11-30
    Officer
    1995-11-17 ~ now
    IIF 3 - director → ME
    Person with significant control
    2016-11-10 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 18
    Avalon, 26 Faris Barn Drive, Woodham, Surrey, England
    Dissolved corporate (2 parents)
    Officer
    2015-04-28 ~ dissolved
    IIF 50 - director → ME
  • 19
    SNRDCO 3131 LIMITED - 2013-10-01
    Suite 5.01-5.04 16 St. Martin's Le Grand, London, England
    Dissolved corporate (2 parents)
    Officer
    2013-10-01 ~ dissolved
    IIF 63 - director → ME
  • 20
    ASHTON ROSE CORPORATE SERVICES LIMITED - 2011-10-14
    8 Welbeck Way, London
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 21
    5 Stratford Place, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-11-30
    Person with significant control
    2016-11-15 ~ dissolved
    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
  • 22
    NU CONCEPT (GLASGOW) LTD - 2016-01-14
    3rd Floor Turnberry House, 175 West George Street, Glasgow
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -28,691 GBP2020-03-31
    Officer
    2015-02-10 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2017-02-10 ~ dissolved
    IIF 47 - Has significant influence or controlOE
  • 23
    Unit 4, Jardine House, 1c Claremont Road, Teddington, England
    Corporate (2 parents)
    Equity (Company account)
    1,292 GBP2024-02-29
    Officer
    2015-02-18 ~ now
    IIF 2 - director → ME
    Person with significant control
    2017-02-18 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 24
    BROOKSON (5175P) LIMITED - 2007-05-23
    Brunel House, 340 Firecrest, Court, Centre Park, Warrington, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2007-04-05 ~ dissolved
    IIF 1 - director → ME
  • 25
    16 Allworthy Avenue, Belfast, Northern Ireland
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    31,312 GBP2017-03-31
    Officer
    2015-03-06 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 75 - Ownership of shares – More than 50% but less than 75%OE
  • 26
    LITTLE EARTH BABY LTD - 2020-08-25
    Unit 6 2-20 Scrutton Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -49,040 GBP2023-08-31
    Officer
    2019-12-01 ~ now
    IIF 56 - director → ME
  • 27
    Unit 5 1st Floor, Connect Business Village, 24 Derby Road, Liverpool, Merseyside, United Kingdom
    Corporate (1 parent)
    Officer
    2020-05-27 ~ now
    IIF 4 - director → ME
    Person with significant control
    2020-05-27 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 28
    Langley House Park Road, East Finchley, London
    Dissolved corporate (2 parents)
    Officer
    2001-05-29 ~ dissolved
    IIF 16 - director → ME
  • 29
    Ajm Tax Consulting, 11 Blackheath Village, Blackheath, London
    Dissolved corporate (2 parents)
    Officer
    2010-06-08 ~ dissolved
    IIF 59 - director → ME
  • 30
    11 Blackheath Village, Blackheath, London
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,554 GBP2017-06-30
    Officer
    2009-12-01 ~ dissolved
    IIF 58 - director → ME
  • 31
    30 Cricketers Close, Royal Wootton Bassett, Swindon, Wiltshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-02-22 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2019-02-22 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 32
    10 Falcon Avenue, Newtownards, Northern Ireland
    Dissolved corporate (1 parent)
    Officer
    2016-11-10 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2016-11-10 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Has significant influence or control as a member of a firmOE
  • 33
    BLUE FISH LOANS LTD - 2010-01-02
    LOANTALK.CO.UK LTD - 2009-09-11
    Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Corporate (5 parents, 1 offspring)
    Officer
    2012-10-01 ~ now
    IIF 22 - director → ME
  • 34
    Broom House, 39/43 London Road, Hadleigh, Benfleet, Essex
    Dissolved corporate (5 parents)
    Officer
    2013-07-09 ~ dissolved
    IIF 21 - director → ME
  • 35
    Broom House 39/43 London Road, Hadleigh, Benfleet, Essex
    Dissolved corporate (4 parents, 2 offsprings)
    Officer
    2012-10-01 ~ dissolved
    IIF 20 - director → ME
  • 36
    Tower Bridge House, St Katharines Way, London
    Dissolved corporate (5 parents)
    Officer
    2009-04-23 ~ dissolved
    IIF 73 - director → ME
  • 37
    Suite 11 Beaufort Court, Admirals Way, London
    Dissolved corporate (2 parents)
    Officer
    2011-11-15 ~ dissolved
    IIF 13 - director → ME
  • 38
    2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2016-08-03 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2016-08-03 ~ dissolved
    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
Ceased 19
  • 1
    REGAL GATE INTERNATIONAL LIMITED - 2006-02-17
    5 Stratford Place, London, United Kingdom
    Corporate (2 parents, 16 offsprings)
    Equity (Company account)
    290,531 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2019-07-18
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 2
    PLANETA (UK) LIMITED - 2012-02-01
    CLAUDIUS CONSTRUCTION LIMITED - 2004-11-10
    5 Stratford Place, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -392,143 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2019-07-18
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 3
    ARLINGTON & ASSOCIATES LTD - 2006-09-14
    CREDITCHECKERS LTD - 2006-09-06
    5 Stratford Place, London, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    463,551 GBP2023-12-28
    Person with significant control
    2016-04-06 ~ 2019-07-18
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 4
    BAIKAL EUROPE LIMITED - 2009-02-10
    10 Paternoster Square, London
    Dissolved corporate (1 parent)
    Officer
    2008-06-25 ~ 2009-06-30
    IIF 68 - director → ME
  • 5
    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
    30 Gresham Street, London
    Corporate (3 parents)
    Officer
    1992-04-01 ~ 1998-12-18
    IIF 55 - director → ME
  • 6
    EDX LIMITED - 2002-12-09
    3302ND SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2002-12-05
    31st Floor 40 Bank Street, London
    Dissolved corporate (3 parents)
    Officer
    2006-07-25 ~ 2008-03-14
    IIF 70 - director → ME
  • 7
    ARGENTHAL & CO LIMITED - 2014-10-07
    SNRDCO 3130 LIMITED - 2013-10-01
    11 Blackheath Village, Blackheath, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    2013-10-01 ~ 2016-09-30
    IIF 61 - director → ME
  • 8
    FT-SE INTERNATIONAL LIMITED - 1996-09-01
    10 Paternoster Square, London
    Corporate (7 parents, 6 offsprings)
    Officer
    2004-07-22 ~ 2007-06-27
    IIF 69 - director → ME
  • 9
    GUNNEBO ENTRANCE CONTROL LIMITED - 2024-01-02
    GUNNEBO MAYOR LIMITED - 2003-08-13
    MAYOR LIMITED - 1997-01-01
    POINTINCOME LIMITED - 1991-06-04
    The Gate House Ashdown Business Park, Michael Way, Maresfield, England
    Corporate (5 parents)
    Officer
    1991-04-02 ~ 1995-11-27
    IIF 5 - director → ME
  • 10
    5 Stratford Place, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-02-23 ~ 2021-06-10
    IIF 26 - director → ME
  • 11
    OVERSEAS EUROPEAN HOLDINGS LIMITED - 2020-05-11
    20-22 Wenlock Road, London, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    99.90 GBP2024-01-31
    Officer
    2013-04-23 ~ 2014-02-27
    IIF 57 - director → ME
  • 12
    5 Stratford Place, London, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -1,827,354 GBP2023-12-21
    Person with significant control
    2016-04-06 ~ 2019-07-18
    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
  • 13
    5 Stratford Place, London, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -2,420 GBP2023-12-31
    Person with significant control
    2018-06-15 ~ 2019-07-18
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 14
    5 Stratford Place, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    1,000 GBP2019-11-30
    Person with significant control
    2016-11-30 ~ 2019-07-18
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 15
    ORACLE (WELBECK) LIMITED - 2015-05-15
    BDBCO NO. 798 LIMITED - 2006-07-04
    5 Stratford Place, London, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -343,423 GBP2023-12-31
    Person with significant control
    2018-02-01 ~ 2019-07-18
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 16
    TFS INTERMEDIARY SERVICES LTD - 2014-12-16
    TFS SECURED LOANS LIMITED - 2010-11-11
    Tintagel House 92 Albert Embankment, Vauxhall, London, United Kingdom
    Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    -14,791,756 GBP2023-12-31
    Officer
    2018-12-31 ~ 2022-08-01
    IIF 29 - director → ME
  • 17
    UNITED RACECOURSES LIMITED - 1977-12-31
    21-27 Lambs Conduit Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    838,816 GBP2023-12-31
    Officer
    2007-11-22 ~ 2012-07-27
    IIF 60 - director → ME
  • 18
    OTKRITIE CAPITAL INTERNATIONAL LIMITED - 2018-01-17
    OTKRITIE SECURITIES LIMITED - 2014-06-18
    ABC CLEARING LIMITED - 2007-08-30
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Corporate (3 parents, 1 offspring)
    Officer
    2012-01-01 ~ 2018-04-30
    IIF 72 - director → ME
  • 19
    THE INDO BRITISH PARTNERSHIP NETWORK - 2007-09-06
    Uk India Business Council, 3 Orchard Place, London, United Kingdom
    Corporate (9 parents)
    Officer
    2005-04-20 ~ 2009-07-16
    IIF 67 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.