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 Mark Woodfine Brown

    Related profiles found in government register
  • Mr Mark Woodfine Brown
    British born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brownley Stud, 4 Jesses Lane, Belper Lane End, Belper, Derbyshire, DE56 2DJ, United Kingdom

      IIF 1
  • Mr Mark Brown
    British born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Lothian Road, Festival Square, Edinburgh, EH3 9WJ, Scotland

      IIF 2
    • 50, Lothian Road, Festival Square, Edinburgh, EH3 9WJ, United Kingdom

      IIF 3 IIF 4 IIF 5
    • 14, Curzon St, London, W1J 5HN, United Kingdom

      IIF 8
    • 14, Curzon Street, London, W1J 5HN, England

      IIF 9
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 10
  • Mr Mark Roderick Brown
    British born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Brecon Road, Abergavenny, NP7 7RA, Wales

      IIF 11
  • Mr Mark Brown
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 107, Greyhound Lane, London, SW16 3SE, England

      IIF 12
    • 107, Greyhound Lane, London, SW16 5NW, England

      IIF 13
  • Mr Mark Brown
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hubb 26, Scandinavia Mills, Cleckheaton, BD19 4LN, United Kingdom

      IIF 14
  • Mr Mark Brown
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Mark Brown
    British born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 Allandale Road, Stoneygate, Leicester, LE2 2DA, United Kingdom

      IIF 17
    • 27, Old Gloucester Street, London, WC1N3AX, England

      IIF 18
  • Mark Brown
    British born in April 1976

    Resident in United Kingdom

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

      IIF 19
  • Mark Brown
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Boultwood Road, London, E6 5QQ, United Kingdom

      IIF 20
  • Brown, Mark
    British banker born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brown, Mark
    British company director born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, The North Colonnade, Canary Wharf, London, E14 4BB, United Kingdom

      IIF 34
  • Brown, Mark
    British director born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Curzon Street, London, W1J 5HN, England

      IIF 35
  • Brown, Mark
    British financial consultancy born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 The North Colonnade, Canary Wharf, London, E14 4BB

      IIF 36
  • Brown, Mark
    British hgv driver born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Northampton Close, Whitleigh, Plymouth, PL5 4JT, United Kingdom

      IIF 37
  • Brown, Mark
    British investment banker born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Churchill Place, London, E14 5HP

      IIF 38
  • Brown, Mark
    British non-exec director born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Churchill Place, London, E14 5HP

      IIF 39
  • Brown, Mark Roderick
    British consultant born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Brecon Road, Abergavenny, NP7 7RA, Wales

      IIF 40
  • Brown, Mark Roderick
    British marketing consultant born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 41
  • Brown, Mark Roderick
    British strategy partner born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd, Floor, 196 Tottenham Court Road, London, W1T 7PJ, United Kingdom

      IIF 42
  • Brown, Mark
    British director born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Rodney House, Cahir Street, London, E14 3QY, United Kingdom

      IIF 43
    • 107, Greyhound Lane, London, SW16 5NW, United Kingdom

      IIF 44
  • Brown, Mark
    British film maker born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 45
  • Brown, Mark
    British director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 12e, Cooksland Industrial Estate, Bodmin, Cornwall, PL31 2QB, United Kingdom

      IIF 46
  • Brown, Mark
    British taxi driver born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12e, Cooksland Industrial Estate, Bodmin, Cornwall, PL31 2QB, United Kingdom

      IIF 47
    • Unit 12e, Cooksland Industrial Estate, Bodmin, Cornwall, PL31 2QB, United Kingdom

      IIF 48
  • Brown, Mark
    British business owner born in January 1982

    Resident in United Kingdom

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

      IIF 49
  • Brown, Mark
    British social media influencer born in January 1982

    Resident in United Kingdom

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

      IIF 50
  • Mr Mark Brown
    British born in April 1974

    Resident in England

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

      IIF 51
  • Mr Mark Brown
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 49, Whitegate Drive, Blackpool, FY3 9DG, England

      IIF 52
    • 135, Somerford Road, Christchurch, BH23 3PY, England

      IIF 53
  • Mr Mark Brown
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 12e, Cooksland Industrial Estate, Bodmin, Cornwall, PL31 2QB, United Kingdom

      IIF 54
  • Brown, Mark
    British director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 Allandale Road, Stoneygate, Leicester, LE2 2DA, United Kingdom

      IIF 55
    • 53 Common View, Letchworth, Hertfordshire, SG6 1BZ

      IIF 56
    • Unit 1b, Focus Four, Fourth Avenue, Letchworth, Hertfordshire, SG6 2TU, England

      IIF 57
  • Brown, Mark
    British it director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 Allandale Road, Stoneygate, Leicester, LE2 2DA, United Kingdom

      IIF 58
  • Brown, Mark
    British head coach born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Boultwood Road, London, E6 5QQ, United Kingdom

      IIF 59
  • Mr Mark Brown
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • 3 Bath Place, Clifton, Bedfordshire, SG17 5HE, England

      IIF 60
    • 4, Knights Road, Coggeshall, Colchester, CO6 1UP, England

      IIF 61
    • 11, Harrowden Road, Wellingbirough, NN8 5BQ, United Kingdom

      IIF 62
  • Brown, Mark
    born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Curzon Street, London, England, W1J 5HN, England

      IIF 63
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 64
  • Brown, Mark
    English direct born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Harrowden Road, Wellingbirough, NN8 5BQ, United Kingdom

      IIF 65
  • Brown, Mark
    born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hubb 26, Scandinavia Mills, Hunsworth Lane, Cleckheaton, BD19 4LN, United Kingdom

      IIF 66
  • Brown, Mark
    British banker born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • 6th Floor, 60 Gracechurch Street, London, EC3V 0HR, United Kingdom

      IIF 67
  • Brown, Mark
    British director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • Brownley Stud, 4 Jesses Lane, Belper Lane Industrial Estate, Belper, Derbyshire, DE56 2DJ, England

      IIF 68
  • Brown, Mark
    British banker born in November 1970

    Registered addresses and corresponding companies
    • 7d Highbury Crescent, London, N5 1RN

      IIF 69 IIF 70
    • Flat 13 York House, 14 Highbury Crescent, London, N5 1RP

      IIF 71
  • Brown, Mark
    British company director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • 107, Greyhound Lane, London, SW16 5NW, England

      IIF 72
  • Brown, Mark
    British security officer born in April 1974

    Resident in England

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

      IIF 73
  • Brown, Mark
    British company director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 49, Whitegate Drive, Blackpool, FY3 9DG, England

      IIF 74
  • Brown, Mark
    British director and company secretary born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 135, Somerford Road, Christchurch, BH23 3PY, England

      IIF 75
  • Brown, Mark
    British electrical engineer born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 23, Larkfield, Ewhurst, Cranleigh, GU6 7QU, England

      IIF 76
  • Brown, Mark
    British manager born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 304, Bolton Road West, Ramsbottom, Bury, Lancashire, BL0 9QF, England

      IIF 77
  • Brown, Mark
    British construction born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • 15, Watermill Road, Feering, Colchester, CO5 9SR, England

      IIF 78
  • Brown, Mark
    British director born in August 1966

    Resident in Uk

    Registered addresses and corresponding companies
    • 5 Earlston Way, Hartford Green, Cramlington, Northumberland, NE23 3HP

      IIF 79
  • Brown, Mark
    British operations manager born in September 1969

    Resident in Uk

    Registered addresses and corresponding companies
    • 35, Church Lane, Stathern, Melton Mowbray, Leicestershire, LE14 4HB, United Kingdom

      IIF 80
  • Brown, Mark
    born in November 1970

    Resident in England

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

      IIF 81
  • Brown, Mark
    British banker

    Registered addresses and corresponding companies
    • Flat 13 York House, 14 Highbury Crescent, London, N5 1RP

      IIF 82
  • Brown, Mark
    born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 112-116, Hamill House, Chorley New Road, Bolton, Greater Manchester, BL1 4DH, United Kingdom

      IIF 83
child relation
Offspring entities and appointments
Active 37
  • 1
    49 Brecon Road, Abergavenny, Wales
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    50,891 GBP2023-12-31
    Officer
    2011-11-03 ~ now
    IIF 40 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    12e Cooksland Industrial Estate, Bodmin, Cornwall, United Kingdom
    Corporate (3 parents)
    Officer
    2025-01-10 ~ now
    IIF 46 - director → ME
  • 3
    6th Floor 60 Gracechurch Street, London, United Kingdom
    Corporate (7 parents, 8 offsprings)
    Officer
    2014-11-14 ~ now
    IIF 67 - director → ME
  • 4
    50 Lothian Road, Festival Square, Edinburgh
    Corporate (4 parents, 1 offspring)
    Person with significant control
    2017-06-26 ~ now
    IIF 7 - Right to surplus assets - More than 25% but not more than 50%OE
  • 5
    50 Lothian Road, Festival Square, Edinburgh
    Corporate (4 parents, 1 offspring)
    Person with significant control
    2017-06-26 ~ now
    IIF 4 - Right to surplus assets - More than 25% but not more than 50%OE
  • 6
    50 Lothian Road, Festival Square, Edinburgh
    Corporate (3 parents)
    Person with significant control
    2017-06-26 ~ now
    IIF 5 - Right to surplus assets - More than 25% but not more than 50%OE
  • 7
    50 Lothian Road, Festival Square, Edinburgh
    Corporate (3 parents)
    Person with significant control
    2017-06-26 ~ now
    IIF 6 - Right to surplus assets - More than 25% but not more than 50%OE
  • 8
    50 Lothian Road, Edinburgh
    Corporate (4 parents)
    Person with significant control
    2017-06-26 ~ now
    IIF 3 - Right to surplus assets - More than 25% but not more than 50%OE
  • 9
    PARNELLS TAXIS HOLDINGS LIMITED - 2024-04-24
    12e Cooksland Industrial Estate, Bodmin, Cornwall, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    571,830 GBP2024-06-30
    Officer
    2022-01-07 ~ now
    IIF 47 - director → ME
    Person with significant control
    2022-01-07 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    Unit 1b Focus 4, Fourth Avenue, Letchworth Garden City, Hertfordshire
    Corporate (2 parents)
    Equity (Company account)
    -9,542 GBP2023-10-31
    Officer
    2007-10-18 ~ now
    IIF 57 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    20 Allandale Road Stoneygate, Leicester, United Kingdom
    Corporate (2 parents)
    Profit/Loss (Company account)
    112,952 GBP2022-10-01 ~ 2023-09-30
    Officer
    2019-09-13 ~ now
    IIF 55 - director → ME
  • 12
    20-22 Wenlock Road, London, United Kingdom
    Corporate (5 parents)
    Officer
    2021-06-28 ~ now
    IIF 81 - llp-designated-member → ME
  • 13
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2015-07-03 ~ dissolved
    IIF 64 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Right to surplus assets - More than 50% but less than 75%OE
  • 14
    PECAN MANCO LIMITED - 2015-06-10
    14 Curzon Street, London, England
    Corporate (4 parents)
    Profit/Loss (Company account)
    915,591 GBP2022-05-01 ~ 2023-04-30
    Officer
    2015-04-02 ~ now
    IIF 35 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    11 Harrowden Road, Wellingbirough, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    4 GBP2023-09-30
    Officer
    2018-09-24 ~ now
    IIF 65 - director → ME
    Person with significant control
    2022-09-28 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    1 Rodney House, Cahir Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2020-08-01 ~ now
    IIF 44 - director → ME
    Person with significant control
    2020-08-01 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    107 Greyhound Lane, London, England
    Dissolved corporate (3 parents)
    Officer
    2020-08-01 ~ dissolved
    IIF 72 - director → ME
    Person with significant control
    2020-08-01 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    2 Larkfield, Ewhurst, Cranleigh, England
    Corporate (5 parents)
    Equity (Company account)
    11,372 GBP2024-03-31
    Officer
    2023-08-02 ~ now
    IIF 76 - director → ME
  • 19
    106 Castlegate, Castlefield, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2012-06-15 ~ dissolved
    IIF 83 - llp-designated-member → ME
  • 20
    106 Castlegate Chester Road, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2012-06-15 ~ dissolved
    IIF 77 - director → ME
  • 21
    Brownley Stud 4 Jesses Lane, Belper Lane Industrial Estate, Belper, Derbyshire, England
    Dissolved corporate (1 parent)
    Officer
    2016-05-09 ~ dissolved
    IIF 68 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 22
    Network House Stubs Beck Lane, West 26 Industrial Estate, Cleckheaton, England
    Dissolved corporate (2 parents)
    Officer
    2019-03-09 ~ dissolved
    IIF 66 - llp-designated-member → ME
    Person with significant control
    2019-03-09 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove membersOE
  • 23
    20 Allandale Road Stoneygate, Leicester, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    640 GBP2023-06-30
    Officer
    2017-06-12 ~ now
    IIF 58 - director → ME
    Person with significant control
    2017-06-12 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    15 Watermill Road, Feering, Colchester, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    502 GBP2023-12-31
    Officer
    2015-12-14 ~ now
    IIF 78 - director → ME
    Person with significant control
    2016-12-13 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 25
    Alexandra House, Winchester Hill, Romsey, Hampshire
    Corporate (2 parents)
    Equity (Company account)
    -45,377 GBP2023-12-31
    Officer
    2016-07-13 ~ now
    IIF 45 - director → ME
    Person with significant control
    2016-07-13 ~ now
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
  • 26
    Unit 12e Cooksland Industrial Estate, Bodmin, Cornwall
    Corporate (3 parents)
    Equity (Company account)
    363,496 GBP2024-06-30
    Officer
    2012-06-15 ~ now
    IIF 48 - director → ME
  • 27
    50 Lothian Road, Festival Square, Edinburgh, Scotland
    Corporate (2 parents, 1 offspring)
    Officer
    2015-10-12 ~ now
    IIF 63 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Right to surplus assets - More than 25% but not more than 50%OE
  • 28
    50 Lothian Road, Festival Square, Edinburgh
    Corporate (3 parents)
    Person with significant control
    2017-06-26 ~ now
    IIF 8 - Right to surplus assets - More than 25% but not more than 50%OE
  • 29
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -31,707 GBP2024-04-30
    Officer
    2018-04-30 ~ now
    IIF 73 - director → ME
    Person with significant control
    2018-04-30 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 30
    135 Somerford Road, Christchurch, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -420 GBP2023-04-30
    Officer
    2022-04-08 ~ now
    IIF 75 - director → ME
    Person with significant control
    2022-04-08 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 31
    Acklam Hall, Hall Gardens, Middlesbrough, England
    Dissolved corporate (1 parent)
    Officer
    2022-05-30 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2022-05-30 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 32
    Acklam Hall, Hall Gardens, Middlesbrough, England
    Dissolved corporate (1 parent)
    Officer
    2022-05-16 ~ dissolved
    IIF 50 - director → ME
    Person with significant control
    2022-05-16 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 33
    Doshi Accountants Ltd 6th Floor, Amp House, Dingwall Road, Croydon
    Dissolved corporate (1 parent)
    Equity (Company account)
    395 GBP2018-07-31
    Officer
    2014-07-03 ~ dissolved
    IIF 59 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 34
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Corporate (3 parents)
    Officer
    2017-01-30 ~ now
    IIF 41 - director → ME
  • 35
    2 Merus Court, Meridian Business Park, Leicester
    Dissolved corporate (2 parents)
    Officer
    2011-01-19 ~ dissolved
    IIF 80 - director → ME
  • 36
    1 Rodney House, Cahir Street, London
    Dissolved corporate (4 parents)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    2020-08-01 ~ dissolved
    IIF 43 - director → ME
  • 37
    49 Whitegate Drive, Blackpool, England
    Corporate (1 parent)
    Officer
    2024-12-08 ~ now
    IIF 74 - director → ME
    Person with significant control
    2024-12-08 ~ now
    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
Ceased 24
  • 1
    BARCLAYS HOLDINGS LIMITED - 1999-01-07
    1 Churchill Place, London
    Corporate (4 parents, 1 offspring)
    Officer
    2002-08-01 ~ 2007-05-03
    IIF 33 - director → ME
  • 2
    BROWN'S FRENCH POLISHING COMPANY LIMITED - 2010-04-28
    Unit 1b Focus 4, Fourth Avenue, Letchworth Garden City, Hertfordshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    12,082 GBP2017-09-30
    Officer
    2003-03-05 ~ 2010-04-01
    IIF 56 - director → ME
  • 3
    Conyers Trust Company (cayman) Limited, Cricket Square, Hutchins Drive, P.o.box 2681, Grand Cayman, Cayman Ky1 - 1111, Cayman Islands
    Corporate (2 parents)
    Officer
    2015-04-15 ~ 2021-03-31
    IIF 34 - director → ME
    2007-12-08 ~ 2013-02-28
    IIF 39 - director → ME
  • 4
    20 Allandale Road Stoneygate, Leicester, United Kingdom
    Corporate (2 parents)
    Profit/Loss (Company account)
    112,952 GBP2022-10-01 ~ 2023-09-30
    Person with significant control
    2019-09-13 ~ 2024-10-29
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Right to appoint or remove directors OE
  • 5
    M&c Corporate Sservices Limited, Po Box 309gt, Ugland House, South Church Street, George Town, Grand Cayman,cayman Islands, Cayman Islands
    Corporate (4 parents)
    Officer
    2005-01-05 ~ 2006-10-26
    IIF 22 - director → ME
  • 6
    W ACQUISITIONS LIMITED - 2005-04-29
    TRUSHELFCO (NO.3100) LIMITED - 2004-10-22
    Hill House, 1 Little New Street, London
    Dissolved corporate (4 parents)
    Officer
    2005-04-20 ~ 2007-10-26
    IIF 31 - director → ME
  • 7
    FOLDERCABLE LIMITED - 2005-04-29
    Hill House, 1 Little New Street, London
    Dissolved corporate (4 parents)
    Officer
    2005-04-20 ~ 2007-10-26
    IIF 27 - director → ME
  • 8
    7 Limewood Way, Leeds, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2017-05-31
    Officer
    2014-12-03 ~ 2015-01-21
    IIF 37 - director → ME
  • 9
    FOSPV LIMITED - 2003-12-17
    1 Churchill Place, London
    Corporate (6 parents, 2 offsprings)
    Officer
    2003-07-29 ~ 2007-09-25
    IIF 28 - director → ME
  • 10
    BARCLAYS CANARY INVESTMENTS LIMITED - 1997-05-30
    BARSHELFCO (NO.79) LIMITED - 1997-02-25
    Hill House, 1 Little New Street, London
    Dissolved corporate (3 parents)
    Officer
    2004-04-05 ~ 2007-06-11
    IIF 29 - director → ME
  • 11
    198 High Holborn, London
    Corporate (6 parents, 9 offsprings)
    Officer
    2007-11-21 ~ 2010-02-03
    IIF 21 - director → ME
  • 12
    1 Churchill Place, London
    Corporate (7 parents)
    Officer
    2003-11-17 ~ 2009-11-19
    IIF 32 - director → ME
  • 13
    M&c Corporate Services Limited, Po Box 309gt, Ugland House, South Church Street, George Town, Grand Cayman, Cayman Islands, Cayman Islands
    Corporate (5 parents)
    Officer
    2004-08-05 ~ 2007-06-05
    IIF 30 - director → ME
  • 14
    108 Collingwood Buildings, Collingwood Street, Newcastle Upon Tyne, Tyne And Wear
    Dissolved corporate (3 parents)
    Officer
    2008-06-01 ~ 2010-02-24
    IIF 79 - director → ME
  • 15
    P O Box 309 Ugland House, Grand Cayman, Ky1-1104, Cayman Islands
    Corporate (5 parents)
    Officer
    2003-07-03 ~ 2008-06-19
    IIF 24 - director → ME
  • 16
    1 Churchill Place, London
    Corporate (6 parents)
    Officer
    2005-03-24 ~ 2007-10-18
    IIF 38 - director → ME
  • 17
    BARSHELFCO (TR NO.4) LIMITED - 1999-06-14
    MILLSHAW SAMS HOLDINGS LIMITED - 1998-10-14
    BARSHELFCO (NP NO.5) LIMITED - 1998-04-29
    BARCLAYS DIRECT MORTGAGE SERVICE LIMITED - 1997-12-15
    BARCLAYS DIRECT MORTGAGE SERVICES LIMITED - 1988-04-21
    1 Churchill Place, London
    Corporate (6 parents, 2 offsprings)
    Officer
    2002-08-14 ~ 2010-05-20
    IIF 26 - director → ME
  • 18
    TRUSHELFCO (NO.3093) LIMITED - 2004-10-07
    1 Churchill Place, London
    Corporate (7 parents)
    Officer
    2004-10-15 ~ 2005-12-07
    IIF 23 - director → ME
  • 19
    BARSHELFCO (NO.76) LIMITED - 1995-05-24
    Hill House, 1 Little New Street, London
    Dissolved corporate (5 parents)
    Officer
    2002-10-16 ~ 2003-06-11
    IIF 69 - director → ME
  • 20
    PISCES FINANCE LIMITED - 2002-03-06
    BARSHELFCO (NP NO.6) LIMITED - 1998-05-22
    BARCLAYS FINANCE LIMITED - 1998-01-20
    30 Gresham Street, London
    Dissolved corporate (4 parents)
    Officer
    2002-08-09 ~ 2003-06-11
    IIF 70 - director → ME
  • 21
    C/o Claire Sampson 16 Abbotts Close, Alywne Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    144,096 GBP2024-09-30
    Officer
    1996-10-31 ~ 1999-10-11
    IIF 71 - director → ME
    1998-04-27 ~ 1999-10-11
    IIF 82 - secretary → ME
  • 22
    Walkers Corporate Services Limited, 87 Mary Street, George Town, Ky1-9002 Grand Cayman, Cayman Islands
    Corporate (3 parents)
    Officer
    2006-01-03 ~ 2006-03-20
    IIF 36 - director → ME
  • 23
    239 Old Marylebone Road, London
    Dissolved corporate (2 parents)
    Officer
    2004-10-01 ~ 2011-09-17
    IIF 42 - director → ME
  • 24
    1 Churchill Place, London
    Corporate (6 parents)
    Officer
    2003-01-31 ~ 2005-10-24
    IIF 25 - 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.