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

Williams, Brian

    Related profiles found in government register
  • Williams, Brian
    British accountant born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • 9, Chiswick Park, 566 Chiswick High Road, London, W4 5XT

      IIF 1
    • 9, Chiswick Park, 566 Chiswick High Road, London, W4 5XT, United Kingdom

      IIF 2
    • Flat 11 35 Cranley Gardens, South Kensington, London, SW7 3BD

      IIF 3
  • Williams, Brian
    British accountant born in December 1954

    Registered addresses and corresponding companies
    • Church House, Church Street, Rodmersham, Kent, ME9 0QD

      IIF 4 IIF 5
  • Ward, Jan
    British director born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • 6b, Castledown, Enterprise Park, Ludgershall, Andover, SP11 9QD, England

      IIF 6
    • 89, Albert Embankment, London, SE1 7TP

      IIF 7
  • Wade, Elizabeth
    British director born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • The Old Rectory, Church Lane, Nackington, Kent, CT4 7AD

      IIF 8
  • Wade, Elizabeth
    British fundraising & communications advisor born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • The James Hutton Institute, Errol Road, Invergowrie, Dundee, DD2 5DA

      IIF 9
  • Wade, Elizabeth
    British non execuitve director born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • C/o Culverstone Green Primary, Wrotham Road, Gravesend, Kent, DA13 0RF, United Kingdom

      IIF 10
  • Williams, Harry Brian Kerr
    British accountant born in December 1954

    Registered addresses and corresponding companies
    • Flat 11, 35 Cranley Gardens, London, SW7 3BD

      IIF 11
  • Williams, Harry Brian Kerr
    British chartered accountant born in December 1954

    Registered addresses and corresponding companies
    • 13 Hyde Vale, London, SE10 8QQ

      IIF 12
  • Mrs Elizabeth Wade
    British born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • West Hill Primary Academy, Dartford Road, Dartford, DA1 3DZ, England

      IIF 13
    • C/o Culverstone Green Primary, Wrotham Road, Gravesend, Kent, DA13 0RF, United Kingdom

      IIF 14
  • Ward, Janice Elizabeth
    British director born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • 6b, Castledown, Enterprise Park, Ludgershall, Andover, SP11 9QD, England

      IIF 15
  • Ward, Janice Elizabeth
    British company director born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • Unit 31, Stephenson Road, South Hampshire Industrial Park, Totton, Hampshire, SO40 3SA, England

      IIF 16
    • 12, Conduit Street, London, W1S 2XH, England

      IIF 17
    • Office 8, Endeavour House, 2 Vivid Approach, Plymouth, Devon, PL1 4RW, United Kingdom

      IIF 18
    • 3, Acorn Business Centre, Northarbour Road, Cosham, Portsmouth, Hampshire, PO6 3TH, United Kingdom

      IIF 19 IIF 20
    • Western Group Centre, Radnor Road, Scorrier, Redruth, Cornwall, TR16 5EH, England

      IIF 21 IIF 22 IIF 23
    • Avon House, 435 Stratford Road, Shirley, Solihull, B90 4AA, United Kingdom

      IIF 28
    • 1 Bramble Bank Cottages, Calshot Road, Calshot, Southampton, Hampshire, SO45 1BR

      IIF 29 IIF 30
    • 1, Bramblebank Cottages, Southampton, Hampshire, SO45 1BR

      IIF 31
    • 9th Floor, The White Building, Cumberland Place, Southampton, SO15 2NP, England

      IIF 32
    • Unit 31, Stephenson Road, South Hampshire Industrial Park, Southampton, SO40 3SA, England

      IIF 33
    • St Mawgan House, Cornwall Airport Newquay, Carloggas, St Mawgan, Newquay, Cornwall, TR8 4RQ, England

      IIF 34
  • Ward, Janice Elizabeth
    British director born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • Hillside Oil Works, Rastrick Common, Brighouse, HD6 3DP

      IIF 35
    • Unit 7, Newbery Commercial Centre, Exeter Airport Business Park, Exeter, Devon, EX5 2UL

      IIF 36
    • Westgate Chambers, 8a Elm Park Road, Pinner, Middlesex, HA5 3LA, United Kingdom

      IIF 37
    • 1 Bramble Bank Cottages, Calshot Road, Calshot, Southampton, Hampshire, SO45 1BR

      IIF 38 IIF 39
  • Ward, Janice Elizabeth
    British engineer born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • 1000, Lakeside, Western Road, Portsmouth, PO6 3EZ, England

      IIF 40
    • 1 Bramblebank Cottages, Calshot Road, Calshot, Southampton, Hampshire, SO45 1BR

      IIF 41
    • Unit 31, Stephenson Road, Totton, Southampton, Hampshire, SO40 3SA

      IIF 42
  • Ward, Janice Elizabeth
    British mechanical engineer born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • Unit 11, Wedgwood Road, Bicester, OX26 4UL

      IIF 43
  • Ward, Janice Elizabeth
    British non executive director born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • Unit N, Eagle Close Chandlers Ford, Industrial Estate Chandlers Ford, Hampshire, SO53 4NF

      IIF 44
    • Wework, No. 1 Spinningfields, Quay Street, Manchester, M3 3JE, England

      IIF 45
  • Ward, Janice Elizabeth
    British non-executive director born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • 1 Bourne End Mills, Upper Bourne End Lane, Hemel Hempstead, HP1 2UJ, England

      IIF 46
  • Ward, Janice Elizabeth
    British none born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • Highfield Court, Tollgate, Chandler's Ford, Eastleigh, Hampshire, SO53 3TY, England

      IIF 47
  • Holmes, Janice Elizabeth
    British company director born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • Oakley, Oakley, Canworthy Water, Launceston, Cornwall, PL15 8UW, United Kingdom

      IIF 48
  • Wade, Elizabeth
    British director corporate communicati born in September 1957

    Registered addresses and corresponding companies
    • Church House, Church Street, Rodmersham, Sittingbourne, Kent, ME9 0QD

      IIF 49
  • Wade, Elizabeth
    British investor relations advisor born in September 1957

    Registered addresses and corresponding companies
  • Willams, Harry Brian Kerr
    British corporate finance born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 12, 35-37 Cranley Gardens, London, SW7 3BD, United Kingdom

      IIF 55
  • Williams, Harry Brian Kerr
    British corporate finance born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 12, 35 Cranley Gardens, London, SW7 3BD, United Kingdom

      IIF 56
  • Ms Janice Elizabeth Holmes
    British born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • Oakley, Oakley, Canworthy Water, Launceston, Cornwall, PL15 8UW, United Kingdom

      IIF 57
  • Ward, Janice Elizabeth
    born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • 1 Bramblebank Cottages, Calshot, Southampton, Hampshire, SO45 1BR

      IIF 58
  • Wade, Elizabeth
    British investment manager born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 12, 35-37 Cranley Gardens, London, SW7 3BD, United Kingdom

      IIF 59
  • Ward, Janice Elizabeth
    British

    Registered addresses and corresponding companies
    • Unit 31, Stephenson Road, South Hampshire Industrial Park Totton, Southampton, SO40 3SA, England

      IIF 60
  • Ward, Janice Elizabeth
    British company director

    Registered addresses and corresponding companies
    • Unit 31, Stephenson Road, South Hampshire Industrial Park, Totton, Hampshire, SO40 3SA, England

      IIF 61
    • 1 Bramble Bank Cottages, Calshot Road, Calshot, Southampton, Hampshire, SO45 1BR

      IIF 62
  • Ward, Janice Elizabeth
    British commercial director born in September 1957

    Registered addresses and corresponding companies
    • 443 Winchester Road, Bassett, Southampton, Hampshire, SO16 7BH

      IIF 63
  • Ward, Janice Elizabeth
    British company director born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Bramblebank Cottages, Calshot Road, Calshot, Southampton, Hampshire, SO45 1BR, United Kingdom

      IIF 64
  • Holmes, Janice Elizabeth
    born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Westgate Chambers, 8a Elm Park Road, Pinner, Middlesex, HA5 3LA, United Kingdom

      IIF 65
  • Holmes, Janice Elizabeth
    British company director born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oakley, Oakley, Canworthy Water, Launceston, Cornwall, PL15 8UW, United Kingdom

      IIF 66
  • Janice Elizabeth Ward
    British born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Bramblebank Cottages, Calshot Road, Calshot, Southampton, SO45 1BR, United Kingdom

      IIF 67
  • Ms Janice Elizabeth Ward
    British born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 31, South Hampshire Industrial Park, Totton, Southampton, Hampshire, SO40 3SA

      IIF 68
  • Ms Janice Elizabeth Holmes
    British born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Westgate Chambers, 8a Elm Park Road, Pinner, Middlesex, HA5 3LA, United Kingdom

      IIF 69
child relation
Offspring entities and appointments
Active 26
  • 1
    10 Hollywood Road Chelsea, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    18 GBP2023-06-30
    Officer
    2013-06-03 ~ now
    IIF 55 - director → ME
  • 2
    INVESTEC STRUCTURED PRODUCTS CALCULUS VCT PLC - 2015-10-22
    12 Conduit Street, London, England
    Corporate (5 parents)
    Officer
    2019-03-01 ~ now
    IIF 17 - director → ME
  • 3
    Westgate Chambers 8a Elm Park Road, Pinner, Middlesex, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    296,999 GBP2023-04-30
    Officer
    2019-01-04 ~ now
    IIF 37 - director → ME
  • 4
    Western Group Centre Radnor Road, Scorrier, Redruth, Cornwall, England
    Corporate (10 parents)
    Equity (Company account)
    -936,415 GBP2020-03-31
    Officer
    2024-11-01 ~ now
    IIF 27 - director → ME
  • 5
    CORSERV SOLUTIONS LIMITED - 2023-08-15
    Western Group Centre Radnor Road, Scorrier, Redruth, Cornwall, England
    Corporate (8 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2024-11-01 ~ now
    IIF 22 - director → ME
  • 6
    St Mawgan House Cornwall Airport Newquay, Carloggas, St Mawgan, Newquay, Cornwall, England
    Corporate (5 parents)
    Equity (Company account)
    579,856 GBP2020-03-31
    Officer
    2024-11-01 ~ now
    IIF 34 - director → ME
  • 7
    Westgate Chambers, 8a Elm Park Road, Pinner, England
    Corporate (6 parents)
    Equity (Company account)
    855,521 GBP2023-04-30
    Officer
    1996-01-03 ~ now
    IIF 16 - director → ME
    1996-01-03 ~ now
    IIF 61 - secretary → ME
  • 8
    Western Group Centre Radnor Road, Scorrier, Redruth, Cornwall, England
    Corporate (10 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    2024-11-01 ~ now
    IIF 24 - director → ME
  • 9
    Western Group Centre Radnor Road, Scorrier, Redruth, Cornwall, England
    Corporate (8 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2024-11-01 ~ now
    IIF 26 - director → ME
  • 10
    CORSERV PROPERTY LIMITED - 2021-07-02
    Western Group Centre Radnor Road, Scorrier, Redruth, Cornwall, England
    Corporate (9 parents)
    Profit/Loss (Company account)
    7,703,945 GBP2019-10-15 ~ 2021-03-31
    Officer
    2024-11-01 ~ now
    IIF 21 - director → ME
  • 11
    Western Group Centre Radnor Road, Scorrier, Redruth, Cornwall, England
    Corporate (9 parents, 24 offsprings)
    Officer
    2024-11-01 ~ now
    IIF 23 - director → ME
  • 12
    CORMAC SOLUTIONS LIMITED - 2023-08-15
    Western Group Centre Radnor Road, Scorrier, Redruth, Cornwall, England
    Corporate (10 parents, 1 offspring)
    Equity (Company account)
    2,084,675 GBP2020-03-31
    Officer
    2024-11-01 ~ now
    IIF 25 - director → ME
  • 13
    Regent House, Clinton Avenue, Nottingham
    Dissolved corporate (6 parents)
    Officer
    2009-05-14 ~ dissolved
    IIF 41 - director → ME
  • 14
    Westgate Chambers 8a Elm Park Road, Pinner, Middlesex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-04-29 ~ dissolved
    IIF 65 - llp-designated-member → ME
    Person with significant control
    2019-04-29 ~ dissolved
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    Unit 31 Stephenson Road, South Hampshire Industrial Park Totton, Southampton
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    1999-07-28 ~ now
    IIF 60 - secretary → ME
  • 16
    Oakley Oakley, Canworthy Water, Launceston, Cornwall, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    425,015 GBP2023-10-31
    Officer
    2019-10-25 ~ now
    IIF 48 - director → ME
    Person with significant control
    2019-10-23 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Right to appoint or remove directorsOE
  • 17
    HOLMES CONSTRUCTION LTD - 2009-01-14
    SIX S LIMITED - 2008-03-05
    J E Ward, Unit 31 South Hampshire Industrial Park, Totton, Southampton, Hampshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    2001-01-26 ~ dissolved
    IIF 62 - secretary → ME
    Person with significant control
    2017-01-10 ~ dissolved
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    EASYFLOW TECHOLOGY LIMITED - 2016-11-14
    Oakley Oakley, Canworthy Water, Launceston, Cornwall, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -12,494 GBP2023-12-31
    Officer
    2023-08-01 ~ now
    IIF 66 - director → ME
  • 19
    JOHN W.MILLER & SON,LIMITED - 1983-10-04
    Hillside Oil Works, Rastrick Common, Brighouse
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    13,750,600 GBP2024-03-31
    Officer
    2015-08-03 ~ now
    IIF 35 - director → ME
  • 20
    OPTOMA LIMITED - 2021-07-08
    1 Bourne End Mills, Upper Bourne End Lane, Hemel Hempstead, England
    Corporate (6 parents, 1 offspring)
    Officer
    2022-01-26 ~ now
    IIF 46 - director → ME
  • 21
    Office 8 Endeavour House, 2 Vivid Approach, Plymouth, Devon, United Kingdom
    Corporate (13 parents)
    Equity (Company account)
    84,219 GBP2024-03-31
    Officer
    2023-02-09 ~ now
    IIF 18 - director → ME
  • 22
    3, Acorn Business Centre Northarbour Road, Cosham, Portsmouth, Hampshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1,202,946 GBP2023-11-30
    Officer
    2018-01-01 ~ now
    IIF 19 - director → ME
  • 23
    RED PENGUIN BUSINESS LTD - 2020-02-13
    3, Acorn Business Centre Northarbour Road, Cosham, Portsmouth, Hampshire, United Kingdom
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    516 GBP2023-11-30
    Officer
    2020-06-01 ~ now
    IIF 20 - director → ME
  • 24
    C/o Culverstone Green Primary, Wrotham Road, Gravesend, Kent, United Kingdom
    Dissolved corporate (8 parents)
    Person with significant control
    2022-01-01 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    Company number 06823404
    Non-active corporate
    Officer
    2009-02-18 ~ now
    IIF 38 - director → ME
  • 26
    Company number OC337820
    Non-active corporate
    Officer
    2009-06-18 ~ now
    IIF 58 - llp-member → ME
Ceased 35
  • 1
    10 Hollywood Road Chelsea, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    18 GBP2023-06-30
    Officer
    2018-03-26 ~ 2018-04-12
    IIF 59 - director → ME
    2007-06-18 ~ 2018-03-26
    IIF 56 - director → ME
  • 2
    Unit 7 Newbery Commercial Centre, Exeter Airport Business Park, Exeter, Devon
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    9,179,009 GBP2023-08-31
    Officer
    2015-06-25 ~ 2023-05-22
    IIF 36 - director → ME
  • 3
    KG FRUITS LIMITED - 2007-02-07
    KENTISH GARDEN MARKETING LIMITED - 2000-07-26
    A.F.I. (KENTISH GARDEN) MARKETING LIMITED - 1988-03-30
    Unit 20 Wares Farm, Redwall Lane, Linton, Maidstone, Kent, England
    Corporate (2 parents, 1 offspring)
    Cash at bank and in hand (Company account)
    9,803,000 GBP2019-12-31
    Officer
    2009-03-03 ~ 2014-04-29
    IIF 8 - director → ME
  • 4
    BIOREGIONAL MINI-MILLS (UK) LIMITED - 1997-10-30
    Sustainable Workspaces County Hall, Belvedere Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -114,352 GBP2024-03-31
    Officer
    2008-12-09 ~ 2012-05-18
    IIF 29 - director → ME
  • 5
    7th Floor, Cheapside House, 138 Cheapside, London
    Dissolved corporate (3 parents)
    Officer
    1999-06-07 ~ 2000-04-06
    IIF 52 - director → ME
  • 6
    DASIC EQUIPMENT LIMITED - 1989-09-01
    Unit N, Eagle Close Chandlers Ford, Industrial Estate Chandlers Ford, Hampshire
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    844,315 GBP2024-04-30
    Officer
    2011-02-09 ~ 2012-02-23
    IIF 44 - director → ME
  • 7
    C/o Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth
    Corporate (1 parent)
    Equity (Company account)
    -422,574 GBP2023-01-31
    Officer
    2020-12-01 ~ 2021-11-10
    IIF 6 - director → ME
    2022-02-21 ~ 2022-03-01
    IIF 15 - director → ME
  • 8
    GWINTO - 2003-10-20
    GINTO - 2001-12-07
    Avon House 435 Stratford Road, Shirley, Solihull, United Kingdom
    Corporate (9 parents, 3 offsprings)
    Officer
    2016-08-01 ~ 2024-09-30
    IIF 28 - director → ME
  • 9
    C B M P E - 1981-12-31
    89 Albert Embankment, London
    Corporate (19 parents)
    Equity (Company account)
    3,510,101 GBP2021-03-31
    Officer
    2018-09-20 ~ 2020-02-25
    IIF 7 - director → ME
  • 10
    TULLOW OIL UK LIMITED - 2008-11-28
    TULLOW EXPLORATION LIMITED - 2002-10-23
    MOSELEY PETROLEUM LIMITED - 1988-12-20
    RANDOTTE (NO 46) LIMITED - 1985-05-30
    6 Queens Road, Aberdeen, Scotland, Scotland
    Corporate (5 parents)
    Officer
    2001-01-08 ~ 2008-11-28
    IIF 11 - director → ME
  • 11
    HAMPSHIRE ENTERPRISE LTD - 2015-11-05
    SOUTHAMPTON AND FAREHAM CHAMBER OF COMMERCE AND INDUSTRY - 2011-06-02
    SOUTHAMPTON CHAMBER OF COMMERCE & INDUSTRY - 1995-08-22
    SOUTHAMPTON CHAMBER OF COMMERCE.(THE) - 1990-10-05
    Fareham College, Bishopsfield Road, Fareham, Hampshire, England
    Corporate (13 parents, 1 offspring)
    Equity (Company account)
    248,090 GBP2024-03-31
    Officer
    1995-07-12 ~ 1997-01-01
    IIF 63 - director → ME
    2002-02-06 ~ 2017-04-03
    IIF 30 - director → ME
  • 12
    HAMPSHIRE & ISLE OF WIGHT CHAMBERS OF COMMERCE - 2006-12-05
    Fareham College, Bishopsfield Road, Fareham, Hampshire, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2008-10-13 ~ 2011-04-02
    IIF 39 - director → ME
  • 13
    HARDIDE COATINGS LIMITED - 2005-03-14
    GREATSTORE LIMITED - 2005-02-09
    9 Longlands Road, Bicester, Oxfordshire, England
    Corporate (6 parents, 2 offsprings)
    Officer
    2015-03-02 ~ 2018-03-19
    IIF 43 - director → ME
  • 14
    EASYFLOW TECHOLOGY LIMITED - 2016-11-14
    Oakley Oakley, Canworthy Water, Launceston, Cornwall, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -12,494 GBP2023-12-31
    Officer
    2013-12-12 ~ 2016-11-15
    IIF 32 - director → ME
  • 15
    MAKINSON COWELL (US) LIMITED - 2022-06-16
    CRAQUELURE LIMITED - 2000-11-03
    15 Canada Square, Canary Wharf, London
    Corporate (4 parents)
    Officer
    1999-06-07 ~ 2000-04-06
    IIF 51 - director → ME
  • 16
    MAKINSON COWELL LIMITED - 2022-06-16
    ACTMOD LIMITED - 1989-04-12
    C/o Interpath Limited, 10 Fleet Place, London
    Dissolved corporate (2 parents)
    Officer
    1999-06-07 ~ 2000-04-06
    IIF 50 - director → ME
  • 17
    SCINTILLATION LIMITED - 2001-02-13
    15 Canada Square, Canary Wharf, London
    Dissolved corporate (5 parents)
    Officer
    1999-06-07 ~ 2000-04-06
    IIF 53 - director → ME
  • 18
    EVERMUSIC LIMITED - 1994-09-16
    15 Canada Square, Canary Wharf, London
    Dissolved corporate (5 parents)
    Officer
    1999-06-07 ~ 2000-04-06
    IIF 54 - director → ME
  • 19
    UK MOBILE MEDIA LIMITED - 2010-06-10
    CUBE:80 CONSULTING LIMITED - 2004-03-04
    5 Prospect House Meridians Cross, Ocean Way, Southampton
    Dissolved corporate (1 parent)
    Equity (Company account)
    -75,972 GBP2021-01-31
    Officer
    2010-06-10 ~ 2011-05-10
    IIF 31 - director → ME
  • 20
    EVER 2146 LIMITED - 2003-10-07
    Spaces Peter House, Oxford Street, Manchester, England
    Corporate (8 parents)
    Officer
    2021-02-01 ~ 2024-01-31
    IIF 45 - director → ME
  • 21
    PREMIER PICT PETROLEUM LIMITED - 2009-05-08
    PICT PETROLEUM PLC - 1995-07-10
    4th Floor,saltire Court, 20 Castle Terrace, Edinburgh
    Corporate (6 parents, 2 offsprings)
    Officer
    1991-07-08 ~ 1995-05-22
    IIF 12 - director → ME
  • 22
    3 Bunhill Row, London
    Corporate (10 parents)
    Officer
    2014-07-29 ~ 2023-09-27
    IIF 33 - director → ME
  • 23
    1 London Road, Southampton, Hampshire
    Corporate (12 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-01 ~ 2024-03-31
    Officer
    2013-06-19 ~ 2016-02-26
    IIF 40 - director → ME
  • 24
    SOUTHAMPTON 2025 TRUST - 2025-04-16
    SOUTHAMPTON CULTURAL DEVELOPMENT TRUST - 2020-10-19
    Solent University, East Park Terrace, Southampton, England
    Corporate (12 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,586,691 GBP2024-03-31
    Officer
    2010-08-12 ~ 2017-01-30
    IIF 47 - director → ME
  • 25
    CENTRICA NORTH SEA LIMITED - 2017-12-08
    CENTRICA (HORNE & WREN) LIMITED - 2015-11-19
    HAWKEYE EXPLORATION LIMITED - 2004-12-14
    Millstream, Maidenhead Road, Windsor, Berkshire
    Corporate (3 parents)
    Officer
    2003-06-10 ~ 2004-10-26
    IIF 5 - director → ME
  • 26
    Hampshire Police And Fire Hq, Leigh Road, Eastleigh, England
    Corporate (8 parents, 1 offspring)
    Officer
    2010-08-19 ~ 2013-04-01
    IIF 42 - director → ME
  • 27
    Frog Cottage, The Friars, Canterbury, Kent
    Corporate (7 parents)
    Equity (Company account)
    8,757 GBP2024-09-30
    Officer
    2003-09-18 ~ 2005-09-02
    IIF 4 - director → ME
  • 28
    THE GALAXY TRUST - 2022-12-01
    West Hill Primary Academy, Dartford Road, Dartford, England
    Corporate (13 parents)
    Person with significant control
    2024-01-02 ~ 2024-07-18
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 13 - Has significant influence or control over the trustees of a trust OE
  • 29
    Office 605, Birchin Court 20 Birchin Lane, London, England
    Corporate (10 parents)
    Equity (Company account)
    181,924 GBP2023-12-31
    Officer
    1997-09-30 ~ 1999-01-26
    IIF 49 - director → ME
  • 30
    THE MACAULAY/SCRI INSTITUTE - 2011-01-19
    The James Hutton Institute, Invergowrie, Dundee
    Corporate (16 parents, 1 offspring)
    Officer
    2017-04-03 ~ 2023-04-26
    IIF 9 - director → ME
  • 31
    C/o Culverstone Green Primary, Wrotham Road, Gravesend, Kent, United Kingdom
    Dissolved corporate (8 parents)
    Officer
    2018-12-13 ~ 2021-09-13
    IIF 10 - director → ME
  • 32
    DMWSL 443 LIMITED - 2004-12-13
    9 Chiswick Park, 566 Chiswick High Road, London
    Corporate (4 parents)
    Officer
    2008-06-04 ~ 2014-08-05
    IIF 1 - director → ME
  • 33
    DMWSL 427 LIMITED - 2004-03-11
    9 Chiswick Park, 566 Chiswick High Road, London
    Dissolved corporate (5 parents)
    Officer
    2004-03-12 ~ 2008-03-31
    IIF 3 - director → ME
  • 34
    DMWSL 396 LIMITED - 2003-03-04
    9 Chiswick Park, 566 Chiswick High Road, London
    Corporate (4 parents)
    Officer
    2008-03-31 ~ 2014-08-05
    IIF 2 - director → ME
  • 35
    67 St. Leonards Road, Windsor, England
    Corporate (3 parents)
    Equity (Company account)
    123,241 GBP2023-08-31
    Officer
    2020-08-13 ~ 2024-08-01
    IIF 64 - director → ME
    Person with significant control
    2020-08-13 ~ 2024-08-01
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
© 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.