logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Shah, Sanjay

    Related profiles found in government register
  • Shah, Sanjay
    British business born in January 1971

    Resident in United Kingdom

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

      IIF 1
  • Shah, Sanjay
    British consultant born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Gloucester Grove, Edgware, London, HA8 0ER, England

      IIF 2
  • Shah, Sanjay
    British director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Howard Centre, Horne Lane, Bedford, MK40 1UH, United Kingdom

      IIF 3 IIF 4
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 5 IIF 6
    • icon of address 57, Gloucester Grove, Edgware, London, Middlesex, HA8 0ER, United Kingdom

      IIF 7
  • Shah, Sanjay
    British it born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 8
  • Shah, Sanjay
    British financial adviser born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tanglewood, 99 Chestnut Lane, Amersham, Buckinghamshire, HP6 6EH

      IIF 9 IIF 10
  • Shah, Sanjay
    British company director born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Oban Crescent, Preston, Lancashire, PR1 6ET, England

      IIF 11
  • Shah, Sanjay
    British director born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 455, Whalley New Road, Blackburn, BB1 9SP, United Kingdom

      IIF 12
  • Mr Sanjay Shah
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Howard Centre, Horne Lane, Bedford, MK40 1UH, United Kingdom

      IIF 13
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 14
  • Shah, Sanjay
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Western Parade, Great North Road, Rear Of Raydean House, Barnet, Hertfordshire, EN5 1AH, England

      IIF 15
  • Shah, Sanjay
    British financial adviser born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maple House, 44 Dukes Wood Drive, Gerrards Cross, Buckinghamshire, SL9 7LR, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address Drake Building 15, Davy Road, Plymouth Science Park, Derriford, Plymouth, Devon, PL6 8BY

      IIF 19
  • Shah, Sanjay
    British llpdesmember born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Succession Group Limited, 25 Blythswood Square, Glasgow, G2 4BL, Scotland

      IIF 20 IIF 21
    • icon of address Tribune Court 2 Roman Road, Bearsden, Glasgow, G61 2SW

      IIF 22
    • icon of address Drake Building 15 Davy Road, Plymouth Science Park, Derriford, Plymouth, Devon, PL6 8BY

      IIF 23 IIF 24 IIF 25
    • icon of address Drake Building 15 Davy Road, Plymouth Science Park, Derriford, Plymouth, Devon, PL6 8BY, England

      IIF 32 IIF 33 IIF 34
    • icon of address Drake Building 15 Davy Road Plymouth Science Park, Plymouth, Devon, PL6 8BY

      IIF 35
    • icon of address Drake Building 15 Davy Road Plymouth Science Park, Plymouth, Devon, PL6 8BY, United Kingdom

      IIF 36 IIF 37
  • Shah, Sanjay
    British ceo born in September 1970

    Resident in United Arab Emirates

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

      IIF 38
    • icon of address Level 11, 10 Exchange Square, Primrose Street, London, EC2A 2EN, England

      IIF 39
  • Shah, Sanjay
    British ceo of solo capital born in September 1970

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 19-21, Cookridge Street, Leeds, West Yorkshire, LS2 3AG

      IIF 40
  • Shah, Sanjay
    British chief executive officer born in September 1970

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 10, Exchange Square, Primrose Street, London, EC2A 2EN, England

      IIF 41
  • Shah, Sanjay
    British company director born in September 1970

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Level 11, 10 Exchange Square, Primrose Street, London, EC2A 2EN

      IIF 42
  • Shah, Sanjay
    British director born in September 1970

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Apartment 4101, Murjan 5, Jumeirah Beach Residence Po Box 191710, Dubai, United Arab Emirates

      IIF 43
    • icon of address Central Park Towers, 1632 Central Park Towers, Dubai, 506699, United Arab Emirates

      IIF 44
    • icon of address Gate Village 5, Office 401-407, Dubai International Financial Centre, Dubai, United Arab Emirates

      IIF 45
    • icon of address 20-22, Wenlock Road, London, N1 7GU

      IIF 46
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 47 IIF 48 IIF 49
    • icon of address 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 54 IIF 55
    • icon of address C/o Barnes Roffe Llp, Leytonstone House, 3 Hanbury Drive, Leytonstone, London, E11 1GA, England

      IIF 56 IIF 57 IIF 58
    • icon of address C/o Meaby & Co Solicitors Llp, 25 Upper Brook Street, London, W1K 7QD, England

      IIF 59
    • icon of address C/o Meaby & Co Solicitors Llp, Ground Floor, 3-11 Eyre Street Hill, London, EC1R 5ET, England

      IIF 60 IIF 61 IIF 62
    • icon of address 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY

      IIF 63
  • Shah, Sanjay
    British director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Oban Crescent, Preston, Lancashire, PR2 2YB, United Kingdom

      IIF 64
  • Shah, Usha Sanjay
    British ceo born in August 1972

    Resident in United Arab Emirates

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

      IIF 65
  • Shah, Usha Sanjay
    British director born in August 1972

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address C/o Barnes Roffe Llp, Leytonstone House, 3 Hanbury Drive, Leytonstone, London, E11 1GA, England

      IIF 66
    • icon of address Signal House Management Office, 137 Great Suffolk Street, Southward, London, SE1 1PZ, United Kingdom

      IIF 67
  • Shah, Sanjay
    born in September 1970

    Resident in Dubai, United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 4, Throgmorton Avenue, London, EC2N 2DL, United Kingdom

      IIF 68
  • Shah, Sanjay
    born in September 1970

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 4-6, Throgmorton Avenue, London, EC2N 2DL

      IIF 69
  • Mr Sanjay Shah
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rear Of, Raydean House, 15 Western Parade, Barnet, Herts, EN5 1AH

      IIF 70
    • icon of address 2 Howard Centre, Horne Lane, Bedford, MK40 1UH

      IIF 71
  • Shah, Sanjay
    born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maple House, 44 Dukes Wood Drive, Gerrards Cross, Buckinghamshire, SL9 7LR, United Kingdom

      IIF 72
  • Shah, Sanjay Kantilal
    British director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Kilsby Close, Walton-le-dale, Preston, PR5 4JZ, England

      IIF 73
    • icon of address 47-49 New Hall Lane, Preston, PR1 5NY, United Kingdom

      IIF 74
  • Shah, Sanjay Kantilal
    British manager born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Aire Street, Suite 2.03, Leeds, LS1 4PR

      IIF 75
  • Mr Sanjay Shah
    British born in September 1970

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 5 Temple Square, Temple Street, Liverpool, L2 5RH

      IIF 76
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 77
    • icon of address C/o Barnes Roffe Llp, Leytonstone House, 3 Hanbury Drive, Leytonstone, London, E11 1GA, England

      IIF 78 IIF 79 IIF 80
    • icon of address Signal House Management Office, 137 Great Suffolk Street, Southward, London, SE1 1PZ, United Kingdom

      IIF 84
  • Mr Sanjay Shah
    British, born in September 1970

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 5 Temple Square, Temple Street, Liverpool, L2 5RH

      IIF 85
  • Mrs Usha Shah
    British born in August 1972

    Resident in United Arab Emirates

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

      IIF 86
  • Sanjay Shah
    British born in September 1970

    Registered addresses and corresponding companies
  • Mr Sanjay Shah
    British, born in September 1970

    Registered addresses and corresponding companies
    • icon of address C/o Davidson & Co, Shangri La Offices, Sheikh Zayed Road, Dubai, 34002, United Arab Emirates

      IIF 94
  • Mr Sanjay Kantilal Shah
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Aire Street, Suite 2.03, Leeds, LS1 4PR

      IIF 95
    • icon of address 1, Kilsby Close, Walton-le-dale, Preston, PR5 4JZ, England

      IIF 96
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of address Craigmuir Chambers, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2015-08-07 ~ now
    IIF 91 - Ownership of shares - More than 25%OE
  • 2
    icon of address Craigmuir Chambers, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2015-08-07 ~ now
    IIF 93 - Ownership of shares - More than 25%OE
  • 3
    icon of address Craigmuir Chambers, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2015-08-07 ~ now
    IIF 90 - Ownership of shares - More than 25%OE
  • 4
    icon of address 2 Howard Centre, Horne Lane, Bedford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    18,059 GBP2024-08-31
    Officer
    icon of calendar 2021-08-26 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-08-26 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 5
    AUTISM ROCKS LTD - 2014-05-15
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,754 GBP2023-12-31
    Officer
    icon of calendar 2019-11-27 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2019-11-27 ~ now
    IIF 77 - Has significant influence or control over the trustees of a trustOE
  • 6
    icon of address C/o Barnes Roffe Llp, Leytonstone House 3 Hanbury Drive, Leytonstone, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -730,245 GBP2023-12-31
    Officer
    icon of calendar 2016-11-17 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 7
    icon of address Craigmuir Chambers, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2015-06-09 ~ now
    IIF 92 - Ownership of shares - More than 25%OE
  • 8
    icon of address Parker Andrews Ltd, The Union Building 51-59 Rose Lane, Norwich
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-07 ~ dissolved
    IIF 53 - Director → ME
  • 9
    icon of address 2 Howard Centre, Horne Lane, Bedford
    Active Corporate (1 parent)
    Equity (Company account)
    11,063 GBP2024-09-30
    Officer
    icon of calendar 2014-10-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 10 Anson Road, #27-08 International Plaza, Singapore, Singapore
    Active Corporate (1 parent)
    Beneficial owner
    icon of calendar 2009-05-27 ~ now
    IIF 94 - Ownership of shares - More than 25%OE
  • 11
    icon of address 1 Kilsby Close, Walton-le-dale, Preston, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-01 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2025-02-01 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 12
    EUROSPARK DIAMONDS LIMITED - 2006-01-13
    icon of address Connect Accounting, Rear Of Raydean House, 15 Western Parade, Barnet, Herts
    Active Corporate (2 parents)
    Equity (Company account)
    4,252 GBP2024-02-29
    Officer
    icon of calendar 2003-05-09 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address C/o Barnes Roffe Llp, Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,088,007 GBP2023-12-31
    Officer
    icon of calendar 2022-06-07 ~ now
    IIF 66 - Director → ME
    icon of calendar 2018-08-02 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
  • 14
    icon of address C/o Barnes Roffe Llp, Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,053 GBP2023-12-31
    Officer
    icon of calendar 2018-08-02 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 15
    icon of address 57 Gloucester Grove, Edgware, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-02 ~ dissolved
    IIF 2 - Director → ME
  • 16
    icon of address 57 Gloucester Grove, Edgware, London, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-27 ~ dissolved
    IIF 7 - Director → ME
  • 17
    icon of address Craigmuir Chambers, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2015-05-14 ~ now
    IIF 87 - Ownership of shares - More than 25%OE
  • 18
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-27 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-03-27 ~ 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
  • 19
    icon of address Level 11 10 Exchange Square, Primrose Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-07 ~ dissolved
    IIF 39 - Director → ME
  • 20
    icon of address C/o Barnes Roffe Llp, Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    301,501 GBP2023-12-31
    Officer
    icon of calendar 2018-07-02 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 21
    icon of address C/o Barnes Roffe Llp, Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -49,941 GBP2023-12-31
    Officer
    icon of calendar 2018-07-10 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-11-09 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 22
    icon of address C/o Barnes Roffe Llp, Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,383 GBP2023-12-31
    Officer
    icon of calendar 2018-02-20 ~ now
    IIF 60 - Director → ME
  • 23
    icon of address C/o Insolvency One, 1 Aire Street, Leeds
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -83,280 GBP2021-01-31
    Officer
    icon of calendar 2017-01-12 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2017-01-12 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
  • 24
    icon of address Craigmuir Chambers, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2015-07-16 ~ now
    IIF 89 - Ownership of shares - More than 25%OE
  • 25
    icon of address C/o Parker Andrews Ltd, The Union Building 51-59 Rose Lane, Norwich
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-07 ~ dissolved
    IIF 49 - Director → ME
  • 26
    icon of address C/o Bdo Llp, 5 Temple Square, Liverpool
    Liquidation Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Craigmuir Chambers, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2015-05-14 ~ now
    IIF 88 - Ownership of shares - More than 25%OE
  • 28
    icon of address Swan House, Queens Road, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-01 ~ dissolved
    IIF 43 - Director → ME
  • 29
    icon of address C/o Bdo Llp, 5 Temple Square, Liverpool
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -6,002 GBP2017-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 85 - Has significant influence or controlOE
    IIF 85 - Has significant influence or control as a member of a firmOE
  • 30
    icon of address C/o Parker Andrews Ltd, The Union Building 51-59 Rose Lane, Norwich
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-07 ~ dissolved
    IIF 51 - Director → ME
  • 31
    icon of address C/o Barnes Roffe Llp, Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -297,418 GBP2023-12-31
    Officer
    icon of calendar 2018-08-02 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 32
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-15 ~ dissolved
    IIF 38 - Director → ME
Ceased 44
  • 1
    icon of address 20-22 Wenlock Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-23 ~ 2015-10-21
    IIF 1 - Director → ME
  • 2
    icon of address 47-49 New Hall Lane, Preston, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    89,765 GBP2024-01-31
    Officer
    icon of calendar 2019-03-01 ~ 2022-06-30
    IIF 74 - Director → ME
  • 3
    icon of address Douglas House, 18b, Trumpington Road, Cambridge, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-01-15 ~ 2015-11-05
    IIF 40 - Director → ME
  • 4
    AUTISM ROCKS LTD - 2014-05-15
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,754 GBP2023-12-31
    Officer
    icon of calendar 2014-04-28 ~ 2017-01-24
    IIF 54 - Director → ME
    icon of calendar 2017-01-24 ~ 2019-11-27
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2017-01-24 ~ 2019-11-27
    IIF 86 - Has significant influence or control OE
  • 5
    icon of address 1st Floor 8 Bridle Close, Kingston Upon Thames, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,000,000 GBP2024-07-31
    Officer
    icon of calendar 2001-01-18 ~ 2005-02-28
    IIF 9 - Director → ME
  • 6
    CALLISTO ADVISORS LLP - 2013-08-06
    icon of address Cooley Services Limited, Dashwood, 69 Old Broad Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-28 ~ 2013-04-29
    IIF 68 - LLP Designated Member → ME
  • 7
    CAMPBELL PATERSON FINANCIAL SERVICES LTD. - 2001-04-09
    icon of address 5th Floor, 130 St. Vincent Street, Glasgow
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2015-10-29 ~ 2016-09-08
    IIF 22 - Director → ME
  • 8
    icon of address 1st Floor 8 Bridle Close, Kingston Upon Thames, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2001-02-07 ~ 2005-02-28
    IIF 10 - Director → ME
  • 9
    icon of address 1st Floor County House, 100 New London Road, Chelmsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,835,284 GBP2024-09-30
    Officer
    icon of calendar 2018-07-21 ~ 2023-01-09
    IIF 59 - Director → ME
    icon of calendar 2022-06-07 ~ 2023-01-09
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2018-02-07 ~ 2023-01-09
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Right to appoint or remove directors OE
  • 10
    icon of address 15 Canada Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-10 ~ 2016-09-08
    IIF 26 - Director → ME
  • 11
    DNG FINANCIAL PLANNING LIMITED - 2007-03-02
    icon of address 15 Canada Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-27 ~ 2016-09-08
    IIF 24 - Director → ME
    icon of calendar 2015-06-19 ~ 2015-06-19
    IIF 32 - Director → ME
  • 12
    INDEPENDENT PROFESSIONAL FINANCIAL SERVICES LIMITED - 1997-11-03
    THE INDEPENDENT PROFESSIONAL FINANCIAL SERVICES GROUP LIMITED - 1995-11-10
    PACIFIC SHELF 639 LIMITED - 1995-10-12
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-12-16 ~ 2016-12-22
    IIF 21 - Director → ME
  • 13
    icon of address C/o Bdo Llp, 5 Temple Square, Liverpool
    Liquidation Corporate
    Equity (Company account)
    38,021 GBP2017-03-31
    Officer
    icon of calendar 2015-11-04 ~ 2018-06-08
    IIF 55 - Director → ME
  • 14
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-21 ~ 2015-12-08
    IIF 6 - Director → ME
  • 15
    KNOWLES WARWICK FINANCIAL SERVICES LIMITED - 2010-05-12
    RESULTLATER LIMITED - 1998-09-14
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-12-03 ~ 2016-10-21
    IIF 37 - Director → ME
  • 16
    ACESUCCESS LIMITED - 1987-10-28
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-04-28 ~ 2016-10-21
    IIF 36 - Director → ME
  • 17
    icon of address 5th Floor The Union Building, 51-59 Rose Lane, Norwich, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-01 ~ 2014-12-16
    IIF 52 - Director → ME
  • 18
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-14 ~ 2016-09-08
    IIF 20 - Director → ME
  • 19
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-21 ~ 2015-12-08
    IIF 5 - Director → ME
  • 20
    GREEN DEVELOPMENTS (UK) LIMITED - 2002-07-09
    icon of address 15 Canada Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-22 ~ 2016-09-12
    IIF 27 - Director → ME
  • 21
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-10-21 ~ 2016-09-08
    IIF 33 - Director → ME
  • 22
    icon of address C/o Barnes Roffe Llp, Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,088,007 GBP2023-12-31
    Officer
    icon of calendar 2015-06-05 ~ 2018-06-21
    IIF 48 - Director → ME
  • 23
    icon of address C/o Barnes Roffe Llp, Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,053 GBP2023-12-31
    Officer
    icon of calendar 2015-11-04 ~ 2018-06-21
    IIF 47 - Director → ME
  • 24
    icon of address Drake Building 15 Davy Road, Plymouth Science Park, Derriford, Plymouth, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-14 ~ 2016-09-08
    IIF 29 - Director → ME
  • 25
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-25 ~ 2016-09-26
    IIF 30 - Director → ME
  • 26
    MCLEOD BROWNE FINANCIAL PLANNING AND CAPITAL MANAGEMENT LTD - 2009-09-24
    icon of address 15 Canada Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-08 ~ 2016-09-08
    IIF 34 - Director → ME
  • 27
    MELLOR LIMITED - 2004-12-29
    icon of address 10 Fleet Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-06 ~ 2016-09-08
    IIF 28 - Director → ME
  • 28
    MELLOR ASSOCIATES LIMITED - 2004-12-29
    icon of address Drake Building 15 Davy Road, Plymouth Science Park, Derriford, Plymouth, Devon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-06 ~ 2016-09-08
    IIF 23 - Director → ME
  • 29
    icon of address C/o Barnes Roffe Llp, Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -49,941 GBP2023-12-31
    Officer
    icon of calendar 2018-02-20 ~ 2018-06-27
    IIF 45 - Director → ME
  • 30
    icon of address 455 Whalley New Road, Blackburn, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2013-11-27 ~ 2013-11-27
    IIF 12 - Director → ME
  • 31
    FASTRECRUIT LTD - 2011-04-06
    icon of address Heskin Hall Farm Wood Lane, Heskin, Preston, Lancs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-01 ~ 2014-10-01
    IIF 11 - Director → ME
  • 32
    icon of address Heskin Hall Farm Wood Lane, Heskin, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-30 ~ 2013-05-31
    IIF 64 - Director → ME
  • 33
    icon of address C/o Bdo Llp, 5 Temple Square, Liverpool
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2014-11-05 ~ 2017-06-19
    IIF 63 - Director → ME
    icon of calendar 2009-01-14 ~ 2014-08-18
    IIF 41 - Director → ME
  • 34
    icon of address 7 More London Riverside, London
    In Administration Corporate (1 parent)
    Officer
    icon of calendar 2011-09-13 ~ 2012-03-31
    IIF 69 - LLP Designated Member → ME
  • 35
    AESA HOLDINGS (UK) LIMITED - 2015-03-10
    icon of address 7 More London Riverside, London
    In Administration Corporate (4 offsprings)
    Officer
    icon of calendar 2016-01-06 ~ 2016-01-28
    IIF 42 - Director → ME
  • 36
    icon of address The Apex, Brest Road Derriford Business Park, Derriford, Plymouth, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-08-22 ~ 2018-07-11
    IIF 19 - Director → ME
  • 37
    SMART BENEFIT SOLUTIONS LLP - 2014-10-31
    SUCCESSION BENEFIT SOLUTIONS LLP - 2014-01-28
    SMART WEALTH MANAGEMENT LLP - 2013-01-08
    icon of address 10 Fleet Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-27 ~ 2016-05-03
    IIF 72 - LLP Designated Member → ME
  • 38
    SUCCESSION BENEFIT SOLUTIONS (NO 2) LIMITED - 2016-12-15
    SUCCESSION BENEFIT SOLUTIONS LIMITED - 2014-10-31
    SUCCESSION LIMITED - 2014-01-29
    icon of address The Apex, Brest Road Derriford Business Park, Derriford, Plymouth, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2014-01-28 ~ 2016-04-25
    IIF 18 - Director → ME
  • 39
    WESTPOINT FINANCIAL CONSULTANTS LIMITED - 2013-11-22
    icon of address The Apex, Brest Road Derriford Business Park, Derriford, Plymouth, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2015-03-05 ~ 2016-10-10
    IIF 25 - Director → ME
  • 40
    SUCCESSION WEALTH HOLDINGS LIMITED - 2012-07-27
    icon of address The Apex, Brest Road Derriford Business Park, Derriford, Plymouth, United Kingdom
    Active Corporate (8 parents, 53 offsprings)
    Officer
    icon of calendar 2013-12-11 ~ 2018-07-11
    IIF 17 - Director → ME
  • 41
    icon of address The Apex, Brest Road Derriford Business Park, Derriford, Plymouth, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2014-10-15 ~ 2016-10-10
    IIF 16 - Director → ME
  • 42
    icon of address C/o Barnes Roffe Llp, Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -297,418 GBP2023-12-31
    Officer
    icon of calendar 2015-11-05 ~ 2018-06-21
    IIF 46 - Director → ME
  • 43
    THE MONEY SHOP (CORNWALL) LIMITED - 2005-08-31
    PATRICK BREWSTER (FINANCIAL SERVICES) LIMITED - 1998-04-03
    PROFESSIONAL FINANCIAL ADVISERS LIMITED - 1995-04-18
    PATRICK BREWSTER (FINANCIAL SERVICES) LIMITED - 1995-03-16
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-04-28 ~ 2016-10-21
    IIF 35 - Director → ME
  • 44
    WESTMINSTER I.F.A. LIMITED - 2008-12-04
    icon of address 15 Canada Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-29 ~ 2016-09-08
    IIF 31 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.