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

Spufford, Honor Margaret, Professor

    Related profiles found in government register
  • Spufford, Honor Margaret, Professor
    British historian born in December 1935

    Registered addresses and corresponding companies
    • icon of address The Guildhall, North Road, Whittlesford, Cambridgeshire, CB2 4NZ

      IIF 1
  • Spufford, Honor Margaret, Professor
    British professor of history born in December 1935

    Registered addresses and corresponding companies
    • icon of address The Guildhall, North Road, Whittlesford, Cambridgeshire, CB2 4NZ

      IIF 2
  • Spufford, Honor Margaret, Professor
    British university lecturer born in December 1935

    Registered addresses and corresponding companies
    • icon of address The Guildhall, North Road, Whittlesford, Cambridgeshire, CB2 4NZ

      IIF 3
  • Drayton, Richard Harry, Professor
    British historian born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address King's College London, Department Of History, Strand, London, WC2R 2LS, England

      IIF 4
  • Roads, Christopher Herbert
    British management information executive born in January 1934

    Registered addresses and corresponding companies
    • icon of address The National Sound Archive, 29 Exhibition Road, London, SW7 2AS

      IIF 5
  • Westwood, David Christopher
    British

    Registered addresses and corresponding companies
    • icon of address 6 Smalldale, Buxton, SK17 8EA

      IIF 6
  • Dahrendorf, Ellen
    British freelance writer born in April 1938

    Registered addresses and corresponding companies
    • icon of address 4 Church Walk, Oxford, Oxfordshire, OX2 6LY

      IIF 7
  • Dahrendorf, Ellen
    British historian born in April 1938

    Registered addresses and corresponding companies
    • icon of address 4 Church Walk, Oxford, Oxfordshire, OX2 6LY

      IIF 8
  • Currie, Christopher Richard John, Dr
    British historian born in March 1948

    Registered addresses and corresponding companies
    • icon of address 14 Keston Road, Tottenham, London, N17 6PN

      IIF 9
  • Mrs Lorraine Lesley Margaret Spindler
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clovers, Withybed Corner, Walton On The Hill, Tadworth, Surrey, KT20 7UH

      IIF 10
  • Westwood, David Christopher
    British historian born in March 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Smalldale, Buxton, SK17 8EA

      IIF 11
  • Lady Ellen Dahrendorf
    British born in April 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 15 Wedderburn Road, London, NW3 5QS, England

      IIF 12
  • Saunders, Nicholas
    British historian born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The New Forest Heritage Centre, High Street, Lyndhurst, SO43 7NY, England

      IIF 13
  • Spencer, Howard John
    British editor, writer & historian born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Park Gate, 161-163 Preston Road, Brighton, East Sussex, BN1 6AF, England

      IIF 14
  • Spencer, Howard John
    British historian born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ridgeland House, 165 Dyke Road, Brighton, East Sussex, BN3 1TL, United Kingdom

      IIF 15
  • Spencer, Howard John
    British historian/writer/editor born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Park Gate, Somerhill Rd, Hove, East Sussex, BN3 2RL

      IIF 16
  • Evans, Richard John, Professor
    British historian born in September 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Torpoint House, 100 North End, Royston, Hertfordshire, SG8 6NT

      IIF 17
  • Harwood, Katherine Linden Laurie
    British historian born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, Broadstone Road, Harpenden, Hertfordshire, AL5 1RE, United Kingdom

      IIF 18
  • Harwood, Katherine Linden Laurie
    British lecturer born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70 Cowcross Street, London, EC1M 6EJ

      IIF 19
  • Hesketh, Christian Mary, The Lady (dowager)
    British born in July 1929

    Registered addresses and corresponding companies
    • icon of address Pomfret Lodge, Easton Neston, Towcester, Northamtonshire, NN12 7HS

      IIF 20
  • Hesketh, Christian Mary, The Lady (dowager)
    British historian born in July 1929

    Registered addresses and corresponding companies
    • icon of address Pomfret Lodge, Easton Neston, Towcester, Northamtonshire, NN12 7HS

      IIF 21
  • Hodgkiss, Robyn Jade
    British historian born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Clark Street, Bristol, BS5 0TA, England

      IIF 22
  • Hodgkiss, Robyn Jade
    British none born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 South Lodge, The Avenue, Swindon, Wiltshire, SN6 7SF

      IIF 23
  • Kynaston, David Thomas Anthony
    British historian born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84 Drayton Gardens, South Kensington, London, SW10 9SB

      IIF 24
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 25
  • Kynaston, David Thomas Anthony
    British none born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Sussex Road, New Malden, KT3 3PY, United Kingdom

      IIF 26
  • Mr David Thomas Anthony Kynaston
    British born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Sussex Road, New Malden, KT3 3PY, United Kingdom

      IIF 27
  • Crowther, Rosalind Ann
    British company director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nutley Hall, Nutley, Uckfield, East Sussex, TN22 3NJ

      IIF 28
  • Crowther, Rosalind Ann
    British historian born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Warden's Lodgings, Sackville College, High Street, East Grinstead, RH19 3BX, England

      IIF 29
  • Dahrendorf, Ellen, Lady
    British/american director born in April 1938

    Registered addresses and corresponding companies
    • icon of address 98 Frognal, London, NW3 6XB

      IIF 30
  • Dahrendorf, Ellen, Lady
    British/american historian born in April 1938

    Registered addresses and corresponding companies
    • icon of address 98 Frognal, London, NW3 6XB

      IIF 31
  • Stansfield-cudworth, Robert

    Registered addresses and corresponding companies
    • icon of address 5th Floor, Church House, 90 Deansgate, Manchester, M3 2GP, England

      IIF 32
  • Stansfield-cudworth, Robert
    British historian born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, Church House, 90 Deansgate, Manchester, M3 2GP, England

      IIF 33
  • Orr, Lesley
    Scottish academic and consultant born in November 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Henderson Loggie Llp, Level 5, The Stamp Office, 10-14 Waterloo Place, Edinburgh, EH1 3EG, Scotland

      IIF 34
  • Orr, Lesley
    Scottish historian born in November 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9, Esplanade, Kirkcaldy, KY1 1HR, Scotland

      IIF 35
  • Orr, Lesley
    Scottish commercial director born in September 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Mccreath Accountancy, Phoenix House, Ground Floor Left, Phoenix Business Park, Linwood, Renfrewshire, PA1 2BH, Scotland

      IIF 36
  • Orr, Lesley
    Scottish director born in September 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Mccreath Accountancy, Phoenix House, Ground Floor Left, Phoenix Business Park, Linwood, Renfrewshire, PA1 2BH, Scotland

      IIF 37
  • Schottlander, Julia
    British director born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5, 1 Bryanston Square, Bryanston Square, London, W1H 2DH, England

      IIF 38
  • Schottlander, Julia
    British historian born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5, No 1 Bryanston Square, London, W1H 2DH

      IIF 39
  • Wood, David Anthony
    Scottish historian born in August 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 26, Station Road, Carluke, Lanarkshire, ML8 5AD

      IIF 40
  • Dahrendorf, Lady Ellen
    British housewife born in April 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 15 Wedderburn Road, London, NW3 5QS

      IIF 41
  • Gahlin, Julia
    British research-dealer antiquities born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5 1 Bryanston Square, London, W1H 2DH

      IIF 42
  • Schottlander, Julia

    Registered addresses and corresponding companies
    • icon of address Flat 5, 1 Bryanston Square, London, W1H 2DH, England

      IIF 43
  • Spindler, Lorraine Lesley Margaret
    born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clovers, Withybed Corner, Waltham On Hill, Surrey, KT20 7UH, United Kingdom

      IIF 44
  • Mrs Lesley Orr
    Scottish born in September 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Mccreath Accountancy, Phoenix House, Ground Floor Left, Phoenix Business Park, Linwood, Renfrewshire, PA1 2BH, Scotland

      IIF 45
    • icon of address West Mitchelton Bungalow, Bridesmill Road, Lochwinnoch, PA12 4HR, Scotland

      IIF 46
  • Spindler, Lorraine Lesley Margaret
    British historian born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clovers, Withybed Corner, Walton On The Hill, Tadworth, Surrey, KT20 7UH, England

      IIF 47
  • Roads, Christopher Herbert, Dr
    British company director born in January 1934

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The White House, 90 High Street, Melbourn, Royston, Herts, SG8 6AL, Great Britain

      IIF 48
  • Roads, Christopher Herbert, Dr
    British historian born in January 1934

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The White House 90 High Street, Melbourn, Royston, Hertfordshire, SG8 6AL

      IIF 49
  • Roads, Christopher Herbert, Dr
    British retired born in January 1934

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The White House 90 High Street, Melbourn, Royston, Hertfordshire, SG8 6AL

      IIF 50
  • Wormell, Jeremy John Howard
    United Kingdom author & consultant born in June 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old School, Wotton Underwood, Aylesbury, Buckinghamshire, HP18 0SB

      IIF 51
  • Wormell, Jeremy John Howard
    United Kingdom consultant director born in June 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old School, Wotton Underwood, Aylesbury, Buckinghamshire, HP18 0SB

      IIF 52
  • Wormell, Jeremy John Howard
    United Kingdom consulting economist & author born in June 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old School, Wotton Underwood, Aylesbury, Buckinghamshire, HP18 0SB

      IIF 53
  • Wormell, Jeremy John Howard
    United Kingdom historian born in June 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old School, Wotton Underwood, Aylesbury, Buckinghamshire, HP18 0SB

      IIF 54
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 1 Bryanston Square, London
    Active Corporate (4 parents)
    Equity (Company account)
    33,240 GBP2024-12-31
    Officer
    icon of calendar 2013-05-02 ~ now
    IIF 38 - Director → ME
  • 2
    icon of address 298 High Street, Dorking, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    62,890 GBP2024-03-31
    Officer
    icon of calendar 2010-07-01 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address C/o Henderson Loggie Llp Level 5, The Stamp Office, 10-14 Waterloo Place, Edinburgh, Scotland
    Active Corporate (11 parents)
    Officer
    icon of calendar 2020-10-27 ~ now
    IIF 34 - Director → ME
  • 4
    icon of address 10 Park Gate Somerhill Road, Hove, East Sussex, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -399 GBP2016-09-30
    Officer
    icon of calendar 2013-09-19 ~ dissolved
    IIF 16 - Director → ME
  • 5
    icon of address 15 Wedderburn Road, Hampstead, London
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2025-03-31
    Officer
    icon of calendar 2003-06-06 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Long Acre Gosden Common, Bramley, Guildford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -63,464 GBP2021-09-30
    Officer
    icon of calendar 2011-06-16 ~ dissolved
    IIF 48 - Director → ME
  • 7
    icon of address Middle Trinity, Crowborough Road, Nutley, West Sussex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2002-02-25 ~ dissolved
    IIF 29 - Director → ME
  • 8
    icon of address Flat 5 1 Bryanston Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-10-31 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2014-05-16 ~ dissolved
    IIF 43 - Secretary → ME
  • 9
    icon of address 6 Smalldale, Buxton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-29 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2004-01-29 ~ dissolved
    IIF 6 - Secretary → ME
  • 10
    icon of address The New Forest Heritage Centre, High Street, Lyndhurst, England
    Active Corporate (10 parents)
    Current Assets (Company account)
    9,111 GBP2020-01-31
    Officer
    icon of calendar 2025-02-20 ~ now
    IIF 13 - Director → ME
  • 11
    NUTLEY HALL LIMITED - 2008-10-30
    icon of address Nutley Hall, Nutley, Uckfield, East Sussex
    Active Corporate (7 parents)
    Officer
    icon of calendar 2022-10-30 ~ now
    IIF 28 - Director → ME
  • 12
    icon of address C/o Mccreath Accountancy Phoenix House, Ground Floor Left, Phoenix Business Park, Linwood, Renfrewshire, Scotland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    785,560 GBP2023-12-31
    Officer
    icon of calendar 2020-11-25 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-09-17 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address C/o Mccreath Accountancy Phoenix House, Ground Floor Left, Phoenix Business Park, Linwood, Renfrewshire, Scotland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2022-04-14 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-04-14 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Clovers Withybed Corner, Walton On The Hill, Tadworth, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    2,233 GBP2024-10-31
    Officer
    icon of calendar 2013-10-25 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Clovers Withybed Corner, Waltham On Hill, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-09-16 ~ now
    IIF 44 - LLP Designated Member → ME
  • 16
    icon of address 9 Esplanade, Kirkcaldy, Scotland
    Active Corporate (10 parents)
    Officer
    icon of calendar 2021-01-28 ~ now
    IIF 35 - Director → ME
  • 17
    icon of address C/o Libertas Associates Limited 3 Chandler House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-11-16 ~ dissolved
    IIF 42 - Director → ME
  • 18
    THE KING'S COLLEGE FOREIGN AND COMMONWEALTH OFFICE LIBRARY - 2022-06-08
    icon of address King's College London Room G39, Business Operations & Space, Maughan Library, Chancery Lane, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2025-08-31
    Officer
    icon of calendar 2024-03-27 ~ now
    IIF 4 - Director → ME
  • 19
    icon of address 4 The Row, Wotton Underwood, Aylesbury, Buckinghamshire
    Active Corporate (4 parents)
    Equity (Company account)
    12 GBP2024-05-31
    Officer
    icon of calendar 2005-05-03 ~ now
    IIF 54 - Director → ME
Ceased 26
  • 1
    icon of address 20 Tregunter Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    125 GBP2024-04-05
    Officer
    icon of calendar 1998-08-12 ~ 2007-09-07
    IIF 21 - Director → ME
  • 2
    NATIONAL DISCOGRAPHY LIMITED - 1998-02-13
    icon of address 107 Gray's Inn Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar ~ 1992-03-31
    IIF 5 - Director → ME
  • 3
    THE HISTORIC CABLE SHIP JOHN W.MACKAY TRUST - 2013-03-22
    TIONEVE LIMITED - 1988-02-09
    icon of address Porloe Farm, Mylor Churchdown, Falmouth, Cornwall
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar ~ 2012-12-18
    IIF 50 - Director → ME
  • 4
    ARTICLE 19 RESEARCH AND INFORMATION CENTRE ON CENSORSHIP - 2009-07-15
    icon of address 72-82 Rosebery Avenue, London, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 1993-08-13 ~ 1998-12-04
    IIF 7 - Director → ME
  • 5
    icon of address Flat 3, 390 Fishponds Road, Eastville, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    390 GBP2019-11-30
    Officer
    icon of calendar 2016-03-25 ~ 2019-01-29
    IIF 23 - Director → ME
  • 6
    icon of address Annanlea, St Ninians Road, Linlithgow, West Lothian
    Active Corporate (6 parents)
    Equity (Company account)
    -9,943 GBP2024-09-30
    Officer
    icon of calendar 2018-09-03 ~ 2020-06-06
    IIF 40 - Director → ME
  • 7
    icon of address C/o Gh Property Management Services Limited The Corner Lodge, Unit E, Meadow View Business Pk, Winchester Road, Upham, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    5 GBP2024-07-31
    Officer
    icon of calendar 2021-07-07 ~ 2022-09-20
    IIF 15 - Director → ME
  • 8
    icon of address C/o Staffords Cpc1 Capital Park, Fulbourn, Cambridge, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-04-25 ~ 2003-12-01
    IIF 2 - Director → ME
  • 9
    BRISTOL FISH PROJECT LTD - 2015-05-09
    icon of address 29 Birch Road, Yate, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,109 GBP2024-11-30
    Officer
    icon of calendar 2015-02-11 ~ 2018-02-15
    IIF 22 - Director → ME
  • 10
    icon of address College Of Arms (fao Phillip Bone), 130 Queen Victoria Street, London, England
    Active Corporate (16 parents)
    Officer
    icon of calendar 2005-04-19 ~ 2008-05-14
    IIF 1 - Director → ME
  • 11
    CEDAR AUDIO LIMITED - 1994-07-29
    RAPID 6153 LIMITED - 1988-11-23
    icon of address 20 Home End, Fulbourn, Cambridge, Cambridgeshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar ~ 1992-03-31
    IIF 49 - Director → ME
  • 12
    icon of address De Grey House De Grey House, St Leonard's Place, York, England
    Active Corporate (13 parents)
    Equity (Company account)
    286,336 GBP2022-03-31
    Officer
    icon of calendar 1992-07-13 ~ 1993-07-05
    IIF 9 - Director → ME
  • 13
    icon of address The Farmland Museum, Denny Abbey, Ely Road, Waterbeach, Cambridge
    Active Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    247,913 GBP2023-12-31
    Officer
    icon of calendar ~ 1992-08-31
    IIF 3 - Director → ME
  • 14
    icon of address Manchester Lit & Phil C/o Portico Library, 57 Mosley Street, Manchester, United Kingdom
    Active Corporate (16 parents, 1 offspring)
    Officer
    icon of calendar 2020-09-22 ~ 2021-01-30
    IIF 33 - Director → ME
    icon of calendar 2020-09-22 ~ 2021-01-29
    IIF 32 - Secretary → ME
  • 15
    icon of address 1 Wythall Green Way, Wythall, Birmingham
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2000-03-25
    IIF 53 - Director → ME
  • 16
    icon of address Third Floor, Star House, 104-108 Grafton Road, London, England
    Active Corporate (14 parents)
    Officer
    icon of calendar 1997-01-16 ~ 2004-12-31
    IIF 31 - Director → ME
  • 17
    icon of address John D Travers & Company, First Floor, 58 Hagley Road, Stourbridge, West Midlands, England
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2000-01-17 ~ 2002-05-15
    IIF 51 - Director → ME
  • 18
    icon of address 4th Floor Park Gate, 161-163 Preston Road, Brighton, East Sussex, England
    Active Corporate (7 parents)
    Equity (Company account)
    21,004 GBP2024-12-24
    Officer
    icon of calendar 2019-07-03 ~ 2023-11-07
    IIF 14 - Director → ME
  • 19
    icon of address 4385, 12182107: Companies House Default Address, Cardiff
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2,127 GBP2021-08-31
    Officer
    icon of calendar 2019-08-30 ~ 2021-09-01
    IIF 25 - Director → ME
  • 20
    icon of address 70 Cowcross Street, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2009-09-04 ~ 2010-10-01
    IIF 18 - Director → ME
  • 21
    THE GARDEN HISTORY SOCIETY - 2015-09-05
    icon of address 70 Cowcross Street, London
    Active Corporate (12 parents)
    Officer
    icon of calendar 2015-07-24 ~ 2016-09-02
    IIF 19 - Director → ME
  • 22
    THE INSTITUTE OF JEWISH AFFAIRS - 1996-02-15
    INSTITUTE OF JEWISH AFFAIRS LIMITED(THE) - 1993-02-16
    icon of address 6 Greenland Place, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 1997-11-11 ~ 2000-12-14
    IIF 30 - Director → ME
    icon of calendar 1995-01-15 ~ 1995-11-12
    IIF 8 - Director → ME
  • 23
    icon of address The Perse School, Hills Road, Cambridge
    Active Corporate (17 parents, 2 offsprings)
    Officer
    icon of calendar 2006-12-12 ~ 2010-08-31
    IIF 17 - Director → ME
  • 24
    SCHOOL OF S HELEN AND S KATHARINE TRUST(THE) - 1999-01-29
    icon of address Faringdon Road, Abingdon, Oxon
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 1995-11-20 ~ 2018-06-25
    IIF 52 - Director → ME
  • 25
    INCORPORATED SOCIETY OF AUTHORS,PLAYWRIGHTS AND COMPOSERS (THE) - 1979-12-31
    icon of address 24 Bedford Row, London, England
    Active Corporate (13 parents, 1 offspring)
    Equity (Company account)
    1,152,528 GBP2015-12-31
    Officer
    icon of calendar 2010-09-27 ~ 2013-11-21
    IIF 24 - Director → ME
  • 26
    icon of address C/o Interpath Advisory 2nd Floor, 45 Church Street, Birmingham
    Dissolved Corporate (7 parents)
    Equity (Company account)
    -5,226,344 GBP2016-12-31
    Officer
    icon of calendar ~ 2003-01-29
    IIF 20 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.