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

Mr. John David Sebastian Booth

    Related profiles found in government register
  • Mr. John David Sebastian Booth
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Estate Office, Edensor, Bakewell, DE45 1PJ, England

      IIF 1 IIF 2
  • Mr John David Sebastian Booth
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Estate Office, Edensor, Bakewell, DE45 1PJ, England

      IIF 3 IIF 4
    • icon of address The Estate Office, Edensor, Bakewell, DE45 1PJ, England

      IIF 5 IIF 6 IIF 7
    • icon of address The Estate Office, Edensor, Bakewell, DE45 1PJ, United Kingdom

      IIF 11 IIF 12
    • icon of address The Estate Office, Edensor, Bakewell, Derbyshire, DE45 1PJ

      IIF 13 IIF 14 IIF 15
    • icon of address The Estate Office, Edensor, Bakewell, Derbyshire, DE45 1PJ, United Kingdom

      IIF 16 IIF 17
    • icon of address Densworth House, Funtington Road, East Ashling, Chichester, West Sussex, PO18 9AP, England

      IIF 18
    • icon of address Flat 3, 9 Cambridge Gate, London, NW1 4JX, England

      IIF 19
  • Mr John David Sebastin Booth
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Estate Office, Edensor, Edensor, Bakewell, Derbyshire, DE45 1PJ, United Kingdom

      IIF 20
  • Mr. John David Sebastian Booth
    British born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Estate Office, Edensor, Bakewell, DE45 1PJ, England

      IIF 21
  • Booth, John David Sebastian
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10-11 Charterhouse Square, London, EC1M 6EE

      IIF 22
    • icon of address 4 Hill Street, London, W1J 5NE

      IIF 23
    • icon of address The Estate Office, Edensor, Bakewell, DE45 1PJ, England

      IIF 24
    • icon of address 108, Sandford Road, Chelmsford, CM2 6DH, England

      IIF 25
    • icon of address Corn Exchange, Baffins Lane, Chichester, PO19 1BF, England

      IIF 26
    • icon of address 10-11, Charterhouse Square, London, EC1M 6EE, England

      IIF 27
    • icon of address 9a, Devonshire Square, London, EC2M 4YN

      IIF 28
    • icon of address 9a Devonshire Square, London, EC2M 4YN, United Kingdom

      IIF 29 IIF 30 IIF 31
    • icon of address C/o Womble Bond Dickinson (uk) Llp, 4 More London Riverside, London, SE1 2AU, United Kingdom

      IIF 33
    • icon of address Flat 8, 56 Manchester Street, London, W1U 3AF

      IIF 34 IIF 35
  • Booth, John David Sebastian
    British banker born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160, Blackfriars Road, London, SE1 8EZ, England

      IIF 36
  • Booth, John David Sebastian
    British banking/stockbroking born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 8, 56 Manchester Street, London, W1U 3AF

      IIF 37
  • Booth, John David Sebastian
    British chairman born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 - 9, North Pallant, Chichester, West Sussex, PO19 1TJ, England

      IIF 38
    • icon of address Flat 8, 56 Manchester Street, London, W1U 3AF

      IIF 39
  • Booth, John David Sebastian
    British co chairman born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 8, 56 Manchester Street, London, W1U 3AF

      IIF 40
    • icon of address Flat 8, 56 Manchester Street, London, W1U 3AF, England

      IIF 41
    • icon of address Shrine Office, Common Place, Walsingham, Norfolk, NR22 6EE

      IIF 42
  • Booth, John David Sebastian
    British co director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leatherhead House, Station Road, Leatherhead, Surrey, KT22 7FG, United Kingdom

      IIF 43
    • icon of address Flat 8, 56 Manchester Street, London, W1U 3AF

      IIF 44 IIF 45
  • Booth, John David Sebastian
    British company chairman born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Arundel Park, London Road, Arundel, West Sussex, BN18 9AU

      IIF 46
    • icon of address Chichester Diocesan Fund And Board Of Finance, Church House, 211 New Church Road, Hove, BN3 4ED, United Kingdom

      IIF 47
    • icon of address 8, Glade Path, London, SE1 8EG, United Kingdom

      IIF 48
    • icon of address 9, Cambridge Gate, London, NW1 4JX, England

      IIF 49
    • icon of address Flat 8, 56 Manchester Street, London, W1U 3AF

      IIF 50
    • icon of address Flat 8, 56 Manchester Street, London, W1U 3AF, United Kingdom

      IIF 51
    • icon of address The Shrine Office, Common Place, Walsingham, Norfolk, NR22 6EE

      IIF 52
  • Booth, John David Sebastian
    British company director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Broadgate, 2 Broadgate, London, EC2M 7UR, England

      IIF 53
    • icon of address 5, St. Andrew Street, London, EC4A 3AF, England

      IIF 54
  • Booth, John David Sebastian
    British director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Teneo Financial Advisory Limited, The Colmore Building 20, Colmore Circus Queensway, Birmingham, B4 6AT

      IIF 55
    • icon of address 160, Blackfriars Road, London, SE1 8EZ, England

      IIF 56
    • icon of address 4 Hill Street, London, W1J 5NE, United Kingdom

      IIF 57
  • Booth, John David Sebastian
    British director (non-executive) born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT

      IIF 58
  • Booth, John David Sebastian
    British financier born in July 1958

    Resident in England

    Registered addresses and corresponding companies
  • Booth, John David Sebastian
    British investment banker born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Diocesan Church House, 211 New Church Road, Hove, East Sussex, BN3 4ED

      IIF 62 IIF 63
  • Booth, John David Sebastian
    British stockbroker born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 8, 56 Manchester Street, London, W1U 3AF

      IIF 64
  • Mr John David Sebastian Booth
    British born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Estate Office, Edensor, Bakewell, Derbyshire, DE45 1PJ, United Kingdom

      IIF 65
  • Booth, John David Sebastian
    born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Densworth House, Funtington Road, East Ashling, Chichester, West Sussex, PO18 9AP, England

      IIF 66
    • icon of address 1st, Floor, 34-35 Sackville Street, London, W1S 3ED, England

      IIF 67
    • icon of address 9 Cambridge Gate, Cambridge Gate, London, NW1 4JX, England

      IIF 68
  • Booth, John David Sebastian
    British born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9a, Devonshire Square, London, EC2M 4YN, United Kingdom

      IIF 69 IIF 70
  • Booth, John David Sebastian
    British director born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lion House, Red Lion Street, London, WC1R 4GB, United Kingdom

      IIF 71
child relation
Offspring entities and appointments
Active 37
  • 1
    IWM INDEPENDENT WEALTH MANAGEMENT LLP - 2008-08-18
    icon of address 1st Floor, 34-35 Sackville Street, London
    Active Corporate (13 parents)
    Officer
    icon of calendar 2008-09-08 ~ now
    IIF 67 - LLP Member → ME
  • 2
    HOPEBEAM LIMITED - 1986-09-25
    CHATSWORTH FOOD LIMITED - 2017-01-09
    icon of address Estate Office, Edensor, Bakewell, England
    Active Corporate (6 parents)
    Equity (Company account)
    5,902,756 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-05-16 ~ now
    IIF 3 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 3 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 3
    CANDLEGLEN LIMITED - 1983-08-19
    icon of address The Estate Office, Edensor, Bakewell, Derbyshire
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    271,273 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-05-16 ~ now
    IIF 13 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 13 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 4
    icon of address The Estate Office, Edensor, Bakewell, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    24,486,839 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-06-19 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 5
    icon of address The Estate Office, Edensor, Bakewell, England
    Active Corporate (5 parents)
    Equity (Company account)
    688,949 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-10-16 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 6
    DEVONSHIRE ARMS (BOLTON ABBEY) LIMITED - 2017-05-10
    icon of address Estate Office, Edensor, Bakewell, England
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    -1,533,260 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2018-05-16 ~ now
    IIF 4 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 4 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 7
    icon of address The Estate Office, Edensor, Bakewell, England
    Active Corporate (8 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-09-30 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address The Estate Office, Edensor, Bakewell, England
    Active Corporate (5 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2020-01-20 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-09-30 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Estate Office, Edensor, Bakewell, England
    Active Corporate (5 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-07-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 10
    icon of address Estate Office, Edensor, Bakewell, England
    Active Corporate (5 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-06-22 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 11
    icon of address The Estate Office, Edensor, Bakewell, England
    Active Corporate (7 parents)
    Equity (Company account)
    2,856 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-06-21 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 12
    icon of address The Estate Office Edensor, Edensor, Bakewell, Derbyshire, United Kingdom
    Active Corporate (9 parents, 9 offsprings)
    Profit/Loss (Company account)
    -861,145 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2023-12-20 ~ now
    IIF 20 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 20 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 13
    icon of address The Estate Office, Edensor, Bakewell, Derbyshire
    Active Corporate (5 parents)
    Equity (Company account)
    956,217 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-05-16 ~ now
    IIF 15 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 15 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 14
    icon of address Censeo House, 6 St. Peters Street, St. Albans, United Kingdom
    Active Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    2,189,992 GBP2024-03-31
    Officer
    icon of calendar 2022-02-28 ~ now
    IIF 68 - LLP Designated Member → ME
  • 15
    RUTHERFORD COMMUNICATION MANAGERS LIMITED - 1995-03-21
    OAKWOOD (UK) LIMITED - 1994-01-05
    RCIM LIMITED - 1995-11-24
    icon of address 10-11 Charterhouse Square, London
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2008-10-20 ~ now
    IIF 22 - Director → ME
  • 16
    HERALD INVESTMENT MANAGEMENT HOLDINGS LIMITED - 2004-10-20
    icon of address 10-11 Charterhouse Square, London
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2008-06-20 ~ now
    IIF 34 - Director → ME
  • 17
    HERALD INVESTMENT MANAGEMENT PROPERTY LIMITED - 2004-10-20
    icon of address 10-11 Charterhouse Square, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-03-29 ~ now
    IIF 27 - Director → ME
  • 18
    INTEGRATED ASSET MANAGEMENT PLC - 2018-03-28
    IAM CAPITAL GROUP PLC - 2022-12-19
    icon of address 4 Hill Street, London
    Active Corporate (7 parents, 5 offsprings)
    Profit/Loss (Company account)
    8,000 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 1998-05-01 ~ now
    IIF 23 - Director → ME
  • 19
    icon of address 4 Hill Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-19 ~ dissolved
    IIF 57 - Director → ME
  • 20
    LONDON THEATRE COMPANY PRODUCTIONS LIMITED - 2016-10-19
    icon of address C/o Womble Bond Dickinson (uk) Llp, 4 More London Riverside, London, United Kingdom
    Active Corporate (5 parents, 7 offsprings)
    Profit/Loss (Company account)
    -282,794 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2016-02-23 ~ now
    IIF 33 - Director → ME
  • 21
    icon of address Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-04-01 ~ dissolved
    IIF 58 - Director → ME
  • 22
    icon of address Teneo Financial Advisory Limited The Colmore Building 20, Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-12-16 ~ dissolved
    IIF 55 - Director → ME
  • 23
    icon of address 9a Devonshire Square, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-02-16 ~ now
    IIF 30 - Director → ME
  • 24
    icon of address 9a Devonshire Square, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2025-09-26 ~ now
    IIF 69 - Director → ME
  • 25
    icon of address 9a Devonshire Square, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-04-19 ~ now
    IIF 32 - Director → ME
  • 26
    TB UC HOLDINGS LIMITED - 2015-09-04
    icon of address 9a Devonshire Square, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2010-10-20 ~ now
    IIF 31 - Director → ME
  • 27
    icon of address 9a Devonshire Square, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-09-29 ~ now
    IIF 70 - Director → ME
  • 28
    TOUCHBASE UC LIMITED - 2015-09-04
    TOUCHBASE UNIFIED COMMUNICATIONS LIMITED - 2006-11-07
    icon of address 9a Devonshire Square, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-10-20 ~ now
    IIF 28 - Director → ME
  • 29
    icon of address 9a Devonshire Square, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-02-16 ~ now
    IIF 29 - Director → ME
  • 30
    icon of address Lion House, Red Lion Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-08 ~ dissolved
    IIF 51 - Director → ME
  • 31
    icon of address The Estate Office, Edensor, Bakewell, Derbyshire
    Active Corporate (6 parents)
    Equity (Company account)
    1,854,625 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-05-16 ~ now
    IIF 14 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 14 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 32
    icon of address Corn Exchange, Baffins Lane, Chichester, England
    Active Corporate (9 parents)
    Profit/Loss (Company account)
    265,267 GBP2023-03-01 ~ 2024-02-29
    Officer
    icon of calendar 2018-03-28 ~ now
    IIF 26 - Director → ME
  • 33
    icon of address The Estate Office, Edensor, Bakewell, Derbyshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -16,010 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-10-10 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
  • 34
    icon of address The Estate Office, Edensor, Bakewell, Derbyshire, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -178,329 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2018-05-16 ~ now
    IIF 16 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 35
    icon of address 9 Cambridge Gate, London, County (optional), United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-01-05 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Has significant influence or controlOE
  • 36
    icon of address 108 Sandford Road, Chelmsford, England
    Active Corporate (4 parents)
    Equity (Company account)
    17,290 GBP2024-04-30
    Officer
    icon of calendar 2013-04-03 ~ now
    IIF 25 - Director → ME
  • 37
    icon of address Calder & Co, 30 Orange Street, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    150,292 GBP2024-03-31
    Officer
    icon of calendar 2019-03-15 ~ now
    IIF 66 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-03-15 ~ now
    IIF 18 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 28
  • 1
    CHATSWORTH HOUSE TRUST LIMITED - 1982-10-06
    icon of address Estate Office, Edensor, Bakewell, Derbyshire, England
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2010-10-14 ~ 2021-04-15
    IIF 46 - Director → ME
  • 2
    icon of address 14 Great College Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1999-01-06 ~ 2001-10-19
    IIF 61 - Director → ME
  • 3
    icon of address Estate Office, Edensor, Bakewell, England
    Active Corporate (4 parents)
    Equity (Company account)
    -79,384 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-01-28 ~ 2022-10-06
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address The Estate Office, Edensor, Bakewell, England
    Active Corporate (4 parents)
    Equity (Company account)
    -5,543 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-09-12 ~ 2023-03-28
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
  • 5
    icon of address The Estate Office, Edensor, Bakewell, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    17,278 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-10-23 ~ 2022-10-06
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address The Estate Office, Edensor, Bakewell, Derbyshire, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    9,263 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2018-04-30 ~ 2023-09-30
    IIF 17 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 7
    icon of address The Estate Office, Edensor, Bakewell, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    597,599 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-10-23 ~ 2022-10-06
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 8
    E.F. HUTTON INTERNATIONAL ASSOCIATES LIMITED - 2005-12-28
    EAGLENOW LIMITED - 1987-11-05
    icon of address 22 Market Place, Ringwood, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -44,804 GBP2017-09-30
    Officer
    icon of calendar ~ 2003-08-10
    IIF 64 - Director → ME
  • 9
    BUONGIORNO MARKETING SERVICES UK LIMITED - 2012-02-03
    MADEMARKS LIMITED - 2000-09-28
    FLYTXT LIMITED - 2007-06-22
    LUMATA UK LIMITED - 2019-10-11
    icon of address 4th Floor 2 City Approach Albert Street, Eccles, Manchester, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-08-20 ~ 2006-02-14
    IIF 39 - Director → ME
  • 10
    icon of address 47 South Street, Durham, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2003-10-17 ~ 2018-07-02
    IIF 44 - Director → ME
  • 11
    INFONIC LIMITED - 2007-05-23
    icon of address First Floor, 1-3 Chapel Street, Guildford, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-01-31 ~ 2004-06-08
    IIF 59 - Director → ME
  • 12
    JAZZ FM INVESTMENTS LIMITED - 2016-01-08
    icon of address Media House Peterborough Business Park, Lynch Wood, Peterborough, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-04-14 ~ 2013-03-30
    IIF 50 - Director → ME
  • 13
    icon of address 48 Gracechurch Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    554,233 GBP2024-12-31
    Officer
    icon of calendar 1991-12-12 ~ 2005-11-30
    IIF 37 - Director → ME
  • 14
    ZETABROOK LIMITED - 1992-01-09
    icon of address 5th Floor Landmark House, 69 Leadenhall Street, London, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 1996-06-07 ~ 2024-06-26
    IIF 36 - Director → ME
  • 15
    MAINTEL HOLDINGS LIMITED - 2004-12-11
    FCB 1167 LIMITED - 1996-04-30
    icon of address 5th Floor Landmark House, 69 Leadenhall Street, London, United Kingdom
    Active Corporate (7 parents, 17 offsprings)
    Officer
    icon of calendar 1996-06-07 ~ 2024-06-19
    IIF 56 - Director → ME
  • 16
    DMWSL 437 LIMITED - 2004-10-29
    icon of address 11 Grosvenor Place, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,038,457 GBP2025-03-31
    Officer
    icon of calendar 2006-05-11 ~ 2022-06-30
    IIF 45 - Director → ME
  • 17
    icon of address 8 - 9 North Pallant, Chichester, West Sussex, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2013-03-05 ~ 2022-03-25
    IIF 41 - Director → ME
  • 18
    icon of address 8 - 9 North Pallant, Chichester, West Sussex, England
    Active Corporate (5 parents)
    Equity (Company account)
    200 GBP2024-03-31
    Officer
    icon of calendar 2018-03-16 ~ 2022-04-07
    IIF 38 - Director → ME
  • 19
    icon of address Shrine Office, Common Place, Walsingham, Norfolk
    Active Corporate (9 parents)
    Officer
    icon of calendar 2009-02-27 ~ 2024-04-30
    IIF 42 - Director → ME
  • 20
    ST ANDREW TRADING (HOLBORN) LIMITED - 2005-06-20
    icon of address 5 St. Andrew Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    57,851 GBP2024-12-31
    Officer
    icon of calendar 2004-09-08 ~ 2023-06-20
    IIF 54 - Director → ME
  • 21
    icon of address Diocesan Church House, 211 New Church Road, Hove, East Sussex
    Active Corporate (25 parents, 3 offsprings)
    Officer
    icon of calendar 1999-07-07 ~ 2011-06-06
    IIF 60 - Director → ME
    icon of calendar 2018-11-10 ~ 2024-11-16
    IIF 62 - Director → ME
    icon of calendar 2013-05-11 ~ 2018-05-12
    IIF 63 - Director → ME
  • 22
    icon of address Chichester Diocesan Fund And Board Of Finance Church House, 211 New Church Road, Hove
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    0 GBP2025-06-30
    Officer
    icon of calendar 2013-06-12 ~ 2017-11-03
    IIF 47 - Director → ME
  • 23
    IMAGINARIUM FILM HOLDINGS LIMITED - 2012-03-09
    NEWINCCO 1095 LIMITED - 2011-04-08
    icon of address C/o Kpmg Llp Arlington Business Park, Theale, Reading, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-06-08 ~ 2015-11-30
    IIF 71 - Director → ME
  • 24
    PRINCE'S TRUST GROUP COMPANY - 2024-04-05
    icon of address 8 Glade Path, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2022-11-01 ~ 2024-08-01
    IIF 48 - Director → ME
  • 25
    REFAL 522 LIMITED - 1997-12-31
    icon of address 135 Bishopsgate, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-12-30 ~ 2011-06-15
    IIF 53 - Director → ME
  • 26
    icon of address St Stephen's House, 16 Marston Street, Oxford, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2018-02-12 ~ 2025-09-24
    IIF 49 - Director → ME
  • 27
    icon of address The Shrine Office, Common Place, Walsingham, Norfolk
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2005-05-04 ~ 2014-04-29
    IIF 40 - Director → ME
    icon of calendar 2015-04-28 ~ 2024-04-30
    IIF 52 - Director → ME
  • 28
    STAFFCARE LIMITED - 2017-11-23
    SCREEN PAGES FINANCIAL SOLUTIONS LIMITED - 2005-09-08
    SCREEN PAGES FINANCIAL SERVICES LIMITED - 2004-06-18
    icon of address Kings Court, 41-51 Kingston Road, Leatherhead, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2005-05-05 ~ 2013-12-20
    IIF 43 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.