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

Lowe, Rupert James Graham

    Related profiles found in government register
  • Lowe, Rupert James Graham
    English chairman born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ravenswell Farm, Farm House, Harnham Lane Withington, Cheltenham, Gloucestershire, GL54 4DD

      IIF 1 IIF 2
  • Lowe, Rupert James Graham
    English co chairman born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ravenswell Farm, Farm House, Harnham Lane Withington, Cheltenham, Gloucestershire, GL54 4DD

      IIF 3
  • Lowe, Rupert James Graham
    English commodities dealer born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ravenswell Farm, Farm House, Harnham Lane Withington, Cheltenham, Gloucestershire, GL54 4DD

      IIF 4
    • icon of address 26-28, Bedford Row, London, WC1R 4HE

      IIF 5
  • Lowe, Rupert James Graham
    English company chairman born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cumnor Road, Cumnor Road, Wootton, Boars Hill, Oxford, OX1 5JW, England

      IIF 6
    • icon of address Ravenswell Farm, Withington, Gloucestershire, GL54 4DD, England

      IIF 7
    • icon of address Ravenswell Farmhouse, Withington, Gloucestershire, GL54 4DD, England

      IIF 8
  • Lowe, Rupert James Graham
    English company director born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orchard Works, Carterton Industrial Estate, Black Bourton Road, Carterton, Oxfordshire, OX18 3EZ, England

      IIF 9
    • icon of address Ravenswell Farm, Farm House, Harnham Lane Withington, Cheltenham, Gloucestershire, GL54 4DD

      IIF 10 IIF 11
    • icon of address 5th Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 12
    • icon of address Acre House, 11/15 William Road, London, NW1 3ER

      IIF 13 IIF 14
    • icon of address Acre House, 11/15 William Road, London, NW1 3ER, United Kingdom

      IIF 15
  • Lowe, Rupert James Graham
    English dir born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ravenswell Farm, Farm House, Harnham Lane Withington, Cheltenham, Gloucestershire, GL54 4DD

      IIF 16 IIF 17 IIF 18
  • Lowe, Rupert James Graham
    English director born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ravenswell Farm, Farm House, Harnham Lane Withington, Cheltenham, Gloucestershire, GL54 4DD

      IIF 19 IIF 20 IIF 21
    • icon of address 22, York Buildings, London, WC2N 6JU

      IIF 30
    • icon of address 24, Martin Lane, London, EC4R 0DR, United Kingdom

      IIF 31
    • icon of address 5th Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 32 IIF 33
    • icon of address Cumnor Road, Boars Hill, Oxford, OX1 5JW, England

      IIF 34
    • icon of address Cumnor Road Wootton, Boars Hill, Oxford, Oxfordshire, OX1 5JW, United Kingdom

      IIF 35
    • icon of address Sidcup House, 12-18 Station Road, Sidcup, Kent, DA15 7EX

      IIF 36
    • icon of address Sidcup House, 12-18 Station Road, Sidcup, Kent, DA15 7EX, United Kingdom

      IIF 37
    • icon of address Biopharma House, Winnall Valley Road, Winnall, Winchester, Hampshire, SO23 0LD

      IIF 38
    • icon of address Ravenswell Farm, Harnham Lane, Withington, Gloucestershire, GL54 4DD, England

      IIF 39
    • icon of address Ravenswell Farm, Withington, Gloucestershire, GL54 4DD, United Kingdom

      IIF 40
  • Lowe, Rupert James Graham
    English none born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 4, Penn House, 9-10 Broad Street, Hereford, HR4 9AP, United Kingdom

      IIF 41
    • icon of address 5th Floor, 88 Leadenhall Street, London, EC3A 3BP, Uk

      IIF 42
    • icon of address 88, Leadenhall Street, London, EC3A 3BP, Uk

      IIF 43
  • Lowe, Rupert James Graham
    British company director born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Crewkerne Business Park, Northern Way, Crewkerne, Somerset, TA18 7HJ, England

      IIF 44
  • Lowe, Rupert James Graham
    British director born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lowe And Oliver, Cumnor Road Wootton, Boars Hill, Oxford, Oxfordshire, OX1 5JW, England

      IIF 45
  • Lowe, Rupert James Graham
    born in October 1957

    Resident in England

    Registered addresses and corresponding companies
  • Mr Rupert James Graham Lowe
    English born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orchard Works, Carterton Industrial Estate, Black Bourton Road, Carterton, Oxfordshire, OX18 3EZ, England

      IIF 49
    • icon of address Unit 5, Crewkerne Business Park, Northernway, Crewkerne, Somerset, TA18 7HJ, England

      IIF 50
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 51
    • icon of address Acre House, 11/15 William Road, London, NW1 3ER

      IIF 52
    • icon of address Acre House, 11/15 William Road, London, NW1 3ER, United Kingdom

      IIF 53
    • icon of address Cumnor Road, Boars Hill, Oxford, OX1 5JW

      IIF 54
  • Lowe, Rupert James Graham
    British director born in October 1957

    Registered addresses and corresponding companies
  • Rupert James Graham Lowe
    English born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orchard Works, Carterton Industrial Estate, Black Bourton Road, Carterton, Oxfordshire, OX18 3EZ, England

      IIF 61
  • Mr Rupert James Graham Lowe
    British born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lowe & Oliver Ltd, Cumnor Road, Wootton, Oxford, Oxfordshire, OX1 5JW

      IIF 62
    • icon of address Lowe And Oliver, Cumnor Road, Boars Hill, Oxford, OX1 5JW, England

      IIF 63
  • Lowe, Rupert James Graham
    British company director born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Fenchurch Street, London, EC3M 3JY, United Kingdom

      IIF 64
  • Lowe, Rupert James Graham
    British member of parliament born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ravenswell Farmhouse, Ravenswell Farmhouse, Harnham Lane, Cheltenham, GL54 4DD, United Kingdom

      IIF 65
  • Mr Rupert Lowe
    British born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lowe Holdings Ltd, Cumnor Road, Boars Hill, Oxford, OX1 5JW, United Kingdom

      IIF 66
  • Mr Rupert James Graham Lowe
    British born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ravenswell Farmhouse, Ravenswell Farmhouse, Harnham Lane, Cheltenham, GL54 4DD, United Kingdom

      IIF 67
    • icon of address Building 4, Foundation Park, Roxborough Way, Maidenhead, SL6 3UD, United Kingdom

      IIF 68
    • icon of address Cumnor Road, Cumnor Road, Wootton, Boars Hill, Oxford, OX1 5JW

      IIF 69
child relation
Offspring entities and appointments
Active 23
  • 1
    SCOTT TECHNOLOGY GROUP LIMITED - 2017-01-27
    icon of address Orchard Works Carterton Industrial Estate, Black Bourton Road, Carterton, Oxfordshire, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,036,236 GBP2024-12-31
    Officer
    icon of calendar 2019-10-07 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ now
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    ALTO COMMERCIAL CONTRACTING LIMITED - 2022-02-02
    icon of address Orchard Works Carterton Industrial Estate, Black Bourton Road, Carterton, Oxfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    266,562 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-03-04 ~ now
    IIF 49 - Has significant influence or controlOE
  • 3
    APPLECLAIM CONTINUATION LIMITED - 2011-06-24
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-02 ~ dissolved
    IIF 12 - Director → ME
  • 4
    350 KENNINGTON ROAD LIMITED - 1990-03-09
    icon of address Lowe & Oliver Cumnor Road, Boars Hill, Oxford, Oxon., England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 10 - Director → ME
  • 5
    icon of address Unit 5, Crewkerne Business Park, Northern Way, Crewkerne, Somerset, England
    Active Corporate (5 parents)
    Equity (Company account)
    21,434 GBP2024-03-31
    Officer
    icon of calendar 2021-10-29 ~ now
    IIF 44 - Director → ME
  • 6
    icon of address Biopharma House, Winnall Valley Road, Winchester, Hampshire, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    9,390,452 GBP2024-12-31
    Officer
    icon of calendar 2009-02-05 ~ now
    IIF 24 - Director → ME
  • 7
    icon of address Biopharma House, 9 Winnall Valley Road, Winchester
    Active Corporate (4 parents)
    Equity (Company account)
    200,601 GBP2024-12-31
    Officer
    icon of calendar 2009-02-05 ~ now
    IIF 22 - Director → ME
  • 8
    SOUTH WEST DATA & POWER LIMITED - 1990-11-02
    icon of address Unit 5 Crewkerne Business Park, Northernway, Crewkerne, Somerset, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,299,061 GBP2024-03-31
    Officer
    icon of calendar 1999-05-04 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 9
    DIGME CYCLING LIMITED - 2017-10-09
    icon of address C/o Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (6 parents, 4 offsprings)
    Profit/Loss (Company account)
    -2,265,471 GBP2018-07-01 ~ 2019-06-30
    Officer
    icon of calendar 2017-03-24 ~ dissolved
    IIF 30 - Director → ME
  • 10
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -64,525 GBP2024-11-30
    Officer
    icon of calendar 2013-12-23 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Acre House, 11/15 William Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-06-26 ~ dissolved
    IIF 14 - Director → ME
  • 12
    MONDELBEECH LIMITED - 1998-02-11
    icon of address Cumnor Road Wootton, Boars Hill, Oxford, Oxfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    -111,348 GBP2024-05-31
    Officer
    icon of calendar 2012-11-23 ~ now
    IIF 39 - Director → ME
  • 13
    CALLAS ELECTRICAL LIMITED - 2008-02-18
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 5 - Director → ME
  • 14
    SCARABUS FRANCHISING LIMITED - 2015-11-12
    icon of address Cumnor Road Wootton, Boars Hill, Oxford, Oxfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    -156,007 GBP2024-10-31
    Officer
    icon of calendar 2013-10-31 ~ now
    IIF 35 - Director → ME
  • 15
    icon of address Lowe & Oliver Ltd, Cumnor Road, Wootton, Oxford, Oxfordshire
    Active Corporate (6 parents, 3 offsprings)
    Profit/Loss (Company account)
    187,388 GBP2023-02-01 ~ 2024-01-31
    Officer
    icon of calendar ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-11-21 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Building 4 Foundation Park, Roxborough Way, Maidenhead, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-09-11 ~ now
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    LOWE HOLDINGS LIMITED - 1990-02-21
    icon of address Cumnor Road Wootton, Boars Hill, Oxford, Oxfordshire
    Active Corporate (6 parents)
    Equity (Company account)
    987,314 GBP2024-01-31
    Officer
    icon of calendar ~ now
    IIF 4 - Director → ME
  • 18
    LOWE & OLIVER LIMITED - 1990-02-21
    icon of address Cumnor Road, Boars Hill, Oxford
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    2,501,879 GBP2024-01-31
    Officer
    icon of calendar ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Biopharma House Winnall Valley Road, Winnall, Winchester, Hampshire
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    7,156,009 GBP2024-12-31
    Officer
    icon of calendar 2009-02-05 ~ now
    IIF 38 - Director → ME
  • 20
    icon of address Lowe Holdings Ltd Cumnor Road, Boars Hill, Oxford, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-06-12 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 21
    icon of address Cumnor Road Cumnor Road, Wootton, Boars Hill, Oxford
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    18,870 GBP2024-06-30
    Officer
    icon of calendar 2011-06-07 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-06-07 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Ravenswell Farmhouse Ravenswell Farmhouse, Harnham Lane, Cheltenham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-21 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2025-05-21 ~ now
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 23
    icon of address 17 Walkergate, Berwick-upon-tweed, Northumberland, United Kingdom
    Active Corporate (23 parents)
    Officer
    icon of calendar 2006-06-28 ~ now
    IIF 47 - LLP Designated Member → ME
Ceased 31
  • 1
    HIVEGOLD LIMITED - 2002-07-26
    JUBILEE MANAGING AGENCY LIMITED - 2013-12-06
    ANV SYNDICATES LIMITED - 2016-11-10
    icon of address Exchequer Court, 33 St Mary Axe, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-05-16 ~ 2011-09-23
    IIF 36 - Director → ME
    icon of calendar 2011-09-23 ~ 2011-12-31
    IIF 64 - Director → ME
  • 2
    icon of address 7 Market Place, Wells, Somerset
    Active Corporate (3 parents)
    Equity (Company account)
    37 GBP2025-03-31
    Officer
    icon of calendar 1994-04-06 ~ 1997-10-31
    IIF 55 - Director → ME
  • 3
    CONCORDIA ELECTRIC WIRE AND CABLE COMPANY LTD(THE) - 2005-10-03
    icon of address 4385, 00074416 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-06-12 ~ 2004-11-02
    IIF 27 - Director → ME
  • 4
    icon of address Citypoint, 65 Haymarket Terrace, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -61 GBP2016-11-30
    Officer
    icon of calendar 2012-03-15 ~ 2013-12-23
    IIF 7 - Director → ME
  • 5
    MATRIX ENERGY ITALY 2 LLP - 2007-09-15
    IP MAESTRALE ENERGY ITALY 2 LLP - 2013-02-27
    icon of address 6 St. Andrew Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-04-01 ~ 2007-08-31
    IIF 46 - LLP Member → ME
  • 6
    MATRIX ENERGY ITALY 3 LLP - 2007-09-15
    IP MAESTRALE ENERGY ITALY 3 LLP - 2013-02-27
    icon of address 6 St. Andrew Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-04-01 ~ 2007-08-31
    IIF 48 - LLP Member → ME
  • 7
    icon of address Acre House, 11/15 William Road, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-30
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Wembley Stadium, Wembley, London
    Active Corporate (11 parents, 8 offsprings)
    Officer
    icon of calendar 2003-01-13 ~ 2005-06-25
    IIF 1 - Director → ME
  • 9
    LINKVOICE LIMITED - 2002-07-26
    JUBILEE MOTOR POLICIES LIMITED - 2018-03-06
    icon of address 5th Floor 40 Gracechurch Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-05-08 ~ 2017-12-29
    IIF 32 - Director → ME
  • 10
    BIDEAWHILE 565 LIMITED - 2007-11-26
    CASSIDY CAPITAL LIFE LIMITED - 2018-03-06
    icon of address 5th Floor 40 Gracechurch Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-05-01 ~ 2017-12-29
    IIF 29 - Director → ME
  • 11
    CAVESIGN LIMITED - 2005-01-19
    CASSIDY CAPITAL LIMITED - 2020-06-19
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-02-09 ~ 2020-06-15
    IIF 33 - Director → ME
  • 12
    STARSTONE UNDERWRITING LIMITED - 2021-04-28
    TORUS UNDERWRITING MANAGEMENT LIMITED - 2015-11-26
    TORUS MA LIMITED - 2013-03-26
    icon of address 7th Floor One Creechurch Place, London
    Active Corporate (11 parents)
    Equity (Company account)
    5,355,566 GBP2020-12-31
    Officer
    icon of calendar 2012-08-15 ~ 2014-12-10
    IIF 42 - Director → ME
  • 13
    ASIA INTELLIGENCE LIMITED - 2003-07-31
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    85,608 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2000-12-19 ~ 2022-04-30
    IIF 2 - Director → ME
  • 14
    APPLECLAIM LIMITED - 2009-06-09
    icon of address 30 St. Mary Axe, 13th Floor, Directors, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-05-08 ~ 2011-09-23
    IIF 37 - Director → ME
  • 15
    icon of address 15, 19 Bloomsbury Way, London, England
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,592,752 GBP2024-03-31
    Officer
    icon of calendar 2021-07-09 ~ 2022-11-11
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2021-07-09 ~ 2022-11-11
    IIF 63 - Ownership of shares – More than 50% but less than 75% OE
  • 16
    PRONYX CONSULTING LIMITED - 2019-03-26
    FLOVATE GROUP LIMITED - 2022-06-16
    icon of address The Limes, Bayshill Road, Cheltenham, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -989,835 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2017-11-20 ~ 2022-03-24
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ 2022-03-24
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    COVERPOINT SYSTEMS LIMITED - 2013-04-09
    FLOVATE SOLUTIONS LIMITED - 2022-06-16
    BIDEAWHILE 608 LIMITED - 2008-12-23
    icon of address The Limes, Bayshill Road, Cheltenham, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    463,280 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2017-06-12 ~ 2022-03-24
    IIF 13 - Director → ME
  • 18
    ACRE 1131 LIMITED - 2010-03-03
    icon of address Cumnor Road Wootton, Boars Hill, Oxford
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-02-02 ~ 2012-02-22
    IIF 40 - Director → ME
  • 19
    RUTHERFORD HEALTH LIMITED - 2019-08-16
    PROTON PARTNERS INTERNATIONAL LIMITED - 2019-08-16
    icon of address 10 Fleet Place, London
    Liquidation Corporate (7 parents)
    Officer
    icon of calendar 2018-02-27 ~ 2022-02-10
    IIF 41 - Director → ME
  • 20
    icon of address St Mary's Stadium, Britannia Road, Southampton
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 1997-01-13 ~ 2006-06-30
    IIF 60 - Director → ME
    icon of calendar 2008-05-15 ~ 2009-04-01
    IIF 28 - Director → ME
  • 21
    CARLTON COURT LIMITED - 1999-06-29
    icon of address Chorley House Rowan Close, Totton, Southampton, Uk
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,027 GBP2015-06-30
    Officer
    icon of calendar 1994-04-06 ~ 2006-06-30
    IIF 59 - Director → ME
  • 22
    SECURE RETIREMENT PLC - 1997-01-13
    GOLDBALLOT PUBLIC LIMITED COMPANY - 1987-01-09
    icon of address Begbies Traynor (south) Llp, 32 Cornhill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-15 ~ 2009-04-01
    IIF 21 - Director → ME
    icon of calendar 1992-08-14 ~ 2006-06-30
    IIF 57 - Director → ME
  • 23
    SPRAYFORM TOOLS & DIES LIMITED - 1997-03-04
    icon of address Ford Motor Company Limited, Room 1/447 Eagle Way, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-12-23 ~ 1999-04-01
    IIF 26 - Director → ME
  • 24
    icon of address St Mary's Stadium, Britannia Road, Southampton
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-07-03 ~ 2009-07-03
    IIF 16 - Director → ME
    icon of calendar 2000-05-19 ~ 2006-06-30
    IIF 58 - Director → ME
  • 25
    STARTCOURT LIMITED - 1999-08-12
    icon of address St Mary's Stadium, Britannia Road, Southampton
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-07-27 ~ 2006-06-30
    IIF 23 - Director → ME
    icon of calendar 2008-07-03 ~ 2009-07-03
    IIF 17 - Director → ME
  • 26
    LUDGATE SEVENTY SIX LIMITED - 1994-04-20
    SECURE RETIREMENT LIMITED - 2008-12-01
    SECURE CONSTRUCTION LIMITED - 1997-01-13
    icon of address St Mary's Stadium, Britannia Road, Southampton
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-04-12 ~ 2006-06-30
    IIF 56 - Director → ME
    icon of calendar 2008-07-03 ~ 2009-04-02
    IIF 18 - Director → ME
  • 27
    WOLLATYNE LIMITED - 1993-01-29
    icon of address 290 Elgin Avenue, Maida Vale, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    27,516 GBP2024-03-31
    Officer
    icon of calendar 1996-12-09 ~ 1997-05-01
    IIF 20 - Director → ME
  • 28
    STARSTONE INSURANCE LIMITED - 2016-04-04
    TORUS INSURANCE (UK) LIMITED - 2015-11-26
    TORUS INSURANCE (UK) SERVICES LIMITED - 2008-01-22
    icon of address 5th Floor 88 Leadenhall Street, London
    Converted / Closed Corporate (11 parents)
    Officer
    icon of calendar 2012-08-15 ~ 2014-12-10
    IIF 43 - Director → ME
  • 29
    W H IRELAND STEPHENS & CO LIMITED - 1995-07-04
    MASSRANGE LIMITED - 1986-09-26
    icon of address 24 Martin Lane, London, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2012-03-01 ~ 2015-12-01
    IIF 31 - Director → ME
  • 30
    HALLCO 353 PLC - 2000-07-04
    icon of address 24 Martin Lane, London
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2008-04-21 ~ 2015-12-01
    IIF 25 - Director → ME
  • 31
    THE ENGLISH NATIONAL STADIUM DEVELOPMENT COMPANY LIMITED - 1999-03-19
    icon of address Wembley Stadium, Wembley, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-02-22 ~ 2005-05-24
    IIF 3 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.