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

Green, Stephen

    Related profiles found in government register
  • Green, Stephen
    British bridgepoint - company director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Floor 5, Zig Zag Building, 70 Victoria Street, London, SW1E 6SQ, England

      IIF 1
  • Green, Stephen
    British company director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
  • Green, Stephen
    British director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
  • Green, Stephen
    British engineer born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1-9 30, Penerley Road, London, SE6 2QL, England

      IIF 14
  • Green, Stephen
    British investment management born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Paddocks Farm, Golford Road, Cranbrook, Kent, TN17 3NW

      IIF 15 IIF 16
  • Green, Stephen
    British investment manager born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Paddocks Farm, Golford Road, Cranbrook, Kent, TN17 3NW

      IIF 17
    • icon of address 13 Tedworth Square, London, SW3 4DU, United Kingdom

      IIF 18 IIF 19 IIF 20
    • icon of address 30, Warwick Street, London, W1B 5AL

      IIF 21
    • icon of address 95, Wigmore Street, London, W1U 1FB, Great Britain

      IIF 22
  • Green, Stephen
    British none born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Wigmore Street, London, England And Wales, W1U 1FB, United Kingdom

      IIF 23
    • icon of address Hill House, 1 Little New Street, London, EC4A 3TR, United Kingdom

      IIF 24 IIF 25 IIF 26
    • icon of address One Kingsway, London, WC2B 6AN

      IIF 27
  • Green, Stephen
    British partner born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Wigmore Street, London, W1U 1FB

      IIF 28
  • Green, Stephen
    British private equity executive born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Paddocks Farm, Golford Road, Cranbrook, Kent, TN17 3NW

      IIF 29
  • Green, Stephen
    British private equity fund management born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Paddocks Farm, Golford Road, Cranbrook, Kent, TN17 3NW

      IIF 30
  • Green, Stephen
    British venture capitalist born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Paddocks Farm, Golford Road, Cranbrook, Kent, TN17 3NW

      IIF 31 IIF 32
  • Green, Stephen
    British it manager born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133 Sevenoaks Drive, Hastings Hill, Sunderland, Tyne & Wear, SR4 9NQ

      IIF 33
  • Green, Stephen
    British catering born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Belfairs Academy, Highlands Boulevard, Leigh-on-sea, Essex, SS9 3TG

      IIF 34
  • Green, Stephen
    British director born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Station Road, Leigh-on-sea, Essex, SS9 1ST, England

      IIF 35
  • Green, Stephen
    British freelance consultant born in July 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Eco Drama, Studio 236, The Briggait, 141 Bridgegate, Glasgow, Lanarkshire, G1 5HZ, Scotland

      IIF 36
  • Green, Stephen
    British technical director born in July 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Craggan, Ardpeaton, Helensburgh, Argyll & Bute, G84 0NY

      IIF 37 IIF 38
  • Green, Stephen
    born in December 1963

    Resident in England

    Registered addresses and corresponding companies
  • Mr Stephen Green
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Paddocks Farm, Golford Road, Cranbrook, Kent, TN17 3NW

      IIF 44 IIF 45 IIF 46
    • icon of address Paddocks Farm, Golford Road, Cranbrook, Kent, TN17 3NW, England

      IIF 49
    • icon of address 13, Tedworth Square, London, SW3 4DU, United Kingdom

      IIF 50
    • icon of address Flat 1-9 30, Penerley Road, London, SE6 2QL, England

      IIF 51
    • icon of address Torfield Aviation Holdings, Limited, C/o Mr Stephen Green, Paddocks Farm, Golford Road, Cranbrook, TN17 3NW

      IIF 52
    • icon of address Lime Court, Pathfields Business Park, South Molton, Devon, EX36 3LH, United Kingdom

      IIF 53
  • Green, Stephen
    British

    Registered addresses and corresponding companies
    • icon of address Paddocks Farm, Golford Road, Cranbrook, Kent, TN17 3NW

      IIF 54
    • icon of address 133 Sevenoaks Drive, Hastings Hill, Sunderland, Tyne & Wear, SR4 9NQ

      IIF 55
  • Green, Stephen
    British director

    Registered addresses and corresponding companies
    • icon of address Paddocks Farm, Golford Road, Cranbrook, Kent, TN17 3NW

      IIF 56
  • Green, Stephen
    British it manager

    Registered addresses and corresponding companies
    • icon of address 133 Sevenoaks Drive, Hastings Hill, Sunderland, Tyne & Wear, SR4 9NQ

      IIF 57
  • Mr Stephen Green
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133 Sevenoaks Drive Hastings, Hill Sunderland, Tyne & Wear, SR4 9NQ

      IIF 58
  • Mr Stephen Green
    British born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Station Road, Leigh-on-sea, Essex, SS9 1ST

      IIF 59
  • Green, Stephen Nathaniel

    Registered addresses and corresponding companies
    • icon of address Paddocks Farm, Golford Road, Cranbrook, Kent, TN17 3NW

      IIF 60
  • Green, Stephen Nathaniel
    British director born in December 1963

    Registered addresses and corresponding companies
  • Green, Stephen

    Registered addresses and corresponding companies
    • icon of address Nuffield, Nr Henley On Thames, Oxfordshire, RG9 5SL

      IIF 69
  • Green, Stephen Nathaniel
    born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Tedworth Square, London, SW3 4DU

      IIF 70
  • Green, Stephen Nathaniel
    British investment management born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Tedworth Square, London, SW3 4DU, United Kingdom

      IIF 71 IIF 72
  • Green, Stephen Nathaniel
    British none born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One Kingsway, London, WC2B 6AN, United Kingdom

      IIF 73
    • icon of address St Helen's, 1 Undershaft, London, EC3A 8BB, United Kingdom

      IIF 74
  • Mr Stephen Nathaniel Green
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Tedworth Square, London, SW3 4DU

      IIF 75
    • icon of address 13, Tedworth Square, London, SW3 4DU, United Kingdom

      IIF 76 IIF 77
child relation
Offspring entities and appointments
Active 16
  • 1
    ASSISI CAPITAL LLP - 2009-04-08
    icon of address Paddocks Farm, Golford Road, Cranbrook, Kent
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2008-04-10 ~ now
    IIF 41 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Has significant influence or controlOE
  • 2
    DE FACTO 1623 LIMITED - 2009-04-08
    ASSISI CAPITAL LIMITED - 2009-04-08
    DE FACTO 1623 LIMITED - 2008-04-19
    icon of address Paddocks Farm, Golford Road, Cranbrook, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2008-04-15 ~ now
    IIF 13 - Director → ME
    icon of calendar 2008-04-15 ~ now
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Paddocks Farm, Golford Road, Cranbrook, Kent
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-04-08 ~ now
    IIF 39 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Has significant influence or controlOE
  • 4
    icon of address 13 Tedworth Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2018-12-04 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2018-12-04 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 13 Tedworth Square, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-11-15 ~ now
    IIF 43 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-11-15 ~ now
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Right to surplus assets - More than 25% but not more than 50%OE
  • 6
    icon of address 13 Tedworth Square, London
    Active Corporate (3 parents)
    Current Assets (Company account)
    1,276,621 GBP2023-12-31
    Officer
    icon of calendar 2018-11-28 ~ now
    IIF 70 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-11-28 ~ now
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Right to surplus assets - More than 25% but not more than 50%OE
  • 7
    icon of address 13 Tedworth Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2018-12-04 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2018-12-04 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 41, Station Road, Leigh-on-sea, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    27 GBP2017-05-31
    Officer
    icon of calendar 2014-05-06 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Flat 1-9 30 Penerley Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-17 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-06-17 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 10
    L'AUTHENTIQUE LIMITED - 2008-02-25
    icon of address 133 Sevenoaks Drive Hastings, Hill Sunderland, Tyne & Wear
    Active Corporate (1 parent)
    Equity (Company account)
    -2,275 GBP2024-04-01
    Officer
    icon of calendar 2008-03-31 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Has significant influence or control as a member of a firmOE
  • 11
    icon of address Arthur House, 41 Arthur Street, Belfast
    Converted / Closed Corporate (7 parents)
    Officer
    icon of calendar 2012-04-05 ~ now
    IIF 74 - Director → ME
  • 12
    icon of address Lime Court, Pathfields Business Park, South Molton, Devon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -323,311 GBP2024-01-31
    Person with significant control
    icon of calendar 2023-05-09 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address Torfield Aviation Holdings, Limited, C/o Mr Stephen Green, Paddocks Farm, Golford Road, Cranbrook
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2 GBP2019-03-22
    Officer
    icon of calendar 2006-06-08 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 14
    J K AVIATION SERVICES LTD - 2006-07-19
    icon of address Paddocks Farm, Golford Road, Cranbrook, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -310,181 GBP2019-03-22
    Officer
    icon of calendar 2006-07-10 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2013-12-02 ~ dissolved
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 44 - Has significant influence or controlOE
  • 15
    TORFIELD INVESTMENTS LIMITED - 2016-12-05
    STEPHEN GREEN INVESTMENTS LIMITED - 2010-07-19
    icon of address Paddocks Farm, Golford Road, Cranbrook, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2010-06-18 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Paddocks Farm, Golford Road, Cranbrook, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    -354,912 GBP2023-12-31
    Officer
    icon of calendar 2002-07-18 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
Ceased 41
  • 1
    APAX EUROPE VI LTD - 2006-12-04
    APAX EUROPE V LTD - 2004-09-02
    icon of address 33 Jermyn Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-07 ~ 2006-11-24
    IIF 3 - Director → ME
  • 2
    icon of address 1 Knightsbridge, London, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Officer
    icon of calendar 2003-06-18 ~ 2008-03-31
    IIF 10 - Director → ME
  • 3
    APAX PARTNERS WORLDWIDE LLP - 2008-07-04
    icon of address 1 Knightsbridge, London, United Kingdom
    Active Corporate (40 parents, 5 offsprings)
    Officer
    icon of calendar 2008-03-31 ~ 2016-03-31
    IIF 42 - LLP Member → ME
    icon of calendar 2003-07-31 ~ 2008-03-31
    IIF 40 - LLP Member → ME
  • 4
    APAX PARTNERS & CO. STRATEGIC MANAGEMENT LTD - 2001-09-07
    icon of address 33 Jermyn Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-07 ~ 2008-03-31
    IIF 5 - Director → ME
  • 5
    APAX PARTNERS LTD - 2008-07-04
    APAX PARTNERS & CO. VENTURES LTD - 2001-09-07
    ALAN PATRICOF ASSOCIATES LIMITED - 1991-10-14
    M M G TRADE FINANCE LIMITED - 1981-12-31
    LEANTONE LIMITED - 1978-12-31
    icon of address 1 Knightsbridge, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-01-01 ~ 2003-07-31
    IIF 32 - Director → ME
  • 6
    CARDHATCH LIMITED - 2001-10-29
    icon of address 33 Jermyn Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2003-06-06 ~ 2008-03-31
    IIF 11 - Director → ME
  • 7
    icon of address 33 Jermyn Street, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2006-06-09 ~ 2008-03-31
    IIF 12 - Director → ME
  • 8
    icon of address 33 Jermyn Street, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2003-03-11 ~ 2008-03-31
    IIF 31 - Director → ME
  • 9
    icon of address 6th Floor 2 London Wall Place, London, England
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2000-04-05 ~ 2003-06-18
    IIF 38 - Director → ME
  • 10
    icon of address Benenden School, Cranbrook, Kent
    Active Corporate (14 parents, 3 offsprings)
    Officer
    icon of calendar 2008-06-12 ~ 2016-02-24
    IIF 17 - Director → ME
  • 11
    icon of address The Trust Office Benenden School, Cranbrook, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2006-09-14 ~ 2016-02-22
    IIF 30 - Director → ME
  • 12
    BRIDGEPOINT CAPITAL (HOLDINGS) - 2011-01-04
    THE EUROPEAN PRIVATE EQUITY PARTNERSHIP - 2002-01-18
    BRIDGEPOINT CAPITAL GROUP - 2000-09-28
    NATWEST EQUITY PARTNERS GROUP - 2000-05-23
    COUNTY NATWEST VENTURES (GROUP) LIMITED - 1997-09-29
    COUNTY LIMITED - 1989-12-12
    COUNTY HOLDINGS LIMITED - 1986-05-23
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (7 parents, 172 offsprings)
    Officer
    icon of calendar 2009-10-02 ~ 2015-05-05
    IIF 23 - Director → ME
  • 13
    BRIDGEPOINT CAPITAL UK LIMITED - 2010-09-21
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2012-11-30 ~ 2016-05-20
    IIF 7 - Director → ME
  • 14
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-01-03 ~ 2023-04-17
    IIF 6 - Director → ME
  • 15
    NATWEST VENTURES (NOMINEES) LIMITED - 2000-05-08
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 2013-01-03 ~ 2017-02-24
    IIF 9 - Director → ME
  • 16
    DUDLEYPOINT LIMITED - 2008-02-28
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2013-01-03 ~ 2017-02-24
    IIF 8 - Director → ME
  • 17
    CARE UK HEALTH & SOCIAL CARE HOLDINGS LIMITED - 2020-10-29
    WARWICK 1 LIMITED - 2010-05-27
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-10-29 ~ 2014-12-02
    IIF 22 - Director → ME
    icon of calendar 2010-06-02 ~ 2012-03-27
    IIF 21 - Director → ME
  • 18
    CLIMATECARE BIDCO LIMITED - 2024-05-16
    icon of address 19 Eastbourne Terrace, London, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2020-09-16 ~ 2020-10-13
    IIF 20 - Director → ME
  • 19
    CLIMATECARE FINCO LIMITED - 2024-05-16
    icon of address 19 Eastbourne Terrace, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-09-15 ~ 2020-10-13
    IIF 18 - Director → ME
  • 20
    CLIMATECARE MIDCO LIMITED - 2024-05-16
    icon of address 19 Eastbourne Terrace, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-09-15 ~ 2020-10-13
    IIF 19 - Director → ME
  • 21
    ECO DRAMA
    - now
    WHIRLYBIRD THEATRE COMPANY - 2016-04-28
    ECO DRAMA - 2014-12-22
    ECO DRAMA PRODUCTIONS - 2009-11-23
    icon of address Eco Drama Studio 236, The Briggait, 141 Bridgegate, Glasgow, Lanarkshire, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-08-20 ~ 2020-02-25
    IIF 36 - Director → ME
  • 22
    icon of address Royal Lyceum Theatre, 30b Grindlay Street, Edinburgh
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    258,847 GBP2018-03-31
    Officer
    icon of calendar 2006-12-06 ~ 2010-09-29
    IIF 37 - Director → ME
  • 23
    HIBU PLC
    - now
    YELL GROUP PLC - 2012-07-27
    TASKTIP LIMITED - 2001-06-22
    icon of address Hill House, 1 Little New Street, London, Uk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-08-01 ~ 2003-06-30
    IIF 67 - Director → ME
    icon of calendar 2001-06-11 ~ 2002-06-11
    IIF 61 - Director → ME
  • 24
    icon of address Nuffield, Nr Henley On Thames, Oxfordshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-05-06 ~ 2017-09-05
    IIF 69 - Secretary → ME
  • 25
    1ST CREDIT (ACQUISITIONS) LIMITED - 2018-03-01
    DE FACTO 1162 LIMITED - 2004-10-28
    icon of address The Omnibus Building, Lesbourne Road, Reigate, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-07 ~ 2011-04-18
    IIF 25 - Director → ME
  • 26
    1ST CREDIT (FUNDING) LIMITED - 2018-03-05
    DE FACTO 1161 LIMITED - 2004-10-28
    icon of address The Omnibus Building, Lesbourne Road, Reigate, Surrey
    Dissolved Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2010-12-21 ~ 2016-05-03
    IIF 28 - Director → ME
  • 27
    1ST CREDIT (HOLDINGS) LIMITED - 2018-03-01
    HILLGATE (272) LIMITED - 2002-01-04
    icon of address The Omnibus Building, Lesbourne Road, Reigate, Surrey
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2011-02-07 ~ 2011-04-18
    IIF 24 - Director → ME
  • 28
    1ST CREDIT LIMITED - 2018-03-01
    N.H. GLOBAL INVESTMENTS LIMITED - 2000-09-22
    GLOBALCHART LIMITED - 1999-04-22
    icon of address The Omnibus Building, Lesbourne Road, Reigate, Surrey
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-02-07 ~ 2011-04-18
    IIF 26 - Director → ME
  • 29
    L'AUTHENTIQUE LIMITED - 2008-02-25
    icon of address 133 Sevenoaks Drive Hastings, Hill Sunderland, Tyne & Wear
    Active Corporate (1 parent)
    Equity (Company account)
    -2,275 GBP2024-04-01
    Officer
    icon of calendar 2008-03-31 ~ 2010-03-18
    IIF 57 - Secretary → ME
    icon of calendar 2006-03-06 ~ 2010-10-01
    IIF 55 - Secretary → ME
  • 30
    BELFAIRS HIGH SCHOOL - 2015-03-10
    icon of address Belfairs Academy, Highlands Boulevard, Leigh-on-sea, Essex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-05-11 ~ 2012-11-30
    IIF 34 - Director → ME
  • 31
    icon of address Senator House, 85 Queen Victoria Street, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2012-10-17 ~ 2015-02-25
    IIF 27 - Director → ME
  • 32
    QUILTER & CO. LIMITED - 2013-07-10
    QUILTER GOODISON COMPANY LIMITED - 1996-04-30
    QUILTER GOODISON & CO. (STOCKBROKERS) - 1985-09-13
    icon of address Senator House, 85 Queen Victoria Street, London, United Kingdom
    Active Corporate (7 parents, 6 offsprings)
    Officer
    icon of calendar 2012-04-05 ~ 2015-02-25
    IIF 73 - Director → ME
  • 33
    icon of address Paddocks Farm, Golford Road, Cranbrook, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    -354,912 GBP2023-12-31
    Officer
    icon of calendar 2003-06-30 ~ 2006-07-10
    IIF 54 - Secretary → ME
  • 34
    TRAPAX PAYMENTS LIMITED - 2006-05-19
    THE OWLS LIMITED - 2005-02-23
    icon of address Central Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2005-02-08 ~ 2008-01-24
    IIF 2 - Director → ME
  • 35
    TOWN TICKETS AND TOURS LIMITED - 1993-04-30
    DAVID LESLIE JEWELLERS (OXFORD STREET) LIMITED - 1979-12-31
    icon of address Floor 5, Zig Zag Building, 70 Victoria Street, London, England
    Active Corporate (7 parents, 8 offsprings)
    Officer
    icon of calendar 2014-08-29 ~ 2020-07-29
    IIF 1 - Director → ME
  • 36
    MARCHPROBE LIMITED - 2001-06-22
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-06-11 ~ 2003-07-15
    IIF 64 - Director → ME
  • 37
    HIBU (UK) LIMITED - 2017-02-23
    YELL LIMITED - 2013-01-18
    CASTAIM LIMITED - 2001-06-22
    icon of address Davidson House, The Forbury, Reading, Berkshire, United Kingdom
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2001-06-11 ~ 2003-07-15
    IIF 63 - Director → ME
  • 38
    HIBU SALES LIMITED - 2017-02-23
    YELLOW PAGES SALES LIMITED - 2013-01-18
    GTE DIRECTORIES LIMITED - 1986-02-06
    GTDC (DIRECTORIES) LIMITED - 1980-12-31
    KNALTON LIMITED - 1979-12-31
    icon of address Davidson House, The Forbury, Reading, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-07-22 ~ 2003-07-15
    IIF 68 - Director → ME
  • 39
    HIBU STUDIO LIMITED - 2017-02-23
    GENERAL ART SERVICES LIMITED - 2013-01-18
    GENERAL ARTS SERVICES LIMITED - 1984-10-24
    GTE ART SERVICES LIMITED - 1983-01-26
    GLOSBEECH LIMITED - 1982-12-13
    icon of address Davidson House, The Forbury, Reading, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-07-22 ~ 2003-07-15
    IIF 65 - Director → ME
  • 40
    SEAMLEIGH LIMITED - 2001-06-22
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-06-11 ~ 2003-07-15
    IIF 62 - Director → ME
  • 41
    FASTKEEL LIMITED - 2001-06-22
    icon of address Davidson House, The Forbury, Reading, Berkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-06-11 ~ 2003-07-15
    IIF 66 - 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.