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 James Paul Richardson

    Related profiles found in government register
  • Mr James Paul Richardson
    British born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Upper Rock Gardens, Brighton, BN2 1QF, England

      IIF 1
    • 46 Westbourne Hotel, Upper Rock Gardens, Brighton, BN2 1QF, England

      IIF 2
    • 46 Westbourne Hotel, Upper Rock Gardens, Brighton, BN2 1QF, United Kingdom

      IIF 3 IIF 4
    • 46 Westbourne Hotel Upper Rock Gardens, Upper Rock Gardens, Brighton, BN2 1QF, England

      IIF 5
  • Mr James Richardson
    British born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Trafalgar Street, Brighton, BN1 4ED, United Kingdom

      IIF 6
  • Mr James Richardson
    British born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tadpole Bridge Cottage, Buckland Road, Buckland Marsh, SN7 8RF, England

      IIF 7
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 8
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 9
  • James Richardson
    British born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46 Westbourne Hotel, Upper Rock Gardens, Brighton, BN2 1QF, United Kingdom

      IIF 10 IIF 11 IIF 12
    • Westbourne Hotel 46 Upper Rock Gardens, Upper Rock Gardens, Brighton, BN2 1QF, United Kingdom

      IIF 14 IIF 15
  • Mr James Richardson
    British born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, Herefordshire, HR5 3DJ, United Kingdom

      IIF 16
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 17
    • Waterloo House, Thornton Street, Newcastle-upon-tyne, NE1 4AP, United Kingdom

      IIF 18
  • Mr James Richardson
    English born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, Front Street, North Tyneside, NE30 4BT, United Kingdom

      IIF 19
  • James, Richardson
    British director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • None, None, NE258RW, United Kingdom

      IIF 20
    • 6 Lovaine Avenue, Whitley Bay, NE25 8RW, England

      IIF 21
    • Six Lovaine Avenue, Whitley Bay, NE25 8RW, England

      IIF 22
  • James Richardson
    Australian born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Stamford Square, London, SW15 2BF, United Kingdom

      IIF 23
  • James, Richard
    British property investor born in September 1964

    Resident in United Kingdom

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

      IIF 24
  • James, Richard
    British director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 99, Stanley Rd, Bootle, L20 7DA, United Kingdom

      IIF 25
    • Apartment 1, 1 William Jessop Way, Liverpool, L3 1DJ, United Kingdom

      IIF 26
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 27 IIF 28
  • James, Richard
    British md born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • James, Richard
    British sales born in November 1984

    Resident in United Kingdom

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

      IIF 32
  • Mr James Richardson
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • Tadpole Bridge Cottage, Buckland Road, Buckland Marsh, Oxfordshire, SN7 8RF, United Kingdom

      IIF 33
    • Tadpole Bridge Cottage, Buckland Road, Buckland Road, Buckland Marsh, Oxfordshire, SN7 8RF, United Kingdom

      IIF 34
  • Mr James Richardson
    British born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • 5, Flat 4, Ponsonby Terrace, London, SW1P 4PZ, England

      IIF 35
  • Mr James Richardson
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 36
  • Mr James Richsrdson
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • Tadpole Bridge Cottage, Buckland Road, Buckland Marsh, Oxfordshire, SN7 8RF, United Kingdom

      IIF 37
  • James, Richard Antony
    British property developer born in September 1964

    Resident in United Kingdom

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

      IIF 38
  • James, Richard Antony
    British publican born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 39
  • James, Richard Onfel
    British director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • James Richardson
    British born in June 1991

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
  • Mr Richard James
    British born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • James Richardson
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • Tapton Park Innovation Centre, Brimington Road, Chesterfield, S41 0TZ, United Kingdom

      IIF 56
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 57
  • Richardson, James
    British entrepreneur born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Trafalgar Street, Brighton, BN1 4ED, United Kingdom

      IIF 58
    • 46 Westbourne Hotel, Upper Rock Gardens, Brighton, BN2 1QF, United Kingdom

      IIF 59 IIF 60 IIF 61
    • Westbourne Hotel 46 Upper Rock Gardens, Upper Rock Gardens, Brighton, East Sussex, BN2 1QF, United Kingdom

      IIF 63
  • Mr Richard Onfel James
    British born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Richardson, James Paul
    British business owner born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46 Westbourne Hotel, Upper Rock Gardens, Brighton, BN2 1QF, United Kingdom

      IIF 68
    • 46 Westbourne Hotel Upper Rock Gardens, Upper Rock Gardens, Brighton, BN2 1QF, England

      IIF 69
    • 8 Milner Flats, Kingswood Street, Brighton, BN2 9QG, United Kingdom

      IIF 70
  • Richardson, James Paul
    British businessman born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25 Milner Flatsa, Kingswood Street, Brighton, BN2 9QG, England

      IIF 71
  • Richardson, James Paul
    British company director born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Upper Rock Gardens, Brighton, BN2 1QF, United Kingdom

      IIF 72
  • Richardson, James Paul
    British director born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 187-193, Kings Road, Brighton, BN1 1NB, England

      IIF 73
    • 46 Westbourne Hotel, Upper Rock Gardens, Brighton, BN2 1QF, England

      IIF 74 IIF 75
    • 8 Milner Flats Kingswood Street, Brighton, BN2 9QG, England

      IIF 76
    • 8 Milners Flats, Kingswood Street, Brighton, BN2 9QG, England

      IIF 77
  • Richardson, James Paul
    British managing director born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46 Westbourne Hotel, Upper Rock Gardens, Brighton, BN2 1QF, United Kingdom

      IIF 78
  • Mr Richard Antony James
    British born in September 1964

    Resident in United Kingdom

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

      IIF 79
  • Richardson, James
    British company director born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tadpole Bridge Cottage, Buckland Road, Buckland Marsh, Oxfordshire, SN7 8RF, United Kingdom

      IIF 80
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 81
  • Richardson, James
    British director born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tadpole Bridge Cottage, Buckland Road, Buckland Marsh, SN7 8RF, England

      IIF 82
    • Tadpole Bridge Cottage, Buckland Road, Buckland Marsh, SN7 9RF, England

      IIF 83
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 84
  • Jade Richardson
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • Yan Ltd, 53a-55 Queens Road, Leicester, LE2 1TT, England

      IIF 85
  • Mr James Richardson
    Australian born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • 63/66, Hatton Garden, Fifth Floor Suite 23, London, EC1N 8LE, United Kingdom

      IIF 86
  • Richardson, James
    British head of hr and corporate affairs born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nelsons Gate, 217a North Road, Westcliff On Sea, Essex, SS0 7AF, England

      IIF 87
  • Richardson, James
    British director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, Herefordshire, HR5 3DJ, United Kingdom

      IIF 88
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 89
    • Broadway, Salford, Manchester, M50 2EQ, England

      IIF 90
    • Waterloo House, Thornton Street, Newcastle Upon Tyne, NE1 4AP, United Kingdom

      IIF 91
    • 44, South Parade, Whitley Bay, North Tyneside, NE26 2RX, England

      IIF 92
    • Suite One, Fourty Four A, South Parade, Whitley Bay, Tyne And Wear, NE26 2RQ, England

      IIF 93
  • Richardson, James Ian
    British director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Waterloo House, Thornton Street, Newcastle Upon Tyne, NE1 4AP, United Kingdom

      IIF 94
  • Richardson, James
    English director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, Front Street, Tynemouth, North Tyneside, NE30 4BT, United Kingdom

      IIF 95
  • James, Richard
    British chief operating officer born in September 1964

    Resident in England

    Registered addresses and corresponding companies
  • James, Richard
    British company director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
  • James, Richard
    British director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • 55, Gracechurch Street, London, EC3V 0RL, England

      IIF 104
    • 55, Gracechurch Street, London, EC3V 0RL, United Kingdom

      IIF 105
    • 55, Gracechurch Street, London, EC3V 0UF

      IIF 106
  • James, Richard
    British head of operations born in September 1964

    Resident in England

    Registered addresses and corresponding companies
  • James, Richard
    British investment manager born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • 55, Gracechurch Street, London, EC3V 0RL, United Kingdom

      IIF 113
  • Richardson, James
    Australian accountant born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Stamford Square, London, SW15 2BF, United Kingdom

      IIF 114
  • James, Richard Anthony
    British director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • 29, Sycamore Place, Cardiff, CF5 3PN, United Kingdom

      IIF 115
  • James, Richard Anthony
    British property developer born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • Brook House, Brook Road, Whitchurch, Cardiff, CF14 1DU, Wales

      IIF 116
  • James, Richard Anthony
    British self employed born in September 1964

    Resident in England

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

      IIF 117
  • Richardson, James
    British promotions director born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • 304, High Road, Benfleet, Essex, SS7 5HB, United Kingdom

      IIF 118
  • James, Richard
    English director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 78, 1 William Jessop Way, Liverpool, L3 1DJ, England

      IIF 119
  • James, Richard Antony
    British property developer born in September 1964

    Resident in Wales

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

      IIF 120
  • James, Richard Simon
    British head of operations born in September 1964

    Registered addresses and corresponding companies
    • Orchard House Main Street, Ufford, Stamford, Lincolnshire, PE9 3BH

      IIF 121
  • Mr Richard Antony James
    British born in September 1964

    Resident in Britain

    Registered addresses and corresponding companies
  • Richardson, James
    British entrepreneur born in June 1991

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
  • Richardson, James Paul
    British director born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • 46 Westbourne Hotel, Upper Rock Gardens, Brighton, BN2 1QF, United Kingdom

      IIF 127
  • Richardson, James
    British company director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • Tapton Park Innovation Centre, Brimington Road, Chesterfield, S41 0TZ, United Kingdom

      IIF 128
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 129
  • Richardson, James
    British business manager born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • Hurst Wood Lodge, Faversham Road, Throwley, Kent, ME13 0JN, United Kingdom

      IIF 130
  • Richardson, James
    British company director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • Hurst Wood Lodge, Faversham Road, Throwley, Kent, ME13 0JN, United Kingdom

      IIF 131
    • Hurst Wood Lodge, Faversham Road, Throwley, Kent, ME13 0JN, England

      IIF 132
    • Hurst Wood Lodge, Faversham Road, Throwley, Kent, ME13 0JN, United Kingdom

      IIF 133
  • Richardson, James
    British none born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • Hurst Wood Lodge, Faversham Road, Faversham Road, Throwley, Kent, ME13 0JN, United Kingdom

      IIF 134
  • Richardson, James
    British brand specialist born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • 5, Flat 4, Ponsonby Terrace, London, SW1P 4PZ, England

      IIF 135
  • Richardson, James
    British operations manager born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 136
  • Laird, Richard James
    United Kingdom director born in November 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • 20, Kirkfield Place, Auchterarder, PH3 1FP, Scotland

      IIF 137
  • Mr Richard Onfel James
    British born in November 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • 99, Stanley Road, Bootle, L20 7DA, England

      IIF 138
    • 99, Stanley Road, Bootle, Liverpool, L20 7DA, England

      IIF 139
  • Richardson, Jade
    British company director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • Yan Ltd, 53a-55 Queens Road, Leicester, LE2 1TT, England

      IIF 140
  • Richardson, James
    British director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • 45, Wanderdown Road, Brighton, BN2 7BT, United Kingdom

      IIF 141
  • Richardson, James
    British sales manager born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • 45, Wanderdown Road, Brighton, BN2 7BT, England

      IIF 142
  • Mr Richard James Laird
    United Kingdom born in November 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • 20, Kirkfield Place, Auchterarder, PH3 1FP, Scotland

      IIF 143
  • James, Richard Antony

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

      IIF 144
  • James, Richardson

    Registered addresses and corresponding companies
    • Six Lovaine Avenue, Whitley Bay, NE25 8RW, England

      IIF 145
  • Richardson, James
    English director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • Thirty Two, Station Road, Whitley Bay, NE26 2RD, England

      IIF 146
  • Richardson, James
    born in June 1991

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 147
  • Richardson, James
    Australian finance director born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, England

      IIF 148
    • 63/66, Hatton Garden, Fifth Floor Suite 23, London, EC1N 8LE, United Kingdom

      IIF 149
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 150 IIF 151
  • James, Richard

    Registered addresses and corresponding companies
    • Apartment 78, 1 William Jessop Way, Liverpool, L3 1DJ, England

      IIF 152
  • Richardson, James

    Registered addresses and corresponding companies
    • 46 Westbourne Hotel, Upper Rock Gardens, Brighton, BN2 1QF, United Kingdom

      IIF 153 IIF 154 IIF 155
    • Westbourne Hotel 46 Upper Rock Gardens, Upper Rock Gardens, Brighton, East Sussex, BN2 1QF, United Kingdom

      IIF 157
    • 61, Bridge Street, Kington, Herefordshire, HR5 3DJ, United Kingdom

      IIF 158
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 159 IIF 160 IIF 161
child relation
Offspring entities and appointments
Active 73
  • 1
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2019-08-05 ~ dissolved
    IIF 81 - director → ME
    Person with significant control
    2019-08-05 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    46 Trafalgar Street, Brighton, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-22 ~ now
    IIF 58 - director → ME
    Person with significant control
    2024-06-22 ~ now
    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
  • 3
    187-192 Kings Road Arches, Brighton, England
    Dissolved corporate (1 parent)
    Officer
    2014-06-23 ~ dissolved
    IIF 70 - director → ME
  • 4
    20-22 Wenlock Road, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    12,087 GBP2016-10-31
    Officer
    2018-04-14 ~ dissolved
    IIF 94 - director → ME
  • 5
    BASCH SAMARITANS CIC - 2020-09-03
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    46,739 GBP2024-05-31
    Officer
    2021-03-01 ~ now
    IIF 136 - director → ME
  • 6
    Six Lovaine, Whitley Bay, England
    Dissolved corporate (1 parent)
    Officer
    2016-03-08 ~ dissolved
    IIF 21 - director → ME
  • 7
    Six Lovaine, Whitley Bay, England
    Dissolved corporate (1 parent)
    Officer
    2016-03-08 ~ dissolved
    IIF 20 - director → ME
  • 8
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-05-21 ~ now
    IIF 124 - director → ME
    2024-05-21 ~ now
    IIF 160 - secretary → ME
    Person with significant control
    2024-05-21 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 9
    25 Brunswick Terrace, Hove, England
    Dissolved corporate (3 parents)
    Officer
    2018-01-25 ~ dissolved
    IIF 75 - director → ME
    Person with significant control
    2018-01-25 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    61 Bridge Street, Kington, Herefordshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    2024-02-21 ~ now
    IIF 88 - director → ME
    2024-02-21 ~ now
    IIF 158 - secretary → ME
    Person with significant control
    2024-02-21 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 11
    99 Stanley Road, Bootle, England
    Dissolved corporate (1 parent)
    Officer
    2021-11-12 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2021-11-12 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 12
    252 Cowbridge Road East, Cardiff, Wales
    Dissolved corporate (4 parents)
    Officer
    2015-12-17 ~ dissolved
    IIF 115 - director → ME
  • 13
    187-193 Kings Road, Brighton, England
    Dissolved corporate (1 parent)
    Officer
    2014-07-04 ~ dissolved
    IIF 73 - director → ME
  • 14
    4385, 11199678: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2018-02-12 ~ dissolved
    IIF 95 - director → ME
    Person with significant control
    2018-02-12 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 15
    Coral House, Rear Oxford Street, Whitley Bay, Tyne And Wear, England
    Dissolved corporate (2 parents)
    Officer
    2013-01-14 ~ dissolved
    IIF 90 - director → ME
  • 16
    5 Flat 4, Ponsonby Terrace, London, England
    Dissolved corporate (2 parents)
    Officer
    2019-06-12 ~ dissolved
    IIF 135 - director → ME
    Person with significant control
    2019-06-12 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 17
    99 Stanley Road, Bootle, England
    Dissolved corporate (1 parent)
    Officer
    2022-02-11 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2022-02-11 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    45 Wanderdown Road, Brighton
    Dissolved corporate (2 parents)
    Officer
    2010-05-01 ~ dissolved
    IIF 142 - director → ME
  • 19
    128 City Road, London, England
    Corporate (6 parents)
    Equity (Company account)
    427 GBP2023-01-31
    Officer
    2024-10-17 ~ now
    IIF 148 - director → ME
  • 20
    99 Stanley Road, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    2018-08-01 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2018-08-01 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 21
    46 Westbourne Hotel Upper Rock Gardens, Brighton, England
    Dissolved corporate (2 parents)
    Officer
    2017-05-03 ~ dissolved
    IIF 68 - director → ME
    Person with significant control
    2017-05-03 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    99 Stanley Road, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-08-03 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2018-08-03 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 23
    20-22 Wenlock Road, London, England
    Dissolved corporate (4 parents)
    Officer
    2016-02-17 ~ dissolved
    IIF 120 - director → ME
  • 24
    7 Bell Yard, London, England
    Corporate (3 parents)
    Officer
    2024-04-22 ~ now
    IIF 150 - director → ME
  • 25
    20 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-08-23 ~ dissolved
    IIF 38 - director → ME
    2023-08-23 ~ dissolved
    IIF 144 - secretary → ME
    Person with significant control
    2023-08-23 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 26
    Brook House Brook Road, Whitchurch, Cardiff, Wales
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-10-31
    Officer
    2016-10-03 ~ now
    IIF 116 - director → ME
    Person with significant control
    2016-10-03 ~ now
    IIF 123 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 27
    Tadpole Bridge Cottage, Buckland Road, Buckland Marsh, Oxfordshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    2015-11-23 ~ dissolved
    IIF 82 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    99 Stanley Road, Bootle, England
    Dissolved corporate (1 parent)
    Officer
    2021-10-06 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2021-10-06 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 29
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,003 GBP2019-05-31
    Officer
    2017-05-04 ~ dissolved
    IIF 137 - director → ME
    Person with significant control
    2017-05-04 ~ dissolved
    IIF 143 - Has significant influence or controlOE
  • 30
    99 Stanley Road, Bootle, England
    Dissolved corporate (1 parent)
    Officer
    2021-10-01 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2021-10-01 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 31
    304 High Road, Benfleet, Essex, England
    Dissolved corporate (3 parents)
    Officer
    2014-04-07 ~ dissolved
    IIF 76 - director → ME
  • 32
    46 Westbourne Hotel Upper Rock Gardens, Brighton, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    90 GBP2024-07-31
    Officer
    2019-12-07 ~ dissolved
    IIF 127 - director → ME
  • 33
    Apartment 78 1 William Jessop Way, Liverpool, England
    Dissolved corporate (1 parent)
    Officer
    2014-08-28 ~ dissolved
    IIF 119 - director → ME
    2014-08-28 ~ dissolved
    IIF 152 - secretary → ME
  • 34
    2nd Floor 14 Castle Street, Liverpool
    Corporate (1 parent)
    Equity (Company account)
    344 GBP2020-08-31
    Officer
    2018-08-01 ~ now
    IIF 45 - director → ME
    Person with significant control
    2020-10-09 ~ now
    IIF 139 - Ownership of shares – 75% or moreOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
  • 35
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-05-30 ~ now
    IIF 125 - director → ME
    2024-05-30 ~ now
    IIF 161 - secretary → ME
    Person with significant control
    2024-05-30 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 36
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,971 GBP2017-08-31
    Officer
    2016-03-15 ~ dissolved
    IIF 141 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 37
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-06-19 ~ now
    IIF 147 - llp-designated-member → ME
    Person with significant control
    2024-06-19 ~ now
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 46 - Right to surplus assets - 75% or moreOE
    IIF 46 - Right to surplus assets - 75% or more as a member of a firmOE
    IIF 46 - Right to appoint or remove membersOE
    IIF 46 - Right to appoint or remove members as a member of a firmOE
  • 38
    46 Westbourne Hotel Upper Rock Gardens, Brighton, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -9,068 GBP2024-02-28
    Officer
    2022-02-03 ~ now
    IIF 60 - director → ME
    2022-02-03 ~ now
    IIF 155 - secretary → ME
    Person with significant control
    2022-02-03 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 39
    46 Upper Rock Gardens, Brighton, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-06-21 ~ dissolved
    IIF 72 - director → ME
  • 40
    Hurst Wood Lodge, Faversham Road, Throwley, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2011-07-13 ~ dissolved
    IIF 132 - director → ME
  • 41
    Tadpole Bridge Cottage, Buckland Road, Buckland Marsh, Oxfordshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2018-07-31
    Officer
    2015-07-27 ~ dissolved
    IIF 133 - director → ME
    Person with significant control
    2016-07-27 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    Six Lovaine Avenue, Whitley Bay, England
    Dissolved corporate (1 parent)
    Officer
    2016-01-15 ~ dissolved
    IIF 22 - director → ME
    2016-01-15 ~ dissolved
    IIF 145 - secretary → ME
  • 43
    Thirty Two, Station Road, Whitley Bay, England
    Dissolved corporate (1 parent)
    Officer
    2013-01-28 ~ dissolved
    IIF 146 - director → ME
  • 44
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-07-12 ~ now
    IIF 126 - director → ME
    2024-07-12 ~ now
    IIF 159 - secretary → ME
    Person with significant control
    2024-07-12 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 45
    46 Westbourne Hotel Upper Rock Gardens, Brighton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-11-19 ~ dissolved
    IIF 61 - director → ME
    2021-11-19 ~ dissolved
    IIF 156 - secretary → ME
    Person with significant control
    2021-11-19 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Right to appoint or remove directors as a member of a firmOE
  • 46
    NOISY BOYS LIMITED - 2012-02-17
    NEXT HYPE PROMOTIONS LTD - 2012-01-18
    304 High Road, Benfleet, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-09-09 ~ dissolved
    IIF 118 - director → ME
  • 47
    99 Stanley Road, Bootle, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    884 GBP2018-03-31
    Officer
    2016-11-04 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2018-08-14 ~ dissolved
    IIF 138 - Ownership of shares – 75% or moreOE
  • 48
    Apartment 16 1 William Jessop Way, Liverpool, England
    Dissolved corporate (1 parent)
    Officer
    2012-09-27 ~ dissolved
    IIF 26 - director → ME
  • 49
    99 Stanley Road, Bootle, England
    Dissolved corporate (1 parent)
    Officer
    2022-04-28 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2022-04-28 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 50
    46 Westbourne Hotel Upper Rock Gardens, Brighton, East Sussex, England
    Corporate (2 parents)
    Equity (Company account)
    -8,764 GBP2020-09-30
    Officer
    2017-09-27 ~ now
    IIF 78 - director → ME
    Person with significant control
    2017-09-27 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 51
    Waterloo House, Thornton Street, Newcastle-upon-tyne, United Kingdom
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7,301 GBP2017-03-31
    Officer
    2018-03-14 ~ dissolved
    IIF 91 - director → ME
    Person with significant control
    2018-03-14 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 52
    99 Stanley Rd, Bootle, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    2019-04-26 ~ dissolved
    IIF 25 - director → ME
  • 53
    145-157 St John Street, London
    Dissolved corporate (4 parents)
    Officer
    2014-01-16 ~ dissolved
    IIF 39 - director → ME
  • 54
    46 Westbourne Hotel Upper Rock Gardens, Brighton, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-05-11 ~ dissolved
    IIF 59 - director → ME
    2021-05-11 ~ dissolved
    IIF 153 - secretary → ME
    Person with significant control
    2021-05-11 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 55
    Hurst Wood Lodge Faversham Road, Faversham Road, Throwley, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-09-10 ~ dissolved
    IIF 134 - director → ME
  • 56
    2 Stamford Square, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-05-18 ~ dissolved
    IIF 114 - director → ME
    Person with significant control
    2020-05-18 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 57
    UNION FUND MANAGEMENT LIMITED - 2001-12-24
    UNION DISCOUNT ASSET MANAGEMENT LIMITED - 1994-03-01
    CRAVENDENE LIMITED - 1987-02-13
    Kpmg Llp, 8 Princes Parade, Liverpool, Merseyside
    Dissolved corporate (4 parents)
    Officer
    2006-04-28 ~ dissolved
    IIF 99 - director → ME
  • 58
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2023-07-28 ~ now
    IIF 84 - director → ME
    Person with significant control
    2023-07-28 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 59
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-05-23 ~ dissolved
    IIF 89 - director → ME
    Person with significant control
    2018-05-23 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 60
    SOUTHEND MIND NOMINEES - 2012-03-08
    Nelsons Gate, 217a North Road, Westcliff On Sea, Essex, England
    Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    617,651 GBP2022-03-31
    Officer
    2024-06-19 ~ now
    IIF 87 - director → ME
  • 61
    99 Stanley Road, Bootle, England
    Dissolved corporate (1 parent)
    Officer
    2021-10-06 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2021-10-06 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 62
    7 Bell Yard, London, England
    Corporate (3 parents)
    Officer
    2024-04-22 ~ now
    IIF 151 - director → ME
  • 63
    63/66 Hatton Garden, Fifth Floor Suite 23, London, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Officer
    2024-01-27 ~ now
    IIF 149 - director → ME
    Person with significant control
    2024-01-27 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 64
    Yan Ltd, 53a-55 Queens Road, Leicester, England
    Dissolved corporate (1 parent)
    Officer
    2021-04-30 ~ dissolved
    IIF 140 - director → ME
    Person with significant control
    2021-04-30 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
  • 65
    Westbourne Hotel 46 Upper Rock Gardens, Upper Rock Gardens, Brighton, East Sussex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -1,088 GBP2024-04-30
    Person with significant control
    2021-04-23 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 66
    Brook House, Brook Road, Whitchurch, Cardiff, South Glamorgan, Wales
    Dissolved corporate (3 parents)
    Officer
    2021-09-23 ~ dissolved
    IIF 24 - director → ME
  • 67
    Tadpole Bridge Cottage, Buckland Road, Buckland Marsh, Oxfordshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,841 GBP2017-12-31
    Officer
    2015-01-13 ~ dissolved
    IIF 80 - director → ME
    Person with significant control
    2017-01-13 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 68
    145-157 St John Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-01-08 ~ dissolved
    IIF 131 - director → ME
  • 69
    Waverley South Parade, Whitley Bay, North Tyneside, Tyne And Wear
    Dissolved corporate (1 parent)
    Officer
    2011-02-03 ~ dissolved
    IIF 92 - director → ME
  • 70
    Tadpole Bridge Cottage, Buckland Road, Buckland Marsh, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    2021-08-02 ~ dissolved
    IIF 83 - director → ME
    Person with significant control
    2021-08-02 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 71
    46 Westbourne Hotel Upper Rock Gardens, Brighton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-11-24 ~ dissolved
    IIF 62 - director → ME
    2022-11-24 ~ dissolved
    IIF 154 - secretary → ME
    Person with significant control
    2022-11-24 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 72
    Westbourne Hotel 46 Upper Rock Gardens, Upper Rock Gardens, Brighton, East Sussex, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,551 GBP2021-10-31
    Officer
    2020-10-08 ~ dissolved
    IIF 63 - director → ME
    2020-10-08 ~ dissolved
    IIF 157 - secretary → ME
    Person with significant control
    2020-10-08 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 73
    99 Stanley Road, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    2018-08-01 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2018-08-01 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
Ceased 28
  • 1
    Wey Court West, Union Road, Farnham, Surrey, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    16 GBP2023-12-31
    Officer
    2010-12-15 ~ 2013-01-01
    IIF 130 - director → ME
  • 2
    Platf9rm Tower Point, 44 North Road, Brighton, England
    Dissolved corporate (2 parents)
    Total liabilities (Company account)
    7,503 GBP2020-03-31
    Officer
    2017-07-31 ~ 2018-04-21
    IIF 74 - director → ME
  • 3
    Courtwood House, Silver Street Head, Sheffield, England
    Corporate (1 parent)
    Equity (Company account)
    20,831 GBP2024-03-31
    Officer
    2024-02-10 ~ 2024-02-10
    IIF 129 - director → ME
    Person with significant control
    2024-02-10 ~ 2024-02-10
    IIF 57 - Ownership of shares – 75% or more OE
  • 4
    Courtwood House, Silver Street Head, Sheffield, England
    Corporate
    Equity (Company account)
    50,120 GBP2024-08-31
    Officer
    2023-08-23 ~ 2023-08-23
    IIF 128 - director → ME
    Person with significant control
    2023-08-23 ~ 2023-08-23
    IIF 56 - Ownership of shares – 75% or more OE
  • 5
    HAMMERSMITH GROVE (GENERAL PARTNER) LIMITED - 2007-02-14
    7a Howick Place, London, United Kingdom
    Dissolved corporate (5 parents, 2 offsprings)
    Officer
    2007-09-12 ~ 2009-10-21
    IIF 102 - director → ME
  • 6
    Coral House, Rear Oxford Street, Whitley Bay, Tyne And Wear
    Dissolved corporate (1 parent)
    Officer
    2011-10-06 ~ 2013-02-25
    IIF 93 - director → ME
  • 7
    55 Gracechurch Street, London
    Dissolved corporate (3 parents)
    Officer
    2007-08-10 ~ 2017-12-31
    IIF 109 - director → ME
  • 8
    55 Gracechurch Street, London
    Dissolved corporate (3 parents)
    Officer
    2007-08-10 ~ 2017-12-31
    IIF 111 - director → ME
  • 9
    IFA WRAP LIMITED - 2006-06-26
    10 Fenchurch Avenue, London, England
    Corporate (5 parents, 2 offsprings)
    Officer
    2007-12-20 ~ 2010-12-21
    IIF 100 - director → ME
  • 10
    STAFFORD HOUSE INVESTMENTS LIMITED - 1999-11-03
    10 Fenchurch Avenue, London, United Kingdom, United Kingdom
    Corporate (7 parents, 3 offsprings)
    Officer
    2008-02-25 ~ 2010-12-21
    IIF 103 - director → ME
  • 11
    46 Westbourne Hotel Upper Rock Gardens, Brighton, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    90 GBP2024-07-31
    Officer
    2015-05-22 ~ 2019-12-06
    IIF 77 - director → ME
    Person with significant control
    2017-01-01 ~ 2020-04-30
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    IBIS (673) LIMITED - 2001-10-23
    Kpmg, 8 Princes Parade, Liverpool
    Dissolved corporate (5 parents)
    Officer
    2007-08-10 ~ 2008-08-29
    IIF 108 - director → ME
  • 13
    IBIS (674) LIMITED - 2001-10-23
    Kpmg, 8 Princes Parade, Liverpool
    Dissolved corporate (5 parents)
    Officer
    2007-08-10 ~ 2008-08-29
    IIF 112 - director → ME
  • 14
    99 Stanley Road, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,563 GBP2020-08-31
    Officer
    2018-08-01 ~ 2022-03-22
    IIF 43 - director → ME
    Person with significant control
    2018-08-01 ~ 2022-03-22
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
  • 15
    BALDADE LIMITED - 1988-06-17
    80 Fenchurch Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2020-12-31
    Officer
    2010-05-14 ~ 2017-12-31
    IIF 105 - director → ME
  • 16
    C/o Kpmg, 8 Princes Parade, Liverpool
    Dissolved corporate (5 parents)
    Officer
    2011-11-11 ~ 2017-12-31
    IIF 113 - director → ME
  • 17
    THE CO-OPERATIVE ASSET MANAGEMENT LIMITED - 2013-08-01
    CIS INVESTMENT MANAGEMENT LIMITED - 2008-08-28
    WEBPACK LIMITED - 1999-11-25
    55 Gracechurch Street, London
    Dissolved corporate (3 parents)
    Officer
    2013-07-31 ~ 2017-12-31
    IIF 104 - director → ME
  • 18
    BALLARO LIMITED - 1988-06-17
    80 Fenchurch Street, London, United Kingdom
    Corporate (10 parents)
    Officer
    2002-04-03 ~ 2017-12-31
    IIF 97 - director → ME
  • 19
    THE SCOTTISH LIFE PENSIONS ANNUITY COMPANY LIMITED - 2002-11-15
    22 Haymarket Yards, Edinburgh, United Kingdom
    Corporate (3 parents)
    Officer
    2002-10-01 ~ 2003-12-15
    IIF 121 - director → ME
  • 20
    PRECIS (1680) LIMITED - 1999-02-12
    80 Fenchurch Street, London, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Officer
    2003-12-10 ~ 2017-12-31
    IIF 106 - director → ME
  • 21
    UNITED FRIENDLY UNIT TRUST MANAGERS LIMITED - 2002-11-12
    ACUMA FUND MANAGERS LIMITED - 1994-10-18
    DEVONSHIRE FUND MANAGERS LIMITED - 1990-02-08
    RAPID 8052 LIMITED - 1989-05-19
    80 Fenchurch Street, London, United Kingdom
    Corporate (9 parents)
    Officer
    2002-04-03 ~ 2017-12-31
    IIF 96 - director → ME
  • 22
    TRYSOLE LIMITED - 1989-04-06
    22 Haymarket Yards, Edinburgh, United Kingdom
    Corporate (4 parents)
    Officer
    2007-08-10 ~ 2008-08-29
    IIF 98 - director → ME
  • 23
    22 Haymarket Yards, Edinburgh, United Kingdom
    Corporate (4 parents)
    Officer
    2007-08-10 ~ 2008-08-29
    IIF 101 - director → ME
  • 24
    32 Drayton Road, Lowick, Kettering, England
    Corporate (2 parents)
    Equity (Company account)
    21,038 GBP2022-06-30
    Officer
    2017-06-01 ~ 2018-04-01
    IIF 69 - director → ME
    Person with significant control
    2017-06-01 ~ 2018-04-01
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    Kpmg, 8 Princes Parade, Liverpool
    Dissolved corporate (5 parents)
    Officer
    2007-08-10 ~ 2008-08-29
    IIF 107 - director → ME
  • 26
    55 Gracechurch Street, London, England
    Dissolved corporate (4 parents)
    Officer
    2007-08-10 ~ 2008-08-29
    IIF 110 - director → ME
  • 27
    SYNDICATE LEIASURE LIMITED - 2014-05-19
    214 Kings Road Arches, Brighton
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-05-31
    Officer
    2014-05-14 ~ 2015-02-19
    IIF 71 - director → ME
  • 28
    20-22 Wenlock Road, London, England
    Dissolved corporate (3 parents)
    Officer
    2017-08-21 ~ 2017-10-06
    IIF 117 - director → ME
    Person with significant control
    2017-08-21 ~ 2017-10-06
    IIF 122 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.