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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Sir Rodney Aldridge

    Related profiles found in government register
  • Sir Rodney Aldridge
    British born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Regis House, King William Street, London, EC4R 9AN, England

      IIF 1
    • 8, City Road, 5th Floor, London, EC1Y 2AA, England

      IIF 2
    • 8, City Road, London, EC1Y 2AA, United Kingdom

      IIF 3
  • Sir Rodney Malcolm Aldridge
    British born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • Onslow House, C/o Evelyn Partners Llp, Onslow Street, Guildford, GU1 4TL, England

      IIF 4
    • 8, City Road, 5th Floor, London, EC1Y 2AA, England

      IIF 5
  • Aldridge, Rodney
    British company director born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • Aspect House, Spencer Road, Lancing, West Sussex, BN99 6DA, England

      IIF 6 IIF 7
  • Sir Rodney Malcolm Aldridge
    British born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Leman Street, London, E1W 9US, United Kingdom

      IIF 8 IIF 9
    • 8, City Road, 5th Floor, London, EC1Y 2AA, England

      IIF 10 IIF 11 IIF 12
    • Duke's Aldridge Academy, Trulock Road, London, N17 0PG, England

      IIF 13
  • Aldridge, Rodney Malcolm, Sir
    British born in November 1947

    Resident in England

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

      IIF 14
    • 2, Leman Street, London, E1W 9US, United Kingdom

      IIF 15
    • 8, City Road, 5th Floor, London, EC1Y 2AA, England

      IIF 16
  • Aldridge, Rodney Malcolm, Sir
    British chairman born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7, Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN, England

      IIF 17
  • Aldridge, Rodney Malcolm, Sir
    British company director born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • Onslow House, C/o Evelyn Partners Llp, Onslow Street, Guildford, GU1 4TL, England

      IIF 18
    • 8, City Road, 5th Floor, London, EC1Y 2AA, England

      IIF 19
  • Aldridge, Rodney Malcolm, Sir
    British director born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • 8, City Road, London, EC1Y 2AA, United Kingdom

      IIF 20
  • Aldridge, Rodney Malcolm, Sir
    British entrepreneur born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • 8, City Road, 5th Floor, London, EC1Y 2AA, England

      IIF 21
  • Sir Rodneya Malcolm Aldridge
    British born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Millbank, London, SW1P 4DU, England

      IIF 22
    • C/o Aldridge Capital Limited, 10 Piccadilly, London, W1J 0DD, United Kingdom

      IIF 23 IIF 24
    • Swan Gardens 10, Piccadilly, London, W1J 0DD

      IIF 25
  • Sir Rodney Malcolm Aldridge
    British born in September 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Leman Street, London, E1W 9US, United Kingdom

      IIF 26
  • Aldridge, Rodney Malcolm
    British company director born in November 1947

    Registered addresses and corresponding companies
    • Oakridge, Herons Lea New Dome Wood, Copthorne, Sussex, RH1D 3HE

      IIF 27
  • Aldridge, Rod, Sir
    British director born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fmg Ltd First Floor Connect House, 133-137 Alexandra Road, Wimbledon, London, SW19 7JY, England

      IIF 28 IIF 29
  • Aldridge, Rodney Malcolm
    British

    Registered addresses and corresponding companies
    • Oakridge, Herons Lea New Dome Wood, Copthorne, Sussex, RH1D 3HE

      IIF 30
  • Aldridge, Rodney Malcolm, Sir
    born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Buckingham Street, London, WC2N 6EF, United Kingdom

      IIF 31
    • 67, Milson Road, London, W14 0LH

      IIF 32
  • Aldridge, Rodney Malcolm, Sir
    British born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Arundel House, 1 Amberley Court, Whitworth Road, Crawley, RH11 7XL

      IIF 33
    • 1, Silchester Road, London, W10 6EX, England

      IIF 34
    • 10, Piccadilly, London, W1J 0DD, England

      IIF 35
    • 10, Piccadilly, London, W1J 0DD, United Kingdom

      IIF 36
    • 111, Buckingham Palace Road, London, SW1W 0SR

      IIF 37
    • 19, Buckingham Street, London, WC2N 6EF, England

      IIF 38
    • 2, Leman Street, London, E1W 9US, United Kingdom

      IIF 39 IIF 40 IIF 41
  • Aldridge, Rodney Malcolm, Sir
    British chairman born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 111, Buckingham Palace Road, London, SW1W 0SR

      IIF 44 IIF 45 IIF 46
    • 8, City Road, London, EC1Y 2AA, England

      IIF 47
    • The Aldridge Foundation, Swan Gardens, 10 Piccadilly, London, W1J 0DD, England

      IIF 48
    • Maritime House, Southwell Business Park, Portland, Dorset, DT5 2NA, United Kingdom

      IIF 49
  • Aldridge, Rodney Malcolm, Sir
    British chairman, aldridge foundation born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Aldridge Foundation, 1st Floor 19 Buckingham Street, London, WC2N 6EF, England

      IIF 50
  • Aldridge, Rodney Malcolm, Sir
    British company director born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 111, Buckingham Palace Road, London, SW1W 0SR

      IIF 51
    • 111, Buckingham Palace Road, London, SW1W 0SR, United Kingdom

      IIF 52
  • Aldridge, Rodney Malcolm, Sir
    British director born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 111, Buckingham Palace Road, London, SW1W 0SR

      IIF 53
    • 19, Buckingham Street, London, WC2N 6EF

      IIF 54 IIF 55
    • 19, Buckingham Street, London, WC2N 6EF, United Kingdom

      IIF 56 IIF 57
    • 66 Little Adelphi, 10 John Adam Street, London, WC2N 6NA

      IIF 58
    • First Floor Swan Gardens, 10 Piccadilly, London, W1J 0DD, United Kingdom

      IIF 59 IIF 60
    • Swan Gardens 10, Piccadilly, London, W1J 0DD

      IIF 61
    • 100-102, Broadway, Salford, Manchester, M50 2UW, England

      IIF 62
  • Aldridge, Rodney Malcolm, Sir
    British director the capita group plc born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66 Little Adelphi, 10 John Adam Street, London, WC2N 6NA

      IIF 63
  • Aldridge, Rodney Malcolm, Sir
    British executive chairman born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Piccadilly, London, W1J 0DD, United Kingdom

      IIF 64
    • 111, Buckingham Palace Road, London, SW1W 0SR

      IIF 65 IIF 66
    • The Aldridge Foundation, 10 Piccadilly, London, W1J 0DD

      IIF 67
  • Aldridge, Rodney Malcolm, Sir
    British investor director born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Buckingham Street, London, WC2N 6EF, England

      IIF 68
  • Aldridge, Rodney Malcolm, Sir
    British social entrepreneur born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 111, Buckingham Palace Road, London, SW1W 0SR

      IIF 69
  • Aldridge, Rodney Malcolm, Sir
    British born in September 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Leman Street, London, E1W 9US, United Kingdom

      IIF 70
child relation
Offspring entities and appointments 53
  • 1
    AEROTRON LIMITED
    01129495
    Westley House, Fleming Way, Crawley, W Sussex
    Active Corporate (10 parents, 2 offsprings)
    Officer
    ~ 1992-05-31
    IIF 30 - Secretary → ME
  • 2
    ALDRIDGE 190 LIMITED
    14628191
    Onslow House C/o Evelyn Partners Llp, Onslow Street, Guildford, England
    Dissolved Corporate (2 parents)
    Officer
    2023-01-31 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2023-01-31 ~ dissolved
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 3
    ALDRIDGE APPLICATIONS LIMITED
    11639567
    2 Leman Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2019-06-12 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2019-06-12 ~ 2019-06-12
    IIF 11 - Has significant influence or control OE
  • 4
    ALDRIDGE CAPITAL LIMITED
    08684396
    2 Leman Street, London, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Officer
    2013-09-10 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 5
    ALDRIDGE CENTRE FOR ENTREPRENEURSHIP
    08698038
    Swan Gardens 10 Piccadilly, London
    Dissolved Corporate (4 parents)
    Officer
    2014-03-31 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 25 - Has significant influence or control OE
  • 6
    ALDRIDGE COMMERCIAL LIMITED
    - now 08684471
    ALDRIDGE INVESTMENTS LIMITED
    - 2018-02-15 08684471
    2 Leman Street, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2013-09-10 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 7
    ALDRIDGE EDUCATION
    - now 05670663 10029446
    ALDRIDGE NORTH WEST EDUCATION TRUST
    - 2016-08-31 05670663
    DARWEN ACADEMY TRUST
    - 2014-05-29 05670663
    Duke's Aldridge Academy, Trulock Road, London, England
    Active Corporate (61 parents, 2 offsprings)
    Officer
    2013-07-12 ~ 2015-08-31
    IIF 48 - Director → ME
    2016-09-01 ~ 2019-10-01
    IIF 47 - Director → ME
    2006-01-10 ~ 2011-09-13
    IIF 63 - Director → ME
    Person with significant control
    2016-09-01 ~ 2023-11-02
    IIF 13 - Has significant influence or control OE
  • 8
    ALDRIDGE LEARNING LIMITED
    - now 10029446
    ALDRIDGE EDUCATION LIMITED
    - 2016-08-31 10029446 05670663
    10 Piccadilly, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2016-02-26 ~ dissolved
    IIF 64 - Director → ME
  • 9
    ALDRIDGE SCHOOLS LIMITED
    - now 08823960
    ALDRIDGE SUSSEX EDUCATION TRUST
    - 2016-02-29 08823960
    The Aldridge Foundation, 10 Piccadilly, London
    Dissolved Corporate (10 parents)
    Officer
    2016-02-29 ~ dissolved
    IIF 67 - Director → ME
  • 10
    ALDRIDGE WEALTH LIMITED
    13443838
    8 City Road, 5th Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-06-08 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2021-06-08 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 11
    BRIGHTON ALDRIDGE COMMUNITY ACADEMY
    - now 06741989
    THE FALMER ACADEMY
    - 2010-04-08 06741989
    Brighton Aldridge Community Academy, Lewes Road, Brighton, East Sussex
    Dissolved Corporate (24 parents)
    Officer
    2008-11-05 ~ 2012-02-29
    IIF 58 - Director → ME
  • 12
    CAMEL CREEK CAPITAL LIMITED
    09710444
    Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2015-07-30 ~ 2018-12-14
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-12-14
    IIF 22 - Has significant influence or control OE
  • 13
    CAPITA BUSINESS SERVICES LTD
    - now 02299747 NF004206
    CAPITA MANAGED SERVICES LTD
    - 1997-03-17 02299747
    TELECOM CAPITA LIMITED
    - 1993-12-20 02299747
    AUTOHUGE LIMITED
    - 1988-11-15 02299747
    First Floor, 2 Kingdom Street, Paddington, London, England
    Active Corporate (67 parents, 62 offsprings)
    Officer
    ~ 2006-07-31
    IIF 65 - Director → ME
  • 14
    CAPITA PLC - now
    THE CAPITA GROUP PLC
    - 2012-01-03 02081330
    CAPITA HOLDINGS LIMITED
    - 1988-01-27 02081330 06027254
    CAPITA LIMITED
    - 1987-04-22 02081330 02018542... (more)
    KNOWN LIMIT LIMITED
    - 1987-03-05 02081330
    First Floor, 2 Kingdom Street, Paddington, London, England
    Active Corporate (54 parents, 110 offsprings)
    Officer
    ~ 2006-07-31
    IIF 66 - Director → ME
  • 15
    CAPITA SYMONDS GROUP LIMITED - now
    THE CHALICE GROUP LTD - 2004-05-04
    CAPITA SYSTEMS LIMITED
    - 1995-11-30 02131941
    CAPITA (SYSTEMS) LIMITED
    - 1988-04-13 02131941
    JACKTRADE ENTERPRISES LIMITED
    - 1987-09-14 02131941
    The Registry, 34 Beckenham Road, Beckenham, Kent
    Dissolved Corporate (16 parents)
    Officer
    ~ 1991-01-29
    IIF 27 - Director → ME
  • 16
    CORNERSTONE PROPERTY ASSETS LIMITED
    - now 07603410
    TBI ASSETS LTD - 2011-05-25
    Arundel House 1 Amberley Court, Whitworth Road, Crawley
    Liquidation Corporate (24 parents, 2 offsprings)
    Officer
    2011-11-02 ~ now
    IIF 33 - Director → ME
  • 17
    COTSWOLD PROPERTY MANAGEMENT SERVICES LIMITED
    04855944
    Unit 9 Astra Centre, Edinburgh Way, Harlow, Essex, England
    Dissolved Corporate (10 parents)
    Person with significant control
    2017-03-02 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 23 - Ownership of shares – More than 50% but less than 75% OE
  • 18
    CREATIVE INDUSTRIES UTC
    07893811
    100-102 Broadway, Salford, Manchester
    Dissolved Corporate (20 parents)
    Officer
    2011-12-29 ~ 2015-07-21
    IIF 62 - Director → ME
  • 19
    DANCE CHAMPIONS CIC
    07386906
    19 Buckingham Street, London
    Dissolved Corporate (3 parents)
    Officer
    2010-09-24 ~ dissolved
    IIF 54 - Director → ME
  • 20
    EQUINITI CLEANCO LIMITED
    - now 06226223
    KNIGHT CLEANCO LIMITED - 2007-07-13
    42-50 Hersham Road, Walton-on-thames, Surrey
    Dissolved Corporate (19 parents)
    Officer
    2014-02-14 ~ 2015-12-17
    IIF 52 - Director → ME
  • 21
    EQUINITI ENTERPRISES LIMITED
    - now 06225912
    EQUINITI HOLDINGS LIMITED - 2007-09-03
    KNIGHT GROUP REGISTRARS LIMITED - 2007-07-13
    WG&M SHELF COMPANY 123 LIMITED - 2007-05-04
    42-50 Hersham Road, Walton-on-thames, Surrey
    Dissolved Corporate (25 parents)
    Officer
    2007-09-30 ~ 2015-12-17
    IIF 53 - Director → ME
  • 22
    EQUINITI GROUP LIMITED - now
    EQUINITI GROUP PLC
    - 2021-12-15 07090427 06223360
    EQUINITI GROUP LIMITED
    - 2015-09-28 07090427 06223360
    ADVENTX2 GROUP LIMITED
    - 2010-06-08 07090427
    SPSHELFCO (NO. 16) LIMITED - 2010-01-04
    Sutherland House, Russell Way, Crawley, West Sussex
    Active Corporate (38 parents, 3 offsprings)
    Officer
    2010-03-25 ~ 2016-08-01
    IIF 6 - Director → ME
  • 23
    EQUINITI X2 ENTERPRISES LIMITED
    - now 07089764
    XAFINITY ENTERPRISES LIMITED
    - 2013-02-28 07089764
    ADVENTX2 ENTERPRISES LIMITED
    - 2011-04-26 07089764
    SHELCO NO.15 LIMITED - 2010-01-04
    42-50 Hersham Road, Walton-on-thames, Surrey
    Dissolved Corporate (15 parents)
    Officer
    2010-03-25 ~ 2015-12-17
    IIF 7 - Director → ME
  • 24
    ESSENTIALLY DANCE LIMITED
    06834710
    607-613 Penistone Road, Sheffield, Yorkshire
    Dissolved Corporate (7 parents)
    Officer
    2009-03-10 ~ 2013-06-20
    IIF 59 - Director → ME
  • 25
    ESSENTIALLY DANCING LIMITED
    06834695
    607-613 Penistone Road, Sheffield, South Yorkshire
    Dissolved Corporate (7 parents)
    Officer
    2009-03-10 ~ 2013-06-20
    IIF 60 - Director → ME
  • 26
    FAIRMILE HOMES ONE LIMITED
    08852856
    2nd Floor, Regis House, King William Street, London, England
    Active Corporate (7 parents)
    Officer
    2014-07-01 ~ 2021-05-13
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-05-13
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    FAIRMILE HOMES THREE LIMITED
    09426985
    2nd Floor, Regis House, King William Street, London, England
    Dissolved Corporate (9 parents)
    Officer
    2015-05-28 ~ dissolved
    IIF 28 - Director → ME
  • 28
    FROG SYSTEMS LIMITED
    - now SC491139
    YOUR HEALTH MATTERS GROUP LIMITED
    - 2017-06-12 SC491139 SC533482... (more)
    HEALTH MATTERS GROUP LTD
    - 2016-06-14 SC491139 SC533482... (more)
    RECOVERY WORLD (UK) LTD - 2015-06-16
    C/o Quantuma Advisory Limited, 86a George Street, Edinburgh
    In Administration Corporate (11 parents, 1 offspring)
    Officer
    2015-07-14 ~ now
    IIF 16 - Director → ME
  • 29
    ISLE OF PORTLAND ALDRIDGE COMMUNITY ACADEMY TRUST
    07927423
    Maritime House, Southwell Business Park, Portland, Dorset
    Dissolved Corporate (30 parents)
    Officer
    2012-01-27 ~ 2012-08-31
    IIF 49 - Director → ME
  • 30
    JOHN CRILLEY LIMITED
    - now 02648311
    CAPITA REVENUES MANAGEMENT LIMITED - 1994-04-25
    REVENUE COLLECTION SERVICES LIMITED - 1992-10-19
    1 More London Place, London
    Dissolved Corporate (29 parents)
    Officer
    1995-06-02 ~ 1995-06-03
    IIF 51 - Director → ME
  • 31
    KENSINGTON ALDRIDGE ACADEMY
    07702460
    1 Silchester Road, London, England
    Active Corporate (40 parents)
    Officer
    2011-07-12 ~ now
    IIF 34 - Director → ME
  • 32
    LONDON CITY FUNDING LIMITED
    12408184
    8 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-02-03 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2020-01-16 ~ 2020-01-16
    IIF 3 - Has significant influence or control OE
  • 33
    NATIONAL COLLEGE FOR DIGITAL SKILLS LTD.
    - now 08763964
    CODE COLLEGE LTD
    - 2015-02-12 08763964
    1 Sutherland Street, London, England
    Active Corporate (20 parents)
    Officer
    2014-09-23 ~ 2016-08-09
    IIF 35 - Director → ME
  • 34
    OUTCOMES FIRST 1 LIMITED - now
    ACORN CARE 1 LIMITED
    - 2022-12-20 07121783 07121786... (more)
    Atria, Spa Road, Bolton, United Kingdom
    Active Corporate (22 parents, 1 offspring)
    Officer
    2010-07-23 ~ 2015-06-10
    IIF 68 - Director → ME
  • 35
    PARK HOMES INVESTMENTS LIMITED
    12557859
    2 Leman Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2024-04-03 ~ now
    IIF 41 - Director → ME
  • 36
    PARKER CAPITAL ACQUISITIONS LIMITED
    08074274
    Rmai, 10 Piccadilly, London, England
    Dissolved Corporate (4 parents)
    Officer
    2012-06-14 ~ dissolved
    IIF 57 - Director → ME
  • 37
    PARKER CAPITAL LIMITED
    08056928
    Rmai, 10 Piccadilly, London, England
    Dissolved Corporate (7 parents, 2 offsprings)
    Officer
    2012-05-03 ~ dissolved
    IIF 56 - Director → ME
  • 38
    PARKER FOUNDER CAPITAL LLP
    OC375357
    67 Milson Road, London, United Kingdom
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    2012-06-25 ~ dissolved
    IIF 31 - LLP Designated Member → ME
  • 39
    PARKER FOUNDERS LLP
    OC372821
    67 Milson Road, London
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2012-02-24 ~ dissolved
    IIF 32 - LLP Designated Member → ME
  • 40
    PARKER RMAI LIMITED
    08048313
    19 Buckingham Street, London
    Dissolved Corporate (1 parent)
    Officer
    2012-04-27 ~ dissolved
    IIF 55 - Director → ME
  • 41
    PICCADILLY BRIDGE CAPITAL LIMITED
    10233826
    2 Leman Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2016-06-15 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2016-06-15 ~ 2016-06-15
    IIF 10 - Ownership of shares – 75% or more as a member of a firm OE
  • 42
    PORTSLADE ALDRIDGE COMMUNITY ACADEMY TRUST
    07672441
    Portslade Aldridge Community Academy, Chalky Road Portslade, Brighton, East Sussex
    Dissolved Corporate (26 parents)
    Officer
    2011-06-16 ~ 2014-02-01
    IIF 50 - Director → ME
  • 43
    RAIYS LIMITED
    - now 11966045
    PAMLIFE LIMITED - 2021-09-02
    124 City Road, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2025-07-15 ~ now
    IIF 14 - Director → ME
  • 44
    RMAI LIMITED
    07727432
    2 Leman Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2011-09-23 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 12 - Has significant influence or control OE
  • 45
    SQUARE ONE EDUCATION LIMITED
    16069564
    2 Leman Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-11-08 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2024-11-08 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 46
    THE KING'S TRUST TRADING LIMITED - now
    PRINCE S TRUST TRADING LIMITED
    - 2025-04-01 03161821
    TYROLESE (349) LIMITED - 1996-03-27
    8 Glade Path, London, England
    Active Corporate (48 parents)
    Officer
    1998-09-30 ~ 2003-09-03
    IIF 46 - Director → ME
  • 47
    THE LOWRY CENTRE DEVELOPMENT COMPANY LIMITED
    03255986
    The Lowry, Pier 8, Salford Quays
    Active Corporate (25 parents)
    Officer
    2006-12-12 ~ 2024-12-12
    IIF 45 - Director → ME
  • 48
    THE LOWRY CENTRE LIMITED
    03255905
    The Lowry, Pier 8, Salford Quays
    Active Corporate (33 parents)
    Officer
    2006-12-12 ~ 2024-12-12
    IIF 37 - Director → ME
  • 49
    THE LOWRY CENTRE TRUST
    03168108
    The Lowry, Pier 8, Salford Quays
    Active Corporate (45 parents, 2 offsprings)
    Officer
    2006-12-12 ~ 2024-12-12
    IIF 38 - Director → ME
  • 50
    UNITED COMPANIES LTD
    07457197
    One, Station Approach, Harlow, Essex, England
    Active Corporate (13 parents, 7 offsprings)
    Officer
    2017-03-02 ~ 2023-01-23
    IIF 21 - Director → ME
    Person with significant control
    2017-03-02 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 51
    USER VOICE
    06820227
    20 Newburn Street, London
    Active Corporate (32 parents, 1 offspring)
    Officer
    2009-02-16 ~ 2011-08-01
    IIF 69 - Director → ME
  • 52
    VINSPIRED
    - now 05639682
    RUSSELL COMMISSION IMPLEMENTATION BODY
    - 2012-01-24 05639682
    Second Floor 3 Field Court, Gray's Inn, London
    Dissolved Corporate (51 parents)
    Officer
    2006-07-14 ~ 2012-11-08
    IIF 44 - Director → ME
  • 53
    WARWICK ESTATES PROPERTY MANAGEMENT LTD
    06230550
    One, Station Approach, Harlow, Essex, England
    Active Corporate (19 parents, 1148 offsprings)
    Officer
    2019-04-23 ~ 2023-02-22
    IIF 17 - Director → ME
    Person with significant control
    2017-03-02 ~ 2017-03-02
    IIF 24 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 24 - Right to appoint or remove directors as a member of a firm OE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.