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

Mcfarlane-toms, Ian

    Related profiles found in government register
  • Mcfarlane-toms, Ian
    British

    Registered addresses and corresponding companies
    • icon of address 5, Church Street, St Ives, Cambridgeshire, PE27 6DG, England

      IIF 1
    • icon of address The Pavement, St Ives, Cambridgeshire, PE27 5AD, England

      IIF 2
    • icon of address 5, Church Street, St. Ives, Cambridgeshire, PE27 6DG, United Kingdom

      IIF 3
    • icon of address 14, Woodland Close, Warwick, Warwickshire, CV34 8BZ, United Kingdom

      IIF 4 IIF 5
  • Mcfarlane-toms, Ian

    Registered addresses and corresponding companies
    • icon of address 10, Crown Way, Leamington Spa, Warwickshire, CV32 7SE, United Kingdom

      IIF 6
    • icon of address 5 Church Street, St Ives, Cambridgeshire, PE27 6DG, England

      IIF 7
    • icon of address 14, Woodland Close, Warwick, Warwickshire, CV34 8BZ, United Kingdom

      IIF 8
  • Mcfarlane Toms, Ian

    Registered addresses and corresponding companies
    • icon of address 5, Church Street, St Ives, Cambridgeshire, PE27 6DG

      IIF 9
  • Mcfarlane-toms, Ian
    British accountant born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Crown Way, Leamington Spa, Warwickshire, CV32 7SE, England

      IIF 10
    • icon of address 5, Church Street, St Ives, Cambridgeshire, PE27 6DG, England

      IIF 11
    • icon of address St Ivo School, High Leys, St. Ives, Cambridgeshire, PE27 6RR

      IIF 12
  • Mcfarlane Toms, Ian
    British accountant born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Church Street, St. Ives, Cambridgeshire, PE27 6DG

      IIF 13
  • Mcfarlane-toms, Ian Paul
    born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Crown Way, Leamington Spa, Warwickshire, CV32 7SE, England

      IIF 14
    • icon of address 14, Woodland Close, Warwick, Warwickshire, CV34 8BZ, United Kingdom

      IIF 15
  • Robinson, David Nicholas
    British

    Registered addresses and corresponding companies
    • icon of address Eagel Way, Brentwood, Essex, CM13 3BW

      IIF 16
    • icon of address Arterial Road, Laindon, Essex, SS15 6EE, England

      IIF 17
  • Robinson, Nicholas

    Registered addresses and corresponding companies
    • icon of address 10, Crown Way, Leamington Spa, Warwickshire, CV32 7SE, United Kingdom

      IIF 18
  • Robinson, David Nicholas

    Registered addresses and corresponding companies
  • Mcfarlane-toms, Ian Paul
    British accountant born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Crown Way, Leamington Spa, Warwickshire, CV32 7SE, England

      IIF 37 IIF 38
    • icon of address 14, Woodland Close, Warwick, Warwickshire, CV34 8BZ, United Kingdom

      IIF 39 IIF 40
  • Mcfarlane-toms, Ian Paul
    British business advisor born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eaton House, 1st Floor, 1 Eaton Road, Coventry, West Midlands, CV1 2FJ

      IIF 41
  • Mcfarlane-toms, Ian Paul
    British business growth adviser born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eaton House, 1st Floor, 1 Eaton Road, Coventry, West Midlands, CV1 2FJ

      IIF 42
  • Mcfarlane-toms, Ian Paul
    British business ready programme manager born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The University Of Warwick, Gibbet Hill Road, Coventry, West Midlands, CV4 8UW, England

      IIF 43
  • Mcfarlane-toms, Ian Paul
    British certified accountant born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Woodland Close, Warwick, Warwickshire, CV34 8BZ, United Kingdom

      IIF 44
  • Mcfarlane-toms, Ian Paul
    British director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Woodland Close, Warwick, Warwickshire, CV34 8BZ, United Kingdom

      IIF 45
  • Mr Stephen Hill
    British born in June 1959

    Resident in Hong Kong

    Registered addresses and corresponding companies
  • Mr Ian Mcfarlane-toms
    British born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Crown Way, Leamington Spa, Warwickshire, CV32 7SE, England

      IIF 48
    • icon of address 5 Church Street, St Ives, Cambridgeshire, PE27 6DG, England

      IIF 49
    • icon of address The Pavement, St Ives, Cambridgeshire, PE27 5AD

      IIF 50
    • icon of address 14, Woodland Close, Warwick, Warwickshire, CV34 8BZ, United Kingdom

      IIF 51 IIF 52
  • Robinson, David Nicholas
    British solicitor born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1/447, Eagle Way, Warley, Brentwood, Essex, CM13 3BW, England

      IIF 53
    • icon of address 29 Booths Court, Hutton Poplars, Brentwood, Essex, CM13 1YY

      IIF 54
    • icon of address Ford Motor Co Ltd, Central Office, Eagle Way, Brentwood, Essex, CM13 3BW

      IIF 55
    • icon of address Room 1/447, Eagle Way, Brentwood, Essex, CM13 3BW

      IIF 56
    • icon of address Dunton Campus, Arterial Road, Laindon, Essex, SS15 6EE

      IIF 57
    • icon of address 1, Dorset Street, Southampton, Hampshire, SO15 2DP

      IIF 58
  • Ian Mcfarlane-toms
    British born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Woodland Close, Warwick, Warwickshire, CV34 8BZ, United Kingdom

      IIF 59
  • Mr Stephen Christopher Hill
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Crown Way, Leamington Spa, Warwickshire, CV32 7SE, England

      IIF 60
  • Stephen Christopher Hill
    British born in June 1959

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • icon of address Flat A 30/f, The Hudson, 11-29 Davis Street, Kennedy Town, Hong Kong

      IIF 61
  • Hill, Stephen Christopher
    British businessman born in June 1959

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 14, Woodland Close, Warwick, Warwickshire, CV34 8BZ, United Kingdom

      IIF 62 IIF 63
  • Hill, Stephen Christopher
    British investment professional born in June 1959

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 10 Crown Way, Leamington Spa, Warwickshire, CV32 7SE, England

      IIF 64
    • icon of address No.1 London Bridge, London, SE1 9BG, England

      IIF 65 IIF 66
  • Mr Stephen Christopher Hill
    British born in June 1959

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 10, Crown Way, Leamington Spa, CV32 7SE, United Kingdom

      IIF 67
    • icon of address No.1 London Bridge, London, SE1 9BG, England

      IIF 68
    • icon of address 14, Woodland Close, Warwick, Gb-war, CV34 8BZ, United Kingdom

      IIF 69
  • Robinson, Nicholas David
    British accountant born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Crown Way, Leamington Spa, Warwickshire, CV32 7SE, United Kingdom

      IIF 70
  • Mr Stephen Christopher Hill
    British born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Woodland Close, Warwick, Warwickshire, CV34 8BZ, United Kingdom

      IIF 71
  • Nicholas Robinson
    Australian born in January 1974

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 10, Crown Way, Leamington Spa, CV32 7SE, United Kingdom

      IIF 72
  • Robinson, Nicholas
    Australian businessman born in January 1974

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 10, Crown Way, Leamington Spa, Warwickshire, CV32 7SE, United Kingdom

      IIF 73
  • Robinson, Nicholas David
    Australian business person born in January 1974

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 14, Woodland Close, Warwick, Warwickshire, CV34 8BZ, United Kingdom

      IIF 74
  • Robinson, Nicholas David
    Australian solicitor born in January 1974

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 22
  • 1
    LR CAPITAL - 2021-06-04
    icon of address Dunton Campus, Arterial Road, Laindon, Essex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-06-01 ~ now
    IIF 57 - Director → ME
    icon of calendar 2015-06-01 ~ now
    IIF 33 - Secretary → ME
  • 2
    icon of address 14 Woodland Close, Warwick, Warwickshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-05-01 ~ dissolved
    IIF 5 - Secretary → ME
  • 3
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-01 ~ dissolved
    IIF 34 - Secretary → ME
  • 4
    icon of address 14 Woodland Close, Warwick, Warwickshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2005-03-24 ~ now
    IIF 45 - Director → ME
    icon of calendar 2010-04-01 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 14 Woodland Close, Warwick, Warwickshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-03-29 ~ now
    IIF 63 - Director → ME
    IIF 44 - Director → ME
    IIF 74 - Director → ME
  • 6
    icon of address Arterial Road, Laindon, Essex, England
    Active Corporate (7 parents, 13 offsprings)
    Officer
    icon of calendar 2008-04-02 ~ now
    IIF 17 - Secretary → ME
  • 7
    icon of address Eagel Way, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-12-01 ~ dissolved
    IIF 16 - Secretary → ME
  • 8
    FORD OF EUROPE UK - 2003-11-04
    icon of address Ford Motor Co Ltd, Central Office, Eagle Way, Brentwood, Essex
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-06-01 ~ dissolved
    IIF 55 - Director → ME
    icon of calendar 2015-06-01 ~ dissolved
    IIF 19 - Secretary → ME
  • 9
    FORD TECHNOLOGIES - 2018-09-26
    FORD BRITAIN HOLDINGS - 2003-08-15
    BLUE OVAL HOLDINGS - 2018-09-26
    icon of address Dunton Technical Centre, Laindon, Basildon, Essex
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2015-06-01 ~ now
    IIF 27 - Secretary → ME
  • 10
    ORIEL INVESTMENT CORPORATION PLC - 2002-06-20
    icon of address 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-01 ~ dissolved
    IIF 58 - Director → ME
    icon of calendar 2015-06-01 ~ dissolved
    IIF 36 - Secretary → ME
  • 11
    icon of address 10 Crown Way, Leamington Spa, Warwickshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 48 - Has significant influence or controlOE
  • 12
    SPRAYFORM TOOLS & DIES LIMITED - 1997-03-04
    icon of address Ford Motor Company Limited, Room 1/447 Eagle Way, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-01 ~ dissolved
    IIF 56 - Director → ME
    icon of calendar 2015-06-01 ~ dissolved
    IIF 20 - Secretary → ME
  • 13
    icon of address Corn Exchange, The Pavement, St Ives, Cambridgeshire, United Kingdom
    Active Corporate (20 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - Right to appoint or remove directorsOE
  • 14
    icon of address 14 Woodland Close, Warwick, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-01-11 ~ now
    IIF 70 - Director → ME
    IIF 73 - Director → ME
    IIF 62 - Director → ME
    icon of calendar 2023-01-11 ~ now
    IIF 6 - Secretary → ME
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-11 ~ now
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 71 - Has significant influence or controlOE
    IIF 72 - Has significant influence or controlOE
  • 15
    icon of address High Gables Whitefield Way, Sawston, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-15 ~ dissolved
    IIF 1 - Secretary → ME
  • 16
    icon of address The University Of Warwick, Gibbet Hill Road, Coventry, West Midlands, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2021-11-19 ~ now
    IIF 43 - Director → ME
  • 17
    icon of address 14 Woodland Close, Warwick, Warwickshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-09-18 ~ now
    IIF 15 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    KS PROPERTY LIMITED - 2014-09-23
    icon of address 10 Crown Way, Leamington Spa, Warwickshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 14 Woodland Close, Warwick, Gb-war, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2020-05-09 ~ now
    IIF 65 - Director → ME
    icon of calendar 2020-12-22 ~ now
    IIF 38 - Director → ME
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2019-06-20 ~ now
    IIF 69 - Has significant influence or controlOE
  • 20
    WORLD RESERVE CORPORATE (UK) LIMITED - 2018-02-06
    icon of address 14 Woodland Close, Warwick, Gb-war, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-01-18 ~ now
    IIF 66 - Director → ME
    icon of calendar 2020-12-22 ~ now
    IIF 37 - Director → ME
    icon of calendar 2020-03-05 ~ now
    IIF 77 - Director → ME
  • 21
    icon of address 14 Woodland Close, Warwick, Warwickshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-09-14 ~ now
    IIF 39 - Director → ME
    icon of calendar 2021-09-14 ~ now
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2021-09-14 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 22
    icon of address 14 Woodland Close, Warwick, Gb-war, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-10-02 ~ now
    IIF 64 - Director → ME
    icon of calendar 2020-12-21 ~ now
    IIF 40 - Director → ME
    icon of calendar 2020-12-28 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2021-01-26 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
Ceased 23
  • 1
    icon of address Eaton House 1st Floor, 1 Eaton Road, Coventry, West Midlands
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-03-25 ~ 2019-05-10
    IIF 42 - Director → ME
    icon of calendar 2019-03-25 ~ 2023-01-18
    IIF 41 - Director → ME
  • 2
    icon of address Arterial Road, Laindon, Essex, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2017-12-20 ~ 2017-12-21
    IIF 53 - Director → ME
    icon of calendar 2017-12-20 ~ 2020-12-14
    IIF 26 - Secretary → ME
  • 3
    FORD INTERNATIONAL CASH MANAGEMENT LIMITED - 2003-08-07
    icon of address Arterial Road, Laindon, Essex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-03-31 ~ 2020-12-22
    IIF 30 - Secretary → ME
  • 4
    JAGUAR LIMITED - 2008-07-02
    JAGUAR CARS HOLDINGS LIMITED - 1984-07-20
    icon of address Arterial Road, Laindon, Essex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-06-01 ~ 2020-12-22
    IIF 23 - Secretary → ME
  • 5
    FORD LAND INVESTMENTS LIMITED - 2002-06-14
    FORD EMPLOYEE BENEFITS TRUSTEE LIMITED - 2019-09-11
    icon of address Arterial Road, Laindon, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-06-01 ~ 2020-12-18
    IIF 29 - Secretary → ME
  • 6
    icon of address Arterial Road, Laindon, Essex, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-06-01 ~ 2021-03-01
    IIF 21 - Secretary → ME
  • 7
    icon of address Arterial Road, Laindon, Essex, England
    Active Corporate (16 parents)
    Officer
    icon of calendar 2015-06-01 ~ 2021-02-01
    IIF 31 - Secretary → ME
  • 8
    icon of address Arterial Road, Laindon, Essex, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-06-01 ~ 2021-02-01
    IIF 32 - Secretary → ME
  • 9
    icon of address Arterial Road, Laindon, Essex, England
    Active Corporate (15 parents)
    Officer
    icon of calendar 2015-06-01 ~ 2021-02-01
    IIF 22 - Secretary → ME
  • 10
    icon of address Business Unit 2, Broadcast Centre, Here East, Queen Elizabeth Olympic Park, Stratford, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2017-12-06 ~ 2020-12-11
    IIF 35 - Secretary → ME
  • 11
    3655TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2010-08-02
    icon of address Arterial Road, Laindon, Essex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-07-30 ~ 2020-12-23
    IIF 24 - Secretary → ME
  • 12
    icon of address 25 Earith Business Park, Meadow Drove, Earith, Cambridgeshire
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,479,148 GBP2024-12-31
    Officer
    icon of calendar 2010-01-18 ~ 2018-04-20
    IIF 9 - Secretary → ME
    icon of calendar 2018-04-21 ~ 2020-12-17
    IIF 7 - Secretary → ME
  • 13
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2018-04-26 ~ 2021-01-05
    IIF 28 - Secretary → ME
  • 14
    icon of address 10 Crown Way, Leamington Spa, Warwickshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-01 ~ 2022-03-01
    IIF 14 - LLP Designated Member → ME
  • 15
    icon of address Corn Exchange, The Pavement, St Ives, Cambridgeshire, United Kingdom
    Active Corporate (20 parents)
    Officer
    icon of calendar 2013-07-08 ~ 2017-03-31
    IIF 11 - Director → ME
    icon of calendar 2010-01-11 ~ 2017-03-31
    IIF 2 - Secretary → ME
  • 16
    icon of address St Ivo School, High Leys, St. Ives, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-07 ~ 2012-11-30
    IIF 12 - Director → ME
  • 17
    ST IVES TOWN CENTRE MANAGEMENT INITIATIVE - 2005-07-07
    icon of address Priory Holme, Priory Road, St. Ives, Cambridgeshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-05-20 ~ 2010-06-17
    IIF 13 - Director → ME
  • 18
    icon of address Thorndon Park, Ingrave, Nr Brentwood, Essex
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,268,385 GBP2025-06-30
    Officer
    icon of calendar 2005-10-01 ~ 2008-10-04
    IIF 54 - Director → ME
  • 19
    KS PROPERTY LIMITED - 2014-09-23
    icon of address 10 Crown Way, Leamington Spa, Warwickshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-01 ~ 2019-10-31
    IIF 10 - Director → ME
    icon of calendar 2008-09-10 ~ 2019-10-31
    IIF 3 - Secretary → ME
  • 20
    2247TH SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED - 2004-06-08
    icon of address Arterial Road, Laindon, Essex, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-06-01 ~ 2021-02-01
    IIF 25 - Secretary → ME
  • 21
    icon of address 14 Woodland Close, Warwick, Gb-war, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2018-06-15 ~ 2019-06-20
    IIF 47 - Has significant influence or control as a member of a firm OE
  • 22
    WORLD RESERVE CORPORATE (UK) LIMITED - 2018-02-06
    icon of address 14 Woodland Close, Warwick, Gb-war, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-01-18 ~ 2018-10-18
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    icon of address 14 Woodland Close, Warwick, Gb-war, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-06-12 ~ 2019-06-20
    IIF 46 - Has significant influence or control as a member of a firm OE
    icon of calendar 2019-06-20 ~ 2021-01-26
    IIF 68 - Has significant influence or control OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.