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

Moulton, Jonathan Paul

    Related profiles found in government register
  • Moulton, Jonathan Paul
    British banker born in October 1950

    Registered addresses and corresponding companies
  • Moulton, Jonathan Paul
    British company director born in October 1950

    Registered addresses and corresponding companies
  • Moulton, Jonathan Paul
    British director born in October 1950

    Registered addresses and corresponding companies
  • Moulton, Jonathan Paul
    British managing partner born in October 1950

    Registered addresses and corresponding companies
  • Moulton, Jonathan Paul
    British venture capitalist born in October 1950

    Registered addresses and corresponding companies
  • Moulton, Jonathan Paul
    born in October 1950

    Resident in Guernsey

    Registered addresses and corresponding companies
    • Glebe Farm, Great Barrington, Burford, Oxon, OX18 4US

      IIF 26
    • La Falaise, Rue De La Falaise, St. Martin, Guernsey, GY4 6UN, Guernsey

      IIF 27
    • 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 28
    • 3rd Floor 39-41, Charing Cross Road, London, WC2H 0AR

      IIF 29
    • 6, New Street Square, London, EC4A 3BF, United Kingdom

      IIF 30
    • Better Capital Llp, 39-41 Charing Cross Road, London, WC2H 0AR

      IIF 31
    • La Falaise, Rue De La Falaise, St Martin's, Guernsey, GY4 6UN, Guernsey

      IIF 32
    • La Falaise, Rue De La Falaise, St Martins, GY4 6UN, Guernsey

      IIF 33
  • Moulton, Jonathan Paul
    British director born in October 1950

    Resident in England

    Registered addresses and corresponding companies
  • Moulton, Jonathan Paul
    British born in October 1950

    Resident in Guernsey

    Registered addresses and corresponding companies
    • 57 Tufton Street, London, SW1P 3QL

      IIF 39
    • Dolphins, Route De Jerbourg, St. Martin, Guernsey, GY4 6BJ, Guernsey

      IIF 40
    • Cannon Place, 78, Cannon Street, London, EC4N 6AF, England

      IIF 41
    • 19b70, Alderley Park, Macclesfield, SK10 4TG, England

      IIF 42
    • Mereside, Alderley Park, Macclesfield, SK10 4TG, England

      IIF 43
    • Dolphins, Route De Jerbourg, St Martin, GY4 6BT, Guernsey

      IIF 44
    • Dolphins, Route De Jerbourg, St. Martin, Guernsey, GY4 6BT, Guernsey

      IIF 45
  • Moulton, Jonathan Paul
    British chairman born in October 1950

    Resident in Guernsey

    Registered addresses and corresponding companies
    • 1, Bartholomew Close, London, EC1A 7BL, England

      IIF 46
  • Moulton, Jonathan Paul
    British company director born in October 1950

    Resident in Guernsey

    Registered addresses and corresponding companies
    • 60, New Broad Street, London, EC2M 1JJ

      IIF 47
  • Moulton, Jonathan Paul
    British director born in October 1950

    Resident in Guernsey

    Registered addresses and corresponding companies
    • Number 1, Industrial Estate, Consett, County Durham, DH8 6SR

      IIF 48
    • Unit 4, 500, Purley Way, Croydon, Surrey, CR0 4NZ, United Kingdom

      IIF 49
    • Unit 9, Victory Park, Victory Road, Derby, DE24 8ZF, England

      IIF 50
    • Hill House, 1 Little New Street, London, EC4A 3TR

      IIF 51
    • Third Floor, 39 - 41 Charing Cross Road, London, WC2H 0AR, England

      IIF 52
  • Moulton, Jonathan Paul
    British finance professional born in October 1950

    Resident in Guernsey

    Registered addresses and corresponding companies
    • C/o Greensphere Capital Llp, 1st Floor, Lansdowne House, 57 Berkeley Square, London, W1J 6ER, England

      IIF 53
    • Pavilion, 96 Kensington High Street, London, W8 4SG, England

      IIF 54 IIF 55
    • Pavilion, Penthouse Floor, 96 Kensington High Street, London, W8 4SG, United Kingdom

      IIF 56
  • Moulton, Jonathan Paul
    British venture capitalist born in October 1950

    Resident in Guernsey

    Registered addresses and corresponding companies
    • 30, St James's Square, London, SW1Y 4AL

      IIF 57
    • Cannon Place, 78 Cannon Street, London, EC4N 6AF, England

      IIF 58
  • Moulton, Jon
    British born in October 1950

    Registered addresses and corresponding companies
    • 57 Kippington Road, Sevenoaks, Kent, TN13 2LL

      IIF 59
  • Moulton, Jonathan Paul
    born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Mount, Church Street Shoreham, Sevenoaks, TN14 7SD

      IIF 60 IIF 61
  • Moulton, Jonathan Paul
    British born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Mount, Church Street, Shoreham, Sevenoaks, Kent, TN14 7SD

      IIF 62
  • Moulton, Jonathan Paul
    British business director born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Mount, Church Street, Shoreham, Sevenoaks, Kent, TN14 7SD

      IIF 63
  • Moulton, Jonathan Paul
    British company director born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Moulton, Jonathan Paul
    British director born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Beechwood, Lime Tree Way, Chineham Business Park, Chineham, Basingstoke, Hampshire, RG24 8WA, United Kingdom

      IIF 79
    • The Mount, Church Street, Shoreham, Sevenoaks, Kent, TN14 7SD

      IIF 80 IIF 81
  • Moulton, Jonathan Paul
    British managing partner born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Mount, Church Street, Shoreham, Sevenoaks, Kent, TN14 7SD

      IIF 82
  • Moulton, Jonathan Paul
    British venture capitalist born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Jonathan Paul Moulton
    British born in October 1950

    Registered addresses and corresponding companies
    • La Falaise, Rue De La Falaise, St Martin, GY4 6UN, Guernsey

      IIF 86
  • Moulton, Jonathan
    British born in February 1986

    Resident in England

    Registered addresses and corresponding companies
  • Moulton, Jonathan
    British company director born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • Crystal House, 24 Cattle Market Street, Norwich, NR1 3DY, England

      IIF 90 IIF 91
  • Moulton, Jonathan Charles
    British born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • 7a, Church Street, Brighton, East Sussex, BN1 1US, England

      IIF 92
  • Jonathan Paul Moulton
    British born in October 1950

    Registered addresses and corresponding companies
    • Plaza House, Fourth Floor, Admiral Park, St Peter Port, GY1 2HU, Guernsey

      IIF 93
  • Mr Jonathan Moulton
    British born in October 1950

    Resident in Guernsey

    Registered addresses and corresponding companies
    • 10, Buckingham Street, London, WC2N 6DF, England

      IIF 94
    • C/o Perscitus Llp, 10, Buckingham Street, London, WC2N 6DF, England

      IIF 95
  • Moulton, Jonathan
    British recruitment contractor born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Orange Row, Brighton, East Sussex, BN1 1UQ, United Kingdom

      IIF 96
  • Mr Jonathan Moulton
    British born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • 44, Orange Row, Brighton, East Sussex, BN1 1UQ, England

      IIF 97 IIF 98
    • Crystal House, 24 Cattle Market Street, Norwich, NR1 3DY, England

      IIF 99 IIF 100
  • Mr Jonathan Paul Moulton
    British born in October 1950

    Resident in Guernsey

    Registered addresses and corresponding companies
    • 3rd Floor, St George's House, 13-14 Ambrose Street, Cheltenham, GL50 3LG, United Kingdom

      IIF 101
    • Unit 3, Querns Business Centre, Whitworth Road, Cirencester, Gloucestershire, GL7 1RT, England

      IIF 102
    • Moulton Goodies Limited, Trafalgar Court, 2nd Floor East Wing, Admiral Park, St Peters Port, Guernsey, GY1 3EL, Guernsey

      IIF 103
    • Trafalgar Court, 2nd Floor, East Wing, Admiral Park, St Peter Port, Guernsey, GY1 3EL, Channel Islands

      IIF 104
    • Trafalgar Court, 2nd Floor, East Wing, Admiral Park, St Peter Port, Guernsey, GY1 3EL, Guernsey

      IIF 105
    • Trafalgar Court, 2nd Floor, East Wing, Admiral Park, St Peter Port, Guernsey, Gy1 3el, Channel Islands

      IIF 106
    • 10 10, Buckingham Street, London, WC2N 6DF, United Kingdom

      IIF 107
    • 10, Buckingham Street, London, WC2N 6DF, England

      IIF 108 IIF 109 IIF 110
    • 10, Buckingham Street, London, WC2N 6DF, United Kingdom

      IIF 140 IIF 141 IIF 142
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 145
    • 39-41, Charing Cross Road, London, WC2H 0AR, England

      IIF 146
    • 3rd Floor 39-41, Charing Cross Road, London, WC2H 0AR, United Kingdom

      IIF 147
    • Better Capital Ltd, 10, Buckingham Street, London, WC2N 6DF, England

      IIF 148
    • Care Of Restructuring And Recovery Services (rrs), S&w Partners Llp, 45 Gresham Street, London, EC2V 7BG

      IIF 149
    • C/o Greensphere Capital Llp, 1st Floor, Lansdowne House, 57 Berkeley Square, London, W1J 6ER, England

      IIF 150
    • Co Greensphere Capital Llp, Pavilion, Kensington High Street, London, W8 4SG, England

      IIF 151
    • Pavilion, 96 Kensington High Street, London, W8 4SG, United Kingdom

      IIF 152
    • Mereside, Alderley Park, Macclesfield, SK10 4TG, England

      IIF 153
    • Anson Court, La Route Des Camps, St Martin, GY1 3UQ, Guernsey

      IIF 154
    • Po Box 336, Fourth Floor, Plaza House, Admiral Park, St Peter Port, GY1 3UQ, Guernsey

      IIF 155
    • Trafalgar Court, 2nd Floor, East Wing, Admiral Park, St Peter Port, GY1 3EL, Guernsey

      IIF 156 IIF 157
    • Dolphins, Route De Jerbourg, St. Martin, GY4 6BT, Guernsey

      IIF 158
    • 41, Eastgate Street, Stafford, ST16 2LZ, England

      IIF 159
  • Mr Jonathon Moulton
    British born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • 44, Orange Row, Brighton, East Sussex, BN1 1UQ, United Kingdom

      IIF 160
  • Jonathan Moulton
    British born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • 44, Orange Row, Brighton, East Sussex, BN1 1UQ, United Kingdom

      IIF 161
  • Jonathan Paul Moulton
    British born in October 1950

    Resident in Guernsey

    Registered addresses and corresponding companies
    • Regency Court, Glategny Esplanade, St Peter Port, Guernsey

      IIF 162
  • Mr Jon Moulton
    British born in October 1950

    Resident in Guernsey

    Registered addresses and corresponding companies
    • Unit 2, Newtech Square, Deeside Industrial Park, Deeside, CH5 2NT, England

      IIF 163
    • C/o Artemis Trustees Ltd, East Wing, Admiral Park, St Peter Port, Guernsey, GY1 3EL, Guernsey

      IIF 164
    • 109, Swan Street, Sileby, Leicestershire, LE12 7NN

      IIF 165
  • Jon Moulton
    British born in October 1950

    Resident in Guernsey

    Registered addresses and corresponding companies
    • 39-41, Charing Cross Road, London, WC2H 0AR, United Kingdom

      IIF 166
  • Mr Jonathan Paul Moulton
    British born in October 1950

    Resident in Uk Offshore

    Registered addresses and corresponding companies
    • Yardley Brook Industrial Park, Lea Ford Road, Birmingham, B33 9TX, England

      IIF 167
  • Mr Jonathan Paul Moulton
    British born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Manor Offices, Portland Port Business Centre, Castletown, Portland, Dorset, DT5 1PB

      IIF 168
  • Mr Jonathan Charles Moulton
    British born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • 7a, Church Street, Brighton, East Sussex, BN1 1US, England

      IIF 169
child relation
Offspring entities and appointments 149
  • 1
    01791319 LIMITED - now
    PRESTIGE GROUP PLC.(THE)
    - 2002-08-14 01791319 00320463
    PRESTIGE HOLDINGS PUBLIC LIMITED COMPANY - 1985-05-15
    NEWCO PLC - 1984-04-02
    JORDANS 149 PUBLIC LIMITED COMPANY - 1984-03-22
    C/o Nyman Libson Paul, Regina House, 124 Finchley Road, London
    Dissolved Corporate (28 parents)
    Officer
    1995-05-02 ~ 1995-07-28
    IIF 1 - Director → ME
  • 2
    30 ST. JAMES'S SQUARE INVESTMENTS LIMITED
    - now 04442623
    CHARCO 1026 LIMITED
    - 2002-09-03 04442623 07123471, 06299560, 06511447... (more)
    30 St James's Square, London
    Dissolved Corporate (16 parents)
    Officer
    2002-08-20 ~ 2013-05-31
    IIF 57 - Director → ME
  • 3
    320463 PLC
    - now 00320463
    PRESTIGE GROUP PLC(THE) - 1985-05-15
    Grant Thornton House, Melton Street, Euston Square, London
    Dissolved Corporate (16 parents)
    Officer
    1995-05-02 ~ 1995-07-28
    IIF 2 - Director → ME
  • 4
    AARDVARK TMC LIMITED
    - now 03374330 04298037
    ARANSTYLE LIMITED - 1997-09-12
    Kpmg Llp, 1 Sovereign Square Sovereign Street, Leeds
    Dissolved Corporate (20 parents)
    Officer
    2001-09-25 ~ 2004-11-01
    IIF 19 - Director → ME
  • 5
    ADVANCED BUSINESS SOFTWARE AND SOLUTIONS LIMITED - now
    REDAC LIMITED
    - 2025-05-29 04345919 04139228
    The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom
    Active Corporate (23 parents, 1 offspring)
    Officer
    2002-08-12 ~ 2009-09-07
    IIF 76 - Director → ME
  • 6
    AIRBORNE SYSTEMS GROUP LIMITED
    - now 04317894
    AIR-SEA SURVIVAL EQUIPMENT LIMITED
    - 2005-12-16 04317894
    AIR-SEA SURVIVAL LIMITED - 2001-11-28
    30 Finsbury Square, London
    Dissolved Corporate (30 parents)
    Officer
    2002-02-20 ~ 2009-09-08
    IIF 72 - Director → ME
  • 7
    AIRBORNE SYSTEMS HOLDINGS LIMITED
    - now 04847704
    SURVIVAL EQUIPMENT GROUP LIMITED - 2004-08-26
    BROOMCO (3262) LIMITED - 2003-08-26
    30 Finsbury Square, London
    Dissolved Corporate (29 parents)
    Officer
    2004-10-04 ~ 2009-09-08
    IIF 63 - Director → ME
  • 8
    ALCHEMY PARTNERS LLP
    OC301618 03274858
    25 Bedford Street, London, United Kingdom
    Active Corporate (18 parents, 31 offsprings)
    Officer
    2002-03-05 ~ 2009-09-07
    IIF 60 - LLP Designated Member → ME
  • 9
    ALCHEMY SPECIAL OPPORTUNITIES LLP
    OC318664
    25 Bedford Street, London, United Kingdom
    Active Corporate (11 parents, 54 offsprings)
    Officer
    2006-03-27 ~ 2009-09-07
    IIF 61 - LLP Designated Member → ME
  • 10
    ALDWYCH ADMINISTRATION SERVICES LIMITED - now
    ASHMORE CORPORATE FINANCE LIMITED
    - 2008-10-07 02226343
    ANZ EMERGING MARKETS CORPORATE FINANCE LIMITED
    - 1999-02-25 02226343
    PFP FINANCE LIMITED - 1997-05-13
    PROPERTY FINANCE PARTNERSHIP LIMITED - 1992-03-18
    ERDMANS LIMITED - 1988-07-21
    ALNERY NO. 687 LIMITED - 1988-05-23
    61 Aldwych, London
    Active Corporate (22 parents)
    Officer
    1999-02-24 ~ 2004-04-13
    IIF 64 - Director → ME
  • 11
    ALLUMETTE LTD
    10509712
    Yardley Brook Industrial Park, Lea Ford Road, Birmingham, England
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    5,886,386 GBP2024-03-31
    Person with significant control
    2016-12-05 ~ now
    IIF 167 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 167 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    ALLVOTEC LIMITED - now
    DAISY IT SERVICES LIMITED - 2019-05-31
    PHOENIX IT SERVICES LIMITED - 2015-12-01
    PHOENIX COMPUTERS LIMITED
    - 1998-12-03 01466217
    PHOENIX DIGITAL COMPUTERS LIMITED - 1987-03-20
    FUTEX COMPUTERS LIMITED - 1980-12-31
    Lindred House, 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (44 parents, 4 offsprings)
    Officer
    1997-12-10 ~ 1997-12-10
    IIF 17 - Director → ME
  • 13
    APAX PARTNERS HOLDINGS LTD - now
    APAX PARTNERS & CO. VENTURES HOLDINGS LTD
    - 2001-09-07 02580394
    APA HOLDINGS LIMITED - 1991-10-14
    HACKREMCO (NO.661) LIMITED - 1991-05-24
    1 Knightsbridge, London, United Kingdom
    Active Corporate (32 parents, 6 offsprings)
    Officer
    1994-09-19 ~ 1997-01-18
    IIF 8 - Director → ME
  • 14
    APAX PARTNERS UK LTD - now
    APAX PARTNERS LTD - 2008-07-04
    APAX PARTNERS & CO. VENTURES LTD
    - 2001-09-07 01342446
    ALAN PATRICOF ASSOCIATES LIMITED - 1991-10-14
    M M G TRADE FINANCE LIMITED - 1981-12-31
    LEANTONE LIMITED - 1978-12-31
    1 Knightsbridge, London, United Kingdom
    Active Corporate (54 parents)
    Officer
    1994-09-19 ~ 1997-01-18
    IIF 6 - Director → ME
  • 15
    APAX SCOTLAND VENTURES IV CO. LIMITED
    - now SC131581
    APA SCOTLAND VENTURES IV CO. LIMITED - 1991-10-10
    WJB (244) LIMITED - 1991-06-14
    50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (14 parents)
    Officer
    1994-09-19 ~ 1997-01-18
    IIF 5 - Director → ME
  • 16
    ASHMORE GROUP PLC
    - now 03675683
    ASHMORE GROUP LIMITED
    - 2006-10-03 03675683
    JACKTIDE LIMITED
    - 1999-02-25 03675683
    61 Aldwych, London
    Active Corporate (28 parents, 1 offspring)
    Officer
    1999-02-24 ~ 2008-10-30
    IIF 69 - Director → ME
  • 17
    ASHMORE INVESTMENT MANAGEMENT LIMITED
    - now 03344281
    ANZ EMERGING MARKETS FUND MANAGEMENT LIMITED
    - 1999-02-25 03344281
    DIRECTLIKE LIMITED - 1997-05-12
    61 Aldwych, London
    Active Corporate (21 parents)
    Officer
    1999-02-24 ~ 2007-03-16
    IIF 75 - Director → ME
  • 18
    ASHMORE INVESTMENTS (UK) LIMITED
    - now 03345198
    ANZ INVESTMENTS (UK) LIMITED
    - 1999-02-25 03345198
    DIRECTLUCKY LIMITED - 1997-05-13
    61 Aldwych, London
    Active Corporate (19 parents, 5 offsprings)
    Officer
    1999-02-24 ~ 2007-03-12
    IIF 66 - Director → ME
  • 19
    ATH RESOURCES PLC - now
    ATH RESOURCES LIMITED
    - 2004-05-26 04928463
    EVER 2206 LIMITED - 2003-11-13
    Kpmg Llp One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (14 parents)
    Officer
    2003-11-28 ~ 2004-05-12
    IIF 84 - Director → ME
  • 20
    AXALBION THERAPEUTICS LIMITED
    13224059
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    3,558,570 GBP2023-12-31
    Person with significant control
    2021-03-16 ~ now
    IIF 105 - Right to appoint or remove directors OE
    IIF 105 - Ownership of shares – More than 50% but less than 75% OE
    IIF 105 - Ownership of voting rights - More than 50% but less than 75% OE
  • 21
    BAY HOLDINGS (2017) LIMITED
    10988086
    10 Buckingham Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    600 GBP2018-09-30
    Person with significant control
    2018-05-21 ~ dissolved
    IIF 139 - Has significant influence or control OE
  • 22
    BECAP CRC (UK) LIMITED
    07950088 07950179
    10 Buckingham Street, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,876 GBP2021-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 142 - Right to appoint or remove directors as a member of a firm OE
    IIF 142 - Has significant influence or control as a member of a firm OE
    IIF 142 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 142 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 23
    BECAP SPICERS (UK) LIMITED
    - now 07596413
    BECAP SPV LIMITED - 2012-01-20
    NEWINCCO 1114 LIMITED - 2011-07-04
    12 Wellington Place, Leeds
    Liquidation Corporate (23 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 114 - Ownership of shares – 75% or more OE
  • 24
    BECAP12 CRC (UK) LIMITED
    07950179 07950088
    10 Buckingham Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 143 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 143 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 143 - Right to appoint or remove directors as a member of a firm OE
    IIF 143 - Has significant influence or control as a member of a firm OE
  • 25
    BECAP12 GP LIMITED
    OE030113
    2nd Floor East Wing Trafalgar Court, Les Banques, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    2011-11-16 ~ now
    IIF 86 - Has significant influence or control OE
    IIF 86 - Ownership of voting rights - More than 25% OE
    IIF 86 - Ownership of shares - More than 25% OE
    IIF 86 - Right to appoint or remove directors OE
  • 26
    BETTER CAPITAL LLP
    OC349225
    64 North Row, London
    Dissolved Corporate (28 parents)
    Officer
    2009-11-04 ~ 2013-03-31
    IIF 29 - LLP Designated Member → ME
  • 27
    BLUE GROUP UK GROUP PROPERTIES LIMITED - now
    STEINHOFF UK GROUP PROPERTIES LIMITED - 2020-03-09
    HOMESTYLE GROUP PROPERTIES PLC - 2008-06-27
    A G STANLEY HOLDINGS PUBLIC LIMITED COMPANY
    - 2006-05-17 01024575
    Pricewaterhousecoopers Llp Level 8 Central Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (26 parents, 1 offspring)
    Officer
    1997-08-27 ~ 1998-12-16
    IIF 22 - Director → ME
  • 28
    BLUEFIELD PARTNERS LLP
    OC348071
    40 Queen Anne Street, London
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2010-11-17 ~ now
    IIF 30 - LLP Member → ME
  • 29
    BURO BUSINESS SUPPLIES LTD
    - now 04314338 08653039
    OFFICE CANOPY GROUP LIMITED - 2013-10-01
    NETSTATIONERS LIMITED - 2010-02-18
    OFFICE CANOPY GROUP LIMITED - 2002-04-12
    12 Wellington Place, Leeds
    Dissolved Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 121 - Ownership of shares – 75% or more OE
  • 30
    BUSINESS SYSTEMS 365 LIMITED - now
    ADVANCED 365 LIMITED - 2010-11-01
    APOPHECY LIMITED - 2010-09-14
    REDAC GRATIS LIMITED
    - 2008-12-04 04859739
    Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (9 parents)
    Officer
    2003-08-26 ~ 2008-09-08
    IIF 73 - Director → ME
  • 31
    C & M REGISTRARS LIMITED
    02608595
    1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (12 parents, 2492 offsprings)
    Equity (Company account)
    2 GBP2018-12-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 111 - Ownership of shares – 75% or more OE
  • 32
    C BIDCO LIMITED
    09464809
    Hill House, 1 Little New Street, London
    Dissolved Corporate (9 parents, 2 offsprings)
    Officer
    2015-06-19 ~ 2019-03-19
    IIF 51 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 141 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 141 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 141 - Right to appoint or remove directors as a member of a firm OE
    IIF 141 - Has significant influence or control as a member of a firm OE
  • 33
    CAB (NO. 1) LIMITED - now
    BRANDS HATCH LEISURE LIMITED
    - 2004-01-15 03031120
    FETTER FOUR LIMITED
    - 1995-05-04 03031120
    135 Bishopsgate, London, England
    Active Corporate (30 parents)
    Officer
    1995-04-04 ~ 1998-06-01
    IIF 4 - Director → ME
  • 34
    CAPITAL STRUCTURED SOLUTIONS NO. 1 (FEEDER) LLP
    - now OC316970
    DUKE STREET CAPITAL STRUCTURED SOLUTIONS NO.1 (FEEDER) LLP
    - 2010-09-22 OC316970
    DSCSS HOME REVERSIONS ADVISORS LLP - 2006-06-06
    Point 3 Haywood Road, Warwick, England
    Dissolved Corporate (53 parents)
    Officer
    2006-08-21 ~ 2015-03-24
    IIF 33 - LLP Member → ME
  • 35
    CAV AEROSPACE LIMITED
    - now 04069894
    AEROSPACE SYSTEMS AND TECHNOLOGIES 2000 LIMITED - 2005-04-01
    CELTIC AEROSPACE VENTURES LIMITED - 2001-06-01
    FILBUK 632 LIMITED - 2000-11-07
    4 Brindley Place, Birmingham, United Kingdom
    Dissolved Corporate (23 parents)
    Officer
    2015-06-19 ~ 2016-01-13
    IIF 48 - Director → ME
  • 36
    CAVENDISH CAPITAL MARKETS LIMITED - now
    FINNCAP LTD
    - 2023-09-08 06198898
    JMFINN CAPITAL MARKETS LIMITED
    - 2010-04-30 06198898
    J.M.F. CORPORATE LIMITED - 2007-04-30
    1 Bartholomew Close, London, England
    Active Corporate (29 parents)
    Officer
    2010-01-18 ~ 2018-12-05
    IIF 47 - Director → ME
  • 37
    CAVENDISH PLC - now
    CAVENDISH FINANCIAL PLC - 2025-01-31
    FINNCAP GROUP PLC
    - 2023-09-27 11540126
    FINNCAP GROUP LIMITED
    - 2018-11-28 11540126
    DE FACTO 1234 LIMITED - 2018-11-02
    1 Bartholomew Close, London, England
    Active Corporate (23 parents, 8 offsprings)
    Officer
    2018-11-28 ~ 2020-12-31
    IIF 46 - Director → ME
  • 38
    CENTRE FOR POLICY STUDIES LIMITED
    01174651
    57 Tufton Street, London
    Active Corporate (63 parents)
    Officer
    2010-02-17 ~ now
    IIF 39 - Director → ME
  • 39
    CIVICA HOLDINGS LIMITED - now
    CIVICA LIMITED
    - 2004-01-30 02131240 02462935, 04968437, 02374268... (more)
    CIVICA LIMITED - 2002-06-06
    SANDERSON GROUP LIMITED - 2002-04-23
    SANDERSON ELECTRONICS PLC - 1997-11-28
    PHASEAVID LIMITED - 1988-03-31
    Southbank Central, 30 Stamford Street, London, England
    Active Corporate (28 parents, 5 offsprings)
    Officer
    2003-02-10 ~ 2003-12-23
    IIF 80 - Director → ME
  • 40
    COA SOLUTIONS LIMITED - now
    ADVANCED BUSINESS SOFTWARE AND SOLUTIONS LIMITED - 2011-02-28
    REDAC GROUP LIMITED
    - 2011-02-23 05145543
    Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (10 parents)
    Officer
    2004-07-29 ~ 2008-09-08
    IIF 68 - Director → ME
  • 41
    COLLABRIUM SERVICES LIMITED
    07559376
    4th Floor 5-8 The Sanctuary, London
    Dissolved Corporate (6 parents)
    Person with significant control
    2017-03-10 ~ dissolved
    IIF 166 - Ownership of shares – 75% or more OE
    IIF 166 - Ownership of voting rights - 75% or more OE
  • 42
    DAISY IT GROUP LIMITED - now
    PHOENIX IT GROUP LIMITED - 2015-12-01
    PHOENIX IT GROUP PLC - 2015-07-24
    PHOENIX IT GROUP LIMITED
    - 2004-10-29 03476115
    CLASON GROUP LIMITED
    - 1999-02-10 03476115 01750084
    Lindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (35 parents, 7 offsprings)
    Officer
    1997-12-10 ~ 2004-10-21
    IIF 15 - Director → ME
  • 43
    DAVID LEAN FILMS LTD
    - now 03429283
    OFFSHELF 247 LTD - 1997-12-12
    41 Eastgate Street, Stafford, England
    Active Corporate (8 parents)
    Equity (Company account)
    326,480 GBP2019-12-31
    Officer
    2023-08-18 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2025-01-29 ~ now
    IIF 158 - Ownership of voting rights - 75% or more OE
    IIF 158 - Ownership of shares – 75% or more OE
    IIF 158 - Right to appoint or remove directors OE
  • 44
    DIGIPOS STORE SOLUTIONS (HOLDINGS) LIMITED
    - now 04831814
    INTERNATIONAL RETAIL (HOLDINGS) LIMITED - 2006-12-19
    PC-POS (HOLDINGS) LIMITED - 2004-09-15
    STEVTON (NO. 268) LIMITED - 2003-08-11
    Sovereign House C/o M-hance Limited, Stockport Road, Cheadle
    Dissolved Corporate (29 parents, 1 offspring)
    Officer
    2011-07-20 ~ 2013-03-21
    IIF 79 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 115 - Has significant influence or control OE
  • 45
    DIRECT MARKETING PARTNERS LIMITED
    - now 07333266
    NEWINCCO 1034 LIMITED - 2010-09-24
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (15 parents)
    Officer
    2013-01-08 ~ 2013-03-27
    IIF 38 - Director → ME
  • 46
    DIRECT MIDCO LIMITED
    - now 07405257
    NEWINCCO 1053 LIMITED - 2010-11-08
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (16 parents)
    Officer
    2013-01-08 ~ 2013-03-27
    IIF 36 - Director → ME
  • 47
    E-SYNERGY LIMITED
    03865384
    109 Swan Street, Sileby, Leicestershire
    Dissolved Corporate (17 parents, 8 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 165 - Ownership of shares – More than 50% but less than 75% OE
  • 48
    EDLAW LIMITED
    - now 03739124
    GLOBALBID PUBLIC LIMITED COMPANY
    - 1999-11-10 03739124
    30 Finsbury Square, London
    Dissolved Corporate (30 parents)
    Officer
    1999-11-10 ~ 2009-09-08
    IIF 82 - Director → ME
  • 49
    EGO ACQUISITIONS LIMITED
    06445056
    4th Floor Harmsworth House, 13-15 Bouverie Street, London
    Dissolved Corporate (13 parents)
    Officer
    2007-12-21 ~ 2008-02-06
    IIF 77 - Director → ME
  • 50
    EGO HOLDINGS LIMITED
    06445053
    Company Secretary, 4th Floor Harmsworth House, 13-15 Bouverie Street, London
    Dissolved Corporate (19 parents)
    Officer
    2007-12-21 ~ 2009-09-07
    IIF 65 - Director → ME
  • 51
    EGO MIDCO LIMITED
    06445055
    Company Secretary, 4th Floor Harmsworth House, 13-15 Bouverie Street, London
    Dissolved Corporate (14 parents)
    Officer
    2007-12-21 ~ 2008-02-06
    IIF 71 - Director → ME
  • 52
    EIDC LIMITED
    07104699
    Breach House, Main Road, West Lulworth, Dorset, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -678,206 GBP2018-07-31
    Person with significant control
    2016-04-06 ~ 2018-10-30
    IIF 103 - Has significant influence or control as a member of a firm OE
    IIF 103 - Has significant influence or control OE
  • 53
    EVEREST 2020 LIMITED
    - now 12534543 00915884, 04566809
    MACSCO 20.3 LIMITED
    - 2020-05-29 12534543 10315346, 08584564, 08805684... (more)
    Care Of Restructuring And Recovery Services (rrs) S&w Partners Llp, 45 Gresham Street, London
    In Administration Corporate (8 parents, 2 offsprings)
    Profit/Loss (Company account)
    -1,250,029 GBP2021-06-01 ~ 2022-05-31
    Person with significant control
    2020-05-22 ~ now
    IIF 149 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 149 - Right to appoint or remove directors as a member of a firm OE
    IIF 149 - Ownership of shares – 75% or more as a member of a firm OE
  • 54
    FLOW MORTGAGES LTD
    15341538
    Crystal House, 24 Cattle Market Street, Norwich, England
    Dissolved Corporate (1 parent)
    Officer
    2023-12-11 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    2023-12-11 ~ dissolved
    IIF 100 - Right to appoint or remove directors OE
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Ownership of shares – 75% or more OE
  • 55
    FULLHAND LIMITED
    11452838
    3rd Floor, St George's House, 13-14 Ambrose Street, Cheltenham, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    18,183 GBP2024-12-31
    Person with significant control
    2019-10-11 ~ now
    IIF 101 - Right to appoint or remove directors OE
    IIF 101 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 101 - Ownership of shares – More than 50% but less than 75% OE
  • 56
    GARDNER AEROSPACE LIMITED - now
    GARDNER AEROSPACE HOLDINGS LIMITED
    - 2025-03-21 07978111
    NEWINCCO 1161 LIMITED - 2012-05-23
    Unit 9 Victory Park, Victory Road, Derby, England
    Active Corporate (32 parents, 1 offspring)
    Officer
    2014-12-19 ~ 2017-06-12
    IIF 50 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-06-12
    IIF 130 - Ownership of voting rights - 75% or more OE
    IIF 130 - Right to appoint or remove directors OE
  • 57
    GOLDSMITHS LIMITED - now
    AURUM GROUP LIMITED - 2007-08-22
    GHOSTSMILD LIMITED - 2007-06-01
    GOLDSMITHS GROUP LIMITED - 2004-10-19
    GOLDSMITHS GROUP P.L.C. - 2004-05-07
    GHOSTSMILD LIMITED
    - 2000-01-14 03729804 00905689, 00146087, 00616650
    ELECTGRID LIMITED
    - 1999-03-17 03729804
    Aurum House 2 Elland Road, Braunstone, Leicester
    Active Corporate (24 parents)
    Equity (Company account)
    0 GBP2021-05-02
    Officer
    1999-03-17 ~ 2000-01-10
    IIF 25 - Director → ME
  • 58
    GREENSPHERE ADVISORS LIMITED
    11019811
    Pavilion Penthouse Floor, 96 Kensington High Street, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2017-11-22 ~ dissolved
    IIF 56 - Director → ME
  • 59
    GREENSPHERE CAPITAL LLP
    - now OC361535 11015451
    GREENSPHERE CAPITAL PARTNERS LLP
    - 2018-07-05 OC361535
    GREENSPHERE CAPITAL LLP
    - 2017-10-16 OC361535 11015451
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (7 parents, 13 offsprings)
    Equity (Company account)
    300,605 GBP2024-03-31
    Officer
    2011-02-04 ~ 2024-06-01
    IIF 28 - LLP Designated Member → ME
  • 60
    GREENSPHERE INVESTMENTS LIMITED
    - now 11015451
    GREENSPHERE INVESTMENTS PLC
    - 2018-12-03 11015451
    GREENSPHERE CAPITAL PLC
    - 2018-06-15 11015451 OC361535
    C/o Greensphere Capital Llp 1st Floor, Lansdowne House, 57 Berkeley Square, London, England
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2017-10-16 ~ 2019-03-18
    IIF 53 - Director → ME
  • 61
    HARPER REID LTD
    07849835
    44 Orange Row, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    292,456 GBP2018-11-29
    Officer
    2011-11-16 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    2016-11-16 ~ dissolved
    IIF 160 - Ownership of shares – 75% or more OE
  • 62
    HARWORTH GROUP PLC - now
    COALFIELD RESOURCES PLC - 2015-03-24
    UK COAL PLC - 2012-12-10
    RJB MINING PLC.
    - 2001-05-25 02649340 02770007, 03020652
    R.J. BUDGE (HOLDINGS) LIMITED
    - 1993-02-25 02649340
    ELKINDRIVE LIMITED
    - 1991-12-10 02649340
    Advantage House Poplar Way, Catcliffe, Rotherham, United Kingdom
    Active Corporate (54 parents, 5 offsprings)
    Officer
    ~ 1994-06-24
    IIF 14 - Director → ME
  • 63
    HAYSTO LTD
    - now 12527065
    MORTGAGE ADVICE DIRECT LTD
    - 2020-06-30 12527065
    Crystal House, 24 Cattle Market Street, Norwich, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -652,779 GBP2024-09-30
    Officer
    2020-03-19 ~ now
    IIF 89 - Director → ME
    Person with significant control
    2020-03-19 ~ now
    IIF 161 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 161 - Ownership of shares – More than 50% but less than 75% OE
  • 64
    HAYSTO MANAGEMENT LTD
    14059872
    7a Church Street, Brighton, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    25,596 GBP2024-12-31
    Officer
    2022-04-21 ~ now
    IIF 88 - Director → ME
    Person with significant control
    2022-04-21 ~ now
    IIF 97 - Ownership of shares – 75% or more OE
  • 65
    HAYSTO SHARE SCHEME LTD
    13882320
    7a Church Street, Brighton, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-01-31
    Officer
    2022-01-31 ~ now
    IIF 87 - Director → ME
    Person with significant control
    2022-01-31 ~ now
    IIF 98 - Ownership of shares – More than 25% but not more than 50% OE
  • 66
    HE-MAN DUAL CONTROLS LIMITED
    - now 00255130
    HE-MAN EQUIPMENT LIMITED - 2004-05-21
    C.M.I.PRODUCTS LIMITED - 1982-10-07
    Unit J, Centurion Business Park, Bitterne Road West, Southampton, England
    Active Corporate (16 parents)
    Equity (Company account)
    4,205,114 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 104 - Ownership of shares – More than 50% but less than 75% OE
  • 67
    HE-MAN EQUIPMENT LIMITED
    - now 00962373 00255130
    C.M.I.PRODUCTS (SALES)LIMITED - 2004-05-21
    C/o Azets Secure House Lulworth Close, Chandler's Ford, Southampton
    Dissolved Corporate (7 parents, 1 offspring)
    Equity (Company account)
    58,848 GBP2022-12-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 157 - Ownership of shares – More than 50% but less than 75% OE
  • 68
    HEPTAGON LIMITED
    - now 03034114
    DMWSL 157 LIMITED - 1995-04-12
    Westthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (31 parents, 5 offsprings)
    Officer
    1995-11-22 ~ 1997-06-02
    IIF 9 - Director → ME
  • 69
    HILLARY BIDCO LIMITED
    08004858
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (19 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 144 - Right to appoint or remove directors as a member of a firm OE
    IIF 144 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 144 - Ownership of shares – 75% or more as a member of a firm OE
  • 70
    HM HOLDING LTD.
    09983007
    Unit J, Centurion Business Park, Bitterne Road West, Southampton, England
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    766,472 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2025-03-28
    IIF 155 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 155 - Ownership of shares – More than 25% but not more than 50% OE
  • 71
    HOULIHAN LOKEY ADVISORY LIMITED - now
    HOULIHAN LOKEY UK LIMITED - 2024-02-26
    HOULIHAN LOKEY MANCHESTER LIMITED - 2024-02-26
    GCA ALTIUM LIMITED - 2021-12-06
    ALTIUM CAPITAL LIMITED
    - 2016-07-29 01072627
    APAX PARTNERS & CO. CAPITAL LIMITED
    - 2000-06-09 01072627
    APAX PARTNERS & CO. CORPORATE FINANCE LTD
    - 1998-08-12 01072627
    MMG PATRICOFF & CO LIMITED - 1991-10-14
    1 Curzon Street, London, England
    Active Corporate (43 parents)
    Officer
    1996-06-17 ~ 2001-02-07
    IIF 10 - Director → ME
  • 72
    INFAST GROUP LIMITED - now
    HADEN MACLELLAN HOLDINGS PLC
    - 2000-10-31 00030847
    P & W MACLELLAN P L C
    - 1987-10-30 00030847
    Inspired, Easthampstead Road, Bracknell, Berkshire
    Dissolved Corporate (30 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    ~ 2000-03-21
    IIF 7 - Director → ME
  • 73
    INFEX THERAPEUTICS HOLDINGS PLC
    - now 13917179
    INFEX THERAPEUTICS HOLDINGS LIMITED
    - 2022-05-05 13917179
    1 Bow Churchyard, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    2,617,652 GBP2024-07-31
    Officer
    2022-04-06 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2022-04-06 ~ now
    IIF 153 - Ownership of shares – 75% or more OE
    IIF 153 - Ownership of voting rights - 75% or more OE
  • 74
    INFEX THERAPEUTICS LIMITED
    - now 09990238
    AMR CENTRE LIMITED
    - 2020-09-22 09990238
    Mereside, Alderley Park, Macclesfield, England
    Active Corporate (14 parents)
    Profit/Loss (Company account)
    -3,903,370 GBP2023-08-01 ~ 2024-07-31
    Officer
    2016-09-06 ~ now
    IIF 42 - Director → ME
  • 75
    INTERTAIN LIMITED
    06996339
    3 Monkspath Hall Road, Solihull, United Kingdom
    Active Corporate (20 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-12-28
    IIF 146 - Ownership of shares – 75% or more OE
  • 76
    INTOUCH WITH HEALTH LIMITED
    03758749
    2 Stone Buildings, Lincoln's Inn, London, England
    Active Corporate (20 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,518,050 GBP2024-12-31
    Person with significant control
    2016-06-30 ~ 2020-08-19
    IIF 102 - Ownership of shares – More than 25% but not more than 50% OE
  • 77
    IRVINGQ LIMITED - now
    AIRBORNE SYSTEMS LIMITED
    - 2018-06-12 02524190 02003327, 02585032
    IRVIN-GQ LIMITED - 2003-04-13
    AIRBORNE LOGISTICS LIMITED - 2001-09-05
    INGLEBY (506) LIMITED - 1990-12-21
    Irvingq Limited, Llangeinor, Bridgend, Wales
    Active Corporate (43 parents)
    Officer
    2005-05-04 ~ 2007-02-01
    IIF 59 - Director → ME
  • 78
    J P MOULTON CHARITABLE FOUNDATION
    - now 05311748
    J P MOULTON COMPANY LIMITED
    - 2005-06-02 05311748
    10 Buckingham Street, London, England
    Active Corporate (7 parents)
    Officer
    2004-12-13 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-11-19
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50% OE
    2016-04-06 ~ now
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 79
    JAEGER LIMITED
    - now 07894042
    BECAP JA (UK) LIMITED - 2013-12-09
    MACSCO 38 LIMITED - 2012-04-26
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 147 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 147 - Right to appoint or remove directors as a member of a firm OE
    IIF 147 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 80
    JCM SEARCH ASSOCIATES LTD
    10516204
    7a Church Street, Brighton, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    513,493 GBP2021-12-29
    Officer
    2016-12-08 ~ now
    IIF 92 - Director → ME
    Person with significant control
    2016-12-08 ~ now
    IIF 169 - Ownership of shares – 75% or more OE
  • 81
    LOPUS ENERGY LIMITED
    08636978
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-08-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 145 - Right to appoint or remove directors OE
    IIF 145 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 145 - Has significant influence or control OE
  • 82
    LYNCH MCQUEEN LIMITED
    - now SC148590
    FILMCHEAP LIMITED - 1994-06-13
    Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 137 - Ownership of shares – 75% or more OE
  • 83
    M-HANCE GROUP LIMITED
    - now 07203843
    CALYX SOFTWARE LIMITED - 2012-02-24
    BC NEWCO 1 LIMITED - 2010-09-21
    HERMIONE BIDCO LIMITED - 2010-09-09
    Sovereign House, Stockport Road, Cheadle, England
    Active Corporate (23 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2025-09-02
    IIF 140 - Right to appoint or remove directors as a member of a firm OE
    IIF 140 - Has significant influence or control as a member of a firm OE
    IIF 140 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 140 - Ownership of shares – 75% or more as a member of a firm OE
  • 84
    MAKING SCIENCE SWEEFT INTERNATIONAL LIMITED - now
    MAKING SCIENCE INTERNATIONAL LIMITED - 2023-05-29
    MCENTRIC LIMITED
    - 2020-11-20 04053391
    210 High Holborn, London, England
    Active Corporate (16 parents, 1 offspring)
    Equity (Company account)
    3,732,824 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2019-06-05
    IIF 162 - Has significant influence or control OE
  • 85
    MANOLETE PARTNERS PLC
    07660874 OC344577
    2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, England
    Active Corporate (18 parents)
    Equity (Company account)
    4,275,134 GBP2017-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 156 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 156 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ 2018-12-14
    IIF 106 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 86
    MANOR ENERGY GROUP LIMITED - now
    MANOR ENERGY GROUP LIMITED
    - 2025-11-17 12184008
    Manor Offices Portland Port Business Centre, Castletown, Portland, Dorset
    Active Corporate (11 parents, 1 offspring)
    Person with significant control
    2019-09-02 ~ 2022-01-18
    IIF 168 - Right to appoint or remove directors OE
    IIF 168 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 168 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 87
    MAYDAY SURVIVAL EQUIPMENT LIMITED
    01660788
    First Floor, 5 Old Bailey, London
    Liquidation Corporate (13 parents)
    Officer
    2003-08-22 ~ 2003-09-02
    IIF 81 - Director → ME
    2000-01-14 ~ 2001-03-27
    IIF 21 - Director → ME
  • 88
    MC NEWCO LIMITED
    15371012
    10 Buckingham Street, London
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    10 GBP2024-12-31
    Person with significant control
    2023-12-27 ~ 2025-10-31
    IIF 154 - Has significant influence or control OE
  • 89
    MONTAGUE 342 LIMITED - now
    MEYER TIMBER GROUP LIMITED - 2013-05-30
    MONTAGUE L. MEYER LIMITED
    - 2012-02-16 03524920 03512598
    SYLVAN INTERNATIONAL LIMITED
    - 2007-09-24 03524920
    DELTAMOVE LIMITED - 1998-09-02
    Hadleigh Park Grindley Lane, Blythe Bridge, Stoke-on-trent, Staffordshire
    Active Corporate (26 parents, 2 offsprings)
    Officer
    2005-03-01 ~ 2009-09-07
    IIF 83 - Director → ME
  • 90
    MORTGAGE X LTD
    15359721
    Crystal House, 24 Cattle Market Street, Norwich, England
    Dissolved Corporate (1 parent)
    Officer
    2023-12-18 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    2023-12-18 ~ dissolved
    IIF 99 - Ownership of shares – 75% or more OE
    IIF 99 - Right to appoint or remove directors OE
    IIF 99 - Ownership of voting rights - 75% or more OE
  • 91
    MOULTON GOODIES LIMITED
    OE001325
    Plaza House, Fourth Floor, Admiral Park, St Peter Port, Guernsey
    Registered Corporate (1 parent, 20 offsprings)
    Beneficial owner
    2013-07-29 ~ now
    IIF 93 - Has significant influence or control OE
    IIF 93 - Ownership of voting rights - More than 25% OE
    IIF 93 - Right to appoint or remove directors OE
    IIF 93 - Ownership of shares - More than 25% OE
  • 92
    MYER'S BEDS LIMITED - now
    MC (NO 18) LIMITED - 2013-05-01
    HOMESTYLE HOLDINGS LIMITED
    - 2013-03-06 03512000
    SHELFCO (NO.1431) LIMITED
    - 1998-03-18 03512000 03958799, 03289107, 05503281... (more)
    3rd Floor, The Globe Centre, 1 St James Square, Accrington, Lancashire, England
    Dissolved Corporate (19 parents)
    Officer
    1998-03-06 ~ 1999-11-23
    IIF 18 - Director → ME
  • 93
    NEW BROAD STREET INVESTMENTS LIMITED
    07406560
    60 New Broad Street, London, Greater London
    Dissolved Corporate (5 parents)
    Officer
    2010-10-13 ~ dissolved
    IIF 52 - Director → ME
  • 94
    OFFICE TEAM LOGISTICS LIMITED
    - now 00574598
    OYEZSTRAKER LOGISTICS LIMITED - 2006-11-07
    OYEZ STRAKER LOGISTICS LIMITED - 1998-10-22
    STRAKER (GROUP) LIMITED - 1997-12-04
    STRAKER (HOLDINGS) LIMITED - 1993-09-29
    STRAKER OFFICE SUPPLIES LIMITED - 1981-12-31
    STRAKER OFFICE SUPPLIES LIMITED - 1980-12-31
    L.B.JONES & COMPANY LIMITED - 1979-12-31
    1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (34 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 127 - Ownership of shares – 75% or more OE
  • 95
    OFFICE ZONE BUSINESS SOLUTIONS LTD
    - now 04128473
    OFFICE ZONE LIMITED - 2001-06-12
    1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 110 - Ownership of shares – 75% or more OE
  • 96
    OFFICE ZONE LIMITED
    - now 02848787 04128473, 05121877
    OSG TRADING LIMITED - 2009-12-11
    OYEZSTRAKER HOLDINGS LIMITED - 2005-10-11
    STRAKER (HOLDINGS) LIMITED - 1998-10-23
    REFAL 397 LIMITED - 1993-09-29
    1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (32 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 126 - Ownership of shares – 75% or more OE
  • 97
    OFFICETEAM 2 GROUP LIMITED - now
    OYEZSTRAKER GROUP LIMITED
    - 2019-04-15 03185023
    OYEZ STRAKER GROUP LIMITED - 1998-10-23
    SLSS (HOLDINGS) LIMITED - 1997-09-03
    1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (26 parents, 8 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 134 - Ownership of shares – 75% or more OE
  • 98
    OFFICETEAM GROUP LIMITED
    - now 05063899 03185023
    OYEZSTRAKER GROUP HOLDINGS LIMITED - 2008-05-06
    DE FACTO 1108 LIMITED - 2004-06-11
    12 Wellington Place, Leeds
    Liquidation Corporate (21 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2019-04-06
    IIF 109 - Ownership of shares – 75% or more OE
  • 99
    OFFICETEAM LIMITED
    - now 05095978
    OSGH LIMITED - 2009-07-15
    OSG HOLDINGS LIMITED - 2007-07-03
    DE FACTO 1115 LIMITED - 2004-06-11
    12 Wellington Place, Leeds
    Liquidation Corporate (21 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 122 - Ownership of shares – 75% or more OE
  • 100
    OFFICETEAM SALES LIMITED
    - now 06659345
    OFFICETEAM FURNITURE LIMITED - 2009-09-28
    1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (26 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 128 - Ownership of shares – 75% or more OE
  • 101
    OFFICETEAM TRUSTEES LIMITED
    - now 03021867
    OYEZSTRAKER TRUSTEES LIMITED - 2013-06-14
    STRAKER TRUSTEES LIMITED - 1998-10-22
    12 Wellington Place, Leeds
    Liquidation Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 118 - Ownership of shares – 75% or more OE
  • 102
    OMNICO GROUP HOLDINGS LIMITED
    - now 03914814
    CLARITY COMMERCE SOLUTIONS LIMITED - 2016-03-15
    CLARITY COMMERCE SOLUTIONS PLC - 2012-05-02
    CLARITY GROUP 2000 PLC - 2000-07-03
    Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (42 parents, 7 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 148 - Has significant influence or control OE
  • 103
    ONCUE HOLDINGS LIMITED
    13860639
    C/o Perscitus Llp, 10, Buckingham Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    100 GBP2022-08-31
    Person with significant control
    2022-01-21 ~ now
    IIF 95 - Right to appoint or remove directors OE
    IIF 95 - Ownership of shares – More than 50% but less than 75% OE
    IIF 95 - Ownership of voting rights - 75% or more OE
  • 104
    ONEADVANCED LIMITED - now
    ADVANCED BUSINESS SOFTWARE AND SOLUTIONS LIMITED - 2025-05-01
    COA SOLUTIONS LIMITED - 2011-02-28
    CEDAR SOFTWARE LIMITED - 2007-03-28
    CEDAR ENTERPRISE SOLUTIONS LIMITED
    - 2003-04-16 03214465
    CEDARDATA SOFTWARE LIMITED - 2001-01-25
    INSUREGUARD LIMITED - 1996-08-09
    The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom
    Active Corporate (30 parents, 17 offsprings)
    Officer
    2002-04-15 ~ 2003-03-31
    IIF 11 - Director → ME
  • 105
    OT OFFICE SUPPLIES LIMITED - now
    OYEZSTRAKER OFFICE SUPPLIES LIMITED
    - 2019-04-15 00065882
    STRAKER OFFICE SUPPLIES PLC - 1998-10-12
    STRAKER GRAPHIC AND DRAWING OFFICE SUPPLIES LIMITED - 1980-12-31
    WIGHTMAN MOUNTAIN LIMITED - 1979-12-31
    1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (36 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 135 - Ownership of shares – 75% or more OE
  • 106
    OYEZ PROFESSIONAL SERVICES LIMITED
    - now 01291562
    OYEZSTRAKER BUSINESS SERVICES LIMITED - 2001-04-20
    YORKOVER LIMITED - 1998-12-24
    1 More London Place, London
    Liquidation Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 108 - Ownership of shares – 75% or more OE
  • 107
    PADS PRINTING & COMMERCIAL STATIONERY LIMITED
    03670811
    1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 123 - Ownership of shares – 75% or more OE
  • 108
    PARKER PEN HOLDINGS
    - now 02290602
    LEGIBUS 1308 LIMITED
    - 1989-01-23 02290602 01953639, 02670020, 02133823... (more)
    Halifax Avenue, Fradley Park, Lichfield, Staffordshire
    Dissolved Corporate (42 parents)
    Officer
    ~ 1993-01-30
    IIF 23 - Director → ME
  • 109
    PERMIRA ADVISERS (LONDON) LIMITED - now
    PERMIRA ADVISERS LIMITED - 2006-03-20
    SVA LIMITED
    - 2001-11-08 02853841
    CAMBERFLAME LIMITED
    - 1993-11-02 02853841 02983302
    80 Pall Mall, London
    Active Corporate (33 parents, 7 offsprings)
    Officer
    1993-10-22 ~ 1994-07-13
    IIF 24 - Director → ME
  • 110
    PINNACLE N10 LLP
    OC377473
    64 New Cavendish Street, London
    Dissolved Corporate (11 parents, 2 offsprings)
    Officer
    2012-09-13 ~ 2015-03-23
    IIF 31 - LLP Member → ME
  • 111
    POINT-ON HOLDINGS LIMITED
    04510273
    Fti Consulting Llp, 200 Aldersgate Aldersgate Street, London
    Dissolved Corporate (16 parents)
    Officer
    2002-08-16 ~ 2009-09-07
    IIF 70 - Director → ME
  • 112
    POSTPURE LIMITED - now
    PRESTIGE HOUSEWARES LIMITED
    - 1998-01-06 00317667
    P O Box 15, Colne Road, Burnley, Lancashire
    Dissolved Corporate (9 parents)
    Officer
    1995-05-02 ~ 1995-07-28
    IIF 3 - Director → ME
  • 113
    PROJECT OLIVER HOLDCO LIMITED
    08544394
    1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (7 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 119 - Ownership of shares – 75% or more OE
  • 114
    PROJECT OLIVER TOPCO LIMITED
    08544107
    1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (10 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 117 - Ownership of shares – 75% or more OE
  • 115
    QUERCY HOLDINGS LIMITED
    13634746
    St. Martin's Court, 10 Paternoster Row, London, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    -3,671,093 GBP2024-01-31
    Person with significant control
    2025-09-02 ~ now
    IIF 94 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 116
    REACTA BIOTECH LIMITED
    08553682
    Unit 2 Newtech Square, Deeside Industrial Park, Deeside, England
    Active Corporate (18 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,684,435 GBP2023-12-31
    Person with significant control
    2018-06-01 ~ now
    IIF 163 - Ownership of shares – More than 25% but not more than 50% OE
  • 117
    REMATCH CREDIT LTD
    - now 08097204
    REMATCH SPORTS LTD - 2015-08-18
    SECOND CHANCE SPORT LTD - 2012-08-23
    2nd Floor 110 Cannon Street, London
    Liquidation Corporate (12 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    48,798 GBP2015-06-30
    Person with significant control
    2018-01-10 ~ now
    IIF 164 - Ownership of shares – More than 25% but not more than 50% OE
  • 118
    RHESUS LIMITED
    - now 03635246
    HACKREMCO (NO.1400) LIMITED - 1998-09-29
    Jubilee House, Second Avenue, Burton On Trent, Staffordshire
    Liquidation Corporate (28 parents, 1 offspring)
    Officer
    1999-01-28 ~ 1999-05-28
    IIF 13 - Director → ME
  • 119
    SANTIA HOLDCO LIMITED
    07511550
    Axys House Heol Crochendy, Nantgarw, Cardiff
    Dissolved Corporate (19 parents, 2 offsprings)
    Officer
    2011-06-30 ~ 2013-02-27
    IIF 34 - Director → ME
  • 120
    SEYMOUR PIERCE HOLDINGS LIMITED
    - now 04719360
    SPIN SPG LIMITED - 2007-03-01
    Grant Thornton Uk Llp, 4 Hardman Square, Manchester
    Dissolved Corporate (13 parents)
    Officer
    2008-01-02 ~ 2009-09-07
    IIF 67 - Director → ME
  • 121
    SHOREHAM SHOP LLP
    OC328391
    Peter Kasch, Filston Oast Filston Lane, Shoreham, Sevenoaks, Kent
    Active Corporate (34 parents)
    Equity (Company account)
    456,838 GBP2025-03-31
    Officer
    2007-05-17 ~ 2017-03-31
    IIF 32 - LLP Member → ME
  • 122
    SHUBAN 6 LIMITED
    08682736 08682752, 08459272, 08657846
    C/o Greensphere Capital Llp 1st Floor, Lansdowne House, 57 Berkeley Square, London, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,089,176 GBP2018-03-31
    Officer
    2016-11-10 ~ 2020-03-03
    IIF 54 - Director → ME
    Person with significant control
    2017-12-12 ~ dissolved
    IIF 150 - Ownership of shares – 75% or more OE
    IIF 150 - Right to appoint or remove directors OE
    IIF 150 - Ownership of voting rights - 75% or more OE
  • 123
    SHUBAN POWER LIMITED
    08228102
    C/o Greensphere Capital Llp 1st Floor, Lansdowne House, 57 Berkeley Square, London, England
    Dissolved Corporate (10 parents, 1 offspring)
    Officer
    2016-11-10 ~ 2018-02-02
    IIF 55 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 151 - Has significant influence or control OE
  • 124
    SONATA ONE (UK) LIMITED
    - now 14039454
    TIDR (UK) LIMITED
    - 2025-03-03 14039454
    10 Buckingham Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    111,627 GBP2024-12-31
    Person with significant control
    2022-04-11 ~ now
    IIF 132 - Has significant influence or control OE
  • 125
    SPICERS LIMITED
    - now 00425809
    SPICER-HALLFIELD LIMITED - 1988-07-14
    12 Wellington Place, Leeds
    Liquidation Corporate (52 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 138 - Ownership of shares – 75% or more OE
  • 126
    SPIN SPG TRUSTEE LIMITED
    04827268
    20 Old Bailey, London
    Dissolved Corporate (9 parents)
    Officer
    2008-01-02 ~ 2009-09-07
    IIF 74 - Director → ME
  • 127
    STAT COMPANY LIMITED
    03869784
    Lower Ground Floor, Park House, 16/18, Finsbury Circus, London, England
    Active Corporate (24 parents, 3 offsprings)
    Person with significant control
    2018-04-12 ~ 2019-06-05
    IIF 120 - Ownership of shares – 75% or more OE
  • 128
    STAT-PLUS LIMITED
    - now 02595313
    JUSTPULSE LIMITED - 1991-11-14
    1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (32 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 116 - Ownership of shares – 75% or more OE
  • 129
    STAT-PLUS GROUP LIMITED
    - now 01071698
    STAT-PLUS-DFFICE LIMITED - 1983-12-02
    1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (19 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 129 - Ownership of shares – 75% or more OE
  • 130
    SUSTAINABLE TECHNOLOGY PARTNERSHIP FOUNDER PARTNER LLP
    OC322520
    E-synergy Limited, Innovation Warehouse, 1 East Poultry Avenue, London
    Dissolved Corporate (22 parents)
    Officer
    2007-01-09 ~ dissolved
    IIF 27 - LLP Member → ME
  • 131
    SYLVAN TRUSTEES LIMITED
    - now 04018907
    SHELFCO (NO.1918) LIMITED - 2000-08-11
    Hadleigh Park House Grindley Lane, Blythe Bridge, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (13 parents)
    Officer
    2005-03-01 ~ 2006-05-09
    IIF 85 - Director → ME
  • 132
    TEWKESBURY LIMITED
    - now 05740177
    FILE AND DATA STORAGE HOLDINGS LIMITED - 2013-03-26
    PIMCO 2454 LIMITED - 2006-04-06
    1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 124 - Ownership of shares – 75% or more OE
  • 133
    THE BETH JOHNSON ENDOWMENT LIMITED
    - now 01120137
    BETH JOHNSON FOUNDATION LIMITED (THE) - 2007-12-19
    41 Eastgate Street, Stafford, England
    Active Corporate (8 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    2023-04-11 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2023-11-01 ~ now
    IIF 159 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 159 - Ownership of shares – More than 25% but not more than 50% OE
  • 134
    THE BRITISH NEUROLOGICAL RESEARCH TRUST
    02195707
    Cannon Place, 78 Cannon Street, London
    Dissolved Corporate (29 parents)
    Officer
    2012-05-18 ~ dissolved
    IIF 58 - Director → ME
  • 135
    THE SPICERS-OFFICETEAM GROUP LIMITED
    - now 09072808
    MACSCO 73 LIMITED
    - 2014-09-04 09072808 10315346, 08584564, 08805684... (more)
    12 Wellington Place, Leeds
    Liquidation Corporate (17 parents, 2 offsprings)
    Officer
    2014-09-02 ~ 2015-04-27
    IIF 49 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 136 - Ownership of shares – 75% or more OE
  • 136
    THE UK STEM CELL FOUNDATION
    05320290
    45 Albemarle Street, London, England
    Active Corporate (19 parents)
    Officer
    2005-06-17 ~ 2024-04-02
    IIF 41 - Director → ME
  • 137
    TROYESS LIMITED
    03739133
    8 Salisbury Square, London
    Dissolved Corporate (8 parents)
    Officer
    1999-11-10 ~ 2002-02-20
    IIF 16 - Director → ME
  • 138
    UK GREEN SUSTAINABLE WASTE AND ENERGY INVESTMENTS GENERAL PARTNER L.P.
    SL010481
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    2017-06-26 ~ now
    IIF 152 - Has significant influence or control OE
  • 139
    USHERS OF TROWBRIDGE LIMITED
    - now 02597688
    FILBUK 247 LIMITED
    - 1991-11-11 02597688 02406471, 03526939, 03593126... (more)
    Jubilee House, Second Avenue, Burton On Trent, Staffordshire
    Liquidation Corporate (38 parents)
    Officer
    1991-11-11 ~ 1998-01-12
    IIF 12 - Director → ME
  • 140
    VENTURE CONNECT LIMITED
    - now 07867580
    NEWINCCO 1136 LIMITED - 2012-04-20
    12 Wellington Place, Leeds
    Liquidation Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 133 - Ownership of shares – More than 50% but less than 75% OE
  • 141
    VERDI SEMICONDUCTOR LTD
    07442249
    C/o Frp Advisory Llp, 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (7 parents)
    Officer
    2011-05-19 ~ 2017-04-27
    IIF 78 - Director → ME
  • 142
    VIASYSTEMS TYNESIDE LIMITED
    01937165
    K P M G Corporate Recovery, Quayside House, 110 Quayside, Newcastle Upon Tyne
    Active Corporate (18 parents)
    Officer
    ~ 1992-09-01
    IIF 20 - Director → ME
  • 143
    VIVAT DIRECT LIMITED
    - now 07184818
    NEWINCCO 987 LIMITED - 2010-04-13
    Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Liquidation Corporate (20 parents, 1 offspring)
    Equity (Company account)
    -970,185 GBP2023-03-31
    Officer
    2013-01-08 ~ 2013-03-27
    IIF 37 - Director → ME
  • 144
    VIVAT FINANCE LIMITED
    - now 07205138
    NEWINCCO 989 LIMITED - 2010-04-13
    124 City Road, London, England
    Dissolved Corporate (19 parents)
    Equity (Company account)
    26,749 GBP2023-03-31
    Officer
    2013-01-08 ~ 2013-03-27
    IIF 35 - Director → ME
  • 145
    WARDLE STOREYS (GROUP) LIMITED
    04725879
    West Craven Business Park, West Craven Drive, Earby, Lancashire
    Active Corporate (17 parents, 2 offsprings)
    Officer
    2005-03-01 ~ 2005-09-29
    IIF 62 - Director → ME
  • 146
    WATERLOW BUSINESS SUPPLIES LIMITED
    - now 02384199
    WATERLOWS BUSINESS SUPPLIES LIMITED - 1999-03-19
    THE SOLICITORS' LAW STATIONERY SOCIETY LIMITED - 1999-03-01
    CABINTREE LIMITED - 1989-09-25
    1 More London Place, London
    Liquidation Corporate (32 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 113 - Ownership of shares – 75% or more OE
  • 147
    WHARRELS HILL LLP
    OC319479
    1 Des Roches Square, Witney, United Kingdom
    Active Corporate (9 parents)
    Total Assets Less Current Liabilities (Company account)
    5,366,000 GBP2024-04-05
    Officer
    2006-05-04 ~ 2014-10-01
    IIF 26 - LLP Designated Member → ME
  • 148
    WHITEGROVE GROUP LIMITED
    - now 04679550 01569114
    WHITEGROVE GROUP PLC - 2005-07-15
    WHITEGROVE HOLDINGS LIMITED - 2003-04-11
    12 Wellington Place, Leeds
    Liquidation Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 107 - Ownership of shares – 75% or more OE
  • 149
    ZENOFFICE LIMITED
    - now 01189115
    PLATEN-BETHUNE PRINTERS LIMITED - 2009-10-24
    PLATEN PRINTING COMPANY LIMITED - 1979-12-31
    Lower Ground Floor, Park House, 16/18, Finsbury Circus, London, England
    Active Corporate (25 parents)
    Person with significant control
    2018-04-12 ~ 2020-01-17
    IIF 125 - Ownership of shares – 75% or more 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.