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

Gazzard, Paul Terence

    Related profiles found in government register
  • Gazzard, Paul Terence
    British business director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, Millbank Tower, 21-24 Millbank, London, Greater London, SW1P 4QP

      IIF 1
    • icon of address 70, Jermyn Street, London, SW1Y 6NY, England

      IIF 2
    • icon of address 70, Jermyn Street, London, SW1Y 6NY, United Kingdom

      IIF 3 IIF 4
    • icon of address 70 Jermyn Street, St James's, London, SW1Y 6NY, England

      IIF 5
    • icon of address 27, South Street, Wilton, Salisbury, Wiltshire, SP2 0JU, United Kingdom

      IIF 6 IIF 7 IIF 8
  • Gazzard, Paul Terence
    British business executive born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Princes House, 38 Jermyn Street, London, SW1Y 6DN, England

      IIF 10 IIF 11
  • Gazzard, Paul Terence
    British commercial manager born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shearwood House, Lover, Salisbury, Wiltshire, SP5 2PE

      IIF 12
  • Gazzard, Paul Terence
    British company director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Abbey House, Booth Street, Manchester, M2 4AB

      IIF 13
    • icon of address 220, Queenstown Road, London, SW8 4LP, United Kingdom

      IIF 14
    • icon of address 4c, Princes House, 38 Jermyn Street, London, SW1Y 6DN, England

      IIF 15
    • icon of address 4c Princes House, 38 Jermyn Street, London, SW1Y 6DN, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address 70, Jermyn Street, London, SW1Y 6NY, England

      IIF 21 IIF 22
    • icon of address 4th Floor Abbey House, Booth Street, Manchester, M2 4AB

      IIF 23
  • Gazzard, Paul Terence
    British consultant born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Jermyn Street, London, SW1Y 6NY, England

      IIF 24
    • icon of address J Elkins Book Keeping, Unit 2, Batten Road, Salisbury, SP5 3HU, England

      IIF 25
    • icon of address Jacqui Elkins Bookkeeping, 2 Batten Road, Downton, Salisbury, SP5 3HU, United Kingdom

      IIF 26
  • Gazzard, Paul Terence
    British director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 12 Hornsby Square, Southfields Business Park, Basildon, Essex, SS15 6SD, England

      IIF 27
    • icon of address 46 - 48 East Smithfield, Office 701, London, E1W 1AW, England

      IIF 28
    • icon of address 46-48 East Smithfield, Office 701, London, E1W 1AW, England

      IIF 29
    • icon of address 4c Princes House, 38 Jermyn Street, London, SW1Y 6DN, United Kingdom

      IIF 30
    • icon of address 70, Jermyn Street, London, SW1Y 6NY, England

      IIF 31
    • icon of address Colet Court, 100 Hammersmith Road, London, W6 7JP

      IIF 32
    • icon of address Princes House, 38 Jermyn Street, London, SW1Y 6DN, England

      IIF 33
    • icon of address Suite 1, 15, Ingestre Place, London, W1F 0DU, England

      IIF 34
    • icon of address Shearwood House, Vicarage Road, Lover, Salisbury, SP5 2PE, England

      IIF 35
    • icon of address Shearwood House, Vicarage Road, Lover, Salisbury, Wiltshire, SP5 2PE, England

      IIF 36
    • icon of address Shearwood House, Vicarage Road, Lover, Salisbury, Wiltshire, SP5 2PE, United Kingdom

      IIF 37
    • icon of address Unit 2, Downton Business Centre, Batten Road, Downton Industrial Estate, Salisbury, SP5 3HU, England

      IIF 38
  • Gazzard, Paul Terence
    British executive officer born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shearwood House, Vicarage Road, Lover, Salisbury, Wiltshire, SP5 2PE, England

      IIF 39
  • Gazzard, Paul Terence
    British finance director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Jermyn Street, London, SW1Y 6NY, England

      IIF 40 IIF 41 IIF 42
    • icon of address 4th Floor Abbey House, 32 Booth Street, Manchester, M2 4AB

      IIF 43
    • icon of address 70, Jermyn Street, St James's, London, SW1Y 6NY, England

      IIF 44
  • Gazzard, Paul Terence
    British financial consultant born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Batten Road, Downton, Salisbury, SP5 3HU, United Kingdom

      IIF 45
  • Gazzard, Paul Terence
    British financial director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Batten Road, Salisbury, Downton, SP5 3HU, England

      IIF 46
    • icon of address 70, Jermyn Street, London, SW1Y 6NY, England

      IIF 47
    • icon of address 2 Batten Road, Downton, Salisbury, SP5 3HU, England

      IIF 48
  • Gazzard, Paul Terence
    British fund manager born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43 Gravel Close, Downton, Salisbury, SP5 3JQ

      IIF 49
  • Gazzard, Paul Terence
    British finance director born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4c Princes House, 38 Jermyn Street, London, SW1Y 6DN, England

      IIF 50
  • Gazzard, Paul Terence
    born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shearwood House, Vicarage Road, Lover, Salisbury, Wiltshire, SP5 2PE, England

      IIF 51
  • Gazzard, Paul Terence
    British director born in January 1972

    Registered addresses and corresponding companies
    • icon of address 43 Gravel Close, Downton, Salisbury, SP5 3JQ

      IIF 52
  • Gazzard, Paul Terence
    British business director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Jermyn Street, London, SW1Y 6NY, United Kingdom

      IIF 53 IIF 54
  • Gazzard, Paul Terence
    British company director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Jermyn Street, London, SW1Y 6NY, England

      IIF 55
  • Gazzard, Paul Terence
    British consultant born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shearwood House, Vicarage Road, Lover, Wiltshire, SP52PE, United Kingdom

      IIF 56
  • Gazzard, Paul Terence
    British

    Registered addresses and corresponding companies
    • icon of address 43 Gravel Close, Downton, Salisbury, SP5 3JQ

      IIF 57
  • Mr Paul Terence Gazzard
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ts Accounting South West Ltd, Unit 20, Kingsmead Business Park, Gillingham, Dorset, SP8 5FB, England

      IIF 58
    • icon of address 4c Princes House, 38 Jermyn Street, London, SW1Y 6DN, United Kingdom

      IIF 59 IIF 60
    • icon of address 70, Jermyn Street, London, SW1Y 6NY, England

      IIF 61 IIF 62 IIF 63
    • icon of address 70, Jermyn Street, London, SW1Y 6NY, United Kingdom

      IIF 66
    • icon of address 2, Batten Road, Downton Industrial Estate, Salisbury, SP5 3HU, England

      IIF 67
    • icon of address 2 Batten Road, Downton, Salisbury, SP5 3HU, England

      IIF 68
    • icon of address Jacqui Elkins Bookkeeping, 2 Batten Road, Salisbury, SP5 3HU, United Kingdom

      IIF 69
    • icon of address Shearwood House, Vicarage Road, Lover, Salisbury, SP5 2PE, England

      IIF 70
  • Mr Paul Terrence Gazzard
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shearwood House, Vicarage Road, Lover, Salisbury, Wiltshire, SP5 2PE, England

      IIF 71
child relation
Offspring entities and appointments
Active 35
  • 1
    icon of address 4th Floor Abbey House, Booth Street, Manchester
    In Administration Corporate (5 parents)
    Officer
    icon of calendar 2018-11-13 ~ now
    IIF 23 - Director → ME
  • 2
    M P RENEWABLES LIMITED - 2021-09-23
    icon of address 70 Jermyn Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-12 ~ dissolved
    IIF 46 - Director → ME
  • 3
    icon of address 4th Floor, Abbey House, Booth Street, Manchester
    In Administration Corporate (5 parents)
    Officer
    icon of calendar 2018-09-13 ~ now
    IIF 13 - Director → ME
  • 4
    icon of address 4c Princes House, 38 Jermyn Street, London, England
    Dissolved Corporate (4 parents, 13 offsprings)
    Officer
    icon of calendar 2019-04-29 ~ dissolved
    IIF 50 - Director → ME
  • 5
    icon of address 70 Jermyn Street, London, Wiltshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-04-12 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-04-12 ~ dissolved
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 4c Princes House, 38 Jermyn Street, London, England
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2017-07-06 ~ now
    IIF 45 - Director → ME
  • 7
    icon of address 70 Jermyn Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-08-27 ~ dissolved
    IIF 54 - Director → ME
  • 8
    icon of address 70 Jermyn Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-08-28 ~ dissolved
    IIF 3 - Director → ME
  • 9
    NGFP 3 LIMITED - 2018-10-02
    icon of address 4th Floor Abbey House, 32 Booth Street, Manchester
    Liquidation Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2018-05-29 ~ now
    IIF 43 - Director → ME
  • 10
    icon of address 70 Jermyn Street, London, England
    Dissolved Corporate (3 parents, 18 offsprings)
    Officer
    icon of calendar 2018-04-03 ~ dissolved
    IIF 47 - Director → ME
  • 11
    ARLINGTON ENERGY ASSET MANAGEMENT LIMITED - 2020-12-03
    SPIRE ENERGY ASSET MANAGEMENT LIMITED - 2020-12-18
    icon of address 4c Princes House, 38 Jermyn Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    305,056 GBP2024-12-31
    Officer
    icon of calendar 2019-07-22 ~ now
    IIF 53 - Director → ME
  • 12
    icon of address 70 Jermyn Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-05-29 ~ dissolved
    IIF 42 - Director → ME
  • 13
    icon of address Princes House, 38 Jermyn Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-09 ~ now
    IIF 33 - Director → ME
  • 14
    icon of address 4th Floor, Princes House, 38 Jermyn Street, London, England
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    -487,573 GBP2025-03-31
    Officer
    icon of calendar 2024-05-25 ~ now
    IIF 10 - Director → ME
  • 15
    icon of address 4th Floor, Princes House, 38 Jermyn Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -106,964 GBP2024-03-31
    Officer
    icon of calendar 2024-05-25 ~ now
    IIF 11 - Director → ME
  • 16
    icon of address 36 Dover Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-16 ~ dissolved
    IIF 12 - Director → ME
  • 17
    icon of address Ts Accounting South West Ltd, Unit 20, Kingsmead Business Park, Gillingham, Dorset, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    82,888 GBP2023-11-30
    Officer
    icon of calendar 2018-11-14 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-11-14 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    ARGYLL ENERGY LIMITED - 2018-12-13
    icon of address 70 Jermyn Street, St James's, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4,565 GBP2023-06-30
    Officer
    icon of calendar 2018-05-11 ~ dissolved
    IIF 44 - Director → ME
  • 19
    icon of address 4c Princes House, 38 Jermyn Street, London, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2024-05-29 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-05-29 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address 4c Princes House, 38 Jermyn Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-28 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-06-28 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Right to appoint or remove directorsOE
  • 21
    icon of address 4c Princes House, 38 Jermyn Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-07 ~ now
    IIF 15 - Director → ME
  • 22
    icon of address 70 Jermyn Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-04-24 ~ dissolved
    IIF 24 - Director → ME
  • 23
    icon of address 70 Jermyn Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-03-30 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-03-30 ~ dissolved
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address Unit 2, Downton Business Centre Batten Road, Downton Industrial Estate, Salisbury
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-08-31
    Officer
    icon of calendar 2012-08-14 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 70 - Has significant influence or controlOE
  • 25
    icon of address 145-157 St John Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-15 ~ dissolved
    IIF 56 - Director → ME
  • 26
    icon of address 4c Princes House, 38 Jermyn Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -174,699 GBP2024-11-30
    Officer
    icon of calendar 2022-11-15 ~ now
    IIF 6 - Director → ME
  • 27
    icon of address 4c Princes House, 38 Jermyn Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -171,524 GBP2024-11-30
    Officer
    icon of calendar 2022-11-15 ~ now
    IIF 8 - Director → ME
  • 28
    icon of address 4c Princes House, 38 Jermyn Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -174,201 GBP2024-11-30
    Officer
    icon of calendar 2022-11-15 ~ now
    IIF 9 - Director → ME
  • 29
    icon of address 4c Princes House, 38 Jermyn Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 17 - Director → ME
  • 30
    icon of address 4c Princes House, 38 Jermyn Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-01-22 ~ now
    IIF 18 - Director → ME
  • 31
    icon of address 4c Princes House, 38 Jermyn Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-19 ~ now
    IIF 30 - Director → ME
  • 32
    icon of address 4c Princes House, 38 Jermyn Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-03 ~ now
    IIF 20 - Director → ME
  • 33
    icon of address 4c Princes House, 38 Jermyn Street, London, England
    Active Corporate (6 parents, 9 offsprings)
    Equity (Company account)
    -137,478 GBP2024-11-30
    Officer
    icon of calendar 2022-11-07 ~ now
    IIF 7 - Director → ME
  • 34
    icon of address 1 London Street, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-10 ~ dissolved
    IIF 51 - LLP Designated Member → ME
  • 35
    Company number 06608414
    Non-active corporate
    Officer
    icon of calendar 2010-03-31 ~ now
    IIF 39 - Director → ME
Ceased 27
  • 1
    icon of address Strelley Hall Main Street, Strelley, Nottingham, England
    Active Corporate (7 parents)
    Equity (Company account)
    -10,450 GBP2021-05-31
    Officer
    icon of calendar 2021-09-06 ~ 2022-10-04
    IIF 5 - Director → ME
  • 2
    icon of address Centenary House Peninsula Park, Rydon Lane, Exeter, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -41,499 GBP2021-02-28
    Officer
    icon of calendar 2020-12-16 ~ 2021-03-17
    IIF 22 - Director → ME
  • 3
    icon of address Salisbury House, London Wall, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -32,763 GBP2021-03-31
    Officer
    icon of calendar 2021-09-06 ~ 2022-10-04
    IIF 2 - Director → ME
  • 4
    icon of address Causeway House C/o Terra Firma Energy Ltd, The Causeway, Teddington, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -345,441 GBP2024-05-31
    Officer
    icon of calendar 2021-05-09 ~ 2022-12-06
    IIF 31 - Director → ME
  • 5
    icon of address Centenary House Peninsula Park, Rydon Lane, Exeter, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -31,825 GBP2020-08-31
    Officer
    icon of calendar 2020-12-16 ~ 2021-03-17
    IIF 55 - Director → ME
  • 6
    icon of address 4 Kingdom Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-04-16 ~ 2022-10-20
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2021-04-16 ~ 2022-05-27
    IIF 68 - Has significant influence or control OE
  • 7
    M P RENEWABLES LIMITED - 2021-09-23
    icon of address 70 Jermyn Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-04-12 ~ 2022-05-27
    IIF 64 - Has significant influence or control OE
  • 8
    icon of address 4 Kingdom Street, London, United Kingdom
    Active Corporate (6 parents, 18 offsprings)
    Equity (Company account)
    -254,254 GBP2022-09-30
    Officer
    icon of calendar 2018-09-05 ~ 2022-10-20
    IIF 21 - Director → ME
  • 9
    icon of address 4c Princes House, 38 Jermyn Street, London, England
    Active Corporate (4 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2018-07-03 ~ 2022-05-27
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    NGFP 3 LIMITED - 2018-10-02
    icon of address 4th Floor Abbey House, 32 Booth Street, Manchester
    Liquidation Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2018-05-23 ~ 2019-07-03
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address 70 Jermyn Street, London, England
    Dissolved Corporate (3 parents, 18 offsprings)
    Person with significant control
    icon of calendar 2018-09-08 ~ 2022-05-27
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    CAPAI PLC
    - now
    BLACK LION CAPITAL PLC - 2011-09-13
    BLACK EAGLE CAPITAL PLC - 2016-11-15
    DUKEMOUNT CAPITAL PLC - 2025-02-04
    icon of address 9 Innovation Place, Douglas Drive, Godalming, Surrey, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2017-05-02 ~ 2025-01-29
    IIF 35 - Director → ME
  • 13
    icon of address 5th Floor, Millbank Tower, 21-24 Millbank, London, Greater London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2021-01-28 ~ 2021-07-02
    IIF 1 - Director → ME
  • 14
    HSKB LIMITED - 2021-09-30
    icon of address 2 Batten Road, Downton Industrial Estate, Salisbury, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -23 GBP2021-06-30
    Person with significant control
    icon of calendar 2021-05-17 ~ 2021-09-27
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address 4 Kingdom Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-09-28 ~ 2022-10-20
    IIF 41 - Director → ME
  • 16
    icon of address 4 Kingdom Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-09-28 ~ 2022-10-20
    IIF 40 - Director → ME
  • 17
    STEVTON (NO.542) LIMITED - 2013-04-29
    icon of address 6th Floor 14 Bonhill Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -6,864,390 GBP2023-11-30
    Officer
    icon of calendar 2013-06-18 ~ 2016-09-07
    IIF 32 - Director → ME
  • 18
    icon of address 46 - 48 East Smithfield Office 701, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2,221 GBP2017-06-30
    Officer
    icon of calendar 2014-06-26 ~ 2016-09-19
    IIF 28 - Director → ME
  • 19
    icon of address 7010, 2nd Floor 38 Warren Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-01 ~ 2014-06-18
    IIF 37 - Director → ME
  • 20
    icon of address 6 Heddon Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-08-19 ~ 2022-12-28
    IIF 34 - Director → ME
  • 21
    ILA SECURITY LIMITED - 2014-11-05
    icon of address Bridgewater House, Finzels Reach, Counterslip, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-01 ~ 2012-05-21
    IIF 14 - Director → ME
  • 22
    INNOVATION SYSTEMS LTD - 2003-10-01
    icon of address Water Cottage, Little Ann, Andover, Hampshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    199,907 GBP2024-08-31
    Officer
    icon of calendar 2006-11-10 ~ 2011-07-08
    IIF 49 - Director → ME
  • 23
    icon of address 70 Jermyn Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-08-06 ~ 2022-05-27
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    MAINTOWER INVESTMENTS LIMITED - 1988-03-14
    M.D.BARNARD & COMPANY LIMITED - 2021-04-08
    icon of address 1st Floor 12 Hornsby Square, Southfields Business Park, Basildon, Essex, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2018-01-09 ~ 2020-11-04
    IIF 27 - Director → ME
  • 25
    GMC HOLDINGS LIMITED - 2018-11-09
    OBERON INVESTMENTS LTD - 2021-04-07
    icon of address 6 Duke Street St. James's, 2nd Floor, London, United Kingdom
    Active Corporate (5 parents, 8 offsprings)
    Equity (Company account)
    1,249,610 GBP2018-10-31
    Officer
    icon of calendar 2017-04-13 ~ 2017-08-07
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-04-13 ~ 2017-08-10
    IIF 71 - Ownership of voting rights - More than 50% but less than 75% OE
  • 26
    FINSA EUROPE LTD - 2022-02-23
    THE TRADER MANAGEMENT COMPANY LTD - 2014-06-26
    icon of address 6th Floor 14 Bonhill Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    11,290,860 GBP2024-11-30
    Officer
    icon of calendar 2013-12-17 ~ 2016-09-07
    IIF 29 - Director → ME
  • 27
    VIROTEC EPT LIMITED - 2004-10-25
    icon of address G W Accountants Limited, 89-91 Jesmond Road, Jesmond, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-10-31 ~ 2005-12-01
    IIF 52 - Director → ME
    icon of calendar 2003-10-31 ~ 2005-12-01
    IIF 57 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.