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

Carter, Paul Townsend

    Related profiles found in government register
  • Carter, Paul Townsend
    British accountant born in August 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regency House, Kings Place, Buckhurst Hill, Essex, IG9 5EB, England

      IIF 1 IIF 2 IIF 3
    • icon of address 142, Station Road, Chingford, London, E4 6AN, United Kingdom

      IIF 8
    • icon of address 11 High Beeches, Gerrards Cross, Buckinghamshire, SL9 7HU

      IIF 9
    • icon of address 142b, Station Road, Chingford, London, E4 6AN, United Kingdom

      IIF 10
    • icon of address C/o Quantuma Llp High Holborn House 52-54, High Holborn, London, WC1V 6RL

      IIF 11
    • icon of address St Clements House, Clement's Lane, London, EC4N 7AE, England

      IIF 12
  • Carter, Paul Townsend
    British chartered accountant born in August 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st, Floor, Regency House Kings Place, Buckhurst Hill, Essex, IG9 5EB, United Kingdom

      IIF 13
    • icon of address 1st Floor Regency House, Kings Place, Buckhurst Hill, IG9 5EB, England

      IIF 14 IIF 15
    • icon of address Regency House, Kings Place, Buckhurst Hill, Essex, IG9 5EB

      IIF 16
    • icon of address Regency House, Kings Place, Buckhurst Hill, Essex, IG9 5EB, England

      IIF 17
    • icon of address 11 High Beeches, Gerrards Cross, Buckinghamshire, SL9 7HU

      IIF 18
    • icon of address 142, Station Road, Chingford, London, E4 6AN, England

      IIF 19 IIF 20
    • icon of address 142, Station Road, Chingford, London, E4 6AN, United Kingdom

      IIF 21
  • Carter, Paul Townsend
    British company director born in August 1947

    Resident in England

    Registered addresses and corresponding companies
  • Carter, Paul Townsend
    British director born in August 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Regency House, Kings Place, Buckhurst Hill, IG9 5EB, England

      IIF 24
    • icon of address Regency House, Kings Place, Buckhurst Hill, Essex, IG9 5EB, England

      IIF 25 IIF 26 IIF 27
    • icon of address 11 High Beeches, Gerrards Cross, Buckinghamshire, SL9 7HU, England

      IIF 29
    • icon of address 2, Charterhouse Mews, London, EC1M 6BB, United Kingdom

      IIF 30
    • icon of address 277 Gray's Inn Road, London, WC1X 8QF, United Kingdom

      IIF 31 IIF 32
    • icon of address St Clements House, Clement's Lane, London, EC4N 7AE, England

      IIF 33
  • Carter, Paul Townsend
    born in August 1947

    Resident in England

    Registered addresses and corresponding companies
  • Carter, Paul Townsend
    British company director born in August 1947

    Registered addresses and corresponding companies
    • icon of address Silver Leys 25 Birchdale, Gerrards Cross, Buckinghamshire, SL9 7JA

      IIF 54
  • Carter, Paul Townsend
    British financial consultant born in August 1947

    Registered addresses and corresponding companies
    • icon of address Brook Cottage Boughton Road, Fincham, Kings Lynn, Norfolk, PE33 9ER

      IIF 55
  • Carter, Paul Townsend
    British director born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 142, Station Road, Chingford, London, E4 6AN, United Kingdom

      IIF 56
    • icon of address 36 Albemarle Street, London, W1S 4JE, United Kingdom

      IIF 57
  • Mr Paul Townsend Carter
    British born in August 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91 Alexander Street, Airdrie, North Lanarkshire, ML6 0BD

      IIF 58
    • icon of address 1st Floor Regency House, Kings Place, Buckhurst Hill, IG9 5EB, England

      IIF 59
    • icon of address Regency House, Kings Place, Buckhurst Hill, Essex, IG9 5EB

      IIF 60
    • icon of address Regency House, Kings Place, Buckhurst Hill, Essex, IG9 5EB, England

      IIF 61
    • icon of address Regency House, Kings Place, Buckhurst Hill, IG9 5EB, England

      IIF 62
    • icon of address 142, Station Road, Chingford, London, E4 6AN, United Kingdom

      IIF 63
    • icon of address 142, Station Road, Chingford, London, E4 6AN, England

      IIF 64 IIF 65
    • icon of address 142, Station Road, Chingford, London, E4 6AN, United Kingdom

      IIF 66
    • icon of address 142a, Station Road, London, E4 6AN, England

      IIF 67
    • icon of address 142b, Station Road, Chingford, London, E4 6AN, United Kingdom

      IIF 68
    • icon of address 277 Gray's Inn Road, London, WC1X 8QF, United Kingdom

      IIF 69 IIF 70 IIF 71
  • Mr Paul Townsend Carter
    British born in April 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 142, Station Road, Chingford, London, E4 6AN, England

      IIF 73
  • Carter, Paul Townsend

    Registered addresses and corresponding companies
    • icon of address Silver Leys 25 Birchdale, Gerrards Cross, Buckinghamshire, SL9 7JA

      IIF 74
    • icon of address Brook Cottage Boughton Road, Fincham, Kings Lynn, Norfolk, PE33 9ER

      IIF 75
    • icon of address 142, Station Road, Chingford, London, E4 6AN, United Kingdom

      IIF 76
  • Mr Paul Townsend Carter
    British born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36 Albemarle Street, London, W1S 4JE, United Kingdom

      IIF 77
    • icon of address The Tower, Daltongate Business Centre, Ulverston, Cumbria, LA12 7AJ, United Kingdom

      IIF 78 IIF 79
  • Carter, Paul

    Registered addresses and corresponding companies
    • icon of address 1st Floor Regency House, Kings Place, Buckhurst Hill, IG9 5EB, England

      IIF 80
child relation
Offspring entities and appointments
Active 42
  • 1
    icon of address Regency House, Kings Place, Buckhurst Hill, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-10-30 ~ dissolved
    IIF 1 - Director → ME
  • 2
    icon of address Regency House, Kings Place, Buckhurst Hill, Essex, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 3
    BOWATER HOLOGRAPHICS LIMITED - 2015-11-17
    icon of address C/o Quantuma Llp High Holborn House 52-54, High Holborn, London
    Dissolved Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2012-11-15 ~ dissolved
    IIF 11 - Director → ME
  • 4
    icon of address 36 Albemarle Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-09 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2024-07-09 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 142 Station Road, Chingford, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Regency House, Kings Place, Buckhurst Hill, Essex
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 142 Station Road, Chingford, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 2mountview Court, 310 Friern Barnet Lane, Whetstone, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-24 ~ dissolved
    IIF 9 - Director → ME
  • 9
    icon of address 2mountview Court, 310 Friern Barnet Lane, Whetstone, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-03-14 ~ dissolved
    IIF 18 - Director → ME
  • 10
    icon of address 142 Station Road, Chingford, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -35,653 GBP2024-06-30
    Officer
    icon of calendar 2008-06-17 ~ now
    IIF 19 - Director → ME
  • 11
    icon of address 1st Floor, Regency House Kings Place, Buckhurst Hill, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-24 ~ dissolved
    IIF 13 - Director → ME
  • 12
    icon of address 142 Station Road, Chingford, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-12-07 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-12-07 ~ now
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 142a Station Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-04-07 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-04-07 ~ now
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 14
    NUMBERS UNLIMITED LIMITED - 2018-10-17
    NUMBERS UN LIMITED - 2017-12-04
    icon of address 142 Station Road, Chingford, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,412,137 GBP2023-12-31
    Officer
    icon of calendar 2017-11-21 ~ now
    IIF 56 - Director → ME
    icon of calendar 2017-11-21 ~ now
    IIF 76 - Secretary → ME
  • 15
    icon of address 7 Dalling Road, Bathgate, West Lothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-27 ~ dissolved
    IIF 23 - Director → ME
  • 16
    BOWATER HOLOGRAPHICS LIMITED - 2012-11-15
    BOWATER ADVANCED OPTICAL SYSTEMS LIMITED - 2012-09-18
    icon of address Irvine And Partners, 2 Charterhouse Mews, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-26 ~ dissolved
    IIF 30 - Director → ME
  • 17
    STRATEGIX.CAPITAL LIMITED - 2022-08-24
    SUN HOLDINGS CAPITAL UK LIMITED - 2022-09-14
    icon of address 277 Gray's Inn Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-06-23 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-09-07 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 62 Wilson Street, London
    Dissolved Corporate (40 parents)
    Officer
    icon of calendar 2002-12-11 ~ dissolved
    IIF 36 - LLP Designated Member → ME
  • 19
    icon of address Amadeus House, Floral Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-27 ~ dissolved
    IIF 34 - LLP Designated Member → ME
  • 20
    icon of address 62 Wilson Street, London
    Dissolved Corporate (78 parents)
    Officer
    icon of calendar 2002-12-11 ~ dissolved
    IIF 37 - LLP Member → ME
  • 21
    THE CHARIT E-MAIL TECHNOLOGY PARTNERSHIP LLP - 2004-07-02
    icon of address Victory House, Quayside, Chatham Maritime, Kent
    Dissolved Corporate (110 parents)
    Officer
    icon of calendar 2003-09-30 ~ dissolved
    IIF 49 - LLP Member → ME
  • 22
    icon of address 62 Wilson Street, London
    Dissolved Corporate (21 parents)
    Officer
    icon of calendar 2003-09-01 ~ dissolved
    IIF 52 - LLP Member → ME
  • 23
    icon of address 62 Wilson Street, London
    Dissolved Corporate (51 parents)
    Officer
    icon of calendar 2003-09-30 ~ dissolved
    IIF 44 - LLP Member → ME
  • 24
    icon of address 62 Wilson Street, London
    Dissolved Corporate (18 parents)
    Officer
    icon of calendar 2002-12-11 ~ dissolved
    IIF 35 - LLP Member → ME
  • 25
    icon of address 1st Floor Regency House, Kings Place, Buckhurst Hill, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-02 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2016-03-02 ~ dissolved
    IIF 80 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 142 Station Road, Chingford, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-11-02 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-11-02 ~ now
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Regency House, Kings Place, Buckhurst Hill, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-20 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-06-20 ~ dissolved
    IIF 62 - Has significant influence or controlOE
  • 28
    icon of address 142b Station Road, Chingford, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-03-17 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-03-17 ~ now
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 62 Wilson Street, London
    Dissolved Corporate (138 parents)
    Officer
    icon of calendar 2003-09-30 ~ dissolved
    IIF 48 - LLP Member → ME
  • 30
    THE MEMORYDIAL TECHNOLOGY PARTNERSHIP LLP - 2003-04-07
    icon of address 62 Wilson Street, London
    Dissolved Corporate (105 parents)
    Officer
    icon of calendar 2003-03-04 ~ dissolved
    IIF 53 - LLP Member → ME
  • 31
    icon of address 62 Wilson Street, London
    Dissolved Corporate (48 parents)
    Officer
    icon of calendar 2003-09-30 ~ dissolved
    IIF 45 - LLP Member → ME
  • 32
    icon of address 62 Wilson Street, London
    Dissolved Corporate (58 parents)
    Officer
    icon of calendar 2002-12-11 ~ dissolved
    IIF 39 - LLP Member → ME
  • 33
    icon of address 62 Wilson Street, London
    Dissolved Corporate (39 parents)
    Officer
    icon of calendar 2002-12-11 ~ dissolved
    IIF 41 - LLP Member → ME
  • 34
    icon of address 62 Wilson Street, London
    Dissolved Corporate (81 parents)
    Officer
    icon of calendar 2003-09-30 ~ dissolved
    IIF 47 - LLP Member → ME
  • 35
    THE INNOVATORONE "B" PARTNERSHIP LLP - 2003-11-27
    THE COLUMBIZ TECHNOLOGY PARTNERSHIP LLP - 2003-09-30
    icon of address 62 Wilson Street, London
    Dissolved Corporate (62 parents)
    Officer
    icon of calendar 2003-03-26 ~ dissolved
    IIF 43 - LLP Member → ME
  • 36
    icon of address 62 Wilson Street, London
    Dissolved Corporate (33 parents)
    Officer
    icon of calendar 2003-09-01 ~ dissolved
    IIF 38 - LLP Member → ME
  • 37
    icon of address 62 Wilson Street, London
    Dissolved Corporate (89 parents)
    Officer
    icon of calendar 2003-09-30 ~ dissolved
    IIF 42 - LLP Member → ME
  • 38
    icon of address 62 Wilson Street, London
    Dissolved Corporate (26 parents)
    Officer
    icon of calendar 2003-09-01 ~ dissolved
    IIF 50 - LLP Member → ME
  • 39
    icon of address 62 Wilson Street, London
    Dissolved Corporate (32 parents)
    Officer
    icon of calendar 2002-12-11 ~ dissolved
    IIF 46 - LLP Member → ME
  • 40
    icon of address 62 Wilson Street, London
    Dissolved Corporate (39 parents)
    Officer
    icon of calendar 2002-12-11 ~ dissolved
    IIF 40 - LLP Member → ME
  • 41
    icon of address 142 Station Road, Chingford, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-07-02 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    icon of address 277 Gray's Inn Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-06-24 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-09-08 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
Ceased 21
  • 1
    BOWATER PHARMA LIMITED - 2016-07-20
    icon of address 1st Floor Regency House, Kings Place, Buckhurst Hill, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-01 ~ 2018-01-31
    IIF 14 - Director → ME
  • 2
    BOWATER HOLOGRAPHIC MACHINES LIMITED - 2015-11-17
    icon of address 142 Station Road, Chingford, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-04 ~ 2018-01-31
    IIF 16 - Director → ME
    icon of calendar 2012-12-14 ~ 2016-10-31
    IIF 6 - Director → ME
  • 3
    icon of address Regency House, Kings Place, Buckhurst Hill, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-14 ~ 2018-01-31
    IIF 5 - Director → ME
  • 4
    icon of address Regency House, Kings Place, Buckhurst Hill, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-14 ~ 2018-10-01
    IIF 4 - Director → ME
  • 5
    BOWATER HOLOGRAPHIC OPTICAL ELEMENTS LIMITED - 2015-11-17
    AOSYS LIMITED - 2013-05-01
    icon of address St Clements House, Clement's Lane, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -48,075 GBP2016-12-31
    Officer
    icon of calendar 2013-04-30 ~ 2018-12-04
    IIF 12 - Director → ME
  • 6
    BOWATER INDUSTRIES LIMITED - 2015-11-17
    BOWATER CORP LIMITED - 2016-12-22
    icon of address 142 Station Road, Chingford, London, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -231,184 GBP2023-12-31
    Officer
    icon of calendar 2014-11-07 ~ 2018-01-31
    IIF 33 - Director → ME
  • 7
    BOWATER HARMAN LIMITED - 2016-04-29
    BOWATER ILFORD LIMITED - 2014-07-25
    icon of address 142 Station Road, Chingford, London, England
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2014-04-02 ~ 2018-01-31
    IIF 24 - Director → ME
  • 8
    icon of address 142 Station Road, Chingford, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-07 ~ 2018-01-31
    IIF 26 - Director → ME
  • 9
    icon of address Regency House, Kings Place, Buckhurst Hill, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-09 ~ 2018-01-31
    IIF 28 - Director → ME
  • 10
    icon of address Regency House, Kings Place, Buckhurst Hill, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-09 ~ 2018-01-31
    IIF 27 - Director → ME
  • 11
    icon of address 142 Station Road, Chingford, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-20 ~ 2018-01-31
    IIF 3 - Director → ME
  • 12
    icon of address Regency House, Kings Place, Buckhurst Hill, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-19 ~ 2018-01-31
    IIF 25 - Director → ME
  • 13
    icon of address 142 Station Road, Chingford, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-20 ~ 2018-01-31
    IIF 2 - Director → ME
  • 14
    icon of address 142 Station Road, Chingford, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-20 ~ 2018-01-31
    IIF 7 - Director → ME
  • 15
    NUMBERS UNLIMITED LIMITED - 2018-10-17
    NUMBERS UN LIMITED - 2017-12-04
    icon of address 142 Station Road, Chingford, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,412,137 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-11-21 ~ 2017-12-21
    IIF 78 - Has significant influence or control OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    CITICORP VENDOR FINANCE (EUROPE), LTD. - 2000-11-13
    CITICAPITAL LTD - 2004-09-30
    CITICORP VENDOR FINANCE (EUROPE) LTD - 2002-05-28
    CIT VENDOR FINANCE (UK) LIMITED - 2016-01-13
    icon of address Inspired, Easthampstead Road, Bracknell, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 1995-10-13 ~ 1996-07-19
    IIF 54 - Director → ME
    icon of calendar 1995-10-13 ~ 1996-07-19
    IIF 74 - Secretary → ME
  • 17
    WEIGHTOFFICE LIMITED - 1993-03-16
    icon of address Hayhow & Co, 19 King Street, Kings Lynn, Norfolk
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-03-19 ~ 1994-12-31
    IIF 55 - Director → ME
    icon of calendar ~ 1994-12-31
    IIF 75 - Secretary → ME
  • 18
    THE FIDELITY COMMWARE TECHNOLOGY PARTNERSHIP LLP - 2004-12-22
    THE BOOMERANG TECHNOLOGY PARTNERSHIP LLP - 2003-11-27
    icon of address 62 Wilson Street, London
    Dissolved Corporate (20 parents)
    Officer
    icon of calendar 2003-10-07 ~ 2004-11-24
    IIF 51 - LLP Designated Member → ME
  • 19
    STRATEGIX.CAPITAL LIMITED - 2022-08-24
    SUN HOLDINGS CAPITAL UK LIMITED - 2022-09-14
    icon of address 277 Gray's Inn Road, London, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-06-23 ~ 2022-08-26
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Ownership of shares – 75% or more OE
  • 20
    icon of address 91 Alexander Street, Airdrie, North Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-04 ~ 2025-05-02
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-07-04 ~ 2025-04-02
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Has significant influence or control OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    icon of address 277 Gray's Inn Road, London, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-06-24 ~ 2022-08-26
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

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