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

The Hon Robert Michael James Gascoyne Cecil

    Related profiles found in government register
  • The Hon Robert Michael James Gascoyne Cecil
    British born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Swan Walk, London, SW3 4JJ, United Kingdom

      IIF 1
  • Robert Michael James Salisbury
    British born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Swan Walk, London, SW3 4JJ, England

      IIF 2
  • Marquess Of Robert Michael James Salisbury
    British born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Swan Walk, London, SW3 4JJ, United Kingdom

      IIF 3
    • 22 Chancery Lane, London, WC2A 1LS, United Kingdom

      IIF 4
    • 22, Charing Cross Road, London, WC2H 0HS, England

      IIF 5 IIF 6 IIF 7
  • Salisbury, Robert Michael James, Marquess Of
    British privy councellor director born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Cadogan Gardens, London, SW3 2AQ

      IIF 9
  • Salisbury, Robert Michael James, Marquess Of
    British privy counsellor director born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Cadogan Gardens, London, SW3 2AQ

      IIF 10
  • Robert Michael James Marquess Of Salisbury
    British born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gascoyne Cecil, Robert Michael James, The Hon
    British privy counsellor born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Swan Walk, London, SW3 4JJ, United Kingdom

      IIF 16
  • Marquess Of Salisbury Robert Michael James Cecil
    British born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22 Chancery Lane, London, WC2A 1LS, United Kingdom

      IIF 17
  • Gascoyne Cecil, Robert Michael James
    British landowner born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Manor House, Wimborne Street Cranborne, Wimborne, Dorset, BH21 5PP

      IIF 18 IIF 19
  • Gascoyne Cecil, Robert Michael James
    British landowner privvy counsellor born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Manor House, Wimborne Street Cranborne, Wimborne, Dorset, BH21 5PP

      IIF 20
  • Gascoyne Cecil, Robert Michael James
    British privy counsellor born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Manor House, Wimborne Street Cranborne, Wimborne, Dorset, BH21 5PP

      IIF 21
  • Salisbury, Robert Michael James, Marquess Of
    born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Swan Walk, London, SW3 4JJ, United Kingdom

      IIF 22
  • The Marquess Of Salisbury Robert Michael James Gascoyne Cecil
    British born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • 22, Chancery Lane, London, WC2A 1LS

      IIF 23
    • 22, Charing Cross Road, London, WC2H 0HS, England

      IIF 24
    • 45, Gresham Street, London, EC2V 7BG, United Kingdom

      IIF 25
  • The Most Hon Robert Michael James Marquess Of Salisbury
    British born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • 22, Charing Cross Road, London, WC2H 0HS, England

      IIF 26 IIF 27
  • Marquess Of Salisbury, Robert Michael James
    British born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hatfield House, Hatfield, Hertfordshire, AL9 FSA

      IIF 28 IIF 29
    • Hatfield House, Hatfield, Hertfordshire, AL9 FSA, United Kingdom

      IIF 30
  • Marquess Of Salisbury, Robert Michael James
    British director born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22 Chancery Lane, London, WC2A 1LS, United Kingdom

      IIF 31
  • Marquess Of Salisbury, Robert Michael James
    British privy counsellor born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hatfield House, Hatfield, Hertfordshire, AL9 FSA

      IIF 32
    • Hatfield House, Hatfield, Hertfordshire, AL9 5NQ

      IIF 33
  • Salisbury, Robert Michael James Marquess Of, Lord
    British born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • Hatfield House, Hatfield Park, Hatfield, Hertfordshire, AL9 5NF

      IIF 34
  • Salisbury, Robert Michael James Marquess Of, Lord
    British company director born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • Hatfield House, Hatfield Park, Hatfield, Hertfordshire, AL9 5NF

      IIF 35
  • Salisbury, Robert Michael James Marquess Of, Lord
    British director born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • Hatfield House, Hatfield Park, Hatfield, Hertfordshire, AL9 5NF

      IIF 36
  • Salisbury, Robert Michael James Marquess Of, Lord
    British privy counsellor born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • Hatfield House, Hatfield Park, Hatfield, Hertfordshire, AL9 5NF

      IIF 37
  • Cecil, Robert Michael James, Marquess Of Salisbury
    British born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • Hatfield House, Hatfield Park, Hatfield, Hertfordshire, AL9 5NQ, England

      IIF 38
    • 22, Charing Cross Road, London, WC2H 0HS, England

      IIF 39
  • Gascoyne-cecil, Robert Michael James, 7th Marquess Of Salisbury
    British born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Hill Street, London, W1J 5LS, United Kingdom

      IIF 40
  • Marquess Of Salisbury Robert Michael James Cecil
    British born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • Hatfield House, Hatfield Park, Hatfield, Hertfordshire, AL9 5NQ, England

      IIF 41 IIF 42
  • Cecil, Marquess Of Salisbury Robert Michael James
    British born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Charing Cross Road, London, WC2H 0HS, England

      IIF 43
  • Salisbury, Robert Michael James, The Most Honerable The Marquess Pc Dl
    British company director born in September 1946

    Resident in United Kingdom

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

      IIF 44
  • Cecil, Robert Michael James Gascoyne, The Marquess Of Salisbury
    British born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • 22, Chancery Lane, London, WC2A 1LS

      IIF 45
  • Cecil, Robert Michael James Gascoyne, The Marquess Of Salisbury
    British consultant born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • 2, Swan Walk, London, SW3 4JJ, United Kingdom

      IIF 46
  • Cecil, Robert Michael James Gascoyne, The Marquess Of Salisbury
    British privy counsellor born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • 2, Swan Walk, London, SW3 4JJ, United Kingdom

      IIF 47
  • Marquess Of Salisbury, Robert Michael James
    born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hatfield House, Hatfield, Hertfordshire, AL9 FSA, United Kingdom

      IIF 48 IIF 49
  • Cecil Marquess Of Salisbury, Robert Michael James Gascoyne
    British born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 50
  • Cecil, Robert Michael James, Seventh Marquis Of Salisbury
    British born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • The Lodge, Hatfield Park, Hatfield, Hertfordshire, AL9

      IIF 51
  • Cecil Marquess Of Salisbury, Robert Michael James Gascoyne, Lord
    British consultant born in January 1946

    Resident in England

    Registered addresses and corresponding companies
    • The Crest, Hillcrest, Dormans Park, East Grinstead, RH19 2LX, England

      IIF 52
  • Gascoyne Cecil, Robert Michael James, Marquess Of Salisbury,
    British born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • 2, Swan Walk, London, SW3 4JJ, England

      IIF 53
  • Marquess Of Salisbury, Robert Michael James, Lord
    British born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • 22 Chancery Lane, London, WC2A 1LS, United Kingdom

      IIF 54
  • Marquess Of Salisbury, Robert Michael James, Lord
    British director born in September 1946

    Resident in England

    Registered addresses and corresponding companies
  • Marquess Of Salisbury, Robert Michael James, The Most Hon
    British born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • 22, Chancery Lane, London, WC2A 1LS, United Kingdom

      IIF 57 IIF 58
  • Cranborne, The Rt Hon The Viscount
    British landowner born in September 1946

    Registered addresses and corresponding companies
    • Manor House, Cranborne, Wimborne, Dorset, BH21 5PP

      IIF 59
  • The Marquess Of Salisbury, Robert Michael James, The Most Honourable
    British born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • 2 Swan Walk, London, SW3 4JJ

      IIF 60
child relation
Offspring entities and appointments
Active 29
  • 1
    Clarissa House, High Street Wappenham, Towcester, Northamptonshire
    Dissolved Corporate (7 parents)
    Officer
    2004-06-18 ~ dissolved
    IIF 20 - Director → ME
  • 2
    C/o Restructuring & Recovery Services (rrs), S&w Partners Llp 45 Gresham Street, London
    Liquidation Corporate (6 parents)
    Profit/Loss (Company account)
    1,905,322 GBP2018-04-06 ~ 2019-04-05
    Officer
    2015-03-31 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2019-09-20 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 3
    45 Gresham Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,964 GBP2019-12-31
    Officer
    2015-10-03 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    22 Charing Cross Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2017-12-07 ~ now
    IIF 54 - Director → ME
  • 5
    C/o Pemberton Greenish Llp, 45 Cadogan Gardens, London
    Dissolved Corporate (4 parents)
    Officer
    2011-11-09 ~ dissolved
    IIF 9 - Director → ME
  • 6
    FORSTERS SHELFCO 129 LIMITED - 2001-12-20
    22 Charing Cross Road, London, England
    Active Corporate (6 parents, 7 offsprings)
    Equity (Company account)
    2 GBP2025-04-05
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Has significant influence or control over the trustees of a trustOE
  • 7
    Ditchley Park, Enstone, Chipping Norton, Oxfordshire
    Active Corporate (13 parents)
    Officer
    2018-07-07 ~ now
    IIF 53 - Director → ME
  • 8
    AGRICAST LIMITED - 1976-12-31
    22 Charing Cross Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    12,546,225 GBP2024-04-05
    Officer
    2004-04-26 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2018-04-06 ~ now
    IIF 8 - Has significant influence or control over the trustees of a trustOE
  • 9
    22 Charing Cross Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-04-05
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 10
    GASCOYNE CECIL ESTATES LIMITED - 2019-07-30
    22 Charing Cross Road, London, England
    Active Corporate (9 parents, 1 offspring)
    Profit/Loss (Company account)
    174,039 GBP2018-04-06 ~ 2019-04-05
    Officer
    2002-08-23 ~ now
    IIF 29 - Director → ME
  • 11
    22 Charing Cross Road, London, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    2 GBP2025-04-05
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Has significant influence or controlOE
  • 12
    GASCOYNE CECIL DEVELOPMENTS LIMITED - 2019-07-30
    22 Charing Cross Road, London, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    23,296 GBP2018-04-06 ~ 2019-04-05
    Officer
    2017-01-05 ~ now
    IIF 43 - Director → ME
  • 13
    22 Charing Cross Road, London, England
    Active Corporate (2 parents)
    Officer
    2022-06-22 ~ now
    IIF 48 - LLP Designated Member → ME
    Person with significant control
    2022-06-22 ~ now
    IIF 15 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    22 Charing Cross Road, London, England
    Active Corporate (2 parents)
    Officer
    2022-06-20 ~ now
    IIF 49 - LLP Designated Member → ME
    Person with significant control
    2022-06-20 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to surplus assets - More than 25% but not more than 50%OE
  • 15
    C/o Restructuring & Recovery Services (rrs) S&w Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (4 parents)
    Profit/Loss (Company account)
    -58,001 GBP2018-04-06 ~ 2019-04-05
    Officer
    2004-12-30 ~ now
    IIF 34 - Director → ME
  • 16
    22 Chancery Lane, London
    Dissolved Corporate (4 parents)
    Officer
    2004-12-30 ~ dissolved
    IIF 35 - Director → ME
  • 17
    22 Charing Cross Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2025-04-05
    Officer
    2011-07-27 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2019-02-15 ~ now
    IIF 13 - Has significant influence or control over the trustees of a trustOE
  • 18
    22 Charing Cross Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2025-04-05
    Officer
    2011-07-27 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2019-02-15 ~ now
    IIF 12 - Has significant influence or control over the trustees of a trustOE
  • 19
    FORSTERS SHELFCO 128 LIMITED - 2002-01-10
    22 Charing Cross Road, London, England
    Active Corporate (6 parents, 8 offsprings)
    Equity (Company account)
    2 GBP2025-04-05
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 27 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 27 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 20
    22 Charing Cross Road, London, England
    Active Corporate (6 parents)
    Officer
    2021-04-08 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2021-04-08 ~ now
    IIF 14 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 21
    22 Charing Cross Road, London, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -11,301 GBP2018-04-06 ~ 2019-04-05
    Officer
    2003-06-03 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2019-12-19 ~ now
    IIF 41 - Has significant influence or control over the trustees of a trustOE
  • 22
    CAPX DIGITAL MEDIA LIMITED - 2016-06-22
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    158,879 GBP2024-12-31
    Officer
    2023-01-10 ~ now
    IIF 50 - Director → ME
  • 23
    22 Charing Cross Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2019-07-01 ~ now
    IIF 39 - Director → ME
  • 24
    22 Baker Street, London, England
    Active Corporate (4 parents)
    Officer
    ~ now
    IIF 51 - Director → ME
  • 25
    Trinity Business Centre, Stonehill Green, Westlea, Swindon, Wiltshire
    Dissolved Corporate (18 parents)
    Officer
    2008-01-08 ~ dissolved
    IIF 37 - Director → ME
  • 26
    22 Baker Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-04-03 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2018-04-03 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    22 Baker Street Baker Street, London, England
    Active Corporate (3 parents)
    Officer
    2017-08-10 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2020-05-27 ~ now
    IIF 3 - Has significant influence or controlOE
    IIF 2 - Has significant influence or controlOE
  • 28
    Quadrant House, 10 Fleet Street, London
    Dissolved Corporate (11 parents)
    Officer
    2012-10-01 ~ dissolved
    IIF 22 - LLP Member → ME
  • 29
    COMPANY PR LIMITED - 2011-04-01
    Begbies Traynor Central Llp, 31st Floor 40 Bank Street, London
    Dissolved Corporate (5 parents)
    Officer
    2010-12-16 ~ dissolved
    IIF 10 - Director → ME
Ceased 19
  • 1
    SWANLAND ROAD SOLAR LIMITED - 2017-09-01
    6th Floor 9 Appold Street, London
    Liquidation Corporate (2 parents)
    Officer
    2015-07-08 ~ 2016-03-18
    IIF 31 - Director → ME
  • 2
    57 Tufton Street, Westminster, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-12-04 ~ 2016-06-21
    IIF 46 - Director → ME
  • 3
    57 Tufton Street, London
    Active Corporate (17 parents)
    Officer
    2010-02-17 ~ 2016-06-21
    IIF 44 - Director → ME
  • 4
    22 Charing Cross Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    2017-12-07 ~ 2018-12-10
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 5
    FORSTERS SHELFCO 129 LIMITED - 2001-12-20
    22 Charing Cross Road, London, England
    Active Corporate (6 parents, 7 offsprings)
    Equity (Company account)
    2 GBP2025-04-05
    Officer
    2016-10-19 ~ 2018-12-07
    IIF 55 - Director → ME
  • 6
    GASCOYNE CECIL ESTATES LIMITED - 2019-07-30
    22 Charing Cross Road, London, England
    Active Corporate (9 parents, 1 offspring)
    Profit/Loss (Company account)
    174,039 GBP2018-04-06 ~ 2019-04-05
    Person with significant control
    2016-04-06 ~ 2017-04-26
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 7
    GASCOYNE CECIL DEVELOPMENTS LIMITED - 2019-07-30
    22 Charing Cross Road, London, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    23,296 GBP2018-04-06 ~ 2019-04-05
    Person with significant control
    2017-01-05 ~ 2017-04-26
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 8
    Royal Veterinary College, Royal College Street, London
    Active Corporate (8 parents)
    Officer
    2000-07-20 ~ 2008-06-26
    IIF 21 - Director → ME
  • 9
    22 Charing Cross Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2025-04-05
    Person with significant control
    2016-04-06 ~ 2019-02-15
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 10
    22 Charing Cross Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2025-04-05
    Person with significant control
    2016-04-06 ~ 2019-02-15
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 11
    140a Tachbrook Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -8,415 GBP2018-07-31
    Officer
    2006-03-22 ~ 2007-12-31
    IIF 36 - Director → ME
  • 12
    FORSTERS SHELFCO 128 LIMITED - 2002-01-10
    22 Charing Cross Road, London, England
    Active Corporate (6 parents, 8 offsprings)
    Equity (Company account)
    2 GBP2025-04-05
    Officer
    2016-10-19 ~ 2018-12-07
    IIF 56 - Director → ME
  • 13
    CAPX DIGITAL MEDIA LIMITED - 2016-06-22
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    158,879 GBP2024-12-31
    Officer
    2016-07-07 ~ 2023-01-10
    IIF 52 - Director → ME
  • 14
    ROYAL ASSOCIATION OF BRITISH DAIRY FARMER'S(THE) - 2008-12-04
    Unit 4 Atherstone Hill Farm, Atherstone On Stour, Stratford Upon Avon, Warwickshire, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    ~ 1993-11-10
    IIF 18 - Director → ME
  • 15
    TELEGRAPH GROUP LIMITED - 2006-10-25
    DAILY TELEGRAPH PLC (THE) - 1992-06-01
    111 Buckingham Palace Road, London
    Active Corporate (4 parents, 8 offsprings)
    Officer
    1997-09-17 ~ 2001-12-31
    IIF 59 - Director → ME
  • 16
    No. 1 Village Courtyard Circus West Village, Battersea Power Station, London, England
    Dissolved Corporate (3 parents)
    Officer
    2014-12-02 ~ 2022-12-12
    IIF 47 - Director → ME
  • 17
    Conservative Party Foundation Limited, 4, Matthew Parker Street, London
    Active Corporate (10 parents)
    Equity (Company account)
    16,354,462 GBP2024-12-31
    Officer
    2004-11-17 ~ 2012-09-28
    IIF 33 - Director → ME
  • 18
    102 Petty France, London, England
    Active Corporate (12 parents)
    Officer
    1992-03-09 ~ 1992-04-30
    IIF 19 - Director → ME
  • 19
    The White House, 140a Tachbrook Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2018-05-31
    Officer
    2004-11-09 ~ 2007-12-31
    IIF 32 - Director → ME

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.