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

Mr Richard John Martin

    Related profiles found in government register
  • Mr Richard John Martin
    British born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • Sequent (schweiz) Ag, Zollikerstrasse 181, 8034 Zurich, Switzerland

      IIF 1
    • 1, King William Street, London, EC4N 7AR, England

      IIF 2
    • 26, St James Square, London, SW1Y 4JH, United Kingdom

      IIF 3 IIF 4
    • 26, St. James's Square, London, SW1Y 4JH, England

      IIF 5 IIF 6 IIF 7
    • 26, St James's Square, London, SW1Y 4JH, United Kingdom

      IIF 12
    • Rmt, Gosforth Park Avenue, Newcastle, NE12 8EG

      IIF 13
    • Po 472, St Julian's Court, St Julian's Avenue, St Peter Port, GY1 6AX, Guernsey

      IIF 14
    • Po Box 472, St Julian's Court, St Julian's Avenue, St Peter Port, GY1 6AX, Guernsey

      IIF 15 IIF 16 IIF 17
    • St Julian's Court, St Julian's Avenue, St Peter Port, GY1 6AX, Guernsey

      IIF 22
    • Yeomans, Three Oaks Lane, Wadhurst, TN5 6PX, England

      IIF 23
  • Mr Richard John Martin
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • 17a, Canfield Place, London, NW6 3BT, United Kingdom

      IIF 24
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 25 IIF 26
  • Richard John Martin
    British born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • Sequent (schweiz) Ag, Zollikerstrasse 181, 8034 Zurich, Switzerland

      IIF 27 IIF 28
    • 1, King William Street, London, EC4N 7AF, England

      IIF 29 IIF 30
  • Mr Richard Martin
    British born in December 1957

    Resident in England

    Registered addresses and corresponding companies
  • Mr. Richard Martin
    British born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • 1, King William Street, London, EC4N 7AR, England

      IIF 77
  • Mr Richard Martin
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4 Bristol Vale Trading Estate, Hartcliffe Way, Bedminster, BS3 5RJ, England

      IIF 78 IIF 79
  • Richard Martin
    British born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • 1, King William Street, London, EC4N 7AR, England

      IIF 80 IIF 81
  • Richard John Martin
    British born in December 1957

    Registered addresses and corresponding companies
  • Mr Richard John Martin
    Australian,british born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • 1, King William Street, London, EC4N 7AF, England

      IIF 96 IIF 97
  • Mr Richard John Martin
    British born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Richard John Martin
    British,australian born in December 1957

    Resident in England

    Registered addresses and corresponding companies
  • Richard John Martin
    British born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, King William Street, London, EC4N 7AF, United Kingdom

      IIF 116
    • Gloucester House, 72 London Road, St Albans, Hertfordshire, AL1 1NS

      IIF 117
    • Sequent (guernsey) Limited, St Julian’s Court, St Julian’s Avenue, St Peter Port, Guernsey, GY1 6AX, Guernsey

      IIF 118
  • Richard John Martin
    British,australian born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • 1, King William Street, London, EC4N 7AF, England

      IIF 119
  • Mr Richard John Martin
    English born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Po 472, St Julian's Court, St Julian's Avenue, St Peter Port, GY1 6AX, Guernsey

      IIF 120
  • Martin, Richard John
    British company director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2, 20, Ennismore Avenue, London, W4 1SF, England

      IIF 121
  • Martin, Richard John
    British director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • 17a, Canfield Place, London, Address Line 5, NW6 3BT, United Kingdom

      IIF 122
    • 68 Pall Mall, Office 1, 2nd Floor, 68 Pall Mall, London, SW1Y 5ES, England

      IIF 123 IIF 124 IIF 125
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 126 IIF 127
    • Suite 26, 15 Ingestre Place, London, W1F 0DU, England

      IIF 128
    • Hydebank, Green Lane, Chieveley, Newbury, RG20 8XB, England

      IIF 129
  • Martin, Richard John
    British policeman born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • 20 Ennismore Avenue, Chiswick, London, W4 1SF

      IIF 130
  • Mr Richard Martin
    Australian,british born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • 1 King William Street, 1 King William Street, London, EC4N 6AF, England

      IIF 131
    • 1 King William Street, 1 King William Street, London, EC4N 7AF, England

      IIF 132
    • 1 King William Street, 1 King William Street, London, EC4N 7AF, United Kingdom

      IIF 133
    • 1 King William Street, King William Street, London, EC4N 7AF, England

      IIF 134
    • 1, King William Street, London, EC4N 7AF, England

      IIF 135
    • D32 Albion Riverside Bilding, Hester Road, London, SW11 4AW, England

      IIF 136
  • Mr Richard Martin
    British born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Richard Martin
    British,australian born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • 1, King William Street, London, EC4N 7AR, England

      IIF 153
  • Richard John Martin
    British born in August 1967

    Resident in United Kingdom

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

      IIF 154
  • Mr John Richard Martin
    British born in April 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • 14, Ferguson Rigg, Newcraighall, Musselburgh, EH21 8RL, Scotland

      IIF 155
  • Mr Richard Martin
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Pease Road Shotton Colliery, County Durham, SR8 2RD, England

      IIF 156
    • F17 Evolve Business Centre, Cygnet Way, Houghton Le Spring, Tyne And Wear, DH4 5QY

      IIF 157
    • 34, Frederick Street, Sunderland, SR1 1LP, United Kingdom

      IIF 158
  • Martin, Richard
    British director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 42 Lytton Road, Barnet, Hertfordshire, EN5 5BY, United Kingdom

      IIF 159
    • F17 Evolve Business Centre, Cygnet Way, Houghton Le Spring, Tyne And Wear, DH4 5QY

      IIF 160
    • 16, Elliot Close, Leicester, Leicestershire, LE8 6QX, United Kingdom

      IIF 161 IIF 162
  • Mr Richard Martin
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, High Street, Whitchurch, Aylesbury, Buckinghamshire, HP22 4JA, United Kingdom

      IIF 163
  • Mr Richard Martin
    British born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Rowsham Road, Bierton, Aylesbury, HP22 5DZ, United Kingdom

      IIF 164
  • Richard John Martin
    Australian,british born in December 1957

    Registered addresses and corresponding companies
  • Martin, Richard
    British director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
  • Martin, Richard
    British market gardener born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 6, Shirle Hill, Sheffield, S11 9DY, United Kingdom

      IIF 175
  • Martin, Richard
    British operations manager born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 22, Hillside, Walsall, WS8 7AE, England

      IIF 176
  • Mr Richard John Martin
    British,australian born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, King William Street, London, EC4N 7AF, United Kingdom

      IIF 177
    • Po Box 472, St Julian's Court, St Julian's Avenue, St Peter Port, GY1 6AX, Guernsey

      IIF 178 IIF 179
  • Richard Martin
    British born in August 1967

    Resident in United Kingdom

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

      IIF 180
  • Martin, John Richard
    British carpenter born in April 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • 14, Ferguson Rigg, Newcraighall, Musselburgh, EH21 8RL, Scotland

      IIF 181
  • Martin, Richard John
    Australian banker born in December 1957

    Registered addresses and corresponding companies
  • Martin, Richard John
    Australian chief executive born in December 1957

    Registered addresses and corresponding companies
    • 18 Chatfield Ave, Balwyn, Vic 3103, Australia

      IIF 184
  • Martin, Richard John
    British chief executive officer born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • New Court, St. Swithin's Lane, London, EC4P 4DU

      IIF 185
  • Martin, Richard John
    British chief operaring officer born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • New Court, St Swithin's Lane, London, EC4N 8AL, United Kingdom

      IIF 186
  • Martin, Richard John
    British chief operating officer born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • New Court, St Swithin's Lane, London, EC4N 8AL, United Kingdom

      IIF 187
  • Martin, Richard John
    British company director born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 King William Street, London, EC4N 7AR, United Kingdom

      IIF 188 IIF 189
  • Mr Richard Martin
    British,australian born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, King William Street, London, EC4N 7AR, United Kingdom

      IIF 190
  • Martin, Richard
    British carpenter born in August 1967

    Registered addresses and corresponding companies
    • Flat 2 33 Earlsfield Road, London, SW18 3DB

      IIF 191
  • Martin, Richard
    British director born in September 1979

    Resident in Gbr

    Registered addresses and corresponding companies
    • Chesnut Farm, 21 Church Road, Bishopsworth, Bristol, Avon, BS13 8JL, England

      IIF 192
    • Chestnut Farm, 21 Church Road, Bishopsworth, Bristol, Avon, BS13 8JL, England

      IIF 193
  • Martin, Richard
    British gas fitter born in September 1979

    Resident in Gbr

    Registered addresses and corresponding companies
    • Unit 4 Bristol Vale Trading Estate, Hartcliffe Way, Bedminster, BS3 5RJ, England

      IIF 194
  • Martin, Richard John
    born in August 1967

    Resident in United Kingdom

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

      IIF 195
  • Mr Richard Martin
    Australian,british born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1king William St, King William Street, London, EC4N 7AF, England

      IIF 196
  • Martin, Richard
    British director born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Frederick Street, Sunderland, SR1 1LP, United Kingdom

      IIF 197
  • Martin, Richard
    British mechanic born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 Pease Road, Shotton Colliery, County Durham, SR8 2RD, England

      IIF 198
  • Martin, Richard
    British owner born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Pease Road Shotton Colliery, County Durham, SR8 2RD, England

      IIF 199
  • Martin, Richard
    British director born in August 1967

    Resident in United Kingdom

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

      IIF 200
  • Martin, Richard
    British taxi driver born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26 The Reddings, Red Road, Borehamwood, Hertfordshire, WD6 4SS

      IIF 201
  • Martin, Richard
    British audio visual born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Rowsham Road, Bierton, HP22 5DZ, United Kingdom

      IIF 202
  • Martin, Richard
    British audio visual engineer born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, High Street, Whitchurch, Aylesbury, Buckinghamshire, HP22 4JA, United Kingdom

      IIF 203
  • Martin, Richard

    Registered addresses and corresponding companies
    • 54 Whitchurch Road, Bishopsworth, Bristol, BS13 7RX

      IIF 204
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 205
    • 22, Hillside, Walsall, WS8 7AE, England

      IIF 206
child relation
Offspring entities and appointments
Active 170
  • 1
    Colette House 2nd Floor, 52-55 Piccadilly, London, England
    Corporate (5 parents)
    Person with significant control
    2021-01-31 ~ now
    IIF 141 - Ownership of shares – 75% or moreOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Right to appoint or remove directorsOE
  • 2
    Po Box 472 St Julian's Court, St Julian's Avenue, St Peter Port, Guernsey
    Corporate (9 parents)
    Beneficial owner
    2024-03-04 ~ now
    IIF 92 - Ownership of shares - More than 25%OE
  • 3
    VENTURES SHIP MANAGER (UK) LIMITED - 2024-08-23
    Colette House 2nd Floor, 52-55 Piccadilly, London, England
    Corporate (5 parents)
    Person with significant control
    2023-11-29 ~ now
    IIF 59 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 59 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 59 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 4
    AMBAR SP - 2022-08-23
    C/o Sequent (schweiz) Ag, Seefeldstrasse 279a, Zurich, 8008, Switzerland
    Corporate (3 parents)
    Person with significant control
    2021-01-12 ~ now
    IIF 100 - Right to appoint or remove personsOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
  • 5
    HAMSARD 3759 LIMITED - 2024-06-13
    Ceta House, Cromwell Business Park, Banbury Road, Chipping Norton, Oxfordshire, England
    Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-05-31
    Person with significant control
    2024-06-13 ~ now
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 6
    26 St. James's Square, London, England
    Corporate (3 parents)
    Person with significant control
    2023-01-06 ~ now
    IIF 18 - Has significant influence or controlOE
  • 7
    26 St. James's Square, London, England
    Corporate (3 parents)
    Person with significant control
    2025-04-22 ~ now
    IIF 14 - Has significant influence or controlOE
  • 8
    Colette House 2nd Floor, 52-55 Piccadilly, London, England
    Corporate (5 parents)
    Person with significant control
    2024-06-25 ~ now
    IIF 64 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 64 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 64 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 9
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-01-25 ~ dissolved
    IIF 126 - director → ME
    Person with significant control
    2021-01-25 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 10
    CLEAR ADVANTAGE PLC - 1991-02-05
    D32 Albion Riverside Bilding, Hester Road, London, England
    Corporate (5 parents)
    Equity (Company account)
    165,798 GBP2023-09-30
    Person with significant control
    2019-10-01 ~ now
    IIF 136 - Has significant influence or control over the trustees of a trustOE
  • 11
    65 High Street, Whitchurch, Aylesbury, Buckinghamshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-09-18 ~ dissolved
    IIF 203 - director → ME
    Person with significant control
    2020-09-18 ~ dissolved
    IIF 163 - Ownership of shares – 75% or moreOE
    IIF 163 - Ownership of voting rights - 75% or moreOE
    IIF 163 - Right to appoint or remove directorsOE
  • 12
    26 St. James's Square, London, England
    Corporate (3 parents, 2 offsprings)
    Person with significant control
    2023-01-10 ~ now
    IIF 21 - Has significant influence or controlOE
  • 13
    PROST MARINE (UK) LIMITED - 2024-06-05
    Colette House 2nd Floor, 52-55 Piccadilly, London, England
    Corporate (5 parents)
    Person with significant control
    2022-09-06 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 14
    Colette House 2nd Floor, 52-55 Piccadilly, London, England
    Corporate (5 parents)
    Person with significant control
    2024-06-19 ~ now
    IIF 65 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 65 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 65 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 15
    RAPID UK LTD - 2019-10-24
    PORTON INVESTMENTS LIMITED - 2018-02-15
    STONEYGATE 80 LIMITED - 2003-09-23
    42 Lytton Road, Barnet, Hertfordshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    5,240 GBP2024-03-31
    Officer
    2020-05-15 ~ now
    IIF 159 - director → ME
  • 16
    16 Elliot Close, Leicester, Leicestershire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2020-10-09 ~ now
    IIF 161 - director → ME
  • 17
    Hyde Bank Green Lane, Chieveley, Newbury, Berkshire
    Corporate (3 parents)
    Equity (Company account)
    -2,737 GBP2022-05-31
    Officer
    2023-06-12 ~ now
    IIF 121 - director → ME
  • 18
    26 St. James's Square, London, England
    Corporate (3 parents)
    Person with significant control
    2024-09-16 ~ now
    IIF 6 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 6 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 19
    26 St. James's Square, London, England
    Corporate (3 parents)
    Person with significant control
    2025-03-20 ~ now
    IIF 20 - Has significant influence or controlOE
  • 20
    BNFNB LIMITED - 2024-08-06
    26 St. James's Square, London, England
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -1,662 GBP2024-08-31
    Person with significant control
    2023-11-01 ~ now
    IIF 105 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 105 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 21
    26 St James' Square, London, United Kingdom
    Corporate (3 parents)
    Person with significant control
    2024-12-04 ~ now
    IIF 120 - Has significant influence or controlOE
  • 22
    26 St. James's Square, London, England
    Corporate (3 parents)
    Person with significant control
    2024-05-26 ~ now
    IIF 15 - Has significant influence or controlOE
  • 23
    Colette House 2nd Floor, 52-55 Piccadilly, London, England
    Corporate (5 parents)
    Person with significant control
    2021-01-31 ~ now
    IIF 145 - Ownership of shares – 75% or moreOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Right to appoint or remove directorsOE
  • 24
    Unit 4 Bristol Vale Trading Estate, Hartcliffe Way, Bedminster, England
    Corporate (4 parents)
    Equity (Company account)
    754 GBP2023-11-30
    Officer
    2021-11-19 ~ now
    IIF 174 - director → ME
  • 25
    BRISTOL BATHROOM SOLUTIONS LTD - 2024-07-05
    Unit 4 Bristol Vale Trading Estate, Hartcliffe Way, Bedminster, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2022-11-25 ~ now
    IIF 172 - director → ME
  • 26
    Po Box 472 St Julians Court, St Julians Avenue, St Peter Port, Guernsey
    Corporate (8 parents)
    Beneficial owner
    2024-03-04 ~ now
    IIF 85 - Ownership of shares - More than 25%OE
  • 27
    Po Box 472 St Julian's Court, St Julian's Avenue, St Peter Port, Guernsey
    Corporate (9 parents)
    Beneficial owner
    2024-03-04 ~ now
    IIF 91 - Ownership of shares - More than 25%OE
  • 28
    Colette House 2nd Floor, 52-55 Piccadilly, London, England
    Corporate (5 parents)
    Person with significant control
    2021-11-18 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 29
    20 Ennismore Avenue, Chiswick, London
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-08-24
    Officer
    2012-08-15 ~ now
    IIF 130 - director → ME
  • 30
    Po Box 472 St Julian's Court, St Julian's Avenue, St Peter Port, Guernsey
    Corporate (9 parents)
    Beneficial owner
    2024-03-04 ~ now
    IIF 90 - Ownership of shares - More than 25%OE
  • 31
    26 St. James's Square, London, England
    Corporate (3 parents)
    Person with significant control
    2025-01-17 ~ now
    IIF 102 - Has significant influence or controlOE
  • 32
    26 St. James's Square, London, England
    Corporate (7 parents)
    Person with significant control
    2021-06-30 ~ now
    IIF 11 - Has significant influence or controlOE
    IIF 11 - Has significant influence or control as a member of a firmOE
  • 33
    26 St. James's Square, London, England
    Corporate (3 parents)
    Person with significant control
    2024-07-09 ~ now
    IIF 104 - Has significant influence or controlOE
  • 34
    CITRUZ PROPERTIES (BASINGSTOKE) LIMITED - 2015-07-10
    CARISBROOKE PROPERTIES (BASINGSTOKE) LIMITED - 2015-01-07
    SACKVILLE PROPERTIES (BASINGSTOKE) LIMITED - 2006-11-09
    FIELDSEC 325 LIMITED - 2005-07-22
    1 King William Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    46,824 GBP2024-03-31
    Person with significant control
    2021-02-11 ~ now
    IIF 135 - Ownership of shares – 75% or moreOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Right to appoint or remove directorsOE
  • 35
    Colette House 2nd Floor, 52-55 Piccadilly, London, England
    Corporate (5 parents)
    Person with significant control
    2021-01-31 ~ now
    IIF 138 - Ownership of shares – 75% or moreOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Right to appoint or remove directorsOE
  • 36
    One Level 45 One Canada Square, London, England
    Corporate (9 parents, 3 offsprings)
    Equity (Company account)
    21,294,326 GBP2023-12-31
    Person with significant control
    2023-03-16 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 37
    1 King William Street, London, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    16,275 GBP2022-12-31
    Person with significant control
    2019-03-01 ~ now
    IIF 177 - Ownership of shares – 75% or moreOE
    IIF 177 - Ownership of voting rights - 75% or moreOE
    IIF 177 - Right to appoint or remove directorsOE
  • 38
    DORHOUTH MEES LIMITED - 2007-05-18
    Yeomans Farm Three Oaks Lane, Wadhurst, East Sussex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-05
    Officer
    2007-05-08 ~ now
    IIF 184 - director → ME
  • 39
    26 St James Square, London, United Kingdom
    Corporate (3 parents)
    Person with significant control
    2023-11-29 ~ now
    IIF 4 - Has significant influence or controlOE
  • 40
    2 Gloucester Gate 2gloucester Gate, Flat5, London, London, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Person with significant control
    2021-02-12 ~ now
    IIF 196 - Has significant influence or control as a member of a firmOE
  • 41
    15 Pease Road Shotton Colliery, County Durham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    2016-05-12 ~ dissolved
    IIF 199 - director → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 156 - Ownership of shares – 75% or moreOE
  • 42
    Colette House 2nd Floor, 52-55 Piccadilly, London, England
    Corporate (5 parents)
    Person with significant control
    2021-01-31 ~ now
    IIF 137 - Ownership of shares – 75% or moreOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Right to appoint or remove directorsOE
  • 43
    26 St James's Square, London, United Kingdom
    Corporate (3 parents)
    Person with significant control
    2024-02-20 ~ now
    IIF 12 - Has significant influence or controlOE
  • 44
    Colette House 2nd Floor, 52-55 Piccadilly, London, England
    Corporate (5 parents)
    Person with significant control
    2024-06-21 ~ now
    IIF 38 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 38 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 38 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 45
    Colette House 52-55 Piccadilly, London, England
    Corporate (5 parents)
    Person with significant control
    2024-08-23 ~ now
    IIF 45 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 45 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 45 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 46
    Colette House 2nd Floor, 52-55 Piccadilly, London, England
    Corporate (5 parents)
    Person with significant control
    2024-06-25 ~ now
    IIF 52 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 52 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 52 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 47
    THE GAS SAFE GROUP LTD - 2021-11-03
    Unit 4 Bristol Vale Trading Estate, Hartcliffe Way, Bedminster, England
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    8 GBP2023-07-31
    Officer
    2021-09-09 ~ now
    IIF 171 - director → ME
    Person with significant control
    2021-09-09 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 48
    26 Bleadon Mill, Bleadon, Somerset
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    23,580 GBP2015-11-30
    Officer
    2010-08-09 ~ dissolved
    IIF 193 - director → ME
  • 49
    7 Clarges Street, 5th Floor, London, England
    Corporate (5 parents)
    Person with significant control
    2021-01-31 ~ now
    IIF 149 - Ownership of shares – 75% or moreOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Right to appoint or remove directorsOE
  • 50
    26 St James Square, London, United Kingdom
    Corporate (3 parents)
    Person with significant control
    2023-11-10 ~ now
    IIF 3 - Has significant influence or controlOE
  • 51
    FAIRGATE HOLDINGS LIMITED - 1989-01-17
    22-24 Ely Place, London
    Corporate (8 parents, 8 offsprings)
    Equity (Company account)
    3,877,432 GBP2023-12-31
    Person with significant control
    2021-01-12 ~ now
    IIF 133 - Ownership of shares – 75% or moreOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Right to appoint or remove directorsOE
  • 52
    26 St. James's Square, London, England
    Corporate (3 parents)
    Person with significant control
    2023-01-12 ~ now
    IIF 17 - Has significant influence or controlOE
  • 53
    Colette House 2nd Floor, 52-55 Piccadilly, London, England
    Corporate (5 parents)
    Person with significant control
    2024-05-30 ~ now
    IIF 53 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 53 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 53 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 54
    Po Box 472 St Julian's Court, St Julian's Avenue, St Peter Port, Guernsey
    Corporate (8 parents)
    Beneficial owner
    2024-03-04 ~ now
    IIF 84 - Ownership of shares - More than 25%OE
  • 55
    14 Ferguson Rigg, Newcraighall, Musselburgh, Scotland
    Corporate (2 parents)
    Officer
    2025-02-13 ~ now
    IIF 181 - director → ME
    Person with significant control
    2025-02-13 ~ now
    IIF 155 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 155 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 155 - Right to appoint or remove directorsOE
  • 56
    Colette House 2nd Floor, 52 - 55 Piccadilly, London, United Kingdom
    Corporate (5 parents)
    Person with significant control
    2024-05-30 ~ now
    IIF 48 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 48 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 48 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 57
    DEBOX MARINE (UK) LIMITED - 2024-05-30
    Colette House 2nd Floor, 52-55 Piccadilly, London, England
    Corporate (5 parents)
    Person with significant control
    2022-09-05 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 58
    Colette House 2nd Floor, 52-55 Piccadilly, London, England
    Corporate (5 parents)
    Person with significant control
    2024-06-19 ~ now
    IIF 66 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 66 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 66 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 59
    76 Gloucester Place, London
    Corporate (6 parents)
    Equity (Company account)
    -267 GBP2024-04-05
    Person with significant control
    2021-01-12 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 60
    GAS SAFE INSTALLATIONS LTD - 2011-04-21
    Unit 4 Bristol Vale Trading Estate, Hartcliffe Way, Bedminster, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    95,411 GBP2023-07-31
    Officer
    2007-02-26 ~ now
    IIF 194 - director → ME
  • 61
    Colette House 52-55 Piccadilly, London, England
    Corporate (5 parents)
    Person with significant control
    2024-08-23 ~ now
    IIF 37 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 37 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 37 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 62
    ARES MOTORS (EUROPE) LIMITED - 2021-04-26
    Hydebank Green Lane, Chieveley, Newbury, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2021-01-07 ~ now
    IIF 129 - director → ME
  • 63
    Unit 4 Bristol Vale Trading Estate, Hartcliffe Way, Bedminster, England
    Corporate (5 parents)
    Equity (Company account)
    126 GBP2024-02-29
    Officer
    2022-02-16 ~ now
    IIF 173 - director → ME
  • 64
    P.o. Box 472 St Julian's Court, St Julian's Avenue, St Peter Port, Guernsey
    Corporate (8 parents)
    Beneficial owner
    2024-03-04 ~ now
    IIF 82 - Ownership of shares - More than 25%OE
  • 65
    Po Box 472 St. Julian's Court, St. Julian's Avenue, St. Peter Port, Guernsey
    Corporate (1 parent)
    Beneficial owner
    2021-01-12 ~ now
    IIF 166 - Ownership of shares - More than 25%OE
    IIF 166 - Ownership of voting rights - More than 25%OE
    IIF 166 - Right to appoint or remove directorsOE
    IIF 166 - Has significant influence or controlOE
  • 66
    LOTHIAN FIFTY (822) LIMITED - 2001-12-17
    Princes Exchange, 1 Earl Grey Street, Edinburgh
    Dissolved corporate (3 parents, 2 offsprings)
    Person with significant control
    2021-01-12 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 67
    26 St. James's Square, London, England
    Corporate (3 parents)
    Person with significant control
    2022-04-06 ~ now
    IIF 16 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 16 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 68
    PARK PLACE CONCIERGE LIMITED - 2012-11-14
    Gloucester House, 72 London Road, St Albans, Hertfordshire
    Corporate (2 parents)
    Equity (Company account)
    302,075 GBP2022-06-30
    Person with significant control
    2020-12-31 ~ now
    IIF 117 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 117 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 69
    HI VOLT GARAGE LIMITED - 2024-11-28
    34 Frederick Street, Sunderland, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    2021-12-17 ~ now
    IIF 197 - director → ME
    Person with significant control
    2021-12-17 ~ now
    IIF 158 - Ownership of shares – 75% or moreOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Right to appoint or remove directorsOE
  • 70
    Colette House 2nd Floor, 52-55 Piccadilly, London, United Kingdom
    Corporate (5 parents)
    Person with significant control
    2024-06-25 ~ now
    IIF 76 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 76 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 76 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 71
    Colette House 2nd Floor, 52-55 Piccadilly, London, England
    Corporate (5 parents)
    Person with significant control
    2022-10-13 ~ now
    IIF 81 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 81 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 81 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 72
    Colette House 52-55 Piccadilly, London, England
    Corporate (5 parents)
    Person with significant control
    2024-07-29 ~ now
    IIF 62 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 62 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 62 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 73
    Colette House 52-55 Piccadilly, London, England
    Corporate (5 parents)
    Person with significant control
    2024-07-29 ~ now
    IIF 63 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 63 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 63 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 74
    Colette House 2nd Floor, 52-55 Piccadilly, London, England
    Corporate (5 parents)
    Person with significant control
    2021-01-31 ~ now
    IIF 139 - Ownership of shares – 75% or moreOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Right to appoint or remove directorsOE
  • 75
    Colette House 2nd Floor, 52-55 Piccadilly, London, England
    Corporate (5 parents)
    Person with significant control
    2024-06-21 ~ now
    IIF 58 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 58 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 58 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 76
    ZALCAR MARINE (UK) LIMITED - 2023-12-20
    Colette House 2nd Floor, 52-55 Piccadilly, London, England
    Corporate (5 parents)
    Person with significant control
    2022-11-15 ~ now
    IIF 47 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 47 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 47 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 77
    Princes Exchange, 1 Earl Grey Street, Edinburgh
    Corporate (2 parents)
    Person with significant control
    2021-01-12 ~ now
    IIF 99 - Right to appoint or remove personsOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
  • 78
    35 Ballards Lane, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    -465,765 GBP2023-12-31
    Person with significant control
    2021-01-31 ~ now
    IIF 101 - Ownership of shares – More than 50% but less than 75%OE
    IIF 101 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 101 - Right to appoint or remove directorsOE
  • 79
    Colette House 2nd Floor, 52-55 Piccadilly, London, England
    Corporate (5 parents)
    Person with significant control
    2024-06-25 ~ now
    IIF 57 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 57 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 57 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 80
    LA JOLLA S.P. - 2022-08-23
    C/o Sequent (schweiz) Ag, Seefeldstrasse 279a, Zurich, 8008, Switzerland
    Corporate (2 parents)
    Person with significant control
    2021-01-12 ~ now
    IIF 98 - Right to appoint or remove personsOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
  • 81
    Colette House 2nd Floor, 52-55 Piccadilly, London, England
    Corporate (5 parents)
    Person with significant control
    2022-10-13 ~ now
    IIF 39 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 39 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 39 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 82
    TRUSHELFCO (NO.2904) LIMITED - 2002-09-12
    2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    14,185,428 GBP2023-12-30
    Person with significant control
    2021-01-12 ~ now
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
  • 83
    26 St. James's Square, London, England
    Corporate (3 parents)
    Person with significant control
    2024-07-10 ~ now
    IIF 19 - Has significant influence or controlOE
  • 84
    BELLCAR MARINE (UK) LIMITED - 2023-12-20
    Colette House 2nd Floor, 52-55 Piccadilly, London, England
    Corporate (5 parents)
    Person with significant control
    2022-11-15 ~ now
    IIF 60 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 60 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 60 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 85
    Colette House 2nd Floor, 52-55 Piccadilly, London, England
    Corporate (5 parents)
    Person with significant control
    2024-06-19 ~ now
    IIF 36 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 36 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 36 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 86
    Colette House 2nd Floor, 52-55 Piccadilly, London, England
    Corporate (5 parents)
    Person with significant control
    2021-01-31 ~ now
    IIF 140 - Ownership of shares – 75% or moreOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Right to appoint or remove directorsOE
  • 87
    MISLEX (98) LIMITED - 1995-08-04
    Catherine House, 76,gloucester Place, London
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -205,153 GBP2024-03-31
    Person with significant control
    2021-05-27 ~ now
    IIF 115 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 88
    REBOX MARINE (UK) LIMITED - 2024-05-30
    Colette House 2nd Floor, 52-55 Piccadilly, London, England
    Corporate (5 parents)
    Person with significant control
    2022-09-05 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 89
    WILKINSON SWORD UK HOLDINGS LIMITED - 1990-11-26
    DESKGRANGE LIMITED - 1990-02-14
    22-24 Ely Place, London, London, England
    Corporate (9 parents, 1 offspring)
    Equity (Company account)
    165,769 GBP2023-12-31
    Person with significant control
    2021-01-12 ~ now
    IIF 131 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 131 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 131 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 90
    Canvas Building, 35 Luke Street, London, England
    Corporate (7 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,281,025 GBP2021-12-31
    Person with significant control
    2022-08-01 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 91
    Chesnut Farm 21 Church Road, Bishopsworth, Bristol, Avon, England
    Dissolved corporate (3 parents)
    Officer
    2009-06-10 ~ dissolved
    IIF 192 - director → ME
  • 92
    Colette House 2nd Floor, 52-55 Piccadilly, London, England
    Corporate (5 parents)
    Person with significant control
    2021-11-18 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 93
    Colette House 2nd Floor, 52-55 Piccadilly, London, England
    Corporate (5 parents)
    Person with significant control
    2024-05-30 ~ now
    IIF 34 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 34 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 34 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 94
    Colette House 2nd Floor, 52-55 Piccadilly, London, England
    Corporate (5 parents)
    Person with significant control
    2022-10-11 ~ now
    IIF 80 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 80 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 80 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 95
    2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    868,862 GBP2023-09-30
    Person with significant control
    2021-01-15 ~ now
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
  • 96
    P.o. Box 472 St Julian's Court, St Julian's Avenue, St Peter Port, Guernsey
    Corporate (8 parents)
    Beneficial owner
    2024-03-04 ~ now
    IIF 83 - Ownership of shares - More than 25%OE
  • 97
    EDENFACT LIMITED - 1989-06-28
    76 Gloucester Place, London
    Corporate (6 parents)
    Equity (Company account)
    376,365 GBP2024-03-31
    Person with significant control
    2021-01-12 ~ now
    IIF 113 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 98
    Po Box 472 St Julian's Court, St Julian's Avenue, St Peter Port, Guernsey
    Corporate (8 parents)
    Beneficial owner
    2024-03-04 ~ now
    IIF 86 - Ownership of shares - More than 25%OE
  • 99
    C/o Miss Group, 3 Waterhouse Square, 138-142 Holborn, London, England
    Corporate (5 parents, 1 offspring)
    Person with significant control
    2024-08-22 ~ now
    IIF 118 - Ownership of shares – More than 50% but less than 75%OE
    IIF 118 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 118 - Right to appoint or remove directorsOE
  • 100
    1 Radian Court, Knowlhill, Milton Keynes
    Dissolved corporate (5 parents)
    Person with significant control
    2021-01-31 ~ dissolved
    IIF 148 - Ownership of shares – 75% or moreOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Right to appoint or remove directorsOE
  • 101
    25-27 Lorne Close, London, England
    Corporate (5 parents, 1 offspring)
    Person with significant control
    2024-10-29 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 102
    One, Fleet Place, London, England
    Corporate (7 parents)
    Person with significant control
    2024-10-29 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 103
    MINMETCO LIMITED - 2019-06-06
    One, Fleet Place, London, England
    Corporate (4 parents)
    Person with significant control
    2024-10-29 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 104
    Pasea Estate, P.o. Box 958, Road Town, Tortola, Virgin Islands, British
    Corporate (2 parents)
    Beneficial owner
    2007-05-25 ~ now
    IIF 167 - Has significant influence or controlOE
  • 105
    1 King William Street, London, United Kingdom
    Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    12,618 GBP2023-12-31
    Officer
    2024-11-04 ~ now
    IIF 189 - director → ME
    Person with significant control
    2018-09-18 ~ now
    IIF 150 - Ownership of shares – 75% or moreOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Right to appoint or remove directorsOE
  • 106
    26 St. James's Square, London, England
    Corporate (2 parents)
    Person with significant control
    2021-09-20 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 107
    26 St. James's Square, London, England
    Corporate (3 parents)
    Person with significant control
    2024-01-18 ~ now
    IIF 10 - Has significant influence or controlOE
  • 108
    Colette House 52-55 Piccadilly, London, England
    Corporate (5 parents)
    Person with significant control
    2024-07-29 ~ now
    IIF 46 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 46 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 46 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 109
    26 St. James's Square, London, England
    Corporate (4 parents)
    Person with significant control
    2023-12-16 ~ now
    IIF 103 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 103 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 110
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-01-12 ~ dissolved
    IIF 127 - director → ME
    Person with significant control
    2021-01-12 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 111
    FERRITE LIMITED - 1992-08-17
    Catherine House, 76 Gloucester Place, London
    Corporate (5 parents)
    Equity (Company account)
    89,549 GBP2024-03-31
    Person with significant control
    2021-02-15 ~ now
    IIF 153 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 112
    76 Gloucester Place, London
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    9,272,355 GBP2024-03-31
    Person with significant control
    2021-01-12 ~ now
    IIF 112 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 113
    26 St. James's Square, London, England
    Corporate (3 parents)
    Person with significant control
    2022-08-17 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 114
    NORT MARITIME (UK) LIMITED - 2006-08-31
    Colette House 2nd Floor, 52-55 Piccadilly, London, England
    Corporate (5 parents)
    Person with significant control
    2021-01-31 ~ now
    IIF 146 - Ownership of shares – 75% or moreOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Right to appoint or remove directorsOE
  • 115
    Chapel House Burton Road, Coton-in-the-elms, Swadlincote, Derbyshire, England
    Corporate (6 parents)
    Equity (Company account)
    892,881 GBP2024-04-30
    Officer
    2021-05-14 ~ now
    IIF 176 - director → ME
  • 116
    Collette House 2nd Floor, 52-55 Piccadilly, London, England
    Corporate (5 parents)
    Person with significant control
    2024-06-25 ~ now
    IIF 32 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 32 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 32 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 117
    Colette House 52-55 Piccadilly, London, England
    Corporate (5 parents)
    Person with significant control
    2024-07-29 ~ now
    IIF 56 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 56 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 56 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 118
    BATTBUKE SHIPPING (UK) LIMITED - 2023-12-20
    Colette House 2nd Floor, 52-55 Piccadilly, London, England
    Corporate (5 parents)
    Person with significant control
    2022-11-15 ~ now
    IIF 33 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 33 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 33 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 119
    Colette House 2nd Floor, 52-55 Piccadilly, London, United Kingdom
    Corporate (5 parents)
    Person with significant control
    2024-05-30 ~ now
    IIF 68 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 68 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 68 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 120
    Po Box 472 St Julian's Court, St Julian's Avenue, St Peter Port, Guernsey
    Corporate (7 parents)
    Beneficial owner
    2024-03-04 ~ now
    IIF 88 - Ownership of shares - More than 25%OE
  • 121
    Po Box 472 St Julian's Court, St Julian's Avenue, St Peter Port, United Kingdom
    Corporate (9 parents)
    Beneficial owner
    2024-03-04 ~ now
    IIF 89 - Ownership of shares - More than 25%OE
  • 122
    UNBOX MARINE (UK) LIMITED - 2024-05-30
    Colette House 2nd Floor, 52-55 Piccadilly, London, England
    Corporate (5 parents)
    Person with significant control
    2022-09-02 ~ now
    IIF 41 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 41 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 41 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 123
    Colette House 2nd Floor, 52-55 Piccadilly, London, England
    Corporate (5 parents)
    Person with significant control
    2024-05-30 ~ now
    IIF 71 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 71 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 71 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 124
    Rmt, Gosforth Park Avenue, Newcastle
    Corporate (4 parents)
    Profit/Loss (Company account)
    1,099,903 GBP2019-08-01 ~ 2020-07-31
    Person with significant control
    2021-10-07 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 125
    1 King William Street, London, United Kingdom
    Corporate (7 parents)
    Person with significant control
    2025-02-13 ~ now
    IIF 179 - Ownership of shares – 75% or moreOE
    IIF 179 - Ownership of voting rights - 75% or moreOE
    IIF 179 - Right to appoint or remove directorsOE
  • 126
    1 King William Street, London, United Kingdom
    Corporate (7 parents)
    Person with significant control
    2025-02-13 ~ now
    IIF 178 - Ownership of shares – 75% or moreOE
    IIF 178 - Ownership of voting rights - 75% or moreOE
    IIF 178 - Right to appoint or remove directorsOE
  • 127
    7 Clarges Street, 5th Floor, London
    Corporate (4 parents, 1 offspring)
    Person with significant control
    2021-01-31 ~ now
    IIF 151 - Ownership of shares – 75% or moreOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Right to appoint or remove directorsOE
  • 128
    Nexus House, 2 Cray Road, Sidcup, Kent, England
    Corporate (3 parents)
    Equity (Company account)
    471,500 GBP2017-12-31
    Person with significant control
    2021-01-31 ~ now
    IIF 152 - Ownership of shares – 75% or moreOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - Right to appoint or remove directorsOE
  • 129
    Unit 2 Cottage Farm, Hogshaw, Buckingham, England
    Dissolved corporate (2 parents)
    Officer
    2014-02-28 ~ dissolved
    IIF 202 - director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 164 - Ownership of shares – More than 50% but less than 75%OE
  • 130
    2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    5,661,344 GBP2023-12-30
    Person with significant control
    2021-01-12 ~ now
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
  • 131
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-09-23 ~ now
    IIF 195 - llp-designated-member → ME
    Person with significant control
    2024-09-23 ~ now
    IIF 154 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 154 - Right to surplus assets - More than 25% but not more than 50%OE
  • 132
    Colette House 52-55 Piccadilly, London, England
    Corporate (5 parents)
    Person with significant control
    2024-08-23 ~ now
    IIF 75 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 75 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 75 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 133
    F17 Evolve Business Centre, Cygnet Way, Houghton Le Spring, Tyne And Wear
    Corporate (1 parent)
    Equity (Company account)
    -206,216 GBP2023-07-31
    Officer
    2022-08-19 ~ now
    IIF 160 - director → ME
    Person with significant control
    2016-07-30 ~ now
    IIF 157 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 157 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 134
    Flat 2 20 Ennismore Avenue, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-12-28 ~ now
    IIF 200 - director → ME
    2023-12-28 ~ now
    IIF 205 - secretary → ME
    Person with significant control
    2023-12-28 ~ now
    IIF 180 - Ownership of shares – 75% or moreOE
    IIF 180 - Ownership of voting rights - 75% or moreOE
    IIF 180 - Right to appoint or remove directorsOE
  • 135
    Colette House 2nd Floor, 52-55 Piccadilly, London, England
    Corporate (5 parents)
    Person with significant control
    2024-06-25 ~ now
    IIF 74 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 74 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 74 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 136
    Colette House 2nd Floor, 52-55 Piccadilly, London, United Kingdom
    Corporate (5 parents)
    Person with significant control
    2024-09-25 ~ now
    IIF 51 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 51 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 51 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 137
    22-24 Ely Place, London
    Corporate (9 parents)
    Equity (Company account)
    -654,939 GBP2023-12-31
    Person with significant control
    2021-01-12 ~ now
    IIF 132 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 132 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 132 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 138
    Thistle House, 4 Burnaby Street, Hamilton, Bermuda
    Corporate (1 parent)
    Beneficial owner
    2021-01-12 ~ now
    IIF 165 - Ownership of shares - More than 25%OE
    IIF 165 - Ownership of voting rights - More than 25%OE
    IIF 165 - Right to appoint or remove directorsOE
    IIF 165 - Has significant influence or controlOE
  • 139
    Po Box 472 St. Julian's Court, St. Julian's Avenue, St. Peter Port, Guernsey
    Corporate (1 parent)
    Beneficial owner
    2021-01-12 ~ now
    IIF 169 - Ownership of shares - More than 25%OE
    IIF 169 - Ownership of voting rights - More than 25%OE
    IIF 169 - Right to appoint or remove directorsOE
    IIF 169 - Has significant influence or controlOE
  • 140
    279a Seefeldstrasse, Zurich, Switzerland
    Corporate (1 parent)
    Beneficial owner
    2021-01-12 ~ now
    IIF 168 - Ownership of shares - More than 25%OE
    IIF 168 - Ownership of voting rights - More than 25%OE
    IIF 168 - Right to appoint or remove directorsOE
    IIF 168 - Has significant influence or controlOE
  • 141
    ROTHSCHILD TRUST CORPORATION LIMITED - 2019-03-01
    ROTHSCHILD TRUST COMPANY LIMITED - 1988-05-20
    1 King William Street, London, England
    Corporate (5 parents, 10 offsprings)
    Equity (Company account)
    504,745 GBP2023-12-31
    Person with significant control
    2021-01-12 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 142
    Po Box 472 St Julian's Court, St Julian's Avenue, St. Peter Port, Guernsey
    Corporate (1 parent)
    Beneficial owner
    2021-01-12 ~ now
    IIF 170 - Ownership of shares - More than 25%OE
    IIF 170 - Ownership of voting rights - More than 25%OE
    IIF 170 - Right to appoint or remove directorsOE
    IIF 170 - Has significant influence or controlOE
  • 143
    Colette House 2nd Floor, 52-55 Piccadilly, London, England
    Corporate (5 parents)
    Person with significant control
    2024-06-19 ~ now
    IIF 54 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 54 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 54 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 144
    Colette House 52-55 Piccadilly, London, England
    Corporate (5 parents)
    Person with significant control
    2024-08-01 ~ now
    IIF 70 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 70 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 70 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 145
    Po Box 472 St Julian's Court, St Julian's Avenue, St Peter Port, Guernsey
    Corporate (9 parents)
    Beneficial owner
    2024-03-04 ~ now
    IIF 95 - Ownership of shares - More than 25%OE
  • 146
    Colette House 2nd Floor, 52-55 Piccadilly, London, England
    Corporate (5 parents)
    Person with significant control
    2022-10-11 ~ now
    IIF 55 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 55 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 55 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 147
    SPANISH CONNECTIONS ONLINE LTD - 2017-05-02
    Flat 2 20 Ennismore Avenue, Chiswick, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    4,719 GBP2023-08-31
    Officer
    2017-04-04 ~ now
    IIF 122 - director → ME
    Person with significant control
    2017-04-04 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 148
    Po Box 472 St Julian's Court, St Julian's Avenue, St Peter Port, Guernsey
    Corporate (9 parents)
    Beneficial owner
    2024-03-04 ~ now
    IIF 93 - Ownership of shares - More than 25%OE
  • 149
    68 Pall Mall Office 1, 2nd Floor, 68 Pall Mall, London, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    2021-02-02 ~ dissolved
    IIF 123 - director → ME
  • 150
    Colette House 2nd Floor, 52-55 Piccadilly, London, United Kingdom
    Corporate (5 parents)
    Person with significant control
    2024-06-19 ~ now
    IIF 61 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 61 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 61 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 151
    68 Pall Mall Office 1, 2nd Floor, 68 Pall Mall, London, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2020-12-30 ~ dissolved
    IIF 125 - director → ME
  • 152
    QP BRAZIL LIMITED - 2015-04-13
    Colette House 2nd Floor, 52-55 Piccadilly, London, England
    Corporate (6 parents)
    Person with significant control
    2021-01-31 ~ now
    IIF 147 - Ownership of shares – 75% or moreOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Right to appoint or remove directorsOE
  • 153
    Po Box 472 St Julian's Court, St Julian's Avenue, St Peter Port, Guernsey
    Corporate (8 parents)
    Beneficial owner
    2024-03-04 ~ now
    IIF 87 - Ownership of shares - More than 25%OE
  • 154
    THE UK LOOSE TEA LEAF COMPANY LTD - 2017-05-19
    St Davids House, 48 Free Street, Brecon, Powys, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    217,016 GBP2024-05-31
    Person with significant control
    2025-03-10 ~ now
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
  • 155
    Colette House 2nd Floor, 52-55 Piccadilly, London, England
    Corporate (5 parents)
    Person with significant control
    2022-10-12 ~ now
    IIF 77 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 77 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 77 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 156
    Po Box 472 St Julian's Court, St Julian's Avenue, St Peter Port, Guernsey
    Corporate (9 parents)
    Beneficial owner
    2024-03-04 ~ now
    IIF 94 - Ownership of shares - More than 25%OE
  • 157
    Colette House 2nd Floor, 52-55 Piccadilly, London, United Kingdom
    Corporate (5 parents)
    Person with significant control
    2024-05-30 ~ now
    IIF 49 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 49 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 49 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 158
    Turcan Connell, Princes Exchange, 1 Earl Grey Street, Edinburgh
    Corporate (2 parents)
    Person with significant control
    2021-01-12 ~ now
    IIF 116 - Right to appoint or remove personsOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
  • 159
    Colette House 2nd Floor, 52-55 Piccadilly, London, United Kingdom
    Corporate (5 parents)
    Person with significant control
    2024-06-19 ~ now
    IIF 72 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 72 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 72 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 160
    Colette House 2nd Floor, 52-55 Piccadilly, London, United Kingdom
    Corporate (5 parents)
    Person with significant control
    2024-09-25 ~ now
    IIF 144 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 144 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 144 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 161
    CARBUL MARINE (UK) LIMITED - 2023-12-20
    Colette House 2nd Floor, 52-55 Piccadilly, London, England
    Corporate (5 parents)
    Person with significant control
    2022-11-15 ~ now
    IIF 69 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 69 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 69 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 162
    Colette House 2nd Floor, 52-55 Piccadilly, London, England
    Corporate (5 parents)
    Person with significant control
    2021-11-18 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 163
    Colette 2nd Floor House, 52-55 Piccadilly, London, England
    Corporate (5 parents)
    Person with significant control
    2024-06-25 ~ now
    IIF 35 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 35 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 35 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 164
    Colette House 2nd Floor, 52-55 Piccadilly, London, England
    Corporate (5 parents)
    Person with significant control
    2021-01-31 ~ now
    IIF 143 - Ownership of shares – 75% or moreOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Right to appoint or remove directorsOE
  • 165
    1c Oundle Avenue, Bushey, Herts, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    48,878,402 GBP2023-04-30
    Person with significant control
    2022-03-15 ~ now
    IIF 134 - Has significant influence or controlOE
  • 166
    26 St. James's Square, London, England
    Corporate (3 parents)
    Person with significant control
    2025-01-21 ~ now
    IIF 106 - Has significant influence or controlOE
  • 167
    68 Pall Mall Office 1, 2nd Floor, 68 Pall Mall, London, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2021-10-13 ~ now
    IIF 124 - director → ME
  • 168
    26 St James Square, London, United Kingdom
    Corporate (3 parents)
    Person with significant control
    2024-01-31 ~ now
    IIF 107 - Ownership of shares – 75% or moreOE
  • 169
    Colette House 2nd Floor, 52-55 Piccadilly, London, England
    Corporate (5 parents)
    Person with significant control
    2024-06-19 ~ now
    IIF 67 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 67 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 67 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 170
    Colette House 2nd Floor, 52-55 Piccadilly, London, England
    Corporate (5 parents)
    Person with significant control
    2021-01-31 ~ now
    IIF 142 - Ownership of shares – 75% or moreOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Right to appoint or remove directorsOE
Ceased 21
  • 1
    33 Earlsfield Road, London
    Corporate (3 parents)
    Equity (Company account)
    7,291 GBP2024-03-31
    Officer
    1997-11-18 ~ 2002-11-29
    IIF 191 - director → ME
  • 2
    ASHMORE CORPORATE FINANCE LIMITED - 2008-10-07
    ANZ EMERGING MARKETS CORPORATE FINANCE LIMITED - 1999-02-25
    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
    Corporate (3 parents)
    Officer
    1999-01-20 ~ 1999-02-24
    IIF 183 - director → ME
  • 3
    ANZ EMERGING MARKETS FUND MANAGEMENT LIMITED - 1999-02-25
    DIRECTLIKE LIMITED - 1997-05-12
    61 Aldwych, London
    Corporate (4 parents)
    Officer
    1999-01-20 ~ 1999-02-24
    IIF 182 - director → ME
  • 4
    68 Grafton Way, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Person with significant control
    2021-01-12 ~ 2024-01-16
    IIF 190 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 190 - Right to surplus assets - More than 25% but not more than 50% OE
  • 5
    26 St. James's Square, London, England
    Corporate (7 parents)
    Person with significant control
    2022-07-06 ~ 2023-04-21
    IIF 7 - Has significant influence or control over the trustees of a trust OE
  • 6
    26 St. James's Square, London, England
    Corporate (3 parents, 1 offspring)
    Person with significant control
    2022-12-12 ~ 2022-12-12
    IIF 8 - Has significant influence or control OE
  • 7
    GIGA DIGITAL ENERGY WORKS LIMITED - 2024-05-14
    OXYLUS WORKS LIMITED - 2022-12-22
    LONDON CRITICAL METALS MARKET LTD - 2020-12-24
    68 Pall Mall Office 1, 2nd Floor, London, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2020-12-21 ~ 2020-12-26
    IIF 128 - director → ME
  • 8
    76 Gloucester Place, London
    Corporate (6 parents)
    Equity (Company account)
    -267 GBP2024-04-05
    Person with significant control
    2021-01-12 ~ 2024-12-14
    IIF 114 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 114 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 9
    GAS SAFE INSTALLATIONS LTD - 2011-04-21
    Unit 4 Bristol Vale Trading Estate, Hartcliffe Way, Bedminster, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    95,411 GBP2023-07-31
    Officer
    2007-02-26 ~ 2008-01-11
    IIF 204 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-11-18
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    26 St. James's Square, London, England
    Corporate (3 parents)
    Person with significant control
    2021-10-06 ~ 2023-04-21
    IIF 9 - Ownership of shares – 75% or more OE
  • 11
    7 Hatton Street, London, England
    Corporate (1 parent, 12 offsprings)
    Person with significant control
    2022-12-13 ~ 2023-03-24
    IIF 97 - Has significant influence or control OE
  • 12
    HILLSDOWN HOUSE LIMITED - 2001-05-08
    32 Hampstead High Street, London
    Corporate (5 parents)
    Person with significant control
    2021-01-12 ~ 2025-02-28
    IIF 119 - Has significant influence or control as a member of a firm OE
  • 13
    1 King William Street, London, United Kingdom
    Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    12,618 GBP2023-12-31
    Officer
    2018-09-18 ~ 2021-12-23
    IIF 188 - director → ME
  • 14
    New Court, St Swithin's Lane, London
    Corporate (10 parents, 56 offsprings)
    Officer
    2009-11-19 ~ 2010-05-26
    IIF 185 - director → ME
  • 15
    BLUE SHIELD RESOURCES LIMITED - 2022-12-05
    42 Lytton Road, Barnet, Hertfordshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -60 GBP2024-03-31
    Officer
    2021-02-10 ~ 2022-11-25
    IIF 162 - director → ME
  • 16
    Chapel House Burton Road, Coton-in-the-elms, Swadlincote, Derbyshire, England
    Corporate (6 parents)
    Equity (Company account)
    892,881 GBP2024-04-30
    Officer
    2021-05-14 ~ 2024-06-21
    IIF 206 - secretary → ME
  • 17
    149a Shenley Road, Borehamwood, Hertfordshire
    Corporate (4 parents)
    Equity (Company account)
    38,099 GBP2024-03-31
    Officer
    2004-12-08 ~ 2012-11-22
    IIF 201 - director → ME
  • 18
    F17 Evolve Business Centre, Cygnet Way, Houghton Le Spring, Tyne And Wear
    Corporate (1 parent)
    Equity (Company account)
    -206,216 GBP2023-07-31
    Officer
    2015-07-31 ~ 2020-01-15
    IIF 198 - director → ME
  • 19
    New Court, St Swithin's Lane, London
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2009-05-15 ~ 2013-11-06
    IIF 186 - director → ME
  • 20
    New Court, St Swithin's Lane, London
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2009-05-15 ~ 2013-11-06
    IIF 187 - director → ME
  • 21
    6 Shirle Hill, Sheffield, United Kingdom
    Corporate (15 parents)
    Equity (Company account)
    -133,239 GBP2023-06-29
    Officer
    2021-04-06 ~ 2022-11-15
    IIF 175 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.