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

Thomas John Cowling

    Related profiles found in government register
  • Thomas John Cowling
    British born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Northgate, 118 North Street, Leeds, LS2 7PN, England

      IIF 1
  • Mr Thomas John Cowling
    British born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32b, Church Street, Boston Spa, Leeds, West Yorkshire, LS23 6DN

      IIF 2
    • icon of address 32, Church Street, Boston Spa, Wetherby, LS23 6DN, England

      IIF 3 IIF 4
  • Mr John Cowling
    British born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Koala, Burton Manor, The Village, Neston, CH64 5SJ, United Kingdom

      IIF 5
  • Thomas Seddon
    British born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brunel House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG, United Kingdom

      IIF 6
  • Mr Thomas Billings
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beach Equity, 21 Poland Street, Fourth Floor, London, W1F 8QG, United Kingdom

      IIF 7
  • Mr Thomas John Cowling
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Church St, Wetherby, LS23 6DN, England

      IIF 8
    • icon of address 32, Church Street, Boston Spa, Wetherby, LS23 6DN, England

      IIF 9
    • icon of address 32b, Church Street, Boston Spa, Wetherby, LS23 6DN, England

      IIF 10
  • Thomas Sweet-escott
    British born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, High West Street, Dorchester, Dorset, DT1 1UR, United Kingdom

      IIF 11
  • Mr John Thomas Cowling
    British born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Devonshire House, 32-34 North Parade, Bradford, West Yorkshire, BD1 3HZ

      IIF 12
    • icon of address Manor House, Main Street South, Aberford, Leeds, West Yorkshire, LS25 3DA, England

      IIF 13
    • icon of address Manor House, Main Street South, Leeds, LS25 3DA, United Kingdom

      IIF 14
    • icon of address Manor House, Manor House, Leeds, West Yorkshire, LS25 3DA, England

      IIF 15
    • icon of address Northgate, 118 North Street, Leeds, West Yorkshire, LS2 7PN, United Kingdom

      IIF 16
    • icon of address Northgate, North Street, Leeds, LS2 7PN, England

      IIF 17 IIF 18 IIF 19
    • icon of address Suite 2, 1812 Building, Wheatley Park, Mirfield, WF14 8HE, England

      IIF 20
  • Mr Thomas Paul Chappell
    British born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Chaffinch Court, Blackpool, FY3 8FP, England

      IIF 21
    • icon of address 7450, Daresbury Park, Daresbury, Warrington, Cheshire, WA4 4BS

      IIF 22
  • Bailey, John Thomas
    British director born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Richmond Lodge, Bunts Lane, Seaton, Devon, EX12 2HY, England

      IIF 23
  • Bailey, John Thomas
    British finance born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Richmond Lodge, Bunts Lane, Seaton, Devon, EX12 2HY, England

      IIF 24
  • Bailey, John Thomas
    British investment born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Richmond Lodge, Bunts Lane, Seaton, Devon, EX12 2HY, Great Britain

      IIF 25
  • Cowling, Thomas John
    British director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Church Street, Boston Spa, Wetherby, LS23 6DN, England

      IIF 26
  • Cowling, Thomas John
    British property born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32b, Church Street, Boston Spa, Leeds, West Yorkshire, LS23 6DN

      IIF 27
  • Mr Mike Walker
    British born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Orford Road, Padgate, Warrington, WA1 3TB, United Kingdom

      IIF 28
  • Mr Thomas Edward Gordon
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Baymans Wood, Brentwood, CM15 8BT, United Kingdom

      IIF 29
  • Cowling, John Thomas
    British asset management born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manor House, Manor House, Leeds, West Yorkshire, LS25 3DA, England

      IIF 30
  • Cowling, John Thomas
    British buisness consultant born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manor House, Main Street South, Aberford, Leeds, West Yorkshire, LS25 3DA, England

      IIF 31
  • Cowling, John Thomas
    British company director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manor House, Main Street South, Aberford, Leeds, West Yorkshire, LS25 3DA, England

      IIF 32
  • Cowling, John Thomas
    British director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 118, North Street, Leeds, LS2 7PN, United Kingdom

      IIF 33
    • icon of address Manor House, Main Street South, Aberford, Leeds, LS25 3DA, United Kingdom

      IIF 34
    • icon of address Manor House, Main Street South, Leeds, LS25 3DA, United Kingdom

      IIF 35
  • Cowling, John
    British courier driver born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Koala, Burton Manor, The Village, Neston, CH64 5SJ, United Kingdom

      IIF 36
  • Cowling, John
    British director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 118, North Street, Leeds, West Yorkshire, LS2 7PN, United Kingdom

      IIF 37
  • Billings, Thomas
    British director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beach Equity, 21 Poland Street, Fourth Floor, London, W1F 8QG, United Kingdom

      IIF 38
  • Keeley, Miles
    British director born in February 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Duke Street, St James’s, London, SW1Y 6BN, United Kingdom

      IIF 39
  • Mather, Susan
    British investment born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Prospect House, Hindon Lane, Tisbury, Wilts, SP3 6QQ, United Kingdom

      IIF 40
  • Mr John Cowling
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Koala F7, Biz Space, Hooton Road, Hooton, Ellesmere Port, CH66 7NZ, England

      IIF 41 IIF 42
  • Richardson, Thomas
    British investment born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Warren Avenue, Richmond, Surrey, TW10 5DZ, United Kingdom

      IIF 43
  • Thomas, Anthony James
    British investment born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat C, 4 Glenmore Road Belsize Park, London, NW3 4DB

      IIF 44
  • Gordon, Thomas Edward
    British director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Amelia House, Crescent Road, Worthing, BN11 1QR, United Kingdom

      IIF 45
  • Gordon, Thomas Edward
    British investment born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Baymans Wood, Brentwood, CM15 8BT, United Kingdom

      IIF 46
  • John Cowling
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manor House, Main Street South, Aberford, Leeds, West Yorkshire, LS25 3DA, England

      IIF 47
  • Menon, Prasanna Anthony
    British director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 48
  • Menon, Prasanna Anthony
    British financial researcher born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Patonie, Hook End Road, Brentwood, Essex, CM15 0HA

      IIF 49
  • Menon, Prasanna Anthony
    British investment born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2, Kd Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW, England

      IIF 50
  • Mr Thomas Railhac
    French born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Warwick Court, Paternoster Square, London, EC4M 7AG, United Kingdom

      IIF 51 IIF 52
  • Mr Thomas Sweet-escott
    English born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Broadwick Street, London, W1F 8JB, England

      IIF 53
    • icon of address 30, Broadwick Street, London, W1F 8JB, United Kingdom

      IIF 54
  • Seddon, Thomas Jeremy
    British director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Armstrong Building, Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, LE11 3QF, England

      IIF 55
    • icon of address Armstrong Building, Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, LE11 3QF, United Kingdom

      IIF 56 IIF 57
    • icon of address Brunel House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG, United Kingdom

      IIF 58
  • Walker, Michael Thomas
    British director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Orford Road, Padgate, Warrington, WA1 3TB, United Kingdom

      IIF 59
  • Chappell, Thomas Paul
    British investment born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7450, Daresbury Park, Daresbury, Warrington, Cheshire, WA4 4BS

      IIF 60
  • Keeley, Miles Thomas
    British developer born in February 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Duke Street, London, SW1Y 6BN, England

      IIF 61
    • icon of address 6, Duke Street, St James’s, London, SW1Y 6BN, United Kingdom

      IIF 62
  • Keeley, Miles Thomas
    British director born in February 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 106, Fircroft Road, London, SW17 7PW, England

      IIF 63
    • icon of address 6, Duke Street, St James's, London, SW1Y 6BN, United Kingdom

      IIF 64
  • Mr Edward Thomas Rudd
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 125 Princes Street, Edinburgh, EH2 4AD, United Kingdom

      IIF 65
    • icon of address Regent House 316 Beulah Hill, London, SE19 3HF, United Kingdom

      IIF 66 IIF 67 IIF 68
  • Rudd, Edward Thomas
    British company director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 91, Wimple Street, London, W1G 0EF, United Kingdom

      IIF 69
  • Rudd, Edward Thomas
    British investment manager born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Pall Mall, Liverpool, L3 6AL, England

      IIF 70
    • icon of address 316a, Beulah Hill, London, SE19 3HF, United Kingdom

      IIF 71
    • icon of address Regent House, 316 Beulah Hill, London, SE19 3HF, United Kingdom

      IIF 72
    • icon of address Barnham Broom Golf Club, Honingham Road, Barnham Broom, Norwich, Norfolk, NR9 4DD, United Kingdom

      IIF 73
  • Sweet Escott, Thomas
    British investment banker born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Blackdown House, Upham, Winchester, Hampshire, SO32 1HS

      IIF 74
  • Sweet Escott, Thomas
    British private equity born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Aldgate High Street, London, EC3N 1AH

      IIF 75 IIF 76
    • icon of address 9, Aldgate High Street, London, EC3N 1AH, United Kingdom

      IIF 77
  • Sweet-escott, Thomas
    British director born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sweet-escott, Thomas
    British finance company partner born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Henrietta Street, London, EC2E 8LH

      IIF 104 IIF 105 IIF 106
    • icon of address Building 2, Think Park, Mosley Road, Manchester, M17 1FQ, England

      IIF 107
    • icon of address 25, Willow Lane, Mitcham, Surrey, CR4 4TS, United Kingdom

      IIF 108
  • Sweet-escott, Thomas
    British investment born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, High West Street, Dorchester, Dorset, DT1 1UR, United Kingdom

      IIF 109
  • Sweet-escott, Thomas
    British none born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor 30, Broadwick Street, London, W1F 8JB, United Kingdom

      IIF 110
  • Sweet-escott, Thomas
    British partner - finance born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sweet-escott, Thomas
    British private equity executive born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Walker, Thomas Michael
    British company director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 201, Bishopsgate, London, EC2M 3AE

      IIF 122
    • icon of address 60, Victoria Embankment, London, EC4Y 0JP

      IIF 123
  • Walker, Thomas Michael
    British director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27-31, Melville Street, Edinburgh, EH3 7JF

      IIF 124
  • Walker, Thomas Michael
    British investment born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Victoria Embankment, London, EC4Y 0JP

      IIF 125
  • Walker, Thomas Michael
    British investment manager born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ, Scotland

      IIF 126 IIF 127
    • icon of address 50, Lothian Road, Festival Square, Edinburgh, EH3 9WJ, United Kingdom

      IIF 128
    • icon of address "kirklands", Main Street, Gullane, East Lothian, EH31 2AL

      IIF 129 IIF 130
  • Russell, Thomas Alexander
    British company director born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kingfisher Way, Hinchingbrooke Business Park, Huntingdon, Cambridgeshire, PE29 6FN, United Kingdom

      IIF 131
    • icon of address 4th, Floor, 32 Wigmore Street, London, W1U 2RP, United Kingdom

      IIF 132
  • Russell, Thomas Alexander
    British investment born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alfa House, Opp Esher Rugby Club, Molesey Road, Walton On Thames, Surrey, KT12 3PD, United Kingdom

      IIF 133
  • Russell, Thomas Alexander
    British investment management born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fairclough House, Church Street, Adlington, Cheshire, PR7 4EX, United Kingdom

      IIF 134
    • icon of address 15, Fishers Lane, London, W4 1RX

      IIF 135
  • Russell, Thomas Alexander
    British none born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 190, High Street, Tonbridge, Kent, TN9 1BE, United Kingdom

      IIF 136
  • Sfeir, Thomas
    French investment born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94, Park Lane, Croydon, Surrey, CR0 1JB

      IIF 137
  • Mr Thomas James Billings
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Poland Street, Fourth Floor, London, W1F 8QG, England

      IIF 138
    • icon of address 44, Waghorn Street, London, SE15 4JZ, England

      IIF 139
    • icon of address 9 Regal Building, 75 Kilburn Lane, London, W10 4BB, England

      IIF 140
    • icon of address Beach Equity, 21 Poland Street, Fourth Floor, London, W1F 8QG, United Kingdom

      IIF 141 IIF 142
    • icon of address 1, Cubitt Way, St. Leonards-on-sea, East Sussex, TN38 9SU, England

      IIF 143
    • icon of address Courtfield, Great Street, Norton Sub Hamdon, Stoke-sub-hamdon, Somerset, TA14 6SG

      IIF 144
  • Rudd, Edward Thomas, Dr
    British investment born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address London Bioscience Innovation Centre, 2 Royal College Street, London, NW1 0NH

      IIF 145
  • Rudd, Edward Thomas, Dr
    British investment man born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38 Manchuria Road, London, SW11 6AE

      IIF 146
  • Rudd, Edward Thomas, Dr
    British investment manager born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 324 Cambridge Science Park, Milton Road, Cambridge, CB4 0WG

      IIF 147
  • Rudd, Edward Thomas, Dr
    British venture capital born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38 Manchuria Road, London, SW11 6AE

      IIF 148
  • Rudd, Edward Thomas, Dr
    British venture capitalist born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Daresbury Science & Innovation Campus, Keckwick Lane, Daresbury, Cheshire, WA4 4FS

      IIF 149
    • icon of address Institute Of Life Science, University Of Wales Swansea, Singleton Park, Swansea, SA2 8PP

      IIF 150
  • Mr Thomas James Cosby
    British born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10a, New Road, Leighton Buzzard, LU7 2LX, England

      IIF 151
    • icon of address Lambley Lodge, Pulford Road, Leighton Buzzard, Bedfordshire, LU7 1AB, United Kingdom

      IIF 152
  • O'brien, Thomas William Patrick
    British director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apsley House, Hurstbourne Priors, Andover, Hampshire, SP11 6NA

      IIF 153
    • icon of address Apsley House, Hurstbourne Priors, Andover, Hampshire, SP11 6NA, United Kingdom

      IIF 154 IIF 155
    • icon of address Apsley House, Hurstbourne Priors, Andover, SP11 6NA, England

      IIF 156
  • O'brien, Thomas William Patrick
    British fund manager born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Frederic Mews, London, SW1X 8EQ, United Kingdom

      IIF 157
  • O'brien, Thomas William Patrick
    British investment born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apsley House, Hurstbourne Priors, Hampshire, SP11 6NA, United Kingdom

      IIF 158
  • O'brien, Thomas William Patrick
    British investment director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apsley House, Hurstbourne Priors, Andover, Hampshire, SP11 6NA, United Kingdom

      IIF 159
  • Railhac, Thomas
    French investment professional born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Thomas Seddon
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
  • Mr Tom Billings
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB

      IIF 169
  • Richardson, Thomas Samuel Anthony
    British company director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Edinburgh House, 1-5 Bellevue Road, Clevedon, BS21 7NP, England

      IIF 170
  • Thomas Michael Walker
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Miller Lodge, 105 New Road, Rainham, RM13 8BF, England

      IIF 171
  • Mr Thomas Jeremy Seddon
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
  • Mr Thomas Samuel Anthony Richardson
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Edinburgh House, 1-5 Bellevue Road, Clevedon, North Somerset, BS21 7NP, United Kingdom

      IIF 186
    • icon of address Suite 2, Bellevue Mansions, 18-22 Bellevue Road, Clevedon, BS21 7NU, England

      IIF 187
  • Bailey, John Thomas
    British banker born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Castle House, Hawkchurch, Axminster, Devon, EX13 5UA

      IIF 188
  • Cowling, Thomas John
    British director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Park Place, Leeds, West Yorkshire, LS1 2RX, United Kingdom

      IIF 189
    • icon of address 32, Church Street, Boston Spa, Wetherby, LS23 6DN, England

      IIF 190 IIF 191
  • Cowling, Thomas John
    British investment born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Church Street, Boston Spa, Wetherby, LS23 6DN, England

      IIF 192
  • Cowling, Thomas John
    British investor born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Church St, Wetherby, LS23 6DN, England

      IIF 193
  • Cowling, Thomas John
    British none born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northgate, North Street, Leeds, LS2 7PN, England

      IIF 194
  • Cowling, Thomas John
    British property/recycling born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hentons, 118 North Street, Leeds, LS2 7PN, United Kingdom

      IIF 195
  • Cowling, Thomas John
    British waste/recycling born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Church Street, Boston Spa, Wetherby, LS23 6DN, England

      IIF 196
  • Rudd, Edward Thomas
    born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 125 Princes Street, Edinburgh, EH2 4AD, United Kingdom

      IIF 197
    • icon of address 91, Wimple Street, London, W1G 0EF, United Kingdom

      IIF 198
    • icon of address Regent House 316 Beulah Hill, London, SE19 3HF, United Kingdom

      IIF 199 IIF 200 IIF 201
  • Walker, Thomas Michael
    born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kirklands, Main Street, Gullane, East Lothian, EH31 2AL,

      IIF 202
  • Cowling, John Thomas
    British company director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Manor House, Main Street, Aberford Leeds, Yorkshire, LS25 3DA

      IIF 203 IIF 204
    • icon of address Manor, House, Main Street South Aberford, Leeds, West Yorkshire, LS25 3DA, United Kingdom

      IIF 205
  • Cowling, John Thomas
    British director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manor, House, Main Street South, Aberford, West Yorkshire, LS25 3DA, England

      IIF 206
    • icon of address 1 Manor House, Main Street, Aberford Leeds, Yorkshire, LS25 3DA

      IIF 207
    • icon of address 1200 Century Way, Thorpe Park Business Park, Thorpe Park, Leeds, West Yorkshire, LS15 8ZA

      IIF 208
    • icon of address Manor, House, Main Street, Leeds, West Yorkshire, LS25 3DA, United Kingdom

      IIF 209
    • icon of address Manor, House, Main Street South Aberford, Leeds, LS25 3DA, United Kingdom

      IIF 210
    • icon of address Manor, House, Main Street South Aberford, Leeds, West Yorkshire, LS25 3DA, United Kingdom

      IIF 211
  • Cowling, John Thomas
    British investor born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manor, House, Main Street South, Leeds, LS25 3DA, United Kingdom

      IIF 212
  • Cowling, John Thomas
    British none born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grangefield Mill, Grangefield Road, Pudsey, Leeds, West Yorkshire, LS28 6JT, United Kingdom

      IIF 213
  • Cowling, John Thomas
    British nursing home proprietor born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Manor House, Main Street, Aberford Leeds, Yorkshire, LS25 3DA

      IIF 214
  • Cowling, John Thomas
    British property agent born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northgate, North Street, Leeds, LS2 7PN, England

      IIF 215
  • Cowling, John Thomas
    British property asset management born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manor, House, Main Street South, Aberford, Leeds, LS25 3DA, England

      IIF 216
  • Cowling, John Thomas
    British property developer born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Manor House, Main Street, Aberford Leeds, Yorkshire, LS25 3DA

      IIF 217 IIF 218
  • Mr Mike Walker
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Houghton, Front Street, Glasshoughton, Castleford, WF10 4RN, England

      IIF 219
  • Mr Mike Walker
    British born in May 1987

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 37 Springfield Avenue, Padgate, Warrington, Cheshire, WA1 3TL, United Kingdom

      IIF 220
  • Mr Thomas James Cosby
    English born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10a, New Road, Leighton Buzzard, LU7 2LX, England

      IIF 221 IIF 222
    • icon of address 8, New Road, Leighton Buzzard, LU7 2LX, England

      IIF 223
    • icon of address Lambley Lodge, Pulford Road, Leighton Buzzard, Bedfordshire, LU7 1AB, United Kingdom

      IIF 224
  • Rudd, Edward Thomas, Dr
    born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38 Manchuria Road, London, SW11 6AE

      IIF 225
    • icon of address Barnham Broom Golf Club, Honingham Road, Barnham Broom, Norwich, Norfolk, NR9 4DD, United Kingdom

      IIF 226
    • icon of address Barnham Broom Hotel & Golf Club, Honingham Road, Barnham Broom, Norwich, NR9 4DD, United Kingdom

      IIF 227
  • Sweet-escott, Thomas
    born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cowling, John
    British director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Koala F7, Biz Space, Hooton Road, Hooton, Ellesmere Port, CH66 7NZ, England

      IIF 232 IIF 233
  • Mr Gary Thomas Hatton
    British born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Wansford Close, Billingham, TS23 3LB, United Kingdom

      IIF 234
    • icon of address 62, Sandy Lane, Billingham, Cleveland, TS22 5BE

      IIF 235
  • Rudd, Edward Thomas
    born in September 1973

    Resident in Untied Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Watling Street, London, EC4M 9BR

      IIF 236
  • Walker, Mike
    British company director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Houghton, Front Street, Glasshoughton, Castleford, WF10 4RN, England

      IIF 237
  • Walker, Mike
    British director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Houghton, Front Street, Glasshoughton, Castleford, WF10 4RN, England

      IIF 238
  • Bailey, John Thomas
    British company director born in August 1953

    Registered addresses and corresponding companies
    • icon of address Abbots House, Manningford Abbots, Pewsey, Wiltshire, SN9 5PB

      IIF 239
  • Cosby, Thomas James
    British director born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10a, New Road, Leighton Buzzard, LU7 2LX, England

      IIF 240
  • Galvin, John Thomas
    British investment born in August 1939

    Registered addresses and corresponding companies
    • icon of address 59 Delph Park Avenue, Aughton, Ormskirk, Lancashire, L39 5DE

      IIF 241
  • Galvin, John Thomas
    British managing director born in August 1939

    Registered addresses and corresponding companies
    • icon of address 77 Rosslyn Avenue, Mayhull, Merseyside, L31 8AR

      IIF 242
    • icon of address 59 Delph Park Avenue, Aughton, Ormskirk, Lancashire, L39 5DE

      IIF 243
  • Galvin, John Thomas
    British project development manager born in August 1939

    Registered addresses and corresponding companies
    • icon of address 77 Rosslyn Avenue, Mayhull, Merseyside, L31 8AR

      IIF 244
  • Hatton, Gary Thomas
    British appointed person born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Wansford Close, Billingham, TS23 3LB, United Kingdom

      IIF 245
  • Hatton, Gary Thomas
    British investment born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Sandy Lane, Billingham, Cleveland, TS22 5BE

      IIF 246
  • Hatton, Gary Thomas
    British rigger born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Wansford Close, Billingham, Cleveland, TS23 3LB, United Kingdom

      IIF 247
  • Mr Thomas Sweet-escott
    United Kingdom born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Long Barn, Manor Courtyard, Stratton-on-the-fosse, Radstock, BA3 4QF, England

      IIF 248
  • Mr Tom Sweet-escott
    British born in September 1957

    Resident in England

    Registered addresses and corresponding companies
  • O'brien, Patrick
    British director born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24-28, Bloomsbury Way, London, WC1A 2SN, England

      IIF 251
  • O'brien, Thomas William Patrick
    born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apsley House, Hurstbourne Priors, Hampshire, SP11 6NA

      IIF 252
    • icon of address 2, Frederic Mews, London, SW1X 8EQ

      IIF 253 IIF 254
  • Cowling, John Thomas
    British director born in June 1959

    Registered addresses and corresponding companies
    • icon of address Manor Farm Main Street, Shadwell, Leeds, West Yorkshire, LS17 8JB

      IIF 255
  • Greenfield, Thomas
    British investment born in July 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4, Denholm Green, East Kilbride, Glasgow, G75 0HR, United Kingdom

      IIF 256
  • Mr Michael Thomas Walker
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Marsh Street, Warrington, WA1 3PZ, England

      IIF 257
  • Mr Miles Thomas Keeley
    British born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106, Fircroft Road, London, SW17 7PW, England

      IIF 258
    • icon of address 31, Trefoil Road, London, SW18 2EG, England

      IIF 259 IIF 260
  • Mr Thomas Henry Robin Kingston
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakmoore Court, Kingswood Road, Hampton Lovett, Droitwich, WR9 0QH, England

      IIF 261
    • icon of address 4th Floor, Salt Quay House, North East Quay, Sutton Harbour, Plymouth, Devon, PL4 0HP, United Kingdom

      IIF 262
  • Seddon, Thomas Jeremy
    British associate born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Summit Medical Ltd, Industrial Park, Bourton On The Water, Cheltenham, Glos, GL54 2HQ

      IIF 263
  • Seddon, Thomas Jeremy
    British director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Riverside Europe Partners Llp, St Martin's Courtyard, 5th Floor, 17 Slingsby Place, London, WC2E 9AB, England

      IIF 264
    • icon of address Armstrong Building, Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, LE11 3QF, United Kingdom

      IIF 265
    • icon of address 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, England

      IIF 266 IIF 267
  • Seddon, Thomas Jeremy
    British investment born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Martin's Courtyard 17, Slingsby Place, 5th Floor, London, WC2E 9AB, United Kingdom

      IIF 268
  • Seddon, Thomas Jeremy
    British investment professional born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverside Europe Partners Llp, St Martins Courtyard, 17 Slingsby Place 5th Floor, London, Greater London, WC2E 9AB, United Kingdom

      IIF 269
  • Seddon, Thomas Jeremy
    British private equity born in March 1985

    Resident in England

    Registered addresses and corresponding companies
  • Chappell, Thomas Paul
    British sales director born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office F42d, Preston Technology Centre, Marsh Lane, Preston, PR1 8UQ, England

      IIF 290
  • Escott, Thomas Sweet
    British private equity born in September 1957

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Ascot Business Park, 50 Longbridge Lane, Derby, DE24 8UJ, Uk

      IIF 291 IIF 292
  • Keeley, Miles Thomas
    British investment born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Trefoil Road, London, SW18 2EG, England

      IIF 293
  • Keeley, Miles Thomas
    British principal born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Trefoil Road, London, SW18 2EG, England

      IIF 294
  • Kingston, Thomas Henry Robin
    British director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakmoore Court, Kingswood Road, Hampton Lovett, Droitwich, WR9 0QH, England

      IIF 295
    • icon of address 4th Floor, Salt Quay House, North East Quay, Sutton Harbour, Plymouth, Devon, PL4 0HP, United Kingdom

      IIF 296
  • Kingston, Thomas Henry Robin
    British investment born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Second Floor, 39, Thurloe Place, London, England

      IIF 297
  • Morgan, Sian
    British business development worker born in April 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Remploy Cymru, Market Chambers, The Parade, Neath, SA11 1PU, United Kingdom

      IIF 298
  • Morgan, Sian
    British chief executive born in April 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Temple Of Peace, King Edward Vii Avenue, Cathays Park, Cardiff, CF10 3AP, Wales

      IIF 299
    • icon of address Unit 4, Sovereign Quay, Havannah Street, Cardiff Bay, Cardiff, CF10 5SF, Wales

      IIF 300
  • Morgan, Sian
    British manager born in April 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Resolven Icc, Resolven, Neath, Neath Port Talbot, SA11 4AB, Wales

      IIF 301
  • Mr Edward Thomas Rudd
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
  • Mr Prasanna Anthony Menon
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2, Kd Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW, England

      IIF 304
  • Rudd, Edward Thomas
    British investment manager born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Valentine & Co, Galley House, Moon Lane, Barnet, EN5 5YL

      IIF 305
  • Rudd, Edward Thomas
    British investor director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Juno Capital Partners Llp, C/o Rocketspace, 40-42 Islington High Street, London, N1 8EQ, England

      IIF 306
  • Sweet-escott, Thomas
    British investment born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Boundary Road, London, NW8 0RG, England

      IIF 307
  • Walker, Michael Thomas
    British company director born in May 1987

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 15b, Calle La Libertad, Algorfa, 03169, Spain

      IIF 308
  • Walker, Michael Thomas
    British director born in May 1987

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 37 Springfield Avenue, Padgate, Warrington, Cheshire, WA1 3TL, United Kingdom

      IIF 309
  • Walker, Thomas Michael
    British party planner born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Miller Lodge, 105 New Road, Rainham, RM13 8BF, England

      IIF 310
  • Billings, Thomas James
    British company director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Castleham Road, St. Leonards-on-sea, East Sussex, TN38 9NR, England

      IIF 311
  • Billings, Thomas James
    British corporate advisor born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wellesley House, Duke Of Wellington Avenue, London, SE18 6SS, England

      IIF 312
  • Billings, Thomas James
    British director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Colmore Square, Birmingham, B4 6AA, United Kingdom

      IIF 313
    • icon of address 16, Hickman Avenue, London, E4 9JG, England

      IIF 314
    • icon of address 21 Poland Street, Fourth Floor, London, W1F 8QG, United Kingdom

      IIF 315
    • icon of address 5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB

      IIF 316 IIF 317
    • icon of address 9, 9 Regal Building, 75 Kilburn Lane, London, W10 4BB, England

      IIF 318
    • icon of address 9 Regal Building, 75 Kilburn Lane, London, W10 4BB, England

      IIF 319
    • icon of address Beach Equity, 21 Poland Street, Fourth Floor, London, W1F 8QG, England

      IIF 320 IIF 321
    • icon of address Beach Equity, 21 Poland Street, Fourth Floor, London, W1F 8QG, United Kingdom

      IIF 322 IIF 323 IIF 324
    • icon of address C/o Leonard Curtis, Grove House, 248a Marylebone Road, London, NW1 6BB

      IIF 326 IIF 327
    • icon of address Simpson Wreford & Co, Wellesley House, London, SE18 6SS, United Kingdom

      IIF 328
    • icon of address Beach Equity, 21 Poland Street, Fourth Floor, Mayfair, London, W1F 8QG, England

      IIF 329
    • icon of address Wellesley House, Duke Of Wellington Avenue, Royal Arsenal, London, SE18 6SS, United Kingdom

      IIF 330
    • icon of address The Quarters, 30-40 St. Albans Road, Watford, WD17 1RN, United Kingdom

      IIF 331
  • Billings, Thomas James
    British investment born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98a, Leghorn Road, London, NW10 4PG, England

      IIF 332
  • Billings, Thomas James
    British none born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Castleham Road, St. Leonards-on-sea, East Sussex, TN38 9NR, England

      IIF 333
  • Cole, Benjamin Thomas
    British investment born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Abingdon Road, London, W8 6AH, England

      IIF 334
  • Cowling, John Thomas
    British property dev

    Registered addresses and corresponding companies
    • icon of address 1 Manor House, Main Street, Aberford Leeds, Yorkshire, LS25 3DA

      IIF 335
  • Russell, Thomas Alexander
    British director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Savile Row, London, W1S 2ER, England

      IIF 336
  • Russell, Thomas Alexander
    British director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
  • Russell, Thomas Alexander
    British investment management/partner born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hannover Investors Management Llp, 32 Wigmore Street, London, W1U 2RP, England

      IIF 341
  • Russell, Thomas Alexander
    British partner born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cvr Global Llp, Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD

      IIF 342
    • icon of address 25, Savile Row, London, W1S 2ER, England

      IIF 343
  • Cosby, Thomas James
    English company director born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10a, New Road, Leighton Buzzard, LU7 2LX, England

      IIF 344
  • Cosby, Thomas James
    English gun maker born in January 1996

    Resident in England

    Registered addresses and corresponding companies
  • Cosby, Thomas James
    English gun makers born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lambley Lodge, Pulford Road, Leighton Buzzard, Bedfordshire, LU7 1AB, United Kingdom

      IIF 347
  • Cosby, Thomas James
    English gun marker born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lambley Lodge, Pulford Road, Leighton Buzzard, LU7 1AB, England

      IIF 348
  • Cosby, Thomas James
    English gunmaker born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lambley Lodge, Pulford Road, Leighton Buzzard, Bedfordshire, LU7 1AB, England

      IIF 349
  • Cosby, Thomas James
    English investment born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lambley Lodge, Pulford Road, Leighton Buzzard, Bedfordshire, LU7 1AB, United Kingdom

      IIF 350
  • Cosby, Thomas James
    English sales director born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10a, New Road, Leighton Buzzard, LU7 2LX, England

      IIF 351
  • Gordon, Thomas Edward
    British investment banking born in May 1963

    Registered addresses and corresponding companies
    • icon of address 32 Honeypot Lane, Brentwood, Essex, CM14 4QX

      IIF 352
  • Gordon, Thomas Edward
    British investments banker born in May 1963

    Registered addresses and corresponding companies
    • icon of address 32 Honeypot Lane, Brentwood, Essex, CM14 4QX

      IIF 353
  • Thomas, Anthony James
    British investment

    Registered addresses and corresponding companies
    • icon of address Flat C, 4 Glenmore Road Belsize Park, London, NW3 4DB

      IIF 354
  • Thomas William Patrick O'brien
    British born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Finstock Road, London, W10 6LU, England

      IIF 355
  • Boanas, Arthur Thomas
    British investment born in October 1926

    Registered addresses and corresponding companies
    • icon of address 92 Warwick Park, Tunbridge Wells, Kent, TN2 5EN

      IIF 356
  • O'brien, Thomas William Patrick
    British company director born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19b, Stafford Terrace, London, W8 7BL, England

      IIF 357
  • O'brien, Thomas William Patrick
    United Kingdom director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apsley House, Apsley House, Hurstbourne Priors, Andover, Hampshire, SP11 6NA, England

      IIF 358
  • Railhac, Thomas
    French associate born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, St. James’s Square, London, SW1Y 4JZ, United Kingdom

      IIF 359
    • icon of address Warwick Court, Paternoster Square, London, EC4M 7AG, United Kingdom

      IIF 360
  • Railhac, Thomas
    French director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Bartholomew Lane, London, EC2N 2AX, England

      IIF 361
    • icon of address 11th Floor, 200 Aldersgate Street, London, EC1A 4HD

      IIF 362
    • icon of address 11th Floor, 200 Aldersgate Street, London, EC1A 4HD, United Kingdom

      IIF 363
    • icon of address Warwick Court, 5 Paternoster Square, London, EC4M 7AG, United Kingdom

      IIF 364
    • icon of address C/o Aztec Financial Services (uk) Ltd, Forum 4, Solent Business Park, Whiteley, Fareham, PO15 7AD, United Kingdom

      IIF 365
  • Railhac, Thomas
    French investment born in May 1980

    Resident in England

    Registered addresses and corresponding companies
  • Railhac, Thomas
    French investment professional born in May 1980

    Resident in England

    Registered addresses and corresponding companies
  • Railhac, Thomas
    French partner born in May 1980

    Resident in England

    Registered addresses and corresponding companies
  • Mrs Susan Alexandra Mather
    British born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30-33 Chapel Side, Moscow Road, London, W2 4LL

      IIF 380
    • icon of address Prospect House, Hindon Lane, Tisbury, Wilts, SP3 6QQ

      IIF 381
  • O'brien, Patrick
    born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apsley House, Picket Piece, Andover, Hampshire, SP11 6NA, England

      IIF 382
  • Rudd, Edward Thomas, Dr
    British

    Registered addresses and corresponding companies
    • icon of address 38 Manchuria Road, London, SW11 6AE

      IIF 383
  • Sweet-escott, Thomas
    British director

    Registered addresses and corresponding companies
  • Barrack Jr, Thomas
    American real estate inventor born in April 1947

    Registered addresses and corresponding companies
    • icon of address P O Box 358, 5050 Happy Canyon Road, Santa Ynez, California, 93460

      IIF 387
  • Barrack Jr, Thomas
    American real estate investor born in April 1947

    Registered addresses and corresponding companies
    • icon of address P O Box 358, 5050 Happy Canyon Road, Santa Ynez, California, 93460

      IIF 388
  • Mr Thomas William Patrick O'brien
    British born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apsley House, Picket Piece, Andover, SP11 6NA, England

      IIF 389
    • icon of address 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG

      IIF 390
  • Railhac, Thomas
    born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, St. James's Square, London, SW1Y 4JZ, United Kingdom

      IIF 391
    • icon of address Warwick Court, Paternoster Square, London, EC4M 7AG, United Kingdom

      IIF 392
  • Russell, Thomas Alexander
    British

    Registered addresses and corresponding companies
    • icon of address Flat 15, Fishers Lane, London, W4 1RX, United Kingdom

      IIF 393
  • Mr Dominic Mark Thomas St George
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, St. Augustines Road, London, NW1 9RP, England

      IIF 394
    • icon of address 7, Stratford Place, London, W1C 1AY, England

      IIF 395 IIF 396
  • St George, Dominic Mark Thomas

    Registered addresses and corresponding companies
    • icon of address 2 Avonmore Mansions, Avonmore Road, London, W14 8RN

      IIF 397
  • St George, Dominic Mark Thomas
    British director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, St. Augustines Road, London, NW1 9RP, England

      IIF 398
  • St George, Dominic Mark Thomas
    British investment born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Leman Street, London, E1W 9US, United Kingdom

      IIF 399
    • icon of address 7, Stratford Place, London, W1C 1AY, England

      IIF 400
  • St. George, Dominic Mark Thomas
    born in October 1979

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 10, Old Burlington Street, London, W1S 3AG

      IIF 401
  • Billings, Thomas James
    born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Poland Street, Fourth Floor, London, W1F 8QG, England

      IIF 402
  • Mr Thomas William Patrick O'brien
    English born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apsley House, Hurstbourne Priors, Andover, SP11 6NA, England

      IIF 403
  • O'brien, Patrick
    born in June 1961

    Registered addresses and corresponding companies
    • icon of address 19b Stafford Terrace, London, W8 7BL

      IIF 404
  • O'brien, Thomas William Patrick
    English company director born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apsley House, Hurstbourne Priors, Andover, SP11 6NA, England

      IIF 405
  • St George, Dominic Mark Thomas
    born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Stratford Place, London, W1C 1AY, England

      IIF 406
  • Barrack Jr, Thomas Joseph
    American company director born in April 1947

    Registered addresses and corresponding companies
  • Barrack Jr, Thomas Joseph
    American invester born in April 1947

    Registered addresses and corresponding companies
    • icon of address Po Box 358, Santa Ynez, California 93460, Usa

      IIF 417
  • Barrack Jr, Thomas Joseph
    American investment born in April 1947

    Registered addresses and corresponding companies
    • icon of address 1999 Avenue Of The Stars, Los Angeles, California 90067, FOREIGN, Usa

      IIF 418
  • Barrack Jr, Thomas Joseph
    American investor born in April 1947

    Registered addresses and corresponding companies
    • icon of address 1999 Avenue Of The Stars, Los Angeles, California 90067, FOREIGN, Usa

      IIF 419
  • Barrack Jr, Thomas Joseph
    American real estate investments born in April 1947

    Registered addresses and corresponding companies
    • icon of address Po Box 358, Santa Ynez, California 93460, Usa

      IIF 420
  • Russell, Thomas Alexander
    born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Savile Row, London, W1S 2ER, England

      IIF 421
  • St George, Dominic Mark Thomas
    British accountant born in October 1979

    Registered addresses and corresponding companies
    • icon of address 2 Avonmore Mansions, Avonmore Road, London, W14 8RN

      IIF 422
  • Billings, Thomas James

    Registered addresses and corresponding companies
    • icon of address 1 Colmore Square, Birmingham, B4 6AA, United Kingdom

      IIF 423
    • icon of address 16, Hickman Avenue, London, E4 9JG, England

      IIF 424
    • icon of address 5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB

      IIF 425 IIF 426
    • icon of address C/o Leonard Curtis, Grove House, 248a Marylebone Road, London, NW1 6BB

      IIF 427
  • Mather, Susan

    Registered addresses and corresponding companies
    • icon of address Prospect House, Hindon Lane, Tisbury, Wilts, SP3 6QQ, United Kingdom

      IIF 428
  • O`brien, Thomas William Patrick
    born in June 1961

    Registered addresses and corresponding companies
    • icon of address A3 Mongolia Villas, 46, Sassoon Road, Pokfulam, Hong Kong

      IIF 429
  • Billings, Thomas

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 154
  • 1
    icon of address 19-21 Stafford Terrace, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-07-02 ~ now
    IIF 153 - Director → ME
  • 2
    icon of address 83 Boundary Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-09-09 ~ now
    IIF 307 - Director → ME
  • 3
    icon of address 32b Church Street, Boston Spa, Wetherby, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-04-03 ~ now
    IIF 196 - Director → ME
  • 4
    icon of address Oakmoore Court Kingswood Road, Hampton Lovett, Droitwich, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,221,020 GBP2023-03-31
    Officer
    icon of calendar 2021-03-08 ~ now
    IIF 295 - Director → ME
    Person with significant control
    icon of calendar 2021-03-08 ~ now
    IIF 261 - Right to appoint or remove directorsOE
    IIF 261 - Ownership of voting rights - 75% or moreOE
    IIF 261 - Ownership of shares – 75% or moreOE
  • 5
    PINCO 1866 LIMITED - 2003-01-15
    icon of address 4th Floor Toronto Square, Toronto Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-16 ~ dissolved
    IIF 217 - Director → ME
  • 6
    icon of address Prospect House, Hindon Lane, Tisbury, Wilts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-24 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2013-09-24 ~ dissolved
    IIF 428 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 381 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Northgate, North Street, Leeds, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2013-07-04 ~ dissolved
    IIF 215 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
    icon of calendar 2016-07-04 ~ dissolved
    IIF 19 - Has significant influence or controlOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 2 Frederic Mews, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-22 ~ dissolved
    IIF 157 - Director → ME
  • 9
    icon of address Warwick Court, Paternoster Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-21 ~ dissolved
    IIF 160 - Director → ME
  • 10
    icon of address 32b Church Street, Boston Spa, Leeds, West Yorkshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-09-13 ~ now
    IIF 191 - Director → ME
    Person with significant control
    icon of calendar 2016-09-13 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 32b Church Street, Boston Spa, Wetherby, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-03-14 ~ now
    IIF 192 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    CHESTERFIELD VACFORM LIMITED - 2003-02-12
    icon of address 997 London Road, Derby, Derbyshire
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,174,604 GBP2024-12-31
    Officer
    icon of calendar 2024-04-12 ~ now
    IIF 320 - Director → ME
  • 13
    UNIVERSAL BIDCO LIMITED - 2018-04-16
    icon of address 10th Floor, 110 Cannon Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-11-24 ~ now
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    ALAN SMITH (GARAGES) LIMITED - 1987-10-05
    A.S.G. (ACCESSORIES) LTD - 2001-02-27
    icon of address 997 London Road, Derby, Derbyshire
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2024-04-12 ~ now
    IIF 325 - Director → ME
  • 15
    icon of address 997 London Road, Derby, Derbyshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2024-04-12 ~ now
    IIF 321 - Director → ME
  • 16
    icon of address 32b Church Street, Boston Spa, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-08-14 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-08-14 ~ now
    IIF 2 - Right to appoint or remove directorsOE
  • 17
    icon of address 21 Poland Street, Fourth Floor, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-08-10 ~ now
    IIF 402 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-08-10 ~ now
    IIF 138 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address 21 Poland Street Fourth Floor, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-09-24 ~ now
    IIF 315 - Director → ME
    Person with significant control
    icon of calendar 2020-09-24 ~ now
    IIF 139 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Beach Equity 21 Poland Street, Fourth Floor, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-27 ~ now
    IIF 323 - Director → ME
    icon of calendar 2023-12-27 ~ now
    IIF 430 - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-27 ~ now
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 142 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 40 High West Street, Dorchester, Dorset, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-01-07 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2025-01-07 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address 3rd Floor, The Pinnacle, 73 King Street, Manchester
    Dissolved Corporate (5 parents)
    Equity (Company account)
    381,635 GBP2019-02-28
    Officer
    icon of calendar 2016-02-15 ~ dissolved
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 390 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 390 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 24 Finstock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2016-04-27 ~ dissolved
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2016-04-27 ~ dissolved
    IIF 355 - Ownership of voting rights - 75% or moreOE
    IIF 355 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Apsley House, Picket Piece, Andover, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-10-10 ~ now
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 389 - Has significant influence or control as a member of a firmOE
    IIF 389 - Right to appoint or remove directors as a member of a firmOE
    IIF 389 - Ownership of voting rights - 75% or moreOE
    IIF 389 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 1 Colmore Square, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-16 ~ dissolved
    IIF 318 - Director → ME
  • 25
    icon of address 4 Apollo Park, University Way, Crewe, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    774,038 GBP2024-12-31
    Officer
    icon of calendar 2024-04-12 ~ now
    IIF 324 - Director → ME
  • 26
    icon of address Courtfield Great Street, Norton Sub Hamdon, Stoke-sub-hamdon, Somerset
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2014-12-18 ~ now
    IIF 332 - Director → ME
    Person with significant control
    icon of calendar 2016-09-23 ~ now
    IIF 144 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 144 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address C/o Leonard Curtis Grove House, 248a Marylebone Road, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-07-23 ~ dissolved
    IIF 326 - Director → ME
  • 28
    icon of address Brunel House 340 Firecrest Court, Centre Park, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2018-08-21 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2018-08-21 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 29
    icon of address Koala F7, Biz Space Hooton Road, Hooton, Ellesmere Port, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-05 ~ dissolved
    IIF 233 - Director → ME
    Person with significant control
    icon of calendar 2023-07-05 ~ dissolved
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Koala, Burton Manor, The Village, Neston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-16 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-09-16 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 31
    CAFE MELITTA LIMITED - 2009-12-14
    icon of address Suite 126 1200 Century Way, Thorpe Park Business Park, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-27 ~ dissolved
    IIF 205 - Director → ME
  • 32
    icon of address 30-33 Chapel Side Moscow Road, London
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,480 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 380 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    icon of address 18 Orford Road, Padgate, Warrington, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-23 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2018-05-23 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address 27 Marsh Street, Warrington, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-18 ~ now
    IIF 308 - Director → ME
    Person with significant control
    icon of calendar 2025-05-18 ~ now
    IIF 257 - Ownership of shares – 75% or moreOE
    IIF 257 - Ownership of voting rights - 75% or moreOE
    IIF 257 - Right to appoint or remove directorsOE
  • 35
    CINVEN LIMITED - 1996-06-24
    CLOSELOCAL LIMITED - 1988-01-27
    CIN VENTURE MANAGERS LIMITED - 1992-03-02
    icon of address 21 St James’s Square, London, United Kingdom
    Active Corporate (9 parents, 44 offsprings)
    Officer
    icon of calendar 2024-06-05 ~ now
    IIF 374 - Director → ME
  • 36
    icon of address 21 St. James's Square, London
    Active Corporate (11 parents, 17 offsprings)
    Officer
    icon of calendar 2020-05-31 ~ now
    IIF 391 - LLP Member → ME
  • 37
    icon of address 40a Market Place, Ripon, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-17 ~ dissolved
    IIF 210 - Director → ME
  • 38
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-12-17 ~ now
    IIF 48 - Director → ME
  • 39
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-24 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-08-24 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 2 12 New Cleverland Street 2/12 New Cleverland Street, Tadcaster, Hull, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-19 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-07-19 ~ dissolved
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
  • 41
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (208 parents, 5 offsprings)
    Officer
    icon of calendar 2010-11-16 ~ now
    IIF 228 - LLP Member → ME
  • 42
    icon of address Manor House Manor House, Main Street South, Leeds, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-21 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ dissolved
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
  • 43
    icon of address Koala F7, Biz Space Hooton Road, Hooton, Ellesmere Port, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-18 ~ dissolved
    IIF 232 - Director → ME
    Person with significant control
    icon of calendar 2023-08-18 ~ dissolved
    IIF 41 - Ownership of shares – More than 50% but less than 75%OE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - More than 50% but less than 75%OE
  • 44
    CRAVEN PROPCO LIMITED - 2024-10-16
    icon of address 6 Duke Street, St James’s, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-01-24 ~ now
    IIF 39 - Director → ME
  • 45
    icon of address Cvr Global Llp, Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    142,707 GBP2020-05-31
    Officer
    icon of calendar 2017-04-25 ~ dissolved
    IIF 342 - Director → ME
  • 46
    ALNERY NO. 2965 LIMITED - 2011-05-26
    icon of address Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-21 ~ dissolved
    IIF 98 - Director → ME
  • 47
    ALNERY NO. 2751 LIMITED - 2008-03-03
    icon of address Tower Bridge House, St Katharine's Way, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-07-21 ~ dissolved
    IIF 79 - Director → ME
  • 48
    EXPONENT (RAINBOW)SPV 2 LIMITED - 2008-03-03
    ALNERY NO. 2752 LIMITED - 2008-03-03
    icon of address Tower Bridge House, St. Katharines Way, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-07-21 ~ dissolved
    IIF 81 - Director → ME
  • 49
    ALNERY NO. 2753 LIMITED - 2008-03-03
    icon of address Tower Bridge House, St. Katharines Way, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-07-21 ~ dissolved
    IIF 80 - Director → ME
  • 50
    ALNERY NO. 2906 LIMITED - 2010-03-29
    icon of address Tower Bridge House, St Katharine's Way, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-07-21 ~ dissolved
    IIF 97 - Director → ME
  • 51
    ALNERY NO. 2964 LIMITED - 2011-05-25
    icon of address Tower Bridge House, St. Katharines Way, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-07-21 ~ dissolved
    IIF 96 - Director → ME
  • 52
    SQUARE CAPITAL MANAGEMENT (HOLDINGS) LLP - 2004-03-08
    icon of address 30 Broadwick Street, London, England
    Active Corporate (5 parents, 12 offsprings)
    Officer
    icon of calendar 2004-02-03 ~ now
    IIF 229 - LLP Designated Member → ME
  • 53
    SQUARE CAPITAL MANAGEMENT LLP - 2004-03-08
    icon of address 30 Broadwick Street, London, England
    Active Corporate (15 parents, 13 offsprings)
    Officer
    icon of calendar 2003-02-03 ~ now
    IIF 231 - LLP Designated Member → ME
  • 54
    icon of address 30 Broadwick Street, London
    Active Corporate (18 parents, 4 offsprings)
    Officer
    icon of calendar 2018-09-26 ~ now
    IIF 230 - LLP Member → ME
  • 55
    HANOVER BIDCO 3 LIMITED - 2021-07-06
    icon of address 25 Savile Row, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-07-02 ~ now
    IIF 336 - Director → ME
  • 56
    icon of address The Estate Office, Ranston, Blandford Forum, Dorset, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,396,145 GBP2023-12-31
    Officer
    icon of calendar 2023-12-05 ~ now
    IIF 78 - Director → ME
  • 57
    icon of address 106 Fircroft Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-23 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2022-05-23 ~ dissolved
    IIF 258 - Right to appoint or remove directorsOE
    IIF 258 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 258 - Ownership of shares – More than 25% but not more than 50%OE
  • 58
    icon of address 24 Finstock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,598 GBP2020-07-31
    Officer
    icon of calendar 2018-07-05 ~ dissolved
    IIF 405 - Director → ME
    Person with significant control
    icon of calendar 2018-07-05 ~ dissolved
    IIF 403 - Ownership of voting rights - 75% or moreOE
    IIF 403 - Ownership of shares – 75% or moreOE
  • 59
    icon of address 3 Wansford Close, Billingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-14 ~ dissolved
    IIF 245 - Director → ME
    Person with significant control
    icon of calendar 2018-03-14 ~ dissolved
    IIF 234 - Right to appoint or remove directorsOE
    IIF 234 - Ownership of voting rights - 75% or moreOE
    IIF 234 - Ownership of shares – 75% or moreOE
  • 60
    icon of address 10a New Road, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-27 ~ dissolved
    IIF 240 - Director → ME
    Person with significant control
    icon of calendar 2021-02-27 ~ dissolved
    IIF 151 - Right to appoint or remove directorsOE
    IIF 151 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 151 - Ownership of shares – More than 25% but not more than 50%OE
  • 61
    icon of address C/o Aztec Financial Services (uk) Ltd Forum 4, Solent Business Park, Whiteley, Fareham, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF 365 - Director → ME
  • 62
    icon of address Grangefield Mill Grangefield Road, Pudsey, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-12 ~ dissolved
    IIF 213 - Director → ME
  • 63
    ASG SOLAR POWER LIMITED - 2011-09-07
    icon of address Long Barn, Manor Courtyard, Stratton-on-the-fosse, Radstock, England
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    1,350,731 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 248 - Ownership of shares – More than 25% but not more than 50%OE
  • 64
    icon of address 32b Church Street, Boston Spa, Wetherby, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-06-13 ~ now
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 65
    icon of address 3 Wansford Close, Billingham, Cleveland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-16 ~ dissolved
    IIF 247 - Director → ME
  • 66
    icon of address 25 Savile Row, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-09-01 ~ now
    IIF 421 - LLP Designated Member → ME
  • 67
    HCEG (PMP) LIMITED - 2021-01-21
    icon of address 50 Lothian Road, Festival Square, Edinburgh, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-04-29 ~ now
    IIF 128 - Director → ME
  • 68
    icon of address 50 Lothian Road Festival Square, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-04-29 ~ now
    IIF 126 - Director → ME
  • 69
    icon of address The Quarters, 30-40 St. Albans Road, Watford
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,110,512 GBP2024-12-31
    Officer
    icon of calendar 2024-10-16 ~ now
    IIF 331 - Director → ME
  • 70
    icon of address 30-40 St. Albans Road, Watford, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,814 GBP2024-12-31
    Officer
    icon of calendar 2024-10-16 ~ now
    IIF 329 - Director → ME
  • 71
    HSS HIRE GROUP LIMITED - 2015-01-19
    icon of address Building 2, Think Park, Mosley Road, Manchester, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2015-01-09 ~ now
    IIF 107 - Director → ME
  • 72
    icon of address 6 Duke Street, St James’s, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,821 GBP2024-12-31
    Officer
    icon of calendar 2022-07-08 ~ now
    IIF 61 - Director → ME
  • 73
    MIDDLE EAST BROKERAGE UK LIMITED - 2017-04-13
    icon of address 33 Pembridge Square (5), London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    icon of calendar 2017-04-18 ~ dissolved
    IIF 297 - Director → ME
  • 74
    icon of address The Houghton Front Street, Glasshoughton, Castleford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-10 ~ dissolved
    IIF 237 - Director → ME
  • 75
    icon of address 62 Sandy Lane, Billingham, Cleveland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-11 ~ dissolved
    IIF 246 - Director → ME
    Person with significant control
    icon of calendar 2021-05-11 ~ dissolved
    IIF 235 - Right to appoint or remove directorsOE
    IIF 235 - Ownership of voting rights - 75% or moreOE
    IIF 235 - Ownership of shares – 75% or moreOE
  • 76
    icon of address 7450 Daresbury Park, Daresbury, Warrington, Cheshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2018-03-22 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2018-03-22 ~ now
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
    IIF 22 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 22 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Has significant influence or control as a member of a firmOE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
  • 77
    CITIVALE INVESTMENTS (HALIFAX) LIMITED - 2015-10-07
    icon of address Northgate, North Street, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    297,100 GBP2016-12-31
    Officer
    icon of calendar 2011-12-16 ~ dissolved
    IIF 211 - Director → ME
    icon of calendar 2012-11-06 ~ dissolved
    IIF 194 - Director → ME
    Person with significant control
    icon of calendar 2016-10-17 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 78
    icon of address 21 St James's Square, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-12-05 ~ now
    IIF 366 - Director → ME
    Person with significant control
    icon of calendar 2018-12-05 ~ now
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 79
    icon of address 37 Springfield Avenue Padgate, Warrington, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-07-29 ~ now
    IIF 309 - Director → ME
    Person with significant control
    icon of calendar 2019-07-29 ~ now
    IIF 220 - Ownership of voting rights - 75% or moreOE
    IIF 220 - Ownership of shares – 75% or moreOE
  • 80
    JCCIP LLP
    - now
    JUNO CAPITAL (GP) LLP - 2016-12-05
    icon of address Regent House, 316 Beulah Hill, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-11-17 ~ dissolved
    IIF 201 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-11-17 ~ dissolved
    IIF 68 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 81
    CAPITAL & NATIONAL TRUST PUBLIC LIMITED COMPANY(THE) - 1982-04-23
    JPMORGAN FLEMING JAPANESE INVESTMENT TRUST PLC - 2006-12-19
    CAPITAL & NATIONAL TRUST PUBLIC LIMITED COMPANY(THE) - 1985-12-17
    FLEMING JAPANESE INVESTMENT TRUST PLC(THE) - 2003-12-19
    icon of address 60 Victoria Embankment, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 2024-10-25 ~ now
    IIF 123 - Director → ME
  • 82
    icon of address Regent House, 316 Beulah Hill, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-11-17 ~ dissolved
    IIF 200 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-11-17 ~ dissolved
    IIF 67 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 83
    icon of address 5th Floor 125 Princes Street, Edinburgh, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-12-06 ~ dissolved
    IIF 197 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-12-06 ~ dissolved
    IIF 65 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 84
    icon of address Regent House 316 Beulah Hill, London, United Kingdom
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2016-11-16 ~ dissolved
    IIF 199 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-11-16 ~ dissolved
    IIF 66 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 85
    icon of address Regent House, 316 Beulah Hill, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2016-11-17 ~ dissolved
    IIF 72 - Director → ME
  • 86
    JUNO CAPITAL LLP - 2016-11-15
    icon of address 91 Wimple Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-11-04 ~ now
    IIF 198 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 303 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 303 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 87
    icon of address 91 Wimple Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-03-20 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 302 - Has significant influence or controlOE
  • 88
    CANTERBURY ACQUISITION LIMITED - 2020-12-21
    icon of address 25 Savile Row, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2021-12-29 ~ now
    IIF 338 - Director → ME
  • 89
    TIDYORDER LIMITED - 1993-06-11
    KALIBRATE TECHNOLOGIES LIMITED - 2013-11-25
    KALIBRATE TECHNOLOGIES PLC - 2017-11-28
    KNOWLEDGE SUPPORT SYSTEMS LIMITED - 2013-10-24
    icon of address Suite 213, No.2 Circle Square, 1 Symphony Park, Manchester, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2017-07-12 ~ now
    IIF 343 - Director → ME
  • 90
    icon of address C/o Price Waterhouse, 9 Bond Street, Leeds
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar ~ now
    IIF 244 - Director → ME
  • 91
    icon of address Barnham Broom Hotel & Golf Club Honingham Road, Barnham Broom, Norwich
    Active Corporate (15 parents)
    Officer
    icon of calendar 2007-06-14 ~ now
    IIF 227 - LLP Designated Member → ME
  • 92
    icon of address Barnham Broom Golf Club Honingham Road, Barnham Broom, Norwich
    Active Corporate (16 parents)
    Officer
    icon of calendar 2009-09-18 ~ now
    IIF 225 - LLP Designated Member → ME
  • 93
    icon of address Barnham Broom Golf Club Honingham Road, Barnham Broom, Norwich
    Active Corporate (16 parents)
    Officer
    icon of calendar 2010-09-16 ~ now
    IIF 236 - LLP Designated Member → ME
  • 94
    icon of address Devonshire House, 32-34 North Parade, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -123,373 GBP2017-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 95
    icon of address Manor House, Main Street Aberford, Leeds, West Yorkshire, Uk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-20 ~ dissolved
    IIF 204 - Director → ME
  • 96
    icon of address 201 Bishopsgate, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-07-01 ~ now
    IIF 122 - Director → ME
  • 97
    FIRST SEED LIMITED - 2016-12-13
    NUDGG LIMITED - 2018-08-28
    icon of address Edinburgh House, 1-5 Bellevue Road, Clevedon, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,749,219 GBP2025-01-31
    Officer
    icon of calendar 2016-06-29 ~ now
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2023-08-03 ~ now
    IIF 186 - Has significant influence or controlOE
  • 98
    icon of address First Floor, Saltire Court, 20 Castle Terrace, Edinburgh, Lothian
    Dissolved Corporate (26 parents)
    Officer
    icon of calendar 2007-10-04 ~ dissolved
    IIF 202 - LLP Member → ME
  • 99
    icon of address Beach Equity 21 Poland Street, Fourth Floor, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-05 ~ now
    IIF 38 - Director → ME
    icon of calendar 2025-08-05 ~ now
    IIF 431 - Secretary → ME
    Person with significant control
    icon of calendar 2025-08-05 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 100
    icon of address 118 North Street, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-01 ~ dissolved
    IIF 37 - Director → ME
  • 101
    icon of address 1 Colmore Square, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-07-15 ~ dissolved
    IIF 313 - Director → ME
    icon of calendar 2019-07-15 ~ dissolved
    IIF 423 - Secretary → ME
  • 102
    PLUS US MEDICAL CARE SERVICES LIMITED - 2021-04-21
    BROOKSON MEDICAL CARE SERVICES LIMITED - 2018-11-28
    icon of address Suite 3 Regency House 91 Western Road, Brighton
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-12-18 ~ dissolved
    IIF 288 - Director → ME
  • 103
    icon of address 10a New Road, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-04 ~ dissolved
    IIF 344 - Director → ME
    Person with significant control
    icon of calendar 2021-01-04 ~ dissolved
    IIF 221 - Right to appoint or remove directorsOE
    IIF 221 - Ownership of voting rights - 75% or moreOE
    IIF 221 - Ownership of shares – 75% or moreOE
  • 104
    CHARLES LANCASTER GROUP LTD - 2022-04-22
    OLDSPORT OUTFITTERS LTD - 2021-11-08
    icon of address 10a New Road, Leighton Buzzard, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -82,920 GBP2022-02-28
    Officer
    icon of calendar 2020-02-07 ~ now
    IIF 351 - Director → ME
    Person with significant control
    icon of calendar 2020-02-07 ~ now
    IIF 222 - Right to appoint or remove directorsOE
    IIF 222 - Ownership of voting rights - 75% or moreOE
    IIF 222 - Ownership of shares – 75% or moreOE
  • 105
    icon of address 31 Trefoil Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-07-19 ~ now
    IIF 293 - Director → ME
    Person with significant control
    icon of calendar 2021-07-19 ~ now
    IIF 260 - Right to appoint or remove directorsOE
    IIF 260 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 260 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 106
    icon of address Gaines Robson Insolvency Ltd, 1200 Century Way Thorpe Park Business Park, Thorpe Park, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-14 ~ dissolved
    IIF 208 - Director → ME
  • 107
    icon of address 4 Apollo Park, University Way, Crewe, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2024-02-14 ~ now
    IIF 322 - Director → ME
    icon of calendar 2024-02-14 ~ now
    IIF 432 - Secretary → ME
  • 108
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-07-03 ~ dissolved
    IIF 316 - Director → ME
    icon of calendar 2019-07-03 ~ dissolved
    IIF 426 - Secretary → ME
  • 109
    PINCO 1797 LIMITED - 2002-08-09
    icon of address Devonshire House 32-34 North Parade, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-08-02 ~ dissolved
    IIF 207 - Director → ME
    icon of calendar 2005-08-05 ~ dissolved
    IIF 335 - Secretary → ME
  • 110
    icon of address Suite 2 Kd Tower, Cotterells, Hemel Hempstead, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,410 GBP2022-02-28
    Officer
    icon of calendar 2014-02-10 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ dissolved
    IIF 304 - Ownership of voting rights - 75% or moreOE
    IIF 304 - Ownership of shares – 75% or moreOE
  • 111
    icon of address C/o Leonard Curtis Grove House, 248a Marylebone Road, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-07-31 ~ dissolved
    IIF 327 - Director → ME
    icon of calendar 2014-07-31 ~ dissolved
    IIF 427 - Secretary → ME
  • 112
    STOCKMAN LONDON LIMITED - 1998-11-10
    SIEGEL & STOCKMAN LIMITED - 1994-01-17
    SHELFCO (NO. 603) LIMITED - 1991-04-16
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-07-31 ~ dissolved
    IIF 317 - Director → ME
    icon of calendar 2014-07-31 ~ dissolved
    IIF 425 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 169 - Has significant influence or controlOE
  • 113
    icon of address 21 St James's Square, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-01-16 ~ now
    IIF 369 - Director → ME
  • 114
    icon of address 21 St James's Square, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-01-16 ~ now
    IIF 368 - Director → ME
  • 115
    icon of address 5 Carrwood Office Park, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-10 ~ dissolved
    IIF 209 - Director → ME
  • 116
    icon of address 7 Stratford Place, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-06-25 ~ now
    IIF 406 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-06-25 ~ now
    IIF 396 - Ownership of voting rights - 75% or moreOE
    IIF 396 - Right to surplus assets - 75% or moreOE
    IIF 396 - Right to appoint or remove membersOE
  • 117
    icon of address Daresbury Science & Innovation Campus, Keckwick Lane, Daresbury, Cheshire
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -52,444,512 GBP2024-12-31
    Officer
    icon of calendar 2009-03-12 ~ now
    IIF 149 - Director → ME
  • 118
    WILLOWS NURSING HOME (WOODLESFORD) LIMITED - 2005-04-25
    icon of address Glendevon House, Hawthorn Park Coal Road, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-15 ~ dissolved
    IIF 214 - Director → ME
  • 119
    icon of address 7 Stratford Place, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2019-06-25 ~ now
    IIF 400 - Director → ME
    Person with significant control
    icon of calendar 2019-06-25 ~ now
    IIF 395 - Ownership of shares – 75% or moreOE
    IIF 395 - Right to appoint or remove directorsOE
    IIF 395 - Ownership of voting rights - 75% or moreOE
  • 120
    PELDON CARRS LIMITED - 1978-12-31
    icon of address Unit 16 Northfields Prospect Business Centre, Putney Bridge Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-05-29 ~ now
    IIF 357 - Director → ME
  • 121
    icon of address 30 Broadwick Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-04-01 ~ dissolved
    IIF 91 - Director → ME
  • 122
    icon of address 30 Broadwick Street, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-03-31 ~ dissolved
    IIF 92 - Director → ME
  • 123
    icon of address 30 Broadwick Street, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-03-29 ~ dissolved
    IIF 94 - Director → ME
  • 124
    icon of address 30 Broadwick Street, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-03-30 ~ dissolved
    IIF 93 - Director → ME
  • 125
    icon of address 30 Broadwick Street, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-03-26 ~ dissolved
    IIF 95 - Director → ME
  • 126
    icon of address 6th Floor 30 Broadwick Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-11 ~ dissolved
    IIF 112 - Director → ME
  • 127
    icon of address 6th Floor 30 Broadwick Street, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-07-11 ~ dissolved
    IIF 113 - Director → ME
  • 128
    icon of address 6th Floor 30 Broadwick Street, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-07-11 ~ dissolved
    IIF 114 - Director → ME
  • 129
    icon of address 6th Floor 30 Broadwick Street, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-07-11 ~ dissolved
    IIF 111 - Director → ME
  • 130
    icon of address Summit House, 170 Finchley Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-09 ~ dissolved
    IIF 158 - Director → ME
  • 131
    icon of address Apsley House, Hurstbourne Priors, Hampshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-10-02 ~ now
    IIF 252 - LLP Designated Member → ME
  • 132
    icon of address 66 St. Augustines Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-22 ~ now
    IIF 398 - Director → ME
    Person with significant control
    icon of calendar 2025-07-22 ~ now
    IIF 394 - Right to appoint or remove directorsOE
    IIF 394 - Ownership of voting rights - 75% or moreOE
    IIF 394 - Ownership of shares – 75% or moreOE
  • 133
    icon of address 4 Denholm Green, East Kilbride, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-08 ~ dissolved
    IIF 256 - Director → ME
  • 134
    icon of address 32b Church Street, Boston Spa, Leeds, West Yorkshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-04-19 ~ now
    IIF 193 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 135
    ERA TECHNOLOGY LIMITED - 2000-12-29
    ELECTRICAL RESEARCH ASSOCIATION (THE) - 1979-12-31
    icon of address Amelia House, Crescent Road, Worthing, West Sussex, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    27,584,898 GBP2024-09-30
    Officer
    icon of calendar 2020-12-01 ~ now
    IIF 45 - Director → ME
  • 136
    icon of address 50 Lothian Road Festival Square, Edinburgh, Scotland
    Active Corporate (10 parents)
    Officer
    icon of calendar 2021-04-29 ~ now
    IIF 127 - Director → ME
  • 137
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (26 parents)
    Officer
    icon of calendar 2006-03-09 ~ dissolved
    IIF 429 - LLP Member → ME
  • 138
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (27 parents)
    Officer
    icon of calendar 2007-05-23 ~ dissolved
    IIF 404 - LLP Member → ME
  • 139
    icon of address Northgate, 118 North Street, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-26 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-26 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 140
    icon of address 31 Trefoil Road, London, England
    Active Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2022-05-23 ~ now
    IIF 294 - Director → ME
    Person with significant control
    icon of calendar 2022-05-23 ~ now
    IIF 259 - Right to appoint or remove directorsOE
    IIF 259 - Ownership of voting rights - 75% or moreOE
    IIF 259 - Ownership of shares – 75% or moreOE
  • 141
    THORPE HALL FARM LIMITED - 2003-01-13
    PINCO 1864 LIMITED - 2003-01-03
    icon of address 9th Floor Bond Court, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-16 ~ dissolved
    IIF 218 - Director → ME
  • 142
    icon of address C/o Valentine & Co Galley House, Moon Lane, Barnet
    Liquidation Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,655,665 GBP2022-12-31
    Officer
    icon of calendar 2022-04-18 ~ now
    IIF 305 - Director → ME
  • 143
    icon of address 32b Church Street Boston Spa, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-08-16 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-08-16 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 144
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-02-18 ~ dissolved
    IIF 367 - Director → ME
  • 145
    icon of address 25 Warren Avenue, Richmond, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-26 ~ dissolved
    IIF 43 - Director → ME
  • 146
    icon of address 16 Hickman Avenue, London, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2019-07-02 ~ dissolved
    IIF 314 - Director → ME
    icon of calendar 2019-07-02 ~ dissolved
    IIF 424 - Secretary → ME
  • 147
    icon of address 7 Miller Lodge, 105 New Road, Rainham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-08 ~ dissolved
    IIF 310 - Director → ME
    Person with significant control
    icon of calendar 2022-09-08 ~ dissolved
    IIF 171 - Right to appoint or remove directorsOE
    IIF 171 - Ownership of voting rights - 75% or moreOE
    IIF 171 - Ownership of shares – 75% or moreOE
  • 148
    icon of address 6 Duke Street, St James's, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-10-30 ~ now
    IIF 64 - Director → ME
  • 149
    icon of address 6 Duke Street, St James’s, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,717 GBP2024-03-31
    Officer
    icon of calendar 2022-07-29 ~ now
    IIF 62 - Director → ME
  • 150
    icon of address Manor House Main Street South, Aberford, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-06 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-09-06 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 151
    icon of address 17 Abingdon Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-06-17 ~ now
    IIF 334 - Director → ME
  • 152
    icon of address 9 Regal Building, 75 Kilburn Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-18 ~ dissolved
    IIF 319 - Director → ME
    Person with significant control
    icon of calendar 2021-01-18 ~ dissolved
    IIF 140 - Right to appoint or remove directorsOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Ownership of shares – 75% or moreOE
  • 153
    FINANCE UNLOCKED 2 LIMITED - 2023-12-20
    FINANCE UNLOCKED LTD - 2023-12-20
    icon of address 24-28 Bloomsbury Way, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,989,570 GBP2023-12-31
    Officer
    icon of calendar 2021-01-27 ~ now
    IIF 251 - Director → ME
  • 154
    icon of address 29 Whitegate Drive Whitegate Drive, Blackpool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-02-12 ~ now
    IIF 290 - Director → ME
    Person with significant control
    icon of calendar 2019-06-01 ~ now
    IIF 21 - Has significant influence or control as a member of a firmOE
    IIF 21 - Has significant influence or control over the trustees of a trustOE
    IIF 21 - Has significant influence or controlOE
Ceased 169
  • 1
    icon of address 17 Belmont, Lansdown Road, Bath, Banes
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-05-20 ~ 2009-08-26
    IIF 188 - Director → ME
  • 2
    icon of address Pearl Assurance House 319 Ballards Lane, London
    Dissolved Corporate (7 parents)
    Profit/Loss (Company account)
    -815,300 GBP2019-07-01 ~ 2020-06-30
    Officer
    icon of calendar 2017-11-15 ~ 2019-07-10
    IIF 156 - Director → ME
  • 3
    1ST OPTION GROUP LIMITED - 2014-12-18
    1ST OPTION HOLDINGS LIMITED - 2009-06-07
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Square 1 Oxford St, Manchester
    Liquidation Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    497,153 GBP2016-12-31
    Officer
    icon of calendar 2017-03-10 ~ 2022-05-09
    IIF 286 - Director → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ 2020-12-01
    IIF 163 - Has significant influence or control OE
  • 4
    icon of address 320 Firecrest Court Centre Park, Warrington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -13,679 GBP2016-12-31
    Officer
    icon of calendar 2017-03-10 ~ 2022-05-09
    IIF 281 - Director → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ 2020-12-01
    IIF 165 - Has significant influence or control OE
  • 5
    icon of address 320 Firecrest Court Centre Park, Warrington, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    954,630 GBP2024-12-31
    Officer
    icon of calendar 2017-03-10 ~ 2022-05-09
    IIF 287 - Director → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ 2020-12-01
    IIF 167 - Has significant influence or control OE
  • 6
    icon of address 320 Firecrest Court Centre Park, Warrington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-09-30
    Officer
    icon of calendar 2017-03-10 ~ 2022-05-09
    IIF 285 - Director → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ 2020-12-01
    IIF 168 - Has significant influence or control OE
  • 7
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-08-14 ~ 2015-09-02
    IIF 24 - Director → ME
  • 8
    FB&B 14 LIMITED - 2005-10-17
    icon of address Unit 2 And 3 East Midlands, Airport, Castle Donnington, Derby
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-14 ~ 2006-09-27
    IIF 383 - Secretary → ME
  • 9
    3I PLC
    - now
    FFI (UK FINANCE) PUBLIC LIMITED COMPANY - 1983-07-01
    INDUSTRIAL AND COMMERCIAL FINANCE CORPORATION LIMITED - 1980-12-31
    icon of address 1 Knightsbridge, London, United Kingdom
    Active Corporate (5 parents, 73 offsprings)
    Officer
    icon of calendar 1995-05-31 ~ 2003-07-31
    IIF 74 - Director → ME
  • 10
    icon of address 7 Trevelyan Road, Seaton, Devon
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-10-04 ~ 2014-03-14
    IIF 23 - Director → ME
  • 11
    9 BATHWICK STREET (BATH) MANAGEMENT COMPANY LIMITED - 2007-03-26
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-03-26 ~ 2018-06-22
    IIF 25 - Director → ME
  • 12
    icon of address 8 New Road, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2016-11-02 ~ 2019-11-01
    IIF 345 - Director → ME
    icon of calendar 2016-03-23 ~ 2016-03-29
    IIF 350 - Director → ME
    Person with significant control
    icon of calendar 2018-03-13 ~ 2019-11-01
    IIF 224 - Right to appoint or remove directors OE
    IIF 224 - Ownership of voting rights - 75% or more OE
    IIF 224 - Ownership of shares – 75% or more OE
  • 13
    icon of address 8 New Road, Leighton Buzzard, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-11-02 ~ 2019-11-01
    IIF 348 - Director → ME
    icon of calendar 2016-02-18 ~ 2016-03-29
    IIF 347 - Director → ME
    Person with significant control
    icon of calendar 2018-03-13 ~ 2019-11-01
    IIF 152 - Right to appoint or remove directors OE
    IIF 152 - Ownership of voting rights - 75% or more OE
    IIF 152 - Ownership of shares – 75% or more OE
  • 14
    icon of address 8 New Road, Leighton Buzzard, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-11-02 ~ 2019-11-01
    IIF 346 - Director → ME
    icon of calendar 2016-02-18 ~ 2016-03-29
    IIF 349 - Director → ME
    Person with significant control
    icon of calendar 2018-03-13 ~ 2019-11-01
    IIF 223 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 223 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    UNIVERSAL BIDCO LIMITED - 2018-04-16
    icon of address 10th Floor, 110 Cannon Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-11-24 ~ 2018-04-12
    IIF 370 - Director → ME
  • 16
    BARCLAYS HOLDINGS LIMITED - 1999-01-07
    icon of address 1 Churchill Place, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1993-10-01 ~ 1996-06-04
    IIF 353 - Director → ME
  • 17
    BZW(2) LIMITED - 1986-09-16
    BZW PORTFOLIO MANAGEMENT LIMITED - 1996-07-01
    BARCLAYS DE ZOETE WEDD PORTFOLIO MANAGEMENT LIMITED - 1994-09-05
    TRUSHELFCO (NO.871) LIMITED - 1986-01-07
    icon of address 1 Churchill Place, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-10-01 ~ 1996-06-04
    IIF 352 - Director → ME
  • 18
    BAWSO LTD
    - now
    BLACK ASSOCIATION OF WOMEN STEP OUT LTD - 2012-01-24
    icon of address Unit 4, Sovereign Quay, Havannah Street, Cardiff Bay, Cardiff, Wales
    Active Corporate (11 parents)
    Officer
    icon of calendar 2018-11-13 ~ 2024-01-09
    IIF 300 - Director → ME
  • 19
    icon of address 10 Upper Berkeley St, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -357,696 GBP2022-12-31
    Officer
    icon of calendar 2008-09-11 ~ 2021-12-17
    IIF 148 - Director → ME
  • 20
    FONEBAK GROUP LIMITED - 2004-10-26
    BLANCCO TECHNOLOGY GROUP PLC - 2023-12-12
    REGENERSIS PLC - 2016-04-05
    FONEBAK PLC - 2008-03-04
    BROOMCO (3469) LIMITED - 2004-09-07
    FONEBAK LIMITED - 2005-01-13
    icon of address Office 16 Thremhall Park, Start Hill, Bishop’s Stortford, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2011-03-08 ~ 2015-10-01
    IIF 136 - Director → ME
  • 21
    REGENERSIS TRUSTEES LTD - 2016-03-31
    FONEBAK TRUSTEES LIMITED - 2008-06-06
    icon of address C/o Tc Bulley Davey Ltd, 1-4 London Road, Spalding, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-22 ~ 2013-01-25
    IIF 131 - Director → ME
  • 22
    REGENERSIS TRUSTSUB LTD - 2016-03-31
    FONEBAK TRUSTSUB LIMITED - 2008-06-06
    icon of address C/o Cvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-22 ~ 2013-01-25
    IIF 132 - Director → ME
  • 23
    NEWTON FUND MANAGERS LIMITED - 2004-08-02
    AMPLEDRAW LIMITED - 1986-08-11
    WELLINGTON FUND MANAGERS LIMITED - 1990-02-01
    MELLON FUND MANAGERS LIMITED - 2008-03-31
    icon of address Bny Mellon Centre, 160 Queen Victoria Street, London
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar ~ 1993-03-31
    IIF 356 - Director → ME
  • 24
    BOOMERANG PAYROLL LIMITED - 2013-06-03
    icon of address 320 Firecrest Court Centre Park, Warrington, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-07-08 ~ 2022-05-09
    IIF 276 - Director → ME
    Person with significant control
    icon of calendar 2016-07-08 ~ 2020-12-01
    IIF 166 - Has significant influence or control as a member of a firm OE
    IIF 166 - Has significant influence or control OE
  • 25
    BROOKSON CIS LIMITED - 2007-11-26
    BROOKSON (4189) LIMITED - 2007-07-04
    icon of address 320 Firecrest Court Centre Park, Warrington, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-12-18 ~ 2022-05-09
    IIF 282 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-01
    IIF 174 - Has significant influence or control OE
  • 26
    icon of address 320 Firecrest Court Centre Park, Warrington, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-09-13 ~ 2022-05-09
    IIF 266 - Director → ME
  • 27
    BROOKSON (4911) LIMITED - 2007-05-14
    BROOKSON (4611) LIMITED - 2007-02-27
    icon of address 320 Firecrest Court Centre Park, Warrington, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-18 ~ 2022-05-09
    IIF 277 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-01
    IIF 179 - Has significant influence or control OE
  • 28
    1ST OPTION FINANCIAL CONSULTANTS LIMITED - 2014-12-15
    1ST FINANCIAL CONSULTANTS LIMITED - 2017-09-23
    icon of address 320 Firecrest Court Centre Park, Warrington, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    327,528 GBP2016-12-31
    Officer
    icon of calendar 2017-03-10 ~ 2019-11-04
    IIF 279 - Director → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ 2020-12-01
    IIF 162 - Has significant influence or control OE
  • 29
    icon of address 320 Firecrest Court Centre Park, Warrington, England
    Active Corporate (3 parents, 10 offsprings)
    Officer
    icon of calendar 2014-12-18 ~ 2019-11-22
    IIF 289 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-01
    IIF 175 - Has significant influence or control OE
  • 30
    BRUNEL LEGAL SERVICES LIMITED - 2012-07-17
    icon of address 320 Firecrest Court Centre Park, Warrington, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-08-19 ~ 2022-05-09
    IIF 271 - Director → ME
    icon of calendar 2014-12-18 ~ 2014-12-18
    IIF 274 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-01
    IIF 177 - Has significant influence or control OE
  • 31
    BROOKSON ENGINEERING LIMITED - 1999-07-23
    icon of address 320 Firecrest Court Centre Park, Warrington, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-12-18 ~ 2022-05-09
    IIF 284 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-01
    IIF 180 - Has significant influence or control OE
  • 32
    DESKDRAW LIMITED - 2001-12-06
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2014-12-18 ~ 2022-05-09
    IIF 275 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-01
    IIF 183 - Has significant influence or control OE
  • 33
    icon of address 320 Firecrest Court Centre Park, Warrington, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,066,562 GBP2017-09-30
    Officer
    icon of calendar 2014-12-18 ~ 2022-05-09
    IIF 278 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-01
    IIF 182 - Has significant influence or control OE
  • 34
    icon of address 320 Firecrest Court Centre Park, Warrington, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-12-18 ~ 2022-05-09
    IIF 280 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-01
    IIF 178 - Has significant influence or control OE
  • 35
    MUSTANG BIDCO LIMITED - 2017-09-20
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-08-14 ~ 2019-03-05
    IIF 100 - Director → ME
  • 36
    MUSTANG DEBTCO LIMITED - 2017-09-20
    icon of address 1 More London Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-08-14 ~ 2019-03-05
    IIF 102 - Director → ME
  • 37
    MUSTANG MIDCO LIMITED - 2017-09-20
    icon of address 1 More London Place, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-08-14 ~ 2019-03-05
    IIF 101 - Director → ME
  • 38
    icon of address 1 More London Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-09-06 ~ 2019-03-05
    IIF 103 - Director → ME
  • 39
    MUSTANG TOPCO LIMITED - 2017-09-19
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2017-08-14 ~ 2019-03-05
    IIF 99 - Director → ME
  • 40
    MC405 LIMITED - 2007-06-15
    CALON CARDIO TECHNOLOGY LIMITED - 2007-08-21
    icon of address 1b Sandringham Park Sandringham Park, Llansamlet, Swansea, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -21,032,788 GBP2023-12-31
    Officer
    icon of calendar 2009-09-23 ~ 2011-11-02
    IIF 150 - Director → ME
  • 41
    ADM CAPITAL EUROPE LLP - 2022-11-11
    icon of address 4 Sloane Terrace, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-05-09 ~ 2014-07-22
    IIF 382 - LLP Designated Member → ME
  • 42
    SPEED 5020 LIMITED - 1995-07-17
    icon of address The School House, 50 Brook Green, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1995-07-21 ~ 1997-09-04
    IIF 420 - Director → ME
  • 43
    icon of address 21 St James’s Square, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-01-01 ~ 2020-05-31
    IIF 392 - LLP Member → ME
  • 44
    SAVREG C LIMITED - 1998-12-18
    icon of address 27 Knightsbridge, London, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 1999-07-23 ~ 2004-05-13
    IIF 412 - Director → ME
  • 45
    THE SAVOY HOTEL LIMITED - 1999-01-04
    icon of address 27 Knightsbridge, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1999-07-23 ~ 2004-05-13
    IIF 414 - Director → ME
  • 46
    icon of address 11 Queens Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-17 ~ 2008-10-15
    IIF 49 - Director → ME
  • 47
    icon of address 93 Queen Street, Sheffield
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1994-10-26 ~ 1995-04-10
    IIF 242 - Director → ME
  • 48
    icon of address Temple Of Peace King Edward Vii Avenue, Cathays Park, Cardiff, Wales
    Active Corporate (12 parents)
    Officer
    icon of calendar 2017-11-23 ~ 2023-10-27
    IIF 299 - Director → ME
  • 49
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2016-03-09 ~ 2023-07-07
    IIF 265 - Director → ME
  • 50
    DARWIN BIDCO LIMITED - 2016-03-09
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-01 ~ 2023-07-07
    IIF 56 - Director → ME
  • 51
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-01 ~ 2023-07-07
    IIF 57 - Director → ME
  • 52
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-01 ~ 2023-07-07
    IIF 55 - Director → ME
  • 53
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    In Administration Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,785,004 GBP2023-01-31
    Officer
    icon of calendar 2017-05-11 ~ 2024-08-19
    IIF 296 - Director → ME
    Person with significant control
    icon of calendar 2019-01-01 ~ 2021-03-10
    IIF 262 - Right to appoint or remove directors OE
    IIF 262 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 262 - Ownership of shares – More than 25% but not more than 50% OE
  • 54
    icon of address Domainex Limited Chesterford Research Park, Little Chesterford, Saffron Walden, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,544,290 GBP2024-12-31
    Officer
    icon of calendar 2006-11-06 ~ 2011-10-28
    IIF 147 - Director → ME
  • 55
    icon of address Vernon House, 40 New North Road, Huddersfield, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-08 ~ 2011-11-30
    IIF 206 - Director → ME
  • 56
    icon of address Unit 2 Rivermead Court, Kenn Business Park Windmill Road, Kenn, Clevedon, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-05-10 ~ 2018-02-20
    IIF 337 - Director → ME
  • 57
    SQUARE CAPITAL MANAGEMENT (HOLDINGS) LLP - 2004-03-08
    icon of address 30 Broadwick Street, London, England
    Active Corporate (5 parents, 12 offsprings)
    Person with significant control
    icon of calendar 2022-01-01 ~ 2024-02-09
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Right to surplus assets - More than 25% but not more than 50% OE
    icon of calendar 2016-06-30 ~ 2019-01-01
    IIF 250 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 250 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 58
    SQUARE CAPITAL MANAGEMENT LLP - 2004-03-08
    icon of address 30 Broadwick Street, London, England
    Active Corporate (15 parents, 13 offsprings)
    Person with significant control
    icon of calendar 2022-01-01 ~ 2024-02-09
    IIF 54 - Right to surplus assets - More than 25% but not more than 50% OE
    icon of calendar 2016-06-30 ~ 2019-01-01
    IIF 249 - Right to surplus assets - More than 25% but not more than 50% OE
  • 59
    REF WISDOM 2 LIMITED - 2019-05-22
    icon of address 30 Old Bailey, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2015-12-17 ~ 2016-02-19
    IIF 268 - Director → ME
  • 60
    DEBT FREE DIRECT GROUP PLC - 2008-01-03
    YPCS 120 PLC - 2002-05-22
    icon of address C/o Rsm Restructuring Advisory Llp, 3 Hardman Street, Manchester
    Dissolved Corporate (3 parents, 8 offsprings)
    Officer
    icon of calendar 2011-12-19 ~ 2013-08-01
    IIF 134 - Director → ME
  • 61
    3 BOYS LTD - 2016-12-02
    icon of address Frugal House, 37 Crane Boulevard, Ipswich, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -19,191,019 GBP2024-12-31
    Officer
    icon of calendar 2017-07-14 ~ 2025-04-16
    IIF 358 - Director → ME
  • 62
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-09-03 ~ 2022-07-25
    IIF 137 - Director → ME
  • 63
    icon of address Third Floor The Edward Hyde Building, 38 Clarendon Road, Watford, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-05-26 ~ 2018-10-10
    IIF 87 - Director → ME
  • 64
    icon of address Third Floor The Edward Hyde Building, 38 Clarendon Road, Watford, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-05-25 ~ 2018-10-10
    IIF 86 - Director → ME
  • 65
    icon of address Third Floor The Edward Hyde Building, 38 Clarendon Road, Watford, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-05-25 ~ 2018-10-10
    IIF 88 - Director → ME
  • 66
    icon of address Third Floor The Edward Hyde Building, 38 Clarendon Road, Watford, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-05-25 ~ 2018-10-10
    IIF 90 - Director → ME
  • 67
    icon of address Third Floor The Edward Hyde Building, 38 Clarendon Road, Watford, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-05-25 ~ 2018-10-09
    IIF 89 - Director → ME
  • 68
    icon of address C/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-03-01 ~ 2023-03-22
    IIF 359 - Director → ME
  • 69
    EP GLOBAL OPPORTUNITIES TRUST PLC - 2022-06-09
    icon of address 28 Walker Street, Edinburgh, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-04-01 ~ 2022-04-27
    IIF 124 - Director → ME
  • 70
    HAVANA BIDCO LIMITED - 2014-05-23
    icon of address C/o Teneo Financial Advisory Limited, The Colmore Building 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-10-10 ~ 2012-11-26
    IIF 105 - Director → ME
  • 71
    HAVANA MIDCO LIMITED - 2014-05-23
    icon of address C/o Teneo Financial Advisory Limited, The Colmore Building 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2012-10-10 ~ 2012-11-26
    IIF 104 - Director → ME
  • 72
    HAVANA TOPCO LIMITED - 2014-05-23
    icon of address Building 2, Think Park, Mosley Road, Manchester, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2012-10-10 ~ 2015-02-12
    IIF 106 - Director → ME
  • 73
    HANOVER OPERATING MANAGEMENT LIMITED - 2021-07-16
    NOTSALLOW 811 LIMITED - 2017-08-25
    icon of address Begbies Traynor (central) Llp Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-06 ~ 2021-03-17
    IIF 339 - Director → ME
  • 74
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -229,325 GBP2024-12-31
    Officer
    icon of calendar 2022-10-28 ~ 2025-01-23
    IIF 399 - Director → ME
  • 75
    SALAMANDER INNS LIMITED - 2021-03-25
    HEIST PIZZA LIMITED - 2024-06-06
    icon of address First Floor 1 Des Roches Square, Witan Way, Witney, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-04-06 ~ 2016-11-07
    IIF 133 - Director → ME
    icon of calendar 2004-03-19 ~ 2017-05-01
    IIF 393 - Secretary → ME
  • 76
    icon of address 316a Beulah Hill, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2016-11-29 ~ 2021-11-21
    IIF 71 - Director → ME
  • 77
    ALNERY NO. 2699 LIMITED - 2007-06-07
    icon of address Building 2, Think Park, Mosley Road, Manchester, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2012-10-25 ~ 2012-11-26
    IIF 108 - Director → ME
  • 78
    GNVA ACQUISITIONS LIMITED - 2016-06-14
    icon of address 7th Floor Tower 42, 25 Old Broad Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-01-18 ~ 2016-04-26
    IIF 364 - Director → ME
  • 79
    icon of address 10 Back Hill, London, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2015-10-05 ~ 2016-02-08
    IIF 117 - Director → ME
  • 80
    icon of address 10 Back Hill, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-10-05 ~ 2016-02-08
    IIF 119 - Director → ME
  • 81
    icon of address 10 Back Hill, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-01-11 ~ 2024-09-30
    IIF 116 - Director → ME
  • 82
    icon of address 10 Back Hill, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-10-05 ~ 2016-02-08
    IIF 118 - Director → ME
  • 83
    icon of address 10 Back Hill, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-10-05 ~ 2021-01-11
    IIF 115 - Director → ME
  • 84
    icon of address 10 Back Hill, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-10-05 ~ 2016-02-08
    IIF 120 - Director → ME
  • 85
    icon of address 10 Back Hill, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-01-19 ~ 2016-02-08
    IIF 121 - Director → ME
  • 86
    DEVON BIDCO LIMITED - 2013-09-20
    icon of address Studio 4th Floor, Parts C&d East West, Nottingham, England
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2013-07-15 ~ 2013-08-30
    IIF 360 - Director → ME
  • 87
    DEVON MIDCO LIMITED - 2013-09-20
    icon of address Studio 4th Floor Parts C&d East West, Tollhouse Hill, Nottingham, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-07-18 ~ 2013-08-30
    IIF 161 - Director → ME
  • 88
    HYDRO INTERNATIONAL PLC - 2016-09-12
    OUSTSTAR LIMITED - 1982-04-19
    icon of address Unit 2 Rivermead Court, Kenn Business Park Windmill Road, Kenn, Clevedon, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2016-08-15 ~ 2018-02-20
    IIF 341 - Director → ME
  • 89
    icon of address The Houghton Front Street, Glasshoughton, Castleford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-10 ~ 2018-06-02
    IIF 238 - Director → ME
    Person with significant control
    icon of calendar 2017-11-10 ~ 2018-06-02
    IIF 219 - Has significant influence or control as a member of a firm OE
    IIF 219 - Has significant influence or control over the trustees of a trust OE
    IIF 219 - Has significant influence or control OE
  • 90
    BROOKSON FINANCIAL SERVICES LIMITED - 2013-03-22
    icon of address Unit 7 Clifford Court, Cooper Way, Parkhouse, Carlisle
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-18 ~ 2022-05-09
    IIF 264 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-01
    IIF 172 - Has significant influence or control OE
  • 91
    READICUT INTERNATIONAL PUBLIC LIMITED COMPANY - 1999-04-06
    CHAPELTHORPE PLC - 2012-05-04
    INTERNATIONAL FIBRES GROUP (HOLDINGS) PLC - 2012-05-04
    icon of address Victoria Mills Victoria Lane, Golcar, Huddersfield, West Yorkshire, England
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 2010-05-26 ~ 2010-07-23
    IIF 135 - Director → ME
  • 92
    icon of address 320 Firecrest Court Centre Park, Warrington, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    615,399 GBP2017-09-30
    Officer
    icon of calendar 2018-01-09 ~ 2022-05-09
    IIF 267 - Director → ME
    Person with significant control
    icon of calendar 2018-01-09 ~ 2020-12-01
    IIF 164 - Has significant influence or control OE
  • 93
    icon of address 21 St. James's Square, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-06-18 ~ 2024-11-20
    IIF 377 - Director → ME
  • 94
    icon of address 21 St. James's Square, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-06-18 ~ 2024-11-20
    IIF 378 - Director → ME
  • 95
    icon of address 21 St. James's Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-18 ~ 2024-11-20
    IIF 376 - Director → ME
  • 96
    icon of address 21 St. James's Square, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-06-18 ~ 2024-11-20
    IIF 375 - Director → ME
  • 97
    icon of address 21 St. James's Square, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-06-18 ~ 2024-11-20
    IIF 379 - Director → ME
  • 98
    THE FLEMING JAPANESE SMALLER COMPANIES INVESTMENT TRUST PLC - 2002-07-29
    JPMORGAN FLEMING JAPANESE SMALLER COMPANIES INVESTMENT TRUST PLC - 2010-07-27
    JPMORGAN JAPAN SMALLER COMPANIES TRUST PLC - 2020-12-16
    icon of address Frp Advisory Trading Limited, Kings Orchard 1 Queen Street, Bristol
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2019-07-29 ~ 2024-10-25
    IIF 125 - Director → ME
  • 99
    CANTERBURY ACQUISITION LIMITED - 2020-12-21
    icon of address 25 Savile Row, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2017-04-21 ~ 2020-08-03
    IIF 340 - Director → ME
  • 100
    icon of address Devonshire House, 32-34 North Parade, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -123,373 GBP2017-01-31
    Officer
    icon of calendar 2013-01-08 ~ 2017-03-20
    IIF 212 - Director → ME
  • 101
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    431,582 GBP2020-01-31
    Officer
    icon of calendar 2018-06-20 ~ 2018-12-11
    IIF 70 - Director → ME
  • 102
    COLTON CAPITAL LLP - 2004-11-01
    icon of address Barnham Broom Golf Club Honingham Road, Barnham Broom, Norwich, Norfolk
    Active Corporate (7 parents, 6 offsprings)
    Officer
    icon of calendar 2004-08-19 ~ 2013-07-29
    IIF 226 - LLP Member → ME
  • 103
    DMWSL 542 LIMITED - 2007-02-06
    icon of address Barnham Broom Golf Club Honingham Road, Barnham Broom, Norwich, Norfolk
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-01-17 ~ 2013-07-29
    IIF 73 - Director → ME
  • 104
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (10 parents, 3 offsprings)
    Officer
    icon of calendar 2020-03-04 ~ 2024-07-18
    IIF 361 - Director → ME
  • 105
    DE FACTO 1615 LIMITED - 2008-03-19
    icon of address C/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-03-19 ~ 2011-09-15
    IIF 84 - Director → ME
    icon of calendar 2008-03-19 ~ 2008-04-04
    IIF 384 - Secretary → ME
  • 106
    DE FACTO 1616 LIMITED - 2008-03-19
    icon of address C/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-03-19 ~ 2011-09-15
    IIF 82 - Director → ME
    icon of calendar 2008-03-19 ~ 2008-04-04
    IIF 386 - Secretary → ME
  • 107
    LOWELL GROUP LIMITED - 2019-12-18
    DE FACTO 1617 LIMITED - 2008-03-19
    icon of address C/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-03-19 ~ 2011-09-15
    IIF 83 - Director → ME
    icon of calendar 2008-03-19 ~ 2008-04-04
    IIF 385 - Secretary → ME
  • 108
    LUDGATE INVESTMENT ADVISERS LIMITED - 2002-06-26
    LUDGATE 239 LIMITED - 2000-10-12
    icon of address Third Floor 20 Old Bailey, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-11-15 ~ 2004-09-23
    IIF 146 - Director → ME
  • 109
    FIRST SEED LIMITED - 2016-12-13
    NUDGG LIMITED - 2018-08-28
    icon of address Edinburgh House, 1-5 Bellevue Road, Clevedon, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,749,219 GBP2025-01-31
    Person with significant control
    icon of calendar 2016-06-29 ~ 2023-08-03
    IIF 187 - Ownership of shares – More than 25% but not more than 50% OE
  • 110
    GEMINIWIND LIMITED - 1990-05-24
    icon of address The Coach House, 2 Manor Court Main Street, Aberford, Leeds
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1995-01-01
    IIF 255 - Director → ME
  • 111
    icon of address 5 Morrison Street, Edinburgh, Scotland
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1996-10-01 ~ 2013-03-31
    IIF 130 - Director → ME
  • 112
    LORCA FINCO PLC - 2024-09-05
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2020-06-20 ~ 2020-09-21
    IIF 362 - Director → ME
  • 113
    LORCA HOLDCO LIMITED - 2024-09-05
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2020-03-04 ~ 2020-09-21
    IIF 363 - Director → ME
  • 114
    SAVREG H LIMITED - 1998-12-18
    SAVOY MANAGEMENT SERVICES LIMITED - 2005-01-25
    RAGLAN MANAGEMENT SERVICES LIMITED - 2005-02-08
    icon of address 27 Knightsbridge, London, United Kingdom
    Active Corporate (8 parents, 14 offsprings)
    Officer
    icon of calendar 1999-05-11 ~ 2004-05-13
    IIF 415 - Director → ME
  • 115
    icon of address 320 Firecrest Court Centre Park, Warrington, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-18 ~ 2022-05-09
    IIF 272 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-01
    IIF 181 - Has significant influence or control OE
  • 116
    icon of address Domainex Limited Chesterford Park, Little Chesterford, Saffron Walden, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-05-04 ~ 2011-11-24
    IIF 145 - Director → ME
  • 117
    NEVSKY LLP - 2006-10-31
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-01 ~ 2016-02-11
    IIF 401 - LLP Member → ME
  • 118
    PLUS US MEDICAL CARE SERVICES LIMITED - 2021-04-21
    BROOKSON MEDICAL CARE SERVICES LIMITED - 2018-11-28
    icon of address Suite 3 Regency House 91 Western Road, Brighton
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-01
    IIF 176 - Has significant influence or control OE
  • 119
    icon of address 316 Blackpool Road Fulwood, Preston, Lancashire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -266,075 GBP2025-03-31
    Officer
    icon of calendar 2021-03-30 ~ 2024-07-04
    IIF 270 - Director → ME
  • 120
    icon of address Wellesley House, Duke Of Wellington Avenue, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,444,600 GBP2024-12-31
    Officer
    icon of calendar 2013-11-01 ~ 2022-11-17
    IIF 312 - Director → ME
  • 121
    NRG CHELTENHAM LIMITED - 2023-10-05
    icon of address Simpson Wreford & Co, Wellesley House, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-08-11 ~ 2022-11-17
    IIF 328 - Director → ME
  • 122
    icon of address Gaines Robson Insolvency Ltd, 1200 Century Way Thorpe Park Business Park, Thorpe Park, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-14 ~ 2015-12-01
    IIF 189 - Director → ME
  • 123
    MIRENFIELDS LIMITED - 1999-06-28
    icon of address 20 Old Kiln Lane, Heaton, Bolton, Lancashire
    Active Corporate (1 parent)
    Officer
    icon of calendar 1999-06-16 ~ 2004-08-31
    IIF 241 - Director → ME
  • 124
    B & B ENVIRONMENTAL LIMITED - 1995-05-24
    HEATCORD LIMITED - 1991-08-06
    icon of address 16 Oxford Court, Bishopsgate
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-05-22 ~ 2004-08-31
    IIF 243 - Director → ME
  • 125
    QUICKSILVER TOPCO LIMITED - 2012-05-16
    DE FACTO 1846 LIMITED - 2011-05-04
    icon of address Ascot Business Park, 50 Longbridge Lane, Derby
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-11-04 ~ 2017-10-31
    IIF 292 - Director → ME
  • 126
    CITICORP VENDOR FINANCE (EUROPE), LTD. - 2000-11-13
    CITICAPITAL LTD - 2004-09-30
    CITICORP VENDOR FINANCE (EUROPE) LTD - 2002-05-28
    CIT VENDOR FINANCE (UK) LIMITED - 2016-01-13
    icon of address Inspired, Easthampstead Road, Bracknell, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 1995-10-13 ~ 1998-10-31
    IIF 239 - Director → ME
  • 127
    icon of address 4 Apollo Park, University Way, Crewe, England
    Active Corporate (7 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2024-02-14 ~ 2024-04-12
    IIF 141 - Right to appoint or remove directors OE
    IIF 141 - Ownership of voting rights - 75% or more OE
    IIF 141 - Ownership of shares – 75% or more OE
  • 128
    BROOKSON HEALTHCARE SERVICES LLP - 2018-11-28
    icon of address 320 Firecrest Court Centre Park, Warrington, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-01
    IIF 184 - Has significant influence or control OE
  • 129
    icon of address C/o Inspired Property Management Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-04-01 ~ 2008-09-30
    IIF 203 - Director → ME
  • 130
    icon of address Thamesbourne House, Station Road, Bourne End, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-03-19 ~ 2008-04-24
    IIF 422 - Director → ME
    icon of calendar 2006-01-26 ~ 2008-04-24
    IIF 397 - Secretary → ME
  • 131
    BESTFAN LIMITED - 1999-07-08
    PUNCH GROUP LIMITED - 2002-05-14
    PUNCH TAVERNS PLC - 2017-08-25
    icon of address Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 1999-09-01 ~ 2002-04-26
    IIF 419 - Director → ME
  • 132
    DE FACTO 1847 LIMITED - 2011-05-04
    icon of address Ascot Business Park, 50 Longbridge Lane, Derby
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-11-04 ~ 2017-10-31
    IIF 291 - Director → ME
  • 133
    BRE/SAVOY ACQUISITION COMPANY - 2004-08-27
    icon of address 27 Knightsbridge, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1998-04-30 ~ 2004-05-13
    IIF 410 - Director → ME
  • 134
    icon of address 32 Gillygate, Pontefract, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-23 ~ 2014-01-01
    IIF 216 - Director → ME
  • 135
    icon of address 320 Firecrest Court Centre Park, Warrington, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2014-12-03 ~ 2020-01-24
    IIF 283 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-24
    IIF 185 - Has significant influence or control OE
  • 136
    icon of address 320 Firecrest Court Centre Park, Warrington, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2014-12-03 ~ 2020-01-24
    IIF 273 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-24
    IIF 173 - Has significant influence or control OE
  • 137
    OCULUS9 LTD. - 2015-03-03
    icon of address 26th Floor The Shard, 32 London Bridge Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    558,262 GBP2017-12-31
    Officer
    icon of calendar 2018-08-10 ~ 2018-10-12
    IIF 306 - Director → ME
  • 138
    icon of address 30 Old Bailey, London, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2015-12-18 ~ 2016-02-19
    IIF 269 - Director → ME
  • 139
    icon of address 18c Meridian East Meridian Business Park, Leicester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    icon of calendar 2015-03-26 ~ 2015-12-22
    IIF 298 - Director → ME
  • 140
    icon of address Resolven Icc, Resolven, Neath, Neath Port Talbot
    Active Corporate (7 parents)
    Officer
    icon of calendar 2008-10-16 ~ 2012-02-23
    IIF 301 - Director → ME
  • 141
    icon of address Wellesley House, Duke Of Wellington Avenue, Royal Arsenal, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -361,114 GBP2024-12-31
    Officer
    icon of calendar 2017-11-03 ~ 2018-03-07
    IIF 330 - Director → ME
  • 142
    SAVREG G LIMITED - 1998-12-18
    icon of address 2nd Floor, Alexander House Church Path, Woking, Surrey
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-07-23 ~ 2004-05-13
    IIF 407 - Director → ME
  • 143
    icon of address 2nd Floor Alexander House, Church Path, Woking, Surrey
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-07-23 ~ 2004-05-13
    IIF 418 - Director → ME
  • 144
    icon of address 2 Castleham Road, St. Leonards-on-sea, East Sussex, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-10-11 ~ 2024-08-01
    IIF 333 - Director → ME
    Person with significant control
    icon of calendar 2020-05-13 ~ 2020-05-27
    IIF 143 - Ownership of shares – More than 25% but not more than 50% OE
  • 145
    icon of address 2 Castleham Road, St. Leonards-on-sea, East Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,356,030 GBP2024-12-31
    Officer
    icon of calendar 2018-04-01 ~ 2024-01-18
    IIF 311 - Director → ME
  • 146
    SUMMIT MEDICAL HOLDINGS LIMITED - 2009-07-11
    ORTHOD GROUP LIMITED - 2019-04-09
    SUMMIT MEDICAL GROUP LIMITED - 2015-01-12
    icon of address C/o Summit Medical Ltd Industrial Park, Bourton On The Water, Cheltenham, Glos
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -52,009,594 GBP2024-03-31
    Officer
    icon of calendar 2014-02-04 ~ 2018-03-29
    IIF 263 - Director → ME
  • 147
    icon of address 1 More London Place, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-17 ~ 2023-11-29
    IIF 110 - Director → ME
  • 148
    icon of address 6 Baymans Wood, Brentwood, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2020-02-28
    Officer
    icon of calendar 2019-02-01 ~ 2020-11-10
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ 2020-11-10
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 149
    TAKEOFF BIDCO (UK) LIMITED - 2021-03-05
    icon of address 21 St. James's Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2021-03-03 ~ 2022-02-01
    IIF 372 - Director → ME
  • 150
    TAKEOFF PLEDGECO LIMITED - 2021-03-05
    icon of address 21 St. James's Square, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2021-03-03 ~ 2022-02-01
    IIF 373 - Director → ME
  • 151
    TAKEOFF MIDCO LIMITED - 2021-03-05
    icon of address 21 St. James's Square, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2021-03-03 ~ 2022-02-01
    IIF 371 - Director → ME
  • 152
    icon of address Hadzor Court, Hadzor, Droitwich, Worcestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-04-01 ~ 2014-03-01
    IIF 254 - LLP Member → ME
  • 153
    icon of address Hadzor Court, Hadzor, Droitwich, Worcestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-04-01 ~ 2014-03-01
    IIF 253 - LLP Member → ME
  • 154
    SAVREG B LIMITED - 1998-12-18
    icon of address 27 Knightsbridge, London, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 1999-07-23 ~ 2004-05-13
    IIF 408 - Director → ME
  • 155
    SAVREG D LIMITED - 1998-12-18
    icon of address 27 Knightsbridge, London, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 1999-07-23 ~ 2004-05-13
    IIF 409 - Director → ME
  • 156
    icon of address 50 Lothian Road Festival Square, Edinburgh, Scotland
    Active Corporate (10 parents)
    Officer
    icon of calendar 2007-05-26 ~ 2008-04-24
    IIF 129 - Director → ME
  • 157
    icon of address Duff & Phelps Ltd., The Shard, 32 London Bridge Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 1999-07-23 ~ 2003-06-30
    IIF 411 - Director → ME
  • 158
    SAVREG A LIMITED - 1999-01-04
    icon of address C/o Cms Cameron Mckenna Nabarro Olswang Llp, 78 Cannon Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1999-07-23 ~ 2004-05-13
    IIF 416 - Director → ME
  • 159
    icon of address 10 Back Hill, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-01-10 ~ 2021-02-01
    IIF 85 - Director → ME
  • 160
    icon of address 4 Glenmore Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-11-27 ~ 2014-11-06
    IIF 44 - Director → ME
    icon of calendar 2002-11-27 ~ 2014-11-06
    IIF 354 - Secretary → ME
  • 161
    TRAIN ACQUISITIONS LIMITED - 2006-09-08
    DE FACTO 1372 LIMITED - 2006-06-09
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-06-09 ~ 2015-03-20
    IIF 77 - Director → ME
  • 162
    TRAIN ACQUISITIONS HOLDINGS LIMITED - 2006-09-11
    DE FACTO 1361 LIMITED - 2006-06-09
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-06-09 ~ 2015-03-20
    IIF 75 - Director → ME
  • 163
    TRAIN ACQUISITIONS JUNIOR MEZZ LIMITED - 2006-09-05
    DE FACTO 1371 LIMITED - 2006-06-09
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-06-09 ~ 2015-03-20
    IIF 76 - Director → ME
  • 164
    VIRGIN CINEMAS LIMITED - 1995-09-25
    SPEED 5022 LIMITED - 1995-07-17
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-07-21 ~ 1997-09-04
    IIF 417 - Director → ME
  • 165
    icon of address The Battleship Building, 179 Harrow Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-09-11 ~ 1999-05-28
    IIF 387 - Director → ME
  • 166
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-09-11 ~ 1999-05-28
    IIF 388 - Director → ME
  • 167
    BLACKSTONE HOTEL ACQUISITIONS COMPANY - 2004-08-27
    icon of address 27 Knightsbridge, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-04-21 ~ 2004-05-13
    IIF 413 - Director → ME
  • 168
    icon of address Unit G, Wheatley Park, Mirfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -86,959 GBP2023-07-31
    Officer
    icon of calendar 2016-10-10 ~ 2017-07-08
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-10-10 ~ 2017-07-21
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 169
    icon of address C/o Hentons Northgate, 118 North Street, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,696 GBP2017-09-30
    Officer
    icon of calendar 2016-11-29 ~ 2019-03-26
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ 2019-03-26
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

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

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