The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Jeremy James Brade

    Related profiles found in government register
  • Mr Jeremy James Brade
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • 6, Stratton Street, London, London, W1J 8LD, United Kingdom

      IIF 1
  • Jeremy James Brade
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • 6, Stratton Street, London, W1J 8LD, United Kingdom

      IIF 2
  • Brade, Jeremy James
    British director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • 7-10 Kelso Place, Bath, Somerset, BA1 3AU, United Kingdom

      IIF 3
    • 65 Basepoint Business Centre, Enterprise Close, Christchurch, BH23 6NX, England

      IIF 4
    • Crewe Hall, Enterprise Park, Crewe, Cheshire, CW1 6UL

      IIF 5 IIF 6 IIF 7
    • 4th Floor, Euston House, 24 Eversholt Street, London, NW1 1DB

      IIF 9
    • 6 Stratton Street, London, W1J 8LD, United Kingdom

      IIF 10
    • 6, Stratton Street, Mayfair, London, W1J 8LD, United Kingdom

      IIF 11
    • 9-11, The Quadrant, Richmond, Surrey, TW9 1BP

      IIF 12
    • 6 Stirling Park, Laker Road, Rochester, Kent, ME1 3QR, England

      IIF 13
  • Brade, Jeremy James
    British fund manager born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • 6, Stirling Park, Laker Road, Rochester, Kent, ME1 3QR, England

      IIF 14
  • Brade, Jeremy James
    British investment manager born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • Gazeley Road, Kentford, Newmarket, Suffolk, CB8 7QB

      IIF 15
    • Gazeley Road, Kentford, Newmarket, Suffolk, CB8 7QB, England

      IIF 16
    • Wells Cathedral School, College Road, Wells, Somerset, BA5 2SX

      IIF 17
  • Brade, Jeremy James
    British none born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR

      IIF 18
  • Jeremy James Brade
    British born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rectory House, Brampton Bryan, Shropshire, SY7 0DH, United Kingdom

      IIF 19
  • Brade, Jeremy James
    born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • 6 Stratton Street, Mayfair, London, London, W1J 8LD, United Kingdom

      IIF 20
  • Jeremy Brade
    British born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Stratton Street, Mayfair, London, W1J 8LD, United Kingdom

      IIF 21
  • Brade, Jeremy James
    born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Stratton Street, Mayfair, London, W1J 8LD

      IIF 22 IIF 23
    • 6, Stratton Street, Mayfair, London, W1J 8LD, United Kingdom

      IIF 24 IIF 25
  • Brade, Jeremy James
    British business executive born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rectory House, Brampton Bryan, Bucknell, Shropshire, SY7 0DH

      IIF 26
    • Ground Floor Ryder Court, 14 Ryder Street, London, SW1Y 6QB

      IIF 27
  • Brade, Jeremy James
    British company director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50 Broadway, Westminster, London, SW1H 0BL, United Kingdom

      IIF 28
    • 6, Stratton Street, Mayfair, London, W1J 8LD, United Kingdom

      IIF 29 IIF 30
    • One, Bartholomew Close, London, EC1A 7BL, England

      IIF 31
    • Unit 2, Smallmead Road, Reading, RG2 0QS, United Kingdom

      IIF 32
  • Brade, Jeremy James
    British company executive born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rectory House, Brampton Bryan, Bucknell, Shropshire, SY7 0DH

      IIF 33
  • Brade, Jeremy James
    British director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rectory House, Brampton Bryan, Bucknell, Shropshire, SY7 0DH

      IIF 34 IIF 35 IIF 36
    • 65, Basepoint Business Centre, Enterprise Close, Christchurch, Dorset, BH23 6NX, England

      IIF 38
    • 24, Harrier House, Sullivan Close, London, SW11 2NW, United Kingdom

      IIF 39
    • Suite 3, Shenley Pavilions, Chalkdell Drive Shenley Wood, Milton Keynes, Bucks, MK5 6LB, United Kingdom

      IIF 40
    • Gazeley Road, Gazeley Road, Kentford, Newmarket, CB8 7QB, England

      IIF 41
    • Gazeley Road, Kentford, Newmarket, CB8 7QB, England

      IIF 42
    • Gazeley Road, Kentford, Newmarket, Suffolk, CB8 7QB, England

      IIF 43 IIF 44 IIF 45
    • Unit 8, Gatton Park Business Centre, Wells Place, Merstham, Redhill, Surrey, RH1 3DR, United Kingdom

      IIF 46
    • 2, Europa View, Sheffield Business Park, Sheffield, South Yorkshire, S9 1XH, United Kingdom

      IIF 47
    • Rectory House, Brampton Bryan, Shropshire, SY7 0DH, United Kingdom

      IIF 48
  • Brade, Jeremy James
    British financier born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Stratton Street, Mayfair, London, W1J 8LD, United Kingdom

      IIF 49 IIF 50
  • Brade, Jeremy James
    British fund manager born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Blackbrook House, Ashbourne Road Blackbrook, Belper, Derbyshire, DE56 2DB

      IIF 51
    • Rectory House, Brampton Bryan, Bucknell, Shropshire, SY7 0DH

      IIF 52 IIF 53
    • 6, Stratton Street, Mayfair, London, W1J 8LD

      IIF 54 IIF 55
    • Charles River Laboratories, Manston Road, Margate, Kent, CT9 4TL

      IIF 56
  • Brade, Jeremy James
    British investment manager born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rectory House, Brampton Bryan, Bucknell, Shropshire, SY7 0DH

      IIF 57 IIF 58
  • Brade, Jeremy James
    British none born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rectory House, Brampton Bryan, Bucknell, Shropshire, SY7 0DH

      IIF 59
    • 3 The Maltings, Wetmore Road, Burton-on-trent, Staffordshire, DE14 1SE

      IIF 60
  • Brade, Jeremy James
    British senior fund manager born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Stratton Street, Mayfair, London, W1J 8LD

      IIF 61
    • Ryder Court, 14 Ryder Street, London, SW1Y 6QB, England

      IIF 62
    • 5 Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD

      IIF 63
  • Brade, Jeremy
    British company director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Broadway, London, SW1H 0BL

      IIF 64
child relation
Offspring entities and appointments
Active 31
  • 1
    APC TECHNOLOGY GROUP PLC - 2023-03-21
    ADVANCED POWER COMPONENTS PUBLIC LIMITED COMPANY - 2013-08-09
    6 Stirling Park, Laker Road, Rochester, Kent, England
    Corporate (5 parents, 34 offsprings)
    Officer
    2019-11-01 ~ now
    IIF 14 - director → ME
  • 2
    Crewe Hall, Enterprise Park, Crewe, Cheshire
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -1,402,016 GBP2024-05-31
    Officer
    2020-12-18 ~ now
    IIF 6 - director → ME
  • 3
    Crewe Hall, Enterprise Park, Crewe, Cheshire
    Corporate (4 parents, 1 offspring)
    Officer
    2020-12-18 ~ now
    IIF 7 - director → ME
  • 4
    Gazeley Road, Kentford, Newmarket, England
    Corporate (6 parents, 1 offspring)
    Officer
    2022-09-30 ~ now
    IIF 42 - director → ME
  • 5
    Gazeley Road, Kentford, Newmarket, Suffolk, England
    Corporate (6 parents, 1 offspring)
    Officer
    2023-06-20 ~ now
    IIF 16 - director → ME
  • 6
    Gazeley Road, Kentford, Newmarket, Suffolk, England
    Corporate (6 parents, 1 offspring)
    Officer
    2022-09-30 ~ now
    IIF 45 - director → ME
  • 7
    CHELSEA MIDCO LIMITED - 2022-01-26
    Gazeley Road, Kentford, Newmarket, Suffolk, England
    Corporate (6 parents, 1 offspring)
    Officer
    2022-09-30 ~ now
    IIF 44 - director → ME
  • 8
    Gazeley Road, Kentford, Newmarket, Suffolk, England
    Corporate (6 parents, 1 offspring)
    Officer
    2022-09-30 ~ now
    IIF 43 - director → ME
  • 9
    Rectory House, Brampton Bryan, Shropshire, United Kingdom
    Corporate (2 parents)
    Officer
    2024-10-18 ~ now
    IIF 48 - director → ME
    Person with significant control
    2024-10-18 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    F.G. CURTIS PLC - 2022-02-21
    F.G. CURTIS & COMPANY LIMITED - 1994-04-12
    Unit 8, Gatton Park Business Centre, Wells Place, Merstham, Redhill, Surrey, United Kingdom
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    15,169,146 GBP2024-05-31
    Officer
    2022-02-28 ~ now
    IIF 46 - director → ME
  • 11
    2 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2024-02-14 ~ now
    IIF 30 - director → ME
  • 12
    2 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Corporate (6 parents, 5 offsprings)
    Officer
    2024-02-14 ~ now
    IIF 29 - director → ME
  • 13
    Ugland House, P O Box 309, Grand Cayman, Cayman Islands
    Corporate (4 parents, 15 offsprings)
    Officer
    2020-06-12 ~ now
    IIF 47 - director → ME
  • 14
    HACKREMCO (NO. 2609) LIMITED - 2011-09-01
    6 Stratton Street, Mayfair, London
    Corporate (10 parents, 13 offsprings)
    Officer
    2011-10-26 ~ now
    IIF 54 - director → ME
  • 15
    J O HAMBRO CAPITAL MANAGEMENT GROUP LIMITED - 2011-10-24
    J O HAMBRO CAPITAL MANAGEMENT (HOLDINGS) LIMITED - 2001-08-13
    CHARCO 734 LIMITED - 1998-09-22
    6 Stratton Street, Mayfair, London
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    88,222,686 GBP2020-03-31
    Officer
    2011-10-26 ~ now
    IIF 55 - director → ME
  • 16
    6 Stratton Street, Mayfair, London, United Kingdom
    Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    2,002,886 GBP2024-03-31
    Officer
    2022-02-21 ~ now
    IIF 25 - llp-member → ME
  • 17
    50 Lothian Road, Festival Square, Edinburgh
    Corporate (2 parents)
    Person with significant control
    2019-06-03 ~ now
    IIF 21 - Right to surplus assets - 75% or moreOE
  • 18
    JAGUAR HOLDINGS LTD - 2016-08-02
    BDBCO NO.859 LIMITED - 2016-07-28
    One, Bartholomew Close, London, England
    Corporate (5 parents, 1 offspring)
    Officer
    2016-07-13 ~ now
    IIF 31 - director → ME
  • 19
    JOURNEY GROUP PLC - 2017-02-06
    WATERMARK GROUP PLC - 2008-07-30
    TELECARD HOLDINGS PLC - 1989-01-30
    HYPERTEL PLC - 1985-10-23
    WORCORP PUBLIC LIMITED COMPANY - 1985-09-20
    One, Bartholomew Close, London, United Kingdom
    Corporate (5 parents, 4 offsprings)
    Officer
    2016-12-16 ~ now
    IIF 64 - director → ME
  • 20
    MEDITECH PACKAGING LIMITED - 1993-06-22
    OFFSHELF 188 LTD. - 1993-05-19
    Crewe Hall, Enterprise Park, Crewe, Cheshire
    Corporate (5 parents)
    Equity (Company account)
    9,273,325 GBP2024-05-31
    Officer
    2020-12-18 ~ now
    IIF 5 - director → ME
  • 21
    ZYX 321 LIMITED - 2020-12-09
    SPECIALIST COMPONENTS LTD - 2019-09-16
    Crewe Hall, Enterprise Park, Crewe, Cheshire
    Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -704,581 GBP2023-06-01 ~ 2024-05-31
    Officer
    2019-08-09 ~ now
    IIF 8 - director → ME
  • 22
    COINYAP LIMITED - 1983-05-10
    Gazeley Road, Kentford, Newmarket, Suffolk
    Corporate (7 parents, 3 offsprings)
    Officer
    2023-07-04 ~ now
    IIF 15 - director → ME
  • 23
    6 Stratton Street, Mayfair, London
    Corporate (6 parents, 7 offsprings)
    Officer
    2014-09-11 ~ now
    IIF 11 - director → ME
  • 24
    6 Stratton Street, London, London
    Corporate (5 parents, 4 offsprings)
    Officer
    2019-06-28 ~ now
    IIF 20 - llp-designated-member → ME
    Person with significant control
    2019-06-28 ~ now
    IIF 1 - Has significant influence or controlOE
  • 25
    6 Stratton Street, London
    Corporate (5 parents, 1 offspring)
    Officer
    2022-08-09 ~ now
    IIF 24 - llp-designated-member → ME
    Person with significant control
    2022-08-09 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to surplus assets - More than 25% but not more than 50%OE
  • 26
    6 Stratton Street, Mayfair, London
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2011-11-03 ~ now
    IIF 61 - director → ME
  • 27
    6 Stirling Park, Laker Road, Rochester, Kent, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    2019-09-16 ~ now
    IIF 13 - director → ME
  • 28
    TPE 2 INVESTMENTS LIMITED - 2010-11-16
    6 Stratton Street, Mayfair, London
    Dissolved corporate (3 parents)
    Officer
    2010-01-15 ~ dissolved
    IIF 62 - director → ME
  • 29
    TPE 3 INVESTMENTS LIMITED - 2010-08-06
    5 Park Court, Pyrford Road, West Byfleet, Surrey
    Dissolved corporate (3 parents)
    Officer
    2012-07-04 ~ dissolved
    IIF 63 - director → ME
  • 30
    6 Stratton Street, London, United Kingdom
    Corporate (4 parents)
    Officer
    2020-05-05 ~ now
    IIF 10 - director → ME
  • 31
    Silbury Court 420 Silbury Boulevard, Central Milton Keynes
    Dissolved corporate (7 parents)
    Officer
    2009-04-07 ~ dissolved
    IIF 40 - director → ME
Ceased 29
  • 1
    The Yard, 14 - 18 Bell Street, Maidenhead, Berkshire, England
    Corporate (3 parents, 1 offspring)
    Officer
    2021-03-01 ~ 2022-02-25
    IIF 32 - director → ME
  • 2
    Charles River Laboratories, Manston Road, Margate, Kent
    Corporate (4 parents, 1 offspring)
    Officer
    2010-11-10 ~ 2015-07-24
    IIF 50 - director → ME
  • 3
    CELSIS INTERNATIONAL PLC - 2010-01-06
    Charles River Laboratories, Manston Road, Margate, Kent
    Dissolved corporate (5 parents, 1 offspring)
    Officer
    2009-09-03 ~ 2015-07-24
    IIF 49 - director → ME
  • 4
    LINDLEY CATERING LIMITED - 2015-02-26
    I.M.P. LEISURE LIMITED - 2003-07-18
    SUMMERCOMBE 112 LIMITED - 2001-07-10
    One, Southampton Row, London, England
    Corporate (5 parents, 3 offsprings)
    Officer
    2001-12-12 ~ 2005-07-06
    IIF 36 - director → ME
  • 5
    Gazeley Road Gazeley Road, Kentford, Newmarket, England
    Dissolved corporate (3 parents)
    Officer
    2022-09-30 ~ 2024-03-04
    IIF 41 - director → ME
  • 6
    Hill House, Little New Street, London
    Dissolved corporate (2 parents)
    Officer
    2005-05-31 ~ 2006-09-28
    IIF 53 - director → ME
  • 7
    RYDENOR INVESTMENTS LIMITED - 2006-02-16
    C/o Sulzer (uk) Holdings Limited, Manor Mill Lane, Leeds, England
    Corporate (4 parents, 1 offspring)
    Officer
    2005-11-30 ~ 2007-06-19
    IIF 37 - director → ME
  • 8
    First Floor, 107 Station Street, Burton-on-trent, Staffordshire, England
    Corporate (4 parents, 1 offspring)
    Officer
    2010-07-28 ~ 2016-12-23
    IIF 60 - director → ME
  • 9
    MOTHERWELL BRIDGE LIMITED - 2008-09-11
    DMWS 788 LIMITED - 2006-11-10
    Ernst & Young Llp, Ten, George Street, Edinburgh
    Dissolved corporate
    Officer
    2006-09-08 ~ 2008-06-12
    IIF 35 - director → ME
  • 10
    FALKLAND ISLANDS HOLDINGS PLC - 2016-09-06
    FOSSILDRIVE PLC - 1997-10-20
    Kenburgh Court, 133-137 South Street, Bishop's Stortford, Hertfordshire
    Corporate (8 parents, 4 offsprings)
    Officer
    2009-09-09 ~ 2022-09-20
    IIF 26 - director → ME
  • 11
    BPE HOLDINGS LIMITED - 2008-03-12
    Tutsham Farm, West Farleigh, Maidstone, Kent, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1,281,138 GBP2023-05-31
    Officer
    2006-08-15 ~ 2014-08-01
    IIF 39 - director → ME
  • 12
    NORTH ATLANTIC VALUE LLP - 2011-11-11
    6 Stratton Street, Mayfair, London
    Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    2,594,494 GBP2024-03-31
    Officer
    2011-09-28 ~ 2022-12-21
    IIF 23 - llp-designated-member → ME
    2003-10-14 ~ 2011-09-28
    IIF 22 - llp-member → ME
  • 13
    7-10 Kelso Place, Bath, Somerset, United Kingdom
    Corporate (4 parents, 4 offsprings)
    Officer
    2017-03-08 ~ 2020-01-10
    IIF 3 - director → ME
  • 14
    J O HAMBRO & PARTNERS LIMITED - 1997-11-11
    HAMBRO PHOENIX INVESTMENT COMPANY LIMITED - 1990-12-18
    J O HAMBRO UNIT TRUST MANAGERS LIMITED - 1989-05-05
    Level 3 1 St. James's Market, London, England
    Corporate (6 parents, 4 offsprings)
    Officer
    2003-04-30 ~ 2011-10-26
    IIF 27 - director → ME
  • 15
    One, Southampton Row, London, England
    Corporate (3 parents, 1 offspring)
    Officer
    2002-11-05 ~ 2005-07-06
    IIF 34 - director → ME
  • 16
    Charles River Laboratories, Manston Road, Margate, Kent
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2009-07-21 ~ 2015-07-24
    IIF 56 - director → ME
  • 17
    NATIONWIDE ACCIDENT REPAIR SERVICES PLC - 2015-06-05
    PERRY GROUP PLC - 2001-08-08
    HAROLD PERRY MOTORS P L C - 1985-06-27
    Central Square 8th Floor 29 Wellington Street, Leeds, West Yorkshire
    Dissolved corporate (2 parents, 27 offsprings)
    Officer
    2002-05-17 ~ 2009-06-04
    IIF 33 - director → ME
  • 18
    ROTABROACH LIMITED - 2015-10-16
    OSL GROUP LIMITED - 2014-03-06
    UIO (HOLDINGS) LIMITED - 2004-12-24
    INGLEBY (1471) LIMITED - 2001-12-18
    C/o Osl Cutting Technologies Ltd Burgess Road, Attercliffe, Sheffield, South Yorkshire, England
    Corporate (6 parents)
    Equity (Company account)
    3,700,000 GBP2023-12-31
    Officer
    2002-09-27 ~ 2004-03-31
    IIF 58 - director → ME
  • 19
    4385, 11579849 - Companies House Default Address, Cardiff
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -13,120,977 GBP2021-04-30
    Officer
    2018-09-20 ~ 2021-09-14
    IIF 4 - director → ME
  • 20
    FLEXCITY LIMITED - 2008-07-31
    1 Lindenmuth Way, Greenham Business Park, Greenham, Thatcham, Berkshire, England
    Corporate (4 parents)
    Equity (Company account)
    -19,221 GBP2024-03-31
    Officer
    2008-07-31 ~ 2010-07-15
    IIF 57 - director → ME
  • 21
    SIRVIS IT PLC - 2010-07-13
    SYSTEMS INTEGRATED RESEARCH PLC - 2004-01-08
    TEMPLECO 292 PLC - 1996-03-12
    1 Lindenmuth Way, Greenham Business Park, Greenham, Thatcham, Berkshire, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2008-10-17 ~ 2010-07-14
    IIF 51 - director → ME
  • 22
    1 Radian Court, Knowlhill, Milton Keynes
    Dissolved corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,934,314 GBP2018-04-30
    Officer
    2018-09-28 ~ 2021-10-21
    IIF 9 - director → ME
  • 23
    SOURCEBIO INTERNATIONAL PLC - 2023-01-18
    SOURCEBIO INTERNATIONAL LIMITED - 2020-10-21
    SHERWOOD HOLDINGS LIMITED - 2020-10-21
    1 Orchard Place, Nottingham Business Park, Nottingham, Notts
    Corporate (7 parents, 1 offspring)
    Officer
    2016-07-13 ~ 2016-07-13
    IIF 28 - director → ME
  • 24
    The Gurkha Welfare Trust, Cross Keys House, 22 Queen Street, Salisbury, Wiltshire
    Corporate (11 parents)
    Officer
    2007-05-04 ~ 2020-09-16
    IIF 52 - director → ME
  • 25
    C/o Quantuma Advisory Limited 20 St. Andrew Street, 7th Floor, London
    Dissolved corporate (5 parents)
    Equity (Company account)
    -227,566 GBP2021-04-30
    Officer
    2020-11-20 ~ 2021-09-14
    IIF 38 - director → ME
  • 26
    WELLS CATHEDRAL SCHOOL DEVELOPMENT TRUST - 2006-12-20
    Wells Cathedral School, College Road, Wells, Somerset
    Corporate (11 parents)
    Officer
    2014-10-01 ~ 2019-08-21
    IIF 17 - director → ME
  • 27
    PNC TELECOM PLC - 2009-11-04
    PNC TELE.COM PLC - 2001-07-16
    THE PERSONAL NUMBER COMPANY PLC - 1999-09-09
    THE PHONE CARD COMPANY LIMITED - 1994-12-15
    D.I.S FASTFAX LIMITED - 1994-09-20
    FAXMAPS LIMITED - 1993-09-14
    1st Floor 5-7 Cranwood Street, London
    Dissolved corporate (2 parents)
    Officer
    2003-02-03 ~ 2003-06-23
    IIF 59 - director → ME
  • 28
    HML GROUP HOLDINGS LIMITED - 2022-05-12
    BDB NOMINEE COMPANY LIMITED - 2021-03-15
    9-11 The Quadrant, Richmond, Surrey
    Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    -135,000 GBP2023-04-01 ~ 2023-12-31
    Officer
    2020-06-30 ~ 2021-03-31
    IIF 12 - director → ME
  • 29
    GALILEO GROUP LIMITED - 2021-08-24
    SCARAMOUCHE AND FANDANGO LIMITED - 2016-08-16
    LINAKER OF LONDON LIMITED - 2012-01-30
    Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Corporate (3 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    -35,404 GBP2015-12-31
    Officer
    2016-12-16 ~ 2019-08-20
    IIF 18 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.