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

Panzini, Lara

    Related profiles found in government register
  • Panzini, Lara
    British company director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • Sati Room, 12 John Princes Street, London, W1G 0JR, United Kingdom

      IIF 1
  • Miller, Laura
    British transcriber born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • 843, Finchley Road, London, NW11 8NA, United Kingdom

      IIF 2
  • Panzini, Lara
    British director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5th Floor, 30-31 Furnival Street, London, EC4A 1JQ, United Kingdom

      IIF 3
  • Aranas, Fe, Mrs.
    British director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • 210 Burrow Road, Chigwell, IG7 4NQ

      IIF 4
  • Aranas, Fe, Mrs.
    British registered general nurse born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • 210 Burrow Road Chigwell Essex, 210 Burrow Road Chigwell Essex Ig74nq, Redbridge, Redbridge, IG7 4NQ, United Kingdom

      IIF 5
  • Mr Trevor O'hara
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • 6, The Crescent, Crazies Hill, Berks, RG10 8LW, United Kingdom

      IIF 6
  • Mrs Fe Aranas
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • 210, Burrow Road, Chigwell, Redbridge, IG7 4NQ, England

      IIF 7
  • Ms Lara Panzini
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • 5th Floor, 30-31 Furnival Street, London, EC4A 1JQ, United Kingdom

      IIF 8
    • Sati Room, 12 John Princes Street, London, W1G 0JR, United Kingdom

      IIF 9
  • O'hara, Trevor
    British director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • 6, The Crescent, Crazies Hill, Berks, RG10 8LW, United Kingdom

      IIF 10
  • O'hara, Trevor
    British non-executive director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • 6 The Crescent, Crazies Hill, Berkshire, RG10 8LW, England

      IIF 11
  • Wallis, Hannah Maria
    British director born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • 272, Kensington High Street, London, W8 6ND

      IIF 12
    • Mailbox 53, 272 Kensington High Street, London, W8 6ND, United Kingdom

      IIF 13
    • Corner Oak, 1 Homer Road, Solihull, West Midlands, B91 3QG

      IIF 14
    • Corner Oak, 1 Homer Road, Solihull, West Midlands, B91 3QG, United Kingdom

      IIF 15
  • Mrs Laura Miller
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • 843, Finchley Road, London, NW11 8NA, United Kingdom

      IIF 16
  • Polak, Charles Ian
    British director born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • Lower Norton Farm, Sutton Scotney, Winchester, SO21 3NE, England

      IIF 17
  • Salimi, Mohamad Arash
    British company director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • St. James's House, Austenwood Common, Gerrards Cross, Buckinghamshire, SL9 8SG, England

      IIF 18
  • Salimi, Mohamad Arash
    British director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, England

      IIF 19
    • Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 20
  • Ampleford, Aaron John
    British director born in September 1999

    Resident in England

    Registered addresses and corresponding companies
    • 11, Elvan Grove, Hartlepool, TS25 4DN, England

      IIF 21
  • Ampleford, Aaron John
    British managing director born in September 1999

    Resident in England

    Registered addresses and corresponding companies
  • O'hara, Trevor Jack
    British company director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • 6, The Crescent, Crazies Hill, Reading, RG10 8LW, England

      IIF 25
  • Franklin, Amanda Patricia
    British accountancy born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • Bowen House, Manby Park, Manby, Louth, LN11 8UT

      IIF 26
  • Franklin, Amanda Patricia
    British accountant born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • 65, Cranesbill Road, Melksham, SN12 7GN, England

      IIF 27
  • Franklin, Amanda Patricia
    British educator born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • 65, Cranesbill Road, Melksham, SN12 7GN, England

      IIF 28
    • Unit 5 Northford Close, Shrivenham, Swindon, Wiltshire, SN6 8HL

      IIF 29
  • Franklin, Amanda Patricia
    British teacher & accountant born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • 65, Cranesbill Road, Melksham, Wiltshire, SN12 7GN, England

      IIF 30
  • Mr Trevor Jack O'hara
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • 6, The Crescent, Crazies Hill, Reading, RG10 8LW, England

      IIF 31
  • Mr Charles Ian Polak
    British born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • The Workshops, Lower Norton Farm, Sutton Scotney, Hampshire, SO21 3NE, England

      IIF 32
    • Lower Norton Farm, Sutton Scotney, Winchester, SO21 3NE, England

      IIF 33
  • Mohamad Arash Salimi
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, England

      IIF 34
  • Mrs Katherine Edwards
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 84, High Street, Meldreth, Royston, Hertfordshire, SG8 6LB, England

      IIF 35
  • Mr Aaron John Ampleford
    British born in September 1999

    Resident in England

    Registered addresses and corresponding companies
    • 11, Elvan Grove, Hartlepool, TS25 4DN, England

      IIF 36
    • Office 304, Advanced House, Hartlepool, TS24 8BX, United Kingdom

      IIF 37
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 38
  • Mrs Hannah Maria Wallis
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 5 Argosy Court, Scimitar Way,whitley Business Park, Coventry, West Midlands, CV3 4GA, United Kingdom

      IIF 39
  • Salimi, Mohamad Arash
    British director

    Registered addresses and corresponding companies
    • St James House, Austenwood Lane, Austenwood Common, Gerrards Cross, Buckinghamshire, SL9 8SG

      IIF 40
  • Besselink, Marc
    Dutch surgeon born in April 1976

    Resident in Netherlands

    Registered addresses and corresponding companies
    • 13, Whittingehame Drive, Glasgow, G12 0XT, Scotland

      IIF 41
  • Franklin, Amanda Patricia
    English director born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • Orchard Cottage, Manby Middlegate, Grimoldby, Lincs, LN11 8HE, United Kingdom

      IIF 42
  • Mr Mohamad Arash Salimi
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, England

      IIF 43
    • Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 44
  • Maldonado, Gabriela
    Venezuelan lawyer born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 26, Dover Street, London, W1S 4LY, England

      IIF 45
  • Waddingham, Rachel Catherine
    British independent freelance trainer/consultant born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • Barnes House, 9-15 Camden Road, London, NW1 9LQ

      IIF 46
  • Waddingham, Rachel Catherine
    British trainer and consultant born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • 9, Kings Road, Faversham, Kent, ME13 8RE, England

      IIF 47
  • Maldonado, Gabriela

    Registered addresses and corresponding companies
    • 26, Dover Street, London, W1S 4LY, England

      IIF 48 IIF 49
    • 26, Dover Street, London, W1S 4LY, United Kingdom

      IIF 50
    • C/o Buzzacott Llp, 130 Wood Street, London, EC2V 6DL, United Kingdom

      IIF 51
    • Level 29, 52 Lime Street, London, EC3M 7AF, England

      IIF 52
    • Level 29, 52 Lime Street, London, EC3M 7AF, United Kingdom

      IIF 53 IIF 54
  • Edwards, Katherine

    Registered addresses and corresponding companies
    • 84, High Street, Meldreth, Royston, Hertfordshire, SG8 6LB, England

      IIF 55
  • Mrs Amanda Patricia Franklin
    British born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • 65, Cranesbill Road, Melksham, SN12 7GN, England

      IIF 56 IIF 57
    • 65, Cranesbill Road, Melksham, Wiltshire, SN12 7GN, England

      IIF 58
    • Unit 5 Northford Close, Shrivenham, Swindon, Wiltshire, SN6 8HL

      IIF 59
  • Yates, Adam Christian
    British teacher born in November 1980

    Resident in China

    Registered addresses and corresponding companies
    • 87, Whitburn Road, Cleadon, Sunderland, SR6 7RB, England

      IIF 60
  • Wallis, Hannah Maria
    British director born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Argosy Court, Scimitar Way,whitley Business Park, Coventry, West Midlands, CV3 4GA, United Kingdom

      IIF 61
  • Zambon, Maria, Professor
    Italian medical practitioner born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • 54a, Castle Road, Isleworth, Middlesex, TW7 6QS, England

      IIF 62
    • Office 7, Ludgate Hill, London, EC4M 7JN, England

      IIF 63
  • Anastasakou, Maria
    Greek company director born in October 1972

    Resident in Greece

    Registered addresses and corresponding companies
    • 5 Chancery Lane, 5 Chancery Lane, London, WC2A 1LG, England

      IIF 64
  • Anastasakou, Maria
    Greek entrepreneur born in October 1972

    Resident in Greece

    Registered addresses and corresponding companies
    • Elizabeth House, 8th Floor, Elizabeth House, High Street, Edgware, Middlesex, HA8 7EJ, England

      IIF 65
    • 27a, Ipirou, Kifisia, 14562, Greece

      IIF 66
  • Foley, Anne Marie Dorothea

    Registered addresses and corresponding companies
    • Beech House, 4a Newmarket Road, Cambridge, CB5 8DT, United Kingdom

      IIF 67
  • Maldonado Urrecheaga, Gabriela

    Registered addresses and corresponding companies
    • Level 29, 52 Lime Street, London, EC3M 7AF, England

      IIF 68
  • Piramal, Ajay Gopikisan
    Indian chairman born in August 1955

    Registered addresses and corresponding companies
    • Piramal House, 61 Pochkhanawala Road, Worli, Mumbai 400 025, India

      IIF 69
  • Piramal, Ajay Gopikisan
    Indian industrialists born in August 1955

    Registered addresses and corresponding companies
    • Piramal Towers, 10th Floor, Peninsula Corporate Park, Ganpatrao Kadam Marg, Lower Parel (west) Mumbai, Naharashtra 400036, India

      IIF 70
  • Polak, Charles Ian
    British director born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Workshops, Lower Norton Farm, Sutton Scotney, Hants, SO21 3NE, United Kingdom

      IIF 71
  • Andersson, Alexander
    Swedish director born in March 1988

    Resident in Sweden

    Registered addresses and corresponding companies
  • Mr Adam Christian Yates
    British born in November 1980

    Resident in China

    Registered addresses and corresponding companies
    • 87, Whitburn Road, Cleadon, Sunderland, SR6 7RB, England

      IIF 87
  • O'hara, Trevor Jack
    British company director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, The Crescent, Crazies Hill, Wargrave, Berks, RG10 8LW, United Kingdom

      IIF 88
  • O'hara, Trevor Jack
    British director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Pall Mall, London, SW1Y 5JG, England

      IIF 89
    • C/o Hillier Hopkins Llp, Dukes Court, 32 Duke Street, St James's, London, SW1Y 6DF, United Kingdom

      IIF 90
    • 6, The Crescent, Crazies Hill, Wargrave, Berks, RG10 8LW, United Kingdom

      IIF 91
  • Ajay Gopikisan Piramal
    Indian born in August 1955

    Registered addresses and corresponding companies
    • 96, Karuna Sindhu, Khan Abdul Galfar Khan Road, Worli Sea Face, Mumbai, 400018, India

      IIF 92
    • Jtc House, 28 Esplanade, St. Helier, JE4 2QP, Jersey

      IIF 93
  • Foley, Anne Marie Dorothea
    British

    Registered addresses and corresponding companies
    • 285, La Chapelle, Labaroche, France

      IIF 94
  • Foley, Anne Marie Dorothea
    British management consultant born in May 1949

    Resident in France

    Registered addresses and corresponding companies
    • 285, La Chapelle, Labaroche, F68910, France

      IIF 95
  • Mr Trevor Jack O'hara
    British born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Pall Mall, London, SW1Y 5JG, England

      IIF 96 IIF 97
    • 6, The Crescent, Crazies Hill, Wargrave, Berks, RG10 8LW, United Kingdom

      IIF 98 IIF 99
  • Mrs Amanda Patricia Franklin
    English born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • Orchard Cottage, Manby Middlegate, Grimoldby, Louth, LN11 8HE, England

      IIF 100
  • Mrs Rachel Catherine Waddingham
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • 9, Kings Road, Faversham, Kent, ME13 8RE, England

      IIF 101
  • Newbon, Susan Margaret
    British consultant born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Grange Gardens, Llantwit Major, CF61 2XB, United Kingdom

      IIF 102
    • 19, Grange Gardens, Llantwit Major, Vale Of Glamorgan, CF61 2XB, United Kingdom

      IIF 103
  • Newbon, Susan Margaret
    British driving instructor born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 Grange Gardens, Llantwit Major, South Glamorgan, CF61 2XB

      IIF 104
  • Alkuwari, Mohamed
    Bahraini company director born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Paddock, Little Heath Road, Fontwell, Arundel, BN18 0SR, England

      IIF 105
  • Dr Swati Ajay Piramal
    Indian born in March 1956

    Resident in India

    Registered addresses and corresponding companies
    • Rear Ground Floor, Hygeia Building, 66-68 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 106
  • Morgan, Martin William Howard
    British

    Registered addresses and corresponding companies
    • 8 Hills Avenue, Cambridge, CB1 4XA

      IIF 107
  • Alcantra, Lilibeth Ramos
    Filipino company director born in October 1975

    Resident in Thailand

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, Herefordshire, HR5 3DJ, England

      IIF 108
  • Alcantra, Lilibeth Ramos
    Filipino director born in October 1975

    Resident in Thailand

    Registered addresses and corresponding companies
    • Regent Home 22 / B-77-197, Soi Sukhumvit 85, Sukhumvit Rd, Bangchak, Phrakanong, 10260, Thailand

      IIF 109
    • #03844, Ehrenbergstrasse 16a, Berlin, 10245, Germany

      IIF 110
    • Scbx #03844, Ehrenbergstrasse 16a, Berlin, 10245, Germany

      IIF 111
  • Lilibeth Ramos Alcantra
    Filipino born in October 1975

    Resident in Thailand

    Registered addresses and corresponding companies
    • 5890 Monkland Ave, 16, Montreal, Qc H4a1g2, Canada

      IIF 112
  • Mr Alexander Andersson
    Swedish born in March 1988

    Resident in Sweden

    Registered addresses and corresponding companies
  • Ampleford, Aaron John
    English director born in September 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • In The Streets, Trinity Street, Worcester, WR1 2PW, United Kingdom

      IIF 122
  • Maldonado, Gabriela
    St Lucian lawyer born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Dover Street, London, W1S 4LY, United Kingdom

      IIF 123
  • Morgan, Martin William Howard
    British company director born in February 1950

    Resident in Usa

    Registered addresses and corresponding companies
    • 32 Copper Beech Road, Greenwich, Ct 06830, Usa

      IIF 124 IIF 125
    • Northcliffe House, 2 Derry Street, Kensington, London, W8 5TT, United Kingdom

      IIF 126
  • Morgan, Martin William Howard
    British director born in February 1950

    Resident in Usa

    Registered addresses and corresponding companies
  • Morgan, Martin William Howard
    British md born in February 1950

    Resident in Usa

    Registered addresses and corresponding companies
    • Northcliffe House, 2 Derry Street, Kensington, London, W8 5TT

      IIF 132
  • Morgan, Martin William Howard
    British publisher born in February 1950

    Resident in Usa

    Registered addresses and corresponding companies
  • Ms Maria Anastasakou
    Greek born in October 1972

    Resident in Greece

    Registered addresses and corresponding companies
    • 5 Chancery Lane, 5 Chancery Lane, London, WC2A 1LG, England

      IIF 136
  • Andersson, Alexander
    Swedish director born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o City's Group, 12, Chapel Road, Essex, IG1 2AG, England

      IIF 137
    • Citys Group Accountants, 49 York Rd, Ilford, IG1 3AD, United Kingdom

      IIF 138
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 139
  • Morgan, Martin William Howard
    British company director born in February 1950

    Registered addresses and corresponding companies
    • 8 Hills Avenue, Cambridge, CB1 4XA

      IIF 140
  • Morgan, Martin William Howard
    British publisher born in February 1950

    Registered addresses and corresponding companies
    • 8 Hills Avenue, Cambridge, CB1 4XA

      IIF 141
  • Mr Alexander Andersson
    Syrian born in March 1988

    Resident in Sweden

    Registered addresses and corresponding companies
  • Mr Mohamed Alkuwari
    Bahraini born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Paddock, Little Heath Road, Fontwell, Arundel, BN18 0SR, England

      IIF 147
  • Mrs Maria Anastasakou
    Greek born in October 1972

    Resident in Greece

    Registered addresses and corresponding companies
    • Elizabeth House, 8th Floor, Elizabeth House, High Street, Edgware, Middlesex, HA8 7EJ, England

      IIF 148
    • 4, Emperors Gate, London, SW7 4HH, United Kingdom

      IIF 149
  • Mrs Susan Margaret Newbon
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Grange Gardens, Llantwit Major, CF61 2XB, United Kingdom

      IIF 150
    • 19 Grange Gardens, Llantwit Major, Vale Of Glamorgan, CF61 2XB

      IIF 151
  • Short, Daniel Alexander
    British company director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75, Monks Orchard Road, Beckenham, BR3 3BJ, United Kingdom

      IIF 152
  • Short, Daniel Alexander
    British consultant born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75, Monks Orchard Road, Beckenham, BR3 3BJ, United Kingdom

      IIF 153
    • 75, Monks Orchard Road, Beckenham, Kent, BR3 3BJ, England

      IIF 154
  • Aaron John Ampleford
    English born in September 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • In The Streets, Trinity Street, Worcester, WR1 2PW, United Kingdom

      IIF 155
  • Foley, Michael Hervy Christian
    British director born in January 1936

    Resident in France

    Registered addresses and corresponding companies
    • Beech House, 4a Newmarket Road, Cambridge, CB5 8DT, United Kingdom

      IIF 156
  • Foley, Michael Hervy Christian
    British management consultant born in January 1936

    Resident in France

    Registered addresses and corresponding companies
    • 285, La Chapelle, Labaroche, F68910, France

      IIF 157
  • Kobiela, Marta Elzbieta
    Polish businesswoman born in October 1992

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 209, Upper Newtownards Road, Belfast, BT4 3JD, Northern Ireland

      IIF 158
  • Maldonado Urrecheaga, Gabriela
    Venezuelan legal counsel born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Level 29, 52 Lime Street, London, EC3M 7AF, England

      IIF 159
  • Maldonado, Gabriela
    Venezuelan lawyer born in January 1980

    Resident in United States

    Registered addresses and corresponding companies
    • C/o Buzzacott, Llp, 130 Wood Street, London, EC2V 6DL

      IIF 160
  • Mr Ajay Gopikisan Piramal
    Indian born in August 1955

    Resident in India

    Registered addresses and corresponding companies
    • Rear Ground Floor, Hygeia Building, 66-68 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 161
  • Mr Daniel Alexander Short
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75, Monks Orchard Road, Beckenham, BR3 3BJ

      IIF 162
    • 75, Monks Orchard Road, Beckenham, BR3 3BJ, United Kingdom

      IIF 163
    • 75, Monks Orchard Road, Beckenham, Kent, BR3 3BJ

      IIF 164
  • Foley, Anne Marie Dorothea
    German company secretary/director born in May 1949

    Resident in France

    Registered addresses and corresponding companies
    • Beech House, 4a Newmarket Road, Cambridge, CB5 8DT, United Kingdom

      IIF 165
  • Mrs Lilibeth Ramos Alcantra
    Filipino born in October 1975

    Resident in Thailand

    Registered addresses and corresponding companies
    • Scbx #03844, Ehrenbergstrasse 16a, Berlin, 10245, Thailand

      IIF 166
  • Mr Alexander Andersson
    Swedish born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Chapel Road, Essex, IG1 2AG, United Kingdom

      IIF 167
    • C/o City's Group, 12, Chapel Road, Essex, IG1 2AG, England

      IIF 168
    • Citys Group Accountants, 49 York Rd, Ilford, IG1 3AD, United Kingdom

      IIF 169
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 170
  • Mr Alexander Andersson
    United Kingdom born in March 1988

    Resident in Sweden

    Registered addresses and corresponding companies
    • 12, Chaplel Road, Ilford, Essex, IG1 2AG, England

      IIF 171
  • Mr Michael Hervy Christian Foley
    British born in January 1936

    Resident in France

    Registered addresses and corresponding companies
    • Beech House, 4a Newmarket Road, Cambridge, CB5 8DT, United Kingdom

      IIF 172
    • 285, La Chapelle, Labaroche, France

      IIF 173
  • Hampson, Alan William, Dr
    Australian consultant virologist born in August 1939

    Resident in Australia

    Registered addresses and corresponding companies
    • 5a, Lynne Street, Donvale, Victoria 3111, Australia

      IIF 174
  • Morgan, Martin William Howard
    British ceo born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Upper Addison Gardens, Kensington & Chelsea, London, W14 8AJ, Uk

      IIF 175
  • Morgan, Martin William Howard
    British chief executive born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Morgan, Martin William Howard
    British chief executive officer born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Morgan, Martin William Howard
    British company director born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Morgan, Martin William Howard
    British director born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Simpkins Edwards, Michael House, Castle Street, Exeter, Devon, EX4 3LQ, United Kingdom

      IIF 221
    • The Summit, Woodwater Park, Pynes Hill, Exeter, Devon, EX2 5WS, United Kingdom

      IIF 222
  • Morgan, Martin William Howard
    British managing director born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Morgan, Martin William Howard
    British md born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Northcliffe House, 2 Derry Street, Kensington, London, W8 5TT

      IIF 226
  • Mrs Anne Marie Dorothea Foley
    German born in May 1949

    Resident in France

    Registered addresses and corresponding companies
    • Beech House, 4a Newmarket Road, Cambridge, CB5 8DT, United Kingdom

      IIF 227
    • 285, La Chapelle, Labaroche, F68910, France

      IIF 228
  • Baliz, Maria Cristina Rosello
    Uruguayan doctor born in December 1953

    Resident in Uruguay

    Registered addresses and corresponding companies
    • 5, Ferndale Close, Attenborough, Nottingham, Nottinghamshire, NG9 6AQ, United Kingdom

      IIF 229
  • Miss Marta Elzbieta Kobiela
    Polish born in October 1992

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 209, Upper Newtownards Road, Belfast, BT4 3JD, Northern Ireland

      IIF 230
  • Mr Martin William Howard Morgan
    British born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Michael House, Castle Street, Exeter, Devon, EX4 3LQ, United Kingdom

      IIF 231
    • The Summit, Woodwater Park, Pynes Hill, Exeter, Devon, EX2 5WS, United Kingdom

      IIF 232
  • Filipovska, Snezhana Andreevska
    Macedonian director born in January 1967

    Resident in Macedonia

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

      IIF 233
  • Maldonado Urrecheaga, Gabriela
    St Lucian director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Dover Street, London, W1S 4LY, England

      IIF 234
  • Maldonado Urrecheaga, Gabriela
    St Lucian legal counsel born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Level 28, 52 Lime Street, London, EC3M 7AF, England

      IIF 235
  • Molenaar, Alexandra Margaretha Maria
    Dutch managing director born in July 1968

    Resident in Netherlands

    Registered addresses and corresponding companies
    • P.o. Box 1000, 2500 Ba, The Hague, Netherlands

      IIF 236
  • Al Mishari, Salman Taher, Dr.
    Saudi Arabian engineering consultant born in November 1964

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • Nine, Hills Road, Cambridge, CB2 1GE, England

      IIF 237
  • Besselink, Marc Gerard Herman, Professor
    Dutch surgeon born in April 1976

    Resident in Netherlands

    Registered addresses and corresponding companies
    • 13, Whittingehame Drive, Glasgow, G12 0XT, Scotland

      IIF 238
  • Broberg, Maria Eeva Kaarina, A/professor
    Finnish expert in virology born in November 1973

    Resident in Sweden

    Registered addresses and corresponding companies
    • Ecdc, European Centre For Disease Prevention And Control, Stockholm 17183, Sweden

      IIF 239
  • Besselink, Marc Gerard, Herman, Professor
    Dutch surgeon born in April 1976

    Resident in Netherlands

    Registered addresses and corresponding companies
    • Salisbury House, London Wall, London, EC2M 5PS, United Kingdom

      IIF 240
  • Mrs Snezhana Andreevska Filipovska
    Macedonian born in January 1967

    Resident in Macedonia

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

      IIF 241
  • Jayamaha, Don Chrishan Jude Samantha, Dr
    Sri Lankan medical virologist born in February 1974

    Resident in Sri Lanka

    Registered addresses and corresponding companies
    • 54a, Castle Road, Isleworth, Middlesex, TW7 6QS, England

      IIF 242
  • Dr Alexandre Dorothee Marie Adrienne Charlotte Escher
    Dutch born in June 1945

    Resident in Netherlands

    Registered addresses and corresponding companies
    • Jan Olphert, Vaillantlaan 129, 1068 Xz Amsterdam, Netherlands

      IIF 243
child relation
Offspring entities and appointments
Active 64
  • 1
    28 Esplanade, St. Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    2017-06-13 ~ now
    IIF 93 - Has significant influence or controlOE
  • 2
    WORKABODE LIMITED - 2018-08-13
    ONE CITY (INTERNATIONAL) LIMITED - 2015-01-27
    C/o Hillier Hopkins Llp, 45 Pall Mall, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    27,604 GBP2017-11-30
    Officer
    2012-11-09 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    2016-11-09 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 3
    12 Chapel Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    2017-05-18 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    2017-05-18 ~ dissolved
    IIF 117 - Ownership of shares – 75% or moreOE
  • 4
    12 Chapel Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    2017-05-20 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    2017-05-20 ~ dissolved
    IIF 146 - Ownership of shares – 75% or moreOE
  • 5
    12 Chapel Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    2017-05-20 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2017-05-20 ~ dissolved
    IIF 145 - Ownership of shares – 75% or moreOE
  • 6
    12 Chapel Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    2017-05-20 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2017-05-20 ~ dissolved
    IIF 143 - Ownership of shares – 75% or moreOE
  • 7
    12 Chaplel Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    2017-05-20 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    2017-05-20 ~ dissolved
    IIF 171 - Ownership of shares – 75% or moreOE
  • 8
    12 Chapel Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    2017-05-20 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2017-05-20 ~ dissolved
    IIF 142 - Ownership of shares – 75% or moreOE
  • 9
    12 Chapel Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    2017-05-26 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2017-05-26 ~ dissolved
    IIF 116 - Ownership of shares – 75% or moreOE
  • 10
    12 Chapel Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-24 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2017-05-24 ~ dissolved
    IIF 144 - Ownership of shares – 75% or moreOE
  • 11
    12 Chapel Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2019-09-16 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    2019-09-16 ~ dissolved
    IIF 121 - Ownership of shares – 75% or moreOE
  • 12
    12 Chapel Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    2017-05-20 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2017-05-20 ~ dissolved
    IIF 114 - Ownership of shares – 75% or moreOE
  • 13
    12 Chapel Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    2017-05-18 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2017-05-18 ~ dissolved
    IIF 113 - Ownership of shares – 75% or moreOE
  • 14
    12 Chaplel Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    2017-05-18 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2017-05-18 ~ dissolved
    IIF 167 - Ownership of shares – 75% or moreOE
    IIF 167 - Ownership of voting rights - 75% or moreOE
  • 15
    75 Monks Orchard Road, Beckenham
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2011-11-09 ~ now
    IIF 153 - Director → ME
    Person with significant control
    2016-11-09 ~ now
    IIF 162 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    C/o Citys Group, 49 York Rd, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-03-14 ~ now
    IIF 138 - Director → ME
    Person with significant control
    2023-03-14 ~ now
    IIF 169 - Ownership of shares – 75% or moreOE
    IIF 169 - Ownership of voting rights - 75% or moreOE
    IIF 169 - Right to appoint or remove directorsOE
  • 17
    Kemp House 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    2020-06-16 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2020-06-16 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 18
    BJS SOCIETY LIMITED - 2023-11-10
    THE BRITISH JOURNAL OF SURGERY SOCIETY LIMITED - 2013-07-12
    Salisbury House, London Wall, London, United Kingdom
    Active Corporate (29 parents, 1 offspring)
    Officer
    2016-04-07 ~ now
    IIF 240 - Director → ME
  • 19
    124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    684 GBP2024-03-31
    Officer
    2008-07-28 ~ now
    IIF 19 - Director → ME
    2008-07-28 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 20
    4385, 08128055 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    2022-04-01 ~ dissolved
    IIF 109 - Director → ME
  • 21
    4385, 13214603: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2021-05-13 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2021-05-13 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 22
    Level 29, 52 Lime Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2021-10-12 ~ dissolved
    IIF 52 - Secretary → ME
  • 23
    Beech House, 4a Newmarket Road, Cambridge, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-05-07 ~ dissolved
    IIF 165 - Director → ME
    IIF 156 - Director → ME
    2019-05-07 ~ dissolved
    IIF 67 - Secretary → ME
    Person with significant control
    2019-05-07 ~ dissolved
    IIF 172 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 172 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 172 - Right to appoint or remove directorsOE
    IIF 227 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 227 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 227 - Right to appoint or remove directorsOE
  • 24
    19 Grange Gardens, Llantwit Major, Vale Of Glamorgan
    Active Corporate (2 parents)
    Equity (Company account)
    64,809 GBP2024-06-30
    Officer
    2000-06-07 ~ now
    IIF 104 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 151 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 151 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 151 - Right to appoint or remove directorsOE
  • 25
    NIGHT MATERNITY NURSES/MIDWIVES/MOTHERS HELP AGENCYLIMITED - 2007-07-31
    NIGHT MATERNITY NURSES/MIDWIVES/MOTHERS HELP RECRUITMENT SERVICES LIMITED - 2007-02-22
    INTERNATIONAL RECRUITMENT SERVICES LTD - 2005-11-14
    210 Burrow Road, Chigwell, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2018-01-01 ~ dissolved
    IIF 5 - Director → ME
    2003-12-01 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2019-08-14 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 26
    PENTMOUNT LIMITED - 1996-11-22
    Unit 5 Northford Close, Shrivenham, Swindon, Wiltshire
    Active Corporate (4 parents)
    Equity (Company account)
    195,358 GBP2023-12-31
    Officer
    2018-12-14 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2020-12-05 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    13 Whittingehame Drive, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    2023-09-08 ~ now
    IIF 41 - Director → ME
  • 28
    75 Monks Orchard Road, Beckenham, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    138,084 GBP2024-04-30
    Officer
    2008-04-09 ~ now
    IIF 154 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 164 - Ownership of shares – 75% or moreOE
    IIF 164 - Ownership of voting rights - 75% or moreOE
  • 29
    In The Streets, Trinity Street, Worcester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-06-30 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    2022-06-30 ~ dissolved
    IIF 155 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 155 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 155 - Right to appoint or remove directorsOE
  • 30
    Lower Norton Farm, Sutton Scotney, Winchester, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2024-08-19 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2024-08-19 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 31
    6 The Crescent, Crazies Hill, Reading, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-06 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2023-11-06 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 32
    75 Monks Orchard Road, Beckenham, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2019-08-26 ~ dissolved
    IIF 152 - Director → ME
    Person with significant control
    2019-08-26 ~ dissolved
    IIF 163 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    19 Grange Gardens, Llantwit Major, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-08-05 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    2019-08-05 ~ dissolved
    IIF 150 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 150 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 150 - Right to appoint or remove directorsOE
  • 34
    19 Grange Gardens, Llantwit Major, Vale Of Glamorgan, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-06-18 ~ dissolved
    IIF 103 - Director → ME
  • 35
    INTERNATIONAL ART GROUP (INTERART) LIMITED - 2019-07-26
    C/o Buzzacott Llp, 130 Wood Street, London
    Dissolved Corporate (4 parents)
    Officer
    2019-04-18 ~ dissolved
    IIF 160 - Director → ME
  • 36
    12 Chapel Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2018-01-29 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2018-01-29 ~ dissolved
    IIF 115 - Ownership of voting rights - 75% or moreOE
  • 37
    C/o City's Group, 12, Chapel Road, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2019-08-16 ~ dissolved
    IIF 137 - Director → ME
    Person with significant control
    2019-08-16 ~ dissolved
    IIF 168 - Ownership of shares – 75% or moreOE
  • 38
    843 Finchley Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    2019-08-23 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2019-08-23 ~ dissolved
    IIF 16 - Has significant influence or controlOE
  • 39
    BURGINHALL 413 LIMITED - 1990-02-28
    Oxford House, 49a Oxford Road, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,098,339 GBP2023-12-31
    Officer
    2019-08-20 ~ now
    IIF 236 - Director → ME
  • 40
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-08-15 ~ dissolved
    IIF 233 - Director → ME
    Person with significant control
    2019-08-15 ~ dissolved
    IIF 241 - Ownership of shares – 75% or moreOE
  • 41
    65 Cranesbill Road, Melksham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    2019-01-17 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2019-08-31 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 42
    84 High Street, Meldreth, Royston, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2019-08-30 ~ dissolved
    IIF 55 - Secretary → ME
    Person with significant control
    2019-08-30 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 43
    Barnes House, 9-15 Camden Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    43,107 GBP2023-03-31
    Officer
    2022-12-12 ~ now
    IIF 46 - Director → ME
  • 44
    IMPACT SERVICES INTERNATIONAL LIMITED - 2023-06-12
    5th Floor 30-31 Furnival Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,393 GBP2024-03-31
    Officer
    2019-08-29 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2019-08-29 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 45
    The Workshops Lower Norton Farm, Sutton Scotney, Winchester, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,945,622 GBP2023-12-31
    Officer
    2017-06-28 ~ now
    IIF 71 - Director → ME
  • 46
    INTERNATIONAL SOCIETY FOR INFLUENZA AND OTHER RESPIRATORY VIRUS DISEASES - 2025-01-14
    Office 7 Ludgate Hill, London, England
    Active Corporate (5 parents)
    Officer
    2020-11-16 ~ now
    IIF 63 - Director → ME
  • 47
    29 Colliery Mews, Boldon Colliery, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-08-31
    Officer
    2019-08-12 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2019-08-12 ~ dissolved
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 87 - Right to appoint or remove directorsOE
  • 48
    6 The Crescent, Crazies Hill, Wargrave, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-08-13 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2019-08-13 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 49
    124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -36,511 GBP2024-03-31
    Officer
    2019-05-28 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2019-08-12 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    6 The Crescent, Crazies Hill, Wargrave, Berks, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-23 ~ now
    IIF 88 - Director → ME
    Person with significant control
    2024-08-23 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 51
    The Summit Woodwater Park, Pynes Hill, Exeter, Devon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    507,579 GBP2023-11-30
    Officer
    2016-11-03 ~ now
    IIF 222 - Director → ME
    Person with significant control
    2016-11-03 ~ now
    IIF 232 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 232 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 52
    Simpkins Edwards Michael House, Castle Street, Exeter, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-11-30 ~ dissolved
    IIF 221 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 231 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 231 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 53
    5 Chancery Lane, 5 Chancery Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,901 GBP2017-08-31
    Officer
    2016-08-18 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2016-08-18 ~ dissolved
    IIF 136 - Ownership of shares – 75% or moreOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Right to appoint or remove directorsOE
    IIF 136 - Has significant influence or controlOE
  • 54
    - 61 Bridge Street, Kington, Herefordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    2019-08-01 ~ dissolved
    IIF 110 - Director → ME
  • 55
    12 Chapel Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2019-01-14 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2019-01-14 ~ dissolved
    IIF 118 - Ownership of shares – 75% or moreOE
  • 56
    ONE CITY WORKSPACES LIMITED - 2017-01-23
    ONE CITY VENTURES LIMITED - 2016-05-20
    C/o Hillier Hopkins Llp, 45 Pall Mall, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,202 GBP2017-11-30
    Officer
    2015-02-04 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
  • 57
    St Annes Hawthorne Close, Grimoldby, Louth, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2016-09-30
    Officer
    2011-09-01 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
  • 58
    Sati Room, 12 John Princes Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-07-27 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2021-07-27 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 59
    Bowen House Manby Park, Manby, Louth
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    108,906 GBP2024-03-31
    Officer
    2020-10-20 ~ now
    IIF 26 - Director → ME
  • 60
    4385, 10467187: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    2016-11-07 ~ dissolved
    IIF 139 - Director → ME
    Person with significant control
    2016-11-07 ~ dissolved
    IIF 120 - Ownership of shares – 75% or moreOE
  • 61
    RESPIGENE LTD - 2022-09-13
    INTERNATIONAL HEALTHCARE STRATEGY GROUP LTD - 2021-09-14
    Ha8 7ej, Elizabeth House 8th Floor, Elizabeth House, High Street, Edgware, Middlesex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    2019-08-19 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2019-08-19 ~ dissolved
    IIF 148 - Ownership of shares – More than 25% but not more than 50%OE
  • 62
    28 Esplanade, St. Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    2024-04-18 ~ now
    IIF 92 - Has significant influence or controlOE
  • 63
    WILMINGTON GROUP PLC - 2015-02-26
    WILMINGTON LIMITED - 1995-11-22
    ORCHIDEDGE LIMITED - 1995-11-10
    Suite 215/216 Fort Dunlop, 2nd Floor Fort Parkway, Birmingham, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2018-05-01 ~ now
    IIF 181 - Director → ME
  • 64
    ADVISOR FM LIMITED - 2018-08-13
    6 The Crescent, Crazies Hill, Wargrave, Berks, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-05-23 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    2018-05-23 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
Ceased 101
  • 1
    10 Grimsby Road, Louth, Lincolnshire
    Active Corporate (3 parents)
    Equity (Company account)
    -12,714 GBP2024-01-31
    Officer
    2019-01-10 ~ 2024-02-15
    IIF 30 - Director → ME
    Person with significant control
    2019-01-10 ~ 2024-02-15
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    A&N MEDIA IT SERVICES LIMITED - 2010-11-10
    HOBSONS PRESS (CAMBRIDGE) LIMITED - 2008-12-23
    CAMBRIDGE TEXT & TYPESETTING LIMITED - 1984-01-27
    LOOK LISTEN LEARN LIMITED - 1983-12-05
    Northcliffe House, 2 Derry Street, London
    Dissolved Corporate (3 parents)
    Officer
    1997-01-31 ~ 2007-04-16
    IIF 131 - Director → ME
  • 3
    Corner Oak, 1 Homer Road, Solihull, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    332,127 GBP2024-03-31
    Officer
    2017-12-13 ~ 2021-12-21
    IIF 14 - Director → ME
  • 4
    Fifth Floor, 5 New Street Square, London, England
    Active Corporate (5 parents)
    Officer
    2019-04-12 ~ 2019-08-27
    IIF 202 - Director → ME
  • 5
    ANSOR LIMITED - 2019-05-28
    Hardy House, Northbridge Road, Berkhamsted, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    24,423 GBP2021-06-30
    Officer
    2018-05-02 ~ 2020-04-14
    IIF 180 - Director → ME
  • 6
    5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-04-12 ~ 2019-08-27
    IIF 217 - Director → ME
  • 7
    ARK PROFESSIONAL EDUCATION LIMITED - 1999-07-06
    5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-04-12 ~ 2019-08-27
    IIF 194 - Director → ME
  • 8
    MAIL NEWSPAPERS PUBLIC LIMITED COMPANY - 1989-06-02
    ASSOCIATED NEWSPAPERS GROUP PUBLIC LIMITED COMPANY - 1986-07-21
    Northcliffe House, 2 Derry Street, London
    Active Corporate (6 parents, 8 offsprings)
    Officer
    2008-09-04 ~ 2016-05-31
    IIF 219 - Director → ME
  • 9
    TEMPLECO 262 LIMITED - 1996-01-04
    Suite 215/216 Fort Dunlop, 2nd Floor Fort Parkway, Birmingham, England
    Active Corporate (3 parents)
    Officer
    2019-04-12 ~ 2019-08-27
    IIF 209 - Director → ME
  • 10
    The Picasso Building, Caldervale Road, Wakefield, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2019-09-01 ~ 2024-08-01
    IIF 111 - Director → ME
    Person with significant control
    2021-10-06 ~ 2024-08-01
    IIF 166 - Ownership of shares – 75% or more OE
    IIF 166 - Ownership of voting rights - 75% or more OE
    IIF 166 - Right to appoint or remove directors OE
  • 11
    Level 28 52 Lime Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    917,179 GBP2022-12-31
    Officer
    2022-08-26 ~ 2024-03-21
    IIF 235 - Director → ME
  • 12
    BRITANNIA CAPITAL MARKETS LIMITED - 2019-09-24
    DESTEK MARKETS UK LTD - 2018-10-30
    Level 29 52 Lime Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2018-10-26 ~ 2025-02-21
    IIF 54 - Secretary → ME
  • 13
    Level 28 52 Lime Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    90 GBP2022-05-31
    Officer
    2020-05-26 ~ 2024-03-21
    IIF 159 - Director → ME
    2020-05-26 ~ 2024-03-21
    IIF 68 - Secretary → ME
  • 14
    BERKELEY FUTURES LIMITED - 2019-09-26
    RAPID 292 LIMITED - 1986-01-10
    Level 29 52 Lime Street, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    2019-05-22 ~ 2025-02-21
    IIF 53 - Secretary → ME
  • 15
    26 Dover Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2022-05-25 ~ 2024-03-21
    IIF 50 - Secretary → ME
  • 16
    Level 28 52 Lime Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,794,385 GBP2022-12-31
    Officer
    2019-06-10 ~ 2024-03-21
    IIF 51 - Secretary → ME
  • 17
    26 Dover Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    2022-04-08 ~ 2025-02-25
    IIF 123 - Director → ME
  • 18
    INTERNATIONAL BUSINESS COLLEGE CAMBRIDGE LIMITED - 2011-04-27
    7 Quy Court Colliers Lane, Stow-cum-quy, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,287 GBP2023-03-31
    Officer
    2010-06-01 ~ 2019-08-20
    IIF 95 - Director → ME
    IIF 157 - Director → ME
    2010-06-01 ~ 2019-08-20
    IIF 94 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-08-20
    IIF 173 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 228 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    CLANSOLVE LIMITED - 1998-07-30
    Citypoint, 65 Haymarket Terrace, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    2019-04-12 ~ 2019-08-27
    IIF 183 - Director → ME
  • 20
    5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2019-04-12 ~ 2019-08-27
    IIF 213 - Director → ME
  • 21
    CIBANNCA HOLDINGS LIMITED - 2020-12-23
    26 Dover Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    2022-08-20 ~ 2024-03-21
    IIF 234 - Director → ME
  • 22
    CITY OF LONDON BREWERY FINANCE COMPANY LIMITED (THE) - 1981-12-31
    201 Bishopsgate, London
    Active Corporate (4 parents)
    Officer
    2012-03-01 ~ 2020-04-02
    IIF 179 - Director → ME
  • 23
    201 Bishopsgate, London
    Active Corporate (4 parents)
    Officer
    2012-03-01 ~ 2020-04-02
    IIF 177 - Director → ME
  • 24
    ASSOCIATED NEWSPAPERS HOLDINGS LIMITED - 1998-01-16
    Northcliffe House, 2 Derry Street, Kensington London
    Active Corporate (4 parents, 17 offsprings)
    Officer
    1999-11-10 ~ 2015-05-28
    IIF 223 - Director → ME
  • 25
    DAILY MAIL AND GENERAL INVESTMENTS PLC - 2015-05-19
    SHAREREAL PUBLIC LIMITED COMPANY - 1988-10-21
    Northcliffe House, 2 Derry Street, Kensington, London
    Active Corporate (3 parents, 6 offsprings)
    Officer
    2008-10-01 ~ 2016-05-31
    IIF 132 - Director → ME
  • 26
    Northcliffe House, 2 Derry Street, Kensington, London
    Active Corporate (15 parents, 3 offsprings)
    Officer
    2008-10-01 ~ 2016-05-31
    IIF 226 - Director → ME
  • 27
    DELINIAN PLC - 2023-01-10
    EUROMONEY INSTITUTIONAL INVESTOR PLC - 2023-01-10
    EUROMONEY PUBLICATIONS PLC - 1999-04-28
    4 Bouverie Street, London, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    2008-10-01 ~ 2016-05-31
    IIF 224 - Director → ME
  • 28
    DMGI INVESTMENTS LIMITED - 2012-08-29
    HOBSONS STUDY GROUP LTD - 2006-12-04
    PRESSINNER LIMITED - 1999-07-06
    C/o Daily Mail&general Trust Plc, Northcliffe House, 2 Derry Street, London
    Active Corporate (3 parents, 4 offsprings)
    Officer
    2011-09-19 ~ 2016-05-31
    IIF 126 - Director → ME
    1999-03-02 ~ 2010-05-10
    IIF 129 - Director → ME
  • 29
    EDR LANDMARK GROUP LIMITED - 2014-04-29
    DMG INFORMATION LIMITED - 2008-05-15
    HARMSWORTH PUBLISHING LIMITED - 1998-10-15
    5-6 Abbey Court Eagle Way, Sowton Industrial Estate, Exeter, England
    Active Corporate (5 parents, 14 offsprings)
    Officer
    1992-11-20 ~ 2010-05-10
    IIF 128 - Director → ME
    1997-01-31 ~ 1997-06-09
    IIF 107 - Secretary → ME
  • 30
    NORTHCLIFFE MEDIA HOLDINGS LIMITED - 2016-03-22
    NORTHCLIFFE MEDIA LIMITED - 2011-08-31
    NORTHCLIFFE NEWSPAPERS GROUP LIMITED - 2006-12-18
    Northcliffe House, 2 Derry Street, Kensington, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2011-02-01 ~ 2013-02-11
    IIF 185 - Director → ME
  • 31
    ECCTIS 2000 LIMITED - 2001-02-23
    PRECIS (918) LIMITED - 1989-08-16
    Suffolk House, Suffolk Road, Cheltenham, England
    Active Corporate (5 parents)
    Equity (Company account)
    24,877,708 GBP2023-12-31
    Officer
    1992-11-17 ~ 1997-11-26
    IIF 141 - Director → ME
  • 32
    EMIRATES MENA HOLDINGS LIMITED - 2025-02-11
    BRITANNIA MENA HOLDINGS LIMITED - 2024-11-08
    BRITANNIA DUBAI HOLDINGS LIMITED - 2022-04-05
    Level 28 52 Lime Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    5,096,873 GBP2023-12-31
    Officer
    2021-01-14 ~ 2024-02-01
    IIF 49 - Secretary → ME
  • 33
    KAMPMERE LIMITED - 1991-12-13
    4 Bouverie Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    2008-10-01 ~ 2016-05-31
    IIF 225 - Director → ME
  • 34
    6 Greatorex Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-01-15 ~ 2019-06-01
    IIF 83 - Director → ME
    Person with significant control
    2019-01-15 ~ 2019-06-01
    IIF 119 - Ownership of shares – 75% or more OE
  • 35
    5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,023,341 GBP2015-10-31
    Officer
    2019-04-12 ~ 2019-08-27
    IIF 189 - Director → ME
  • 36
    EDR LANDMARK INFORMATION LTD - 2008-05-15
    BOLNEY INVESTMENTS LIMITED - 1999-07-27
    GAC NO. 128 LIMITED - 1999-01-14
    7 Abbey Court, Eagle Way, Sowton Industrial, Estate, Exeter, Devon
    Dissolved Corporate (2 parents)
    Officer
    1999-06-22 ~ 2008-03-20
    IIF 133 - Director → ME
  • 37
    28 Cleve Wood Road, Thornbury, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,375 GBP2023-12-31
    Officer
    2018-12-18 ~ 2023-12-15
    IIF 27 - Director → ME
    Person with significant control
    2018-12-18 ~ 2024-10-21
    IIF 56 - Has significant influence or control OE
  • 38
    71-75 Shelton Street, London, England
    Dissolved Corporate
    Officer
    2019-08-09 ~ 2019-08-10
    IIF 24 - Director → ME
    Person with significant control
    2019-08-09 ~ 2019-08-10
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 39
    HARMSWORTH MEDIA PRINTING LIMITED - 2006-09-25
    HARMSWORTH QUAYS LIMITED - 2006-08-01
    POLELOCAL LIMITED - 1988-04-14
    C/o Begbies Traynor (london) Llp 31st Floor, 40 Bank Street, London
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    2008-09-25 ~ 2009-09-24
    IIF 124 - Director → ME
  • 40
    DOUBLEBID LIMITED - 2001-03-02
    5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-04-12 ~ 2019-08-27
    IIF 201 - Director → ME
  • 41
    WILMINGTON HEALTHCARE LIMITED - 2024-07-26
    BEECHWOOD HOUSE PUBLISHING LIMITED - 2011-09-16
    B.C.C. DIRECT LIMITED - 1992-09-30
    5th Floor, Aldgate Tower, 2 Leman Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2019-04-12 ~ 2019-08-27
    IIF 193 - Director → ME
  • 42
    5th Floor, Aldgate Tower, 2 Leman Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -404,959 GBP2017-12-31
    Officer
    2019-04-12 ~ 2019-08-27
    IIF 188 - Director → ME
  • 43
    26 Dover Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2019-08-07 ~ 2025-02-25
    IIF 45 - Director → ME
  • 44
    INTERNATIONAL COMPLIANCE ASSOCIATION - 2022-06-28
    Suite 215/216, 2nd Floor, Fort Dunlop Fort Parkway, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2019-04-12 ~ 2019-08-27
    IIF 212 - Director → ME
  • 45
    ICA COMMERCIAL SERVICES LIMITED - 2019-05-09
    CENTRAL LAW MANAGEMENT LIMITED - 2019-03-29
    5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-04-12 ~ 2019-08-27
    IIF 208 - Director → ME
  • 46
    The Paddock Little Heath Road, Fontwell, Arundel, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    2019-08-23 ~ 2024-05-01
    IIF 105 - Director → ME
    Person with significant control
    2019-08-23 ~ 2024-05-01
    IIF 147 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 147 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 47
    209 Upper Newtownards Road, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    2019-08-19 ~ 2020-06-01
    IIF 158 - Director → ME
    Person with significant control
    2019-08-19 ~ 2020-07-01
    IIF 230 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 230 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 230 - Right to appoint or remove directors OE
  • 48
    Barnes House, 9-15 Camden Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    43,107 GBP2023-03-31
    Officer
    2016-04-19 ~ 2018-09-12
    IIF 47 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-08-15
    IIF 243 - Has significant influence or control OE
    2016-04-19 ~ 2019-08-15
    IIF 101 - Has significant influence or control OE
  • 49
    Nine, Hills Road, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,058 GBP2023-11-30
    Officer
    2019-08-09 ~ 2024-05-04
    IIF 237 - Director → ME
  • 50
    The Workshops Lower Norton Farm, Sutton Scotney, Winchester, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,945,622 GBP2023-12-31
    Person with significant control
    2019-08-14 ~ 2024-10-18
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 51
    13 Whittingehame Drive, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2019-08-19 ~ 2025-02-17
    IIF 238 - Director → ME
  • 52
    71-75 Shelton Street, London, England
    Dissolved Corporate
    Officer
    2019-08-02 ~ 2019-08-03
    IIF 22 - Director → ME
    Person with significant control
    2019-08-02 ~ 2019-08-03
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 53
    5 Argosy Court, Scimitar Way,whitley Business Park, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-05-07 ~ 2019-09-11
    IIF 61 - Director → ME
    Person with significant control
    2019-08-28 ~ 2024-02-19
    IIF 39 - Has significant influence or control OE
  • 54
    INTERNATIONAL SOCIETY FOR INFLUENZA AND OTHER RESPIRATORY VIRUS DISEASES - 2025-01-14
    Office 7 Ludgate Hill, London, England
    Active Corporate (5 parents)
    Officer
    2016-08-28 ~ 2019-08-29
    IIF 239 - Director → ME
    2015-09-03 ~ 2019-08-29
    IIF 174 - Director → ME
    2017-09-11 ~ 2019-08-29
    IIF 242 - Director → ME
    2014-09-16 ~ 2019-08-29
    IIF 62 - Director → ME
  • 55
    5 Ferndale Close, Attenborough, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (11 parents)
    Equity (Company account)
    677,269 USD2018-12-31
    Officer
    2016-01-22 ~ 2019-08-29
    IIF 229 - Director → ME
  • 56
    26 Dover Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -282,603 GBP2022-12-31
    Officer
    2022-05-16 ~ 2024-03-21
    IIF 48 - Secretary → ME
  • 57
    5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-04-12 ~ 2019-08-27
    IIF 207 - Director → ME
  • 58
    71-75 Shelton Street, London, England
    Dissolved Corporate
    Officer
    2019-08-06 ~ 2019-08-06
    IIF 23 - Director → ME
  • 59
    LUDGATE SEVENTY TWO LIMITED - 1994-04-18
    5-6 Abbey Court Eagle Way, Sowton Industrial Estate, Exeter, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    1998-09-30 ~ 2010-05-10
    IIF 125 - Director → ME
  • 60
    UNITED KINGDOM MINIFOOTBALL ASSOCIATION LIMITED - 2023-04-17
    ABIYNER ENTERTAINMENT PRODUCTION LIMITED - 2014-09-11
    272 Kensington High Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-10-31
    Officer
    2015-06-02 ~ 2021-11-01
    IIF 12 - Director → ME
  • 61
    SMEE AND FORD LIMITED - 2022-03-01
    5th Floor, Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-04-12 ~ 2019-08-27
    IIF 198 - Director → ME
  • 62
    5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2019-04-12 ~ 2019-08-27
    IIF 215 - Director → ME
  • 63
    DMG RADIO INVESTMENTS LIMITED - 2014-03-05
    HOBSONS PUBLISHING LIMITED - 2009-12-11
    HOBSONS LIMITED - 1999-01-22
    IMPORTMATTER LIMITED - 1998-12-24
    Cannon Place, 78 Cannon Street, London, England
    Active Corporate (4 parents)
    Officer
    2009-11-24 ~ 2012-08-31
    IIF 184 - Director → ME
  • 64
    WILMINGTON PUBLISHING AND INFORMATION LIMITED - 2021-06-21
    PENDRAGON PROFESSIONAL INFORMATION LIMITED - 2021-05-28
    BASSINO TECHNOLOGIES LIMITED - 1998-11-11
    5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-04-12 ~ 2019-08-27
    IIF 210 - Director → ME
  • 65
    PIRAMAL GLASS (UK) LIMITED - 2021-06-17
    INTERNATIONAL BOTTLE COMPANY (UK) LIMITED - 2005-08-23
    Rear Ground Floor Hygeia Building, 66-68 College Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    150,000 GBP2023-07-31
    Person with significant control
    2019-08-01 ~ 2021-03-30
    IIF 106 - Has significant influence or control over the trustees of a trust OE
    IIF 161 - Has significant influence or control over the trustees of a trust OE
  • 66
    NPIL PHARMACEUTICALS (UK) LIMITED - 2008-11-28
    AVECIA PHARMACEUTICALS LIMITED - 2005-12-05
    AVECIA (HUDDERSFIELD) LIMITED - 2005-04-19
    Whalton Road, Morpeth, Northumberland
    Active Corporate (6 parents, 1 offspring)
    Officer
    2005-12-02 ~ 2016-04-07
    IIF 69 - Director → ME
  • 67
    7 Abbey Court, Eagle Way,sowton Industrial, Estate, Exeter, Devon
    Dissolved Corporate (1 parent)
    Officer
    1999-06-22 ~ 2010-05-10
    IIF 135 - Director → ME
  • 68
    TECHCHOOSE LIMITED - 2002-11-06
    26th Floor, The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    1999-10-13 ~ 2006-06-09
    IIF 134 - Director → ME
  • 69
    HOBSONS LIMITED - 2017-12-05
    HOBSONS PLC - 2017-09-20
    HOBSONS PUBLISHING PLC - 1999-01-22
    HOBSONS PRESS (CAMBRIDGE) LIMITED - 1983-12-05
    1 Tranley Mews, Fleet Road, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    3,798,249 GBP2023-12-31
    Officer
    ~ 2010-05-10
    IIF 175 - Director → ME
  • 70
    5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-04-12 ~ 2019-08-27
    IIF 197 - Director → ME
  • 71
    5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-04-12 ~ 2019-08-27
    IIF 203 - Director → ME
  • 72
    SCHOLIUM LIMITED - 1987-03-05
    5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2019-04-12 ~ 2019-08-27
    IIF 187 - Director → ME
  • 73
    INTERNATIONAL FIVE LIMITED - 2023-11-29
    The Picasso Building, Caldervale Road, Wakefield, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2019-08-05 ~ 2024-08-01
    IIF 108 - Director → ME
    Person with significant control
    2019-08-05 ~ 2024-09-05
    IIF 112 - Ownership of shares – 75% or more OE
  • 74
    CARTOGRAPH LIMITED - 1998-08-18
    TUATUA LIMITED - 1993-12-06
    One Canada Square, Canary Wharf, London, England
    Active Corporate (4 parents)
    Officer
    1995-01-30 ~ 2012-08-14
    IIF 220 - Director → ME
  • 75
    Davidson House The Forbury, Forbury Square, Reading, Berkshire, England
    Active Corporate (4 parents)
    Officer
    2003-02-14 ~ 2009-04-30
    IIF 127 - Director → ME
  • 76
    GARAGE INVESTMENTS LIMITED - 2013-09-04
    1st Floor Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    -7,690,785 GBP2024-03-31
    Officer
    2018-04-19 ~ 2019-10-23
    IIF 218 - Director → ME
  • 77
    SMITH & NEPHEW ASSOCIATED COMPANIES PUBLIC LIMITED COMPANY - 1988-06-16
    Building 5, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (13 parents, 2 offsprings)
    Officer
    2012-01-01 ~ 2014-03-24
    IIF 70 - Director → ME
  • 78
    WORLD 5,6,7 LIMITED - 2018-02-08
    Corner Oak, 1 Homer Road, Solihull, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    -623,039 GBP2024-03-31
    Officer
    2017-06-29 ~ 2021-12-21
    IIF 13 - Director → ME
  • 79
    SQUIGGLE HERE LIMITED - 2020-08-12
    Flint Glass Works, 64 Jersey Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -42,524 GBP2021-12-31
    Officer
    2020-08-12 ~ 2021-05-04
    IIF 11 - Director → ME
  • 80
    STUDY GROUP INTERNATIONAL LIMITED - 2009-08-04
    BRITISH STUDY GROUP LIMITED - 1998-07-15
    ASH-HURST LIMITED - 1996-01-15
    Britannia House, 21 Station Street, Brighton, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    1996-08-15 ~ 2006-09-08
    IIF 130 - Director → ME
  • 81
    5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    2,656,378 GBP2015-12-31
    Officer
    2019-04-12 ~ 2019-08-27
    IIF 199 - Director → ME
  • 82
    5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    348,429 GBP2015-12-31
    Officer
    2019-04-12 ~ 2019-08-27
    IIF 216 - Director → ME
  • 83
    SWAT LIMITED - 2007-10-19
    SWAT TRAINING LIMITED - 1995-05-19
    5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    964,043 GBP2015-12-31
    Officer
    2019-04-12 ~ 2019-08-27
    IIF 191 - Director → ME
  • 84
    TR CITY OF LONDON TRUST LIMITED - 1998-01-16
    THE CITY OF LONDON INVESTMENT TRUST LIMITED - 1997-10-16
    PATRICK & MCGREGOR LIMITED - 1995-02-23
    201 Bishopsgate, London
    Active Corporate (4 parents)
    Officer
    2012-03-01 ~ 2020-04-02
    IIF 178 - Director → ME
  • 85
    TR CITY OF LONDON TRUST PLC - 1997-10-16
    CITY OF LONDON TRUST PLC(THE) - 1982-04-13
    CITY OF LONDON BREWERY AND INVESTMENT TRUST LIMITED(THE) - 1981-12-31
    201 Bishopsgate, London
    Active Corporate (6 parents, 3 offsprings)
    Officer
    2012-03-01 ~ 2021-10-28
    IIF 176 - Director → ME
  • 86
    4385, 10467187: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-11-30
    Person with significant control
    2016-11-07 ~ 2019-04-01
    IIF 170 - Ownership of shares – 75% or more OE
  • 87
    5th Floor, 10 Whitechapel High Street, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    91,770 GBP2017-08-31
    Officer
    2019-06-06 ~ 2019-08-27
    IIF 186 - Director → ME
  • 88
    RESPIGENE LTD - 2022-09-13
    INTERNATIONAL HEALTHCARE STRATEGY GROUP LTD - 2021-09-14
    Ha8 7ej, Elizabeth House 8th Floor, Elizabeth House, High Street, Edgware, Middlesex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    2018-10-29 ~ 2019-02-19
    IIF 66 - Director → ME
    Person with significant control
    2018-10-29 ~ 2019-02-19
    IIF 149 - Ownership of shares – 75% or more OE
    IIF 149 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 149 - Ownership of voting rights - 75% or more OE
    IIF 149 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 149 - Right to appoint or remove directors OE
    IIF 149 - Right to appoint or remove directors as a member of a firm OE
  • 89
    UK MINIFOOTBALL LIMITED - 2014-02-06
    ASSOCIATION SOCCER LIMITED - 2012-09-19
    Corner Oak, 1 Homer Road, Solihull, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    62,766 GBP2024-03-31
    Officer
    2014-02-06 ~ 2019-09-11
    IIF 15 - Director → ME
  • 90
    VETSTREAM LIMITED - 2006-01-13
    DEBDALE PLC - 1992-10-16
    Walton Manor, Walton, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    1996-02-22 ~ 2000-03-01
    IIF 140 - Director → ME
  • 91
    HALSBURY PUBLISHING LIMITED - 1999-02-26
    FAX DATA PUBLISHING LIMITED - 1995-03-30
    SPEED 3237 LIMITED - 1994-02-01
    5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-04-12 ~ 2019-08-27
    IIF 190 - Director → ME
  • 92
    WCLTS
    - now
    WCLTS LIMITED - 2014-04-29
    SOCIETY OF SPECIALIST PARALEGALS - 2013-12-19
    Tontine House, 8 Gordon Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2019-04-12 ~ 2019-08-27
    IIF 182 - Director → ME
  • 93
    THE MATCHETT GROUP LIMITED - 2015-04-09
    COGOBJECT LIMITED - 2002-09-04
    5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-04-12 ~ 2019-08-27
    IIF 192 - Director → ME
  • 94
    Suite 215/216 Fort Dunlop, 2nd Floor Fort Parkway, Birmingham, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    2019-04-12 ~ 2019-08-27
    IIF 196 - Director → ME
  • 95
    THE MATCHETT GROUP LIMITED - 2021-12-22
    JOHN MATCHETT LIMITED - 2015-04-09
    5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-04-12 ~ 2019-08-27
    IIF 204 - Director → ME
  • 96
    WILMINGTON BUSINESS INFORMATION LIMITED - 2015-04-09
    COMERAL LIMITED - 1992-03-17
    Suite 215/216, 2nd Floor, Fort Dunlop Fort Parkway, Birmingham, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2019-04-12 ~ 2019-08-27
    IIF 200 - Director → ME
  • 97
    WILMINGTON TRAINING & EVENTS LIMITED - 2015-04-09
    CLT GROUP LIMITED - 2010-10-06
    CENTRAL LAW GROUP LIMITED - 2007-06-29
    C.L.T. (HOLDINGS) LIMITED - 1990-09-07
    Suite 215/216, 2nd Floor, Fort Dunlop Fort Parkway, Birmingham, England
    Active Corporate (3 parents, 11 offsprings)
    Officer
    2019-04-12 ~ 2019-08-27
    IIF 195 - Director → ME
  • 98
    5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-04-12 ~ 2019-08-27
    IIF 211 - Director → ME
  • 99
    PENDRAGON PROFESSIONAL INFORMATION LIMITED - 2021-06-21
    WILMINGTON PUBLISHING & INFORMATION LIMITED - 2021-05-28
    WATERLOW LEGAL & REGULATORY LIMITED - 2010-10-06
    WATERLOW SPECIALIST INFORMATION PUBLISHING LIMITED - 2005-06-24
    SPEED 6345 LIMITED - 1997-12-10
    Suite 215/216 Fort Dunlop, 2nd Floor Fort Parkway, Birmingham, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    2019-04-12 ~ 2019-08-27
    IIF 206 - Director → ME
  • 100
    BD RESEARCH LTD - 2015-04-09
    BOND SOLON PUBLISHING LIMITED - 2010-06-24
    BATTLERATE COLLECTIONS LIMITED - 2001-03-06
    BATTLERATE LIMITED - 1994-05-25
    5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-04-12 ~ 2019-08-27
    IIF 214 - Director → ME
  • 101
    Suite 215/216 Fort Dunlop, 2nd Floor Fort Parkway, Birmingham, England
    Active Corporate (3 parents)
    Officer
    2019-04-12 ~ 2019-08-27
    IIF 205 - 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.