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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Thomas, David Graham

    Related profiles found in government register
  • Thomas, David Graham
    British director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • Flat 23 Ensign House, Tavern Quay, Rope Street, London, SE16 7EX, England

      IIF 1
  • Thomas, David Graham
    British manager born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • Flat 23 Ensign House, Rope Street, London, SE16 7EX, England

      IIF 2
  • Thomas, David
    British motion designer born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 11, Linden Road, Littlehampton, West Sussex, BN17 7AH, United Kingdom

      IIF 3
  • Thomas, David Mark
    British farmer born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • Westpoint, Clyst St Mary, Exeter, Devon, EX5 1DJ

      IIF 4
    • East Cottage, Treguddick, Launceston, Cornwall, PL15 7JN

      IIF 5 IIF 6 IIF 7
  • Thomas, David Andrew
    British business executive born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 276 Church Road, Leyton, London, E10 7JQ, United Kingdom

      IIF 8
  • Thomas, David Andrew
    British director born in March 1965

    Resident in England

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

      IIF 9
  • Thomas, David Andrew
    British fisherman born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 29, Moorland Road, Par, Cornwall, PL24 2PB, England

      IIF 10
  • Thomas, David Kenyon
    British company director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
  • Thomas, David Kenyon
    British director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • C/o: Squirrels Wood, Reigate Road, Leatherhead, Surrey, KT22 8QY, England

      IIF 18
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 19 IIF 20 IIF 21
    • C/o Child & Child, Nova North, 11 Bressenden Place, London, SW1E 5BY, England

      IIF 25
    • The Clubhouse, 8 St. James's Square, London, SW1Y 4JU

      IIF 26
    • Suite 5, 10 Churchill Square, West Malling, Kent, ME19 4YU, England

      IIF 27
  • Thomas, David
    British homeless persons officer born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 10, English Business Park, English Close, Hove, East Sussex, BN3 7ET, England

      IIF 28
  • Mr David Thomas
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 11, Linden Road, Littlehampton, West Sussex, BN17 7AH, United Kingdom

      IIF 29
  • Mr David Graham Thomas
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • Flat 23 Ensign House, Rope Street, London, SE16 7EX, England

      IIF 30
    • Flat 23 Ensign House, Tavern Quay, Rope Street, London, SE16 7EX, England

      IIF 31
  • Thomas, David Kenyon
    English company director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Maple House, Thorpe Gardens, Whissendine, Oakham, Rutland, LE15 7FE, England

      IIF 32
  • Mr David Thomas
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 10, English Business Park, English Close, Hove, East Sussex, BN3 7ET, England

      IIF 33
  • Thomas, David
    British fisherman born in May 1987

    Registered addresses and corresponding companies
    • Cantoras, Doubletrees St. Blazey, Par, Cornwall, PL24 2LE

      IIF 34
  • Thomas, David Kenyon
    born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, Sackville House, 143-149 Fenchurch Street, London, EC3M 6BL, England

      IIF 35 IIF 36
  • Thomas, David Mark
    British company director born in March 1965

    Registered addresses and corresponding companies
    • 11 Stratton Road, Princes Risborough, Buckinghamshire, HP27 9BH

      IIF 37
  • Thomas, David Kenyon
    British banker/accountant born in March 1965

    Registered addresses and corresponding companies
    • 24 Burleigh Park, Cobham, Surrey, KT11 2DU

      IIF 38
  • Thomas, David
    British director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 89 Hayes Way, Beckenham, BR3 6RR, United Kingdom

      IIF 39
  • Thomas, David
    British head of product born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2 Tanners Court, Tanners Lane, East Wellow, Romsey, Hampshire, SO51 6DP, England

      IIF 40
  • Thomas, David
    British manager born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 0102, 1 Osnaburgh Street, London, NW1 3DE, England

      IIF 41
  • Thomas, David Andrew
    British

    Registered addresses and corresponding companies
    • 48 Old Roselyon Crescent, St. Blazey, Par, Cornwall, PL24 2LW

      IIF 42
  • Mr David Andrew Thomas
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • St Denys House, 22 East Hill, St Austell, Cornwall, PL25 4TR

      IIF 43
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 44
  • Thomas, David Mark
    British accountant born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bellway Homes Limited, Oak House, Harry Weston Road, Coventry, CV3 2UB, England

      IIF 45 IIF 46
    • Building 5, Caldecotte Lake Drive, Caldecotte, Milton Keynes, MK7 8LE, England

      IIF 47
  • Thomas, David Mark
    British director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Thomas, David Mark
    British finance director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bellway Homes Northern Home Counties Division, Building 5, Caldecotte Lake Drive, Caldecotte, Buckinghamshire, MK7 8LE, United Kingdom

      IIF 52
    • Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN, England

      IIF 53 IIF 54
    • Rmg House, Essex Road, Hoddesdon, EN11 0DR, England

      IIF 55
    • 1, Bow Churchyard, London, EC4M 9DQ, United Kingdom

      IIF 56
    • Marlborough House 298, Regents Park Road, London, N3 2UU

      IIF 57
    • Marlborough House, 298 Regents Park Road, London, N3 2UU, England

      IIF 58 IIF 59
    • Marlborough House, 298 Regents Park Road, London, N3 2UU, United Kingdom

      IIF 60 IIF 61 IIF 62
    • Marlborough House, 298 Regents Park Road, London, N3 3SW

      IIF 66
    • Bellway Homes Northern Home Counties Division, Building 5 Caldecotte Lake Drive, Caldecotte, Milton Keynes, MK7 8LE

      IIF 67 IIF 68 IIF 69
    • Building 5, Caldecotte Lake, Caldecotte, Milton Keynes, MK7 8LE, United Kingdom

      IIF 71
    • St. Andrews House, Caldecotte Lake Drive, Caldecotte, Milton Keynes, MK7 8LE

      IIF 72
    • Witan Gate House, 500-600 Witan Gate West, Milton Keynes, Buckinghamshire, MK9 1SH, United Kingdom

      IIF 73 IIF 74
    • Witan Gate House, 500-600 Witan Gate West, Milton Keynes, MK9 1SH, United Kingdom

      IIF 75
    • Queensway House, 11 Queensway, New Milton, Hampshire, BH25 5NR, England

      IIF 76 IIF 77
    • Cumberland Court, 80 Mount Street, Nottingham, Nottinghamshire, NG1 6HH, United Kingdom

      IIF 78
    • Kilmorie, Manor Road, Princes Risborough, Buckinghamshire, HP27 9DJ, United Kingdom

      IIF 79
  • Mr David Kenyon Thomas
    British born in March 1965

    Resident in England

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

      IIF 80 IIF 81 IIF 82
    • Suite 5, 10 Churchill Square, West Malling, Kent, ME19 4YU, England

      IIF 83
  • Thomas, David Kenyon
    born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Lower Thames Street, London, EC3R 6AF, England

      IIF 84
    • 27/28, Eastcastle Street, London, W1W 8DH, United Kingdom

      IIF 85
    • 78, Duke Street, Mayfair, London, W1K 6JQ, United Kingdom

      IIF 86
    • Fiddes Warren, Fairoak Lane, Oxshot Leatherhead, KT22 0TP

      IIF 87
  • Thomas, David Kenyon
    British banker born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Thomas, David Kenyon
    British director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cassidy House, Station Road, Chester, CH1 3DW, United Kingdom

      IIF 138
  • Thomas, David Kenyon
    British united kingdom born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Winchester House, 1 Great Winchester Street, London, EC2N 2DB, United Kingdom

      IIF 139
    • Winchester House, 1 Great Winchester Street, Londond, EC2N 2DB

      IIF 140
  • Thomas, David
    British director born in July 1949

    Resident in United Kingdom

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

      IIF 141
  • Thomas, David
    British company director born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Bryngolwg, Croespenmaen, NP11 3AJ, Wales

      IIF 142
  • Thomas, David Mark

    Registered addresses and corresponding companies
    • Chamonix Estates Limited, The Maltings, Hyde Hall Farm, Buntingford, SG9 0RU, England

      IIF 143
    • Rmg House, Essex Road, Hoddesdon, EN11 0DR, England

      IIF 144
    • Cumberland Court, 80 Mount Street, Nottingham, Nottinghamshire, NG1 6HH, United Kingdom

      IIF 145 IIF 146
  • Thomas, Mark David
    British ceo born in March 1965

    Resident in United Kingdom

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

      IIF 147
  • Thomas, Mark David
    British director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Harley Street, London, W1G 9QR, England

      IIF 148 IIF 149
    • 7 Windsor Avenue, New Malden, KT3 5EY, England

      IIF 150
    • 7, Windsor Avenue, New Malden, KT3 5EY, United Kingdom

      IIF 151 IIF 152
  • Thomas, Mark David
    British financial adviser born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brook Point, 1412 High Road, London, London, N20 9BH, United Kingdom

      IIF 153
  • Thomas, Mark David
    British funding consultant born in March 1965

    Resident in United Kingdom

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

      IIF 154
  • Thomas, Mark David
    British insurance consultant born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Windsor Avenue, New Malden, Surrey, KT3 5EY, United Kingdom

      IIF 155
  • Thomas, Mark David
    British slaesman born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Windsor Ave, New Malden, KT3 5EY, United Kingdom

      IIF 156
  • Thomas, Andrew
    British engineer born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Gainsborough Close, Sketty, Swansea, SA2 9FE, Wales

      IIF 157
  • Mr David Thomas
    British born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, 16 Bryngolwg, Croespenmaen, Newport, NP11 3AJ, Wales

      IIF 158
  • Mr Mark David Thomas
    British born in March 1965

    Resident in United Kingdom

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

      IIF 159 IIF 160
    • 7 Windsor Avenue, New Malden, KT3 5EY, England

      IIF 161
    • 7, Windsor Avenue, New Malden, KT3 5EY, United Kingdom

      IIF 162
  • Thomas, Andrew David
    British company director born in February 1974

    Resident in United Kingdom

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

      IIF 163
  • Thomas, Andrew David
    British construction manager born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Gainsborough Close, Sketty, Swansea, SA2 9FE, United Kingdom

      IIF 164
  • Thomas, David

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

      IIF 165
  • Thomas, Mark David

    Registered addresses and corresponding companies
    • 29, Harley Street, London, W1G 9QR, England

      IIF 166
  • David N/a Thomas
    British born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2 Tanners Court, Tanners Lane, East Wellow, Romsey, Hampshire, SO51 6DP, England

      IIF 167
  • Mr Andrew David Thomas
    British born in February 1974

    Resident in United Kingdom

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

      IIF 168
    • 3 Gainsborough Close, Sketty, Swansea, SA2 9FE, United Kingdom

      IIF 169
    • 3, Gainsborough Close, Sketty, Swansea, SA2 9FE, Wales

      IIF 170
  • Mr David Kenyon Thomas
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr. David Kenyon Thomas
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fiddes Warren, Oxshott, Surrey, KT22 0TP, England

      IIF 174
child relation
Offspring entities and appointments
Active 74
  • 1
    7 Windsor Avenue, New Malden, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2017-04-04 ~ dissolved
    IIF 151 - director → ME
  • 2
    3 Gainsborough Close, Sketty, Swansea, Wales
    Corporate (1 parent)
    Equity (Company account)
    24,694 GBP2023-07-31
    Officer
    2021-07-06 ~ now
    IIF 164 - director → ME
    Person with significant control
    2021-07-06 ~ now
    IIF 169 - Ownership of shares – 75% or moreOE
  • 3
    3 Gainsborough Close, Sketty, Swansea, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    2009-09-20 ~ dissolved
    IIF 157 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 170 - Ownership of shares – 75% or moreOE
  • 4
    20-22 Wenlock Road, London, England
    Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    36,578 GBP2024-03-31
    Officer
    2022-05-17 ~ now
    IIF 15 - director → ME
  • 5
    PETERJACK LTD - 2018-11-05
    Flat 23 Ensign House, Rope Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    -8,604 GBP2024-02-29
    Officer
    2018-11-03 ~ now
    IIF 2 - director → ME
    Person with significant control
    2018-11-03 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 6
    DEUTSCHE FINANCE NO. 7 (UK) LIMITED - 2004-01-26
    Kpmg Restructuring, 8 Salisbury Square, London
    Dissolved corporate (3 parents)
    Officer
    2008-01-17 ~ dissolved
    IIF 118 - director → ME
  • 7
    1 Bow Churchyard, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    128 GBP2024-03-31
    Officer
    2020-03-05 ~ now
    IIF 56 - director → ME
  • 8
    JHSW LEASING (AUTUMN 95) LIMITED - 2001-02-26
    Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved corporate (5 parents)
    Officer
    2000-11-30 ~ dissolved
    IIF 97 - director → ME
  • 9
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2020-02-05 ~ dissolved
    IIF 154 - director → ME
    Person with significant control
    2020-02-05 ~ dissolved
    IIF 160 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2019-10-22 ~ now
    IIF 76 - director → ME
  • 11
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-12-29 ~ dissolved
    IIF 147 - director → ME
    Person with significant control
    2017-12-29 ~ dissolved
    IIF 159 - Ownership of shares – 75% or moreOE
  • 12
    Suite B, 29 Harley Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-08-17 ~ dissolved
    IIF 150 - director → ME
    Person with significant control
    2016-08-17 ~ dissolved
    IIF 161 - Right to appoint or remove directorsOE
  • 13
    Building 5 Caldecotte Lake, Caldecotte, Milton Keynes, United Kingdom
    Corporate (5 parents)
    Officer
    2024-07-19 ~ now
    IIF 71 - director → ME
  • 14
    20-22 Wenlock Road, London, England
    Dissolved corporate (4 parents, 1 offspring)
    Equity (Company account)
    12,980 GBP2023-12-31
    Officer
    2017-09-08 ~ dissolved
    IIF 19 - director → ME
  • 15
    20-22 Wenlock Road, London, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    388 GBP2023-12-31
    Officer
    2017-09-08 ~ dissolved
    IIF 23 - director → ME
  • 16
    Maple House Thorpe Gardens, Whissendine, Oakham, Rutland, England
    Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-03-08 ~ now
    IIF 32 - director → ME
  • 17
    16 Bryngolwg, Croespenmaen, Gwent, Wales
    Dissolved corporate (1 parent)
    Officer
    2022-08-22 ~ dissolved
    IIF 142 - director → ME
    Person with significant control
    2022-08-22 ~ dissolved
    IIF 158 - Ownership of shares – 75% or moreOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Right to appoint or remove directorsOE
  • 18
    Cumberland Court, 80 Mount Street, Nottingham, Nottinghamshire, United Kingdom
    Corporate (5 parents)
    Officer
    2022-07-08 ~ now
    IIF 68 - director → ME
  • 19
    CANETIS METERING LIMITED - 2020-11-23
    9 Chequer Grange, Forest Row, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -2,649 GBP2021-12-31
    Officer
    2017-09-08 ~ dissolved
    IIF 18 - director → ME
  • 20
    1st Floor, Sackville House, 143-149 Fenchurch Street, London, England
    Corporate (384 parents, 1 offspring)
    Officer
    2011-03-31 ~ now
    IIF 36 - llp-member → ME
  • 21
    20-22 Wenlock Road, London, England
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    9,105 GBP2023-12-31
    Officer
    2017-09-08 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2017-09-08 ~ dissolved
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    10 Lower Thames Street, London, England
    Corporate (208 parents, 5 offsprings)
    Officer
    2010-11-16 ~ now
    IIF 84 - llp-member → ME
  • 23
    10 English Business Park, English Close, Hove, East Sussex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,009 GBP2019-02-28
    Officer
    2016-02-11 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 24
    BANKERS TRUST HOLDINGS (U.K.) LIMITED - 2008-05-28
    RODO INVESTMENT TRUST LIMITED - 1976-12-31
    15 Canada Square, London
    Dissolved corporate (3 parents)
    Officer
    2001-11-22 ~ dissolved
    IIF 101 - director → ME
  • 25
    Po Box 727, St Paul's Gate, New Street, St Helier, Jersey
    Corporate (4 parents)
    Officer
    2009-11-24 ~ now
    IIF 88 - director → ME
  • 26
    C/o Deutsche Bank (cayman) Ltd, Elizabethan Square, George Town Grand Cayman, Cayman Islands Ky 1-1104, Cayman Islands
    Corporate (7 parents)
    Officer
    2007-02-19 ~ now
    IIF 136 - director → ME
  • 27
    Kpmg Llp, 15 Canada Square, London
    Dissolved corporate (4 parents)
    Officer
    2010-09-03 ~ dissolved
    IIF 107 - director → ME
  • 28
    D B RAIL INVESTMENTS (UK) NO. 1 LIMITED - 2008-10-09
    Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved corporate (4 parents)
    Officer
    2008-10-14 ~ dissolved
    IIF 95 - director → ME
  • 29
    MORGAN GRENFELL STRATEGIC INVESTMENTS LIMITED - 2002-07-08
    WORTHSPRING SERVICES LIMITED - 1993-07-29
    8 Salisbury Square, London
    Dissolved corporate (3 parents)
    Officer
    2000-06-16 ~ dissolved
    IIF 127 - director → ME
  • 30
    C/o Deutsche Bank (cayman) Ltd, Elizabethan Square, George Town Grand Cayman, Cayman Islands Ky 1-1104, Cayman Islands
    Corporate (3 parents)
    Officer
    2007-02-20 ~ now
    IIF 129 - director → ME
  • 31
    C/o Deutsche Bank (cayman) Ltd, Elizabethan Square, George Town Grand Cayman, Cayman Islands Ky 1-1104, Cayman Islands
    Corporate (4 parents)
    Officer
    2007-02-23 ~ now
    IIF 135 - director → ME
  • 32
    DEUTSCHE TRUSTEE & DEPOSITARY SERVICES (UK) LIMITED - 2002-05-29
    8 Salisbury Square, London
    Dissolved corporate (5 parents)
    Officer
    2002-05-28 ~ dissolved
    IIF 128 - director → ME
  • 33
    C/o Deutsche Bank (cayman) Limited Boundary Hall, Cricket Square, 171 Elgin Avenue, P.o.box 1984, Grand Cayman Ky1 1104, Cayman Islands
    Corporate (5 parents)
    Officer
    2013-06-27 ~ now
    IIF 90 - director → ME
  • 34
    DEUTSCHE FINANCE NO. 5 (UK) LIMITED - 2004-04-27
    15 Canada Square, London
    Dissolved corporate (4 parents)
    Officer
    2013-06-27 ~ dissolved
    IIF 96 - director → ME
  • 35
    GLINSK INVESTMENTS LIMITED - 2003-02-10
    ATLANTIC NO.2 LIMITED - 1998-12-30
    HEM II LIMITED - 1998-01-21
    15 Canada Square, London
    Dissolved corporate (5 parents)
    Officer
    1999-11-26 ~ dissolved
    IIF 112 - director → ME
  • 36
    CREGGS INVESTMENTS LIMITED - 2003-02-10
    15 Canada Square, London
    Dissolved corporate (5 parents)
    Officer
    2000-08-01 ~ dissolved
    IIF 99 - director → ME
  • 37
    DEUTSCHE FINANCE NO. 1 (UK) LIMITED - 2004-07-27
    15 Canada Square, London
    Dissolved corporate (5 parents)
    Officer
    2002-09-25 ~ dissolved
    IIF 93 - director → ME
  • 38
    BLUE STRIPE STRATEGIES (NO.1) LIMITED - 2006-05-22
    DEUTSCHE FINANCE NO. 8 (UK) LIMITED - 2004-02-24
    Kpmg Restructuring, 8 Salisbury Square, London
    Dissolved corporate (4 parents)
    Officer
    2007-08-02 ~ dissolved
    IIF 116 - director → ME
  • 39
    C/o Kpmg Llp, 8 Salisbury Square, London
    Dissolved corporate (3 parents)
    Officer
    2008-01-28 ~ dissolved
    IIF 110 - director → ME
  • 40
    Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved corporate (5 parents)
    Officer
    2002-09-25 ~ dissolved
    IIF 103 - director → ME
  • 41
    Kpmg Restructuring, 8 Salisbury Square, London
    Dissolved corporate (3 parents)
    Officer
    2002-09-25 ~ dissolved
    IIF 130 - director → ME
  • 42
    15 Canada Square, London
    Dissolved corporate (5 parents)
    Officer
    2002-09-25 ~ dissolved
    IIF 94 - director → ME
  • 43
    Flat 23 Ensign House Tavern Quay, Rope Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,252 GBP2017-02-28
    Officer
    2009-11-09 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2016-04-06 ~ 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
  • 44
    CANETIS METERING LIMITED - 2017-09-07
    20-22 Wenlock Road, London, England
    Dissolved corporate (4 parents)
    Officer
    2017-04-26 ~ dissolved
    IIF 22 - director → ME
  • 45
    CANETIS HOLDINGS LIMITED - 2017-09-07
    20-22 Wenlock Road, London, England
    Dissolved corporate (4 parents)
    Officer
    2017-04-26 ~ dissolved
    IIF 24 - director → ME
  • 46
    CANETIS TECHNOLOGIES LIMITED - 2017-09-07
    20-22 Wenlock Road, London, England
    Dissolved corporate (4 parents)
    Officer
    2017-04-26 ~ dissolved
    IIF 21 - director → ME
  • 47
    Suite 5 10 Churchill Square, West Malling, Kent, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,093 GBP2016-10-31
    Officer
    2016-09-29 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2016-09-30 ~ dissolved
    IIF 83 - Has significant influence or controlOE
  • 48
    Cumberland Court, 80 Mount Street, Nottingham, Nottinghamshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2024-01-19 ~ now
    IIF 78 - director → ME
  • 49
    11 Linden Road, Littlehampton, West Sussex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-09-25 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2019-09-25 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 50
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-07-31
    Officer
    2014-03-24 ~ now
    IIF 77 - director → ME
  • 51
    Marlborough House, 298 Regents Park Road, London, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2016-11-10 ~ dissolved
    IIF 64 - director → ME
  • 52
    Suite B 29 Harley Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-04-04 ~ dissolved
    IIF 148 - director → ME
    2013-04-04 ~ dissolved
    IIF 166 - secretary → ME
  • 53
    3 Gainsborough Close, Sketty, Swansea, Wales
    Corporate (2 parents)
    Equity (Company account)
    -7,405 GBP2023-09-30
    Officer
    2018-09-19 ~ now
    IIF 163 - director → ME
  • 54
    20-22 Wenlock Road, London, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -50,010 GBP2023-06-30
    Officer
    2022-05-17 ~ now
    IIF 11 - director → ME
    Person with significant control
    2017-02-10 ~ now
    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
  • 55
    MCC LEASING (NO. 12) LIMITED - 2005-03-29
    15 Canada Square, London
    Dissolved corporate (4 parents)
    Officer
    2005-02-25 ~ dissolved
    IIF 98 - director → ME
  • 56
    Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2022-02-07 ~ now
    IIF 67 - director → ME
  • 57
    BELLWAY AT LINMERE MANAGEMENT COMPANY LIMITED - 2022-07-20
    Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2021-02-12 ~ now
    IIF 69 - director → ME
  • 58
    Djm Accountants Limited, Brook Point, 1412 High Road, London, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-04-30 ~ dissolved
    IIF 153 - director → ME
  • 59
    89 Hayes Way, Beckenham, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-03-25 ~ dissolved
    IIF 41 - director → ME
  • 60
    Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Corporate (5 parents)
    Officer
    2025-01-16 ~ now
    IIF 54 - director → ME
  • 61
    7 Windsor Avenue, New Malden, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-11-12 ~ dissolved
    IIF 155 - director → ME
  • 62
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-02-28 ~ dissolved
    IIF 156 - director → ME
  • 63
    Suite B, 29 Harley Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-07-31 ~ dissolved
    IIF 149 - director → ME
  • 64
    276 Church Road Leyton, London, United Kingdom
    Corporate (2 parents)
    Officer
    2021-02-03 ~ now
    IIF 8 - director → ME
  • 65
    99 Kenton Road, Harrow, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    4,247 GBP2021-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 174 - Ownership of shares – 75% or moreOE
    IIF 174 - Ownership of voting rights - 75% or moreOE
    IIF 174 - Right to appoint or remove directorsOE
  • 66
    89 Hayes Way, Beckenham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-06-03 ~ dissolved
    IIF 39 - director → ME
  • 67
    Unit 7 Portal Business Park, Eaton Lane, Tarporley, England
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2023-12-22 ~ now
    IIF 47 - director → ME
  • 68
    TATTENHOE PARK BELLWAY RESIDENTS MANAGEMENT COMPANY LIMITED - 2022-07-20
    Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    2022-07-04 ~ now
    IIF 70 - director → ME
  • 69
    Unit 2 Tanners Court Tanners Lane, East Wellow, Romsey, Hampshire, England
    Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    2019-06-07 ~ now
    IIF 167 - Right to appoint or remove directorsOE
  • 70
    4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved corporate (25 parents)
    Officer
    2011-11-30 ~ dissolved
    IIF 86 - llp-member → ME
  • 71
    St Denys House, 22 East Hill, St Austell, Cornwall
    Corporate (1 parent)
    Equity (Company account)
    -28,015 GBP2023-10-31
    Officer
    2005-10-04 ~ now
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 72
    1st Floor, Sackville House, 143-149 Fenchurch Street, London, England
    Corporate (268 parents, 2 offsprings)
    Officer
    2012-04-04 ~ now
    IIF 35 - llp-member → ME
  • 73
    ALNERY NO. 1238 LIMITED - 1992-11-26
    Kpmg Restructuring, 8 Salisbury Square, London
    Dissolved corporate (4 parents)
    Officer
    2000-08-31 ~ dissolved
    IIF 126 - director → ME
  • 74
    ALNERY NO. 1239 LIMITED - 1992-11-26
    Kpmg Restructuring, 8 Salisbury Square, London
    Dissolved corporate (4 parents)
    Officer
    2000-08-31 ~ dissolved
    IIF 137 - director → ME
Ceased 71
  • 1
    20-22 Wenlock Road, London, England
    Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    2020-07-07 ~ 2022-01-05
    IIF 17 - director → ME
    Person with significant control
    2020-07-07 ~ 2022-01-05
    IIF 173 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    20-22 Wenlock Road, London, England
    Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2020-06-30 ~ 2022-01-05
    IIF 16 - director → ME
    Person with significant control
    2020-06-30 ~ 2022-01-05
    IIF 171 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    20-22 Wenlock Road, London, England
    Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    36,578 GBP2024-03-31
    Officer
    2019-04-10 ~ 2022-01-05
    IIF 13 - director → ME
    Person with significant control
    2019-04-10 ~ 2022-01-05
    IIF 82 - Has significant influence or control OE
  • 4
    20-22 Wenlock Road, London, England
    Corporate (6 parents)
    Equity (Company account)
    -90,008 GBP2024-03-31
    Officer
    2019-04-11 ~ 2022-01-05
    IIF 14 - director → ME
    Person with significant control
    2019-04-11 ~ 2022-01-05
    IIF 80 - Has significant influence or control as a member of a firm OE
  • 5
    DEUTSCHE FINANCE NO. 7 (UK) LIMITED - 2004-01-26
    Kpmg Restructuring, 8 Salisbury Square, London
    Dissolved corporate (3 parents)
    Officer
    2006-11-06 ~ 2008-01-17
    IIF 133 - director → ME
    2002-09-25 ~ 2004-01-21
    IIF 120 - director → ME
  • 6
    BANKERS TRUST INVESTMENTS PLC - 2005-03-24
    BANKERS TRUST INTERNATIONAL PLC - 1994-04-01
    10 Fleet Place, London
    Dissolved corporate (4 parents)
    Officer
    2001-11-22 ~ 2018-11-30
    IIF 115 - director → ME
  • 7
    Fisher House, 84 Fisherton Street, Salisbury, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2014-10-29 ~ 2019-10-24
    IIF 59 - director → ME
  • 8
    253-255 Queensway Queensway, Bletchley, Milton Keynes, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2016-10-10 ~ 2022-06-29
    IIF 63 - director → ME
  • 9
    Fisher House, 84 Fisherton Street, Salisbury, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    2018-11-23 ~ 2022-10-31
    IIF 52 - director → ME
  • 10
    Fisher House, 84 Fisherton Street, Salisbury, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2015-10-08 ~ 2021-04-28
    IIF 65 - director → ME
  • 11
    Fisher House, 84 Fisherton Street, Salisbury, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    2018-11-06 ~ 2023-10-24
    IIF 50 - director → ME
  • 12
    Fisher House, 84 Fisherton Street, Salisbury, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    2018-11-06 ~ 2025-03-04
    IIF 49 - director → ME
  • 13
    FIRST BURLEIGH PARK (COBHAM) MANAGEMENT COMPANY LIMITED - 1991-01-16
    Springfield House, 23 Oatlands Drive, Weybridge, England
    Corporate (4 parents)
    Equity (Company account)
    20,457 GBP2023-12-31
    Officer
    1998-06-29 ~ 2000-08-10
    IIF 38 - director → ME
  • 14
    Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -3,084 GBP2022-07-31
    Officer
    2012-11-01 ~ 2017-06-23
    IIF 75 - director → ME
  • 15
    Fisher House, 84 Fisherton Street, Salisbury, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2016-01-14 ~ 2022-11-01
    IIF 57 - director → ME
  • 16
    C/o Vistra (cayman) Limited, Grand Pavillion Commercial Centre 802 West Bay Road, P.o. Box 31119, Grand Cayman Ky1 1205, Cayman Islands
    Corporate (4 parents)
    Officer
    2003-07-03 ~ 2018-11-30
    IIF 122 - director → ME
  • 17
    Po Box 727, St Paul's Gate, New Street, St Helier, Jersey
    Corporate
    Officer
    2007-02-19 ~ 2016-12-01
    IIF 117 - director → ME
  • 18
    DB DELAWARE HOLDINGS (EUROPE) LIMITED - 2013-07-17
    BT HOLDINGS (EUROPE) LIMITED - 2008-10-23
    1209 Orange Street, Wilmington, Delaware 19801, Usa, United States
    Corporate (4 parents)
    Officer
    2001-11-22 ~ 2013-05-22
    IIF 121 - director → ME
  • 19
    Po Box 727, St Paul's Gate, New Street, St Helier, Jersey
    Corporate (4 parents)
    Officer
    2013-06-12 ~ 2018-11-30
    IIF 89 - director → ME
  • 20
    TRIPLEREASON LIMITED - 2024-11-11
    21 Moorfields, London, United Kingdom
    Corporate (5 parents)
    Officer
    2002-06-17 ~ 2018-11-30
    IIF 100 - director → ME
  • 21
    DB INVESTMENTS (AXM) LIMITED - 2000-04-19
    21 Moorfields, London, United Kingdom
    Corporate (5 parents)
    Officer
    2008-01-28 ~ 2009-06-30
    IIF 119 - director → ME
  • 22
    Boundary Hall, Cricket Square, 171 Elgin Avenue, Po Box 1984, Grand Cayman Ky1-1104, Cayman Islands
    Corporate (1 parent)
    Officer
    2013-06-12 ~ 2016-12-01
    IIF 139 - director → ME
  • 23
    C/o Deutsche Bank (cayman) Limited, Boundary Hall Cricket Square, 171 Elgin Avenue Po Box 1984, Grand Cayman, Ky 1-1104, Cayman Islands
    Corporate (1 parent)
    Officer
    2013-06-12 ~ 2016-12-01
    IIF 140 - director → ME
  • 24
    DEUTSCHE FINANCE NO. 5 (UK) LIMITED - 2004-04-27
    15 Canada Square, London
    Dissolved corporate (4 parents)
    Officer
    2002-09-25 ~ 2004-04-26
    IIF 131 - director → ME
  • 25
    DB VEHICLE SOLUTIONS LIMITED - 2000-04-19
    ALIHOLD LIMITED - 1998-12-18
    21 Moorfields, London, United Kingdom
    Corporate (6 parents, 20 offsprings)
    Officer
    2008-11-27 ~ 2018-11-30
    IIF 105 - director → ME
    2008-01-28 ~ 2008-11-27
    IIF 134 - director → ME
  • 26
    BLUE STRIPE STRATEGIES (NO.1) LIMITED - 2006-05-22
    DEUTSCHE FINANCE NO. 8 (UK) LIMITED - 2004-02-24
    Kpmg Restructuring, 8 Salisbury Square, London
    Dissolved corporate (4 parents)
    Officer
    2002-09-25 ~ 2004-02-20
    IIF 124 - director → ME
  • 27
    10 Fleet Place, London
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2017-03-16 ~ 2018-11-30
    IIF 104 - director → ME
  • 28
    Kpmg Restructuring, 8 Salisbury Square, London
    Dissolved corporate (2 parents)
    Officer
    2002-09-25 ~ 2005-08-18
    IIF 125 - director → ME
  • 29
    DEUTSCHE MORGAN GRENFELL GROUP PUBLIC LIMITED COMPANY - 2020-04-08
    MORGAN GRENFELL GROUP PLC - 1996-08-27
    MORGAN GRENFELL HOLDING LIMITED - 1986-06-26
    10 Fleet Place, London
    Corporate (4 parents)
    Officer
    2007-09-18 ~ 2018-11-30
    IIF 92 - director → ME
  • 30
    DB DRALLIM LIMITED - 2005-07-28
    8 Salisbury Square, London
    Dissolved corporate (3 parents)
    Officer
    2000-12-04 ~ 2005-05-25
    IIF 123 - director → ME
  • 31
    Fisher House, 84 Fisherton Street, Salisbury, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2016-04-01 ~ 2018-12-10
    IIF 146 - secretary → ME
  • 32
    Fieldfisher Riverbank House, 2 Swan Lane, London
    Dissolved corporate (3 parents)
    Officer
    2007-04-02 ~ 2013-04-06
    IIF 87 - llp-member → ME
  • 33
    18 Turnstone Close, Ickenham, Uxbridge, England
    Dissolved corporate (1 parent)
    Officer
    2018-07-10 ~ 2018-09-25
    IIF 152 - director → ME
    Person with significant control
    2018-07-10 ~ 2018-09-25
    IIF 162 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    Cumberland Court, 80 Mount Street, Nottingham, Nottinghamshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2022-10-21 ~ 2022-11-21
    IIF 46 - director → ME
  • 35
    FASHION ON SCREEN PLC - 2020-02-26
    FASHION ON SCREEN LTD - 2018-05-30
    FASHION ON SCREEN PRODUCTIONS LTD - 2018-05-30
    Leonard House, 7 Newman Road, Bromley, Kent
    Corporate (1 parent, 5 offsprings)
    Officer
    2018-05-30 ~ 2019-02-15
    IIF 26 - director → ME
  • 36
    FASHION ON SCREEN PRODUCTIONS LTD - 2019-12-24
    FASHION ON SCREEN LTD - 2018-05-30
    FASHION AT THE MOVIES LIMITED - 2015-06-12
    193 Unit 14 Garth Business Centre, 193 Garth Road, Morden, Surrey, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -284,063 GBP2019-03-31
    Officer
    2017-07-24 ~ 2018-05-17
    IIF 25 - director → ME
  • 37
    Fisher House, 84 Fisherton Street, Salisbury, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    2016-11-22 ~ 2020-12-08
    IIF 145 - secretary → ME
  • 38
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-07-31
    Officer
    2014-03-24 ~ 2019-03-21
    IIF 143 - secretary → ME
  • 39
    BIOETHANOL PARTNERS LLP - 2009-08-28
    BIOETHANOL PARTNERS NO.1 LLP - 2008-02-06
    27/28 Eastcastle Street, London, United Kingdom
    Corporate (40 parents)
    Officer
    2013-03-06 ~ 2020-08-19
    IIF 85 - llp-member → ME
  • 40
    Fisher House, 84 Fisherton Street, Salisbury, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2016-05-19 ~ 2018-11-20
    IIF 61 - director → ME
  • 41
    Cumberland Court, 80 Mount Street, Nottingham, Nottinghamshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2022-10-21 ~ 2022-11-21
    IIF 45 - director → ME
  • 42
    Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    2016-02-05 ~ 2025-03-13
    IIF 53 - director → ME
  • 43
    3 Gainsborough Close, Sketty, Swansea, Wales
    Corporate (2 parents)
    Equity (Company account)
    -7,405 GBP2023-09-30
    Person with significant control
    2018-09-19 ~ 2019-10-02
    IIF 168 - Has significant influence or control OE
  • 44
    C/o Neil Douglas Block Management Limited Portland House, Westfield Road, Pitstone, Leighton Buzzard, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2018-11-02 ~ 2023-06-20
    IIF 58 - director → ME
  • 45
    Fisher House, 84 Fisherton Street, Salisbury, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    2012-12-04 ~ 2016-01-14
    IIF 66 - director → ME
  • 46
    15 Canada Square, London
    Dissolved corporate (4 parents)
    Officer
    2015-10-27 ~ 2015-11-23
    IIF 108 - director → ME
  • 47
    20-22 Wenlock Road, London, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -50,010 GBP2023-06-30
    Officer
    2017-02-10 ~ 2022-01-05
    IIF 12 - director → ME
  • 48
    15 Canada Square, London
    Dissolved corporate (3 parents, 3 offsprings)
    Officer
    2010-09-02 ~ 2018-11-30
    IIF 109 - director → ME
  • 49
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2019-02-12 ~ 2024-11-22
    IIF 48 - director → ME
  • 50
    15 Canada Square, London
    Dissolved corporate (4 parents)
    Officer
    2002-09-27 ~ 2018-11-30
    IIF 102 - director → ME
  • 51
    REFAL 387 LIMITED - 1993-07-16
    15 Canada Square, London
    Dissolved corporate (4 parents)
    Officer
    2001-05-31 ~ 2018-11-30
    IIF 91 - director → ME
  • 52
    C/o It All Figures 14 Coningsbury Lane, Shortstown, Bedford, England
    Corporate (14 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2014-12-04 ~ 2023-09-18
    IIF 55 - director → ME
    2023-01-24 ~ 2023-09-18
    IIF 144 - secretary → ME
  • 53
    JHS LEASING (9/98) LIMITED - 2002-09-27
    SLTM (8) LIMITED - 1997-09-02
    15 Canada Square, London
    Dissolved corporate (4 parents)
    Officer
    2002-09-25 ~ 2018-11-30
    IIF 106 - director → ME
  • 54
    ABBEY NATIONAL JUNE LEASING (3) LIMITED - 2003-12-29
    FOCUSLOCAL LIMITED - 1992-05-01
    C/o Interpath Limited, 10 Fleet Place, London
    Dissolved corporate (5 parents)
    Officer
    2003-12-18 ~ 2018-11-30
    IIF 111 - director → ME
  • 55
    276 Church Road Leyton, London, United Kingdom
    Corporate (2 parents)
    Officer
    2019-07-03 ~ 2019-08-19
    IIF 9 - director → ME
    2019-08-19 ~ 2019-11-01
    IIF 165 - secretary → ME
    Person with significant control
    2019-07-03 ~ 2019-09-25
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – 75% or more as a member of a firm OE
  • 56
    99 Kenton Road, Harrow, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    4,247 GBP2021-03-31
    Officer
    2000-04-06 ~ 2012-08-02
    IIF 132 - director → ME
  • 57
    JHS LEASING (6/98) LIMITED - 2002-09-27
    SLTM (4) LIMITED - 1997-07-08
    15 Canada Square, London
    Dissolved corporate (5 parents)
    Officer
    2002-09-25 ~ 2018-11-30
    IIF 114 - director → ME
  • 58
    Westpoint, Clyst St Mary, Exeter, Devon
    Corporate (19 parents)
    Officer
    2017-04-04 ~ 2020-03-24
    IIF 4 - director → ME
    2007-03-27 ~ 2010-03-23
    IIF 7 - director → ME
    1999-03-01 ~ 2004-03-23
    IIF 6 - director → ME
    ~ 1995-03-02
    IIF 5 - director → ME
  • 59
    20-22 Wenlock Road, London, England
    Dissolved corporate
    Officer
    2017-07-14 ~ 2017-10-22
    IIF 141 - director → ME
  • 60
    Fisher House, 84 Fisherton Street, Salisbury, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2015-11-30 ~ 2021-03-25
    IIF 62 - director → ME
  • 61
    Fisher House, 84 Fisherton Street, Salisbury, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    2012-02-16 ~ 2014-08-06
    IIF 73 - director → ME
  • 62
    Unit 2 Tanners Court Tanners Lane, East Wellow, Romsey, Hampshire, England
    Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2019-06-07 ~ 2025-03-06
    IIF 40 - director → ME
  • 63
    TEK STRUCTURED FINANCE LTD LIMITED - 2018-01-04
    Cassidy House, Station Road, Chester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    350 GBP2020-07-30
    Officer
    2016-10-06 ~ 2019-10-15
    IIF 138 - director → ME
  • 64
    TRUSHELFCO (NO.2924) LIMITED - 2002-12-18
    C/o Interpath Limited, 10 Fleet Place, London
    Dissolved corporate (5 parents, 1 offspring)
    Officer
    2003-01-21 ~ 2018-11-30
    IIF 113 - director → ME
  • 65
    James Pilcher House, 49/50 Windmill Street, Gravesend, Kent, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    26 GBP2023-12-31
    Officer
    2001-02-26 ~ 2004-03-03
    IIF 37 - director → ME
  • 66
    Portland House Westfield Road, Pitstone, Leighton Buzzard, England
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    2018-11-29 ~ 2022-09-09
    IIF 51 - director → ME
  • 67
    Fisher House, 84 Fisherton Street, Salisbury, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2019-01-11 ~ 2022-10-27
    IIF 72 - director → ME
  • 68
    St Denys House, 22 East Hill, St Austell, Cornwall
    Corporate (1 parent)
    Equity (Company account)
    -28,015 GBP2023-10-31
    Officer
    2005-10-04 ~ 2006-05-28
    IIF 34 - director → ME
    2005-10-04 ~ 2005-12-01
    IIF 42 - secretary → ME
  • 69
    Fisher House, 84 Fisherton Street, Salisbury, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    2016-06-08 ~ 2019-08-14
    IIF 60 - director → ME
  • 70
    Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, United Kingdom
    Corporate (3 parents)
    Officer
    2009-11-30 ~ 2014-06-25
    IIF 74 - director → ME
  • 71
    1 Court Farm Barns Medcroft Road, Tackley, Kidlington, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2008-08-14 ~ 2010-04-29
    IIF 79 - 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.