logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Dr Sean Christopher Butler

    Related profiles found in government register
  • Dr Sean Christopher Butler
    British born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Niab, Huntingdon Road, Cambridge, CB3 0LE, England

      IIF 1
    • icon of address Niab Park Farm, Villa Road, Histon, Cambridge, Cambridgeshire, CB24 9NZ, England

      IIF 2
    • icon of address Niab Park Farm Villa Road, Villa Road, Histon, Cambridge, Cambridgeshire, CB24 9NZ, England

      IIF 3
  • Butler, Sean Christopher, Dr
    British company director born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Niab Park Farm, Villa Road, Histon, Cambridge, Cambridgeshire, CB24 9NZ, England

      IIF 4
  • Butler, Sean Christopher, Dr
    British director born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Field House, Church Street, Wing, Rutland, LE15 8RS, England

      IIF 5
  • Butler, Sean Christopher, Dr
    British lawyer born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, High Street, Rippingale, Bourne, Lincolnshire, PE10 0SR, United Kingdom

      IIF 6
  • Butler, Sean Christopher, Dr
    British solicitor born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39 Nelson Way, Mundesley, Norfolk, NR11 8JD

      IIF 7
    • icon of address 39, Nelson Way, Mundesley, Norwich, Norfolk, NR11 8JD, England

      IIF 8
  • Butler, Sean Christopher, Dr
    British university lecturer born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Edmund's College, Mount Pleasant, Cambridge, CB3 0BN, England

      IIF 9
  • Butler, Sean Christopher, Dr
    British university teacher born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Niab Park Farm Villa Road, Villa Road, Histon, Cambridge, Cambridgeshire, CB24 9NZ, England

      IIF 10
    • icon of address Field House, Church Street, Wing, Oakham, Rutland, LE15 8RS, England

      IIF 11
    • icon of address Falcon House, Alington Road, St Neots, Cambridgeshire, PE19 6WL, England

      IIF 12
    • icon of address Falcon House, Alington Road, Little Barford, St. Neots, Cambridgeshire, PE19 6WL, England

      IIF 13
  • Mr Sean Christopher Butler
    English born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 107, Pears Road, Hounslow, TW3 1SL, United Kingdom

      IIF 14
  • Mr John Philip Rowland
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Launceston Drive, Broughton, Milton Keynes, MK10 7BS, England

      IIF 15
  • Mr David Collier
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brunel House, 1 Archers Court, Huntingdon, Cambridgeshire, PE29 6XG, England

      IIF 16
  • Mr David John Darren Collier
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brunel House, 1 Archers Court, Huntingdon, Cambridgeshire, PE29 6XG, England

      IIF 17 IIF 18
  • Collier, David John Darren
    British director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brunel House, 1 Archers Court, Huntingdon, Cambridgeshire, PE29 6XG, England

      IIF 19
  • Collier, David John Darren
    British transport manager born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brunel House, 1 Archers Court, Huntingdon, Cambridgeshire, PE29 6XG, England

      IIF 20
  • Mrs Susan Halliday
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Crimson Harvest, 34 The Broadway, St. Ives, PE27 5BN

      IIF 21
  • Rowland, John Philip
    British director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Church Square, Leighton Buzzard, Bedfordshire, LU7 1AE

      IIF 22
  • Rowland, John Philip
    British legal director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Church Square, Leighton Buzzard, Bedfordshire, LU7 1AE

      IIF 23
  • Rowland, John Philip
    British solicitor born in July 1977

    Resident in England

    Registered addresses and corresponding companies
  • Berkeley, Belinda Jane
    British business director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15th Floor Tower Building, York Road, London, SE1 7NQ, England

      IIF 34 IIF 35 IIF 36
    • icon of address Suite B, Hinksey Court, Botley, Oxford, Oxfordshire, OX2 9JU, England

      IIF 37
    • icon of address Suite B Hinskey Court, Botley Road, Oxford, OX2 9JU

      IIF 38
  • Berkeley, Belinda Jane
    British coo born in July 1973

    Resident in England

    Registered addresses and corresponding companies
  • Berkeley, Belinda Jane
    British director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
  • Berkeley, Belinda Jane
    British investment director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gray's Inn House, Gray's Inn House, 127, Clerkenwell Road, London, EC1R 5BD

      IIF 60
  • Berkeley, Belinda Jane
    British investment manager born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, South Building, 200 Aldersgate Street, London, EC1A 4HD

      IIF 61
  • Collier, David
    British director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brunel House, 1 Archers Court, Huntingdon, Cambridgeshire, PE29 6XG, England

      IIF 62
  • Butler, Sean Christopher
    English companydirector born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 107, Pears Road, Hounslow, TW3 1SL, United Kingdom

      IIF 63
  • Butler, Sean Christopher

    Registered addresses and corresponding companies
    • icon of address Field House, Church Street, Wing, Rutland, LE15 8RS

      IIF 64
  • Mrs Susan Jane Halliday
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o John C Hunter & Co Limited, First Floor Office, 9e Sheep Market, St. Ives, PE27 5AH, United Kingdom

      IIF 65
  • Halliday, Susan Jane
    British audiologist born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o John C Hunter & Co Limited, First Floor Office, 9e Sheep Market, St. Ives, PE27 5AH, United Kingdom

      IIF 66
  • Halliday, Susan Jane
    British director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Crimson Harvest, 34 The Broadway, St Ives, PE27 5BN, England

      IIF 67
  • Berkeley, Belinda Jane
    British investor born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Change House, 128 Queen Victoria Street, London, EC4V 4BJ, United Kingdom

      IIF 68 IIF 69
child relation
Offspring entities and appointments
Active 11
  • 1
    2D TRANSPORT SERVICES LTD - 2025-04-09
    TRAVELSIGHTS COACHES LIMITED - 2020-10-03
    icon of address Brunel House, 1 Archers Court, Huntingdon, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    61,983 GBP2023-10-31
    Officer
    icon of calendar 2017-10-06 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2017-10-06 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 2
    icon of address Niab Park Farm Villa Road, Histon, Cambridge, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,286 GBP2024-03-31
    Officer
    icon of calendar 2019-08-30 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-08-30 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Niab Park Farm Villa Road Villa Road, Histon, Cambridge, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    20 GBP2024-03-31
    Officer
    icon of calendar 2015-09-11 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-01-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Brunel House, 1 Archers Court, Huntingdon, Cambridgeshire, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    220,045 GBP2022-11-01 ~ 2023-10-31
    Officer
    icon of calendar 2015-11-09 ~ now
    IIF 20 - Director → ME
  • 5
    icon of address C/o Crimson Harvest, 34 The Broadway, St. Ives
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    23,444 GBP2016-08-31
    Officer
    icon of calendar 2014-10-20 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-10-20 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 6
    icon of address C/o John C Hunter & Co Limited, First Floor Office, 9e Sheep Market, St. Ives, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    50,831 GBP2024-09-30
    Officer
    icon of calendar 2019-09-18 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2019-09-18 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 7
    icon of address 4 Launceston Drive, Broughton, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-03 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Brunel House, 1 Archers Court, Huntingdon, Cambridgeshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2025-02-19 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-02-19 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 9
    icon of address 107 Pears Road, Hounslow, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,133 GBP2020-09-30
    Officer
    icon of calendar 2019-09-03 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2019-09-03 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 10
    icon of address 39 Nelson Way, Mundesley, Norwich, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    -75 GBP2024-07-31
    Officer
    icon of calendar 1993-07-26 ~ now
    IIF 8 - Director → ME
  • 11
    icon of address Field House, Church Street, Wing, Rutland, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-10 ~ dissolved
    IIF 5 - Director → ME
Ceased 49
  • 1
    BUTLER GREEN ASSOCIATES LIMITED - 2010-03-19
    icon of address C/o Taxassist Accountants Hereward Offices, Cherry Holt Road, Bourne, Lincolnshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -102,051 GBP2024-03-31
    Officer
    icon of calendar 2007-03-05 ~ 2015-12-10
    IIF 6 - Director → ME
  • 2
    icon of address Niab Park Farm Villa Road Villa Road, Histon, Cambridge, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    20 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-10-04
    IIF 1 - Ownership of shares – 75% or more OE
  • 3
    icon of address 120 Leman Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-18 ~ 2019-04-05
    IIF 37 - Director → ME
  • 4
    icon of address Brunel House, 1 Archers Court, Huntingdon, Cambridgeshire, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    220,045 GBP2022-11-01 ~ 2023-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-03-31
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    CAMBRIDGE CENTRE FOR ANIMAL RIGHTS LAW LTD - 2019-12-24
    icon of address Fitzroy House, Crown Street, Ipswich, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-05-14 ~ 2019-11-26
    IIF 9 - Director → ME
  • 6
    icon of address Unit 11 Alington Road, Little Barford, St. Neots, Cambridgeshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -180,796 GBP2021-03-31
    Officer
    icon of calendar 2014-01-01 ~ 2015-11-24
    IIF 11 - Director → ME
  • 7
    OCHRE HOUSE LIMITED - 2014-05-22
    LAWGRA (NO. 1240) LIMITED - 2006-04-25
    icon of address 30a Great Sutton St., London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-09-22 ~ 2013-07-17
    IIF 60 - Director → ME
  • 8
    icon of address 3rd Floor, South Building, 200 Aldersgate Street, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2022-11-10 ~ 2022-12-23
    IIF 50 - Director → ME
  • 9
    icon of address 3rd Floor (south Building), 200 Aldersgate Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-01-28 ~ 2022-12-23
    IIF 61 - Director → ME
  • 10
    icon of address City Point, 65 Haymarket Terrace, Edinburgh, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-06-14 ~ 2022-12-23
    IIF 54 - Director → ME
  • 11
    icon of address City Point, 65 Haymarket Terrace, Edinburgh, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-08-23 ~ 2022-12-23
    IIF 59 - Director → ME
  • 12
    PRECIS (2657) LIMITED - 2006-12-12
    icon of address 3rd Floor, South Building, 200 Aldersgate Street, London, England
    Active Corporate (9 parents, 126 offsprings)
    Officer
    icon of calendar 2021-02-22 ~ 2022-12-23
    IIF 42 - Director → ME
  • 13
    icon of address 3rd Floor, South Building, 200 Aldersgate Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-11-17 ~ 2022-12-23
    IIF 46 - Director → ME
  • 14
    EQUITIX GREENFIELD LIMITED - 2020-11-11
    icon of address 3rd Floor South Building, 200 Aldersgate Street, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2021-02-22 ~ 2022-12-23
    IIF 41 - Director → ME
  • 15
    icon of address 3rd Floor, South Building, 200 Aldersgate Street, London, England
    Active Corporate (8 parents, 3 offsprings)
    Officer
    icon of calendar 2021-02-22 ~ 2022-12-23
    IIF 40 - Director → ME
  • 16
    EQUITIX M20 CO-INVEST LTD - 2021-11-22
    icon of address 3rd Floor, South Building, 200 Aldersgate Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-05-04 ~ 2022-12-23
    IIF 45 - Director → ME
  • 17
    icon of address 3rd Floor, South Building, 200 Aldersgate Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-09-17 ~ 2022-12-23
    IIF 52 - Director → ME
  • 18
    icon of address 3rd Floor, South Building, 200 Aldersgate Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-08-10 ~ 2022-12-23
    IIF 51 - Director → ME
  • 19
    icon of address 3rd Floor, South Building, 200 Aldersgate Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-11-02 ~ 2022-12-22
    IIF 48 - Director → ME
  • 20
    icon of address Citypoint, 65 Haymarket Terrace, Edinburgh, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-06-16 ~ 2022-12-23
    IIF 53 - Director → ME
  • 21
    icon of address City Point, 65 Haymarket Terrace, Edinburgh, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-12-09 ~ 2022-12-23
    IIF 55 - Director → ME
  • 22
    icon of address City Point, 65 Haymarket Terrace, Edinburgh, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-10-07 ~ 2022-12-23
    IIF 57 - Director → ME
  • 23
    icon of address City Point, 1st Floor, 65 Haymarket Terrace, Edinburgh, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-09-05 ~ 2022-12-23
    IIF 58 - Director → ME
  • 24
    icon of address City Point, 1st Floor, 65 Haymarket Terrace, Edinburgh, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-11-21 ~ 2022-12-23
    IIF 43 - Director → ME
  • 25
    icon of address City Point, 65 Haymarket Terrace, Edinburgh, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-08-11 ~ 2022-12-23
    IIF 56 - Director → ME
  • 26
    icon of address 3rd Floor, South Building, 200 Aldersgate Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2021-02-22 ~ 2022-12-23
    IIF 39 - Director → ME
  • 27
    icon of address 3rd Floor, South Building, 200 Aldersgate Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-07-22 ~ 2022-12-23
    IIF 44 - Director → ME
  • 28
    EQUITIX EF2 LTD - 2023-03-17
    icon of address 3rd Floor, South Building, 200 Aldersgate Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-07-05 ~ 2022-12-23
    IIF 49 - Director → ME
  • 29
    icon of address 3rd Floor, South Building, 200 Aldersgate Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-09-06 ~ 2022-12-23
    IIF 47 - Director → ME
  • 30
    icon of address 120 Leman Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-07-29 ~ 2019-04-05
    IIF 36 - Director → ME
  • 31
    icon of address 120 Leman Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-07-13 ~ 2019-04-05
    IIF 35 - Director → ME
  • 32
    PIMCO 2918 LIMITED - 2012-12-07
    icon of address Horizon Care & Education, 17 Wolverhampton Road, Cannock, Staffordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-05-28 ~ 2014-01-28
    IIF 68 - Director → ME
  • 33
    HORIZON 2912 LIMITED - 2024-12-03
    PIMCO 2912 LIMITED - 2012-12-07
    icon of address Horizon Care & Education, 17 Wolverhampton Road, Cannock, Staffordshire, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2011-12-20 ~ 2014-01-28
    IIF 69 - Director → ME
  • 34
    icon of address Send Barns Send Barns Lane, Send, Woking, England
    Active Corporate (4 parents)
    Equity (Company account)
    7,972 GBP2024-10-31
    Officer
    icon of calendar 2014-10-31 ~ 2016-10-21
    IIF 13 - Director → ME
  • 35
    KIDS OUT - 1999-05-21
    icon of address 14 Church Square, Leighton Buzzard, Bedfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-12-20 ~ 2022-01-10
    IIF 23 - Director → ME
    icon of calendar 2024-02-15 ~ 2024-09-09
    IIF 22 - Director → ME
  • 36
    NSA PLANTS LIMITED - 1996-11-28
    BITLOAD LIMITED - 1989-05-30
    icon of address Wills Farm Buildings Wills Lane, Newchurch, Romney Marsh, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    72,502 GBP2024-12-31
    Officer
    icon of calendar 1995-11-08 ~ 2000-03-01
    IIF 7 - Director → ME
  • 37
    RAILTRACK (SPACIA) LIMITED - 2003-01-22
    icon of address Waterloo General Office, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-11-20 ~ 2021-05-28
    IIF 26 - Director → ME
  • 38
    RAILTRACK (STATIONS) LIMITED - 2003-01-22
    icon of address Waterloo General Office, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-10-09 ~ 2021-05-28
    IIF 27 - Director → ME
  • 39
    NETWORK RAIL (PROJECTS) LIMITED - 2021-12-06
    RAILTRACK (PROJECTS) LIMITED - 2003-01-22
    RAILTRACK (UK) LIMITED - 1998-07-30
    icon of address Waterloo General Office, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2015-10-09 ~ 2021-05-28
    IIF 31 - Director → ME
  • 40
    NETWORK RAIL MTN FINANCE PLC - 2016-01-15
    NETWORK RAIL CP FINANCE 2 PLC - 2004-02-12
    icon of address Waterloo General Office, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-07-22 ~ 2021-05-28
    IIF 32 - Director → ME
  • 41
    icon of address 120 Leman Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,822,075 GBP2023-08-31
    Officer
    icon of calendar 2015-11-18 ~ 2019-04-05
    IIF 38 - Director → ME
  • 42
    OZYGEN LIMITED - 2016-05-03
    icon of address Falcon House, Alington Road, St Neots, Cambridgeshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    82 GBP2024-03-31
    Officer
    icon of calendar 2015-11-18 ~ 2016-07-01
    IIF 12 - Director → ME
  • 43
    icon of address Ragt Seeds Ltd Grange Road, Ickleton, Saffron Walden, Essex
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-01-18 ~ 2010-06-30
    IIF 64 - Secretary → ME
  • 44
    NETWORK RAIL PROPERTY LIMITED - 2016-04-19
    CAMBRIDGE GATE LIMITED - 2002-10-21
    icon of address Waterloo General Office, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-11-20 ~ 2021-05-28
    IIF 29 - Director → ME
  • 45
    icon of address Waterloo General Office, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-11-20 ~ 2021-05-28
    IIF 30 - Director → ME
  • 46
    icon of address Waterloo General Office, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-10-09 ~ 2021-05-28
    IIF 28 - Director → ME
  • 47
    icon of address Waterloo General Office, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-10-09 ~ 2021-05-28
    IIF 24 - Director → ME
  • 48
    NML NEWCO LIMITED - 2009-12-17
    icon of address 120 Leman Street, London, England
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    7,017,781 GBP2023-08-31
    Officer
    icon of calendar 2014-02-11 ~ 2019-04-05
    IIF 34 - Director → ME
  • 49
    VILLASITE LIMITED - 2008-01-10
    icon of address Waterloo General Office, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-10-15 ~ 2021-05-28
    IIF 25 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.