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

Boyd, Ari Jason

    Related profiles found in government register
  • Boyd, Ari Jason
    British accountant born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Morphou Road, London, NW7 1ED, United Kingdom

      IIF 1
    • icon of address 2-6, C/o Zenprop Management Services Llp, Hampstead High Street, London, NW3 1PR, United Kingdom

      IIF 2
    • icon of address 35, Ballards Lane, London, N3 1XW, United Kingdom

      IIF 3
  • Boyd, Ari Jason
    British chartered accountant born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, St. Thomas Street, Bristol, BS1 6JS, England

      IIF 4
    • icon of address 25/26, Albemarle Street, 3rd Floor, London, W1S 4HU, England

      IIF 5
    • icon of address 51 New Cavendish Street, London, W1G 9TG, United Kingdom

      IIF 6
    • icon of address Rosebery House, 4 Farm Street, London, W1J 5RD, United Kingdom

      IIF 7
  • Boyd, Ari Jason
    British company director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Culford Gardens, London, SW3 2ST, United Kingdom

      IIF 8
  • Boyd, Ari Jason
    British director born in May 1977

    Resident in England

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

      IIF 9
    • icon of address Kemp House, 152 - 160 City Road, London, EC1V 2NX, England

      IIF 10 IIF 11
    • icon of address Suite C, 4-6 Canfield Place, London, NW6 3BT, England

      IIF 12
  • Boyd, Ari Jason
    British finance director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
  • Boyd, Ari Jason
    British financial director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Culford Gardens, London, SW3 2ST, United Kingdom

      IIF 42
    • icon of address 2-6, C/o Zenprop, Hampstead High Street, London, NW3 1PR, England

      IIF 43
  • Boyd, Ari Jason
    British property developer born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25-26, Albemarle Street 3rd Floor, Mayfar, London, W1S 4HU, England

      IIF 44
  • Boyd, Ari Jason
    born in May 1977

    Resident in England

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

      IIF 45
    • icon of address Kemp House, 152 - 160 City Road, London, EC1V 2NX, England

      IIF 46
    • icon of address Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 47
  • Mr Ari Jason Boyd
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Morphou Road, London, NW7 1ED, United Kingdom

      IIF 48
  • Boyd, Ari Jason
    born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 88 Baker Street, London, W1U 6TQ, England

      IIF 49 IIF 50
    • icon of address 1st Floor, 88 Baker Street, London, W1U 6TQ, United Kingdom

      IIF 51
    • icon of address 39, Broadfields Avenue, London, HA8 8PF, United Kingdom

      IIF 52
  • Boyd, Ari Jason
    British company director born in May 1977

    Resident in United Kingdom

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

      IIF 53
  • Boyd, Ari Jason
    born in June 2024

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 88 Baker Street, London, W1U 6TQ, United Kingdom

      IIF 54
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Suite C, 4-6 Canfield Place, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-03-26 ~ dissolved
    IIF 12 - Director → ME
  • 2
    icon of address 18 Culford Gardens, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-09 ~ dissolved
    IIF 26 - Director → ME
  • 3
    icon of address 1st Floor 88 Baker Street, London, England
    Active Corporate (21 parents)
    Total Assets Less Current Liabilities (Company account)
    4,054,086 GBP2024-12-31
    Officer
    icon of calendar 2023-07-10 ~ now
    IIF 50 - LLP Member → ME
  • 4
    INFINEA PAYMENT SOLUTIONS HOLDINGS LIMITED - 2019-07-05
    icon of address Kemp House, 152 - 160 City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -646,402 GBP2020-12-31
    Officer
    icon of calendar 2018-08-10 ~ dissolved
    IIF 10 - Director → ME
  • 5
    icon of address Kemp House, 152 - 160 City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,525,009 GBP2020-12-31
    Officer
    icon of calendar 2018-08-17 ~ dissolved
    IIF 11 - Director → ME
  • 6
    icon of address 18 Culford Gardens, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2018-05-16 ~ dissolved
    IIF 31 - Director → ME
  • 7
    icon of address Regina House, 124 Finchley Road, London, United Kingdom
    Active Corporate (7 parents, 5 offsprings)
    Officer
    icon of calendar 2016-10-26 ~ now
    IIF 47 - LLP Designated Member → ME
  • 8
    HANGAR ONE MANCHESTER PROPERTY LLP - 2023-11-10
    icon of address 1st Floor 88 Baker Street, London, England
    Active Corporate (26 parents)
    Total Assets Less Current Liabilities (Company account)
    13,504,812 GBP2024-03-31
    Officer
    icon of calendar 2023-10-20 ~ now
    IIF 49 - LLP Member → ME
  • 9
    icon of address 1st Floor 88 Baker Street, London, United Kingdom
    Active Corporate (32 parents, 1 offspring)
    Officer
    icon of calendar 2024-06-04 ~ now
    IIF 54 - LLP Member → ME
  • 10
    icon of address 35 Ballards Lane, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    27,441 GBP2022-11-30
    Officer
    icon of calendar 2017-11-08 ~ dissolved
    IIF 3 - Director → ME
  • 11
    icon of address 1st Floor 88 Baker Street, London, United Kingdom
    Active Corporate (45 parents, 2 offsprings)
    Officer
    icon of calendar 2025-04-08 ~ now
    IIF 51 - LLP Member → ME
  • 12
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-29 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-09-29 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 1st Floor 88 Baker Street, London, England
    Active Corporate (19 parents)
    Equity (Company account)
    5,736,087 GBP2025-03-31
    Officer
    icon of calendar 2023-04-25 ~ now
    IIF 52 - LLP Member → ME
Ceased 38
  • 1
    icon of address 35 Harley Street, London, England
    Active Corporate (5 parents, 83 offsprings)
    Equity (Company account)
    6,173,037 GBP2023-12-31
    Officer
    icon of calendar 2016-10-10 ~ 2016-11-16
    IIF 6 - Director → ME
  • 2
    LEOPARD ARCHWAY COMMERCIAL LIMITED - 2018-12-24
    icon of address 4-6 Canfield Place, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -9,600 GBP2024-12-31
    Officer
    icon of calendar 2018-03-23 ~ 2018-11-30
    IIF 33 - Director → ME
  • 3
    LEOPARD ARCHWAY RESIDENTIAL LIMITED - 2018-12-24
    icon of address 4-6 Canfield Place, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -10,300 GBP2024-12-31
    Officer
    icon of calendar 2018-03-23 ~ 2018-11-30
    IIF 34 - Director → ME
  • 4
    LEOPARD UK KENSINGTON PROPCO LIMITED - 2024-10-29
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -55,980,698 GBP2022-12-31
    Officer
    icon of calendar 2018-05-16 ~ 2022-10-06
    IIF 24 - Director → ME
  • 5
    icon of address 18 Culford Gardens Culford Gardens, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -45,564,810 GBP2023-12-31
    Officer
    icon of calendar 2018-09-27 ~ 2022-09-23
    IIF 17 - Director → ME
  • 6
    icon of address Regina House, 124 Finchley Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -69,903,861 GBP2024-12-31
    Officer
    icon of calendar 2018-09-27 ~ 2022-10-06
    IIF 16 - Director → ME
  • 7
    icon of address Regina House, 124 Finchley Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -69,936,590 GBP2024-12-31
    Officer
    icon of calendar 2018-09-27 ~ 2022-10-06
    IIF 14 - Director → ME
  • 8
    icon of address 18 Culford Gardens, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,228,792 GBP2024-12-31
    Officer
    icon of calendar 2018-10-03 ~ 2022-09-27
    IIF 29 - Director → ME
  • 9
    icon of address Plaza House Third Floor, Elizabeth Avenue, St. Peter Port, Guernsey
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-05-16 ~ 2022-09-27
    IIF 38 - Director → ME
  • 10
    icon of address 18 Culford Gardens, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -6,791,928 GBP2024-12-31
    Officer
    icon of calendar 2018-10-03 ~ 2022-09-27
    IIF 27 - Director → ME
  • 11
    NEW AURIENS LIMITED - 2016-08-12
    icon of address 18 Culford Gardens, London
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -1,465,066 GBP2024-12-31
    Officer
    icon of calendar 2018-05-16 ~ 2022-09-27
    IIF 22 - Director → ME
  • 12
    WESTBOURNE SJW DEVELOPMENTS LTD - 2017-10-25
    WESTBOURNE MANAGEMENT SERVICES LIMITED - 2020-08-28
    icon of address 18 Culford Gardens, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -8,008,588 GBP2024-12-31
    Officer
    icon of calendar 2018-05-16 ~ 2022-09-27
    IIF 8 - Director → ME
  • 13
    icon of address 18 Culford Gardens, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -77,253 GBP2024-12-31
    Officer
    icon of calendar 2020-07-23 ~ 2022-09-27
    IIF 32 - Director → ME
  • 14
    icon of address 18 Culford Gardens, London, United Kingdom
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    18,937 GBP2021-12-31
    Officer
    icon of calendar 2018-05-16 ~ 2022-10-06
    IIF 30 - Director → ME
  • 15
    A.S.K. PARTNERS LIMITED - 2016-10-10
    icon of address 51 New Cavendish Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-10 ~ 2016-10-10
    IIF 4 - Director → ME
  • 16
    MTIMX LIMITED - 2014-07-07
    icon of address Bath House, 6-8 Bath Street, Redcliffe, Bristol, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    295,082 GBP2023-06-30
    Officer
    icon of calendar 2018-10-08 ~ 2019-01-31
    IIF 2 - Director → ME
  • 17
    icon of address Bath House, 6-8 Bath Street, Redcliffe, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    -137,981 GBP2024-06-30
    Officer
    icon of calendar 2019-07-29 ~ 2019-10-10
    IIF 43 - Director → ME
  • 18
    icon of address Regina House, 124 Finchley Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -29,847,824 GBP2023-12-31
    Officer
    icon of calendar 2018-05-16 ~ 2022-10-06
    IIF 25 - Director → ME
  • 19
    icon of address Regina House, 124 Finchley Road, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-06-13 ~ 2022-09-30
    IIF 45 - LLP Designated Member → ME
  • 20
    icon of address Regina House, 124 Finchley Road, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -69,969,210 GBP2024-12-31
    Officer
    icon of calendar 2018-09-28 ~ 2022-10-06
    IIF 13 - Director → ME
  • 21
    icon of address Regina House, 124 Finchley Road, London, England
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    681,763 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2018-05-16 ~ 2022-10-06
    IIF 20 - Director → ME
  • 22
    icon of address Regina House, 124 Finchley Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -9,221,500 GBP2024-12-31
    Officer
    icon of calendar 2018-08-10 ~ 2022-10-06
    IIF 9 - Director → ME
  • 23
    icon of address 2nd Floor Windsor House Lower Pollet, St. Peter Port, Guernsey, Gy1 1wf, Guernsey
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2018-05-15 ~ 2022-10-24
    IIF 36 - Director → ME
  • 24
    icon of address 2nd Floor Windsor House Lower Pollet, St. Peter Port, Guernsey, Gy1 1wf, Guernsey
    Converted / Closed Corporate (1 parent)
    Officer
    icon of calendar 2018-05-16 ~ 2022-10-24
    IIF 35 - Director → ME
  • 25
    icon of address 2nd Floor Windsor House Lower Pollet, St. Peter Port, Guernsey, Gy1 1wf, England
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2018-05-16 ~ 2022-10-24
    IIF 39 - Director → ME
  • 26
    icon of address 2nd Floor Windsor House Lower Pollet, St. Peter Port, Guernsey, Gy1 1wf, Guernsey
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2018-05-16 ~ 2022-10-06
    IIF 40 - Director → ME
  • 27
    icon of address 2nd Floor, Windsor House Lower Pollet, St. Peter Port, Guernsey, Gy1 1wf, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-05-16 ~ 2022-10-06
    IIF 41 - Director → ME
  • 28
    icon of address 124 City Road, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2018-05-16 ~ 2022-10-20
    IIF 18 - Director → ME
    icon of calendar 2016-05-25 ~ 2016-11-03
    IIF 7 - Director → ME
  • 29
    ENVIGULA FACILITIES LIMITED - 2016-06-01
    icon of address 124 City Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2018-05-16 ~ 2022-10-06
    IIF 19 - Director → ME
    icon of calendar 2016-05-27 ~ 2016-11-03
    IIF 5 - Director → ME
  • 30
    icon of address Regina House, 124 Finchley Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2018-05-16 ~ 2022-10-06
    IIF 15 - Director → ME
  • 31
    icon of address Regina House, 124 Finchley Road, London, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -28,399,556 GBP2023-12-31
    Officer
    icon of calendar 2018-05-16 ~ 2022-10-06
    IIF 28 - Director → ME
  • 32
    icon of address Regina House, 124 Finchley Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -28,751,001 GBP2023-12-31
    Officer
    icon of calendar 2018-05-16 ~ 2022-10-06
    IIF 42 - Director → ME
  • 33
    icon of address 124 City Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-07-04 ~ 2022-10-06
    IIF 46 - LLP Designated Member → ME
  • 34
    icon of address 2nd Floor, Windsor House, Lower Pollet, St. Peter Port, Gy1 1wf, Guernsey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-12-09 ~ 2018-11-30
    IIF 44 - Director → ME
  • 35
    icon of address 124 124 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2018-05-16 ~ 2022-10-06
    IIF 21 - Director → ME
  • 36
    icon of address 2nd Floor Windsor House Lower Pollet, St. Peter Port, Guernsey, Gy1 1wf, Guernsey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-05-16 ~ 2022-07-07
    IIF 37 - Director → ME
  • 37
    icon of address 124 City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,387,737 GBP2022-12-31
    Officer
    icon of calendar 2018-05-16 ~ 2022-10-06
    IIF 53 - Director → ME
  • 38
    icon of address 18 Culford Gardens, London
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -1,638,212 GBP2024-12-31
    Officer
    icon of calendar 2019-09-16 ~ 2022-09-27
    IIF 23 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.