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

Barber, Bernadette Clare

    Related profiles found in government register
  • Barber, Bernadette Clare
    British chartered secretary born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shaw House, 54 Bramhall Lane, South, Bramhall, Stockport, Cheshire, SK7 1AH, United Kingdom

      IIF 1
    • icon of address 151a, Kings Road, Westcliff On Sea, Essex, SS0 8PP, United Kingdom

      IIF 2
    • icon of address 12, Chadwick Road, Westcliff-on-sea, Essex, SS0 8LS, United Kingdom

      IIF 3
  • Barber, Bernadette Clare
    British chartered secretary born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 149, Broadstone Road, Stockport, SK5 7GA, England

      IIF 4
    • icon of address 151a, Kings Road, Westcliff-on-sea, Essex, SS0 8PP, England

      IIF 5
  • Young, Bernadette Clare
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vincent Court, Ground Floor, 853-855 London Road, Westcliff On Sea, Essex, SS0 9SZ, United Kingdom

      IIF 6 IIF 7 IIF 8
  • Young, Bernadette Clare
    British chartered secretary born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Monometer House, Rectory Grove, Leigh-on-sea, Essex, SS9 2HL, England

      IIF 9
  • Barber, Bernadette Clare
    British

    Registered addresses and corresponding companies
  • Barber, Bernadette Clare
    British chartered secretary

    Registered addresses and corresponding companies
  • Mrs Bernadette Barber
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 151a, Kings Road, Westcliff-on-sea, Essex, SS0 8PP, England

      IIF 42 IIF 43
  • Ms Bernadette Clare Young
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Monometer House, Rectory Grove, Leigh On Sea, Essex, SS9 2HL, United Kingdom

      IIF 44
    • icon of address Monometer House, Rectory Grove, Leigh On Sea, SS9 2HL, England

      IIF 45 IIF 46 IIF 47
    • icon of address Monometer House, Rectory Grove, Leigh-on-sea, Essex, SS9 2HL, England

      IIF 51 IIF 52
    • icon of address Monometer House, Rectory Grove, Leigh-on-sea, SS9 2HL, England

      IIF 53 IIF 54 IIF 55
    • icon of address Monometer House, Rectory Grove, Leigh-on-sea, SS9 2HL, United Kingdom

      IIF 56
    • icon of address Monometer House, Rectory Grove, Leigh-on-sea, SS9 2HN, England

      IIF 57
    • icon of address Vincent Court, Ground Floor, 853-855 London Road, Westcliff On Sea, Essex, SS0 9SZ, United Kingdom

      IIF 58
    • icon of address Outgang Lane, Osbaldwick, York, YO19 5UP, England

      IIF 59 IIF 60
    • icon of address Technical Arc Ltd, Outgang Lane, Osbaldwick, York, YO19 5UP, England

      IIF 61
  • Bernadette Clare Young
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Monometer House, Rectory Grove, Leigh On Sea, SS9 2HL, England

      IIF 62
    • icon of address Monometer House, Rectory Grove, Leigh On Sea, SS9 2HL, United Kingdom

      IIF 63
  • Mrs Bernadette Clare Barber
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chadwick Corporate Consulting Limited, Monometer House, Rectory Grove, Leigh On Sea, Essex, SS9 2HL, United Kingdom

      IIF 64
    • icon of address Monometer House, Rectory Grove, Leigh-on-sea, Essex, SS9 2HL, England

      IIF 65 IIF 66 IIF 67
  • Young, Bernadette Clare
    British

    Registered addresses and corresponding companies
    • icon of address Chadwick Corporate Consulting Limited, Monometer House, Rectory Grove, Leigh On Sea, Essex, SS9 2HL, United Kingdom

      IIF 69
  • Barber, Bernadette Clare

    Registered addresses and corresponding companies
  • Young, Bernadette Clare

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 18
  • 1
    TCAM ASSET MANAGEMENT LIMITED - 2018-12-11
    TURCAN CONNELL ASSET MANAGEMENT LTD - 2015-11-13
    icon of address Level 1 Princes Exchange, 1 Earl Grey Street, Edinburgh, Scotland
    Dissolved Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 2020-02-26 ~ dissolved
    IIF 105 - Secretary → ME
  • 2
    DIKAPPA (NUMBER 401) LIMITED - 1986-05-23
    icon of address Aviation Way, Southend-on-sea, Essex
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2015-08-28 ~ dissolved
    IIF 116 - Secretary → ME
  • 3
    icon of address Monometer House, Rectory Grove, Leigh-on-sea, Essex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    51,597 GBP2023-11-30
    Officer
    icon of calendar 2019-06-17 ~ dissolved
    IIF 9 - Director → ME
  • 4
    icon of address 2 Belgrave Crescent, Scarborough, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-14 ~ dissolved
    IIF 5 - Director → ME
  • 5
    icon of address Unit 8, Cowley Rd, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Monometer House, Rectory Grove, Leigh On Sea, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-06-27 ~ dissolved
    IIF 72 - Secretary → ME
  • 7
    icon of address 5 Haywards Close, Hutton, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-14 ~ dissolved
    IIF 35 - Secretary → ME
  • 8
    CHADWICK CORPORATE SECRETARY LIMITED - 2021-06-02
    icon of address Vincent Court, Ground Floor, 853-855 London Road, Westcliff On Sea, Essex, United Kingdom
    Active Corporate (4 parents, 192 offsprings)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2021-03-09 ~ now
    IIF 6 - Director → ME
  • 9
    icon of address Vincent Court, Ground Floor, 853-855 London Road, Westcliff On Sea, Essex, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    835,042 GBP2024-11-30
    Officer
    icon of calendar 2021-02-26 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-02-26 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    CHADWICK CORPORATE CONSULTING LIMITED - 2021-05-28
    icon of address Vincent Court, Ground Floor, 853-855 London Road, Westcliff On Sea, Essex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    556,580 GBP2024-11-30
    Officer
    icon of calendar 2005-06-22 ~ now
    IIF 8 - Director → ME
  • 11
    INDUSTRIAL PRECISION EQUIPMENT (SOUTHEND) LIMITED - 1991-12-28
    TYGAL LIMITED - 1986-04-07
    icon of address Aviation Way, Southend-on-sea, Essex
    Dissolved Corporate (5 parents)
    Equity (Company account)
    500,000 GBP2018-12-31
    Officer
    icon of calendar 2015-08-28 ~ dissolved
    IIF 109 - Secretary → ME
  • 12
    IPECO LTD
    - now
    IPECO AEROSPACE LIMITED - 2006-01-25
    IPECO EUROPE LIMITED - 1991-12-28
    icon of address Aviation Way, Southend On Sea
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2015-08-28 ~ dissolved
    IIF 106 - Secretary → ME
  • 13
    icon of address Lower Halstead Farm, Halstead Lane, Thurstonland, Huddersfield, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-03-27 ~ dissolved
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Unit 8, Cowley Rd, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Unit 8, Cowley Rd, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 16
    HIGH PERFORMANCE COMPOSITES LIMITED - 1986-12-03
    BELONAY ENGINEERING LIMITED - 1986-11-06
    icon of address C/o Ipeco Holdings Ltd, . Aviation Way, Southend On Sea, Essex
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2015-08-28 ~ dissolved
    IIF 117 - Secretary → ME
  • 17
    DMWSL 791 LIMITED - 2015-09-21
    icon of address 55 Bishopsgate, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-02-26 ~ dissolved
    IIF 107 - Secretary → ME
  • 18
    TC NOMINEES (NO.1) LIMITED - 2016-02-10
    DUNDAS & WILSON (NOMINEES) LIMITED - 1997-07-11
    DUNWILCO (559) LIMITED - 1997-02-07
    icon of address Level 1 Princes Exchange, 1 Earl Grey Street, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar 2020-02-26 ~ dissolved
    IIF 111 - Secretary → ME
Ceased 95
  • 1
    SEVEN INVESTMENT MANAGEMENT LIMITED - 2013-03-01
    7 INVESTMENT MANAGEMENT LIMITED - 2007-06-27
    CALIBRELAND LIMITED - 2001-08-28
    icon of address 1 Angel Court, London, United Kingdom
    Active Corporate (8 parents, 7 offsprings)
    Officer
    icon of calendar 2020-02-26 ~ 2021-09-29
    IIF 108 - Secretary → ME
  • 2
    icon of address 1 Angel Court, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-02-26 ~ 2021-09-29
    IIF 115 - Secretary → ME
  • 3
    icon of address 1 Angel Court, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0.01 GBP2021-12-31
    Officer
    icon of calendar 2020-02-26 ~ 2021-10-01
    IIF 114 - Secretary → ME
  • 4
    icon of address 1 Angel Court, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2020-02-26 ~ 2021-09-29
    IIF 103 - Secretary → ME
  • 5
    icon of address Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-03-04 ~ 2015-01-01
    IIF 36 - Secretary → ME
  • 6
    THANKFAME LIMITED - 1983-06-10
    icon of address C/o Ipeco Holdings Limited, Aviation Way, Southend On Sea, Essex
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100,000 GBP2020-12-31
    Officer
    icon of calendar 2015-08-28 ~ 2021-05-28
    IIF 101 - Secretary → ME
  • 7
    icon of address 3 Maclaren House, Skerne Road, Driffield, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    131,310 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-10-20 ~ 2016-10-20
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 8
    icon of address Tey House, Market Hill, Royston, Herts, England
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2024-12-31
    Officer
    icon of calendar 2003-03-05 ~ 2003-12-31
    IIF 34 - Secretary → ME
  • 9
    UNITED FRIENDLY GENERAL INSURANCE LIMITED - 2011-08-24
    FEDERATION GENERAL INSURANCE COMPANY LIMITED - 1995-11-01
    ANGLO FRENCH INSURANCE COMPANY LIMITED - 1977-12-31
    icon of address 80 Fenchurch Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-03-22 ~ 2005-06-03
    IIF 14 - Secretary → ME
  • 10
    GRACECHURCH NOMINEES (NO.25) LIMITED - 2002-09-04
    icon of address One Coleman Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-04-11 ~ 2002-08-28
    IIF 10 - Nominee Secretary → ME
  • 11
    GRACECHURCH NOMINEES (NO.26) LIMITED - 2002-09-04
    icon of address One Coleman Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-04-11 ~ 2002-08-28
    IIF 11 - Nominee Secretary → ME
  • 12
    icon of address 80 Fenchurch Street, London, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2003-03-22 ~ 2005-06-03
    IIF 13 - Secretary → ME
  • 13
    HIREHOW LIMITED - 1997-06-30
    icon of address Aviation Way, Southend On Sea, Essex
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2015-08-28 ~ 2021-05-28
    IIF 100 - Secretary → ME
  • 14
    THE UNITED KINGDOM SOCIETY OF INVESTMENT PROFESSIONALS - 2007-11-30
    icon of address 3rd Floor Boston House, 63-64 New Broad Street, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2012-10-15 ~ 2021-09-27
    IIF 69 - Secretary → ME
  • 15
    icon of address Monometer House, Rectory Grove, Leigh-on-sea, Essex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    51,597 GBP2023-11-30
    Person with significant control
    icon of calendar 2019-06-17 ~ 2021-06-01
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 16
    CITRUS UK BIDCO LIMITED - 2020-02-15
    icon of address Audley House, 13 Palace St, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-03-02 ~ 2021-09-27
    IIF 104 - Secretary → ME
  • 17
    EASYHOTEL PLC - 2022-04-05
    icon of address 52 Grosvenor Gardens, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-12-01 ~ 2021-09-28
    IIF 112 - Secretary → ME
  • 18
    icon of address 52 Grosvenor Gardens, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2020-03-26 ~ 2021-09-28
    IIF 99 - Secretary → ME
  • 19
    icon of address 52 Grosvenor Gardens, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2020-03-27 ~ 2021-09-28
    IIF 98 - Secretary → ME
  • 20
    ENSIGN BUS COMPANY (HOLDINGS) LIMITED - 2023-03-14
    icon of address Begbies Traynor The Officers Mess Business Centre Royston Road, Duxford, Cambridge
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,500,000 GBP2021-12-31
    Person with significant control
    icon of calendar 2019-10-23 ~ 2021-09-30
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Ownership of shares – 75% or more OE
  • 21
    icon of address Pencnwc Holiday Park Limited, Cross Inn, Ceredigion, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-02-22 ~ 2024-06-18
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 22
    icon of address Alpha House, 100 Borough High Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    160,295 GBP2019-12-31
    Officer
    icon of calendar 2021-01-22 ~ 2021-09-29
    IIF 119 - Secretary → ME
  • 23
    icon of address Edward House, 61 Stanley Road, Whitefield, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    10,086,673 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-06-20 ~ 2024-07-01
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 24
    HOTEL CHOCOLAT GROUP PLC - 2024-08-07
    HOTEL CHOCOLAT GROUP LIMITED - 2016-05-03
    icon of address Mint House, Newark Close, Royston, Hertfordshire
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2019-07-25 ~ 2021-09-23
    IIF 113 - Secretary → ME
  • 25
    icon of address March Cottage, Rayleigh Downs Road, Rayleigh, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,844,710 GBP2024-08-31
    Person with significant control
    icon of calendar 2019-09-26 ~ 2019-11-01
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Ownership of shares – 75% or more OE
  • 26
    icon of address 55 Gracechurch Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-04-15 ~ 2005-06-03
    IIF 23 - Secretary → ME
  • 27
    icon of address 55 Gracechurch Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-04-15 ~ 2005-06-03
    IIF 28 - Secretary → ME
  • 28
    CHADWICK CORPORATE CONSULTING LIMITED - 2021-05-28
    icon of address Vincent Court, Ground Floor, 853-855 London Road, Westcliff On Sea, Essex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    556,580 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-10
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
  • 29
    icon of address Aviation Way, Southend On Sea, Essex
    Active Corporate (9 parents, 6 offsprings)
    Officer
    icon of calendar 2015-08-28 ~ 2021-05-28
    IIF 102 - Secretary → ME
  • 30
    icon of address Thames House, Roman Square, Sittingbourne, Kent, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-10-24 ~ 2015-06-17
    IIF 97 - Secretary → ME
  • 31
    icon of address 149 Broadstone Road, Stockport, England
    Active Corporate (7 parents, 6 offsprings)
    Equity (Company account)
    3,160,000 GBP2018-01-31
    Officer
    icon of calendar 2017-10-05 ~ 2018-01-31
    IIF 4 - Director → ME
  • 32
    icon of address Pencnwc Holiday Park Cross Inn, Near New Quay, Ceredigion, Wales
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2019-10-03 ~ 2019-10-09
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Ownership of shares – 75% or more OE
  • 33
    B N INSURANCE COMPANY LIMITED - 1980-12-31
    icon of address 55 Gracechurch Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-05-02 ~ 2005-06-03
    IIF 21 - Secretary → ME
  • 34
    icon of address 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    4,275,134 GBP2017-03-31
    Officer
    icon of calendar 2018-11-19 ~ 2021-09-21
    IIF 110 - Secretary → ME
  • 35
    icon of address Monometer House, Rectory Grove, Leigh-on-sea, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    3,087,160 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-09-22 ~ 2021-09-27
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
  • 36
    IBIS (673) LIMITED - 2001-10-23
    icon of address Kpmg, 8 Princes Parade, Liverpool
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-04-05 ~ 2005-06-03
    IIF 12 - Secretary → ME
  • 37
    IBIS (674) LIMITED - 2001-10-23
    icon of address Kpmg, 8 Princes Parade, Liverpool
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-04-05 ~ 2005-06-03
    IIF 25 - Secretary → ME
  • 38
    icon of address Nortonthorpe Mills Wakefield Road, Scissett, Huddersfield, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    3,750,100 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-06-08 ~ 2020-06-15
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 39
    icon of address Shaw House, 54 Bramhall Lane South, Bramhall, Cheshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-09-10 ~ 2024-10-13
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
  • 40
    icon of address St Michaels House, Market Place, Malton, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1,429,970 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-03-06 ~ 2020-12-31
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
  • 41
    icon of address C/o Ipeco Holdings Limited, Aviation Way, Southend On Sea, Essex
    Active Corporate (5 parents)
    Equity (Company account)
    15,000 GBP2024-12-31
    Officer
    icon of calendar 2015-08-28 ~ 2021-05-28
    IIF 118 - Secretary → ME
  • 42
    REFUGE FARMS LIMITED - 2004-09-22
    icon of address 80 Fenchurch Street, London, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2003-03-22 ~ 2005-06-03
    IIF 79 - Secretary → ME
  • 43
    ROYAL LONDON GENERAL INSURANCE COMPANY LIMITED(THE) - 2017-01-19
    icon of address 3 Lloyd's Avenue, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-03-22 ~ 2005-06-03
    IIF 75 - Secretary → ME
  • 44
    icon of address 80 Fenchurch Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    20 GBP2020-12-31
    Officer
    icon of calendar 2003-06-10 ~ 2005-06-03
    IIF 95 - Secretary → ME
  • 45
    icon of address 55 Gracechurch Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-22 ~ 2005-06-03
    IIF 16 - Secretary → ME
  • 46
    icon of address March Cottage, Rayleigh Downs Road, Rayleigh, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1,601,458 GBP2024-03-31
    Officer
    icon of calendar 2012-05-11 ~ 2012-08-14
    IIF 2 - Director → ME
  • 47
    REFUGE ASSURANCE, PUBLIC LIMITED COMPANY - 2005-04-07
    icon of address 80 Fenchurch Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0.05 GBP2020-12-31
    Officer
    icon of calendar 2003-03-22 ~ 2005-06-03
    IIF 82 - Secretary → ME
  • 48
    icon of address 80 Fenchurch Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2003-03-22 ~ 2005-06-03
    IIF 88 - Secretary → ME
  • 49
    FIELD LIFE ASSURANCE CONSULTANTS LIMITED - 1992-02-03
    icon of address 80 Fenchurch Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-03-22 ~ 2005-06-03
    IIF 76 - Secretary → ME
  • 50
    icon of address 80 Fenchurch Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-03-22 ~ 2005-06-03
    IIF 84 - Secretary → ME
  • 51
    RETAILVITS LIMITED - 2025-10-16
    icon of address 3 Maclaren House, Skerne Road, Driffield, England
    Active Corporate (4 parents)
    Equity (Company account)
    40,589 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-10-20 ~ 2018-02-01
    IIF 42 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 52
    icon of address Rjd Partners Limited, 120 New Cavendish Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-12-13 ~ 2019-01-31
    IIF 37 - Secretary → ME
  • 53
    GOLDMETER LIMITED - 2006-11-15
    icon of address Rjd Partners Limited, 120 New Cavendish Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2006-12-13 ~ 2019-01-31
    IIF 38 - Secretary → ME
  • 54
    ROYAL LONDON PRIVATE EQUITY LIMITED - 2005-11-08
    ROYAL LONDON PRIVATE EQUITY (UK) LIMITED - 2001-11-19
    PRECIS (2062) LIMITED - 2001-10-25
    icon of address 120 New Cavendish Street, London, London
    Active Corporate (3 parents, 16 offsprings)
    Officer
    icon of calendar 2002-04-02 ~ 2005-06-03
    IIF 73 - Secretary → ME
    icon of calendar 2006-12-13 ~ 2019-01-31
    IIF 41 - Secretary → ME
  • 55
    RL FINANCIAL PLANNER LIMITED - 2015-03-31
    MONEYVISTA LIMITED - 2014-04-23
    BRIGHTGREY LIMITED - 2011-08-24
    SOUTHPEAK LIMITED - 2002-09-06
    RL NPB SERVICES LIMITED - 2002-04-11
    icon of address 55 Gracechurch Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-03-22 ~ 2005-06-03
    IIF 30 - Secretary → ME
  • 56
    SOUTHPEAK LIMITED - 2002-04-11
    icon of address 80 Fenchurch Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2003-03-22 ~ 2005-06-03
    IIF 89 - Secretary → ME
  • 57
    BALDADE LIMITED - 1988-06-17
    icon of address 80 Fenchurch Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2020-12-31
    Officer
    icon of calendar 2002-05-27 ~ 2005-06-03
    IIF 92 - Secretary → ME
  • 58
    GRACECHURCH NOMINEES (NO.6) LIMITED - 2003-08-28
    icon of address 80 Fenchurch Street, London, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2002-04-11 ~ 2005-06-03
    IIF 86 - Secretary → ME
  • 59
    WORLDFARE PUBLIC LIMITED COMPANY - 2000-02-29
    icon of address 55 Gracechurch Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-03-22 ~ 2005-06-03
    IIF 18 - Secretary → ME
  • 60
    RLM FINANCE PLC - 2023-12-15
    GLOBALISSUE PUBLIC LIMITED COMPANY - 2000-02-16
    icon of address 80 Fenchurch Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-03-22 ~ 2005-06-03
    IIF 77 - Secretary → ME
  • 61
    icon of address 6-7 Queen Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-11-28 ~ 2005-06-03
    IIF 32 - Secretary → ME
    icon of calendar 2006-12-13 ~ 2019-01-31
    IIF 40 - Secretary → ME
  • 62
    icon of address 6-7 Queen Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-13 ~ 2019-01-31
    IIF 39 - Secretary → ME
    icon of calendar 2002-11-29 ~ 2005-06-03
    IIF 20 - Secretary → ME
  • 63
    GRACECHURCH NOMINEES (NO.7) LIMITED - 2003-07-18
    icon of address 80 Fenchurch Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2002-04-11 ~ 2005-06-03
    IIF 94 - Secretary → ME
  • 64
    BALLARO LIMITED - 1988-06-17
    icon of address 80 Fenchurch Street, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2002-04-02 ~ 2005-06-03
    IIF 93 - Secretary → ME
  • 65
    UNION FUND MANAGEMENT LIMITED - 2001-12-24
    UNION DISCOUNT ASSET MANAGEMENT LIMITED - 1994-03-01
    CRAVENDENE LIMITED - 1987-02-13
    icon of address Kpmg Llp, 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-04-02 ~ 2005-06-03
    IIF 27 - Secretary → ME
  • 66
    CHEBWELL LIMITED - 1987-10-23
    icon of address 80 Fenchurch Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-03-22 ~ 2005-06-03
    IIF 80 - Secretary → ME
  • 67
    UNITED ASSURANCE MANAGEMENT SERVICES LIMITED - 2001-07-12
    UNITED FRIENDLY SERVICES LIMITED - 1997-11-24
    TRUSHELFCO (NO. 1961) LIMITED - 1993-11-23
    icon of address 80 Fenchurch Street, London, United Kingdom
    Active Corporate (5 parents, 87 offsprings)
    Officer
    icon of calendar 2003-03-22 ~ 2005-06-03
    IIF 78 - Secretary → ME
  • 68
    GRACECHURCH NOMINEES (NO.4) LIMITED - 2002-11-01
    icon of address 80 Fenchurch Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-04-11 ~ 2002-10-29
    IIF 70 - Nominee Secretary → ME
    icon of calendar 2003-02-26 ~ 2005-06-03
    IIF 91 - Secretary → ME
  • 69
    THE SCOTTISH LIFE PENSIONS ANNUITY COMPANY LIMITED - 2002-11-15
    icon of address 22 Haymarket Yards, Edinburgh, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-10-01 ~ 2005-06-03
    IIF 87 - Secretary → ME
  • 70
    PRECIS (1680) LIMITED - 1999-02-12
    icon of address 80 Fenchurch Street, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2003-03-22 ~ 2005-06-03
    IIF 90 - Secretary → ME
  • 71
    GRACECHURCH NOMINEES (NO.1) LIMITED - 2002-08-09
    icon of address 80 Fenchurch Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2002-04-11 ~ 2002-08-22
    IIF 71 - Nominee Secretary → ME
    icon of calendar 2003-05-02 ~ 2005-06-03
    IIF 81 - Secretary → ME
  • 72
    UNITED FRIENDLY UNIT TRUST MANAGERS LIMITED - 2002-11-12
    ACUMA FUND MANAGERS LIMITED - 1994-10-18
    DEVONSHIRE FUND MANAGERS LIMITED - 1990-02-08
    RAPID 8052 LIMITED - 1989-05-19
    icon of address 80 Fenchurch Street, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2002-04-02 ~ 2005-06-03
    IIF 83 - Secretary → ME
  • 73
    icon of address St Michaels House, Market Place, Malton, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,418,394 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-03-06 ~ 2020-12-31
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 74
    TRYSOLE LIMITED - 1989-04-06
    icon of address 22 Haymarket Yards, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-05-01 ~ 2005-06-03
    IIF 85 - Secretary → ME
  • 75
    icon of address 22 Haymarket Yards, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-03-27 ~ 2005-06-03
    IIF 74 - Secretary → ME
  • 76
    SCOTTISH LIFE FINANCE PLC - 2010-08-25
    icon of address St Andrew House, 1 Thistle Street, Edinburgh
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2003-03-25 ~ 2005-06-03
    IIF 17 - Secretary → ME
  • 77
    icon of address Kpmg, 8 Princes Parade, Liverpool
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-03-15 ~ 2005-06-03
    IIF 33 - Secretary → ME
  • 78
    icon of address 55 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-03-27 ~ 2005-06-03
    IIF 19 - Secretary → ME
  • 79
    icon of address Monometer House, Rectory Grove, Leigh-on-sea, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    731,445 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-07-07 ~ 2020-07-27
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 80
    icon of address T J Morris Limited, Portal Way, Axis Business Park, Gillmoss, Liverpool, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    627,356,228 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-08-31 ~ 2023-10-23
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 81
    T J MORRIS FARMS LIMITED - 2022-09-12
    icon of address T J Morris Limited, Portal Way, Axis Business Park, Gillmoss, Liverpool, England
    Active Corporate (5 parents, 10 offsprings)
    Equity (Company account)
    1 GBP2023-08-31
    Person with significant control
    icon of calendar 2022-08-04 ~ 2024-01-31
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
  • 82
    icon of address T J Morris Limited, Portal Way, Axis Business Park, Gillmoss, Liverpool, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    3,478,680 GBP2024-10-31
    Person with significant control
    icon of calendar 2021-10-21 ~ 2021-11-01
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 83
    icon of address Technical Arc Ltd, Outgang Lane, Osbaldwick, York, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    61,805 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-09-24 ~ 2021-11-01
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 75% or more OE
  • 84
    TBW NEWCO LIMITED - 2021-12-10
    icon of address Telford Drive, Newark, Nottinghamshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,458,997 GBP2024-04-30
    Person with significant control
    icon of calendar 2021-02-25 ~ 2021-04-08
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
  • 85
    PROPERTY & THOROUGHBRED SERVICES LIMITED - 2016-11-23
    icon of address Shaw House 54 Bramhall Lane, South, Bramhall, Stockport, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    762,726 GBP2024-08-31
    Officer
    icon of calendar 2013-08-20 ~ 2013-08-31
    IIF 1 - Director → ME
  • 86
    icon of address One, Southampton Row, London
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2014-06-01 ~ 2015-01-31
    IIF 96 - Secretary → ME
  • 87
    icon of address St Andrew House, 1 Thistle Street, Edinburgh
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2003-03-25 ~ 2005-06-03
    IIF 31 - Secretary → ME
  • 88
    SCARLETT ABBOTT (HOLDINGS) LIMITED - 2023-01-11
    icon of address Watergate Farm Mill Lane, Ampleforth, York, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    953,054 GBP2024-04-30
    Officer
    icon of calendar 2014-02-10 ~ 2014-05-10
    IIF 3 - Director → ME
  • 89
    icon of address 5 Ribblesdale Place, Preston, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-03-05 ~ 2020-04-07
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 90
    icon of address 346 Fulham Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    523,486 GBP2023-10-31
    Person with significant control
    icon of calendar 2019-10-21 ~ 2019-11-19
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
  • 91
    REFUGE GROUP PUBLIC LIMITED COMPANY - 1996-10-16
    icon of address 80 Fenchurch Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-03-22 ~ 2005-06-03
    IIF 15 - Secretary → ME
  • 92
    STRONGOPTION PUBLIC LIMITED COMPANY - 1991-03-25
    icon of address 80 Fenchurch Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2003-03-22 ~ 2005-06-03
    IIF 29 - Secretary → ME
  • 93
    UNITED FRIENDLY INSURANCE PLC - 2006-11-23
    icon of address 80 Fenchurch Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-03-22 ~ 2005-06-03
    IIF 22 - Secretary → ME
  • 94
    ACUMA LIFE ASSURANCE LIMITED - 1994-10-18
    DEVONSHIRE LIFE ASSURANCE LIMITED - 1990-02-08
    BIDBRASS LIMITED - 1985-08-12
    icon of address 80 Fenchurch Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2003-03-22 ~ 2005-06-03
    IIF 26 - Secretary → ME
  • 95
    TRUSHELFCO (NO. 1367) LIMITED - 1989-02-10
    icon of address 80 Fenchurch Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2003-08-22 ~ 2005-06-03
    IIF 24 - Secretary → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.