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

Shah, Sanjay

    Related profiles found in government register
  • Shah, Sanjay
    British financial adviser born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maple House, 44 Dukes Wood Drive, Gerrards Cross, Buckinghamshire, SL9 7LR, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address Drake Building 15, Davy Road, Plymouth Science Park, Derriford, Plymouth, Devon, PL6 8BY

      IIF 4
  • Shah, Sanjay
    British llpdesmember born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Succession Group Limited, 25 Blythswood Square, Glasgow, G2 4BL, Scotland

      IIF 5 IIF 6
    • icon of address Tribune Court 2 Roman Road, Bearsden, Glasgow, G61 2SW

      IIF 7
    • icon of address Drake Building 15 Davy Road, Plymouth Science Park, Derriford, Plymouth, Devon, PL6 8BY

      IIF 8 IIF 9 IIF 10
    • icon of address Drake Building 15 Davy Road, Plymouth Science Park, Derriford, Plymouth, Devon, PL6 8BY, England

      IIF 17 IIF 18 IIF 19
    • icon of address Drake Building 15 Davy Road Plymouth Science Park, Plymouth, Devon, PL6 8BY

      IIF 20
    • icon of address Drake Building 15 Davy Road Plymouth Science Park, Plymouth, Devon, PL6 8BY, United Kingdom

      IIF 21 IIF 22
  • Shah, Sanjay
    British director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Oban Crescent, Preston, Lancashire, PR2 2YB, United Kingdom

      IIF 23
  • Shah, Sanjay
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Western Parade, Great North Road, Rear Of Raydean House, Barnet, Hertfordshire, EN5 1AH, England

      IIF 24
  • Shah, Sanjay
    born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maple House, 44 Dukes Wood Drive, Gerrards Cross, Buckinghamshire, SL9 7LR, United Kingdom

      IIF 25
  • Shah, Sanjay
    British financial adviser born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tanglewood, 99 Chestnut Lane, Amersham, Buckinghamshire, HP6 6EH

      IIF 26 IIF 27
  • Shah, Sanjay Kantilal
    British director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Kilsby Close, Walton-le-dale, Preston, PR5 4JZ, England

      IIF 28
    • icon of address 47-49 New Hall Lane, Preston, PR1 5NY, United Kingdom

      IIF 29
  • Shah, Sanjay Kantilal
    British manager born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Aire Street, Suite 2.03, Leeds, LS1 4PR

      IIF 30
  • Mr Sanjay Shah
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rear Of, Raydean House, 15 Western Parade, Barnet, Herts, EN5 1AH

      IIF 31
    • icon of address 2 Howard Centre, Horne Lane, Bedford, MK40 1UH

      IIF 32
  • Shah, Sanjay
    British company director born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Oban Crescent, Preston, Lancashire, PR1 6ET, England

      IIF 33
  • Shah, Sanjay
    British director born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 455, Whalley New Road, Blackburn, BB1 9SP, United Kingdom

      IIF 34
  • Shah, Sanjay
    British business born in January 1971

    Resident in United Kingdom

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

      IIF 35
  • Shah, Sanjay
    British consultant born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Gloucester Grove, Edgware, London, HA8 0ER, England

      IIF 36
  • Shah, Sanjay
    British director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Howard Centre, Horne Lane, Bedford, MK40 1UH, United Kingdom

      IIF 37 IIF 38
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 39 IIF 40
    • icon of address 57, Gloucester Grove, Edgware, London, Middlesex, HA8 0ER, United Kingdom

      IIF 41
  • Shah, Sanjay
    British it born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 42
  • Shah, Sanjay
    born in September 1970

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 4-6, Throgmorton Avenue, London, EC2N 2DL

      IIF 43
  • Sanjay Shah
    British born in September 1970

    Registered addresses and corresponding companies
  • Mr Sanjay Kantilal Shah
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Aire Street, Suite 2.03, Leeds, LS1 4PR

      IIF 51
    • icon of address 1, Kilsby Close, Walton-le-dale, Preston, PR5 4JZ, England

      IIF 52
  • Mr Sanjay Shah
    British, born in September 1970

    Registered addresses and corresponding companies
    • icon of address C/o Davidson & Co, Shangri La Offices, Sheikh Zayed Road, Dubai, 34002, United Arab Emirates

      IIF 53
  • Shah, Sanjay
    British ceo born in September 1970

    Resident in United Arab Emirates

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

      IIF 54
    • icon of address Level 11, 10 Exchange Square, Primrose Street, London, EC2A 2EN, England

      IIF 55
  • Shah, Sanjay
    British ceo of solo capital born in September 1970

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 19-21, Cookridge Street, Leeds, West Yorkshire, LS2 3AG

      IIF 56
  • Shah, Sanjay
    British chief executive officer born in September 1970

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 10, Exchange Square, Primrose Street, London, EC2A 2EN, England

      IIF 57
  • Shah, Sanjay
    British company director born in September 1970

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Level 11, 10 Exchange Square, Primrose Street, London, EC2A 2EN

      IIF 58
  • Shah, Sanjay
    British director born in September 1970

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Apartment 4101, Murjan 5, Jumeirah Beach Residence Po Box 191710, Dubai, United Arab Emirates

      IIF 59
    • icon of address Central Park Towers, 1632 Central Park Towers, Dubai, 506699, United Arab Emirates

      IIF 60
    • icon of address Gate Village 5, Office 401-407, Dubai International Financial Centre, Dubai, United Arab Emirates

      IIF 61
    • icon of address 20-22, Wenlock Road, London, N1 7GU

      IIF 62
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 63 IIF 64 IIF 65
    • icon of address 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 70 IIF 71
    • icon of address C/o Barnes Roffe Llp, Leytonstone House, 3 Hanbury Drive, Leytonstone, London, E11 1GA, England

      IIF 72 IIF 73 IIF 74
    • icon of address C/o Meaby & Co Solicitors Llp, 25 Upper Brook Street, London, W1K 7QD, England

      IIF 75
    • icon of address C/o Meaby & Co Solicitors Llp, Ground Floor, 3-11 Eyre Street Hill, London, EC1R 5ET, England

      IIF 76 IIF 77 IIF 78
    • icon of address 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY

      IIF 79
  • Mr Sanjay Shah
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Howard Centre, Horne Lane, Bedford, MK40 1UH, United Kingdom

      IIF 80
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 81
  • Shah, Sanjay
    born in September 1970

    Resident in Dubai, United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 4, Throgmorton Avenue, London, EC2N 2DL, United Kingdom

      IIF 82
  • Shah, Usha Sanjay
    British ceo born in August 1972

    Resident in United Arab Emirates

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

      IIF 83
  • Shah, Usha Sanjay
    British director born in August 1972

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address C/o Barnes Roffe Llp, Leytonstone House, 3 Hanbury Drive, Leytonstone, London, E11 1GA, England

      IIF 84
    • icon of address Signal House Management Office, 137 Great Suffolk Street, Southward, London, SE1 1PZ, United Kingdom

      IIF 85
  • Mr Sanjay Shah
    British born in September 1970

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 5 Temple Square, Temple Street, Liverpool, L2 5RH

      IIF 86
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 87
    • icon of address C/o Barnes Roffe Llp, Leytonstone House, 3 Hanbury Drive, Leytonstone, London, E11 1GA, England

      IIF 88 IIF 89 IIF 90
    • icon of address Signal House Management Office, 137 Great Suffolk Street, Southward, London, SE1 1PZ, United Kingdom

      IIF 94
  • Mr Sanjay Shah
    British, born in September 1970

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 5 Temple Square, Temple Street, Liverpool, L2 5RH

      IIF 95
  • Mrs Usha Shah
    British born in August 1972

    Resident in United Arab Emirates

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

      IIF 96
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of address Craigmuir Chambers, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2015-08-07 ~ now
    IIF 48 - Ownership of shares - More than 25%OE
  • 2
    icon of address Craigmuir Chambers, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2015-08-07 ~ now
    IIF 50 - Ownership of shares - More than 25%OE
  • 3
    icon of address Craigmuir Chambers, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2015-08-07 ~ now
    IIF 47 - Ownership of shares - More than 25%OE
  • 4
    icon of address 2 Howard Centre, Horne Lane, Bedford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    18,059 GBP2024-08-31
    Officer
    icon of calendar 2021-08-26 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-08-26 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 5
    AUTISM ROCKS LTD - 2014-05-15
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,754 GBP2023-12-31
    Officer
    icon of calendar 2019-11-27 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2019-11-27 ~ now
    IIF 87 - Has significant influence or control over the trustees of a trustOE
  • 6
    icon of address C/o Barnes Roffe Llp, Leytonstone House 3 Hanbury Drive, Leytonstone, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -730,245 GBP2023-12-31
    Officer
    icon of calendar 2016-11-17 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 7
    icon of address Craigmuir Chambers, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2015-06-09 ~ now
    IIF 49 - Ownership of shares - More than 25%OE
  • 8
    icon of address Parker Andrews Ltd, The Union Building 51-59 Rose Lane, Norwich
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-07 ~ dissolved
    IIF 69 - Director → ME
  • 9
    icon of address 2 Howard Centre, Horne Lane, Bedford
    Active Corporate (1 parent)
    Equity (Company account)
    11,063 GBP2024-09-30
    Officer
    icon of calendar 2014-10-01 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 10 Anson Road, #27-08 International Plaza, Singapore, Singapore
    Active Corporate (1 parent)
    Beneficial owner
    icon of calendar 2009-05-27 ~ now
    IIF 53 - Ownership of shares - More than 25%OE
  • 11
    icon of address 1 Kilsby Close, Walton-le-dale, Preston, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-01 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2025-02-01 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 12
    EUROSPARK DIAMONDS LIMITED - 2006-01-13
    icon of address Connect Accounting, Rear Of Raydean House, 15 Western Parade, Barnet, Herts
    Active Corporate (2 parents)
    Equity (Company account)
    4,252 GBP2024-02-29
    Officer
    icon of calendar 2003-05-09 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address C/o Barnes Roffe Llp, Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,088,007 GBP2023-12-31
    Officer
    icon of calendar 2022-06-07 ~ now
    IIF 84 - Director → ME
    icon of calendar 2018-08-02 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
  • 14
    icon of address C/o Barnes Roffe Llp, Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,053 GBP2023-12-31
    Officer
    icon of calendar 2018-08-02 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 15
    icon of address 57 Gloucester Grove, Edgware, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-02 ~ dissolved
    IIF 36 - Director → ME
  • 16
    icon of address 57 Gloucester Grove, Edgware, London, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-27 ~ dissolved
    IIF 41 - Director → ME
  • 17
    icon of address Craigmuir Chambers, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2015-05-14 ~ now
    IIF 44 - Ownership of shares - More than 25%OE
  • 18
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-27 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2024-03-27 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 19
    icon of address Level 11 10 Exchange Square, Primrose Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-07 ~ dissolved
    IIF 55 - Director → ME
  • 20
    icon of address C/o Barnes Roffe Llp, Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    301,501 GBP2023-12-31
    Officer
    icon of calendar 2018-07-02 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 21
    icon of address C/o Barnes Roffe Llp, Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -49,941 GBP2023-12-31
    Officer
    icon of calendar 2018-07-10 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-11-09 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 22
    icon of address C/o Barnes Roffe Llp, Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,383 GBP2023-12-31
    Officer
    icon of calendar 2018-02-20 ~ now
    IIF 76 - Director → ME
  • 23
    icon of address C/o Insolvency One, 1 Aire Street, Leeds
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -83,280 GBP2021-01-31
    Officer
    icon of calendar 2017-01-12 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-01-12 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 24
    icon of address Craigmuir Chambers, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2015-07-16 ~ now
    IIF 46 - Ownership of shares - More than 25%OE
  • 25
    icon of address C/o Parker Andrews Ltd, The Union Building 51-59 Rose Lane, Norwich
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-07 ~ dissolved
    IIF 65 - Director → ME
  • 26
    icon of address C/o Bdo Llp, 5 Temple Square, Liverpool
    Liquidation Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Craigmuir Chambers, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2015-05-14 ~ now
    IIF 45 - Ownership of shares - More than 25%OE
  • 28
    icon of address Swan House, Queens Road, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-01 ~ dissolved
    IIF 59 - Director → ME
  • 29
    icon of address C/o Bdo Llp, 5 Temple Square, Liverpool
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -6,002 GBP2017-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 95 - Has significant influence or controlOE
    IIF 95 - Has significant influence or control as a member of a firmOE
  • 30
    icon of address C/o Parker Andrews Ltd, The Union Building 51-59 Rose Lane, Norwich
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-07 ~ dissolved
    IIF 67 - Director → ME
  • 31
    icon of address C/o Barnes Roffe Llp, Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -297,418 GBP2023-12-31
    Officer
    icon of calendar 2018-08-02 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 32
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-15 ~ dissolved
    IIF 54 - Director → ME
Ceased 44
  • 1
    icon of address 20-22 Wenlock Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-23 ~ 2015-10-21
    IIF 35 - Director → ME
  • 2
    icon of address 47-49 New Hall Lane, Preston, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    89,765 GBP2024-01-31
    Officer
    icon of calendar 2019-03-01 ~ 2022-06-30
    IIF 29 - Director → ME
  • 3
    icon of address Douglas House, 18b, Trumpington Road, Cambridge, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-01-15 ~ 2015-11-05
    IIF 56 - Director → ME
  • 4
    AUTISM ROCKS LTD - 2014-05-15
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,754 GBP2023-12-31
    Officer
    icon of calendar 2014-04-28 ~ 2017-01-24
    IIF 70 - Director → ME
    icon of calendar 2017-01-24 ~ 2019-11-27
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2017-01-24 ~ 2019-11-27
    IIF 96 - Has significant influence or control OE
  • 5
    icon of address 1st Floor 8 Bridle Close, Kingston Upon Thames, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,000,000 GBP2024-07-31
    Officer
    icon of calendar 2001-01-18 ~ 2005-02-28
    IIF 26 - Director → ME
  • 6
    CALLISTO ADVISORS LLP - 2013-08-06
    icon of address Cooley Services Limited, Dashwood, 69 Old Broad Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-28 ~ 2013-04-29
    IIF 82 - LLP Designated Member → ME
  • 7
    CAMPBELL PATERSON FINANCIAL SERVICES LTD. - 2001-04-09
    icon of address 5th Floor, 130 St. Vincent Street, Glasgow
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2015-10-29 ~ 2016-09-08
    IIF 7 - Director → ME
  • 8
    icon of address 1st Floor 8 Bridle Close, Kingston Upon Thames, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2001-02-07 ~ 2005-02-28
    IIF 27 - Director → ME
  • 9
    icon of address 1st Floor County House, 100 New London Road, Chelmsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,835,284 GBP2024-09-30
    Officer
    icon of calendar 2018-07-21 ~ 2023-01-09
    IIF 75 - Director → ME
    icon of calendar 2022-06-07 ~ 2023-01-09
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2018-02-07 ~ 2023-01-09
    IIF 94 - Ownership of shares – 75% or more OE
    IIF 94 - Ownership of voting rights - 75% or more OE
    IIF 94 - Right to appoint or remove directors OE
  • 10
    icon of address 15 Canada Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-10 ~ 2016-09-08
    IIF 11 - Director → ME
  • 11
    DNG FINANCIAL PLANNING LIMITED - 2007-03-02
    icon of address 15 Canada Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-27 ~ 2016-09-08
    IIF 9 - Director → ME
    icon of calendar 2015-06-19 ~ 2015-06-19
    IIF 17 - Director → ME
  • 12
    INDEPENDENT PROFESSIONAL FINANCIAL SERVICES LIMITED - 1997-11-03
    THE INDEPENDENT PROFESSIONAL FINANCIAL SERVICES GROUP LIMITED - 1995-11-10
    PACIFIC SHELF 639 LIMITED - 1995-10-12
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-12-16 ~ 2016-12-22
    IIF 6 - Director → ME
  • 13
    icon of address C/o Bdo Llp, 5 Temple Square, Liverpool
    Liquidation Corporate
    Equity (Company account)
    38,021 GBP2017-03-31
    Officer
    icon of calendar 2015-11-04 ~ 2018-06-08
    IIF 71 - Director → ME
  • 14
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-21 ~ 2015-12-08
    IIF 40 - Director → ME
  • 15
    KNOWLES WARWICK FINANCIAL SERVICES LIMITED - 2010-05-12
    RESULTLATER LIMITED - 1998-09-14
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-12-03 ~ 2016-10-21
    IIF 22 - Director → ME
  • 16
    ACESUCCESS LIMITED - 1987-10-28
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-04-28 ~ 2016-10-21
    IIF 21 - Director → ME
  • 17
    icon of address 5th Floor The Union Building, 51-59 Rose Lane, Norwich, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-01 ~ 2014-12-16
    IIF 68 - Director → ME
  • 18
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-14 ~ 2016-09-08
    IIF 5 - Director → ME
  • 19
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-21 ~ 2015-12-08
    IIF 39 - Director → ME
  • 20
    GREEN DEVELOPMENTS (UK) LIMITED - 2002-07-09
    icon of address 15 Canada Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-22 ~ 2016-09-12
    IIF 12 - Director → ME
  • 21
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-10-21 ~ 2016-09-08
    IIF 18 - Director → ME
  • 22
    icon of address C/o Barnes Roffe Llp, Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,088,007 GBP2023-12-31
    Officer
    icon of calendar 2015-06-05 ~ 2018-06-21
    IIF 64 - Director → ME
  • 23
    icon of address C/o Barnes Roffe Llp, Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,053 GBP2023-12-31
    Officer
    icon of calendar 2015-11-04 ~ 2018-06-21
    IIF 63 - Director → ME
  • 24
    icon of address Drake Building 15 Davy Road, Plymouth Science Park, Derriford, Plymouth, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-14 ~ 2016-09-08
    IIF 14 - Director → ME
  • 25
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-25 ~ 2016-09-26
    IIF 15 - Director → ME
  • 26
    MCLEOD BROWNE FINANCIAL PLANNING AND CAPITAL MANAGEMENT LTD - 2009-09-24
    icon of address 15 Canada Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-08 ~ 2016-09-08
    IIF 19 - Director → ME
  • 27
    MELLOR LIMITED - 2004-12-29
    icon of address 10 Fleet Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-06 ~ 2016-09-08
    IIF 13 - Director → ME
  • 28
    MELLOR ASSOCIATES LIMITED - 2004-12-29
    icon of address Drake Building 15 Davy Road, Plymouth Science Park, Derriford, Plymouth, Devon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-06 ~ 2016-09-08
    IIF 8 - Director → ME
  • 29
    icon of address C/o Barnes Roffe Llp, Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -49,941 GBP2023-12-31
    Officer
    icon of calendar 2018-02-20 ~ 2018-06-27
    IIF 61 - Director → ME
  • 30
    icon of address 455 Whalley New Road, Blackburn, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2013-11-27 ~ 2013-11-27
    IIF 34 - Director → ME
  • 31
    FASTRECRUIT LTD - 2011-04-06
    icon of address Heskin Hall Farm Wood Lane, Heskin, Preston, Lancs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-01 ~ 2014-10-01
    IIF 33 - Director → ME
  • 32
    icon of address Heskin Hall Farm Wood Lane, Heskin, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-30 ~ 2013-05-31
    IIF 23 - Director → ME
  • 33
    icon of address C/o Bdo Llp, 5 Temple Square, Liverpool
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2014-11-05 ~ 2017-06-19
    IIF 79 - Director → ME
    icon of calendar 2009-01-14 ~ 2014-08-18
    IIF 57 - Director → ME
  • 34
    icon of address 7 More London Riverside, London
    In Administration Corporate (1 parent)
    Officer
    icon of calendar 2011-09-13 ~ 2012-03-31
    IIF 43 - LLP Designated Member → ME
  • 35
    AESA HOLDINGS (UK) LIMITED - 2015-03-10
    icon of address 7 More London Riverside, London
    In Administration Corporate (4 offsprings)
    Officer
    icon of calendar 2016-01-06 ~ 2016-01-28
    IIF 58 - Director → ME
  • 36
    icon of address The Apex, Brest Road Derriford Business Park, Derriford, Plymouth, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-08-22 ~ 2018-07-11
    IIF 4 - Director → ME
  • 37
    SMART BENEFIT SOLUTIONS LLP - 2014-10-31
    SUCCESSION BENEFIT SOLUTIONS LLP - 2014-01-28
    SMART WEALTH MANAGEMENT LLP - 2013-01-08
    icon of address 10 Fleet Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-27 ~ 2016-05-03
    IIF 25 - LLP Designated Member → ME
  • 38
    SUCCESSION BENEFIT SOLUTIONS (NO 2) LIMITED - 2016-12-15
    SUCCESSION BENEFIT SOLUTIONS LIMITED - 2014-10-31
    SUCCESSION LIMITED - 2014-01-29
    icon of address The Apex, Brest Road Derriford Business Park, Derriford, Plymouth, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2014-01-28 ~ 2016-04-25
    IIF 3 - Director → ME
  • 39
    WESTPOINT FINANCIAL CONSULTANTS LIMITED - 2013-11-22
    icon of address The Apex, Brest Road Derriford Business Park, Derriford, Plymouth, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2015-03-05 ~ 2016-10-10
    IIF 10 - Director → ME
  • 40
    SUCCESSION WEALTH HOLDINGS LIMITED - 2012-07-27
    icon of address The Apex, Brest Road Derriford Business Park, Derriford, Plymouth, United Kingdom
    Active Corporate (8 parents, 53 offsprings)
    Officer
    icon of calendar 2013-12-11 ~ 2018-07-11
    IIF 2 - Director → ME
  • 41
    icon of address The Apex, Brest Road Derriford Business Park, Derriford, Plymouth, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2014-10-15 ~ 2016-10-10
    IIF 1 - Director → ME
  • 42
    icon of address C/o Barnes Roffe Llp, Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -297,418 GBP2023-12-31
    Officer
    icon of calendar 2015-11-05 ~ 2018-06-21
    IIF 62 - Director → ME
  • 43
    THE MONEY SHOP (CORNWALL) LIMITED - 2005-08-31
    PATRICK BREWSTER (FINANCIAL SERVICES) LIMITED - 1998-04-03
    PROFESSIONAL FINANCIAL ADVISERS LIMITED - 1995-04-18
    PATRICK BREWSTER (FINANCIAL SERVICES) LIMITED - 1995-03-16
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-04-28 ~ 2016-10-21
    IIF 20 - Director → ME
  • 44
    WESTMINSTER I.F.A. LIMITED - 2008-12-04
    icon of address 15 Canada Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-29 ~ 2016-09-08
    IIF 16 - 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.