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

Young-of-graffham, David Ivor, Lord

    Related profiles found in government register
  • Young-of-graffham, David Ivor, Lord
    British born in February 1932

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Young-of-graffham, David Ivor, Lord
    British chairman born in February 1932

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Young-of-graffham, David Ivor, Lord
    British chairman cable & wireless born in February 1932

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28 York Terrace West, London, NW1 4QA

      IIF 10
  • Young-of-graffham, David Ivor, Lord
    British chairman(young associates ltd) born in February 1932

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28 York Terrace West, London, NW1 4QA

      IIF 11
  • Young-of-graffham, David Ivor, Lord
    British company chairman born in February 1932

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Young-of-graffham, David Ivor, Lord
    British company director born in February 1932

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Young-of-graffham, David Ivor, Lord
    British director born in February 1932

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Young-of-graffham, David Ivor, Lord
    British investment banker born in February 1932

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28 York Terrace West, London, NW1 4QA

      IIF 44
  • Young-of-graffham, David Ivor, Lord
    British none ex cabinet minister born in February 1932

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28 York Terrace West, London, NW1 4QA

      IIF 45
  • Young Of Graffham, David Ivor, Lord
    British born in February 1932

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2-7, Clerkenwell Green, London, EC1R 0DE, England

      IIF 46
  • Young Of Graffham, David Ivor, Lord
    British chairman born in February 1932

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, York Terrace West, London, NW1 4AQ

      IIF 47
  • Young Of Graffham, David Ivor, Lord
    British company director born in February 1932

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, St. Georges Court, Dairyhouse Lane, Broadheath, Altrincham, Cheshire, WA14 5UA, England

      IIF 48
    • Ground Floor 8, St George's Court, Altrincham Business Park Dairy House Lane, Altrincham, Cheshire, WA14 5UA

      IIF 49
    • 28, York Terrace West, London, NW1 4AQ

      IIF 50
    • 28, York Terrace West, London, NW1 4QA

      IIF 51
  • Young Of Graffham, David Ivor, Lord
    British director born in February 1932

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lakin Rose Limited, Pioneer House, Vision Park, Histon, Cambridge, Cambridgeshire, CB24 9NL, United Kingdom

      IIF 52
    • Pioneer House, Vision Park, Histon, Cambridge, CB24 9NL, England

      IIF 53
  • Young Of Graffham, David Ivor, Lord
    British none born in February 1932

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lakin Rose Limited, Pioneer House, Vision Park, Histon, Cambridge, Cambridgeshire, CB24 9NL, United Kingdom

      IIF 54
    • York Gate, 100 Marylebone Road, London, NW1 5DX, United Kingdom

      IIF 55
  • Young Of Graffham, David Ivor, Lord
    British none born in February 1932

    Resident in England

    Registered addresses and corresponding companies
    • Lakin Rose Limited, Pioneer House, Vision Park, Histon, Cambridge, Cambridgeshire, CB24 9NL, United Kingdom

      IIF 56
  • Young, Lord Of Graffham David, Lord
    British born in February 1932

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Harley House, Brunswick Place, London, NW1 4PR, United Kingdom

      IIF 57
  • Young, David
    British none born in February 1932

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St John's Innovation Park, Cowley Road, Cambridge, CB4 4WS

      IIF 58
  • Young, David Ivor, Lord Young Of Graffham
    British born in February 1932

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31 York Terrace West, Regents Park, London, NW1 4QA

      IIF 59
  • Young, David Ivor, Lord Young Of Graffham
    British company chairman born in February 1932

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Park Lane, Hemel Hempstead, Hertfordshire, HP2 4YJ, United Kingdom

      IIF 60
    • Shield House, Harmony Way, Hendon, London, NW4 2BZ

      IIF 61
  • Young, David Ivor, Lord Young Of Graffham
    British company director born in February 1932

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100, Marylebone Road, London, NW1 5DX, United Kingdom

      IIF 62
  • Young, David Ivor, Lord Young Of Graffham
    British director born in February 1932

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Camcon Technology, St. Johns Innovation Park, Cowley Road, Cambridge, CB4 4WS, United Kingdom

      IIF 63
  • Young, David Ivor, Lord Young Of Graffham
    British none born in February 1932

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harcourt House 19, Cavendish Square, London, W1G 0PL, United Kingdom

      IIF 64
    • Raymond Burton House, 129-131 Albert Street, London, London, NW1 7NB, England

      IIF 65
  • Lord David Ivor Young Of Graffham
    British born in February 1932

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cambridge House, Camboro Business Park, Girton, Cambridge, Cambridgeshire, CB3 0QH, England

      IIF 66
    • Lakin Rose Limited, Pioneer House Vision Park Histon, Cambridge, Cambridgeshire, CB24 9NL, United Kingdom

      IIF 67
    • 2-7, Clerkenwell Green, London, EC1R 0DE, England

      IIF 68
    • 28, York Terrace West, London, NW1 4QA, England

      IIF 69 IIF 70
    • 28, York Terrace West, London, NW1 4QA, United Kingdom

      IIF 71
  • Lord Young Of Graffham David Ivor Young
    British born in February 1932

    Resident in England

    Registered addresses and corresponding companies
    • 19, Harcourt House, Cavendish Square, London, W1G 0PL, United Kingdom

      IIF 72
  • Young, David
    British born in February 1932

    Registered addresses and corresponding companies
    • The Royal Hotel, Allardice Street, Stonehaven, Kincardineshire, AB3 2BU

      IIF 73
  • Young, David Ivor, Lord Young Of Graffham
    British chairman born in February 1932

    Resident in England

    Registered addresses and corresponding companies
    • Harcourt House, 19 Cavendish Square, London, W1G 0PL

      IIF 74
  • Lord David Ivor Young Of Graffham
    British born in February 1932

    Resident in England

    Registered addresses and corresponding companies
    • Cambridge House, Camboro Business Park, Girton, Cambridge, Cambridgeshire, CB3 0QH, England

      IIF 75 IIF 76
    • Camcon Technology, St John's Innovation Park, Cowley Road, Cambridge, CB4 4WS, United Kingdom

      IIF 77
    • St Johns Innovation Centre, Cowley Road, Cambridge, CB4 0WS, United Kingdom

      IIF 78
  • Rt. Hon Lord David Ivor Young Of Graffham Ch
    British born in February 1932

    Resident in England

    Registered addresses and corresponding companies
    • 133, Houndsditch, London, EC3A 7BX, England

      IIF 79
  • Young, The Rt Hon Lord Young Of Graffham David Ivor, Lord
    British director born in February 1932

    Registered addresses and corresponding companies
    • 28 York Terrace West, London, NW1 4QA

      IIF 80
child relation
Offspring entities and appointments
Active 8
  • 1
    CAMCON AUTO LIMITED
    - now 07033987
    YARDGARDEN LIMITED - 2009-11-16
    Cambridge House Camboro Business Park, Girton, Cambridge, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -11,587,851 GBP2024-11-30
    Person with significant control
    2016-04-06 ~ now
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    CAMCON INDUSTRIAL LIMITED
    - now 07076808
    QUESTBAND LIMITED - 2009-12-12
    Cambridge House Camboro Business Park, Girton, Cambridge, Cambridgeshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -8,916 GBP2024-11-30
    Person with significant control
    2016-04-06 ~ now
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of shares – More than 50% but less than 75%OE
    IIF 75 - Ownership of voting rights - More than 50% but less than 75%OE
  • 3
    CAMCON MEDICAL LIMITED
    - now 07076809 06760738
    QUESTALTER LIMITED - 2010-02-25
    Cambridge House Camboro Business Park, Girton, Cambridge, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,385,878 GBP2024-11-30
    Person with significant control
    2016-04-06 ~ now
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    CAMCON OIL CHINA LIMITED
    - now 07076824
    QUESTECHO LIMITED
    - 2009-12-12 07076824
    St John's Innovation Park, Cowley Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    2009-11-14 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 78 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    CAMCON OIL RUSSIA LIMITED
    - now 07096565
    CAMCON RUSSIA LIMITED
    - 2010-01-03 07096565
    Camcon Technology St. Johns Innovation Park, Cowley Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    2009-12-05 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 77 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    DEEP TEK OFFSHORE LIMITED
    - now 05422536
    DEEPTEK SALVAGE AND SCIENCE LIMITED
    - 2007-11-06 05422536
    PERE LIMITED
    - 2007-07-03 05422536
    100 Marylebone Road, 100 Marylebone Road York Gate, Regent's Park, London
    Dissolved Corporate (3 parents)
    Officer
    2005-04-12 ~ dissolved
    IIF 31 - Director → ME
  • 7
    NEWHAVEN MANAGEMENT SERVICES LIMITED
    - now 03701990
    SECONDCASTLE LIMITED
    - 1999-02-18 03701990
    100 Marylebone Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    1999-02-10 ~ dissolved
    IIF 35 - Director → ME
  • 8
    OPTIMA FOREX SERVICES LIMITED
    - now 05151594
    EUROTEL YA LIMITED
    - 2010-09-09 05151594
    SPECTRUM YA LIMITED
    - 2005-06-30 05151594
    26 Harcourt House, 19 Cavendish Square, London
    Dissolved Corporate (3 parents)
    Officer
    2004-06-18 ~ dissolved
    IIF 27 - Director → ME
Ceased 62
  • 1
    552 KINGS ROAD LIMITED
    03462654
    26 New Broadway, Ealing, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,609,520 GBP2024-06-30
    Officer
    1997-12-24 ~ 2000-11-25
    IIF 2 - Director → ME
  • 2
    ACCIDENT EXCHANGE LIMITED
    - now 04141140 05076603
    BROOMCO (2452) LIMITED - 2001-02-15 00339801, 00474138, 01055136... (more)
    Unit 605 Fort Dunlop, Fort Parkway, Birmingham, England
    Active Corporate (6 parents, 10 offsprings)
    Officer
    2003-05-01 ~ 2006-07-22
    IIF 80 - Director → ME
  • 3
    AGP (2001) LIMITED - now
    AGP (2001) PLC - 2004-03-12
    ANNES GATE PROPERTY PLC
    - 2001-04-09 03151920
    26 New Broadway, Ealing, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -58,138 GBP2024-06-30
    Officer
    1996-01-23 ~ 2000-11-25
    IIF 4 - Director → ME
  • 4
    AUTOMOTIVE AND INSURANCE SOLUTIONS GROUP PLC - now 05095077
    ACCIDENT EXCHANGE GROUP PLC
    - 2013-05-10 04360804
    XECUTIVERESEARCH GROUP PLC
    - 2004-04-20 04360804
    Unit 2 Liberty Park, Burton Old Road, Lichfield, Staffordshire, England
    Dissolved Corporate (3 parents)
    Officer
    2004-04-19 ~ 2006-07-22
    IIF 38 - Director → ME
  • 5
    BRITISH EXECUTIVE SERVICE OVERSEAS
    01056119
    100 London Road, Kingston Upon Thames
    Dissolved Corporate (1 parent)
    Officer
    1993-08-01 ~ 1996-10-01
    IIF 14 - Director → ME
  • 6
    CABLE & WIRELESS LIMITED - now
    CABLE & WIRELESS PUBLIC LIMITED COMPANY - 2010-03-23
    CABLE & WIRELESS PLC - 2010-03-23
    CABLE AND WIRELESS PUBLIC LIMITED COMPANY
    - 2010-03-23 00238525
    120 Kings Road, London, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Officer
    ~ 1995-11-21
    IIF 5 - Director → ME
  • 7
    CAMCON AUTO LIMITED
    - now 07033987
    YARDGARDEN LIMITED
    - 2009-11-16 07033987
    Cambridge House Camboro Business Park, Girton, Cambridge, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -11,587,851 GBP2024-11-30
    Officer
    2009-10-05 ~ 2022-12-09
    IIF 52 - Director → ME
  • 8
    CAMCON INDUSTRIAL LIMITED
    - now 07076808
    QUESTBAND LIMITED
    - 2009-12-12 07076808
    Cambridge House Camboro Business Park, Girton, Cambridge, Cambridgeshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -8,916 GBP2024-11-30
    Officer
    2009-11-14 ~ 2022-12-09
    IIF 54 - Director → ME
  • 9
    CAMCON MEDICAL LIMITED
    - now 07076809 06760738
    QUESTALTER LIMITED
    - 2010-02-25 07076809
    Cambridge House Camboro Business Park, Girton, Cambridge, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,385,878 GBP2024-11-30
    Officer
    2009-11-14 ~ 2022-12-09
    IIF 56 - Director → ME
  • 10
    CAMPDEN HILL (CAMPUS) LIMITED
    03462673
    26 New Broadway, Ealing, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,538,150 GBP2024-06-30
    Officer
    1997-12-24 ~ 2000-11-25
    IIF 3 - Director → ME
  • 11
    CDT HOLDINGS LIMITED
    - now 03070465
    BIDWORLD PUBLIC LIMITED COMPANY - 1996-02-01
    Unit 12 Cardinal Park, Cardinal Way, Godmanchester, Cambridgeshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    1997-06-26 ~ 1999-12-23
    IIF 18 - Director → ME
  • 12
    CHAI-LIFELINE CANCER CARE
    03640937
    325-327 Oldfield Lane North, Greenford, Middlesex, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    2007-10-16 ~ 2022-12-09
    IIF 57 - Director → ME
  • 13
    CITIGROUP GLOBAL MARKETS LIMITED
    - now 01763297
    STOCKROBE LIMITED
    - 1984-02-01 01763297
    Citigroup Centre, Canada Square, Canary Wharf, London
    Active Corporate (11 parents)
    Officer
    ~ 1994-05-06
    IIF 44 - Director → ME
  • 14
    DEEP TEK IP LIMITED
    - now SC320998
    MBM SHELFCO (49) LIMITED
    - 2007-05-30 SC320998 SC288660, SC288666, SC288668... (more)
    Kilburns House, Newport On Tay, Fife
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -242,108 GBP2017-12-31
    Officer
    2007-05-25 ~ 2015-07-23
    IIF 23 - Director → ME
  • 15
    DEEP TEK LIMITED
    - now SC191642
    CASTLELAW (NO. 246) LIMITED - 1998-12-30 SC013711, SC104115, SC115143... (more)
    Kilburns House, Wormit, Newport On Tay, Fife
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -84,278 GBP2024-12-31
    Officer
    2006-06-07 ~ 2015-07-23
    IIF 1 - Director → ME
  • 16
    DEEP TEK UNDERWATER IP LIMITED
    SC347227
    Kilburns House, Newport-on-tay, Fife
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -27,831 GBP2017-12-31
    Officer
    2009-08-03 ~ 2015-07-23
    IIF 24 - Director → ME
  • 17
    DEEP TEK WINCH IP LIMITED
    SC347403
    Kilburns House, Newport-on-tay, Fife
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -214,567 GBP2019-12-31
    Officer
    2009-08-03 ~ 2015-07-23
    IIF 50 - Director → ME
  • 18
    DEEVIEW HOMES LIMITED
    SC146697
    12-16 Albyn Place, Aberdeen
    Active Corporate (3 parents)
    Equity (Company account)
    1,185,597 GBP2024-09-30
    Officer
    1993-09-29 ~ 2007-02-09
    IIF 73 - Director → ME
  • 19
    EUROPEAN LAND & PROPERTY CORPORATION (KC & UMDS) LIMITED
    03132165
    26 New Broadway, Ealing, London
    Dissolved Corporate (3 parents)
    Officer
    1995-11-24 ~ 2000-11-25
    IIF 22 - Director → ME
  • 20
    EUROPEAN LAND & PROPERTY LIMITED - now
    PADDINGTON DEVELOPMENT CORPORATION LIMITED
    - 2006-12-12 03128558
    EUROPEAN LAND & PROPERTY DEVELOPMENTS PLC
    - 1998-06-25 03128558
    9 Harbet Road, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    3,241,748 GBP2024-12-31
    Officer
    1995-11-17 ~ 2000-08-11
    IIF 29 - Director → ME
  • 21
    INDIGOVISION GROUP LIMITED - now
    INDIGOVISION GROUP PLC
    - 2020-06-23 SC208809
    Caledonian Exchange 1st Floor, 19a Canning Street, Edinburgh, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2002-01-30 ~ 2002-09-19
    IIF 39 - Director → ME
  • 22
    INTERNATIONAL BUSINESS LEADERS FORUM - now
    THE PRINCE OF WALES INTERNATIONAL BUSINESS LEADERS FORUM - 2009-07-29
    THE PRINCE OF WALES BUSINESS LEADERS FORUM
    - 2000-12-29 02552695
    INTERNATIONAL BUSINESS IN THE COMMUNITY
    - 1993-07-30 02552695
    BUSINESS IN THE COMMUNITY INTERNATIONAL
    - 1991-08-28 02552695
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    ~ 1995-12-12
    IIF 16 - Director → ME
  • 23
    JEWISH CARE
    02447900
    Amelie House Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London
    Active Corporate (15 parents, 5 offsprings)
    Officer
    ~ 1997-12-31
    IIF 43 - Director → ME
  • 24
    JEWISH CARE COMMUNITY FOUNDATION
    03071151
    Amelie House Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    60 GBP2024-03-31
    Officer
    1995-06-21 ~ 1997-12-31
    IIF 41 - Director → ME
  • 25
    JEWISH CONTINUITY
    02836858
    4th Floor, Amelie House, 221 Golders Green Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,916 GBP2024-09-30
    Officer
    1993-11-10 ~ 1997-07-29
    IIF 19 - Director → ME
  • 26
    JML TRADING LIMITED
    07679923
    Residential Tower, 353-359 Finchley Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    13,626 GBP2020-03-31
    Officer
    2011-08-03 ~ 2020-04-22
    IIF 64 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-04-22
    IIF 72 - Has significant influence or control OE
  • 27
    JOHN CABOT ACADEMY - now
    JOHN CABOT C.T.C. BRISTOL TRUST
    - 2007-08-30 02432546
    THE KINGSWOOD CITY TECHNOLOGY COLLEGE BRISTOL TRUST
    - 1992-06-08 02432546
    Woodside Road, Kingswood, South Gloucestershire
    Dissolved Corporate (5 parents)
    Officer
    ~ 1997-02-18
    IIF 8 - Director → ME
  • 28
    KASHFLOW SOFTWARE LIMITED
    05674043
    4th Floor Heathrow Approach, 470 London Road, Slough, England
    Active Corporate (3 parents)
    Officer
    2007-11-21 ~ 2013-10-16
    IIF 47 - Director → ME
  • 29
    KYP HOLDINGS PLC
    - now 04677483
    KYP (HOLDINGS) PLC
    - 2004-12-23 04677483
    KYP PLC - 2003-09-19 04783470, 04906001, 05178333
    KNOW YOUR PLACE PLC - 2003-08-14 04783470
    Wilder Coe Llp, Oxford House Campus 6 Caxton Way, Stevenage, Herts
    Dissolved Corporate (1 parent)
    Officer
    2003-11-03 ~ 2010-09-22
    IIF 28 - Director → ME
  • 30
    LAUNCH IT TRUST - now
    LONDON YOUTH SUPPORT TRUST
    - 2019-05-08 04133046
    Unit 2 Angel Yard 34 Snells Park, Upper Edmonton, London, England
    Active Corporate (11 parents)
    Officer
    2004-07-08 ~ 2006-10-01
    IIF 45 - Director → ME
  • 31
    LONDON ACTIVE MANAGEMENT LIMITED
    - now 04140339
    GLOBALSWIFT LIMITED
    - 2001-11-29 04140339
    49 4th Floor, 49 St James's Street, London, London, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -17,026 GBP2023-02-01 ~ 2024-01-31
    Officer
    2001-01-12 ~ 2008-05-12
    IIF 21 - Director → ME
  • 32
    LONDON PHILHARMONIC ORCHESTRA LIMITED
    00357059
    89 Albert Embankment, London
    Active Corporate (17 parents)
    Officer
    1995-07-10 ~ 1996-03-20
    IIF 15 - Director → ME
  • 33
    MBI AL JABER FOUNDATION
    - now 04444093
    THE MBI FOUNDATION - 2006-07-31
    78/80 Wigmore Street, London
    Active Corporate (4 parents)
    Officer
    2007-05-18 ~ 2021-12-21
    IIF 74 - Director → ME
  • 34
    MICAD INVESTMENTS HOLDINGS LIMITED
    08921319
    G32-g38 Two Four Nine North, Church Street, Altrincham, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2014-04-08 ~ 2020-06-15
    IIF 48 - Director → ME
  • 35
    MICAD SYSTEMS (U.K.) LIMITED
    - now 02121580
    CAGEMINSTER LIMITED - 1987-12-02
    G32-g38 Two Four Nine North, Church Street, Altrincham, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2014-04-08 ~ 2020-06-15
    IIF 49 - Director → ME
  • 36
    NNXYZ LIMITED - now
    NEOS NETWORKS LIMITED - 2021-03-30 04123394, SC213457
    NEOSCORP LIMITED
    - 2004-01-27 03477297
    INTER DIGITAL NETWORKS LIMITED
    - 2001-01-31 03477297 04123399
    No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (8 parents)
    Officer
    1997-12-02 ~ 2001-09-21
    IIF 25 - Director → ME
  • 37
    OXFORD CENTRE FOR HEBREW AND JEWISH STUDIES
    - now 01109384
    OXFORD CENTRE FOR POST-GRADUATE HEBREW STUDIES
    - 1994-08-11 01109384
    Clarendon Institute Building, Walton Street, Oxford, Oxon
    Active Corporate (15 parents)
    Officer
    ~ 1995-05-31
    IIF 13 - Director → ME
  • 38
    PADDINGTON BASIN DEVELOPMENTS LIMITED
    - now 02300862
    MOREPLANS LIMITED - 1989-02-20
    9 Harbet Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    13,577 GBP2024-12-31
    Officer
    1996-12-12 ~ 2000-08-11
    IIF 36 - Director → ME
  • 39
    PNI DIGITAL MEDIA EUROPE LIMITED - now
    PIXOLOGY SOFTWARE LIMITED
    - 2010-05-10 02626037 04848694
    PIXOLOGY LIMITED
    - 2003-12-01 02626037 04848694
    NBA QUALITY SYSTEMS LIMITED
    - 2000-02-15 02626037
    Suite R, Medina Chamber, Town Quay, Southampton
    Dissolved Corporate (3 parents)
    Officer
    1997-11-13 ~ 2007-07-02
    IIF 20 - Director → ME
  • 40
    PNI DIGITAL MEDIA LIMITED - now
    PIXOLOGY LIMITED - 2010-06-09 02626037
    PIXOLOGY PLC
    - 2007-10-27 04848694 02626037
    PIXOLOGY SOFTWARE LIMITED
    - 2003-12-01 04848694 02626037
    PIXOLOGY LIMITED
    - 2003-12-01 04848694 02626037
    BROOMCO (3267) LIMITED
    - 2003-11-18 04848694 00339801, 00474138, 01055136... (more)
    Suite R, Medina Chamber, Town Quay, Southampton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    349,441 GBP2018-01-31
    Officer
    2003-10-10 ~ 2007-07-02
    IIF 40 - Director → ME
  • 41
    REEDBASE LIMITED
    02352850
    2 Tolherst Court Turkey Mill Business Park, Ashford Road, Maidstone, Kent, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2002-06-12 ~ 2015-11-17
    IIF 33 - Director → ME
  • 42
    RIDGEBRAE LIMITED
    00991485
    Upper Mezzanine, 67/69 George Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2009-09-01 ~ 2022-12-08
    IIF 51 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-12-08
    IIF 71 - Has significant influence or control OE
  • 43
    SAVILE CLUB LIMITED
    00108260
    69 Brook Street, London
    Active Corporate (21 parents)
    Officer
    2005-05-24 ~ 2011-05-18
    IIF 7 - Director → ME
  • 44
    SILVERWELL TECHNOLOGY LIMITED
    - now 04109119
    CAMCON OIL LIMITED
    - 2016-11-30 04109119
    CAMCON LIMITED
    - 2010-06-01 04109119
    Cambridge House Camboro Business Park, Girton, Cambridge, Cambridgeshire, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2008-03-20 ~ 2022-12-08
    IIF 53 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-03-26
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
  • 45
    SPECTRUM INTERACTIVE LIMITED
    - now 04440500 03500162, 04414701
    SPECTRUM INTERACTIVE PLC - 2010-05-11 03500162, 04414701
    SPECTRUM INTERACTIVE LIMITED - 2005-04-07 03500162, 04414701
    COTERIE INVESTMENTS LIMITED - 2004-06-29
    Crawley Court, Winchester, Hampshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2010-07-01 ~ 2012-07-31
    IIF 60 - Director → ME
    2004-06-18 ~ 2009-02-23
    IIF 26 - Director → ME
  • 46
    SS REALISATIONS 2012 - now
    SPECIALIST SCHOOLS AND ACADEMIES TRUST - 2012-06-21
    SPECIALIST SCHOOLS TRUST
    - 2005-10-26 02124695
    C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (9 parents)
    Officer
    ~ 1995-11-01
    IIF 12 - Director → ME
  • 47
    STEPNEY JEWISH (B'NAI B'RITH) CLUBS & SETTLEMENT LIMITED
    00329785
    Amelie House Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    1995-12-13 ~ 1997-12-31
    IIF 42 - Director → ME
  • 48
    SUPPORT TRUSTEE LIMITED
    04756263
    Shield House Harmony Way, Hendon, London
    Active Corporate (15 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2015-12-01 ~ 2022-12-09
    IIF 61 - Director → ME
  • 49
    THE CAREERS AND ENTERPRISE COMPANY LIMITED
    - now 09432724
    ENTERPRISE FOR EDUCATION LIMITED
    - 2015-07-16 09432724
    120 Aldersgate Street, London, England
    Active Corporate (9 parents)
    Officer
    2015-02-10 ~ 2019-02-11
    IIF 46 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-02-11
    IIF 68 - Right to appoint or remove directors OE
  • 50
    THE HOLOCAUST MEMORIAL CHARITABLE TRUST
    11796550
    25 Grosvenor Street, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    2019-04-12 ~ 2022-12-09
    IIF 55 - Director → ME
  • 51
    THE JEWISH MUSEUM LONDON
    02655110
    Residential Tower, 353-359 Finchley Road, London, England
    Active Corporate (9 parents)
    Officer
    2010-06-01 ~ 2020-04-22
    IIF 65 - Director → ME
  • 52
    THE LOTTERY FOUNDATION
    02895139
    Whitfield Studios, 50a Charlotte Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    1994-02-01 ~ 2000-02-07
    IIF 17 - Director → ME
  • 53
    THE PETER CRUDDAS FOUNDATION
    05940210
    133 Houndsditch, London
    Active Corporate (4 parents)
    Officer
    2006-11-30 ~ 2022-12-08
    IIF 59 - Director → ME
    Person with significant control
    2016-04-07 ~ 2022-12-08
    IIF 79 - Has significant influence or control over the trustees of a trust OE
  • 54
    THE ROYAL OPERA HOUSE FOUNDATION - now
    ROYAL OPERA HOUSE TRUST
    - 2001-08-21 00730466
    Royal Opera House, Covent Garden, London
    Dissolved Corporate (5 parents)
    Officer
    ~ 1995-04-12
    IIF 10 - Director → ME
  • 55
    THE SOUTH BANK FOUNDATION LIMITED
    03174667
    Southbank Centre, Belvedere Road, London
    Active Corporate (3 parents)
    Officer
    1996-07-05 ~ 1999-09-15
    IIF 11 - Director → ME
  • 56
    TSSI SYSTEMS LIMITED
    05433732
    197 Kingston Road, Epsom, Surrey
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -432,541 GBP2018-12-01 ~ 2019-11-30
    Officer
    2006-11-30 ~ 2011-10-25
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-27
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Ownership of shares – 75% or more OE
  • 57
    TUSSELL LIMITED
    09454393
    45 Gresham Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,012,286 GBP2024-12-31
    Officer
    2017-09-19 ~ 2022-12-08
    IIF 62 - Director → ME
  • 58
    UK ISRAEL BUSINESS - now
    BRITISH-ISRAEL CHAMBER OF COMMERCE
    - 2011-03-02 00488496
    ANGLO-ISRAEL CHAMBER OF COMMERCE - 1980-12-31
    79 Maygrove Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -20,995 GBP2024-01-31
    Officer
    2001-09-13 ~ 2011-02-23
    IIF 30 - Director → ME
  • 59
    VODAFONE ENTERPRISE U.K. - now
    CABLE & WIRELESS U.K - 2017-06-13 03840884, 03899288, NF003053
    CABLE & WIRELESS COMMUNICATIONS (MERCURY) - 2002-03-28 NF003053
    MERCURY COMMUNICATIONS LIMITED
    - 1999-03-01 01541957 NF003053
    CABLE AND WIRELESS (BAHRAIN) LIMITED
    - 1981-12-31 01541957
    Vodafone House, The Connection, Newbury, Berkshire
    Active Corporate (6 parents, 11 offsprings)
    Officer
    ~ 1995-11-21
    IIF 6 - Director → ME
  • 60
    WHITE CITY (SHEPHERDS BUSH) GENERAL PARTNER LIMITED
    - now 03080512
    PROSTEM LIMITED - 1995-07-26
    4th Floor 1 Ariel Way, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    1996-12-11 ~ 1998-12-07
    IIF 37 - Director → ME
  • 61
    YORK AND NOTTINGHAM TERRACES MANAGEMENT LIMITED
    - now 04178159 03135243
    Y&NTM LIMITED - 2001-03-30 03135243
    2 Tolherst Court Turkey Mill Business Park, Ashford Road, Maidstone, England
    Active Corporate (7 parents)
    Officer
    2002-06-12 ~ 2015-11-17
    IIF 32 - Director → ME
  • 62
    YOUNG ASSOCIATES LIMITED
    03164279
    100 Marylebone Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    14,282 GBP2024-12-31
    Officer
    1996-02-20 ~ 2022-12-08
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-04-29
    IIF 70 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 70 - Right to appoint or remove directors OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.