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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

James, Benjamin David

    Related profiles found in government register
  • James, Benjamin David
    British born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • James, Benjamin David
    British director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Mccarthy Denning, Minster House, 42 Mincing Lane, London, EC3R 7AE, England

      IIF 14
  • James, Benjamin David
    British solicitor born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Queen Victoria Street, London, EC4N 4SA, England

      IIF 15
    • C/o Mccarthy Denning, Minster House, 42 Mincing Lane, London, EC3R 7AE, England

      IIF 16 IIF 17
  • James, Benjamin
    British born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Mccarthy Denning, 70 Mark Lane, Suite 102, London, EC3R 7NQ, England

      IIF 18
  • James, Benjamin David
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • C/o Mccarthy Denning, 70 Mark Lane, Suite 102, London, EC3R 7NQ, England

      IIF 19 IIF 20
    • Dartmoor Zoological Park, Sparkwell, Plymouth, Devon, PL7 5DG

      IIF 21
  • James, Benjamin David
    British director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • 50, Broadway, London, SW1H 0BL

      IIF 22
    • 50, Broadway, London, SW1H 0BL, United Kingdom

      IIF 23
  • James, Benjamin David
    British solicitor born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • 1, Portland Place, London, W1B 1PN, England

      IIF 24
    • 1, Portland Place, London, W1B 1PN, United Kingdom

      IIF 25
    • 50, Broadway, London, SW1H 0BL

      IIF 26 IIF 27 IIF 28
    • 50, Broadway, London, SW1H 0BL, England

      IIF 31
    • Kemp House, 152 City Road, London, EC1V 2NX, England

      IIF 32
    • One, Portland Place, London, W1 1PN, United Kingdom

      IIF 33
    • One, Portland Place, London, W1B 1PN, United Kingdom

      IIF 34
    • /o Mccarthy Denning, Albert Buildings, 49, Queen Victoria Street, London, EC4N 4SA, England

      IIF 35
  • James, Benjamin David
    British solictor born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, One Portland Place, London, W1B 1PN

      IIF 36
  • James, Benjamin David
    British solicitor born in July 1974

    Registered addresses and corresponding companies
    • Glyndley Cottage, Cottage Lane, Hankham, Pevensey, East Sussex, BN24 5BP

      IIF 37
  • James, Benjamin David
    British trainee solicitor born in July 1974

    Registered addresses and corresponding companies
    • Glyndley Cottage, Cottage Lane, Hankham, Pevensey, East Sussex, BN24 5BP

      IIF 38 IIF 39 IIF 40
  • James, Benjamin David
    born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • 50, Broadway, London, SW1H 0BL

      IIF 41
    • One, Portland Place, London, W1B 1PN, England

      IIF 42
  • James, Benjamin David
    British

    Registered addresses and corresponding companies
    • Glyndley Cottage, Cottage Lane, Hankham, Pevensey, East Sussex, BN24 5BP

      IIF 43
  • Mr Benjamin David James
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • 23 Inworth Street, Battersea, London, SW11 3EW, England

      IIF 44
    • 25, Southampton Buildings, London, WC2A 1AL

      IIF 45
    • 6th Floor, Minster House, 42 Mincing Lane, London, EC3R 7AE, England

      IIF 46
    • C/o Mccarthy Denning, 70 Mark Lane, Suite 102, London, EC3R 7NQ, England

      IIF 47 IIF 48
    • Sixth Floor, Minster House, 42 Mincing Lane, London, EC3R 7AE, England

      IIF 49
    • Sixth Floor, Minster House, 42 Mincing Lane, London, EC3R 7AE, United Kingdom

      IIF 50
  • Benjamin David James
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • C/o Mccarthy Denning, 70 Mark Lane, Suite 102, London, EC3R 7NQ, England

      IIF 51
  • James, Benjamin David

    Registered addresses and corresponding companies
    • 49, Queen Victoria Street, London, EC4N 4SA, England

      IIF 52 IIF 53 IIF 54
    • 49, Queen Victoria Street, London, EC4N 4SA, United Kingdom

      IIF 59
    • 4th Floor, One Portland Place, London, W1B 1PN

      IIF 60
    • 4th, Floor, One Portland Place, London, W1B 1PN, United Kingdom

      IIF 61
    • 62-64, Cornhill, London, EC3V 3NH, England

      IIF 62
    • 70, C/o Mccarthy Denning, Suite 102, Mark Lane, London, EC3R 7NQ, England

      IIF 63
    • 70, Mark Lane, C/o Mccarthy Denning, London, EC3R 7NQ, England

      IIF 64 IIF 65
    • 70, Mark Lane, C/o Mccarthy Denning, Suite 102, London, EC3R 7NQ, United Kingdom

      IIF 66
    • Albert Buildings, Mccarthy Denning, 49 Queen Victoria Street, London, EC4N 4SA, England

      IIF 67
    • C/o Mccarthy Denning, 70 Mark Lane, Suite 102, London, EC3R 7NQ, England

      IIF 68 IIF 69 IIF 70
    • C/o Mccarthy Denning, Minster House, 42 Mincing Lane, London, EC3R 7AE, England

      IIF 79 IIF 80 IIF 81
    • C/o Sedulo Office 605, Albert House 256-260 Old Street, London, EC1V 9DD, England

      IIF 83
    • Mccarthy Denning, 25 Southampton Buildings, London, WC2A 1AL, United Kingdom

      IIF 84
    • Mccarthy Denning, 49 Queen Victoria Street, London, EC4N 4SA, United Kingdom

      IIF 85
    • Minster House, 6th Floor, 42 Mincing Lane, London, EC3R 7AE, England

      IIF 86
  • Barough Aubertin, Nina Lizette
    British born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Genesis Business Park, Albert Drive, Woking, Surrey, GU21 5RW, United Kingdom

      IIF 87
  • James, Benajmin David

    Registered addresses and corresponding companies
    • 49, Queen Victoria Street, London, EC4N 4SA, England

      IIF 88
  • Ms Nina Lizette Barough Aubertin
    British born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Mccarthy Denning, 70 Mark Lane, Suite 102, London, EC3R 7NQ, England

      IIF 89 IIF 90
    • Sixth Floor, Minster House, 42 Mincing Lane, London, EC3R 7AE, England

      IIF 91
  • James, Benjamin

    Registered addresses and corresponding companies
    • C/o Mccarthy Denning, 70 Mark Lane, Suite 102, London, EC3R 7NQ, England

      IIF 92
  • Ms Nina Lizette Barough-aubertin Cbe
    British born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sixth Floor, Minster House, 42 Mincing Lane, London, EC3R 7AE, United Kingdom

      IIF 93
  • Ms Nina Lizette Barough-aubertin
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • C/o Mccarthy Denning, 70 Mark Lane, Suite 102, London, EC3R 7NQ, England

      IIF 94
  • Barough-aubertin Cbe, Nina Lizette
    British born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • 6, Genesis Business Park, Albert Drive, Woking, Surrey, GU21 5BJ, United Kingdom

      IIF 95 IIF 96
    • 6, Genesis Business Park, Albert Drive, Woking, Surrey, GU21 5RW, United Kingdom

      IIF 97
  • Barough-aubertin Cbe, Nina Lizette
    British chief executive born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • 6, Genesis Business Park, Albert Drive, Woking, Surrey, GU21 5RW, United Kingdom

      IIF 98 IIF 99
child relation
Offspring entities and appointments 65
  • 1
    3 SOUTH VILLAS (CAMDEN NW1) MANAGEMENT COMPANY LIMITED
    04345808
    3 South Villas, London, London
    Active Corporate (15 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    2001-12-28 ~ 2002-02-14
    IIF 37 - Director → ME
  • 2
    64 LAVENDER GARDENS LIMITED
    06394773
    C/o Mccarthy Denning 70 Mark Lane, Suite 102, London, England
    Active Corporate (10 parents)
    Equity (Company account)
    51,375 GBP2024-10-31
    Officer
    2012-12-06 ~ now
    IIF 64 - Secretary → ME
  • 3
    AKOJE RESIDENCY
    14823280
    Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2023-04-24 ~ now
    IIF 66 - Secretary → ME
  • 4
    ANIMALS IN THE ROOM LIMITED
    16560965
    70 C/o Mccarthy Denning, Suite 102, Mark Lane, London, England
    Active Corporate (3 parents)
    Officer
    2025-07-04 ~ now
    IIF 63 - Secretary → ME
  • 5
    BCN RESEARCH LIMITED - now
    BCC TRADING LIMITED
    - 2016-12-14 05047652
    BDBCO NO. 635 LIMITED - 2004-04-02
    6th Floor, The White Chapel Building, 10 Whitechapel High Street, London, England
    Active Corporate (22 parents)
    Officer
    2015-08-01 ~ 2016-07-31
    IIF 53 - Secretary → ME
  • 6
    BCN TRADING LIMITED
    - now 03090884 09881435
    BCC AND BBC TRADING LIMITED - 2015-06-19
    BREAKTHROUGH TRADING EVENTS LIMITED - 2015-04-02
    BREAKTHROUGH WEEKEND LIMITED - 2007-02-23
    BREAKTHROUGH TARGET LIMITED - 2005-01-18
    CAVEWELL LIMITED - 1995-11-13
    6th Floor, The White Chapel Building, 10 Whitechapel High Street, London, England
    Active Corporate (34 parents)
    Officer
    2015-08-01 ~ 2016-07-31
    IIF 54 - Secretary → ME
  • 7
    BEST LAID PLANS FOUNDATION
    11111319
    C/o Mccarthy Denning 70 Mark Lane, Suite 102, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,000 GBP2024-12-31
    Officer
    2017-12-14 ~ now
    IIF 2 - Director → ME
    2017-12-14 ~ now
    IIF 68 - Secretary → ME
    Person with significant control
    2017-12-14 ~ now
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    BIA RESOURCES PLC
    10128337
    6th Floor, Minster House, 42 Mincing Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-04-15 ~ 2016-04-18
    IIF 35 - Director → ME
    2016-04-15 ~ 2019-10-17
    IIF 80 - Secretary → ME
  • 9
    BME CONCERN TRADING LIMITED
    08710944
    C14 Lionsbusiness Park, Dering Way, Gravesend, Kent
    Dissolved Corporate (3 parents)
    Officer
    2013-09-30 ~ 2013-12-17
    IIF 61 - Secretary → ME
  • 10
    BREAKTHROUGH BREAST CANCER
    - now 02848982
    BREAKTHROUGH BREAST CANCER LIMITED - 1997-01-13
    CHARIS (37) LIMITED - 1994-06-01
    6th Floor, The White Chapel Building, 10 Whitechapel High Street, London, England
    Active Corporate (49 parents)
    Equity (Company account)
    0 GBP2022-07-31
    Officer
    2015-08-01 ~ 2016-07-31
    IIF 55 - Secretary → ME
  • 11
    BREAKTHROUGH ENTERPRISES LIMITED
    - now 02688007
    MISLEX (31) LIMITED - 1992-04-01
    Breast Cancer Now, Ibex House, 42-47 Minories, London
    Dissolved Corporate (28 parents)
    Officer
    2015-08-01 ~ 2016-07-31
    IIF 57 - Secretary → ME
  • 12
    BREAST CANCER CAMPAIGN
    05074725
    6th Floor, The White Chapel Building, 10 Whitechapel High Street, London, England
    Active Corporate (45 parents)
    Equity (Company account)
    0 GBP2022-07-31
    Officer
    2015-08-01 ~ 2016-07-31
    IIF 56 - Secretary → ME
  • 13
    BREAST CANCER CAMPAIGN AND BREAKTHROUGH BREAST CANCER LIMITED
    - now 09555271 09347608
    BREAST CANCER NOW LIMITED
    - 2015-06-08 09555271 09347608... (more)
    42-47 Minories, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2015-04-22 ~ 2016-07-31
    IIF 59 - Secretary → ME
  • 14
    BREAST CANCER CAMPAIGN SCOTLAND
    SC341835
    Breast Cancer Now, 222 Leith Walk, Edinburgh, Scotland
    Dissolved Corporate (13 parents)
    Officer
    2015-08-01 ~ 2016-07-31
    IIF 88 - Secretary → ME
  • 15
    BREAST CANCER NOW - now
    BREAST CANCER CARE AND BREAST CANCER NOW - 2020-02-17
    BREAST CANCER NOW
    - 2019-04-29 09347608 09555271
    BREAST CANCER CAMPAIGN AND BREAKTHROUGH BREAST CANCER
    - 2015-06-08 09347608 09555271
    PROJECT BEACON
    - 2015-03-11 09347608
    6th Floor, The White Chapel Building, 10 Whitechapel High Street, London, England
    Active Corporate (37 parents, 1 offspring)
    Officer
    2014-12-09 ~ 2016-07-31
    IIF 85 - Secretary → ME
  • 16
    BREAST CANCER NOW RESEARCH LOTTERIES LIMITED - now
    BREAKTHROUGH PROMOTIONS LIMITED
    - 2020-01-10 03239583
    Breast Cancer Now, 42-47 Minories, London
    Dissolved Corporate (20 parents)
    Officer
    2015-08-01 ~ 2016-07-31
    IIF 58 - Secretary → ME
  • 17
    BROADFIELD LAW UK LLP - now
    BDB PITMANS LLP - 2024-12-06
    BIRCHAM DYSON BELL LLP
    - 2018-12-03 OC320798 OC300202
    Broadfield Law Uk Llp, One Bartholomew Close, London, United Kingdom
    Active Corporate (173 parents, 11 offsprings)
    Officer
    2008-06-01 ~ 2012-05-31
    IIF 41 - LLP Member → ME
  • 18
    BROADWAY DIRECTORS LIMITED
    04081670
    One, Bartholomew Close, London, United Kingdom
    Active Corporate (21 parents, 281 offsprings)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2008-06-02 ~ 2012-05-31
    IIF 30 - Director → ME
  • 19
    BROADWAY SECRETARIES LIMITED
    - now 00889929
    STONSOLIC REGISTRARS LIMITED - 2000-05-23
    One, Bartholomew Close, London, United Kingdom
    Active Corporate (20 parents, 531 offsprings)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    2008-06-02 ~ 2012-05-31
    IIF 22 - Director → ME
  • 20
    CARLYLE BANKS & CO. LIMITED
    07364333
    David Banks, 12 Church Row, Hampstead, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    38,797 GBP2024-09-30
    Officer
    2010-09-02 ~ 2010-09-02
    IIF 23 - Director → ME
  • 21
    COLLEGE OF SEXUAL AND RELATIONSHIP THERAPISTS
    - now 04998207
    BRITISH ASSOCIATION FOR SEXUAL AND RELATIONSHIP THERAPY
    - 2011-01-11 04998207
    C/o Sedulo, Office 605, Albert House 256-260 Old Street, London, England
    Active Corporate (61 parents)
    Officer
    2009-08-03 ~ 2014-10-24
    IIF 33 - Director → ME
  • 22
    CRIMINALANGEL CONSULTING LIMITED
    09684519
    C/o Mccarthy Denning 70 Mark Lane, Suite 102, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100,625 GBP2024-03-31
    Officer
    2015-07-14 ~ now
    IIF 71 - Secretary → ME
  • 23
    DARTMOOR ZOO ENTERPRISES LTD
    09362054
    Dartmoor Zoological Park, Sparkwell, Plymouth, Devon
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    30,759 GBP2024-12-31
    Officer
    2019-09-02 ~ now
    IIF 21 - Director → ME
  • 24
    DARTMOOR ZOOLOGICAL SOCIETY
    10606514
    Dartmoor Zoological Park, Sparkwell, Plymouth, Devon, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    2017-02-07 ~ now
    IIF 6 - Director → ME
    2017-02-07 ~ now
    IIF 92 - Secretary → ME
    Person with significant control
    2017-02-07 ~ now
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 25
    DISABILITY INITIATIVE
    - now 03029077 02915444
    DISABILITY INITIATIVE LIMITED
    - 2013-05-21 03029077 02915444
    Resource Centre, Knoll Road, Camberley, Surrey
    Active Corporate (47 parents)
    Officer
    2009-04-22 ~ 2014-01-23
    IIF 25 - Director → ME
  • 26
    DISABILITY INITIATIVE SERVICES LIMITED
    02915444 03029077... (more)
    Resource Centre, Knoll Road, Camberley, Surrey
    Active Corporate (30 parents)
    Equity (Company account)
    -72,406 GBP2024-12-31
    Officer
    2013-05-15 ~ 2014-01-23
    IIF 24 - Director → ME
  • 27
    DRACOLEX LIMITED
    08830722
    C/o Mccarthy Denning Suite 102, 70 Mark Lane, London, United Kingdom, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    275,788 GBP2024-03-31
    Officer
    2014-01-03 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-04-07 ~ 2016-04-07
    IIF 44 - Ownership of shares – 75% or more OE
    2016-04-07 ~ now
    IIF 47 - Ownership of shares – 75% or more OE
  • 28
    FAMILY SOCIETY
    06869556
    C/o Mccarthy Denning 70 Mark Lane, Suite 102, London, England
    Active Corporate (18 parents, 1 offspring)
    Officer
    2009-04-03 ~ now
    IIF 19 - Director → ME
    2012-08-07 ~ now
    IIF 74 - Secretary → ME
  • 29
    FLY THE MOON LIMITED
    07603938
    Sixth Floor, Minster House, 42 Mincing Lane, London, England
    Dissolved Corporate (3 parents)
    Officer
    2011-04-14 ~ dissolved
    IIF 16 - Director → ME
    IIF 98 - Director → ME
    2012-08-15 ~ dissolved
    IIF 79 - Secretary → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 91 - Has significant influence or control OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    FOUR DAUGHTERS CHARITABLE TRUST - now
    FOUR DAUGHTERS CT
    - 2013-07-10 08318846
    15 Eton Garages Lambolle Place, London, England
    Active Corporate (7 parents)
    Officer
    2012-12-05 ~ 2012-12-14
    IIF 36 - Director → ME
    2012-12-05 ~ 2013-06-05
    IIF 60 - Secretary → ME
  • 31
    FSAF TRADING LIMITED
    13684312
    C/o Mccarthy Denning 70 Mark Lane, Suite 102, London, United Kingdom, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2021-10-18 ~ now
    IIF 18 - Director → ME
    2021-10-18 ~ now
    IIF 76 - Secretary → ME
  • 32
    FULHOLD PHARMA LIMITED
    - now 08910692
    FULHOLD PHARMA PLC
    - 2017-02-24 08910692
    Thorp House 1 Thorp Street, Suite 3, Macclesfield, England
    Active Corporate (14 parents, 2 offsprings)
    Equity (Company account)
    5,425,057 GBP2025-02-28
    Officer
    2014-06-25 ~ 2017-03-22
    IIF 67 - Secretary → ME
  • 33
    GRAB AND TIP (LITTLEHAMPTON) LIMITED - now
    DALINS LIMITED
    - 2002-01-16 04150857
    3 Argyll House, 15 Liverpool Gardens, Worthing, West Sussex, England
    Dissolved Corporate (10 parents)
    Equity (Company account)
    1,191 GBP2018-01-31
    Officer
    2001-02-28 ~ 2002-01-14
    IIF 43 - Secretary → ME
  • 34
    GRIFFINLEX LIMITED
    09747767
    C/o Mccarthy Denning 70 Mark Lane, Suite 102, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,322 GBP2024-03-31
    Officer
    2018-12-01 ~ now
    IIF 11 - Director → ME
    2015-08-25 ~ now
    IIF 78 - Secretary → ME
  • 35
    82 Tanner Street, London, England
    Active Corporate (18 parents)
    Officer
    2013-04-08 ~ 2014-07-10
    IIF 62 - Secretary → ME
  • 36
    INTERNATIONAL HOUSE WORLD FOUNDATION
    10539238
    International House World Organisation, Unity Wharf, 13 Mill Street, London, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    14,792 GBP2017-12-31
    Officer
    2016-12-23 ~ now
    IIF 4 - Director → ME
    2016-12-23 ~ now
    IIF 75 - Secretary → ME
  • 37
    INTERNATIONAL HOUSE WORLD ORGANISATION LIMITED
    04423501
    Unity Wharf, 13 Mill Street, London
    Active Corporate (49 parents, 1 offspring)
    Profit/Loss (Company account)
    -62,560 GBP2024-01-01 ~ 2024-12-31
    Officer
    2022-09-27 ~ now
    IIF 69 - Secretary → ME
  • 38
    INTISAR FOUNDATION
    - now 11114637
    INTISARS FOUNDATION - 2019-10-21
    C/o Mccarthy Denning 70 Mark Lane, Suite 102, London, United Kingdom, United Kingdom
    Active Corporate (10 parents)
    Officer
    2023-10-16 ~ now
    IIF 7 - Director → ME
  • 39
    MAECENAS
    06972470
    Charles Russell Speechlys Llp, 5 Fleet Place, Farringdon, London, England
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    25,770 GBP2024-07-31
    Officer
    2009-12-22 ~ 2013-01-31
    IIF 27 - Director → ME
  • 40
    MCCARTHY DENNING LIMITED
    08460511
    70 Mark Lane, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    535,501 GBP2024-03-31
    Officer
    2015-11-11 ~ 2017-09-30
    IIF 15 - Director → ME
    Person with significant control
    2016-04-07 ~ 2017-12-31
    IIF 45 - Has significant influence or control OE
  • 41
    NEWPLATFORM.ART
    10995963
    16 Somerset Avenue, Peters Mill, Alnwick, Northumberland, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    8,461 GBP2024-12-31
    Officer
    2017-10-04 ~ 2024-10-17
    IIF 70 - Secretary → ME
  • 42
    OVER THE MOON PRODUCTIONS LIMITED
    07374431
    Mccarthy Denning, Sixth Floor, Minster House, 42 Mincing Lane, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2010-11-05 ~ dissolved
    IIF 99 - Director → ME
    2010-09-13 ~ dissolved
    IIF 14 - Director → ME
    2012-08-15 ~ dissolved
    IIF 81 - Secretary → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 50 - Has significant influence or control OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 93 - Has significant influence or control OE
  • 43
    PANCREATIC CANCER RESEARCH FUND
    08731110
    71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (5 parents)
    Officer
    2013-10-14 ~ 2014-01-14
    IIF 34 - Director → ME
    2014-01-14 ~ now
    IIF 84 - Secretary → ME
  • 44
    RACE-CAP UK LIMITED - now
    NUOVO CORPORATE LIMITED
    - 2018-02-08 08789379 09764921... (more)
    QUADRUM STRATEGIC LTD
    - 2016-02-20 08789379
    QUADRUM PARTNERS UK LTD
    - 2014-11-21 08789379
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (6 parents, 5 offsprings)
    Officer
    2014-10-07 ~ 2016-05-06
    IIF 52 - Secretary → ME
  • 45
    RIVERFORT GLOBAL CAPITAL LTD
    10115457
    Office 9, Dalton House, 60 Windsor Avenue, London, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    1,171,785 GBP2018-04-30
    Officer
    2017-04-12 ~ 2023-05-17
    IIF 82 - Secretary → ME
  • 46
    SANIBEL FOUNDATION - now
    SANIBEL PSYCHOLOGICAL THERAPIES
    - 2023-01-25 07037120
    Lily House 11 The Shrubberies, George Lane, South Woodford, London
    Active Corporate (10 parents)
    Officer
    2009-10-09 ~ 2009-10-26
    IIF 29 - Director → ME
  • 47
    SOUL & FUNK ENSEMBLE LIMITED
    12086590
    Minster House 6th Floor, 42 Mincing Lane, London, England
    Dissolved Corporate (5 parents)
    Officer
    2019-07-05 ~ dissolved
    IIF 86 - Secretary → ME
  • 48
    SPARKS EVENTS LIMITED
    06950898
    Sparks Charity, 3 Albert Embankment, London, United Kingdom
    Dissolved Corporate (12 parents)
    Officer
    2009-07-02 ~ 2009-08-18
    IIF 28 - Director → ME
  • 49
    ST. MARK'S HOSPITAL FOUNDATION
    07532184
    St Mark's Hospital Foundation St Mark's Hospital, Central Middlesex Acton Lane, London, United Kingdom
    Active Corporate (26 parents)
    Officer
    2011-02-16 ~ 2011-03-21
    IIF 31 - Director → ME
  • 50
    STORY TIME FOR SOLDIERS
    09180248
    19 Marlborough Place 19 Marlborough Place, St. John's Wood, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4,848 GBP2019-08-31
    Officer
    2014-08-18 ~ 2020-09-01
    IIF 17 - Director → ME
    Person with significant control
    2016-04-07 ~ 2020-09-01
    IIF 46 - Ownership of voting rights - More than 50% but less than 75% OE
  • 51
    TANYARD AND MAULDEN'S MANAGEMENT COMPANY LIMITED
    04274254
    C/o Clarke & Simpson Well Close Square, Framlingham, Woodbridge, Suffolk, England
    Active Corporate (15 parents)
    Equity (Company account)
    -1,085 GBP2024-12-31
    Officer
    2001-08-21 ~ 2002-02-07
    IIF 38 - Director → ME
  • 52
    THE BEN COHEN STANDUP FOUNDATION
    10103020
    49 Netherwood Road, London, England
    Dissolved Corporate (14 parents)
    Officer
    2016-04-05 ~ 2016-12-07
    IIF 32 - Director → ME
  • 53
    THE OLD GREEN SHERBORNE (MANAGEMENT) LIMITED - now
    THE OLD GREEN SHERBOURNE (MANAGEMENT) LIMITED
    - 2000-12-08 04112811
    Greenslade Taylor Hunt, 9 Hammet Street, Taunton, England
    Active Corporate (17 parents)
    Equity (Company account)
    8 GBP2025-03-31
    Officer
    2000-11-23 ~ 2000-12-06
    IIF 40 - Director → ME
  • 54
    THE PRINCE'S FOUNDATION FOR BUILDING COMMUNITY
    - now 03579567 SC331738
    THE PRINCE'S FOUNDATION
    - 2018-04-03 03579567 SC331738
    19-22 Charlotte Road, London
    Active Corporate (43 parents, 2 offsprings)
    Officer
    2017-11-01 ~ now
    IIF 8 - Director → ME
  • 55
    THE PRINCE'S REGENERATION TRUST
    - now 04342518
    THE PRINCE'S REGENERATION THROUGH HERITAGE TRUST - 2011-06-10
    19-22 Charlotte Road, London Charlotte Road, London, England
    Active Corporate (34 parents, 1 offspring)
    Officer
    2017-11-01 ~ now
    IIF 5 - Director → ME
  • 56
    TRIANGLE PROJECT
    08711594
    70 Mark Lane C/o Mccarthy Denning, Suite 102, London, England
    Active Corporate (8 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-03-31
    Officer
    2013-09-30 ~ now
    IIF 1 - Director → ME
    2013-09-30 ~ now
    IIF 65 - Secretary → ME
  • 57
    UCL CANCER INSTITUTE RESEARCH TRUST
    07136799
    14 Bonhill Street, London
    Dissolved Corporate (20 parents)
    Officer
    2010-01-26 ~ 2010-02-02
    IIF 26 - Director → ME
  • 58
    UK FRIENDS OF THE NATIONAL MUSEUM OF WOMEN IN THE ARTS
    - now 05860568
    FRIENDS OF THE NATIONAL MUSEUM OF WOMEN IN THE ARTS, UK
    - 2013-06-17 05860568
    C/o Sedulo Office 605, Albert House 256-260 Old Street, London, England
    Active Corporate (26 parents)
    Officer
    2012-11-01 ~ 2025-07-02
    IIF 83 - Secretary → ME
  • 59
    VIGO MEWS (TAVISTOCK) MANAGEMENT COMPANY LIMITED
    04131537
    1 Vigo Mews, Tavistock, England
    Active Corporate (10 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2000-12-28 ~ 2001-01-10
    IIF 39 - Director → ME
  • 60
    WALK THE WALK IN ACTION LIMITED
    SC201976
    5 Atholl Crescent, Edinburgh, Midlothian
    Active Corporate (7 parents)
    Officer
    1999-12-23 ~ now
    IIF 96 - Director → ME
    2024-02-02 ~ now
    IIF 13 - Director → ME
  • 61
    WALK THE WALK LIMITED
    06065847
    C/o Mccarthy Denning 70 Mark Lane, Suite 102, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2010-11-05 ~ now
    IIF 87 - Director → ME
    2008-09-16 ~ now
    IIF 3 - Director → ME
    2012-08-07 ~ now
    IIF 72 - Secretary → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 89 - Has significant influence or control OE
    2016-04-07 ~ 2026-01-01
    IIF 94 - Has significant influence or control OE
  • 62
    WALK THE WALK WORLDWIDE
    SC201169
    5 Atholl Crescent, Edinburgh, Midlothian
    Active Corporate (17 parents, 5 offsprings)
    Officer
    2024-01-29 ~ now
    IIF 12 - Director → ME
    1999-11-01 ~ now
    IIF 95 - Director → ME
  • 63
    WALKWEAR LIMITED
    - now 04926894
    BDBCO NO.622 LIMITED - 2003-11-28
    C/o Mccarthy Denning 70 Mark Lane, Suite 102, London, England
    Active Corporate (5 parents)
    Officer
    2024-01-30 ~ now
    IIF 20 - Director → ME
    2003-12-12 ~ now
    IIF 97 - Director → ME
    2012-08-10 ~ now
    IIF 73 - Secretary → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 90 - Has significant influence or control OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 64
    WALLACE LLP
    - now OC305907
    WALLACE & PARTNERS LLP - 2004-04-19
    27 Mortimer Street, London, England
    Active Corporate (37 parents, 1 offspring)
    Officer
    2012-06-01 ~ 2014-03-31
    IIF 42 - LLP Member → ME
  • 65
    WORLD HOPE INTERNATIONAL UK
    11521401
    C/o Mccarthy Denning 70 Mark Lane, Suite 102, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    10,001 GBP2024-12-31
    Officer
    2018-08-16 ~ now
    IIF 9 - Director → ME
    2018-08-16 ~ now
    IIF 77 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.