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

Sir Anthony Nigel Russell Rudd

    Related profiles found in government register
  • Sir Anthony Nigel Russell Rudd
    British born in December 1946

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address Stenson Marina, Stenson Road, Barrow-on-trent, Derby, DE73 7HL, England

      IIF 1
  • Anthony Nigel Russell Rudd
    British born in December 1946

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address First Floor Offices, Park Chambers, 10 Hereford Road, Abergavenny, Monmouthshire, NP7 5PR, Wales

      IIF 2
  • Sir Anthony Nigel Rudd
    British born in December 1946

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address Stenson Marina, Stenson Road, Stenson, Derby, Derbyshire, DE73 7HL, United Kingdom

      IIF 3
  • Rudd, Anthony Nigel Russell, Sir
    British company director born in December 1946

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address One, St. Peters Square, Manchester, M2 3DE, England

      IIF 4
  • Rudd, Nigel Russell, Sir
    British company director born in December 1946

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address C/o Cork Gully Llp, 40, Villiers Street, London, WC2N 6NJ

      IIF 5
  • Sir Nigel Russell Rudd
    British born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wells House, Stephensons Way, Wyvern Business Park, Chaddesden, Derby, DE21 6LY, England

      IIF 6
  • Rudd, Anthony Nigel Russell
    born in December 1946

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address First Floor Offices, Park Chambers, 10 Hereford Road, Abergavenny, Monmouthshire, NP7 5PR, Wales

      IIF 7
  • Rudd, Anthony Nigel Russell, Sir
    British chairman born in December 1946

    Registered addresses and corresponding companies
    • icon of address Pentagon House, Sir Frank Whittle Road, Derby, Derbyshire, DE21 4XA

      IIF 8
  • Rudd, Anthony Nigel Russell, Sir
    British chartered accountant born in December 1946

    Registered addresses and corresponding companies
  • Rudd, Anthony Nigel Russell, Sir
    British chartered accountant born in December 1946

    Resident in Uk England

    Registered addresses and corresponding companies
    • icon of address First Floor Offices, Park Chambers, 10 Hereford Road, Abergavenny, Monmouthshire, NP7 5PR, Wales

      IIF 14
  • Rudd, Anthony Nigel Russell, Sir
    British company chairman born in December 1946

    Registered addresses and corresponding companies
    • icon of address Pentagon House, Sir Frank Whittle Road, Derby, Derbyshire, DE21 4XA

      IIF 15
    • icon of address The Compass Centre, Nelson Road, Hounslow, Middlesex, TW6 2GW

      IIF 16
  • Rudd, Anthony Nigel Russell, Sir
    British company director born in December 1946

    Registered addresses and corresponding companies
    • icon of address Pentagon House, Sir Frank Whittle Road, Derby, Derbyshire, DE21 4XA

      IIF 17 IIF 18
  • Rudd, Anthony Nigel Russell, Sir
    British company director born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13-15, York Buildings, London, WC2N 6JU, England

      IIF 19
    • icon of address 13-15 York Buildings, London, WC2N 6JU, United Kingdom

      IIF 20
  • Rudd, Anthony Nigel Russell, Sir
    British company director born in December 1946

    Resident in Uk England

    Registered addresses and corresponding companies
    • icon of address Wells House, Stephensons Way, Wyvern Business Park, Chaddesden, Derby, DE21 6LY, United Kingdom

      IIF 21
  • Rudd, Anthony Nigel Russell, Sir
    British company director/ch accountant born in December 1946

    Resident in Uk England

    Registered addresses and corresponding companies
    • icon of address First Floor Offices, Park Chambers, 10 Hereford Road, Abergavenny, Monmouthshire, NP7 5PR, Wales

      IIF 22
  • Rudd, Anthony Nigel Russell, Sir
    British director born in December 1946

    Registered addresses and corresponding companies
    • icon of address Pentagon House, Sir Frank Whittle Road, Derby, Derbyshire, DE21 4XA

      IIF 23 IIF 24
  • Rudd, Anthony Nigel Russell, Sir
    British director born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pilot Way, Ansty Business Park, Coventry, CV7 9JU, England

      IIF 25
  • Rudd, Anthony Nigel Russell, Sir
    British non-exec deputy chairman born in December 1946

    Registered addresses and corresponding companies
    • icon of address Pentagon House, Sir Frank Whittle Road, Derby, Derbyshire, DE21 4XA

      IIF 26
  • Rudd, Anthony Nigel Russell, Sir
    British chartered accountant born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Churchill Place, London, E14 5HP

      IIF 27 IIF 28
    • icon of address Pendragon Plc, Loxley House, 2 Oakwood Court, Little Oak Drive, Annesley, Nottingham, NG15 0DR

      IIF 29
  • Rudd, Anthony Nigel Russell, Sir
    British company chairman & chartered a born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Churchill Place, London, E14 5HP

      IIF 30
  • Rudd, Anthony Nigel Russell, Sir
    British company director born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rossdhu House, Luss, Alexandria, G83 8NT, Scotland

      IIF 31
    • icon of address 1 Churchill Place, London, E14 5HP

      IIF 32 IIF 33
  • Rudd, Anthony Nigel Russell, Sir
    British director/chartered accountant born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 40 Grosvenor Place, London, SW1X 7AW

      IIF 34
  • Rudd, Anthony Nigel Russell, Sir
    born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 91, Wimple Street, London, W1G 0EF, United Kingdom

      IIF 35
    • icon of address Barnham Broom Golf Club, Honingham Road, Barnham Broom, Norwich, NR9 4DD, United Kingdom

      IIF 36 IIF 37
    • icon of address Barnham Broom Hotel & Golf Club, Honingham Road, Barnham Broom, Norwich, NR9 4DD, United Kingdom

      IIF 38
  • Rudd, Nigel Russell, Sir
    British company director and fca born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office Block A, Bay Studios Business Park, Fabian Way, Swansea, SA1 8QB, United Kingdom

      IIF 39
  • Rudd, Nigel Russell, Sir
    British none born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office Block A, Bay Studios Business Park, Fabian Way, Swansea, SA1 8QB, United Kingdom

      IIF 40
  • Rudd, Nigel Russell, Sir
    British company director and f.c.a born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Technium 2, Kings Road, Swansea, SA1 8PJ, United Kingdom

      IIF 41
  • Rudd, Nigel Russell, Sir
    British director born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 36 Sussex Innovation Centre, Science Park Square, Falmer, Brighton, BN1 9SB

      IIF 42
    • icon of address 105, Wigmore Street, London, W1U 1QY, United Kingdom

      IIF 43
  • Rudd, Nigel Russell
    born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 125 Princes Street, Edinburgh, EH2 4AD, United Kingdom

      IIF 44
    • icon of address Regent House, 316 Beulah Hill, London, SE19 3HF, United Kingdom

      IIF 45 IIF 46
  • Rudd, Nigel Russell, Sir
    born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regent House, 316 Beulah Hill, London, SE19 3HF, United Kingdom

      IIF 47
  • Rudd, Nigel, Sir
    born in December 1946

    Registered addresses and corresponding companies
    • icon of address Barnham Broom Golf Club, Honingham Road, Barnham Broom, Norwich, Norfolk, NR9 4DD, United Kingdom

      IIF 48
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Stenson Marina Stenson Road, Stenson, Derby, Derbyshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -144 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-10-13 ~ now
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    THOMAS COLEMAN & SONS,LIMITED - 1989-08-30
    icon of address First Floor Offices, Park Chambers, 10 Hereford Road, Abergavenny, Monmouthshire, Wales
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    7,629,401 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 22 - Director → ME
  • 3
    DESTINY PHARMA PLC - 2024-09-03
    DESTINY PHARMA LIMITED - 2017-08-22
    DESTINY PHARMA HOLDINGS LIMITED - 2017-08-22
    DESTINY CONSULTANTS LIMITED - 1997-02-14
    DESTINY PHARMA LIMITED - 2017-01-26
    icon of address C/o Cork Gully Llp, 40, Villiers Street, London
    Liquidation Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2023-07-25 ~ now
    IIF 5 - Director → ME
  • 4
    INTUITIVE INVESTMENT GROUP PLC - 2020-06-16
    icon of address One, St. Peters Square, Manchester, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2023-08-08 ~ now
    IIF 4 - Director → ME
  • 5
    icon of address Office Block A Bay Studios Business Park, Fabian Way, Swansea, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    6 GBP2024-12-31
    Officer
    icon of calendar 2014-07-23 ~ now
    IIF 39 - Director → ME
  • 6
    MC 500 LIMITED - 2012-12-12
    icon of address Office Block A Bay Studios Business Park, Fabian Way, Swansea, United Kingdom
    Active Corporate (8 parents, 3 offsprings)
    Profit/Loss (Company account)
    4,092,239 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2013-09-01 ~ now
    IIF 40 - Director → ME
  • 7
    JCCIP LLP
    - now
    JUNO CAPITAL (GP) LLP - 2016-12-05
    icon of address Regent House, 316 Beulah Hill, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-11-17 ~ dissolved
    IIF 47 - LLP Member → ME
  • 8
    icon of address Regent House, 316 Beulah Hill, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-11-17 ~ dissolved
    IIF 45 - LLP Member → ME
  • 9
    icon of address 5th Floor 125 Princes Street, Edinburgh, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-12-06 ~ dissolved
    IIF 44 - LLP Member → ME
  • 10
    icon of address Regent House 316 Beulah Hill, London, United Kingdom
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2016-11-16 ~ dissolved
    IIF 46 - LLP Member → ME
  • 11
    JUNO CAPITAL LLP - 2016-11-15
    icon of address 91 Wimple Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-12-21 ~ now
    IIF 35 - LLP Member → ME
  • 12
    icon of address Barnham Broom Hotel & Golf Club Honingham Road, Barnham Broom, Norwich
    Active Corporate (15 parents)
    Officer
    icon of calendar 2007-09-11 ~ now
    IIF 38 - LLP Member → ME
  • 13
    icon of address Barnham Broom Golf Club Honingham Road, Barnham Broom, Norwich
    Active Corporate (16 parents)
    Officer
    icon of calendar 2009-10-20 ~ now
    IIF 36 - LLP Member → ME
  • 14
    icon of address Barnham Broom Golf Club Honingham Road, Barnham Broom, Norwich
    Active Corporate (16 parents)
    Officer
    icon of calendar 2010-10-26 ~ now
    IIF 37 - LLP Member → ME
  • 15
    DMWS 924 LIMITED - 2010-03-04
    LOCH LOMOND MEMBERS LIMITED - 2011-01-26
    icon of address Rossdhu House, Luss, Alexandria, Scotland
    Active Corporate (13 parents)
    Officer
    icon of calendar 2010-12-20 ~ now
    IIF 31 - Director → ME
  • 16
    EGHB 33 LIMITED - 1992-12-11
    icon of address Wells House Stephensons Way, Wyvern Business Park, Chaddesden, Derby
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -3,558 GBP2018-12-31
    Officer
    icon of calendar 2010-09-13 ~ dissolved
    IIF 21 - Director → ME
  • 17
    icon of address First Floor Offices, Park Chambers, 10 Hereford Road, Abergavenny, Monmouthshire, Wales
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    8,644,034 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 14 - Director → ME
  • 18
    icon of address First Floor Offices, Park Chambers, 10 Hereford Road, Abergavenny, Monmouthshire, Wales
    Active Corporate (2 parents, 1 offspring)
    Current Assets (Company account)
    71,670 GBP2025-04-05
    Officer
    icon of calendar 2017-11-07 ~ now
    IIF 7 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-11-07 ~ now
    IIF 2 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address First Floor Offices, Park Chambers, 10 Hereford Road, Abergavenny, Monmouthshire, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    -4,207,976 GBP2023-12-31
    Person with significant control
    icon of calendar 2024-12-23 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
Ceased 28
  • 1
    HALFORDS GROUP PLC - 2002-10-11
    ALLIANCE BOOTS LIMITED - 2008-06-03
    ALLIANCE BOOTS PLC - 2007-07-30
    BOOTS GROUP PLC - 2006-07-31
    icon of address Sedley Place, 4th Floor, 361 Oxford Street, London
    Active Corporate (4 parents, 46 offsprings)
    Officer
    icon of calendar 2002-11-11 ~ 2007-06-26
    IIF 27 - Director → ME
  • 2
    ASSET MANAGEMENT HOLDINGS PLC - 2006-11-30
    GARTMORE PLC - 1996-10-22
    GARTMORE HOLDINGS PLC - 1993-09-20
    ALNERY NO. 979 LIMITED - 1990-07-06
    icon of address Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-10-11 ~ 1996-04-26
    IIF 23 - Director → ME
  • 3
    BRITISH AEROSPACE LIMITED - 1981-12-31
    BRITISH AEROSPACE PUBLIC LIMITED COMPANY - 2000-05-05
    icon of address 6 Carlton Gardens, London
    Active Corporate (13 parents, 45 offsprings)
    Officer
    icon of calendar 2006-09-10 ~ 2009-12-31
    IIF 13 - Director → ME
  • 4
    BARCLAYS BANK INTERNATIONAL LIMITED - 1985-01-01
    icon of address 1 Churchill Place, London
    Active Corporate (12 parents, 112 offsprings)
    Officer
    icon of calendar 1996-02-01 ~ 2009-04-23
    IIF 33 - Director → ME
  • 5
    BARCLAYS BANK PLC - 1985-01-01
    icon of address 1 Churchill Place, London
    Active Corporate (14 parents, 5 offsprings)
    Officer
    icon of calendar 1996-02-01 ~ 2009-04-23
    IIF 32 - Director → ME
  • 6
    BGF GROUP LIMITED - 2018-05-04
    icon of address 13-15 York Buildings, London, United Kingdom
    Active Corporate (16 parents, 17 offsprings)
    Officer
    icon of calendar 2017-05-23 ~ 2020-06-30
    IIF 20 - Director → ME
  • 7
    BRIDGEWELL GROUP PLC - 2007-08-10
    BRIDGEWELL GROUP LIMITED - 2006-06-16
    BRIDGEWELL LIMITED - 2002-09-19
    TESTMAX LIMITED - 2000-09-26
    icon of address Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-26 ~ 2005-07-01
    IIF 24 - Director → ME
  • 8
    BUSINESS GROWTH FUND PLC - 2018-05-04
    icon of address 13-15 York Buildings, London, England
    Active Corporate (4 parents, 77 offsprings)
    Officer
    icon of calendar 2011-05-12 ~ 2017-05-23
    IIF 19 - Director → ME
  • 9
    WILLIAMS HOLDINGS PLC - 1997-05-28
    WILLIAMS LIMITED - 2001-02-28
    W WILLIAMS & SONS (HOLDINGS) PUBLIC LIMITED COMPANY - 1983-01-07
    icon of address Ground Floor, 2 Lotus Park, Staines, United Kingdom
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar ~ 2000-11-09
    IIF 12 - Director → ME
  • 10
    WILLIAMS MANAGEMENT SERVICES LIMITED - 2001-05-14
    ICEJUMP LIMITED - 1985-10-18
    icon of address Ground Floor, 2 Lotus Park, Staines, United Kingdom
    Dissolved Corporate (3 parents, 18 offsprings)
    Officer
    icon of calendar ~ 1996-03-31
    IIF 11 - Director → ME
  • 11
    icon of address Office Block A Bay Studios Business Park, Fabian Way, Swansea, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    29,039,672 GBP2024-12-31
    Officer
    icon of calendar 2011-03-10 ~ 2017-07-24
    IIF 41 - Director → ME
  • 12
    DESTINY PHARMA PLC - 2024-09-03
    DESTINY PHARMA LIMITED - 2017-08-22
    DESTINY PHARMA HOLDINGS LIMITED - 2017-08-22
    DESTINY CONSULTANTS LIMITED - 1997-02-14
    DESTINY PHARMA LIMITED - 2017-01-26
    icon of address C/o Cork Gully Llp, 40, Villiers Street, London
    Liquidation Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2011-09-01 ~ 2018-12-31
    IIF 42 - Director → ME
  • 13
    FGP BIDCO LTD - 2006-04-04
    BAA LIMITED - 2012-09-21
    AIRPORT DEVELOPMENT AND INVESTMENT LIMITED - 2008-10-06
    FGP BIDCO LIMITED - 2006-04-06
    FGP BIDCO 1 LIMITED - 2006-03-30
    icon of address The Compass Centre, Nelson Road, Hounslow, Middlesex
    Active Corporate (25 parents, 3 offsprings)
    Officer
    icon of calendar 2008-09-18 ~ 2016-06-22
    IIF 16 - Director → ME
  • 14
    INVENSYS PLC - 2014-02-27
    SIEBE GORMAN HOLDINGS PUBLIC LIMITED COMPANY - 1984-07-09
    SIEBE PUBLIC LIMITED COMPANY - 1999-02-04
    BTR SIEBE PLC - 1999-04-16
    icon of address Schneider Electric, Stafford Park 5, Telford, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2009-01-01 ~ 2014-01-17
    IIF 34 - Director → ME
  • 15
    KIDDE PLC - 2005-12-23
    VENTUREDEMAND PUBLIC LIMITED COMPANY - 2000-09-20
    icon of address Unit H, Littleton House, Littleton Road, Ashford, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-09-18 ~ 2003-12-31
    IIF 8 - Director → ME
  • 16
    BAA PLC - 2006-11-21
    BAA AIRPORTS LIMITED - 2012-10-12
    ALNERY NO. 422 LIMITED - 1986-07-02
    BAA LIMITED - 2008-10-06
    icon of address The Compass Centre, Nelson Road, Hounslow, Middlesex
    Active Corporate (9 parents, 23 offsprings)
    Officer
    icon of calendar 2007-09-13 ~ 2008-09-18
    IIF 30 - Director → ME
  • 17
    COLTON CAPITAL LLP - 2004-11-01
    icon of address Barnham Broom Golf Club Honingham Road, Barnham Broom, Norwich, Norfolk
    Active Corporate (7 parents, 6 offsprings)
    Officer
    icon of calendar 2004-11-18 ~ 2013-07-29
    IIF 48 - LLP Member → ME
  • 18
    MEGGITT HOLDINGS PUBLIC LIMITED COMPANY - 1989-04-03
    MEGGITT PLC - 2023-04-18
    icon of address Pilot Way, Ansty Business Park, Coventry, England
    Active Corporate (5 parents, 13 offsprings)
    Officer
    icon of calendar 2015-03-01 ~ 2022-09-12
    IIF 25 - Director → ME
  • 19
    icon of address C/o Frp Advisory Llp, Kings Orchard, 1 Queen Street, Bristol
    Liquidation Corporate (3 offsprings)
    Officer
    icon of calendar 1994-01-20 ~ 1998-12-31
    IIF 15 - Director → ME
  • 20
    EAST MIDLANDS ELECTRICITY DISTRIBUTION PLC. - 2004-04-05
    WESTERN POWER DISTRIBUTION (EAST MIDLANDS) PLC - 2022-09-20
    EAST MIDLANDS ELECTRICITY PLC - 1999-07-12
    CENTRAL NETWORKS EAST PLC - 2011-04-01
    POWERGEN ENERGY PLC - 2001-10-01
    icon of address Avonbank, Feeder Road, Bristol
    Active Corporate (10 parents)
    Officer
    icon of calendar ~ 1997-02-04
    IIF 18 - Director → ME
  • 21
    PILKINGTON BROTHERS P.L.C. - 1987-08-10
    PILKINGTON PLC - 2006-06-30
    icon of address European Technical Centre Hall Lane, Lathom, Nr. Ormskirk, Lancashire
    Active Corporate (8 parents, 6 offsprings)
    Officer
    icon of calendar 1994-08-01 ~ 2006-06-16
    IIF 28 - Director → ME
  • 22
    TRUSHELFCO (NO.1313) LIMITED - 1989-10-04
    PENDRAGON PLC - 2024-02-13
    icon of address 2960 Trident Court Solihull Parkway, Birmingham Business Park, Birmingham, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar ~ 2010-10-04
    IIF 29 - Director → ME
  • 23
    icon of address Frp Advisory Trading Limited Minerva, 29 East Parade, Leeds, West Yorkshire
    In Administration Corporate (13 parents)
    Officer
    icon of calendar ~ 1997-03-10
    IIF 17 - Director → ME
  • 24
    icon of address Pwc 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar ~ 1994-11-17
    IIF 26 - Director → ME
  • 25
    DERBY GRAMMAR SCHOOL TRUST LIMITED - 2024-05-07
    icon of address Rykneld Hall, Rykneld Road Littleover, Derby, Derbyshire
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1,449,764 GBP2020-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-23
    IIF 6 - Has significant influence or control OE
  • 26
    SIGNATURE AVIATION PLC - 2021-06-09
    BBA AVIATION PLC - 2019-11-22
    BBA GROUP PLC - 2006-11-17
    icon of address Terminal 1 Percival Way, London Luton Airport, Luton, Bedfordshire, United Kingdom
    Active Corporate (4 parents, 30 offsprings)
    Officer
    icon of calendar 2013-12-01 ~ 2021-06-01
    IIF 43 - Director → ME
  • 27
    MINMAR (431) LIMITED - 1998-12-08
    icon of address 51 Welbeck Street, London, England
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    -10,428,174 GBP2024-03-31
    Officer
    icon of calendar 1999-05-27 ~ 2001-07-01
    IIF 10 - Director → ME
  • 28
    THE BOOTS COMPANY LIMITED - 2018-03-09
    THE BOOTS COMPANY PLC - 2018-03-05
    THE BOOTS COMPANY LIMITED - 2008-01-29
    BOOTS COMPANY PLC(THE) - 2007-12-14
    icon of address Nottingham
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 1999-12-14 ~ 2003-03-26
    IIF 9 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.