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

Mr Alan Eldad Howard

    Related profiles found in government register
  • Mr Alan Eldad Howard
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 1
    • icon of address 66, Lincoln's Inn Fields, London, WC2A 3LH, United Kingdom

      IIF 2
    • icon of address 82, Baker Street, London, W1U 6AE, England

      IIF 3
    • icon of address 82, Baker Street, London, W1U 6AE, United Kingdom

      IIF 4
    • icon of address C/o Brevan Howard Asset Management Llp, 55 Baker Street, London, W1U 8EW

      IIF 5
    • icon of address C/o Brevan Howard Asset Management Llp, 55 Baker Street, London, W1U 8EW, United Kingdom

      IIF 6 IIF 7
    • icon of address One, Fleet Place, London, EC4M 7WS, England

      IIF 8 IIF 9 IIF 10
    • icon of address 4th Floor Phoenix House, 1 Station Hill, Reading, Berkshire, RG1 1NB, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address C/o Flb Accountants Llp, 1010 Eskdale Road, Winnersh Triangle, Wokingham, RG41 5TS, United Kingdom

      IIF 16
  • Mr Alan David Howard
    British born in May 1959

    Resident in England

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

      IIF 17 IIF 18 IIF 19
    • icon of address Suite 5, 125/129 Witton Street, Northwich, Cheshire, CW9 5DY

      IIF 20
    • icon of address Suite 5, 125-129 Witton Street, Northwich, Cheshire, CW9 5DY, Uk

      IIF 21
    • icon of address 30, 30 Compton Road, Birkdale, Southport, Merseyside, PR8 4HA, England

      IIF 22
    • icon of address 55-57, Eastbank Street, Southport, PR8 1DY, England

      IIF 23
    • icon of address 6, Exmoor Close, Southport, PR9 9RD, United Kingdom

      IIF 24
    • icon of address Flat 1-2, 29 Hawkshead Street, Southport, PR9 9BL, England

      IIF 25 IIF 26
  • Mr Alan Eldad Howard
    British born in September 1963

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 55, Baker Street, London, W1U 8EW, United Kingdom

      IIF 27
  • Mr Alan Howard
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Hulme Road, Harwood, Bolton, Lancs, BL2 4BS, England

      IIF 28
    • icon of address Flat 1-2, 29 Hawkshead Street, Southport, PR9 9BL, England

      IIF 29
  • Mr Alan Eldad Howard
    British born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Baker Street, London, W1U 8EW, England

      IIF 30
    • icon of address 60, Charlotte Street, London, W1T 2NU, England

      IIF 31
    • icon of address 4th Floor Phoenix House, 1 Station Hill, Reading, Berkshire, RG1 1NB, United Kingdom

      IIF 32
  • Mr Alan Howard
    British born in September 1963

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 1 Princes Gate, London, SW7 1QJ

      IIF 33
  • Alan Eldad Howard
    British born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Charlotte Street, London, W1T 2NU, United Kingdom

      IIF 34
  • Howard, Alan David
    British builder born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1-2, 29 Hawkshead Street, Southport, PR9 9BL, England

      IIF 35
  • Howard, Alan David
    British company director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, 30 Compton Road, Birkdale, Southport, Merseyside, PR8 4HA, England

      IIF 36
    • icon of address 6, Exmoor Close, Southport, PR9 9RD, United Kingdom

      IIF 37
  • Howard, Alan David
    British cook born in May 1959

    Resident in England

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

      IIF 38
  • Howard, Alan David
    British director born in May 1959

    Resident in England

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

      IIF 39
    • icon of address 55-57, Eastbank Street, Southport, PR8 1DY, England

      IIF 40
    • icon of address Flat 1, 29 Hawkshead Street, Southport, Merseyside, PR9 9BL, United Kingdom

      IIF 41
  • Howard, Alan David
    British labourer born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1-2, 29 Hawkshead Street, Southport, PR9 9BL, England

      IIF 42
  • Mr Alan Howard
    British born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Baker Street, London, W1U 8EW, United Kingdom

      IIF 43
    • icon of address C/o Brevan Howard Asset Management Llp, 55 Baker Street, London, United Kingdom

      IIF 44
  • Howard, David Alan
    British company director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Triodos Bank, Deanery Road, Bristol, BS1 5AS

      IIF 45
  • Howard, David Alan
    British operations director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52 Coachmans Drive, Liverpool, Merseyside, L12 0HX

      IIF 46
  • Mr Alan David Howard
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 108, Tithebarn Road, Southport, PR8 6AN, England

      IIF 47
  • Howard, Alan
    British cook born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1-2, 29 Hawkshead Street, Southport, PR9 9BL, England

      IIF 48
  • Howard, Alan
    British shopkeeper born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Hulme Road, Harwood, Bolton, Lancs, BL2 4BS, England

      IIF 49
  • Mr Alan Howard
    British born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Hawkshead Street, Southport, PR9 9BL, United Kingdom

      IIF 50
  • Alan Howard
    British born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Brevan Howard Asset Management Llp, 55 Baker Street, London, W1U 8EW, United Kingdom

      IIF 51
  • Howard, Alan Eldad
    British fund manager born in September 1963

    Registered addresses and corresponding companies
    • icon of address 12 Greenaway Gardens, London, NW3 7DH

      IIF 52
  • Howard, Alan Eldad
    British investment banking born in September 1963

    Registered addresses and corresponding companies
    • icon of address 12 Greenaway Gardens, London, NW3 7DH

      IIF 53
  • Howard, Alan Eldad
    British senior trader born in September 1963

    Registered addresses and corresponding companies
    • icon of address 12 Greenaway Gardens, London, NW3 7DH

      IIF 54
  • Mr Alan Howard
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47-49, Duke Street, Darlington, Co Durham, DL3 7SD

      IIF 55
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 56
    • icon of address 57, Eastbank Street, Southport, PR8 1DY, England

      IIF 57
    • icon of address Flat1, 57, Eastbank St, Southport, Merseyside, PR8 1DY, United Kingdom

      IIF 58
  • Howard, Alan Eldad
    born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor Phoenix House, 1 Station Hill, Reading, Berkshire, RG1 1NB, United Kingdom

      IIF 59
    • icon of address 4th Floor Reading Bridge House, Reading Bridge, George Street, Reading, RG1 8LS, England

      IIF 60 IIF 61 IIF 62
  • Howard, Alan David
    British builder born in May 1959

    Resident in Lancashire

    Registered addresses and corresponding companies
    • icon of address 39, Square House Lane, Banks, Lancashire, PR9 8EJ, United Kingdom

      IIF 63 IIF 64
  • Howard, Alan David
    British builder born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 108, Tithebarn Road, Southport, PR8 6AN, England

      IIF 65
  • Howard, Alan
    British painter born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Hawkshead Street, Southport, PR9 9BL, United Kingdom

      IIF 66
  • Howard, Alan
    British builder born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Eastbank Street, Southport, PR8 1DY, England

      IIF 67
    • icon of address Flat1, 57, Eastbank St, Southport, Merseyside, PR8 1DY, United Kingdom

      IIF 68
  • Howard, Alan
    British director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47-49, Duke Street, Darlington, Co Durham, DL3 7SD

      IIF 69
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 70
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 71
child relation
Offspring entities and appointments
Active 40
  • 1
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-15 ~ dissolved
    IIF 60 - LLP Designated Member → ME
  • 2
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-02 ~ dissolved
    IIF 61 - LLP Designated Member → ME
  • 3
    icon of address 108 Tithebarn Road, Southport, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-14 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2023-11-14 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 4
    icon of address Flat1 57, Eastbank St, Southport, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-20 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2021-07-20 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 5
    RIVAGE CAPITAL MANAGEMENT LLP - 2003-01-14
    icon of address 4th Floor Phoenix House, 1 Station Hill, Reading, Berkshire, United Kingdom
    Active Corporate (24 parents, 1 offspring)
    Officer
    icon of calendar 2002-07-16 ~ now
    IIF 59 - LLP Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to surplus assets - More than 25% but not more than 50%OE
  • 6
    icon of address 4th Floor Phoenix House, 1 Station Hill, Reading, Berkshire, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-12-03 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 7
    RIVAGE CAPITAL SERVICES LTD - 2003-01-10
    ALAN HOWARD ENTERPRISES LTD - 2002-07-24
    icon of address 4th Floor Phoenix House, 1 Station Hill, Reading, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-12-03 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 8
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-10-03 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-19 ~ dissolved
    IIF 62 - LLP Designated Member → ME
  • 10
    MBO SERVICES LLP - 2018-12-21
    icon of address 4th Floor Phoenix House, 1 Station Hill, Reading, Berkshire, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-02-09 ~ now
    IIF 34 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 34 - Right to surplus assets - More than 50% but less than 75%OE
  • 11
    icon of address 60 Charlotte Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-09-07 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address C/o Businessrescueexpert, 47-49 Duke Street, Darlington, Co Durham
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2020-02-11 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2020-02-11 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 13
    icon of address 4th Floor Phoenix House, 1 Station Hill, Reading, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Person with significant control
    icon of calendar 2021-10-15 ~ now
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 14
    icon of address 4th Floor Phoenix House, 1 Station Hill, Reading, Berkshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-06-04 ~ now
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 14 - Right to appoint or remove directors as a member of a firmOE
  • 15
    icon of address 4th Floor Phoenix House, 1 Station Hill, Reading, Berkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-11-15 ~ now
    IIF 32 - Has significant influence or controlOE
  • 16
    icon of address One, Fleet Place, London, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2023-12-20 ~ now
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
  • 17
    icon of address 29 Hawkshead Street, Southport, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-20 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2019-09-20 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 18
    icon of address Flat 1-2 29 Hawkshead Street, Southport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-13 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2023-01-13 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 19
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-04-26 ~ now
    IIF 44 - Has significant influence or controlOE
  • 20
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-07 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2019-02-07 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 21
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-05 ~ dissolved
    IIF 39 - Director → ME
  • 22
    icon of address 10 Hulme Road, Bolton, Lancs, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-30 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-09-11 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Reactive Markets The Workstation, Rivers Lodge, West Common, Harpenden, Hertfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,603,089 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-08-26 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 25
    icon of address One, Fleet Place, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2022-07-19 ~ now
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
  • 26
    icon of address 66 Lincoln's Inn Fields, London, Greater London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-11-24 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    icon of address One, Fleet Place, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2022-11-15 ~ now
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
  • 28
    CINE VALLEY STUDIOS DEVELOPMENT UK LIMITED - 2022-03-10
    BLACKHALL STUDIOS DEVELOPMENT UK LIMITED - 2020-12-14
    icon of address One, Fleet Place, London, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -984,568 GBP2021-03-31
    Person with significant control
    icon of calendar 2020-12-05 ~ now
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
  • 29
    icon of address C/o Flb Accountants Llp 1010 Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -2,258,426 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-12-03 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
  • 30
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-05-25 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    icon of address 4th Floor Phoenix House, 1 Station Hill, Reading, Berkshire, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-03-02 ~ dissolved
    IIF 43 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 43 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 43 - Right to appoint or remove membersOE
  • 32
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-17 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-05-17 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 33
    icon of address Flat 1-2 29 Hawkshead Street, Southport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-30 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-11-30 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 34
    icon of address 30 30 Compton Road, Birkdale, Southport, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-22 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-05-22 ~ dissolved
    IIF 22 - Has significant influence or controlOE
  • 35
    icon of address Oxford Chambers, Oxford Road, Guiseley, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-06 ~ dissolved
    IIF 41 - Director → ME
  • 36
    FIELDLABS OPCO LTD. - 2024-04-10
    TF R&D LIMITED - 2023-05-25
    TF LABS LIMITED - 2022-07-04
    icon of address 2nd Floor, Crawford Corner, 91-93 Baker Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -513,779 GBP2023-12-31
    Person with significant control
    icon of calendar 2024-04-23 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 37
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,640,314 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-06-29 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    VASLTD LTD - 2016-04-21
    icon of address Suite 5 125-129 Witton Street, Northwich, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-08 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 39
    LEMMA DIGITAL (UK) LIMITED - 2021-12-17
    icon of address 50 Broadway Suite 1, 7th Floor, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-11-11 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 40
    icon of address Flat 1-2 29 Hawkshead Street, Southport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-18 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2022-03-18 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
Ceased 13
  • 1
    icon of address Harben House Harben Parade, Finchley Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    3 GBP2024-06-30
    Officer
    icon of calendar 2000-07-28 ~ 2010-04-16
    IIF 52 - Director → ME
  • 2
    icon of address 6 Exmoor Close, Southport, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -159,347 GBP2024-02-28
    Officer
    icon of calendar 2017-02-23 ~ 2021-04-28
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ 2021-04-28
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    BLOCK MATRIX LIMITED - 2020-04-02
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    12,619,533 GBP2021-03-31
    Person with significant control
    icon of calendar 2019-03-19 ~ 2021-11-24
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    RIVAGE CAPITAL SERVICES LTD - 2003-01-10
    ALAN HOWARD ENTERPRISES LTD - 2002-07-24
    icon of address 4th Floor Phoenix House, 1 Station Hill, Reading, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-06-10 ~ 2004-05-26
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-31
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 5
    GREATER MERSEYSIDE CONNEXIONS PARTNERSHIP - 2014-10-24
    GREATER MERSEYSIDE CONNEXIONS PARTNERSHIP LIMITED - 2010-10-26
    icon of address 7th Floor Walker House, Exchange Flags, Liverpool, United Kingdom
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2004-07-30 ~ 2014-04-24
    IIF 46 - Director → ME
  • 6
    ELWOOD ASSET MANAGEMENT LIMITED - 2018-06-20
    icon of address 82 Baker Street, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-03-09 ~ 2021-07-20
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 7
    icon of address 55-57 Eastbank Street, Southport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-14 ~ 2023-12-14
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-12-14 ~ 2023-12-14
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    VIEWFILL LIMITED - 1999-04-26
    icon of address 1 Princes Gate, London
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-11
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Unit 22-23 A K Business Park, Russell Road, Southport, Merseyside
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2013-05-20 ~ 2015-11-24
    IIF 64 - Director → ME
  • 10
    icon of address 6 Exmoor Close, Southport, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    158,674 GBP2023-08-30
    Officer
    icon of calendar 2010-08-20 ~ 2021-04-28
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-08-20 ~ 2021-04-28
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Has significant influence or control OE
  • 11
    icon of address 30 30 Compton Road, Birkdale, Southport, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-30 ~ 2019-11-08
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2019-05-30 ~ 2019-11-09
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
  • 12
    icon of address Triodos Bank, Deanery Road, Bristol
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2023-03-31
    Officer
    icon of calendar 2014-09-05 ~ 2015-03-30
    IIF 45 - Director → ME
  • 13
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-11 ~ 2010-06-16
    IIF 54 - 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.