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

Oury, Brian Robert

    Related profiles found in government register
  • Oury, Brian Robert
    British born in May 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St James's House, Austenwood Common, Chalfont St. Peter, Gerrards Cross, SL9 8SG, England

      IIF 1
    • icon of address St James's House, Austenwood Lane, Austenwood Common, Gerrards Cross, Buckinghamshire, SL9 8SG, England

      IIF 2
    • icon of address St James's House, Austenwood Lane, Gerrards Cross, Buckinghamshire, SL9 8SG, England

      IIF 3 IIF 4 IIF 5
    • icon of address St.james House, Austenwood Lane, Austenwood Common, Gerrards Cross, Buckinghamshire, SL9 8SG, United Kingdom

      IIF 6
    • icon of address 5, South Parade, Oxford, OX2 7JL, England

      IIF 7 IIF 8 IIF 9
    • icon of address 5, South Parade, Summertown, Oxford, OX2 7JL

      IIF 15
  • Oury, Brian Robert
    British accountant born in May 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holly Tree Farm, Austen Wood Common, Chalfont St Peter, Buckinghamshire, SL9 8SG

      IIF 16 IIF 17 IIF 18
    • icon of address St James House, Austenwood Lane, Gerrard Cross, Buckinghamshire, SL9 8SG

      IIF 25
    • icon of address St James's House Austenwood La, Austenwood Common, Gerrard Cross, Buckinghamshire, SL9 8SG, United Kingdom

      IIF 26
    • icon of address Hollytree Farm, Austenwood Lane, Gerrards Cross, Buckinghamshire, SL9 8SG, England

      IIF 27
    • icon of address St James House, Austenwood Common, Gerrards Cross, Buckinghamshire, SL9 8SG, United Kingdom

      IIF 28
    • icon of address St James House, Austenwood Lane, Gerrards Cross, Buckinghamshire, SL9 8SG, United Kingdom

      IIF 29
    • icon of address St James's House Austenwood Co, Austenwood Lane, Gerrards Cross, Buckinghamshire, SL9 8SG, United Kingdom

      IIF 30
    • icon of address St James's House, Austenwood Common, Gerrards Cross, Buckinghamshire, SL9 8SG, United Kingdom

      IIF 31
    • icon of address St James's House, Austenwood Lane Austenwood Com, Gerrards Cross, Buckinghamshire, SL9 8SG, England

      IIF 32
    • icon of address St James's House Austenwood Lane, Austenwood Common, Gerrards Cross, Buckinghamshire, SL9 8SG

      IIF 33
    • icon of address St James's House, Austenwood Lane, Gerrards Cross, Buckinghamshire, SL9 8SG

      IIF 34
    • icon of address St James's House, Austenwood Lane, Gerrards Cross, Buckinghamshire, SL9 8SG, England

      IIF 35 IIF 36 IIF 37
    • icon of address St James's House, Austenwood Lane, Gerrards Cross, Buckinghamshire, SL9 8SG, United Kingdom

      IIF 38 IIF 39
    • icon of address 5, South Parade, Oxford, OX2 7JL, England

      IIF 40
  • Oury, Brian Robert
    British company director born in May 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 438, Metal Box Factory, 30 Great Guildford Street, Borough, London, SE1 0HS, England

      IIF 41
    • icon of address St James's House, Austenwood Common, Gerrards Cross, Buckinghamshire, SL9 8SG

      IIF 42
    • icon of address St James's House, Austenwood Lane, Gerrards Cross, SL9 8SG, England

      IIF 43
  • Oury, Brian Robert
    British director born in May 1938

    Resident in England

    Registered addresses and corresponding companies
  • Oury, Brian Robert
    British none born in May 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St, James's House Austenwood Lane, Austenwood Common, Gerrards Cross, Buckinghamshire, SL9 8S9, England

      IIF 61
    • icon of address St. James's House, Austenwood Lane, Austenwood Common, Gerrards Cross, Buckinghamshire, SL98SG, United Kingdom

      IIF 62
  • Oury, Brian Robert
    English accountant born in March 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St James's House, Austenwood Common, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 8SG, England

      IIF 63
  • Oury, Brian Robert
    born in May 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St James's House, Austenwood Common, Gerrards Cross, Buckinghamshire, SL9 8SG, England

      IIF 64 IIF 65
    • icon of address 5, South Parade, Oxford, OX2 7JL, England

      IIF 66
  • Mr Brian Robert Oury
    British born in May 1938

    Resident in England

    Registered addresses and corresponding companies
  • Mr Bian Robert Oury
    British born in May 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St James's House, Austenwood Lane, Gerrards Cross, Buckinghamshire, SL9 8SG

      IIF 106
  • Oury, Brian Robert
    British accountant born in May 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St James's House, Austenwood Lane Austenwood Com, Gerrards Cross, Buckinghamshire, SL9 8SG, England

      IIF 107
  • Oury, Brian Robert
    British

    Registered addresses and corresponding companies
    • icon of address Holly Tree Farm, Austen Wood Common, Chalfont St Peter, Buckinghamshire, SL9 8SG

      IIF 108 IIF 109
  • Oury, Brian Robert
    British accountant

    Registered addresses and corresponding companies
    • icon of address Holly Tree Farm, Austen Wood Common, Chalfont St Peter, Buckinghamshire, SL9 8SG

      IIF 110
  • Oury, Brian Robert
    British born in April 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hollytree Farm, Austenwood Common, Gerrards Cross, Buckinghamshire, SL9 8SG

      IIF 111
  • Oury, Brian Robert

    Registered addresses and corresponding companies
    • icon of address Holly Tree Farm, Austen Wood Common, Chalfont St Peter, Buckinghamshire, SL9 8SG

      IIF 112
    • icon of address St James's House, Austenwood Common, Chalfont St. Peter, Gerrards Cross, SL9 8SG, England

      IIF 113
    • icon of address St James's House, Austenwood Lane, Gerrards Cross, Buckinghamshire, SL9 8SG, United Kingdom

      IIF 114 IIF 115
    • icon of address 5, South Parade, Oxford, OX2 7JL, England

      IIF 116
child relation
Offspring entities and appointments
Active 40
  • 1
    icon of address St James's House, Austenwood Common, Gerrards Cross, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-04-02 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2005-08-15 ~ dissolved
    IIF 109 - Secretary → ME
  • 2
    FLOW FACTORY EXPERIENCE LIMITED - 2017-11-13
    icon of address St. James's House, Austen Wood Common, Gerrards Cross, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,000 GBP2019-03-31
    Officer
    icon of calendar 2017-03-30 ~ dissolved
    IIF 44 - Director → ME
  • 3
    icon of address St. James's House, Austenwood Common, Gerrards Cross, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2020-10-01 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ dissolved
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 5 South Parade, Oxford, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,769 GBP2021-03-31
    Officer
    icon of calendar 2013-12-02 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
  • 5
    icon of address St James House, Austenwood Lane, Gerrard Cross, Buckinghamshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -10,242 GBP2016-03-31
    Officer
    icon of calendar 2015-04-01 ~ dissolved
    IIF 25 - Director → ME
  • 6
    icon of address St James's House, Austenwood Lane, Gerrards Cross, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2016-08-18 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-01-06 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
  • 7
    icon of address St James's House, Austenwood Lane, Gerrards Cross, Buckinghamshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,013 GBP2017-04-30
    Officer
    icon of calendar 2015-05-01 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 106 - Ownership of shares – 75% or moreOE
  • 8
    icon of address St James's House, Austenwood Lane, Gerrards Cross, Buckinghamshire
    Active Corporate (1 parent)
    Equity (Company account)
    -25,039 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 5 South Parade, Oxford, England
    Active Corporate (3 parents)
    Equity (Company account)
    56,314 GBP2024-03-30
    Officer
    icon of calendar 2017-04-04 ~ now
    IIF 14 - Director → ME
  • 10
    icon of address St. James's House, Austenwood Lane, Gerrards Cross, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-02-26 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2019-02-26 ~ dissolved
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Ownership of shares – 75% or moreOE
  • 11
    CROMARBOND LIMITED - 1993-03-26
    icon of address St James's House, Austenwood Lane, Gerrards Cross, Buckinghamshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -76,169 GBP2016-03-31
    Officer
    icon of calendar 2014-03-31 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
  • 12
    icon of address St James's House, Austenwood Lane, Gerrards Cross, Buckinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,387 GBP2022-12-31
    Officer
    icon of calendar 2011-07-01 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2011-07-01 ~ dissolved
    IIF 114 - Secretary → ME
  • 13
    icon of address St James's House, Austenwood Lane Austenwood Common, Gerrards Cross, Buckinghamshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2013-08-12 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
  • 14
    KENSINGTON & CHELSEA PROPERTY MANAGEMENT LIMITED - 2016-04-01
    icon of address St James's House Austenwood Lane, Austenwood Common, Gerrard Cross, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-04 ~ dissolved
    IIF 26 - Director → ME
  • 15
    WELLINGTON ESTATES & DEVELOPMENTS LTD - 2015-12-07
    icon of address 5 South Parade, Oxford, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2014-08-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 101 - Has significant influence or controlOE
  • 16
    BLOCKCHAIN CX LIMITED - 2018-03-08
    icon of address 5 South Parade, Oxford, England
    Active Corporate (5 parents)
    Equity (Company account)
    -4,947 GBP2024-03-29
    Officer
    icon of calendar 2017-04-11 ~ now
    IIF 11 - Director → ME
  • 17
    icon of address St.james House Austenwood Lane, Austenwood Common, Gerrards Cross, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2013-07-04 ~ now
    IIF 6 - Director → ME
  • 18
    icon of address St. James's House, Austenwood Lane, Austenwood Common, Gerrards Cross, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-10 ~ dissolved
    IIF 62 - Director → ME
  • 19
    icon of address 5 South Parade, Oxford, England
    Active Corporate (2 parents)
    Equity (Company account)
    47,993 GBP2024-03-30
    Officer
    icon of calendar 2021-03-03 ~ now
    IIF 2 - Director → ME
  • 20
    icon of address St. James's House, Austenwood Lane, Austenwood Common, Gerrards Cross, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-05-10 ~ dissolved
    IIF 61 - Director → ME
  • 21
    icon of address St. James's House, Austenwood Lane, Gerrards Cross, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2017-04-27 ~ now
    IIF 4 - Director → ME
  • 22
    icon of address St James's House, Austenwood, Lane, Gerrards Cross, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-16 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2007-05-16 ~ dissolved
    IIF 110 - Secretary → ME
  • 23
    icon of address St Jame's House, Austenwood Common, Gerrards Cross, Buckinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2006-09-15 ~ dissolved
    IIF 21 - Director → ME
  • 24
    icon of address St James's House, Austenwood Common, Gerrards Cross, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-01 ~ dissolved
    IIF 65 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ dissolved
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to surplus assets - 75% or moreOE
  • 25
    icon of address 5 South Parade, Oxford, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2024-07-02 ~ now
    IIF 66 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ now
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to surplus assets - 75% or moreOE
  • 26
    icon of address St. James's House, Austenwood Common, Gerrards Cross, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2020-02-13 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2020-02-13 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
  • 27
    KENSINGTON PROPERTY MANAGEMENT LIMITED - 2021-03-02
    icon of address 5 South Parade, Summertown, Oxford
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2000-12-01 ~ now
    IIF 15 - Director → ME
    icon of calendar 2000-12-01 ~ now
    IIF 112 - Secretary → ME
    Person with significant control
    icon of calendar 2021-12-15 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 5 South Parade, Oxford, England
    Active Corporate (2 parents)
    Equity (Company account)
    500 GBP2025-03-31
    Officer
    icon of calendar 2017-08-23 ~ now
    IIF 7 - Director → ME
  • 29
    icon of address St James's House Austenwood Lane, Austenwood Common, Gerrards Cross, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-22 ~ dissolved
    IIF 18 - Director → ME
  • 30
    icon of address St. James's House, Austenwood Lane, Gerrards Cross, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2019-02-26 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-02-26 ~ now
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Ownership of shares – 75% or moreOE
  • 31
    icon of address St James's House, Austenwood Lane, Gerrards Cross, Buckinghamshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2013-10-01 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 5 South Parade, Oxford, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2008-02-27 ~ now
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2019-02-18 ~ now
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
  • 33
    icon of address St James House, Austenwood Common, Gerrards Cross, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    70,371 GBP2018-03-31
    Officer
    icon of calendar 2015-03-27 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 34
    icon of address St. James's House, Austenwood Common, Gerrards Cross, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    27,270 GBP2024-03-29
    Officer
    icon of calendar 2022-04-26 ~ now
    IIF 46 - Director → ME
  • 35
    icon of address St. James's House, Austenwood Lane, Gerrards Cross, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2019-02-26 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-02-26 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
  • 36
    icon of address St James's House, Austenwood Common, Gerrards Cross, Buckinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2001-04-25 ~ dissolved
    IIF 23 - Director → ME
  • 37
    TRIVIUM DEVELOPMENTS LIMITED - 2022-12-09
    icon of address St James's House, Austenwood Lane, Gerrards Cross, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,744 GBP2022-03-31
    Officer
    icon of calendar 2016-10-24 ~ dissolved
    IIF 43 - Director → ME
  • 38
    KCA PROPERTIES LIMITED - 2020-07-29
    icon of address 5 South Parade, Oxford, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,622 GBP2024-03-31
    Officer
    icon of calendar 2023-08-24 ~ now
    IIF 13 - Director → ME
  • 39
    MEDITAL LIMITED - 2020-02-07
    icon of address St James's House, Austenwood Common, Gerrards Cross, Buckinghamshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -951 GBP2020-03-31
    Officer
    icon of calendar 2016-12-01 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 5 South Parade, Oxford, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,000 GBP2024-06-30
    Officer
    icon of calendar 2019-06-17 ~ now
    IIF 8 - Director → ME
Ceased 36
  • 1
    icon of address St James House, Austenwood Lane, Gerrards Cross, Buckinghamshire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2013-07-15 ~ 2025-08-09
    IIF 29 - Director → ME
  • 2
    icon of address 5 South Parade, Oxford, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,832,822 GBP2024-03-31
    Officer
    icon of calendar 2017-04-11 ~ 2023-04-27
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2017-04-11 ~ 2021-03-01
    IIF 98 - Ownership of shares – 75% or more OE
    IIF 98 - Ownership of voting rights - 75% or more OE
  • 3
    FLOW FACTORY EXPERIENCE LIMITED - 2017-11-13
    icon of address St. James's House, Austen Wood Common, Gerrards Cross, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,000 GBP2019-03-31
    Person with significant control
    icon of calendar 2017-03-30 ~ 2019-02-04
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Ownership of shares – 75% or more OE
  • 4
    GEOPIL LIMITED - 2015-08-24
    icon of address 5 South Parade, Oxford, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,857,738 GBP2023-03-31
    Officer
    icon of calendar 2017-07-13 ~ 2024-10-08
    IIF 34 - Director → ME
  • 5
    icon of address 5 South Parade, Oxford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-04-01 ~ 2025-08-09
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ 2024-03-01
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address St James's House, Austenwood Lane, Austenwood Common Gerrards Cross, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-22 ~ 2012-05-29
    IIF 17 - Director → ME
  • 7
    icon of address 61 Hersham Road, Walton-on-thames, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2021-04-01 ~ 2022-03-20
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ 2022-03-02
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Ownership of voting rights - 75% or more OE
  • 8
    icon of address St James's House, Austenwood Lane, Gerrards Cross, Buckinghamshire
    Active Corporate (1 parent)
    Equity (Company account)
    -25,039 GBP2020-03-31
    Officer
    icon of calendar 2013-10-18 ~ 2023-03-27
    IIF 39 - Director → ME
    icon of calendar 2013-10-18 ~ 2023-03-27
    IIF 115 - Secretary → ME
  • 9
    icon of address Dale House 48 Macclesfield Road, Prestbury, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-04-17 ~ 2013-09-20
    IIF 20 - Director → ME
  • 10
    icon of address 5 South Parade, Oxford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2022-04-01 ~ 2025-08-09
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ 2024-03-01
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Ownership of shares – 75% or more OE
  • 11
    icon of address 5 South Parade, Oxford, England
    Active Corporate (2 parents)
    Equity (Company account)
    88,833 GBP2024-03-31
    Officer
    icon of calendar 2020-03-10 ~ 2025-08-09
    IIF 59 - Director → ME
    icon of calendar 2022-06-14 ~ 2025-08-09
    IIF 113 - Secretary → ME
    Person with significant control
    icon of calendar 2020-03-10 ~ 2022-03-31
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Ownership of shares – 75% or more OE
  • 12
    icon of address 124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -94,399 GBP2025-03-31
    Officer
    icon of calendar 2019-04-08 ~ 2020-12-15
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2019-04-08 ~ 2019-08-12
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Ownership of shares – 75% or more OE
  • 13
    IVERNA MANAGEMENT CO LIMITED - 2017-03-23
    icon of address 5 South Parade, Oxford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,661,596 GBP2024-03-29
    Officer
    icon of calendar 2013-08-12 ~ 2022-08-01
    IIF 107 - Director → ME
    icon of calendar 2017-06-28 ~ 2025-08-09
    IIF 116 - Secretary → ME
  • 14
    BLOCKCHAIN CX LIMITED - 2018-03-08
    icon of address 5 South Parade, Oxford, England
    Active Corporate (5 parents)
    Equity (Company account)
    -4,947 GBP2024-03-29
    Person with significant control
    icon of calendar 2017-04-11 ~ 2018-03-01
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Ownership of shares – 75% or more OE
  • 15
    icon of address The Old Star, Church Street, Princes Risborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    96,154 GBP2024-10-31
    Officer
    icon of calendar 2020-10-02 ~ 2020-11-02
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ 2020-11-02
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Ownership of voting rights - 75% or more OE
  • 16
    LIBERTY WINES (UK) LIMITED - 1998-02-09
    DOCKMANOR LIMITED - 1997-04-25
    icon of address 6 Timbermill Way, London
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 1997-01-17 ~ 1998-04-16
    IIF 22 - Director → ME
  • 17
    RED DIAMOND ESTATES LIMITED - 2017-05-31
    icon of address 5 South Parade, Oxford, England
    Active Corporate (1 parent)
    Equity (Company account)
    906,615 GBP2024-03-31
    Officer
    icon of calendar 2017-04-11 ~ 2018-03-21
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2017-04-11 ~ 2018-03-21
    IIF 94 - Ownership of shares – 75% or more OE
    IIF 94 - Ownership of voting rights - 75% or more OE
  • 18
    icon of address 16 Caxton Way, Watford Buisness Park, Watford, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,930,560 GBP2024-03-31
    Officer
    icon of calendar 2014-07-11 ~ 2025-03-11
    IIF 30 - Director → ME
  • 19
    icon of address St. James's House, Austenwood Lane, Gerrards Cross, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Person with significant control
    icon of calendar 2017-04-27 ~ 2023-06-28
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Ownership of shares – 75% or more OE
  • 20
    GLAMEX SECURITY LIMITED - 2014-02-20
    DENMAN SECURITY LIMITED - 2009-05-06
    icon of address 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -573,206 GBP2022-03-31
    Officer
    icon of calendar 2012-07-18 ~ 2013-09-27
    IIF 27 - Director → ME
  • 21
    icon of address 5 South Parade, Oxford, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2022-04-01 ~ 2023-10-23
    IIF 64 - LLP Designated Member → ME
  • 22
    icon of address 5 South Parade, Oxford, England
    Active Corporate (2 parents)
    Equity (Company account)
    500 GBP2025-03-31
    Person with significant control
    icon of calendar 2017-08-23 ~ 2020-04-01
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - Ownership of shares – 75% or more OE
  • 23
    QUEENSGATE LAND LIMITED - 2005-04-26
    HALFACRE & YOUNG (GULF) LIMITED - 1982-09-30
    icon of address Suite 4 Queensgate House, 18 Cookham Road, Maidenhead, Berks
    Active Corporate (2 parents)
    Equity (Company account)
    3,188 GBP2024-06-30
    Officer
    icon of calendar 2004-12-02 ~ 2005-08-09
    IIF 16 - Director → ME
  • 24
    icon of address St. James's House, Austenwood Common, Gerrards Cross, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    5,340 GBP2022-09-20 ~ 2023-03-31
    Officer
    icon of calendar 2022-09-20 ~ 2024-07-01
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2022-09-20 ~ 2022-09-20
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Ownership of voting rights - 75% or more OE
  • 25
    icon of address St. James's House, Austenwood Common, Gerrards Cross, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,896 GBP2024-03-31
    Officer
    icon of calendar 2020-06-24 ~ 2021-11-16
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-06-24 ~ 2020-06-29
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Ownership of voting rights - 75% or more OE
  • 26
    icon of address St. James's House, Austenwood Common, Gerrards Cross, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-11 ~ 2025-04-29
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2023-09-11 ~ 2023-09-15
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Ownership of voting rights - 75% or more OE
  • 27
    icon of address 5 South Parade, Oxford, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,854 GBP2025-03-31
    Officer
    icon of calendar 2019-02-14 ~ 2021-01-19
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2019-02-14 ~ 2021-10-05
    IIF 95 - Ownership of shares – 75% or more OE
    IIF 95 - Ownership of voting rights - 75% or more OE
  • 28
    icon of address 5 South Parade, Oxford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    50,000 GBP2024-03-30
    Officer
    icon of calendar 2017-08-23 ~ 2025-08-09
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-08-23 ~ 2018-08-31
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Ownership of shares – 75% or more OE
  • 29
    STUDIO 60 BILLION LIMITED - 2015-07-22
    icon of address 3rd Floor 37 Frederick Place, Brighton
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -68,047 GBP2020-07-30
    Officer
    icon of calendar 2015-07-22 ~ 2016-07-06
    IIF 41 - Director → ME
  • 30
    icon of address St. James's House, Austenwood Common, Gerrards Cross, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    27,270 GBP2024-03-29
    Person with significant control
    icon of calendar 2022-04-26 ~ 2023-03-31
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Ownership of voting rights - 75% or more OE
  • 31
    icon of address St James's House, Austenwood Common, Gerrards Cross, Buckinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2001-11-23 ~ 2017-03-31
    IIF 108 - Secretary → ME
  • 32
    icon of address 5 South Parade, Oxford, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,357,229 GBP2025-03-31
    Officer
    icon of calendar 2014-08-08 ~ 2021-01-19
    IIF 33 - Director → ME
  • 33
    TITUS MANAGEMENT LIMITED - 2017-05-05
    icon of address 5 South Parade, Oxford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    6,971,494 GBP2025-03-31
    Officer
    icon of calendar 2014-01-15 ~ 2021-01-19
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-05-01
    IIF 70 - Ownership of shares – 75% or more OE
  • 34
    KCA PROPERTIES LIMITED - 2020-07-29
    icon of address 5 South Parade, Oxford, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,622 GBP2024-03-31
    Officer
    icon of calendar 2020-12-01 ~ 2023-08-24
    IIF 63 - Director → ME
  • 35
    icon of address 5 South Parade, Oxford, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,000 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-06-17 ~ 2020-02-07
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Ownership of voting rights - 75% or more OE
  • 36
    icon of address 5 South Parade, Oxford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2015-08-21 ~ 2025-08-09
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-01-04 ~ 2025-08-09
    IIF 102 - Ownership of shares – 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.