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

Scott, James William

    Related profiles found in government register
  • Scott, James William
    British company director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Broomilees Road, Darnick, Melrose, Roxburghshire, TD6 9AW, Scotland

      IIF 1
    • 9, Broomilees Road, Darnick, Melrose, TD6 9AW, Scotland

      IIF 2
  • Scott, James William
    British director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Begbies Traynor (central) Llp, River Court, 5 West Victoria Dock Road, Dundee, DD1 3JT

      IIF 3
    • 52, Channel Street, Galashiels, TD1 1BA, Scotland

      IIF 4
    • 9, Broomilees Road, Melrose, Roxburghshire, TD6 9AW, Scotland

      IIF 5
  • Scott, James William
    British manager born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1037, Sauchiehall Street, Glasgow, G3 7TZ, United Kingdom

      IIF 6
  • Scott, James William
    British asset manager born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Scott, James William
    British bank official born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Scott, James William
    British banker born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lutea House,warley Hill Business Park, The Drive, Great Warley, Brentwood, Essex, CM13 3BE

      IIF 16
    • 135, Bishopsgate, London, EC2M 3UR

      IIF 17 IIF 18
    • 8, Hanover Street, London, W1S 1YF, United Kingdom

      IIF 19
  • Scott, James William
    British company director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Target House, Cowbridge Road East, Cardiff, S Glamorgan, CF11 9AU

      IIF 20
    • Target House, 5-19 Cowbridge Road East, Castlebridge, Cardiff, CF11 9AU

      IIF 21
    • 11-12, Hanover Square, London, W1S 1JJ, United Kingdom

      IIF 22
  • Scott, James William
    British director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bridgewater Place, C/o Evolve Servicing, Water Lane, Leeds, LS11 5DR, England

      IIF 23
    • 1 America Square, 17 Crosswall, London, EC3N 2LB, England

      IIF 24
    • 11-12, Hanover Square, London, W1S 1JJ, England

      IIF 25
    • 11-12, Hanover Square, London, W1S 1JJ, United Kingdom

      IIF 26
    • Veritas House, 125 Finsbury Pavement, London, EC2A 1NQ, United Kingdom

      IIF 27
    • Integra House, Vaughan Court, Newport, NP10 8BD

      IIF 28
    • Intergra House Vaughan Court, Celtic Springs Business Park, Newport, Gwent, NP10 8BD

      IIF 29
  • Scott, James William
    British investment management born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Hanover Street, London, W1S 1YQ, England

      IIF 30
  • Scott, James William
    British investment manager born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11-12, Hanover Square, London, W1S 1JJ, England

      IIF 31 IIF 32
    • 12th, Floor, 135 Bishopsgate, London, United Kingdom, EC2M 3UR, United Kingdom

      IIF 33
    • 130, Jermyn Street, London, SW1Y 4UR, England

      IIF 34
    • 135, Bishopsgate, London, EC2M 3UR, United Kingdom

      IIF 35
    • 22a, St. James's Square, London, SW1Y 4JH, England

      IIF 36
    • Standon Green End House, Standon Green End, Ware, Herts, SG11 1BN, England

      IIF 37
  • Scott, James William
    British investor born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, America Square, 17 Crosswall, London, England, EC3N 2LB, England

      IIF 38 IIF 39
    • 11-12, Hanover Square, London, W1S 1JJ, England

      IIF 40
    • 8, Hanover Street, London, W1S 1YQ, United Kingdom

      IIF 41
    • 2, Hardman Street, Manchester, M60 2AT

      IIF 42
    • Altantic House, Atlas Business Park, Simonsway, Manchester, M22 5PR

      IIF 43
    • Atlantic House, Atlas Business Park, Simonsway, Manchester, M22 5PR

      IIF 44
    • Atlantic House, Atlas Park, Simonsway, Manchester, Greater Manchester, M22 5PR

      IIF 45
  • Scott, James William
    British managing director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11-12, Hanover Square, London, W1S 1JJ, England

      IIF 46
  • Scott, James William
    British none born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11-12, Hanover Square, London, W1S 1JJ, England

      IIF 47
    • 8, Hanover Street, London, W1S 1YF, United Kingdom

      IIF 48
    • Hanover Street, London, W1S 1YQ, United Kingdom

      IIF 49
  • Scott, James William
    born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11-12, Hanover Square, London, W1S 1JJ, England

      IIF 50
  • Mr James William Scott
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Begbies Traynor (central) Llp, River Court, 5 West Victoria Dock Road, Dundee, DD1 3JT

      IIF 51
    • 1037, Sauchiehall Street, Glasgow, G3 7TZ, United Kingdom

      IIF 52
    • 9, Broomilees Road, Darnick, Melrose, TD6 9AW, Scotland

      IIF 53
  • Scott, James William
    Brittish retailer born in January 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • Office 4, 219 Kensington High Street, Kensington, London, W8 6BD, England

      IIF 54
  • Scott, James William
    British asset manager born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 11-12, Hanover Square, London, W1S 1JJ, England

      IIF 55
  • Scott, James William
    British director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
  • Scott, James William
    British investment manager born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 11-12, Hanover Square, London, W1S 1JJ, England

      IIF 59 IIF 60
  • Scott, James William
    British managing director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 11-12, Hanover Square, London, W1S 1JJ, England

      IIF 61 IIF 62
  • Mr James William Scott
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, C/o Pollen Street Capital Limited, Hanover Street, London, W1S 1YQ, England

      IIF 63
    • 8, Hanover Street, London, W1S 1YF

      IIF 64
    • 8, Hanover Street, London, W1S 1YF, United Kingdom

      IIF 65
    • 8, Hanover Street, London, W1S 1YQ

      IIF 66
    • 8, Hanover Street, London, W1S 1YQ, England

      IIF 67
    • 8, Hanover Street, London, W1S 1YQ, United Kingdom

      IIF 68
  • Scott, James William
    British aviation consultant born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 337, Holdenhurst Road, Bournemouth, BH8 8BT, England

      IIF 69
  • Scott, James William
    British company director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 337, Holdenhurst Road, Bournemouth, BH8 8BT, England

      IIF 70 IIF 71
  • Scott, James William
    British managing director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 11-12, Hanover Square, London, London, W1S 1JJ, United Kingdom

      IIF 72
  • Scott, William James
    British contracts manager born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Hall Contracts (lakenheath) Ltd, Station Road, Lakenheath, Brandon, Suffolk, IP27 9AD, England

      IIF 73
  • Scott, William James
    British director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Willow Barn, Common Road, Ashill, Thetford, Norfolk, IP25 7BA, United Kingdom

      IIF 74
  • Scott, James William
    British director born in March 1973

    Resident in Cayman Islands

    Registered addresses and corresponding companies
    • 10, Fleet Place, London, EC4M 7RB

      IIF 75
    • Ropemaker Place, 28 Ropemaker Street, London, EC2Y 9HD, United Kingdom

      IIF 76 IIF 77 IIF 78
  • Scott, James William
    British investment management born in March 1973

    Resident in Cayman Islands

    Registered addresses and corresponding companies
    • Viscount Court, Sir Frank Whittle Way, Blackpool, FY4 2FB, England

      IIF 79 IIF 80
  • Scott, James William
    British investment manager born in March 1973

    Resident in Cayman Islands

    Registered addresses and corresponding companies
    • Ravenstone, Ladycutter Lane, Corbridge, Northumberland, NE45 5RZ, England

      IIF 81
  • Scott, James William
    Uk gym propreitor born in January 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • Third Floor West, Edinburgh Quay 2, 139 Fountainbridge, Edinburgh, EH3 9QG

      IIF 82
  • Scott, James William
    Uk gym proprietor born in January 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Arcade, Channel Street, Galashiels, Scottish Borders, TD1 1BA, Scotland

      IIF 83
  • Mr William James Scott
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Willow Barn, Common Road, Ashill, Thetford, IP25 7BA, United Kingdom

      IIF 84
  • Scott, James William
    born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 11-12, Hanover Square, London, W1S 1JJ, England

      IIF 85
  • James William Scott
    British born in January 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • 9, Broomilees Road, Darnick, Melrose, Roxburghshire, TD6 9AW, Scotland

      IIF 86
    • 9, Broomilees Road, Melrose, Roxburghshire, TD6 9AW, Scotland

      IIF 87
  • Mr James William Scott
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
  • Scott, James William

    Registered addresses and corresponding companies
    • Third Floor West, Edinburgh Quay 2, 139 Fountainbridge, Edinburgh, EH3 9QG

      IIF 91
    • 9, Broomilees Road, Darnick, Melrose, Roxburghshire, TD6 9AW, Scotland

      IIF 92
    • 9, Broomilees Road, Melrose, Roxburghshire, TD6 9AW, Scotland

      IIF 93
  • Scott, William James
    British farmer born in September 1965

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 49, Vow Road, Ballymoney, County Antrim, BT53 7NX, Northern Ireland

      IIF 94
  • Scott, James

    Registered addresses and corresponding companies
    • Brackens, East Grinstead Road, Lewes, BN8 4HX, England

      IIF 95
child relation
Offspring entities and appointments
Active 25
  • 1
    Ravenstone, Ladycutter Lane, Corbridge, Northumberland, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2021-04-22 ~ now
    IIF 81 - Director → ME
  • 2
    The Arcade, Channel Street, Galashiels, Scottish Borders, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2012-05-15 ~ dissolved
    IIF 83 - Director → ME
  • 3
    337 Holdenhurst Road, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -25,322 GBP2024-01-31
    Officer
    2018-01-10 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2018-06-26 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 88 - Right to appoint or remove directorsOE
  • 4
    337 Holdenhurst Road, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    135,603 GBP2023-07-31
    Officer
    2013-09-20 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 5
    11-12 Hanover Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    26,022,540 GBP2023-12-31
    Officer
    2018-07-09 ~ now
    IIF 9 - Director → ME
  • 6
    10 Fleet Place, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2024-09-16 ~ now
    IIF 75 - Director → ME
  • 7
    EAST ANGLIAN FINANCE LIMITED - 2015-03-02
    THE SEVENTY THREE GROUP LIMITED - 1992-04-14
    SEVENTY-THREE GROUP LIMITED(THE) - 1987-09-18
    CHRISTCHURCH FINANCE LIMITED - 1985-05-13
    11-12 Hanover Square, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -469,675 GBP2020-12-31
    Officer
    2015-02-18 ~ now
    IIF 40 - Director → ME
  • 8
    Pollen Street Capital, 8 Hanover Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 68 - Has significant influence or controlOE
  • 9
    11-12 Hanover Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2011-12-08 ~ dissolved
    IIF 31 - Director → ME
  • 10
    9 Broomilees Road, Darnick, Melrose, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2018-07-16 ~ dissolved
    IIF 5 - Director → ME
    2018-07-16 ~ dissolved
    IIF 93 - Secretary → ME
    Person with significant control
    2018-07-16 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 11
    Third Floor West Edinburgh Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    2012-05-15 ~ dissolved
    IIF 82 - Director → ME
    2012-05-15 ~ dissolved
    IIF 91 - Secretary → ME
  • 12
    11-12 Hanover Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -42,343 GBP2020-12-31
    Officer
    2015-08-26 ~ now
    IIF 62 - Director → ME
  • 13
    9 Broomilees Road, Darnick, Melrose, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2019-08-20 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2019-08-20 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 14
    1037 Sauchiehall Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2025-01-27 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2025-01-27 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 15
    500, 2 Hardman Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2014-08-01 ~ dissolved
    IIF 42 - Director → ME
  • 16
    Willow Barn Common Road, Ashill, Thetford, Norfolk, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-02-25 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2025-02-25 ~ now
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    9 Broomilees Road, Darnick, Melrose, Roxburghshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2018-04-20 ~ dissolved
    IIF 1 - Director → ME
    2018-04-20 ~ dissolved
    IIF 92 - Secretary → ME
    Person with significant control
    2018-04-20 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 18
    SOF SERVICES (UK) LLP - 2015-01-30
    SOF INVESTMENTS LLP - 2013-10-21
    11-12 Hanover Square, London, England
    Dissolved Corporate (5 parents)
    Officer
    2013-09-26 ~ dissolved
    IIF 50 - LLP Designated Member → ME
  • 19
    11-12 Hanover Square, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0.01 GBP2022-12-31
    Officer
    2019-02-12 ~ dissolved
    IIF 61 - Director → ME
  • 20
    6th Floor 3 Valentine Place, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    9,201 GBP2023-12-31
    Officer
    2019-05-10 ~ now
    IIF 22 - Director → ME
  • 21
    Office 4 219 Kensington High Street, Kensington, London
    Dissolved Corporate (1 parent)
    Officer
    2013-10-23 ~ dissolved
    IIF 54 - Director → ME
  • 22
    8 Hanover Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2013-12-18 ~ dissolved
    IIF 48 - Director → ME
  • 23
    52 Channel Street, Galashiels, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2023-04-06 ~ dissolved
    IIF 4 - Director → ME
  • 24
    C/o Begbies Traynor (central) Llp River Court, 5 West Victoria Dock Road, Dundee
    Liquidation Corporate (1 parent)
    Officer
    2021-09-10 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2021-09-10 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 25
    337 Holdenhurst Road, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2015-06-01 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2017-04-06 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
Ceased 55
  • 1
    30 Fenchurch Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2018-04-27 ~ 2021-04-23
    IIF 34 - Director → ME
  • 2
    30 Fenchurch Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    939,390 GBP2017-02-28
    Officer
    2018-01-10 ~ 2021-04-23
    IIF 36 - Director → ME
  • 3
    Integra House, Vaughan Court, Newport
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2016-11-11 ~ 2019-06-04
    IIF 28 - Director → ME
  • 4
    Integra House Vaughan Court, Celtic Springs, Coedkernew, Newport, Wales
    Active Corporate (9 parents)
    Officer
    2016-11-11 ~ 2018-08-20
    IIF 29 - Director → ME
  • 5
    GDFC GROUP LIMITED - 2019-04-11
    HIBER LIMITED - 2018-06-06
    THE GREEN DEAL FINANCE COMPANY LIMITED - 2017-09-21
    GREEN BIDCO NO. 1 LIMITED - 2017-02-10
    Viscount Court, Sir Frank Whittle Way, Blackpool, England
    Active Corporate (3 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    257,440 GBP2016-12-31
    Officer
    2017-01-13 ~ 2020-08-21
    IIF 30 - Director → ME
  • 6
    Kpmg Restructuring One Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2010-03-05 ~ 2010-03-11
    IIF 18 - Director → ME
  • 7
    Kpmg Restructuring One Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2010-03-05 ~ 2011-07-15
    IIF 16 - Director → ME
  • 8
    FREEDOM FINANCE LIMITED - 2024-05-09
    MONEIO LIMITED - 2013-10-29
    HALLCO 1511 LIMITED - 2008-02-06
    Vox Studios, Vg 203 1-45 Durham Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2014-08-01 ~ 2017-03-03
    IIF 43 - Director → ME
  • 9
    VISION BLUE HOLDINGS LIMITED - 2020-07-14
    11-12 Hanover Square, London, England
    Active Corporate (5 parents, 9 offsprings)
    Officer
    2017-10-09 ~ 2023-01-31
    IIF 10 - Director → ME
  • 10
    VISION BLUE UK SERVICES LIMITED - 2020-07-14
    Bridgewater Place C/o Evolve Servicing, Water Lane, Leeds, England
    Active Corporate (4 parents)
    Officer
    2017-11-16 ~ 2023-01-31
    IIF 37 - Director → ME
  • 11
    Kpmg Restructuring One Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2010-03-05 ~ 2010-03-11
    IIF 17 - Director → ME
  • 12
    11-12 Hanover Square, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2022-03-04 ~ 2023-01-31
    IIF 76 - Director → ME
  • 13
    11-12 Hanover Square, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2022-03-04 ~ 2023-01-31
    IIF 78 - Director → ME
  • 14
    11-12 Hanover Square, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2022-03-04 ~ 2023-01-31
    IIF 77 - Director → ME
  • 15
    The Corporation Trust Company, 1209 Wilmington Street, Wilmington, Delaware 19801
    Active Corporate (1 parent)
    Officer
    2019-04-01 ~ 2024-07-09
    IIF 26 - Director → ME
  • 16
    Henry Wood House, 4 - 5 Langham Place, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2018-07-09 ~ 2024-04-24
    IIF 8 - Director → ME
  • 17
    10 Fleet Place, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2017-10-01
    IIF 65 - Has significant influence or control OE
  • 18
    TOWN FARM (NECTON) MANAGEMENT COMPANY LIMITED - 2019-11-06
    CHANTRY LANE (NECTON) MANAGEMENT COMPANY LIMITED - 2019-10-25
    6 Croft Meadow, Necton, Swaffham, Norfolk, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,671 GBP2025-03-31
    Officer
    2020-06-23 ~ 2022-05-11
    IIF 73 - Director → ME
  • 19
    ARO MONEY LIMITED - 2024-05-09
    ARO MORTGAGES LIMITED - 2023-08-25
    MONEIO LIMITED - 2023-08-25
    FREEDOM FINANCE LIMITED - 2013-10-29
    SAS D 1 LIMITED - 2013-03-05
    11-12 Hanover Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    2014-08-01 ~ 2018-08-21
    IIF 45 - Director → ME
  • 20
    HONEYCOMB FINANCE PLC - 2016-03-01
    HONEYCOMB FINANCE LIMITED - 2015-10-27
    CONSUMER CREDIT LAW & COMPLIANCE LIMITED - 2015-10-27
    FCA CONSUMER CREDIT COMPLIANCE LIMITED - 2014-01-31
    11-12 Hanover Square, London, England
    Active Corporate (3 parents)
    Officer
    2015-10-26 ~ 2024-07-09
    IIF 56 - Director → ME
  • 21
    11-12 Hanover Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -42,343 GBP2020-12-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 67 - Has significant influence or control OE
  • 22
    ARO FINANCE GROUP LIMITED - 2025-02-10
    FREEDOM ACQUISITIONS LIMITED - 2024-05-09
    11-12 Hanover Square, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2014-07-01 ~ 2018-10-26
    IIF 41 - Director → ME
  • 23
    ARO MONEY GROUP LIMITED - 2025-02-10
    FREEDOM FINANCE HOLDINGS LIMITED - 2023-08-25
    MONEIO HOLDINGS LIMITED - 2013-11-27
    HALLCO 1709 LIMITED - 2009-09-23
    11-12 Hanover Square, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2014-08-01 ~ 2018-10-26
    IIF 44 - Director → ME
  • 24
    11-12 Hanover Square, London, England
    Active Corporate (6 parents)
    Officer
    2019-03-01 ~ 2023-01-31
    IIF 23 - Director → ME
  • 25
    12 Gruige Lane, Cloughmills, Ballymena
    Active Corporate (10 parents)
    Equity (Company account)
    8,889 GBP2024-09-30
    Officer
    2013-03-27 ~ 2023-02-15
    IIF 94 - Director → ME
  • 26
    SOF GENERAL PARTNER (SCOTLAND) II LIMITED - 2013-12-17
    50 Lothian Road, Festival Square, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2013-12-16 ~ 2013-12-16
    IIF 11 - Director → ME
  • 27
    30 Finsbury Square, London
    Liquidation Corporate (3 parents, 2 offsprings)
    Officer
    2016-04-20 ~ 2018-04-20
    IIF 49 - Director → ME
  • 28
    SOF INVESTMENTS LIMITED - 2014-09-04
    11-12 Hanover Square, London, England
    Active Corporate (7 parents, 6 offsprings)
    Officer
    2013-10-21 ~ 2024-04-15
    IIF 46 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-07-01
    IIF 64 - Has significant influence or control OE
  • 29
    SOF SERVICES (UK) LLP - 2015-01-30
    SOF INVESTMENTS LLP - 2013-10-21
    11-12 Hanover Square, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2017-10-01
    IIF 66 - Has significant influence or control OE
  • 30
    POLLEN STREET PLC - 2024-02-14
    HONEYCOMB INVESTMENT TRUST PLC - 2022-10-06
    11-12 Hanover Square, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    2015-12-02 ~ 2015-12-14
    IIF 27 - Director → ME
  • 31
    P2P INVESTMENT MANAGEMENT LIMITED - 2019-04-11
    11-12 Hanover Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2019-04-10 ~ 2024-04-15
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-10-01
    IIF 63 - Has significant influence or control OE
  • 32
    11-12 Hanover Square, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0.01 GBP2022-12-31
    Officer
    2019-02-12 ~ 2019-02-12
    IIF 72 - Director → ME
  • 33
    PSC EAGLEWOOD EUROPE LLP - 2018-10-30
    MW EAGLEWOOD EUROPE LLP - 2017-09-19
    EAGLEWOOD EUROPE LLP - 2016-03-23
    P2P CAPITAL SOLUTIONS LLP - 2014-05-02
    11-12 Hanover Square, London, England
    Active Corporate (7 parents)
    Officer
    2019-02-14 ~ 2024-04-15
    IIF 85 - LLP Designated Member → ME
  • 34
    50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    2016-02-16 ~ 2023-08-09
    IIF 60 - Director → ME
  • 35
    PSC II GP LIMITED - 2016-01-27
    11-12 Hanover Square, London, England
    Active Corporate (3 parents)
    Officer
    2014-12-16 ~ 2023-08-09
    IIF 59 - Director → ME
  • 36
    RB INVESTMENTS 1 LIMITED - 2014-12-05
    11-12 Hanover Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2013-11-21 ~ 2023-08-09
    IIF 58 - Director → ME
  • 37
    PSC NOMINEE 2 LIMITED - 2016-01-27
    11-12 Hanover Square, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2015-12-15 ~ 2023-08-09
    IIF 7 - Director → ME
  • 38
    11-12 Hanover Square, London, England
    Active Corporate (5 parents)
    Officer
    2016-03-08 ~ 2023-12-21
    IIF 32 - Director → ME
  • 39
    GARLANDGLEN LIMITED - 2007-12-03
    250 Bishopsgate, London, England
    Dissolved Corporate (3 parents)
    Officer
    2013-11-21 ~ 2014-11-27
    IIF 12 - Director → ME
  • 40
    250 Bishopsgate, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2013-11-21 ~ 2014-11-27
    IIF 13 - Director → ME
  • 41
    COCONUTPLACE LIMITED - 2007-11-13
    250 Bishopsgate, London, England
    Dissolved Corporate (4 parents)
    Officer
    2013-11-21 ~ 2014-11-27
    IIF 14 - Director → ME
  • 42
    24/25 St Andrew Square, Edinburgh, Midlothian
    Dissolved Corporate (4 parents)
    Officer
    2013-11-21 ~ 2014-11-27
    IIF 15 - Director → ME
  • 43
    SHAWBROOK GROUP LIMITED - 2015-03-24
    LAIDLAW ACQUISITIONS LIMITED - 2015-03-11
    Lutea House Warley Hill Business Park, The Drive, Great Warley, Brentwood, Essex, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    2013-12-17 ~ 2015-03-20
    IIF 19 - Director → ME
  • 44
    11-12 Hanover Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2014-03-06 ~ 2024-04-18
    IIF 57 - Director → ME
  • 45
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2013-12-19 ~ 2024-04-18
    IIF 55 - Director → ME
  • 46
    11-12 Hanover Square, London, England
    Active Corporate (3 parents)
    Officer
    2013-12-19 ~ 2024-04-18
    IIF 47 - Director → ME
  • 47
    SPECIALIST RISK INVESTMENTS BIDCO LIMITED - 2019-10-24
    1 America Square, 17 Crosswall, London, England, England
    Active Corporate (4 parents, 8 offsprings)
    Officer
    2019-07-03 ~ 2021-02-26
    IIF 38 - Director → ME
  • 48
    MILES SMITH GROUP HOLDINGS LIMITED - 2018-11-22
    PSC 3 BIDCO LIMITED - 2018-03-06
    1 America Square, 17 Crosswall, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2018-03-26 ~ 2021-02-26
    IIF 24 - Director → ME
  • 49
    SPECIALIST RISK INVESTMENTS MIDCO LIMITED - 2019-10-24
    1 America Square, 17 Crosswall, London, England, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2019-07-03 ~ 2021-02-26
    IIF 39 - Director → ME
  • 50
    HARRODS BANK LIMITED - 2018-01-12
    HARRODS TRUST LIMITED - 1988-07-01
    HARRODS (KNIGHTSBRIDGE) LIMITED - 1980-12-31
    Viscount Court, Sir Frank Whittle Way, Blackpool, England
    Active Corporate (11 parents)
    Officer
    2020-08-21 ~ 2024-03-28
    IIF 80 - Director → ME
  • 51
    TANDEM BANK LIMITED - 2017-05-19
    RNM FINANCIAL LTD - 2015-12-08
    Viscount Court, Sir Frank Whittle Way, Blackpool, England
    Active Corporate (10 parents, 4 offsprings)
    Officer
    2020-08-21 ~ 2024-03-28
    IIF 79 - Director → ME
  • 52
    TARGET GROUP PLC - 2002-06-10
    TARGET COMPUTER GROUP LIMITED - 1999-12-24
    GENASYS COMPUTER SERVICES LIMITED - 1982-03-26
    TRITON COMPUTER SERVICES LIMITED - 1979-12-31
    Imperial Way, Coedkernew, Newport, Wales
    Active Corporate (5 parents, 6 offsprings)
    Officer
    2015-03-19 ~ 2016-08-19
    IIF 21 - Director → ME
  • 53
    ROBIN TG INVESTMENTS LIMITED - 2016-08-17
    Target House, Cowbridge Road East, Cardiff, S Glamorgan
    Dissolved Corporate (3 parents)
    Officer
    2013-03-27 ~ 2016-08-19
    IIF 20 - Director → ME
    2011-12-08 ~ 2012-02-29
    IIF 35 - Director → ME
  • 54
    Target House, Cowbridge Road East, Cardiff, S Glamorgan
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2012-02-20 ~ 2016-08-19
    IIF 33 - Director → ME
  • 55
    337 Holdenhurst Road, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2015-06-01 ~ 2019-06-12
    IIF 95 - Secretary → 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.