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

Jackson, Francis Paul

    Related profiles found in government register
  • Jackson, Francis Paul
    British company director born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Herontye Cottages, Off Stuart Way, East Grinstead, Sussex, RH19 4NH, England

      IIF 1
    • 1 Herontye Cottages, Stuart Way, East Grinstead, RH19 4NH, England

      IIF 2 IIF 3
    • 1 Herontye Cottages Stuart Way, East Grinstead, Sussex, RH19 4NH

      IIF 4 IIF 5 IIF 6
    • Herontye Cottage, Off Stuart Way, East Grinstead, Sussex, RH19 4NH, England

      IIF 7
    • 14 Bryanston Mansions, 62-66 York Street, London, W1H 1DA, England

      IIF 8 IIF 9
    • The Rock, Hatfield, Nr Leominster, Herefordshire, HR6 0SE, United Kingdom

      IIF 10
  • Jackson, Francis Paul
    British company executive born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Herontye Cottages, Stuart Way, East Grinstead, West Sussex, RH19 4NH, United Kingdom

      IIF 11
  • Jackson, Francis Paul
    British consultant born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Herontye Cottages, 1 Herontye Cottages, Off Stuart Way, East Grsintead, Sussex, RH19 4NH, United Kingdom

      IIF 12
    • Green Park House, 15 Stratton Street, London, W1J 8LQ, United Kingdom

      IIF 13
  • Jackson, Francis Paul
    British director born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43-45 Devizes Road, Swindon, Wiltshire, SN1 4BG, United Kingdom

      IIF 14
  • Jackson, Francis Paul
    English director born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 15
  • Jackson, Francis Paul
    British director born in June 1948

    Resident in England

    Registered addresses and corresponding companies
  • Jackson, Paul Francis
    British chartered accountant born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82, St John Street, London, EC1M 4JN, United Kingdom

      IIF 19
  • Jackson, Francis Paul
    British company director born in June 1948

    Registered addresses and corresponding companies
    • Az Nadwislawska 102, 05-410 Jozefow, Poland

      IIF 20
    • 8 Queens Close, Chisipite, Harare, FOREIGN, Zimbabwe

      IIF 21
    • Ur Odsieczy Wiednia 8a, Anin, Warsaw, FOREIGN, Poland

      IIF 22
  • Jackson, Francis Paul
    British director born in June 1948

    Registered addresses and corresponding companies
    • 1 Queen's Close, Chisipite, Zimbabwe

      IIF 23
  • Mr Francis Paul Jackson
    British born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Bryanston Mansions, 62-66 York Street, London, W1H 1DA, England

      IIF 24
    • 14 Bryanston Mansions, 62-66 York Street, London, W1h 1da, W1H 1DA, England

      IIF 25
    • 6/7, Pollen Street, London, W1S 1NJ

      IIF 26
    • Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 27
    • The Rock, Hatfield, Nr Leominster, Herefordshire, HR6 0SE, United Kingdom

      IIF 28
  • Mr Paul Francis Jackson
    British born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jackson, Frank
    British company director born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • 1 Herontye Cottage, Stuart Way, East Grinstead, West Sussex, RH19 4NH, England

      IIF 32
  • Jackson, Frank
    British director born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • Audley House, 13 Palace Street, London, SW1E 5HX, England

      IIF 33
  • Jackson, Paul
    British company director born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • Maple Farm, 46 Houses Hill, Kirkheaton, Huddersfield, West Yorkshire, HD5 0PA

      IIF 34
    • Beavis, Morgan Llp, 82 St John Street, London, EC1M 4JN

      IIF 35
  • Jackson, Paul Francis
    British chartered accountant born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • 82, St. John Street, London, EC1M 4JN, England

      IIF 36
  • Jackson, Paul Francis
    British company director born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • 82, St. John Street, London, EC1M 4JN, England

      IIF 37
  • Jackson, Paul Francis
    British director born in October 1948

    Resident in England

    Registered addresses and corresponding companies
  • Jackson, Paul Francis
    British accountant born in November 1948

    Resident in England

    Registered addresses and corresponding companies
  • Jackson, Paul Francis
    British chartered accountant born in November 1948

    Resident in England

    Registered addresses and corresponding companies
  • Jackson, Paul Francis
    British company director born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • White Lyon House, Perry Hill, Worplesdon, Guildford, GU3 3RE, England

      IIF 164
    • 82, St John Street, London, EC1M 4JN, United Kingdom

      IIF 165
  • Jackson, Paul Francis
    British director born in November 1948

    Resident in England

    Registered addresses and corresponding companies
  • Jackson, Francis Paul

    Registered addresses and corresponding companies
    • 1 Herontye Cottages, Stuart Way, East Grinstead, RH19 4NH, England

      IIF 175
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 176 IIF 177 IIF 178
  • Jackson, Francis Philip

    Registered addresses and corresponding companies
    • 1 Herontye Cottages, Stuart Way, East Grinstead, RH19 4NH, England

      IIF 179
  • Jackson, Paul
    British

    Registered addresses and corresponding companies
    • Maple Farm, 46 Houses Hill, Kirkheaton, Huddersfield, West Yorkshire, HD5 0PA

      IIF 180
  • Mr Paul Francis Jackson
    British born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • 82, St. John Street, London, EC1M 4JN, England

      IIF 181
    • 82, St. John Street, London, EC1M 4JN, United Kingdom

      IIF 182
  • Paul Francis Jackson
    British born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • White Lyon House, Perry Hill, Worplesdon, Guildford, GU3 3RE, England

      IIF 183 IIF 184 IIF 185
    • 82, St. John Street, London, EC1M 4JN, England

      IIF 186
    • 82 St John Street, St. John Street, London, EC1M 4JN, England

      IIF 187
  • Jackson, Paul Francis
    born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • 82, St. John Street, London, EC1M 4JN

      IIF 188
  • Mr Paul Jackson
    British born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • Maple Farm, 46 Houses Hill, Huddersfield, HD5 0PA, England

      IIF 189
  • Jackson, Francis

    Registered addresses and corresponding companies
    • Herontye Cottage, Off Stuart Way, East Grinstead, Sussex, RH19 4NH, England

      IIF 190
  • Jackson, Frank

    Registered addresses and corresponding companies
    • Audley House, Palace Street, London, SW1E 5HX, England

      IIF 191
child relation
Offspring entities and appointments
Active 110
  • 1
    ABS EPSOM LIMITED - 2013-02-12
    82 St. John Street, London
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    429 GBP2015-09-30
    Officer
    2011-04-21 ~ dissolved
    IIF 109 - director → ME
  • 2
    ALCON ADVANCED TECHNOLOGY LIMITED - 2023-01-17
    82 St. John Street, London, England
    Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2023-10-12 ~ now
    IIF 125 - director → ME
  • 3
    82 St John Street, London, United Kingdom
    Corporate (9 parents)
    Equity (Company account)
    8,052,129 GBP2022-09-30
    Officer
    2013-03-08 ~ now
    IIF 170 - director → ME
  • 4
    AUTOMOTIVE PERFORMANCE TECHNOLOGIES HOLDINGS LIMITED - 2023-01-17
    FARGLADE LIMITED - 2013-03-18
    82 St John Street, London
    Corporate (7 parents, 4 offsprings)
    Equity (Company account)
    1,347,662 GBP2022-09-30
    Officer
    2013-03-08 ~ now
    IIF 168 - director → ME
  • 5
    GE PRECISION ENGINEERING LIMITED - 2023-01-17
    82 St. John Street, London, England
    Corporate (9 parents, 1 offspring)
    Profit/Loss (Company account)
    118,661 GBP2022-10-01 ~ 2023-09-30
    Officer
    2017-01-07 ~ now
    IIF 37 - director → ME
  • 6
    82 St John Street, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2015-11-27 ~ dissolved
    IIF 122 - director → ME
  • 7
    82 St John Street, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2015-11-27 ~ dissolved
    IIF 112 - director → ME
  • 8
    AUTOLOGIC INDUSTRIES LIMITED - 1998-12-30
    82 St John Street, London, United Kingdom
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    312,041 GBP2021-09-30
    Officer
    2013-03-08 ~ now
    IIF 172 - director → ME
  • 9
    82 St. John Street, London
    Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    -400 GBP2022-04-01 ~ 2023-03-31
    Officer
    2020-07-31 ~ now
    IIF 42 - director → ME
  • 10
    82 St John Street, London
    Corporate (6 parents)
    Equity (Company account)
    -62,809 GBP2023-08-31
    Officer
    2012-05-29 ~ now
    IIF 100 - director → ME
  • 11
    82 St. John Street, London, United Kingdom
    Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -182 GBP2023-08-31
    Officer
    2018-08-31 ~ now
    IIF 110 - director → ME
  • 12
    82 St John Street, London
    Corporate (6 parents)
    Equity (Company account)
    252,665 GBP2023-08-31
    Officer
    2013-06-19 ~ now
    IIF 19 - director → ME
  • 13
    82 St. John Street, London, England
    Dissolved corporate (6 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2022-03-08 ~ dissolved
    IIF 55 - director → ME
  • 14
    82 St. John Street, London, England
    Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    10 GBP2024-08-31
    Officer
    2022-03-08 ~ now
    IIF 56 - director → ME
  • 15
    82 St John Street, London
    Corporate (13 parents, 13 offsprings)
    Total Assets Less Current Liabilities (Company account)
    10,756,359 GBP2023-08-31
    Officer
    2010-06-22 ~ now
    IIF 188 - llp-member → ME
  • 16
    BM INNOVATION (R&D) LIMITED - 2024-06-11
    BM R&D LIMITED - 2024-03-17
    82 St. John Street, London, England
    Corporate (8 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2022-03-08 ~ now
    IIF 50 - director → ME
  • 17
    82 St. John Street, London, England
    Corporate (6 parents, 1 offspring)
    Officer
    2024-11-18 ~ now
    IIF 167 - director → ME
  • 18
    BM ADVISORY (SOUTH) LIMITED - 2015-12-29
    LEVEL 1 FINANCE LIMITED - 2013-08-07
    Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved corporate (8 parents)
    Officer
    2013-07-01 ~ dissolved
    IIF 106 - director → ME
  • 19
    82 St. John Street, London, England
    Dissolved corporate (6 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2022-03-08 ~ dissolved
    IIF 54 - director → ME
  • 20
    BM 2020 LIMITED - 2020-09-01
    82 St John Street, London, United Kingdom
    Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    491,316 GBP2023-08-31
    Officer
    2018-09-19 ~ now
    IIF 114 - director → ME
  • 21
    82 St John Street, London
    Dissolved corporate (5 parents)
    Officer
    2012-12-24 ~ dissolved
    IIF 165 - director → ME
  • 22
    ESTATE TAX & ASSET PROTECTION LIMITED - 2022-05-03
    82 St. John Street, London, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    27,148 GBP2023-08-31
    Officer
    2023-08-07 ~ now
    IIF 126 - director → ME
  • 23
    82 St. John Street, London
    Dissolved corporate (5 parents)
    Officer
    2011-06-22 ~ dissolved
    IIF 119 - director → ME
  • 24
    82 St. John Street, London, England
    Dissolved corporate (6 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2022-03-08 ~ dissolved
    IIF 51 - director → ME
  • 25
    82 St John Street, London, United Kingdom
    Dissolved corporate (6 parents)
    Officer
    2015-02-05 ~ dissolved
    IIF 169 - director → ME
  • 26
    82 St. John Street, London, England
    Corporate (5 parents, 1 offspring)
    Officer
    2024-07-01 ~ now
    IIF 36 - director → ME
  • 27
    82 St. John Street, London, England
    Dissolved corporate (6 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2022-03-08 ~ dissolved
    IIF 49 - director → ME
  • 28
    82 St. John Street, London, England
    Corporate (4 parents)
    Officer
    2025-02-06 ~ now
    IIF 43 - director → ME
  • 29
    DRYCROWN LIMITED - 1999-07-14
    82 Saint John Street, London
    Corporate (4 parents)
    Profit/Loss (Company account)
    200,448 GBP2022-11-01 ~ 2023-10-31
    Officer
    1999-09-24 ~ now
    IIF 88 - director → ME
  • 30
    82 St John Street, London
    Corporate (2 parents, 6 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1,122,216 GBP2023-10-31
    Officer
    2011-09-27 ~ now
    IIF 166 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 187 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 187 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    82 St. John Street, London
    Corporate (2 parents, 4 offsprings)
    Net Assets/Liabilities (Company account)
    60,000 GBP2023-12-31
    Officer
    2016-09-28 ~ now
    IIF 99 - director → ME
  • 32
    82 St. John Street, London
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2016-09-28 ~ now
    IIF 107 - director → ME
  • 33
    14 Bryanston Mansions 62-66 York Street, London, England
    Dissolved corporate (3 parents)
    Person with significant control
    2019-05-17 ~ dissolved
    IIF 24 - Has significant influence or controlOE
  • 34
    Masters House, 107 Hammersmith Road, London
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2025-03-31 ~ now
    IIF 17 - director → ME
    2025-03-31 ~ now
    IIF 178 - secretary → ME
  • 35
    COPPER BAY PLC - 2013-11-19
    COPPER BAY LTD - 2011-10-19
    Masters House, 107 Hammersmith Road, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2025-03-31 ~ now
    IIF 18 - director → ME
    2025-03-31 ~ now
    IIF 177 - secretary → ME
  • 36
    82 St John Street, London
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    106,336 GBP2023-12-31
    Officer
    2016-09-28 ~ now
    IIF 121 - director → ME
  • 37
    82 St. John Street, London
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2016-09-28 ~ now
    IIF 128 - director → ME
  • 38
    CORBEAU EQUIPE(G.T.SEATS)LIMITED - 1993-12-09
    82 St John Street, London
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,378,437 GBP2023-12-31
    Officer
    2024-11-07 ~ now
    IIF 129 - director → ME
  • 39
    Salisbury House, 20 Queens Road, Weybridge, Surrey
    Dissolved corporate (5 parents)
    Equity (Company account)
    2,809 GBP2016-12-31
    Officer
    2012-09-21 ~ dissolved
    IIF 35 - director → ME
  • 40
    PAUL JACKSON (SHOPFITTERS) LIMITED - 1998-11-05
    Lion Works, Webster Street, Dewsbury, West Yorkshire
    Corporate (3 parents)
    Equity (Company account)
    1,386,120 GBP2024-03-31
    Officer
    ~ now
    IIF 34 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 189 - Ownership of shares – 75% or moreOE
    IIF 189 - Ownership of voting rights - 75% or moreOE
    IIF 189 - Right to appoint or remove directorsOE
  • 41
    14 Bryanston Mansions, 62-66 York Street, London, W1h 1da, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    3 GBP2017-11-30
    Officer
    2015-01-15 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 42
    3B CAPITAL LIMITED - 2021-12-17
    15 Fetter Lane, London, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,548,082 GBP2023-12-31
    Officer
    2016-06-09 ~ now
    IIF 131 - director → ME
  • 43
    5th Floor, Castlefield House, Liverpool Road, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2020-01-17 ~ dissolved
    IIF 33 - director → ME
    2020-01-17 ~ dissolved
    IIF 191 - secretary → ME
  • 44
    GUARDIAN METALS LIMITED - 2024-08-09
    GUARDIAN GLOBAL SECURITY SERVICES LTD - 2024-02-12
    GUARDIAN GLOBAL SECURITY LTD - 2022-01-21
    85 Great Portland Street, First Floor, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2022-02-28 ~ now
    IIF 2 - director → ME
  • 45
    GUARDIAN GLOBAL SECURITY PLC - 2024-08-12
    NU-OIL AND GAS PLC - 2022-01-21
    ENEGI OIL PLC - 2015-10-26
    85 Great Portland Street, First Floor, London, England
    Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2011-10-01 ~ now
    IIF 16 - director → ME
    2025-02-03 ~ now
    IIF 176 - secretary → ME
  • 46
    GUARDIAN GLOBAL SOLUTIONS LTD - 2024-08-09
    85 Great Portland Street, First Floor, London, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2022-02-28 ~ now
    IIF 3 - director → ME
  • 47
    85 Great Portland Street, First Floor, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-09-17 ~ now
    IIF 15 - director → ME
  • 48
    Marr House, Beechwood Business Park, Inverness, Scotland
    Corporate (7 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2023-05-19 ~ now
    IIF 133 - director → ME
  • 49
    1 Herontye Cottages, Stuart Way, East Grinstead, England
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    2018-11-28 ~ now
    IIF 1 - director → ME
    2025-02-19 ~ now
    IIF 179 - secretary → ME
  • 50
    HAM20 LIMITED - 2020-09-13
    INTEGRITY 365 LIMITED - 2020-06-20
    HAM20 LIMITED - 2020-06-04
    82 St. John Street, London, United Kingdom
    Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    -1,846,258 GBP2023-03-31
    Officer
    2019-10-24 ~ now
    IIF 171 - director → ME
  • 51
    82 St. John Street, London
    Dissolved corporate (5 parents)
    Officer
    2012-01-13 ~ dissolved
    IIF 118 - director → ME
  • 52
    82 St. John Street, London
    Dissolved corporate (5 parents)
    Officer
    2012-01-13 ~ dissolved
    IIF 104 - director → ME
  • 53
    LITE BIDCO LIMITED - 2024-09-12
    10 Ledbury Mews North, London, United Kingdom
    Corporate (6 parents, 2 offsprings)
    Officer
    2025-01-16 ~ now
    IIF 40 - director → ME
  • 54
    LITE TOPCO LIMITED - 2024-09-12
    10 Ledbury Mews North, London, United Kingdom
    Corporate (7 parents, 1 offspring)
    Officer
    2025-01-16 ~ now
    IIF 39 - director → ME
  • 55
    LITE MIDCO 1 LIMITED - 2024-09-12
    10 Ledbury Mews North, London, United Kingdom
    Corporate (6 parents, 1 offspring)
    Officer
    2025-01-16 ~ now
    IIF 38 - director → ME
  • 56
    LITE MIDCO 2 LIMITED - 2024-09-12
    10 Ledbury Mews North, London, United Kingdom
    Corporate (6 parents, 1 offspring)
    Officer
    2025-01-16 ~ now
    IIF 41 - director → ME
  • 57
    82 St John Street, London
    Corporate (3 parents)
    Equity (Company account)
    58,351 GBP2024-12-31
    Officer
    2016-09-28 ~ now
    IIF 113 - director → ME
  • 58
    MOORFIELDS HOLDINGS LIMITED - 2022-02-22
    82 St. John Street, London, England
    Corporate (5 parents, 4 offsprings)
    Profit/Loss (Company account)
    82,938 GBP2022-09-01 ~ 2023-08-31
    Officer
    2021-10-28 ~ now
    IIF 52 - director → ME
  • 59
    82 St. John Street, London, England
    Corporate (4 parents)
    Profit/Loss (Company account)
    -299,959 GBP2022-07-21 ~ 2023-08-31
    Officer
    2023-03-16 ~ now
    IIF 57 - director → ME
  • 60
    MOORFIELDS ADVISORY LIMITED - 2022-02-22
    MOORFIELDS CORPORATE RECOVERY LIMITED - 2016-01-08
    CITY PEREGRINE LTD - 2014-05-01
    82 St John St, Farringdon, London, United Kingdom
    Corporate (4 parents)
    Profit/Loss (Company account)
    18,504 GBP2022-09-01 ~ 2023-08-31
    Officer
    2021-11-05 ~ now
    IIF 53 - director → ME
  • 61
    Prospect House, Prospect Way, Hutton, Brentwood, Essex, United Kingdom
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    413,643 GBP2023-09-30
    Officer
    2020-09-18 ~ now
    IIF 124 - director → ME
  • 62
    82 St. John Street, London, England
    Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2023-02-24 ~ now
    IIF 45 - director → ME
  • 63
    Prospect House, Prospect Way, Hutton, Brentwood, Essex, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2020-10-16 ~ now
    IIF 127 - director → ME
  • 64
    1 Herontye Cottages 1 Herontye Cottages, Off Stuart Way, East Grsintead, Sussex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-09-05 ~ dissolved
    IIF 12 - director → ME
  • 65
    82 St John Street, London, United Kingdom
    Corporate (7 parents)
    Profit/Loss (Company account)
    461,763 GBP2022-04-01 ~ 2023-03-31
    Officer
    2020-12-23 ~ now
    IIF 47 - director → ME
  • 66
    Alexander Paul Read +1, Titmuss Sainer Dechert, 2 Serjeants' Inn, London
    Corporate (10 parents)
    Officer
    1997-05-22 ~ now
    IIF 23 - director → ME
  • 67
    OPJ J LTD
    - now
    PEACHGLOW LIMITED - 2014-03-25
    82 St. John Street, London
    Corporate (2 parents)
    Equity (Company account)
    1,354,030 GBP2024-03-29
    Officer
    2014-04-07 ~ now
    IIF 108 - director → ME
  • 68
    LEVY GEE TRAINING LIMITED - 1989-04-10
    BALLZONE LIMITED - 1986-09-02
    Fti Consulting, 322 Midtown High Holborn, London
    Dissolved corporate (3 parents)
    Officer
    2005-07-29 ~ dissolved
    IIF 91 - director → ME
  • 69
    82 St. John Street, London
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    112 GBP2024-03-29
    Officer
    2014-04-14 ~ now
    IIF 101 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 70
    82 St John Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-01-15 ~ dissolved
    IIF 98 - director → ME
  • 71
    GREENPLOUGH LIMITED - 2024-06-26
    82 St. John Street, London, England
    Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    0.01 GBP2023-10-31
    Officer
    2023-08-06 ~ now
    IIF 103 - director → ME
  • 72
    TABULA RASA PROPERTY LIMITED - 2024-10-10
    82 St. John Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2022-03-30 ~ now
    IIF 46 - director → ME
    Person with significant control
    2022-03-30 ~ now
    IIF 186 - Ownership of shares – 75% or moreOE
    IIF 186 - Ownership of voting rights - 75% or moreOE
    IIF 186 - Right to appoint or remove directorsOE
  • 73
    The Rock, Hatfield, Nr Leominster, Herefordshire, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2020-06-30
    Person with significant control
    2016-06-14 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 74
    COLOURWORKS (EUROPE) LIMITED - 1999-08-16
    HAMPSHIRE 400 LIMITED - 1996-07-03
    82 St John Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -804,974 GBP2023-12-31
    Officer
    2013-05-08 ~ now
    IIF 48 - director → ME
  • 75
    32, Fairweather House, 18 Kentfield Street, Barking, England
    Corporate (5 parents, 3 offsprings)
    Officer
    2009-12-11 ~ now
    IIF 7 - director → ME
    2024-09-05 ~ now
    IIF 175 - secretary → ME
  • 76
    YELLOWCROFT LIMITED - 2018-11-15
    Podium House, 61 Chapel Road, Worthing, West Sussex, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    -84,477 GBP2023-08-31
    Officer
    2018-10-29 ~ now
    IIF 102 - director → ME
  • 77
    82 St. John Street, London, England
    Corporate (6 parents)
    Equity (Company account)
    -27,371 GBP2023-08-31
    Officer
    2024-01-23 ~ now
    IIF 116 - director → ME
  • 78
    Unit 2 The Boscombe Centre, Mills Way, Amesbury, Salisbury
    Dissolved corporate (3 parents)
    Officer
    2015-08-10 ~ dissolved
    IIF 32 - director → ME
  • 79
    DIRECTORS TRAVEL LIMITED - 1998-03-11
    Podium House 61 Chapel Road, Worthing, West Sussex
    Corporate (3 parents)
    Equity (Company account)
    8,775,970 GBP2023-12-31
    Officer
    2003-11-14 ~ now
    IIF 111 - director → ME
  • 80
    MORGAN CORPORATE FINANCE LIMITED - 2002-02-21
    MBS MANAGEMENT SERVICES LIMITED - 1993-07-01
    M.B.H. MANAGEMENT SERVICES LIMITED - 1990-11-12
    M.B. & H. SERVICES LIMITED - 1985-03-22
    PENFORGE LIMITED - 1980-12-31
    Fti Consulting, 322 Midtown High Holborn, London
    Dissolved corporate (3 parents)
    Officer
    ~ dissolved
    IIF 92 - director → ME
  • 81
    GOODFLOW LIMITED - 2001-11-23
    Fti Consulting, 322 Midtown High Holborn, London
    Dissolved corporate (6 parents)
    Officer
    2002-05-02 ~ dissolved
    IIF 94 - director → ME
  • 82
    MOONSHORE LIMITED - 2004-01-08
    Fti Consulting Llp, 200 Aldersgate Aldersgate Street, London
    Dissolved corporate (3 parents)
    Officer
    2005-03-08 ~ dissolved
    IIF 90 - director → ME
  • 83
    Company number 01947744
    Non-active corporate
    Officer
    2008-02-08 ~ now
    IIF 63 - director → ME
  • 84
    Company number 02565171
    Non-active corporate
    Officer
    ~ now
    IIF 74 - director → ME
  • 85
    Company number 02779643
    Non-active corporate
    Officer
    2007-05-17 ~ now
    IIF 87 - director → ME
  • 86
    Company number 03150451
    Non-active corporate
    Officer
    2008-12-08 ~ now
    IIF 96 - director → ME
  • 87
    Company number 03446561
    Non-active corporate
    Officer
    2000-03-31 ~ now
    IIF 70 - director → ME
  • 88
    Company number 03552154
    Non-active corporate
    Officer
    2002-08-01 ~ now
    IIF 71 - director → ME
  • 89
    Company number 03591319
    Non-active corporate
    Officer
    1998-07-15 ~ now
    IIF 86 - director → ME
  • 90
    Company number 03621528
    Non-active corporate
    Officer
    1998-08-25 ~ now
    IIF 79 - director → ME
  • 91
    Company number 03673594
    Non-active corporate
    Officer
    1998-11-25 ~ now
    IIF 83 - director → ME
  • 92
    Company number 03914650
    Non-active corporate
    Officer
    2000-01-27 ~ now
    IIF 64 - director → ME
  • 93
    Company number 03981149
    Non-active corporate
    Officer
    2002-08-01 ~ now
    IIF 67 - director → ME
  • 94
    Company number 04253810
    Non-active corporate
    Officer
    2005-05-31 ~ now
    IIF 58 - director → ME
  • 95
    Company number 04253872
    Non-active corporate
    Officer
    2005-05-31 ~ now
    IIF 60 - director → ME
  • 96
    Company number 04263913
    Non-active corporate
    Officer
    2005-05-31 ~ now
    IIF 59 - director → ME
  • 97
    Company number 04288194
    Non-active corporate
    Officer
    2008-02-08 ~ now
    IIF 62 - director → ME
  • 98
    Company number 04325445
    Non-active corporate
    Officer
    2005-11-09 ~ now
    IIF 93 - director → ME
  • 99
    Company number 04375095
    Non-active corporate
    Officer
    2002-03-18 ~ now
    IIF 65 - director → ME
  • 100
    Company number 04375097
    Non-active corporate
    Officer
    2002-02-15 ~ now
    IIF 72 - director → ME
  • 101
    Company number 04375102
    Non-active corporate
    Officer
    2002-02-15 ~ now
    IIF 66 - director → ME
  • 102
    Company number 04417262
    Non-active corporate
    Officer
    2002-04-15 ~ now
    IIF 68 - director → ME
  • 103
    Company number 04417364
    Non-active corporate
    Officer
    2002-04-16 ~ now
    IIF 69 - director → ME
  • 104
    Company number 05276725
    Non-active corporate
    Officer
    2004-11-03 ~ now
    IIF 73 - director → ME
  • 105
    Company number 05661046
    Non-active corporate
    Officer
    2005-12-22 ~ now
    IIF 80 - director → ME
  • 106
    Company number 06256447
    Non-active corporate
    Officer
    2009-07-31 ~ now
    IIF 77 - director → ME
  • 107
    Company number 06284291
    Non-active corporate
    Officer
    2007-06-19 ~ now
    IIF 84 - director → ME
  • 108
    Company number 06284313
    Non-active corporate
    Officer
    2007-06-19 ~ now
    IIF 75 - director → ME
  • 109
    Company number 06284320
    Non-active corporate
    Officer
    2007-06-19 ~ now
    IIF 81 - director → ME
  • 110
    Company number 06957486
    Non-active corporate
    Officer
    2009-07-09 ~ now
    IIF 97 - director → ME
Ceased 65
  • 1
    322 Concorde House North Wing, Gatwick Airport, Gatwick, West Sussex
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    1997-10-23 ~ 1997-11-12
    IIF 160 - director → ME
  • 2
    AOG NOMINEES LIMITED - 2007-02-06
    27/28 Eastcastle Street, London, England
    Corporate (2 parents)
    Officer
    2006-09-12 ~ 2009-11-12
    IIF 6 - director → ME
  • 3
    AURELIAN OIL & GAS PLC - 2013-01-29
    AURELIAN OIL & GAS LIMITED - 2006-07-04
    FALCON OIL & GAS LIMITED - 2006-01-30
    AVERYHILLS LIMITED - 2002-09-25
    27/28 Eastcastle Street, London, England
    Corporate (2 parents, 1 offspring)
    Officer
    2002-12-02 ~ 2009-09-16
    IIF 4 - director → ME
  • 4
    BALKAN EXPLORERS LIMITED - 2006-04-20
    7 Cavendish Court Mayfare, Croxley Green, Rickmansworth, England
    Dissolved corporate (2 parents)
    Officer
    2007-03-07 ~ 2009-11-12
    IIF 5 - director → ME
  • 5
    Green Park House, 15 Stratton Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-03-14 ~ 2017-04-01
    IIF 13 - director → ME
  • 6
    BEAVIS MORGAN CONSULTANCY LIMITED - 2013-06-18
    82 St John Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-06-13 ~ 2013-06-13
    IIF 117 - director → ME
  • 7
    82 St. John Street, London, England
    Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    10 GBP2024-08-31
    Person with significant control
    2024-07-26 ~ 2024-12-20
    IIF 182 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 182 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    82 St John Street, London
    Corporate (13 parents, 13 offsprings)
    Total Assets Less Current Liabilities (Company account)
    10,756,359 GBP2023-08-31
    Person with significant control
    2021-06-17 ~ 2024-12-20
    IIF 181 - Right to surplus assets - More than 25% but not more than 50% OE
  • 9
    BM ADVISORY (SOUTH) LIMITED - 2015-12-29
    LEVEL 1 FINANCE LIMITED - 2013-08-07
    Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved corporate (8 parents)
    Officer
    2011-08-17 ~ 2013-06-19
    IIF 115 - director → ME
  • 10
    THOMAS COOK DIRECT LIMITED - 2013-07-18
    AERO CONNECT LIMITED - 1999-11-16
    ASTON BARLEY LIMITED - 1997-04-18
    The Thomas Cook Business Park, Coningsby Road, Peterborough, Cambridgeshire
    Dissolved corporate (3 parents)
    Officer
    1996-05-14 ~ 1998-06-05
    IIF 145 - director → ME
  • 11
    THOMAS COOK LIMITED - 2013-07-18
    BLUE RIDGE TRAVEL LIMITED - 2007-02-12
    HELMSMAN TRAVEL LIMITED - 1996-03-12
    Hill House, 1 Little New Street, London
    Dissolved corporate (2 parents)
    Officer
    1996-03-01 ~ 1998-11-30
    IIF 146 - director → ME
  • 12
    Salisbury House, London Wall, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2021-12-31
    Officer
    2019-05-17 ~ 2022-09-01
    IIF 8 - director → ME
    Person with significant control
    2019-05-17 ~ 2021-12-31
    IIF 27 - Has significant influence or control OE
  • 13
    14 Bryanston Mansions 62-66 York Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2019-05-17 ~ 2019-05-22
    IIF 9 - director → ME
  • 14
    PAUL JACKSON (SHOPFITTERS) LIMITED - 1998-11-05
    Lion Works, Webster Street, Dewsbury, West Yorkshire
    Corporate (3 parents)
    Equity (Company account)
    1,386,120 GBP2024-03-31
    Officer
    2000-06-30 ~ 2003-04-01
    IIF 180 - secretary → ME
  • 15
    LARK VALLEY FOODS LIMITED - 2003-09-29
    VALEROSE LIMITED - 1984-07-04
    Saxham Business Park, Little Saxham, Bury St Edmunds, Suffolk
    Corporate (5 parents)
    Officer
    ~ 1992-09-28
    IIF 156 - director → ME
  • 16
    43-45 Devizes Road, Swindon, Wiltshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -330 GBP2024-03-31
    Officer
    2013-11-05 ~ 2019-09-01
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-10-18
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    BASICSTART LIMITED - 1990-07-06
    22 Central Market Smithfield, London, England
    Corporate (2 parents)
    Equity (Company account)
    9,894,636 GBP2023-12-31
    Officer
    ~ 1992-07-03
    IIF 174 - director → ME
  • 18
    SPEED 2038 LIMITED - 1991-11-07
    The Thomas Cook Business Park, Coningsby Road, Peterborough, Cambridgeshire
    Dissolved corporate (3 parents)
    Officer
    ~ 1998-06-05
    IIF 163 - director → ME
  • 19
    The Thomas Cook Business Park, Coningsby Road, Peterborough, Cambridgeshire
    Dissolved corporate (3 parents)
    Officer
    1997-01-25 ~ 1998-06-05
    IIF 149 - director → ME
  • 20
    RYAN POLAND LIMITED - 2004-07-30
    RYAN TRACHY LIMITED - 2001-01-11
    RYAN POLAND LIMITED - 1989-12-08
    M.B.H. 20 LIMITED - 1988-05-16
    9 Willowbrook Park, Llandogo Road St Mellons, Cardiff
    Dissolved corporate (2 parents)
    Officer
    ~ 1992-12-10
    IIF 22 - director → ME
  • 21
    The Thomas Cook Business Park, Coningsby Road, Peterborough, Cambridgeshire
    Dissolved corporate (3 parents)
    Officer
    1993-05-14 ~ 1998-06-05
    IIF 134 - director → ME
  • 22
    AIR CHARTER LIMITED - 1997-10-23
    The Thomas Cook Business Park, Coningsby Road, Peterborough, Cambridgeshire
    Dissolved corporate (3 parents)
    Officer
    1996-04-23 ~ 1998-06-05
    IIF 141 - director → ME
  • 23
    AIR WEST LIMITED - 1987-09-09
    ULTRASILENT LIMITED - 1987-02-16
    The Thomas Cook Business Park, Coningsby Road, Peterborough, Cambridgeshire
    Dissolved corporate (3 parents)
    Officer
    1993-12-13 ~ 1998-06-05
    IIF 158 - director → ME
  • 24
    Hill House, 1 Little New Street, London
    Dissolved corporate (2 parents)
    Officer
    1995-08-21 ~ 1998-07-23
    IIF 154 - director → ME
  • 25
    Westpoint Peterborough Business Park, Lynch Wood, Peterborough, England
    Corporate (4 parents)
    Officer
    1993-10-26 ~ 1998-05-28
    IIF 139 - director → ME
  • 26
    HAM20 LIMITED - 2020-09-13
    INTEGRITY 365 LIMITED - 2020-06-20
    HAM20 LIMITED - 2020-06-04
    82 St. John Street, London, United Kingdom
    Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    -1,846,258 GBP2023-03-31
    Person with significant control
    2019-10-24 ~ 2020-06-12
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 27
    HAM21 LIMITED - 2022-12-05
    INTEGRITY 365 LIMITED - 2020-09-13
    HAM20 TRADING LIMITED - 2020-06-22
    HAM20 LIMITED - 2020-06-20
    INTEGRITY 365 LIMITED - 2020-06-04
    82 St. John Street, London, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2020-04-07 ~ 2022-11-24
    IIF 105 - director → ME
    Person with significant control
    2020-04-07 ~ 2020-04-07
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 28
    The Thomas Cook Business Park, Coningsby Road, Peterborough, Cambridgeshire
    Dissolved corporate (3 parents)
    Officer
    1994-09-15 ~ 1998-06-05
    IIF 138 - director → ME
  • 29
    C L GROUP (UK) LIMITED - 2001-03-22
    CARLSON LEISURE GROUP (UK) LIMITED - 1999-08-06
    FARADEW LIMITED - 1997-07-11
    Hill House, 1 Little New Street, London
    Dissolved corporate (3 parents)
    Officer
    1997-09-08 ~ 1998-05-28
    IIF 157 - director → ME
  • 30
    82 St John Street, London
    Dissolved corporate (2 parents)
    Officer
    2001-09-12 ~ 2006-02-08
    IIF 147 - director → ME
  • 31
    ABLEWHOLE LIMITED - 1990-07-06
    19-20 Bourne Court Southend Road, Woodford Green, Essex, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    ~ 1992-07-03
    IIF 173 - director → ME
  • 32
    MEDUSA OIL LIMITED - 2000-02-11
    CATSEC 18 LIMITED - 1992-07-10
    Satago Cottage 360a Brighton Road, Croydon
    Dissolved corporate (2 parents)
    Officer
    1994-04-01 ~ 1997-07-09
    IIF 21 - director → ME
  • 33
    82 St. John Street, London, England
    Corporate (4 parents)
    Profit/Loss (Company account)
    -299,959 GBP2022-07-21 ~ 2023-08-31
    Officer
    2022-07-21 ~ 2022-08-19
    IIF 44 - director → ME
  • 34
    BM STRUCTURED FINANCE LIMITED - 2022-06-15
    SALT COMMERCIAL FINANCE LIMITED - 2011-11-10
    82 St. John Street, London
    Corporate (3 parents)
    Equity (Company account)
    19,674 GBP2023-08-31
    Officer
    2011-08-17 ~ 2013-03-13
    IIF 132 - director → ME
  • 35
    IMPULSIVE INNOVATIONS LIMITED - 1995-07-24
    The Thomas Cook Business Park, Coningsby Road, Peterborough, Cambridgeshire
    Dissolved corporate (3 parents)
    Officer
    1995-07-10 ~ 1998-06-05
    IIF 153 - director → ME
  • 36
    2020CA LIMITED - 2019-03-08
    STEPHENS FINANCE LIMITED - 2002-03-11
    STAMPTON PROPERTIES LIMITED - 2000-09-27
    82 St John Street, London, United Kingdom
    Corporate (1 parent, 6 offsprings)
    Net Assets/Liabilities (Company account)
    60,103 GBP2023-08-29
    Officer
    2016-08-05 ~ 2019-01-31
    IIF 130 - director → ME
  • 37
    PE BROOKWOOD LIMITED - 2023-10-18
    White Lyon House Perry Hill, Worplesdon, Guildford, England
    Corporate (1 parent)
    Equity (Company account)
    45 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2023-03-13
    IIF 184 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 184 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 38
    HIPFLOW LIMITED - 2023-06-12
    The Old Town Hall 71, Christchurch Road, Ringwood
    Corporate (1 parent)
    Equity (Company account)
    43 GBP2023-04-30
    Officer
    2016-03-14 ~ 2023-03-13
    IIF 164 - director → ME
    Person with significant control
    2016-04-06 ~ 2023-03-13
    IIF 183 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 183 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 39
    FLOWGLADE LIMITED - 2024-02-07
    White Lyon House Perry Hill, Worplesdon, Guildford, England
    Corporate (1 parent)
    Equity (Company account)
    -3,669 GBP2024-04-30
    Officer
    2014-04-07 ~ 2023-03-13
    IIF 120 - director → ME
    Person with significant control
    2016-04-06 ~ 2023-03-13
    IIF 185 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 185 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 40
    THOMAS COOK HOLIDAYS LIMITED - 1999-12-07
    HOLIDAY HOTLINE LIMITED - 1999-11-16
    The Thomas Cook Business Park, Coningsby Road, Peterborough, Cambridgeshire
    Dissolved corporate (3 parents)
    Officer
    1994-11-01 ~ 1998-06-05
    IIF 135 - director → ME
  • 41
    82 St John Street, London
    Dissolved corporate (2 parents)
    Officer
    2003-06-16 ~ 2006-02-08
    IIF 151 - director → ME
  • 42
    The Rock, Hatfield, Nr Leominster, Herefordshire, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2020-06-30
    Officer
    2016-06-14 ~ 2022-01-16
    IIF 10 - director → ME
  • 43
    METAL TIGER PLC - 2023-04-19
    BRADY EXPLORATION PLC - 2014-06-16
    CAPCON HOLDINGS PLC - 2011-10-26
    Higher Shalford Farm, Charlton Musgrove, Wincanton, Somerset, England
    Corporate (4 parents, 3 offsprings)
    Officer
    2001-05-01 ~ 2011-10-26
    IIF 152 - director → ME
  • 44
    The Thomas Cook Business Park, Coningsby Road, Peterborough, Cambridgeshire
    Dissolved corporate (3 parents)
    Officer
    1995-11-17 ~ 1998-06-05
    IIF 150 - director → ME
  • 45
    MARKHAMTIME LIMITED - 1991-10-28
    Hill House, 1 Little New Street, London
    Dissolved corporate (3 parents)
    Officer
    ~ 1998-06-05
    IIF 159 - director → ME
  • 46
    BERWICK GROUP PUBLIC LIMITED COMPANY - 1989-12-04
    BERWICK SALMON FISHERIES PUBLIC LIMITED COMPANY - 1987-02-27
    BERWICK SALMON FISHERIES COMPANY LIMITED - 1981-12-31
    8 Salisbury Square, London
    Dissolved corporate (2 parents)
    Officer
    1994-09-26 ~ 1997-03-27
    IIF 143 - director → ME
  • 47
    32, Fairweather House, 18 Kentfield Street, Barking, England
    Corporate (5 parents, 3 offsprings)
    Officer
    2009-12-11 ~ 2024-12-12
    IIF 190 - secretary → ME
  • 48
    THOMAS COOK TRAVEL PENSION TRUSTEES LIMITED - 2019-11-14
    INSPIRATIONS GROUP MONEY PURCHASE PENSION TRUSTEES LIMITED - 2001-08-03
    2 Temple Back East, Temple Quay, Bristol, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    1996-05-10 ~ 1998-06-05
    IIF 140 - director → ME
  • 49
    THE BRITISH CHAMBER OF COMMERCE IN POLAND - 2001-07-31
    The Old Bat And Ball, St. Johns Hill, Sevenoaks, Kent, England
    Dissolved corporate (8 parents)
    Officer
    ~ 1995-04-24
    IIF 20 - director → ME
  • 50
    VANTIS MORGAN NEVILL LIMITED - 2003-12-15
    MORGAN NEVILL LIMITED - 2002-04-26
    Fti Consulting, 322 Midtown, High Holborn, London
    Dissolved corporate (2 parents)
    Officer
    1991-08-20 ~ 2006-03-23
    IIF 142 - director → ME
  • 51
    GOODFLOW LIMITED - 2001-11-23
    Fti Consulting, 322 Midtown High Holborn, London
    Dissolved corporate (6 parents)
    Officer
    2001-10-26 ~ 2002-02-21
    IIF 162 - director → ME
  • 52
    Fti Consulting Llp, 200 Aldersgate Aldersgate Street, London
    Dissolved corporate (5 parents)
    Officer
    2001-11-13 ~ 2010-06-12
    IIF 76 - director → ME
  • 53
    White Lyon House Perry Hill, Worplesdon, Guildford, England
    Corporate (1 parent)
    Equity (Company account)
    -138,077 GBP2024-03-31
    Officer
    2014-01-01 ~ 2014-04-04
    IIF 123 - director → ME
  • 54
    Company number 00834045
    Non-active corporate
    Officer
    1995-06-19 ~ 1998-06-05
    IIF 148 - director → ME
  • 55
    Company number 01703069
    Non-active corporate
    Officer
    2000-01-20 ~ 2010-07-14
    IIF 78 - director → ME
  • 56
    Company number 02577681
    Non-active corporate
    Officer
    ~ 1998-06-05
    IIF 144 - director → ME
  • 57
    Company number 03164269
    Non-active corporate
    Officer
    1996-02-26 ~ 2010-07-14
    IIF 85 - director → ME
  • 58
    Company number 03625628
    Non-active corporate
    Officer
    1998-09-03 ~ 2010-07-14
    IIF 82 - director → ME
  • 59
    Company number 03703117
    Non-active corporate
    Officer
    1999-01-28 ~ 1999-01-28
    IIF 137 - director → ME
  • 60
    Company number 03850808
    Non-active corporate
    Officer
    2005-05-31 ~ 2010-07-14
    IIF 61 - director → ME
  • 61
    Company number 04325445
    Non-active corporate
    Officer
    2001-11-20 ~ 2002-02-21
    IIF 161 - director → ME
  • 62
    Company number 04612053
    Non-active corporate
    Officer
    2002-12-09 ~ 2009-07-31
    IIF 155 - director → ME
  • 63
    Company number 04760288
    Non-active corporate
    Officer
    2003-05-12 ~ 2009-07-31
    IIF 136 - director → ME
  • 64
    Company number 06531576
    Non-active corporate
    Officer
    2008-03-12 ~ 2010-06-29
    IIF 95 - director → ME
  • 65
    Company number 06751504
    Non-active corporate
    Officer
    2008-12-04 ~ 2010-07-13
    IIF 89 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.