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

Sarikhani, Ali Reza

    Related profiles found in government register
  • Sarikhani, Ali Reza
    British accountant born in February 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oakbank, Courtenay Avenue, London, N6 4LR

      IIF 1
  • Sarikhani, Ali Reza
    British chartered accountant born in February 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sarikhani, Ali Reza
    British chartered accountants born in February 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oakbank, Courtenay Avenue, London, N6 4LR

      IIF 7
  • Sarikhani, Ali Reza
    British company director born in February 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, New Cavendish Street, London, W1G 7LP

      IIF 8
  • Sarikhani, Ali Reza
    British director born in February 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Duke's Mews, London, W1U 3ET, United Kingdom

      IIF 9
  • Sarikhani, Ali Reza
    born in February 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Dukes Mews, London, W1U 3ET, England

      IIF 10
    • icon of address Oakbank Courtenay Avenue, Kenwood, London, N6 4LR

      IIF 11 IIF 12
  • Sarikhani, Ali Reza
    British accountant born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 3 Cambridge Gate, Camden Town, London, NW1 4JX, United Kingdom

      IIF 13
  • Sarikhani, Ali Reza
    British chartered accountant born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Dukes Mews, London, W1U 3ET, United Kingdom

      IIF 14
    • icon of address 5, Wigmore Street, London, W1U 1PB, England

      IIF 15
    • icon of address 8th Floor, 1 Southampton Street, London, WC2R 0LR, United Kingdom

      IIF 16
  • Sarikhani, Ali Reza
    British director born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Dukes Mews, London, W1U 3ET, England

      IIF 17
  • Sarikhani, Ali Reza
    British entrepreneur born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Wigmore Street, 2nd Floor, London, W1U 1PB, England

      IIF 18
  • Sarikhani, Ali Reza
    British none born in February 1946

    Resident in England

    Registered addresses and corresponding companies
  • Sarikhani, Ali Reza
    British not applicable born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Azure House, 1 Dukes Mews, London, W1U 3ET, England

      IIF 22
  • Sarikhani, Nima Habibollah
    British alternate director born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Moorfields, 6 South Preston Office Village, Bamber Bridge, Preston, PR5 6BL

      IIF 23
    • icon of address Suite 3 First Floor, Grove Chambers, 36 Green Lane, Wilmslow, SK9 1LD, England

      IIF 24 IIF 25
  • Sarikhani, Nima Habibollah
    British business executive born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regina House, 124 Finchley Road, London, NW3 5JS

      IIF 26
  • Sarikhani, Nima Habibollah
    British company director born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Buncton Barn, Buncton Lane, Bolney, Haywards Heath, RH17 5RE, England

      IIF 27
    • icon of address 5, Wigmore Street, London, W1U 1PB, United Kingdom

      IIF 28
  • Sarikhani, Nima Habibollah
    British director born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Dukes Mews, London, W1U 3ET, England

      IIF 29 IIF 30 IIF 31
    • icon of address 1, Duke's Mews, London, W1U 3ET, United Kingdom

      IIF 32 IIF 33 IIF 34
    • icon of address 101, Wigmore Street, 5th Floor, London, W1U 1QU, England

      IIF 36
    • icon of address 21, Foley Street, London, W1W 6DR, United Kingdom

      IIF 37
    • icon of address 46, Gresham Street, London, EC2V 2AY, United Kingdom

      IIF 38
    • icon of address 4th Floor, 37-39 Lime Street, London, EC3M 7AY, United Kingdom

      IIF 39
    • icon of address 5, Wigmore Street, London, W1U 1PB, England

      IIF 40
    • icon of address 7th Floor, 20 St Andrew Street, London, EC4A 3AG

      IIF 41
    • icon of address 86, Brook Street, London, W1K 5AY, United Kingdom

      IIF 42
    • icon of address Azure House, 1, Duke's Mews, London, W1U 3ET, England

      IIF 43
    • icon of address Suite 105, Viglen House, Alperton Lane, London, HA0 1HD, England

      IIF 44
  • Sarikhani, Nima Habibollah
    British investment born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Wigmore Street, 2nd Floor, London, W1U 1PB, England

      IIF 45
  • Sarikhani, Nima Habibollah
    British investment director born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1144 Silverstone Park, Silverstone, Northamptonshire, NN12 8FU, England

      IIF 46
  • Sarikhani, Nima Habibollah
    British managing partner born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 5, Wigmore Street, London, W1U 1PB, United Kingdom

      IIF 47
  • Sarikhani, Nima Habibollah
    British managing partner of family office born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Wigmore Street, 2nd Floor, London, W1U 1PB, England

      IIF 48
  • Sarikhani, Nima Habibollah
    British none born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Dukes Mews, London, W1U 3ES

      IIF 49
  • Sarikhani, Nima Habibollah
    British partner in private equity firm born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Winster House, Lakeside, Heronsway, Chester Business Park, Chester, Cheshire, CH4 9QT, United Kingdom

      IIF 50
  • Ali Sarikhani
    British born in February 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Wigmore Street, 1st Floor, London, W1U 1PB, England

      IIF 51
  • Sarikhani, Ali Reza
    born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hutton's Farm, Hambleden, Henley-on-thames, Oxfordshire, RG9 6NE, England

      IIF 52
    • icon of address 26, Finsbury Square, London, EC2A 1DS, England

      IIF 53
    • icon of address 29th Floor, 40 Bank Street, London, E14 5NR

      IIF 54
    • icon of address 5, Wigmore Street, 2nd Floor, London, W1U 1PB, England

      IIF 55
  • Mr Ali Reza Sarikhani
    British born in February 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Wigmore Street, London, W1U 1PB, United Kingdom

      IIF 56
  • Sarikhani, Nima Habibollah
    born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Dukes Mews, London, W1U 3ET

      IIF 57
    • icon of address 2, Noble Yard, London, N1 8ES, England

      IIF 58
    • icon of address 26, Finsbury Square, London, EC2A 1DS

      IIF 59
    • icon of address 5, Wigmore Street, 2nd Floor, London, W1U 1PB, England

      IIF 60
    • icon of address 86, Brook Street, London, W1K 5AY

      IIF 61
    • icon of address 8th Floor, 1 Southampton Street, London, WC2R 0LR, United Kingdom

      IIF 62
    • icon of address Azure House, 1 Duke's Mews, London, W1U 3ET, England

      IIF 63 IIF 64
  • Mr Nima Habibollah Sarikhani
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Duke's Mews, London, W1U 3ET

      IIF 65
    • icon of address 1, Dukes Mews, London, W1U 3ET, England

      IIF 66
    • icon of address 2, Noble Yard, London, N1 8ES, United Kingdom

      IIF 67
    • icon of address 46, Gresham Street, London, EC2V 2AY, United Kingdom

      IIF 68
    • icon of address 4th Floor, 37-39 Lime Street, London, EC3M 7AY, United Kingdom

      IIF 69
    • icon of address 5, Wigmore Street, 2nd Floor, London, W1U 1PB, England

      IIF 70
  • Sarikhani, Nima Habibollah
    British director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 105, Viglen House, Alperton Lane, London, HA0 1HD, United Kingdom

      IIF 71
  • Mr Ali Reza Sarikhani
    British born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29th Floor, 40 Bank Street, London, E14 5NR

      IIF 72
    • icon of address Moorgate House, 201 Silbury Boulevard, Milton Keynes, Bucks, MK9 1LZ, England

      IIF 73
  • Ali Reza Sarikhani
    British, born in February 1946

    Registered addresses and corresponding companies
    • icon of address 50, La Colomberie, St Helier, JE2 4QB, Jersey

      IIF 74
  • Mr Nima Habibollah Sarikhan
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Azure House, 1 Duke's Mews, London, W1U 3ET

      IIF 75
  • Mr Nima Habibollah Sarikhani
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 5 Wigmore Street, London, W1U 1PB, England

      IIF 76
    • icon of address 8th Floor, 1 Southampton Street, London, WC2R 0LR, United Kingdom

      IIF 77
    • icon of address Suite 105, Viglen House, Alperton Lane, London, HA0 1HD, England

      IIF 78
    • icon of address Suite 105, Viglen House, Alperton Lane, London, HA0 1HD, United Kingdom

      IIF 79
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address Peveril Buildings, Peveril Square, Douglas, Isle Of Man
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2010-07-22 ~ now
    IIF 74 - Has significant influence or controlOE
  • 2
    icon of address 1 Duke's Mews, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-11-13 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-11-13 ~ dissolved
    IIF 65 - Has significant influence or controlOE
  • 3
    INDIGO PARTNERS LIMITED LIABILITY PARTNERSHIP - 2008-09-01
    icon of address 1 Duke's Mews, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-26 ~ dissolved
    IIF 11 - LLP Designated Member → ME
  • 4
    icon of address Suite 105 Viglen House, Alperton Lane, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2019-06-07 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2019-06-07 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 5
    GABELLE LLP - 2017-02-25
    icon of address 26-28 Bedford Row, Holborn, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2015-03-31 ~ dissolved
    IIF 64 - LLP Member → ME
  • 6
    DIGITISE LABS TRUSTEE COMPANY LIMITED - 2021-08-18
    icon of address Eighth Floor 6 New Street Square, New Fetter Lane, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2021-10-26 ~ now
    IIF 28 - Director → ME
  • 7
    DTO MOTORSPORT 2019 LIMITED - 2020-01-28
    icon of address Unit 1144 Silverstone Park, Silverstone, Northamptonshire, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -1,416,152 GBP2021-11-01 ~ 2022-10-31
    Officer
    icon of calendar 2020-12-17 ~ now
    IIF 46 - Director → ME
  • 8
    HAVERSTOCK ADVISORS LIMITED - 2018-07-05
    icon of address 46 Gresham Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -930,906 GBP2023-12-31
    Officer
    icon of calendar 2018-03-01 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-08-06 ~ now
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Buncton Barn Buncton Lane, Bolney, Haywards Heath, England
    Active Corporate (5 parents)
    Equity (Company account)
    -17,035 GBP2024-03-31
    Officer
    icon of calendar 2022-02-02 ~ now
    IIF 27 - Director → ME
  • 10
    NZ INVESTMENTS LIMITED - 2019-09-21
    icon of address 5 Wigmore Street, 2nd Floor, London, England
    Active Corporate (3 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    -181,060 GBP2024-03-31
    Officer
    icon of calendar 2019-05-29 ~ now
    IIF 18 - Director → ME
    icon of calendar 2017-05-30 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-05-30 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 5 Wigmore Street, 2nd Floor, London, England
    Active Corporate (3 parents, 8 offsprings)
    Net Assets/Liabilities (Company account)
    23,451,199 GBP2024-03-31
    Officer
    icon of calendar 2019-12-19 ~ now
    IIF 60 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-12-19 ~ now
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Right to surplus assets - More than 25% but not more than 50%OE
  • 12
    icon of address Suite 105, Viglen House, Alperton Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-12-20 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-12-20 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 13
    KINETIC PARTNERS AUDIT LLP - 2015-04-15
    icon of address 29th Floor 40 Bank Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-06 ~ dissolved
    IIF 54 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-09-07 ~ dissolved
    IIF 72 - Has significant influence or controlOE
  • 14
    icon of address 8th Floor 1 Southampton Street, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2020-07-22 ~ now
    IIF 16 - Director → ME
  • 15
    icon of address 7th Floor 20 St Andrew Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    116,866 GBP2021-12-31
    Officer
    icon of calendar 2015-04-02 ~ dissolved
    IIF 41 - Director → ME
  • 16
    icon of address 36-28 Bedford Row, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2003-03-05 ~ dissolved
    IIF 12 - LLP Designated Member → ME
  • 17
    icon of address Gasholder 10 1 Lewis Cubitt Square, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    285,308 GBP2024-03-31
    Officer
    icon of calendar 2021-10-01 ~ now
    IIF 48 - Director → ME
  • 18
    PREVAYL LIMITED - 2021-07-15
    icon of address Suite 3 First Floor Grove Chambers, 36 Green Lane, Wilmslow, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    -13,570,984 GBP2023-12-31
    Officer
    icon of calendar 2021-03-23 ~ now
    IIF 25 - Director → ME
  • 19
    icon of address Suite 3 First Floor Grove Chambers, 36 Green Lane, Wilmslow, England
    Active Corporate (8 parents)
    Equity (Company account)
    -140 GBP2023-12-31
    Officer
    icon of calendar 2021-07-19 ~ now
    IIF 24 - Director → ME
  • 20
    PREVAYL HOLDINGS LIMITED - 2021-07-15
    icon of address Moorfields 6 South Preston Office Village, Bamber Bridge, Preston
    In Administration Corporate (8 parents)
    Equity (Company account)
    -2,978,825 GBP2023-12-31
    Officer
    icon of calendar 2021-07-21 ~ now
    IIF 23 - Director → ME
  • 21
    icon of address 8th Floor 1 Southampton Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    30,752 GBP2024-03-31
    Officer
    icon of calendar 2015-03-31 ~ now
    IIF 62 - LLP Member → ME
    Person with significant control
    icon of calendar 2019-07-25 ~ now
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Right to surplus assets - More than 25% but not more than 50%OE
  • 22
    icon of address 5 Wigmore Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -961,550 GBP2024-07-31
    Officer
    icon of calendar 2021-04-13 ~ now
    IIF 37 - Director → ME
  • 23
    icon of address 87 Abingdon Road, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -25,542 GBP2023-12-31
    Officer
    icon of calendar 2023-09-08 ~ now
    IIF 47 - Director → ME
  • 24
    icon of address 101 Wigmore Street, 5th Floor, London, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    292,260 GBP2023-12-31
    Officer
    icon of calendar 2021-12-24 ~ now
    IIF 36 - Director → ME
  • 25
    icon of address 5 Wigmore Street, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -34,730 GBP2023-12-31
    Officer
    icon of calendar 2020-12-02 ~ now
    IIF 40 - Director → ME
  • 26
    icon of address 5 Wigmore Street, 1st Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -5,532,512 GBP2024-05-24
    Officer
    icon of calendar 2019-03-01 ~ now
    IIF 17 - Director → ME
    icon of calendar 2019-08-06 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    icon of address 19 Hillsleigh Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    91,564 GBP2024-02-28
    Officer
    icon of calendar 2020-02-24 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-02-24 ~ now
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 29
  • 1
    icon of address 1 Dukes Mews, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-03-31 ~ 2015-03-31
    IIF 57 - LLP Designated Member → ME
    icon of calendar 2011-11-28 ~ 2011-11-28
    IIF 61 - LLP Designated Member → ME
  • 2
    HYWIN WEALTH LLP - 2024-05-31
    AZURE WEALTH LLP - 2017-02-23
    SOPHIA WEALTH LLP - 2011-04-13
    icon of address 2nd Floor 21-22 Grosvenor Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-08-01 ~ 2017-02-06
    IIF 63 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-06
    IIF 75 - Has significant influence or control OE
  • 3
    AZURE HOTEL CARDIFF LIMITED - 2012-07-17
    icon of address 1st Floor 5 Wigmore Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-28 ~ 2014-11-04
    IIF 30 - Director → ME
    icon of calendar 2012-09-19 ~ 2012-11-02
    IIF 42 - Director → ME
  • 4
    icon of address 1st Floor, 5 Wigmore Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -13,687,981 GBP2020-12-31
    Officer
    icon of calendar 2012-09-19 ~ 2020-03-26
    IIF 34 - Director → ME
  • 5
    METGROVE LIMITED - 2005-04-18
    icon of address 1st Floor 5 Wigmore Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -286,957 GBP2020-12-31
    Officer
    icon of calendar 1991-09-20 ~ 2010-03-12
    IIF 7 - Director → ME
    icon of calendar 2012-09-19 ~ 2020-03-26
    IIF 31 - Director → ME
  • 6
    icon of address 105 Viglen House Alperton Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-25 ~ 2016-06-23
    IIF 43 - Director → ME
  • 7
    DTO MOTORSPORT 2019 LIMITED - 2020-01-28
    icon of address Unit 1144 Silverstone Park, Silverstone, Northamptonshire, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -1,416,152 GBP2021-11-01 ~ 2022-10-31
    Person with significant control
    icon of calendar 2020-02-27 ~ 2025-02-20
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address 5 Wigmore Street, 2nd Floor, London, England
    Active Corporate (3 parents, 8 offsprings)
    Net Assets/Liabilities (Company account)
    23,451,199 GBP2024-03-31
    Officer
    icon of calendar 2021-03-02 ~ 2023-01-20
    IIF 55 - LLP Member → ME
  • 9
    AZURE EAST MIDLANDS LIMITED - 2022-03-22
    icon of address 1st Floor 5 Wigmore Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    20,972 GBP2023-12-31
    Officer
    icon of calendar 2020-06-09 ~ 2020-06-15
    IIF 15 - Director → ME
    icon of calendar 2012-09-19 ~ 2020-03-26
    IIF 35 - Director → ME
  • 10
    FRIENDS OF THE PERSIAN LANGUAGE SOCIETY LIMITED - 1995-09-25
    icon of address Suite 105, Viglen House Alperton Lane, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-03-19 ~ 2015-11-18
    IIF 8 - Director → ME
  • 11
    icon of address Moorgate House, 201 Silbury Boulevard, Milton Keynes, Bucks, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-06 ~ 2016-11-10
    IIF 53 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2016-10-31
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Right to surplus assets - 75% or more OE
  • 12
    KINETIC PARTNERS AUDIT LLP - 2015-04-15
    icon of address 29th Floor 40 Bank Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-21 ~ 2016-11-10
    IIF 59 - LLP Designated Member → ME
  • 13
    LGT VESTRA LLP - 2022-04-01
    VESTRA WEALTH LLP - 2016-06-17
    GRYPHON WEALTH LLP - 2007-11-02
    icon of address 14 Cornhill, London
    Active Corporate (88 parents, 2 offsprings)
    Officer
    icon of calendar 2013-01-22 ~ 2016-06-17
    IIF 52 - LLP Designated Member → ME
    icon of calendar 2015-01-26 ~ 2016-06-17
    IIF 58 - LLP Member → ME
  • 14
    AZURE MONDIALE LIMITED - 2008-04-04
    CHILTERN MONDIALE LIMITED - 2006-11-28
    WJB MONDIALE LIMITED - 2004-10-01
    icon of address Kings Orchard, 1 Queen Street, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-09-20 ~ 2008-03-04
    IIF 4 - Director → ME
  • 15
    NYMAN LIBSON PAUL LIMITED - 2002-10-24
    icon of address Charles House 2nd Floor 108-110 Finchley Road, London
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2007-10-22 ~ 2017-11-29
    IIF 3 - Director → ME
  • 16
    icon of address 1 Duke's Mews, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-03 ~ 2016-06-10
    IIF 9 - Director → ME
    icon of calendar 2016-03-03 ~ 2016-12-06
    IIF 32 - Director → ME
  • 17
    icon of address 8th Floor 1 Southampton Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,777,269 GBP2024-06-30
    Officer
    icon of calendar 2022-02-15 ~ 2022-03-30
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-02-15 ~ 2022-03-31
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    icon of address 8th Floor 1 Southampton Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    30,752 GBP2024-03-31
    Officer
    icon of calendar 2010-02-01 ~ 2020-09-29
    IIF 10 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-01
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 66 - Right to surplus assets - More than 25% but not more than 50% OE
  • 19
    icon of address 5 Wigmore Street, 1st Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -5,532,512 GBP2024-05-24
    Officer
    icon of calendar 2016-11-08 ~ 2017-10-20
    IIF 26 - Director → ME
  • 20
    icon of address Victoria And Albert Museum, Cromwell Road, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 2017-05-17 ~ 2025-04-09
    IIF 22 - Director → ME
  • 21
    icon of address 6th Floor 2 London Wall Place, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-03-03 ~ 2014-01-14
    IIF 14 - Director → ME
  • 22
    icon of address Menzies Llp 4th Floor 95 Gresham Street, London
    Liquidation Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2006-03-31 ~ 2017-04-20
    IIF 1 - Director → ME
    icon of calendar 2011-12-22 ~ 2017-04-20
    IIF 50 - Director → ME
  • 23
    icon of address Booths Hall Booths Park 3, Chelford Road, Knutsford, Cheshire, United Kingdom
    Active Corporate (5 parents, 58 offsprings)
    Total Assets Less Current Liabilities (Company account)
    205,245 GBP2017-12-31
    Officer
    icon of calendar 2016-08-10 ~ 2019-12-23
    IIF 13 - Director → ME
  • 24
    BARCLAYS FIDUCIARY SERVICES (UK) LIMITED - 2017-04-03
    NORTHERN TRUST FIDUCIARY SERVICES (UK) LIMITED - 2009-03-17
    BARING TRUST CO., LIMITED - 2005-10-06
    BARING BROTHERS TRUST CO., LIMITED - 1995-08-14
    STONEHELM LIMITED - 1989-07-07
    icon of address Booths Hall, Booths Park 3, Chelford Road, Knutsford, Cheshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-03-31 ~ 2019-12-23
    IIF 19 - Director → ME
  • 25
    icon of address Booths Hall Booths Park 3, Chelford Road, Knutsford, Cheshire, United Kingdom
    Active Corporate (7 parents, 9 offsprings)
    Equity (Company account)
    -1,884,153 GBP2017-12-31
    Officer
    icon of calendar 2016-09-30 ~ 2019-12-23
    IIF 20 - Director → ME
  • 26
    BARCLAYS TRUST COMPANY LIMITED - 2017-04-03
    BARCLAYS BANK TRUST COMPANY LIMITED - 2016-11-28
    icon of address Booths Hall, Booths Park 3, Chelford Road, Knutsford, Cheshire, England
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2017-03-31 ~ 2019-12-23
    IIF 21 - Director → ME
  • 27
    BUCARAMANGA UK LIMITED - 2015-12-03
    icon of address Booths Hall Booths Park3, Chelford Road, Knutsford, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    50,300 GBP2023-12-31
    Officer
    icon of calendar 2017-03-17 ~ 2019-12-23
    IIF 49 - Director → ME
  • 28
    CHILTERN GROUP SERVICES LIMITED - 2007-10-15
    WJB CHILTERN GROUP PUBLIC LIMITED COMPANY - 2004-10-01
    CHILTERN GROUP PLC - 2000-04-03
    INTRO 2000 PLC - 1997-12-29
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-07-17 ~ 2005-07-12
    IIF 5 - Director → ME
  • 29
    CHILTERN PUBLIC LIMITED COMPANY - 2007-10-15
    WJB CHILTERN PUBLIC LIMITED COMPANY - 2004-10-01
    WILLIAMS JEFFERY BARBER INTERNATIONAL LIMITED - 2000-04-03
    WILLIAMS JEFFERY BARBER (MANAGEMENT SERVICES) LIMITED - 1995-04-04
    icon of address David Rubin & Partners Llp, 26-28 Bedford Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-01 ~ 2005-07-12
    IIF 6 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.