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

Charters, David John

    Related profiles found in government register
  • Charters, David John
    British born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • Mailpoint 134, Mod St.athan, Llantwit Rd, St.athan, Barry, CF62 4NX, Wales

      IIF 1
    • 1, Buckingham Place, London, SW1E 6HR, England

      IIF 2 IIF 3
    • 3rd Floor Suite, 207 Regent Street, London, W1B 3HH, England

      IIF 4
    • The Access Bank Uk Limited, 1, Cornhill, London, EC3V 3ND, England

      IIF 5 IIF 6
  • Charters, David John
    British banker born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • 39/40, Calthorpe Road, Birmingham, West Midlands, B15 1TS, United Kingdom

      IIF 7
    • 39-40 Calthorpe Road, Edgbaston, Birmingham, B15 1TS

      IIF 8
    • Hilbre, Riverside Park, Southwood Road, Bromborough, Wirral, CH62 3QX, United Kingdom

      IIF 9
    • 16 Francis House, 552 Kings Road, London, SW10 0RP

      IIF 10
  • Charters, David John
    British company director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • 153, Cranmer Court, Whiteheads Grove, London, SW3 3HF, England

      IIF 11
    • 16 Francis House, 552 Kings Road, London, SW10 0RP

      IIF 12
    • 16 Francis House, Coleridge Gardens, London, SW10 0RP, United Kingdom

      IIF 13
    • 23, Grafton Street, London, W1S 4EY

      IIF 14
    • The D Group, 23 Grafton Street, London, W1S 4EY, England

      IIF 15
  • Charters, David John
    British director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • 25, Stanwell Drive, Westward Ho, Bideford, Devon, EX39 1HE, United Kingdom

      IIF 16
    • Hilbre, Riverside Park, Southwood Road, Bromborough, Wirral, CH62 3QX, England

      IIF 17
    • 10, Queen Street Place, London, EC4R 1AG, United Kingdom

      IIF 18
    • Black Country House, Rounds Green Road, Oldbury, West Midlands, B69 2DG

      IIF 19 IIF 20
    • First Floor, Black Country House, Rounds Green Road, Oldbury, West Midlands, B69 2DG, England

      IIF 21
  • Charters, David John
    British inverstment banker born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • C/o The D Group, 23 Grafton Street, London, W1S 4EY

      IIF 22
  • Charters, David John
    British investment banker born in May 1960

    Resident in England

    Registered addresses and corresponding companies
  • Charters, David John
    British none born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 33
    • Charles House, 5-11 Regent Street, St James''s, London, SW1Y 4LR

      IIF 34
    • Devonshire House, 60 Goswell Road, London, EC1M 7AD, United Kingdom

      IIF 35
  • Charters, David John
    born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • 153, Cranmer Court, 153 Cranmer Court Whiteheads Grove, London, SW3 3HF, England

      IIF 36
    • 1st Floor, Sackville House, 143-149 Fenchurch Street, London, EC3M 6BL, England

      IIF 37
    • 23, Grafton Street, London, W1S 4EY

      IIF 38 IIF 39 IIF 40
    • 23, Grafton Street, London, W1S 4EY, United Kingdom

      IIF 42 IIF 43 IIF 44
  • Charters, David John
    British investment banker born in May 1960

    Registered addresses and corresponding companies
    • 71 Stansted Road, Bishops Stortford, Hertfordshire, CM23 2DT

      IIF 45
    • The Grove, Much Hadham, Hertfordshire, SG10 6HP

      IIF 46
  • Charters, David John
    born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Grafton Street, London, W1S 4EY

      IIF 47
  • Charters, David John
    British born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eastcastle House, 27-28 Eastcastle Street, London, W1W 8DH, United Kingdom

      IIF 48
  • Charters, David John
    British company director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Grafton Street, London, W1S 4EY

      IIF 49
    • Novastone Media Ltd, Devonshire House, 60 Goswell Road, London, EC1M 7AD, United Kingdom

      IIF 50
    • Unit 8, Cotswold Business Park, Millfield Lane, Caddington, Luton, Bedfordshire, LU1 4AJ, England

      IIF 51
  • Charters, David John
    British investment banker born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Grafton Street, London, W1S 4EY, England

      IIF 52
  • Charters, David John
    British non executive director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a, The Quadrant, Epsom, Surrey, KT17 4RH, United Kingdom

      IIF 53
  • Charters, David John
    British none born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Grafton Street, London, W1S 4EY, United Kingdom

      IIF 54
  • Charters, David
    British born in May 1960

    Resident in United Kingdom

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

      IIF 55
  • Charters, David
    British banker born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Mores Garden, 90 Cheyne Walk, London, SW3 5BB

      IIF 56 IIF 57
  • Charters, David
    British company director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Mores Garden, 90 Cheyne Walk, London, SW3 5BB

      IIF 58 IIF 59
  • Charters, David
    British director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Mores Garden, 90 Cheyne Walk, London, SW3 5BB

      IIF 60
  • Mr David Charters
    British born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • 153, Cranmer Court, Whiteheads Grove, London, SW3 3HF, England

      IIF 61
  • Mr David John Charters
    British born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • 25, Stanwell Drive, Westward Ho, Bideford, Devon, EX39 1HE, United Kingdom

      IIF 62
    • 23, Grafton Street, London, W1S 4EY

      IIF 63
    • 23, Grafton Street, London, W1S 4EY, England

      IIF 64
  • Mr David John Charters
    British born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Novastone Media Ltd, Devonshire House, 60 Goswell Road, London, EC1M 7AD, United Kingdom

      IIF 65
child relation
Offspring entities and appointments
Active 28
  • 1
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    20 GBP2022-02-28
    Officer
    2021-02-08 ~ dissolved
    IIF 33 - Director → ME
  • 2
    Manor Farm Barn, Taynton, Burford, Oxfordshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -64,721 GBP2023-07-31
    Officer
    2003-07-10 ~ dissolved
    IIF 11 - Director → ME
  • 3
    23 Grafton Street, London
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2010-03-23 ~ now
    IIF 39 - LLP Designated Member → ME
  • 4
    Black Country House, Rounds Green Road, Oldbury, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -35,372 GBP2018-03-31
    Officer
    2016-07-04 ~ dissolved
    IIF 20 - Director → ME
  • 5
    CHURCHILL LINES CHARITABLE FUND LIMITED - 2017-03-23
    SFSG LIMITED - 2015-02-06
    Mailpoint 134 Mod St.athan, Llantwit Rd, St.athan, Barry, Wales
    Active Corporate (8 parents)
    Equity (Company account)
    303,858 GBP2023-06-30
    Officer
    2014-06-17 ~ now
    IIF 1 - Director → ME
  • 6
    23 Grafton Street, London
    Dissolved Corporate (2 parents)
    Officer
    2011-10-12 ~ dissolved
    IIF 42 - LLP Designated Member → ME
  • 7
    THE C GROUP LIMITED - 2011-11-03
    THE S GROUP LIMITED - 1996-12-19
    HOGAN SECURITIES LIMITED - 1996-11-27
    C/o The D Group, 23 Grafton Street, London
    Dissolved Corporate (2 parents)
    Officer
    2011-08-01 ~ dissolved
    IIF 28 - Director → ME
  • 8
    23 Grafton Street, London
    Dissolved Corporate (2 parents)
    Officer
    2011-07-15 ~ dissolved
    IIF 43 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Right to surplus assets - More than 25% but not more than 50%OE
  • 9
    HAGGARD HOLDINGS LIMITED
    - now
    Other registered numbers: 13325810, 15236039
    CLEAVE HOLDINGS LIMITED - 2023-11-02
    Related registration: 15236039
    CLEAVE OFFER LIMITED - 2022-06-09
    Staverton Court, Staverton, Cheltenham, Gloucestershire
    Liquidation Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    761,538 GBP2022-12-31
    Officer
    2023-01-23 ~ now
    IIF 3 - Director → ME
  • 10
    INSIGHT BUSINESS SUPPORT PLC - 2022-11-22
    INSIGHT BUSINESS SUPPORT LIMITED - 2019-03-11
    Eastcastle House, 27-28 Eastcastle Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2023-03-29 ~ now
    IIF 48 - Director → ME
  • 11
    JDF NETWORK LTD - 2021-04-03
    Related registration: 06714395
    Love Your Accountants, 2a The Quadrant, Epsom, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -80,135 GBP2023-02-28
    Officer
    2021-10-04 ~ dissolved
    IIF 53 - Director → ME
  • 12
    NEW FINANCIAL FORUM LLP
    - now
    Other registered number: 08807926
    NEW FINANCIAL LLP - 2024-09-25
    Related registration: 08807926
    1st Floor Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    68,972 GBP2024-03-31
    Officer
    2016-03-31 ~ now
    IIF 37 - LLP Designated Member → ME
  • 13
    SHOPCHAT LTD - 2014-09-24
    C/o Resolve Advisory Limited 22 York Buildings, John Adams Street, London
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -1,542,638 GBP2019-09-01 ~ 2020-08-31
    Officer
    2019-04-15 ~ dissolved
    IIF 35 - Director → ME
  • 14
    Devonshire House, 60 Goswell Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-03-12 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2021-03-12 ~ dissolved
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    23 Grafton Street, London
    Dissolved Corporate (3 parents)
    Officer
    2011-10-05 ~ dissolved
    IIF 44 - LLP Designated Member → ME
  • 16
    23 Grafton Street, London
    Dissolved Corporate (3 parents)
    Officer
    2010-08-10 ~ dissolved
    IIF 38 - LLP Designated Member → ME
  • 17
    23 Grafton Street, London
    Dissolved Corporate (16 parents)
    Officer
    2007-09-01 ~ dissolved
    IIF 41 - LLP Member → ME
  • 18
    Black Country House, Rounds Green Road, Oldbury, West Midlands
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -17,737 GBP2017-03-31
    Officer
    2016-12-12 ~ dissolved
    IIF 19 - Director → ME
  • 19
    23 Grafton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-06-28 ~ dissolved
    IIF 52 - Director → ME
  • 20
    4 Royal Court, Gadbrook Park, Northwich, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2019-08-08 ~ now
    IIF 5 - Director → ME
  • 21
    PROJECT G LIMITED - 2008-01-31
    INTERCEDE 2213 LIMITED - 2007-10-22
    4 Royal Court, Gadbrook Way Gadbrook Park, Northwich, Cheshire
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2019-03-15 ~ now
    IIF 6 - Director → ME
  • 22
    THE COMPANY OF AFRICAN FARMING GUILDS - 2016-09-12
    1 Buckingham Place, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2016-06-28 ~ dissolved
    IIF 25 - Director → ME
  • 23
    SPEED 7369 LIMITED - 1999-01-06
    C/o The D Group, 23 Grafton Street, London
    Dissolved Corporate (2 parents)
    Officer
    2011-07-31 ~ dissolved
    IIF 27 - Director → ME
  • 24
    SPEED 7368 LIMITED - 1999-01-06
    C/o The D Group, 23 Grafton Street, London
    Dissolved Corporate (2 parents)
    Officer
    2011-07-31 ~ dissolved
    IIF 31 - Director → ME
  • 25
    SPEED 7367 LIMITED - 1999-01-06
    C/o The D Group, 23 Grafton Street, London
    Dissolved Corporate (2 parents)
    Officer
    2011-07-31 ~ dissolved
    IIF 22 - Director → ME
  • 26
    SPEED 7366 LIMITED - 1999-01-06
    C/o The D Group, 23 Grafton Street, London
    Dissolved Corporate (2 parents)
    Officer
    2011-07-31 ~ dissolved
    IIF 26 - Director → ME
  • 27
    C/o The D Group, 23 Grafton Street, London
    Dissolved Corporate (2 parents)
    Officer
    2011-03-31 ~ dissolved
    IIF 30 - Director → ME
  • 28
    THE JOHN SMITH MEMORIAL TRUST - 2013-12-23
    3rd Floor Suite, 207 Regent Street, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    190,410 GBP2019-09-30
    Officer
    2015-03-17 ~ now
    IIF 4 - Director → ME
Ceased 32
  • 1
    BARCHESTER VENTURES LIMITED - 2002-02-05
    Related registration: 04274379
    MOREPRINT LIMITED - 2000-01-19
    Manor Farm Barn, Taynton, Burford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    38 GBP2022-07-31
    Officer
    1999-11-30 ~ 2022-07-18
    IIF 23 - Director → ME
  • 2
    8HC LIMITED
    - now
    Other registered number: 10009404
    8 HERBERT CRESCENT LIMITED - 2016-03-24
    Related registration: 10009404
    10 Queen Street Place, London, United Kingdom
    Active Corporate (12 parents)
    Officer
    2018-03-14 ~ 2023-03-29
    IIF 18 - Director → ME
  • 3
    ACTION FOR BLIND PEOPLE
    - now
    Other registered number: 02079870
    LONDON ASSOCIATION FOR THE BLIND(THE) - 1999-04-14
    Rnib, 154a Pentonville Road Pentonville Road, London, England
    Active Corporate (5 parents)
    Officer
    2003-12-17 ~ 2010-10-27
    IIF 10 - Director → ME
  • 4
    Pioneer House Pioneer Business Park, North Road, Ellesmere Port, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    2004-01-02 ~ 2011-07-28
    IIF 8 - Director → ME
  • 5
    ADVISERPLUS PLC
    Other registered numbers: 07726801, 04043847
    Woodcourt Riverside Park Southwood Road, Bromborough, Wirral
    Dissolved Corporate (4 parents)
    Officer
    2011-05-27 ~ 2011-07-28
    IIF 7 - Director → ME
  • 6
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    20 GBP2022-02-28
    Person with significant control
    2021-02-08 ~ 2022-02-14
    IIF 62 - Has significant influence or control OE
  • 7
    BARCHESTER ADVISORY LIMITED - 2001-10-03
    INVESTREWARD LIMITED - 1998-03-26
    10 Barton Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    89,018 GBP2024-12-31
    Officer
    2000-08-01 ~ 2006-07-31
    IIF 56 - Director → ME
  • 8
    Manor Farm Barn, Taynton, Burford, Oxfordshire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2003-01-15 ~ 2022-11-21
    IIF 36 - LLP Designated Member → ME
  • 9
    BARCHESTER VENTURES LIMITED
    - now
    Other registered number: 03873460
    BOOKBRANCH LIMITED - 2002-02-05
    10 Barton Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2001-09-11 ~ 2007-04-30
    IIF 59 - Director → ME
  • 10
    23 Grafton Street, London
    Dissolved Corporate (4 parents)
    Officer
    2012-01-05 ~ 2013-12-31
    IIF 40 - LLP Designated Member → ME
  • 11
    CLEAVE & COMPANY LIMITED
    - now
    Other registered number: 04598888
    J.R. GAUNT & SON LIMITED - 2003-03-10
    Related registration: 04598888
    1 Buckingham Place, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    334,864 GBP2020-12-31
    Officer
    2016-07-28 ~ 2024-07-01
    IIF 24 - Director → ME
  • 12
    CLEAVE HOLDINGS LIMITED
    - now
    Other registered number: 13098038
    HAGGARD HOLDINGS LIMITED - 2023-11-02
    Related registrations: 13098038, 13325810
    1 Buckingham Place, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2023-10-25 ~ 2024-07-01
    IIF 2 - Director → ME
  • 13
    DB UK BANK LIMITED
    - now
    Other registered number: 03077356
    MORGAN GRENFELL & CO. LIMITED - 2004-04-05
    Related registration: 03077356
    21 Moorfields, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    1995-03-27 ~ 1997-07-29
    IIF 46 - Director → ME
  • 14
    136 St. Albans Road, Watford, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -2,298 GBP2023-07-31
    Officer
    2021-02-09 ~ 2023-07-26
    IIF 16 - Director → ME
  • 15
    DR FOSTER HOLDINGS LLP - 2015-04-25
    4th Floor 167 Fleet Street, London, England
    Dissolved Corporate (5 parents)
    Current Assets (Company account)
    8,694,755 GBP2021-12-31
    Officer
    2006-01-16 ~ 2023-08-29
    IIF 47 - LLP Member → ME
  • 16
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -615,663 GBP2024-07-31
    Officer
    2023-06-09 ~ 2025-11-30
    IIF 55 - Director → ME
  • 17
    BRISWELL LIMITED - 1982-09-29
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    1,070,693 GBP2024-09-30
    Officer
    1998-06-03 ~ 2008-02-14
    IIF 60 - Director → ME
  • 18
    TIMEC 1176 LIMITED - 2023-10-13
    The Old Rectory Lower End, Whichford, Shipston On Stour, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -51 GBP2024-04-30
    Officer
    2008-07-09 ~ 2015-05-31
    IIF 49 - Director → ME
    Person with significant control
    2016-07-09 ~ 2023-09-30
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Has significant influence or control as a member of a firm OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
    2016-07-08 ~ 2023-09-30
    IIF 61 - Has significant influence or control as a member of a firm OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    PARTNER CAPITAL LIMITED
    - now
    Other registered number: 03038403
    CROSBY PARTNERS LIMITED - 2004-10-08
    CROSBY (UK) LIMITED - 2003-07-01
    Related registration: 03038403
    CROSBY CAPITAL MARKETS INTERNATIONAL (EUROPE) LIMITED - 1997-01-24
    CROSBY CAPITAL MARKETS INTERNATIONAL LIMITED - 1995-08-09
    SPEED 4362 LIMITED - 1994-07-05
    23 Grafton Street, London
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -146,278 GBP2024-03-31
    Officer
    2011-04-01 ~ 2017-06-01
    IIF 54 - Director → ME
  • 20
    PROTECTION AND INTELLIGENCE GROUP LTD. - 2013-10-16
    Related registration: 08379520
    PDGI LIMITED - 2013-04-10
    13-14 Angel Gate, London, England
    Active Corporate (4 parents)
    Officer
    2013-01-10 ~ 2014-08-30
    IIF 51 - Director → ME
  • 21
    ENSCO 1233 LIMITED - 2017-10-13
    No 1 Colmore Square, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2018-02-01 ~ 2018-08-31
    IIF 17 - Director → ME
  • 22
    LAWVEST LIMITED - 2014-07-01
    LAWVEST PLC - 2011-08-22
    1 More London Place, London
    Liquidation Corporate (1 parent)
    Officer
    2011-07-28 ~ 2018-08-31
    IIF 9 - Director → ME
  • 23
    CHARTERS & O'KANE LIMITED - 2016-02-23
    STRATEGY LIMITED - 2008-08-06
    Related registration: 02548418
    HERITAGE STRATEGY LIMITED - 2002-02-25
    STRATEGY LIMITED - 1989-09-11
    Related registration: 02548418
    1 Birdcage Walk, London, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,021,667 GBP2024-12-31
    Officer
    2008-08-01 ~ 2016-02-05
    IIF 15 - Director → ME
  • 24
    SOLARFLOW LIMITED - 1982-11-01
    1 Birdcage Walk, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -785,702 GBP2024-12-31
    Officer
    2008-07-17 ~ 2015-12-02
    IIF 14 - Director → ME
  • 25
    SRG (INTERNATIONAL) LIMITED - 2025-04-29
    Office 28 8 Shepherd Market, Mayfair, London, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    145,428 GBP2024-12-31
    Officer
    2019-07-15 ~ 2019-11-13
    IIF 34 - Director → ME
  • 26
    Whittenhays, Bampton, Devon, England
    Active Corporate (4 parents)
    Equity (Company account)
    22,142 GBP2018-03-31
    Officer
    2003-03-06 ~ 2006-08-31
    IIF 57 - Director → ME
  • 27
    CAUTLEY CAUTLEY SMITH & SMITH LIMITED - 1993-11-12
    C/o The D Group, 23 Grafton Street, London
    Dissolved Corporate (2 parents)
    Officer
    2011-07-31 ~ 2015-12-15
    IIF 29 - Director → ME
  • 28
    C/o The D Group, 23 Grafton Street, London
    Dissolved Corporate (1 parent)
    Officer
    2011-07-31 ~ 2015-12-15
    IIF 32 - Director → ME
  • 29
    First Floor Black Country House, Rounds Green Road, Oldbury, West Midlands, England
    Active Corporate (2 parents)
    Officer
    2016-03-02 ~ 2023-06-02
    IIF 21 - Director → ME
  • 30
    UBS SECURITIES LIMITED - 2021-10-13
    UBS WARBURG SECURITIES LTD. - 2003-06-06
    SBC WARBURG DILLON READ SECURITIES LTD. - 1998-06-29
    SBC WARBURG SECURITIES LTD - 1997-09-22
    S.G. WARBURG, AKROYD, ROWE & PITMAN, MULLENS SECURITIES LTD. - 1993-02-26
    S.G. WARBURG, ROWE & PITMAN, AKROYD LIMITED - 1986-07-07
    ROWE & PITMAN AKROYD & SMITHERS (U K) LIMITED - 1984-11-16
    5 Broadgate, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    1993-05-05 ~ 1995-02-09
    IIF 45 - Director → ME
  • 31
    Finsgate, 5-7 Cranwood Street, London
    Dissolved Corporate (2 parents)
    Officer
    2006-04-20 ~ 2010-08-23
    IIF 12 - Director → ME
    2010-09-24 ~ 2011-10-07
    IIF 13 - Director → ME
  • 32
    VTB CAPITAL PLC
    - now
    Other registered number: 02577764
    VTB BANK EUROPE PLC - 2009-01-12
    Related registrations: 02577764, 03566527
    MOSCOW NARODNY BANK LIMITED - 2006-10-23
    Related registration: 03566527
    C/o Teneo Financial Advisory Limited, The Carter Building 11 Pilgrim Street, London
    In Administration Corporate
    Officer
    2005-05-01 ~ 2007-09-27
    IIF 58 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.