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

Carr, Julian Edward

    Related profiles found in government register
  • Carr, Julian Edward
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Victor Building, Earls Colne Business Park, Earls Colne, Colchester, CO6 2NS, United Kingdom

      IIF 1
    • icon of address The Victor Building, Earls Colne Business Park, Earls Colne, Colchester, Essex, CO6 2NS

      IIF 2
    • icon of address 23, Prebend Gardens, Chiswick, London, W4 1TN, United Kingdom

      IIF 3
    • icon of address 3rd Floor, 1 Earlham Street, London, WC2H 9LL

      IIF 4
    • icon of address 3rd Floor, 1 Earlham Street, London, WC2H 9LL, United Kingdom

      IIF 5
    • icon of address Suite C, Second Floor, High Street, Weybridge, KT13 8BL, England

      IIF 6
    • icon of address Suite C, Second Floor, Marlborough House, 68 High Street, Weybridge, KT13 8BL, England

      IIF 7
  • Carr, Julian Edward
    British company director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Miles House, Easthampstead Road, Bracknell, RG12 1NJ, England

      IIF 8 IIF 9
    • icon of address C1 Endeavour Place, Coxbridge Business Park, Farnham, Surrey, GU10 5EH, United Kingdom

      IIF 10
    • icon of address 7-8 Lyon Road, Hersham, Surrey, KT12 3PU, United Kingdom

      IIF 11
    • icon of address 23 Preben Gardens, Prebend Gardens, London, W4 1TN, England

      IIF 12
    • icon of address 23 Prebend Gardens, Chiswick, London, W4 1TN

      IIF 13
    • icon of address Lyon Road, Hersham, Surrey, KT12 3PU

      IIF 14
    • icon of address Lyon Road, Hersham, Surrey, KT12 3PU, England

      IIF 15 IIF 16
  • Carr, Julian Edward
    British director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ellenborough House, Wellington Street, Cheltenham, GL50 1YD, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address 23 Prebend Gardens, Chiswick, London, W4 1TN

      IIF 20 IIF 21 IIF 22
    • icon of address 23 Prebend Gardens, London, W4 1TN

      IIF 23
    • icon of address 3rd Floor, 1 Earlham Street, London, WC2H 9LL

      IIF 24 IIF 25
    • icon of address 42 Upper Berkeley Street, London, W1H 5QL, United Kingdom

      IIF 26 IIF 27
    • icon of address Ivybridge House 1, Adam Street, London, WC2N 6AB

      IIF 28
    • icon of address Ivybridge House 1, Adam Street, London, WC2N 6AB, United Kingdom

      IIF 29
    • icon of address One, Wood Street, London, EC2V 7WS

      IIF 30
    • icon of address Oak House, Mere Way, Ruddington Fields Business Park, Ruddington, Nottingham, NG11 6JS

      IIF 31
    • icon of address Victor House, Old London Road, Wheatley, Oxford, OX33 1XW, England

      IIF 32
    • icon of address The Stables, Caswell Science & Technology Park, Caswell, Towcester, Northamptonshire, NN12 8EQ, United Kingdom

      IIF 33 IIF 34
  • Carr, Julian Edward
    British financial services born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Prebend Gardens, London, W4 1TN, England

      IIF 35
  • Carr, Julian Edward
    British fund manager born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Prebend Gardens, Chiswick, London, W4 1TN, United Kingdom

      IIF 36
    • icon of address 42 Upper Berkeley Street, London, W1H 5QL, United Kingdom

      IIF 37
  • Carr, Julian Edward
    British investment director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Prebend Gardens, Chiswick, London, W4 1TN

      IIF 38
  • Carr, Julian Edward
    British private equity born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brundle's Bar And Restaurant, Byron, Beach Road, Woolacombe, Devon, EX34 7FG

      IIF 39
  • Carr, Julian Edward
    British private equity fund manager born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor, Quartermile Two, 2 Lister Square, Edinburgh, EH3 9GL, United Kingdom

      IIF 40
    • icon of address 42 Upper Berkeley Street, London, W1H 5QL, United Kingdom

      IIF 41
  • Carr, Julian Edward
    British property developer born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address David Rick Accountants Suite 3, The Courtyard, 59, Church Street, Staines, Middlesex, TW18 4XS, England

      IIF 42
  • Carr, Julian Edward
    British venture capitalist born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Carr, Julian Edward
    born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 21, Cottesbrooke Park, Heartlands Business Park, Daventry, NN11 8YL, England

      IIF 45
    • icon of address 1, King William Street, London, EC4N 7AF, England

      IIF 46
    • icon of address 1 King William Street, London, EC4N 7AF, United Kingdom

      IIF 47
    • icon of address 23 Prebend Gardens, Chiswick, London, , W4 1TN,

      IIF 48 IIF 49 IIF 50
    • icon of address 3rd Floor, 1 Earlham Street, London, WC2H 8HL, England

      IIF 52
    • icon of address 3rd Floor, 1 Earlham Street, London, WC2H 9LL, United Kingdom

      IIF 53
  • Mr Julian Edward Carr
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Prebend Gardens, London, W4 1TN, United Kingdom

      IIF 54
    • icon of address 3rd Floor, 1 Earlham Street, London, WC2H 9LL

      IIF 55 IIF 56
    • icon of address 3rd Floor, 1 Earlham Street, London, WC2H 9LL, United Kingdom

      IIF 57
    • icon of address 42 Upper Berkeley Street, London, W1H 5QL, United Kingdom

      IIF 58 IIF 59 IIF 60
    • icon of address C/o Rw Blears Llp, 29 Lincoln's Inn Fields, London, WC2A 3EG, United Kingdom

      IIF 61
    • icon of address Suite C, Second Floor, High Street, Weybridge, KT13 8BL, England

      IIF 62
    • icon of address Brundle's Bar And Restaurant, Byron, Beach Road, Woolacombe, Devon, EX34 7FG

      IIF 63
  • Carr, Julian Edward
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elm Tree Cottage, Riverside Road West, Newton Ferrers, Plymouth, PL8 1AD

      IIF 64
  • Carr, Julian Edward
    British venture capitalist

    Registered addresses and corresponding companies
    • icon of address 23 Prebend Gardens, Chiswick, London, W4 1TN

      IIF 65
child relation
Offspring entities and appointments
Active 26
  • 1
    OSMASTON ENGINEERING LIMITED - 1981-12-31
    icon of address Elm Tree Cottage Riverside Road West, Newton Ferrers, Plymouth, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    7,201 GBP2021-03-31
    Officer
    icon of calendar 2020-07-10 ~ dissolved
    IIF 12 - Director → ME
  • 2
    icon of address 42 Upper Berkeley Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-01-16 ~ dissolved
    IIF 41 - Director → ME
  • 3
    icon of address 5th Floor Quartermile Two, 2 Lister Square, Edinburgh, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-02-09 ~ dissolved
    IIF 40 - Director → ME
  • 4
    icon of address 42 Upper Berkeley Street, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,019 GBP2018-12-15
    Officer
    icon of calendar 2016-08-04 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ dissolved
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    HELIOS INVESTMENT COMPANY LIMITED(THE) - 2021-02-02
    S.A.COLLARD LIMITED - 1978-12-31
    icon of address Elm Tree Cottage, Riverside Road West, Newton Ferrers, Plymouth
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,398,996 GBP2024-03-31
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF 64 - Director → ME
  • 6
    icon of address Suite C, Second Floor, High Street, Weybridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2023-12-08 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-12-03 ~ now
    IIF 62 - Has significant influence or controlOE
  • 7
    icon of address Ellenborough House, Wellington Street, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2025-10-07 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-10-07 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 8
    icon of address 42 Upper Berkeley Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-29 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-01-29 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 9
    FUSION INVEST LLP - 2018-02-15
    icon of address 3rd Floor 1 Earlham Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    632,590 GBP2024-03-31
    Officer
    icon of calendar 2018-01-15 ~ now
    IIF 52 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-01-15 ~ now
    IIF 61 - Right to surplus assets - 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove membersOE
  • 10
    ETHOS PORTFOLIO MANAGERS LIMITED - 2024-10-22
    icon of address 3rd Floor 1 Earlham Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 5 - Director → ME
  • 11
    icon of address 42 Upper Berkeley Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-29 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-01-29 ~ dissolved
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 23 Prebend Gardens, Chiswick, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2017-06-21 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-06-21 ~ now
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 13
    icon of address Ellenborough House, Wellington Street, Cheltenham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-20 ~ dissolved
    IIF 17 - Director → ME
  • 14
    icon of address Ellenborough House, Wellington Street, Cheltenham, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-12-19 ~ dissolved
    IIF 18 - Director → ME
  • 15
    icon of address Ellenborough House, Wellington Street, Cheltenham, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2022-12-20 ~ dissolved
    IIF 19 - Director → ME
  • 16
    ANUBIS HOLDCO LIMITED - 2019-12-04
    icon of address Suite C, Second Floor, Marlborough House, 68 High Street, Weybridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,000 GBP2024-01-31
    Officer
    icon of calendar 2023-12-08 ~ now
    IIF 7 - Director → ME
  • 17
    icon of address 3rd Floor 1 Earlham Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-27 ~ now
    IIF 53 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-09-27 ~ now
    IIF 57 - Right to appoint or remove membersOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to surplus assets - 75% or moreOE
  • 18
    icon of address The Victor Building Earls Colne Business Park, Earls Colne, Colchester, Essex
    Active Corporate (7 parents, 4 offsprings)
    Profit/Loss (Company account)
    -2,534,555 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2025-02-07 ~ now
    IIF 2 - Director → ME
  • 19
    icon of address C/o, Kevin Brown Advisory Limited, 500 High Road, Woodford Green, Essex
    Dissolved Corporate (37 parents)
    Officer
    icon of calendar 2004-03-25 ~ dissolved
    IIF 51 - LLP Member → ME
  • 20
    icon of address C/o, Kevin Brown Advisory Limited, 500 High Road, Woodford Green, Essex
    Dissolved Corporate (24 parents)
    Officer
    icon of calendar 2004-03-25 ~ dissolved
    IIF 50 - LLP Member → ME
  • 21
    icon of address C/o Kevin Brown Advisory Limited, 500 High Road, Woodford Green, Essex
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2004-03-25 ~ dissolved
    IIF 48 - LLP Member → ME
  • 22
    icon of address Kevin Brown Advisory Limited, 500 High Road, Woodford Green, Essex
    Dissolved Corporate (62 parents)
    Officer
    icon of calendar 2003-01-30 ~ dissolved
    IIF 49 - LLP Member → ME
  • 23
    icon of address 1 King William Street, London, United Kingdom
    Active Corporate (26 parents)
    Profit/Loss (Company account)
    1,034,161 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 2023-03-21 ~ now
    IIF 47 - LLP Member → ME
  • 24
    icon of address 1 King William Street, London, England
    Active Corporate (28 parents)
    Profit/Loss (Company account)
    -538,974 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 2018-02-02 ~ now
    IIF 46 - LLP Member → ME
  • 25
    STOURBRIDGE WATER SERVICES LIMITED - 2000-07-10
    STOURBRIDGE WATER DIRECT LIMITED - 2016-04-09
    icon of address The Victor Building Earls Colne Business Park, Earls Colne, Colchester, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    12,400,567 GBP2024-04-30
    Officer
    icon of calendar 2025-02-07 ~ now
    IIF 1 - Director → ME
  • 26
    Company number 07264765
    Non-active corporate
    Officer
    icon of calendar 2010-05-25 ~ now
    IIF 42 - Director → ME
Ceased 27
  • 1
    icon of address Brundle's Bar And Restaurant Byron, Beach Road, Woolacombe, Devon
    Active Corporate (2 parents)
    Equity (Company account)
    -207,802 GBP2024-05-31
    Officer
    icon of calendar 2020-04-20 ~ 2022-08-25
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-04-20 ~ 2022-08-25
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    HELIOS INVESTMENT COMPANY LIMITED(THE) - 2021-02-02
    S.A.COLLARD LIMITED - 1978-12-31
    icon of address Elm Tree Cottage, Riverside Road West, Newton Ferrers, Plymouth
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,398,996 GBP2024-03-31
    Officer
    icon of calendar 2018-11-22 ~ 2019-06-12
    IIF 35 - Director → ME
    icon of calendar 2003-05-24 ~ 2019-06-14
    IIF 65 - Secretary → ME
  • 3
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands
    Active Corporate (23 parents, 76 offsprings)
    Officer
    icon of calendar 2012-07-16 ~ 2024-02-08
    IIF 45 - LLP Member → ME
  • 4
    CRAEGMOOR LIMITED - 2009-10-30
    DE FACTO 932 LIMITED - 2001-07-12
    icon of address 7th Floor 3 Shortlands, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2002-05-29 ~ 2004-02-24
    IIF 13 - Director → ME
  • 5
    icon of address Ridge Way, Donibristle Industrial Estate, Fife
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1994-05-26 ~ 1995-08-04
    IIF 21 - Director → ME
  • 6
    icon of address 1 Central Business Park Avenue, Central Business Park, Larbert, Falkirk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-02-05 ~ 2003-09-30
    IIF 38 - Director → ME
  • 7
    INTERCEDE 1457 LIMITED - 1999-09-13
    icon of address Leaonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-08-25 ~ 2003-09-29
    IIF 20 - Director → ME
  • 8
    CONNECTION CAPITAL NOMINEE LIMITED - 2016-01-26
    GCNS NO.2 LIMITED - 2016-01-31
    CONNECTION CAPITAL MANAGEMENT LIMITED - 2009-12-05
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands
    Active Corporate (7 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2013-11-07 ~ 2015-06-25
    IIF 34 - Director → ME
  • 9
    ENSCO 1055 LIMITED - 2014-06-03
    icon of address Seventh Floor, East West, Tollhouse Hill, Nottingham, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2014-03-14 ~ 2014-05-22
    IIF 29 - Director → ME
  • 10
    ENSCO 1034 LIMITED - 2014-06-10
    icon of address Seventh Floor, East West, Tollhouse Hill, Nottingham, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2013-12-19 ~ 2014-05-22
    IIF 28 - Director → ME
    icon of calendar 2016-06-21 ~ 2017-07-31
    IIF 31 - Director → ME
  • 11
    LLOYDS DEVELOPMENT CAPITAL LIMITED - 1999-03-01
    LLOYDS TSB DEVELOPMENT CAPITAL LIMITED - 2011-12-30
    LLOYDS LEASING (LOMBARD STREET NOMINEES) LIMITED - 1981-12-31
    PEGASUS HOLDINGS LIMITED - 1985-06-17
    icon of address One Vine Street, London
    Active Corporate (5 parents, 38 offsprings)
    Officer
    icon of calendar 1997-02-28 ~ 2003-09-18
    IIF 22 - Director → ME
  • 12
    icon of address C1 Endeavour Place, Coxbridge Business Park, Farnham, Surrey, United Kingdom
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    989,473 GBP2024-06-30
    Officer
    icon of calendar 2018-01-31 ~ 2023-10-18
    IIF 10 - Director → ME
  • 13
    icon of address 81 Station Road, Marlow, Bucks
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-01-24 ~ 2007-08-16
    IIF 43 - Director → ME
  • 14
    icon of address 1 Lindenmuth Way, Greenham Business Park, Greenham, Thatcham, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1 GBP2025-03-31
    Officer
    icon of calendar 1996-10-31 ~ 1997-03-27
    IIF 44 - Director → ME
  • 15
    ANUBIS FINANCE LIMITED - 2019-12-04
    icon of address Suite C, Second Floor, Marlborough House, 68 High Street, Weybridge, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -21,172,881 GBP2024-01-31
    Officer
    icon of calendar 2023-12-08 ~ 2024-07-08
    IIF 15 - Director → ME
  • 16
    PORTHPERREN SERVICES LIMITED - 1986-03-10
    icon of address Suite C, Second Floor, Marlborough House, 68 High Street, Weybridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,052,045 GBP2024-01-31
    Officer
    icon of calendar 2023-12-08 ~ 2024-07-08
    IIF 14 - Director → ME
  • 17
    ANUBIS MIDCO LIMITED - 2019-12-04
    icon of address Suite C, Second Floor, Marlborough House, 68 High Street, Weybridge, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -12,844,837 GBP2024-01-31
    Officer
    icon of calendar 2023-12-08 ~ 2024-07-08
    IIF 16 - Director → ME
  • 18
    icon of address Suite C, Second Floor, Marlborough House, 68 High Street, Weybridge, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-18 ~ 2024-03-27
    IIF 11 - Director → ME
  • 19
    ENSCO 1316 LIMITED - 2018-11-13
    icon of address 5 Brayford Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-11-26 ~ 2021-03-02
    IIF 9 - Director → ME
  • 20
    ENSCO 1312 LIMITED - 2018-11-13
    icon of address 5 Brayford Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-11-26 ~ 2021-03-02
    IIF 8 - Director → ME
  • 21
    STRATS HOLDCO LIMITED - 2021-01-13
    icon of address Victor House Old London Road, Wheatley, Oxford, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    9,690 GBP2024-03-31
    Officer
    icon of calendar 2025-05-21 ~ 2025-07-23
    IIF 32 - Director → ME
  • 22
    TBCHPP LIMITED - 2011-02-16
    REDEEM HOLDINGS LIMITED - 2020-11-05
    icon of address C/o Interpath Advisory 2nd Floor, 45 Church Street, Birmingham
    Liquidation Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2014-09-23 ~ 2014-09-23
    IIF 30 - Director → ME
  • 23
    icon of address Ellenborough House, Wellington Street, Cheltenham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-08 ~ 2024-10-28
    IIF 23 - Director → ME
  • 24
    icon of address Ellenborough House, Wellington Street, Cheltenham, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-03 ~ 2024-10-28
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-10-03 ~ 2024-10-28
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 25
    icon of address Ellenborough House, Wellington Street, Cheltenham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-07 ~ 2024-10-28
    IIF 24 - Director → ME
  • 26
    CULBONE TRADING LIMITED - 2014-06-02
    icon of address 37-41 Roman Way Industrial Estate, Longridge Road Ribbleton, Preston
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-24 ~ 2016-07-21
    IIF 36 - Director → ME
  • 27
    ENSCO 1037 LIMITED - 2015-09-05
    icon of address Unit 5 Wildmere Close, Banbury, Oxfordshire, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -415,473 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2014-01-30 ~ 2015-04-30
    IIF 33 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.