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

Mr Roy Andrew Ettlinger

    Related profiles found in government register
  • Mr Roy Andrew Ettlinger
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 727-729, High Road, London, N12 0BP, England

      IIF 1
  • Mr Roy Andrew Ettlinger
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8-12 York Gate, 100 Marylebone Road, London, NW1 5DX, United Kingdom

      IIF 2
  • Mr Roy Andrew Ettlinger
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100 Marylebone Road, 100 Marylebone Road, London, NW1 5DX, United Kingdom

      IIF 3
    • icon of address 17, Portland Place, London, W1B 1PU, England

      IIF 4
    • icon of address 39 Ranulf Road, London, NW2 2BS, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address 8 - 12 York Gate, 100 Marylebone Road, London, NW1 5DX, England

      IIF 8
    • icon of address 8-12 York Gate, 100 Marylebone Road, London, NW1 5DX, England

      IIF 9
    • icon of address 8-12, York Gate, 100 Marylebone Road, London, NW1 5DX, United Kingdom

      IIF 10 IIF 11
    • icon of address York Gate, 100 Marylebone Road, London, NW1 5DX

      IIF 12
  • Mr Roy Ettlinger
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Ranulf Road, London, NW2 2BS, England

      IIF 13
  • Ettlinger, Roy Andrew
    born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 - 12 York Gate, 100 Marylebone Road, London, NW1 5DX, England

      IIF 14
  • Ettlinger, Roy Andrew
    born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Ranulf Road, London, NW2 2BS, United Kingdom

      IIF 15 IIF 16
  • Ettlinger, Roy Andrew
    British accountant born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Ranulf Road, London, NW2 2BS, United Kingdom

      IIF 17
    • icon of address Eighth Floor, 6 New Street Square, London, EC4A 3AQ

      IIF 18
  • Ettlinger, Roy Andrew
    British ceo born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shield House, Harmony Way, Hendon, London, NW4 2BZ

      IIF 19
  • Ettlinger, Roy Andrew
    British chief executive officer born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8-12 York Gate, 100 Marylebone Road, London, NW1 5DX, United Kingdom

      IIF 20
  • Ettlinger, Roy Andrew
    British company director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39 Ranulf Road, London, NW2 2BS

      IIF 21 IIF 22 IIF 23
    • icon of address 8-12 York Gate, 100 Marylebone Road, London, NW1 5DX, England

      IIF 24
  • Ettlinger, Roy Andrew
    British director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Portland Place, London, W1B 1PU, United Kingdom

      IIF 25
    • icon of address 39, Ranulf Road, London, NW2 2BS, United Kingdom

      IIF 26
    • icon of address 727 - 729, High Road, London, N12 0BP, England

      IIF 27
    • icon of address York Gate, 100 Marylebone Road, London, NW1 5DX, United Kingdom

      IIF 28
  • Ettlinger, Roy Andrew
    British stock broker born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39 Ranulf Road, London, NW2 2BS

      IIF 29
  • Ettlinger, Roy Andrew
    British stockbroker born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ettlinger, Roy Andrew
    South African accountant born in December 1962

    Registered addresses and corresponding companies
    • icon of address 15b Eton Road, Belsize Park, London, NW3 4SS

      IIF 35
  • Ettlinger, Roy Andrew
    South African company director born in December 1962

    Registered addresses and corresponding companies
    • icon of address 15b Eton Road, Belsize Park, London, NW3 4SS

      IIF 36
  • Ettlinger, Roy Andrew
    South African stockbroker born in December 1962

    Registered addresses and corresponding companies
    • icon of address 77 Clifton Hill, St Johns Wood, London, NW8 0JN

      IIF 37
child relation
Offspring entities and appointments
Active 17
  • 1
    ARGO FINANCE LIMITED - 2022-01-12
    CHEVAL FINANCE LIMITED - 2013-06-24
    icon of address 6a Nesbitts Alley, Barnet, England
    Liquidation Corporate (4 parents)
    Equity (Company account)
    1,276,652 GBP2023-09-30
    Person with significant control
    icon of calendar 2022-09-21 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 8-12 York Gate, London, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-03-22 ~ dissolved
    IIF 15 - LLP Designated Member → ME
  • 3
    ARGO CAPITAL REAL ESTATE LLP - 2013-03-22
    icon of address 17 Portland Place, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-03-22 ~ dissolved
    IIF 16 - LLP Designated Member → ME
  • 4
    BRENTANO OFFICE SERVICES LIMITED - 2011-08-15
    icon of address 727-729 High Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    76,457 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address York Gate, 100 Marylebone Road, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-07-01 ~ dissolved
    IIF 17 - Director → ME
  • 6
    BOOSTINDEX PUBLIC LIMITED COMPANY - 1999-02-10
    icon of address 8-12 York Gate 100 Marylebone Road, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    9,678,610 GBP2024-12-31
    Officer
    icon of calendar 2001-01-15 ~ now
    IIF 24 - Director → ME
  • 7
    SHELFCO (NO.1630) LIMITED - 1999-04-29
    icon of address York Gate, 100 Marylebone Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-04-20 ~ dissolved
    IIF 31 - Director → ME
  • 8
    icon of address 8-12 York Gate 100 Marylebone Road, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -546,893 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2018-05-30 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-05-30 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    CREDO MANAGEMENT SERVICES LIMITED - 2003-02-12
    CREDO INVESTMENTS LIMITED - 1999-07-28
    icon of address York Gate, 100 Marylebone Road, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1999-01-22 ~ dissolved
    IIF 33 - Director → ME
  • 10
    SHELFCO (NO.1631) LIMITED - 1999-04-29
    icon of address York Gate, 100 Marylebone Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-04-20 ~ dissolved
    IIF 32 - Director → ME
  • 11
    GUARDIAN U.K. HOLDCO LIMITED - 2017-05-04
    icon of address York Gate, 100 Marylebone Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-18 ~ dissolved
    IIF 28 - Director → ME
  • 12
    SHELFCO (NO.1613) LIMITED - 1999-03-29
    icon of address York Gate, 100 Marylebone Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-03-02 ~ dissolved
    IIF 30 - Director → ME
  • 13
    icon of address 727 - 729 High Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    642,981 GBP2024-03-31
    Officer
    icon of calendar 2018-06-25 ~ now
    IIF 27 - Director → ME
  • 14
    KELIQUAY LIMITED - 1993-08-11
    icon of address 100 Marylebone Road 100 Marylebone Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,967,085 GBP2024-11-30
    Officer
    icon of calendar 1993-08-11 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 15
    icon of address 8-12 York Gate 100 Marylebone Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,509 GBP2023-11-30
    Officer
    icon of calendar 1994-03-28 ~ dissolved
    IIF 23 - Director → ME
  • 16
    icon of address Bath House, 16 Bath Row, Stamford, Lincolnshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-03-21 ~ now
    IIF 14 - LLP Designated Member → ME
  • 17
    icon of address 727-729 High Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,594,258 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-06-27 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 16
  • 1
    ARGO FINANCE LIMITED - 2022-01-12
    CHEVAL FINANCE LIMITED - 2013-06-24
    icon of address 6a Nesbitts Alley, Barnet, England
    Liquidation Corporate (4 parents)
    Equity (Company account)
    1,276,652 GBP2023-09-30
    Officer
    icon of calendar 2013-04-25 ~ 2013-06-13
    IIF 26 - Director → ME
  • 2
    ARGO REAL ESTATE ASSET MANAGEMENT LIMITED - 2019-08-21
    ARGO PROPERTY MANAGEMENT LIMITED - 2019-08-21
    INVESTEC ARGO MANAGEMENT LIMITED - 2019-08-20
    icon of address 17 Portland Place, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,102,705 GBP2024-03-31
    Officer
    icon of calendar 2016-06-03 ~ 2023-09-06
    IIF 25 - Director → ME
  • 3
    icon of address 29 Rathbone Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,639,983 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-15
    IIF 10 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 4
    icon of address 29 Rathbone Street, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -38,774 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-15
    IIF 8 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 5
    BRANCH INVESTMENTS LIMITED - 1986-09-19
    icon of address New Bridge Street House, 30-34 New Bridge Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-07-01 ~ 2005-05-04
    IIF 29 - Director → ME
  • 6
    PLANMAX LIMITED - 1998-11-18
    REVELATION PICCADILLY LIMITED - 2000-03-31
    icon of address Eighth Floor, 6 New Street Square, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1998-11-06 ~ 2019-02-20
    IIF 18 - Director → ME
  • 7
    STAR PUBLISHING (LONDON) LTD. - 1997-09-19
    STARHAVEN LIMITED - 1993-06-29
    icon of address C/o Sanderson Mccreath & Edney, 4 Quay Walls, Berwick Upon Tweed, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -689,982 GBP2022-12-31
    Officer
    icon of calendar 1993-05-21 ~ 1997-08-21
    IIF 35 - Director → ME
  • 8
    BOOSTINDEX PUBLIC LIMITED COMPANY - 1999-02-10
    icon of address 8-12 York Gate 100 Marylebone Road, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    9,678,610 GBP2024-12-31
    Officer
    icon of calendar 1998-12-23 ~ 2000-03-03
    IIF 37 - Director → ME
  • 9
    icon of address 727 - 729 High Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    642,981 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-06-25 ~ 2018-10-16
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 10
    NEWINCCO 589 LIMITED - 2006-09-19
    icon of address Ground Floor, 2 Compton Way, Witney, Oxfordshire
    Active Corporate (4 parents, 11 offsprings)
    Equity (Company account)
    -16,081,385 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-07-05
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 11
    icon of address York Gate, 100 Marylebone Road, London
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    178,572 GBP2022-01-01 ~ 2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-17
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address The Stanley S. Cohen Obe Centre Shaftesbury Avenue, Kenton, Harrow, England
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2015-05-13 ~ 2017-11-09
    IIF 19 - Director → ME
  • 13
    GET IT ON (2002) LIMITED - 2013-06-10
    icon of address C/o Cooper Parry, New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (3 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-08
    IIF 6 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 14
    FILECHIEF LIMITED - 1990-04-06
    icon of address Eighth Floor, 6 New Street Square, London
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2006-03-10 ~ 2019-02-20
    IIF 34 - Director → ME
  • 15
    PREMIER MARQUE LIMITED - 2003-12-15
    icon of address Q3, The Square, Randalls Way, Leatherhead, Surrey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-11-27 ~ 2002-11-29
    IIF 22 - Director → ME
  • 16
    MARSHALTON LIMITED - 1993-10-29
    icon of address 5 New Street Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-10-15 ~ 1994-05-31
    IIF 36 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.