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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr John David Sebastian Booth

    Related profiles found in government register
  • Mr John David Sebastian Booth
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • Estate Office, Edensor, Bakewell, DE45 1PJ, England

      IIF 1 IIF 2
    • The Estate Office, Edensor, Bakewell, DE45 1PJ, England

      IIF 3 IIF 4 IIF 5
    • The Estate Office, Edensor, Bakewell, DE45 1PJ, United Kingdom

      IIF 9 IIF 10
    • The Estate Office, Edensor, Bakewell, Derbyshire, DE45 1PJ

      IIF 11 IIF 12 IIF 13
    • The Estate Office, Edensor, Bakewell, Derbyshire, DE45 1PJ, United Kingdom

      IIF 14 IIF 15
    • Densworth House, Funtington Road, East Ashling, Chichester, West Sussex, PO18 9AP, England

      IIF 16
    • Flat 3, 9 Cambridge Gate, London, NW1 4JX, England

      IIF 17
  • Mr John David Sebastin Booth
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • The Estate Office, Edensor, Edensor, Bakewell, Derbyshire, DE45 1PJ, United Kingdom

      IIF 18
  • Mr. John David Sebastian Booth
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • Estate Office, Edensor, Bakewell, DE45 1PJ, England

      IIF 19 IIF 20
  • Mr John David Sebastian Booth
    British born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Estate Office, Edensor, Bakewell, Derbyshire, DE45 1PJ, United Kingdom

      IIF 21
  • Booth, John David Sebastian
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • 10-11 Charterhouse Square, London, EC1M 6EE

      IIF 22
    • 4 Hill Street, London, W1J 5NE

      IIF 23
    • The Estate Office, Edensor, Bakewell, DE45 1PJ, England

      IIF 24
    • 108, Sandford Road, Chelmsford, CM2 6DH, England

      IIF 25
    • Corn Exchange, Baffins Lane, Chichester, PO19 1BF, England

      IIF 26
    • 10-11, Charterhouse Square, London, EC1M 6EE, England

      IIF 27
    • 9 Cambridge Gate, Cambridge Gate, London, NW1 4JX, England

      IIF 28
    • 9a, Devonshire Square, London, EC2M 4YN

      IIF 29
    • 9a Devonshire Square, London, EC2M 4YN, United Kingdom

      IIF 30 IIF 31 IIF 32
    • C/o Womble Bond Dickinson (uk) Llp, 4 More London Riverside, London, SE1 2AU, United Kingdom

      IIF 34
    • Flat 8, 56 Manchester Street, London, W1U 3AF

      IIF 35 IIF 36
  • Booth, John David Sebastian
    British banker born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • 160, Blackfriars Road, London, SE1 8EZ, England

      IIF 37
  • Booth, John David Sebastian
    British banking/stockbroking born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • Flat 8, 56 Manchester Street, London, W1U 3AF

      IIF 38
  • Booth, John David Sebastian
    British chairman born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • 8 - 9, North Pallant, Chichester, West Sussex, PO19 1TJ, England

      IIF 39
    • Flat 8, 56 Manchester Street, London, W1U 3AF

      IIF 40
  • Booth, John David Sebastian
    British co chairman born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • Flat 8, 56 Manchester Street, London, W1U 3AF

      IIF 41
    • Flat 8, 56 Manchester Street, London, W1U 3AF, England

      IIF 42
    • Shrine Office, Common Place, Walsingham, Norfolk, NR22 6EE

      IIF 43
  • Booth, John David Sebastian
    British co director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • Leatherhead House, Station Road, Leatherhead, Surrey, KT22 7FG, United Kingdom

      IIF 44
    • Flat 8, 56 Manchester Street, London, W1U 3AF

      IIF 45 IIF 46
  • Booth, John David Sebastian
    British company chairman born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • Arundel Park, London Road, Arundel, West Sussex, BN18 9AU

      IIF 47
    • Chichester Diocesan Fund And Board Of Finance, Church House, 211 New Church Road, Hove, BN3 4ED, United Kingdom

      IIF 48
    • 8, Glade Path, London, SE1 8EG, United Kingdom

      IIF 49
    • 9, Cambridge Gate, London, NW1 4JX, England

      IIF 50
    • Flat 8, 56 Manchester Street, London, W1U 3AF

      IIF 51
    • Flat 8, 56 Manchester Street, London, W1U 3AF, United Kingdom

      IIF 52
    • The Shrine Office, Common Place, Walsingham, Norfolk, NR22 6EE

      IIF 53
  • Booth, John David Sebastian
    British company director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • 2, Broadgate, 2 Broadgate, London, EC2M 7UR, England

      IIF 54
    • 5, St. Andrew Street, London, EC4A 3AF, England

      IIF 55
  • Booth, John David Sebastian
    British director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • Teneo Financial Advisory Limited, The Colmore Building 20, Colmore Circus Queensway, Birmingham, B4 6AT

      IIF 56
    • 160, Blackfriars Road, London, SE1 8EZ, England

      IIF 57
    • 4 Hill Street, London, W1J 5NE, United Kingdom

      IIF 58
  • Booth, John David Sebastian
    British director (non-executive) born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT

      IIF 59
  • Booth, John David Sebastian
    British financier born in July 1958

    Resident in England

    Registered addresses and corresponding companies
  • Booth, John David Sebastian
    British investment banker born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • Diocesan Church House, 211 New Church Road, Hove, East Sussex, BN3 4ED

      IIF 63 IIF 64
  • Booth, John David Sebastian
    British stockbroker born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • Flat 8, 56 Manchester Street, London, W1U 3AF

      IIF 65
  • Mr. John David Sebastian Booth
    British born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Estate Office, Edensor, Bakewell, DE45 1PJ, England

      IIF 66
  • Booth, John David Sebastian
    born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • Densworth House, Funtington Road, East Ashling, Chichester, West Sussex, PO18 9AP, England

      IIF 67
    • 1st, Floor, 34-35 Sackville Street, London, W1S 3ED, England

      IIF 68
    • 9 Cambridge Gate, Cambridge Gate, London, NW1 4JX, England

      IIF 69
  • Booth, John David Sebastian
    British born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9a, Devonshire Square, London, EC2M 4YN, United Kingdom

      IIF 70 IIF 71
  • Booth, John David Sebastian
    British director born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lion House, Red Lion Street, London, WC1R 4GB, United Kingdom

      IIF 72
child relation
Offspring entities and appointments 66
  • 1
    CERNO CAPITAL PARTNERS LLP
    - now OC326579
    IWM INDEPENDENT WEALTH MANAGEMENT LLP - 2008-08-18
    1st Floor, 34-35 Sackville Street, London
    Active Corporate (27 parents)
    Officer
    2008-09-08 ~ now
    IIF 68 - LLP Member → ME
  • 2
    CHATSWORTH ESTATE TRADING LIMITED
    - now 02032738
    CHATSWORTH FOOD LIMITED - 2017-01-09
    HOPEBEAM LIMITED - 1986-09-25
    Estate Office, Edensor, Bakewell, England
    Active Corporate (15 parents)
    Person with significant control
    2018-05-16 ~ now
    IIF 1 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 1 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 3
    CHATSWORTH HOLDINGS LIMITED
    - now 01713396
    CANDLEGLEN LIMITED - 1983-08-19
    The Estate Office, Edensor, Bakewell, Derbyshire
    Active Corporate (18 parents, 1 offspring)
    Person with significant control
    2018-05-16 ~ now
    IIF 11 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 11 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 4
    CHATSWORTH HOUSE TRUST
    - now 01541046
    CHATSWORTH HOUSE TRUST LIMITED - 1982-10-06
    Estate Office, Edensor, Bakewell, Derbyshire, England
    Active Corporate (23 parents)
    Officer
    2010-10-14 ~ 2021-04-15
    IIF 47 - Director → ME
  • 5
    CHRISTIAN WEEKLY NEWSPAPERS LIMITED
    01231838
    14 Great College Street, London
    Dissolved Corporate (20 parents)
    Officer
    1999-01-06 ~ 2001-10-19
    IIF 62 - Director → ME
  • 6
    DEVONSHIRE COMMERCIAL PROPERTY LIMITED
    12060414
    The Estate Office, Edensor, Bakewell, England
    Active Corporate (12 parents, 1 offspring)
    Person with significant control
    2019-06-19 ~ now
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 7
    DEVONSHIRE GROUP INVESTMENTS LIMITED
    12264371
    The Estate Office, Edensor, Bakewell, England
    Active Corporate (6 parents)
    Person with significant control
    2019-10-16 ~ now
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    DEVONSHIRE HOTELS & RESTAURANTS GROUP LIMITED
    - now 01572796
    DEVONSHIRE ARMS (BOLTON ABBEY) LIMITED - 2017-05-10
    Estate Office, Edensor, Bakewell, England
    Active Corporate (20 parents)
    Person with significant control
    2018-05-16 ~ now
    IIF 2 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 2 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 9
    DEVONSHIRE NOMINEES NO.1 LIMITED
    12232658 12232653... (more)
    The Estate Office, Edensor, Bakewell, England
    Active Corporate (11 parents)
    Person with significant control
    2019-09-30 ~ now
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    DEVONSHIRE NOMINEES NO.2 LIMITED
    12232653 12723251... (more)
    The Estate Office, Edensor, Bakewell, England
    Active Corporate (6 parents)
    Officer
    2020-01-20 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2019-09-30 ~ now
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    DEVONSHIRE NOMINEES NO.3 LIMITED
    12723251 14189907... (more)
    Estate Office, Edensor, Bakewell, England
    Active Corporate (6 parents)
    Person with significant control
    2020-07-06 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Right to appoint or remove directors OE
  • 12
    DEVONSHIRE NOMINEES NO.4 LIMITED
    14189907 12723251... (more)
    Estate Office, Edensor, Bakewell, England
    Active Corporate (6 parents)
    Person with significant control
    2022-06-22 ~ now
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 13
    DEVONSHIRE PROPERTY (B1D) LIMITED
    12063098 12430819
    The Estate Office, Edensor, Bakewell, England
    Active Corporate (9 parents)
    Person with significant control
    2019-06-21 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    DEVONSHIRE PROPERTY (B2D) LIMITED
    12430819 12063098
    Estate Office, Edensor, Bakewell, England
    Active Corporate (8 parents)
    Person with significant control
    2020-01-28 ~ 2022-10-06
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 66 - Right to appoint or remove directors OE
  • 15
    DEVONSHIRE PROPERTY (DDE) LIMITED
    12203139
    The Estate Office, Edensor, Bakewell, England
    Active Corporate (9 parents)
    Person with significant control
    2019-09-12 ~ 2023-03-28
    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
    IIF 4 - Right to appoint or remove directors OE
  • 16
    DEVONSHIRE PROPERTY (M VALE) LIMITED
    11639152
    The Estate Office, Edensor, Bakewell, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    2018-10-23 ~ 2022-10-06
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 17
    DEVONSHIRE PROPERTY (MM) LIMITED
    11144238 12203050
    The Estate Office, Edensor, Bakewell, Derbyshire, United Kingdom
    Active Corporate (13 parents)
    Person with significant control
    2018-04-30 ~ 2023-09-30
    IIF 15 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 18
    DEVONSHIRE PROPERTY (STAVELEY) LIMITED
    11639184
    The Estate Office, Edensor, Bakewell, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    2018-10-23 ~ 2022-10-06
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 19
    DEVONSHIRE PROPERTY GROUP LIMITED
    10514601
    The Estate Office Edensor, Edensor, Bakewell, Derbyshire, United Kingdom
    Active Corporate (15 parents, 10 offsprings)
    Person with significant control
    2023-12-20 ~ now
    IIF 18 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 18 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 20
    DEVONSHIRE RENEWABLE ENERGY LIMITED
    08464862
    The Estate Office, Edensor, Bakewell, Derbyshire
    Active Corporate (12 parents)
    Person with significant control
    2018-05-16 ~ now
    IIF 13 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 13 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 21
    EAGLENOW LIMITED - now
    E.F. HUTTON INTERNATIONAL ASSOCIATES LIMITED
    - 2005-12-28 02007032
    EAGLENOW LIMITED
    - 1987-11-05 02007032
    22 Market Place, Ringwood, Hampshire
    Dissolved Corporate (8 parents)
    Officer
    ~ 2003-08-10
    IIF 65 - Director → ME
  • 22
    EPISODE 1 OMNIPRESENT SPV LLP
    OC441129
    Censeo House, 6 St. Peters Street, St. Albans, United Kingdom
    Active Corporate (9 parents)
    Officer
    2022-02-28 ~ now
    IIF 69 - LLP Designated Member → ME
  • 23
    EVOLVING SYSTEMS LUMATA LIMITED - now
    LUMATA UK LIMITED - 2019-10-11
    BUONGIORNO MARKETING SERVICES UK LIMITED - 2012-02-03
    FLYTXT LIMITED
    - 2007-06-22 03962393
    MADEMARKS LIMITED - 2000-09-28
    4th Floor 2 City Approach Albert Street, Eccles, Manchester, England
    Active Corporate (39 parents)
    Officer
    2003-08-20 ~ 2006-02-14
    IIF 40 - Director → ME
  • 24
    FOREIGN ANGLICAN CHURCH AND EDUCATIONAL ASSOCIATION LIMITED
    00019182
    47 South Street, Durham, England
    Active Corporate (33 parents)
    Officer
    2003-10-17 ~ 2018-07-02
    IIF 45 - Director → ME
  • 25
    HERALD INVESTMENT MANAGEMENT LIMITED
    - now 02877061 05261073... (more)
    RCIM LIMITED - 1995-11-24
    RUTHERFORD COMMUNICATION MANAGERS LIMITED - 1995-03-21
    OAKWOOD (UK) LIMITED - 1994-01-05
    10-11 Charterhouse Square, London
    Active Corporate (19 parents, 6 offsprings)
    Officer
    2008-10-20 ~ now
    IIF 22 - Director → ME
  • 26
    HIML HOLDINGS LIMITED
    - now 05258514
    HERALD INVESTMENT MANAGEMENT HOLDINGS LIMITED - 2004-10-20
    10-11 Charterhouse Square, London
    Active Corporate (9 parents, 4 offsprings)
    Officer
    2008-06-20 ~ now
    IIF 35 - Director → ME
  • 27
    HIML PROPERTY LIMITED
    - now 05261073
    HERALD INVESTMENT MANAGEMENT PROPERTY LIMITED - 2004-10-20
    10-11 Charterhouse Square, London
    Active Corporate (7 parents)
    Officer
    2018-03-29 ~ now
    IIF 27 - Director → ME
  • 28
    IAM CAPITAL GROUP LTD
    - now 03359615
    IAM CAPITAL GROUP PLC
    - 2022-12-19 03359615
    INTEGRATED ASSET MANAGEMENT PLC
    - 2018-03-28 03359615 03896395
    4 Hill Street, London
    Active Corporate (35 parents, 6 offsprings)
    Officer
    1998-05-01 ~ now
    IIF 23 - Director → ME
  • 29
    INFONIC MEDIA ANALYSIS LIMITED - now
    INFONIC LIMITED
    - 2007-05-23 03445124 04089596... (more)
    First Floor, 1-3 Chapel Street, Guildford, Surrey, England
    Dissolved Corporate (19 parents)
    Officer
    2000-01-31 ~ 2004-06-08
    IIF 60 - Director → ME
  • 30
    INTEGRATED ACQUISITION I LTD
    09047070
    4 Hill Street, London
    Dissolved Corporate (3 parents)
    Officer
    2014-05-19 ~ dissolved
    IIF 58 - Director → ME
  • 31
    JAZZ FM LIMITED - now
    JAZZ FM INVESTMENTS LIMITED
    - 2016-01-08 06825325
    Media House Peterborough Business Park, Lynch Wood, Peterborough, England
    Dissolved Corporate (18 parents)
    Officer
    2009-04-14 ~ 2013-03-30
    IIF 51 - Director → ME
  • 32
    LONDON THEATRE COMPANY HOLDINGS LIMITED
    - now 09073223
    LONDON THEATRE COMPANY PRODUCTIONS LIMITED
    - 2016-10-19 09073223 10379773... (more)
    C/o Womble Bond Dickinson (uk) Llp, 4 More London Riverside, London, United Kingdom
    Active Corporate (11 parents, 7 offsprings)
    Officer
    2016-02-23 ~ 2025-09-03
    IIF 34 - Director → ME
  • 33
    LUTHER PENDRAGON LIMITED
    02634095
    48 Gracechurch Street, London, England
    Active Corporate (26 parents, 2 offsprings)
    Officer
    1991-12-12 ~ 2005-11-30
    IIF 38 - Director → ME
  • 34
    MAINTEL EUROPE LIMITED
    - now 02665837
    ZETABROOK LIMITED - 1992-01-09
    5th Floor Landmark House, 69 Leadenhall Street, London, United Kingdom
    Active Corporate (20 parents, 6 offsprings)
    Officer
    1996-06-07 ~ 2024-06-26
    IIF 37 - Director → ME
  • 35
    MAINTEL FINANCE LIMITED
    03744201
    Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (17 parents)
    Officer
    1999-04-01 ~ dissolved
    IIF 59 - Director → ME
  • 36
    MAINTEL HOLDINGS PLC
    - now 03181729 03142576
    MAINTEL HOLDINGS LIMITED
    - 2004-12-11 03181729 03142576
    FCB 1167 LIMITED - 1996-04-30
    5th Floor Landmark House, 69 Leadenhall Street, London, United Kingdom
    Active Corporate (27 parents, 22 offsprings)
    Officer
    1996-06-07 ~ 2024-06-19
    IIF 57 - Director → ME
  • 37
    MAINTEL VOICE AND DATA LIMITED
    03893515
    Teneo Financial Advisory Limited The Colmore Building 20, Colmore Circus Queensway, Birmingham
    Dissolved Corporate (19 parents)
    Officer
    1999-12-16 ~ dissolved
    IIF 56 - Director → ME
  • 38
    NATILIK CORPORATE LIMITED
    13202935
    9a Devonshire Square, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    2021-02-16 ~ now
    IIF 31 - Director → ME
  • 39
    NATILIK GLOBAL HOLDINGS LIMITED
    16745548 07368055... (more)
    9a Devonshire Square, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2025-09-26 ~ now
    IIF 70 - Director → ME
  • 40
    NATILIK GROUP LIMITED
    10729924
    9a Devonshire Square, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    2017-04-19 ~ now
    IIF 33 - Director → ME
  • 41
    NATILIK HOLDINGS LIMITED
    - now 07368055 09604595... (more)
    TB UC HOLDINGS LIMITED
    - 2015-09-04 07368055 09604595
    9a Devonshire Square, London
    Active Corporate (13 parents, 2 offsprings)
    Officer
    2010-10-20 ~ now
    IIF 32 - Director → ME
  • 42
    NATILIK INTERMEDIATE HOLDINGS LIMITED
    16750465 16745548... (more)
    9a Devonshire Square, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2025-09-29 ~ now
    IIF 71 - Director → ME
  • 43
    NATILIK LIMITED
    - now 05954905 09604473
    TOUCHBASE UC LIMITED
    - 2015-09-04 05954905 09604473
    TOUCHBASE UNIFIED COMMUNICATIONS LIMITED - 2006-11-07
    9a Devonshire Square, London
    Active Corporate (15 parents)
    Officer
    2010-10-20 ~ now
    IIF 29 - Director → ME
  • 44
    NATILIK OPERATIONS LIMITED
    13202883
    9a Devonshire Square, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2021-02-16 ~ now
    IIF 30 - Director → ME
  • 45
    OLDFIELD & CO.(LONDON) LTD
    - now 05174962
    DMWSL 437 LIMITED - 2004-10-29
    11 Grosvenor Place, London
    Active Corporate (13 parents, 1 offspring)
    Officer
    2006-05-11 ~ 2022-06-30
    IIF 46 - Director → ME
  • 46
    PALLANT HOUSE GALLERY
    05045130 05526158
    8 - 9 North Pallant, Chichester, West Sussex, England
    Active Corporate (54 parents, 2 offsprings)
    Officer
    2013-03-05 ~ 2022-03-25
    IIF 42 - Director → ME
  • 47
    PALLANT HOUSE GALLERY SERVICES LIMITED
    05526158 05045130
    8 - 9 North Pallant, Chichester, West Sussex, England
    Active Corporate (16 parents)
    Officer
    2018-03-16 ~ 2022-04-07
    IIF 39 - Director → ME
  • 48
    PARNASSUS PROPERTY LIMITED
    07981519
    Lion House, Red Lion Street, London
    Dissolved Corporate (1 parent)
    Officer
    2012-03-08 ~ dissolved
    IIF 52 - Director → ME
  • 49
    PEACOCK HOTEL (BASLOW) LIMITED
    00819092
    The Estate Office, Edensor, Bakewell, Derbyshire
    Active Corporate (18 parents)
    Person with significant control
    2018-05-16 ~ now
    IIF 12 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 12 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 50
    RINKIT LIMITED
    07520374
    Corn Exchange, Baffins Lane, Chichester, England
    Active Corporate (10 parents)
    Officer
    2018-03-28 ~ now
    IIF 26 - Director → ME
  • 51
    SHRINE TRADING LIMITED
    05815544
    Shrine Office, Common Place, Walsingham, Norfolk
    Active Corporate (22 parents)
    Officer
    2009-02-27 ~ 2024-04-30
    IIF 43 - Director → ME
  • 52
    ST. ANDREW HOLBORN TRADING LIMITED
    - now 04982141
    ST ANDREW TRADING (HOLBORN) LIMITED
    - 2005-06-20 04982141
    5 St. Andrew Street, London
    Active Corporate (10 parents)
    Officer
    2004-09-08 ~ 2023-06-20
    IIF 55 - Director → ME
  • 53
    THE BOLTON ABBEY ESTATE COMPANY LIMITED
    11615210
    The Estate Office, Edensor, Bakewell, Derbyshire, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2018-10-10 ~ now
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 54
    THE CHICHESTER DIOCESAN FUND AND BOARD OF FINANCE (INCORPORATED)
    00133558
    Diocesan Church House, 211 New Church Road, Hove, East Sussex
    Active Corporate (122 parents, 4 offsprings)
    Officer
    2018-11-10 ~ 2024-11-16
    IIF 63 - Director → ME
    1999-07-07 ~ 2011-06-06
    IIF 61 - Director → ME
    2013-05-11 ~ 2018-05-12
    IIF 64 - Director → ME
  • 55
    THE DEVONSHIRE GROUP LIMITED
    10189050
    The Estate Office, Edensor, Bakewell, Derbyshire, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Person with significant control
    2018-05-16 ~ now
    IIF 14 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 56
    THE DIOCESE OF CHICHESTER EDUCATION TRUST
    08567209
    Chichester Diocesan Fund And Board Of Finance Church House, 211 New Church Road, Hove
    Active Corporate (15 parents, 2 offsprings)
    Officer
    2013-06-12 ~ 2017-11-03
    IIF 48 - Director → ME
  • 57
    THE IMAGINARIUM STUDIOS LIMITED
    - now 07573638 06832057
    IMAGINARIUM FILM HOLDINGS LIMITED
    - 2012-03-09 07573638
    NEWINCCO 1095 LIMITED - 2011-04-08
    C/o Kpmg Llp Arlington Business Park, Theale, Reading, Berkshire
    Dissolved Corporate (14 parents, 4 offsprings)
    Officer
    2011-06-08 ~ 2015-11-30
    IIF 72 - Director → ME
  • 58
    THE JOHN BOOTH CHARITABLE FOUNDATION
    06782980
    9 Cambridge Gate, London, County (optional), United Kingdom
    Active Corporate (3 parents)
    Officer
    2009-01-05 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Has significant influence or control OE
  • 59
    THE KING'S TRUST GROUP COMPANY
    - now 14142157
    PRINCE'S TRUST GROUP COMPANY
    - 2024-04-05 14142157
    8 Glade Path, London, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    2022-11-01 ~ 2024-08-01
    IIF 49 - Director → ME
  • 60
    THE LINK ASSET AND SECURITIES COMPANY LIMITED
    - now 03454743
    REFAL 522 LIMITED
    - 1997-12-31 03454743 03286137... (more)
    135 Bishopsgate, London, England
    Active Corporate (32 parents)
    Officer
    1997-12-30 ~ 2011-06-15
    IIF 54 - Director → ME
  • 61
    THE PROJECT FOR MODERN DEMOCRACY
    08472163
    108 Sandford Road, Chelmsford, England
    Active Corporate (5 parents)
    Officer
    2013-04-03 ~ now
    IIF 25 - Director → ME
  • 62
    THE ROYAL DRAWING SCHOOL
    - now 04971133
    THE PRINCE'S DRAWING SCHOOL - 2015-01-23
    19-22 Charlotte Road, London
    Active Corporate (49 parents)
    Officer
    2025-06-25 ~ now
    IIF 28 - Director → ME
  • 63
    THE SCULPTURE PARTNERSHIP LLP
    OC426432
    Calder & Co, 30 Orange Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-03-15 ~ now
    IIF 67 - LLP Designated Member → ME
    Person with significant control
    2019-03-15 ~ now
    IIF 16 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 64
    THE SOCIETY OF ST STEPHEN'S HOUSE
    11199178
    St Stephen's House, 16 Marston Street, Oxford, United Kingdom
    Active Corporate (30 parents, 1 offspring)
    Officer
    2018-02-12 ~ 2025-09-24
    IIF 50 - Director → ME
  • 65
    WALSINGHAM COLLEGE TRUST ASSOCIATION LIMITED
    00318358
    The Shrine Office, Common Place, Walsingham, Norfolk
    Active Corporate (36 parents, 2 offsprings)
    Officer
    2015-04-28 ~ 2024-04-30
    IIF 53 - Director → ME
    2005-05-04 ~ 2014-04-29
    IIF 41 - Director → ME
  • 66
    ZEST TECHNOLOGY LIMITED - now
    STAFFCARE LIMITED
    - 2017-11-23 05104223 04459472... (more)
    SCREEN PAGES FINANCIAL SOLUTIONS LIMITED
    - 2005-09-08 05104223 04459472
    SCREEN PAGES FINANCIAL SERVICES LIMITED - 2004-06-18
    Kings Court, 41-51 Kingston Road, Leatherhead, England
    Active Corporate (34 parents, 2 offsprings)
    Officer
    2005-05-05 ~ 2013-12-20
    IIF 44 - 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.