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

Brooke, Liam

    Related profiles found in government register
  • Brooke, Liam
    British company director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Victoria Road South, Portsmouth, Hampshire, PO5 2DA

      IIF 1 IIF 2
  • Brooke, Liam
    British director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9th Floor, 25 Farringdon Street, London, EC4A 4AB

      IIF 3
  • Brooke, Liam John
    British director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9th Floor, 25 Farringdon Street, London, EC4A 4AB

      IIF 4
    • icon of address Brankesmere House, Portsmouth, Hampshire, PO5 3HT, England

      IIF 5 IIF 6 IIF 7
    • icon of address Brankesmere House, Queens Crescent, Portsmouth, Hampshire, PO5 3HT, England

      IIF 8 IIF 9 IIF 10
    • icon of address Branksmere House, Queens Crescent, Portsmouth, PO5 3HT, United Kingdom

      IIF 13
    • icon of address Duncan Road, Portsmouth, Hampshire, PO5 2QU, England

      IIF 14
    • icon of address Office 216, 5 Charter House, Lord Montgomery Way, Portsmouth, PO1 2SB, United Kingdom

      IIF 15
    • icon of address 9, Stratfield Park, Elettra Avenue, Waterlooville, Hampshire, PO7 7XN

      IIF 16
  • Brooke, Liam John
    British finance director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Branksmere House, Queens Crescent, Portsmouth, PO5 3HT, United Kingdom

      IIF 17
  • Brooke, Liam John
    English director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Apex, 2 Sheriffs Orchard, Coventry, West Midlands, CV1 3PP, United Kingdom

      IIF 18
    • icon of address 324 Southampton Road, Southampton Road, Titchfield, Fareham, PO14 4AZ, England

      IIF 19
    • icon of address Brankesmere, Queens Crescent, Southsea, PO5 3HT, England

      IIF 20 IIF 21
  • Dr Scott Levy
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63-66, Hatton Garden, London, EC1N 8LE, England

      IIF 22
  • Levy, Scott
    British director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leyswood House, Corseley Road, Groombridge, Tunbridge Wells, Kent, TN3 9PH, England

      IIF 23
  • Brooke, Liam
    Uk company director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Branksmere House, Queens Crescent, Portsmouth, Hampshire, PO53HT, England

      IIF 24
  • Brooke, Liam John
    British businessman born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6, Stanton Industrial Estate, Stanton Road, Shirley, Southampton, Dorset, SO15 4HU, United Kingdom

      IIF 25
  • Brooke, Liam John
    British company director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6, Stanton Industrial Estate, Stanton Road, Shirley, Southampton, Dorset, SO15 4HU, United Kingdom

      IIF 26
  • Brooke, Liam John
    British director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Goodwood Road, Southsea, Portsmouth, Hampshire, PO5 1NN, England

      IIF 27
    • icon of address 3, Goodwood Road, Southsea, Hants, PO5 1NN, United Kingdom

      IIF 28
    • icon of address Brankesmere, Queens Crescent, Southsea, PO5 3HT, United Kingdom

      IIF 29
  • Brooke, Liam John
    British finance director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9th Floor, 25 Farringdon Street, London, EC4A 4AB

      IIF 30
  • Brooke, Liam John
    British operations director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6, Stanton Industrial Estate, Stanton Road, Shirley, Southampton, Dorset, SO15 4HU, United Kingdom

      IIF 31
  • Brooke, Liam John

    Registered addresses and corresponding companies
    • icon of address Brankesmere, Queens Crescent, Southsea, PO5 3HT, England

      IIF 32 IIF 33
  • Brooke, Liam John
    Uk company director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 129, No 1 Gunwharf Quay, Portsmouth, Hampshire, PO1 3FS, United Kingdom

      IIF 34
  • Mr Liam John Brooke
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brankesmere House, Queens Crescent, Portsmouth, Hampshire, PO5 3HT, England

      IIF 35
    • icon of address Brankesmere House, Queens Crescent, Southsea, PO5 3HT, England

      IIF 36
    • icon of address Branksmere House, Queens Crescent, Southsea, Hampshire, PO5 3HT, United Kingdom

      IIF 37
    • icon of address 9, Stratfield Park, Elettra Avenue, Waterlooville, Hampshire, PO7 7XN

      IIF 38
  • Brooke, Liam

    Registered addresses and corresponding companies
    • icon of address Gatcombe House, Copnor Road, Hilsea, Portsmouth, Hampshire, PO3 5EJ, England

      IIF 39
  • Dr Scott Alan Levy
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Bedford Row, London, WC1R 4BZ, England

      IIF 40
  • Mr Liam John Brooke
    English born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brankesmere House, Queens Crescent, Southsea, PO5 3HT, England

      IIF 41
    • icon of address Brankesmere, Queens Crescent, Southsea, PO5 3HT, England

      IIF 42 IIF 43
    • icon of address Branksmere House, Queens Crescent, Southsea, Hampshire, PO5 3HT, United Kingdom

      IIF 44
    • icon of address Branksmere House, Queens Crescent, Southsea, PO5 3HT, England

      IIF 45
  • Dr Scott Levy
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 30 Bedford Street, London, WC2E 9ED, United Kingdom

      IIF 46
    • icon of address 73-75, Upper Richmond Road, Flat 66, London, SW15 2SR, England

      IIF 47 IIF 48
    • icon of address 73-75, Upper Richmond Road, Flat 66, London, SW15 2SR, United Kingdom

      IIF 49
  • Levy, Scott Alan, Dr
    British consultant born in February 1965

    Registered addresses and corresponding companies
    • icon of address 4 Landford Road, London, SW15 1AG

      IIF 50
  • Levy, Scott Alan, Dr
    British director born in February 1965

    Registered addresses and corresponding companies
    • icon of address 4 Landford Road, London, SW15 1AG

      IIF 51
  • Levy, Scott Alan, Dr
    British programmer born in February 1965

    Registered addresses and corresponding companies
    • icon of address 4 Landford Road, London, SW15 1AG

      IIF 52
  • Levy, Scott, Dr
    British company director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 30 Bedford Street, London, WC2E 9ED, United Kingdom

      IIF 53
    • icon of address 73-75, Upper Richmond Road, Flat 66, London, SW15 2SR, England

      IIF 54
    • icon of address 73-75, Upper Richmond Road, Flat 66, London, SW15 2SR, United Kingdom

      IIF 55
  • Levy, Scott, Dr
    British director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73-75, Upper Richmond Road, Flat 66, London, SW15 2SR, England

      IIF 56
  • Mr Liam John Brooke
    British born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brankesmere, Queens Crescent, Southsea, PO5 3HT, United Kingdom

      IIF 57
  • Dr Scott Alan Levy
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Valentine & Co, Galley House, Moon Lane, Barnet, EN5 5YL

      IIF 58
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 59
    • icon of address 45, Pall Mall, London, SW1Y 5JG, England

      IIF 60
  • Levy, Scott Alan, Dr
    American company director born in February 1965

    Registered addresses and corresponding companies
    • icon of address 46 Fawe Park Road, London, SW15 2EA

      IIF 61
  • Levy, Scott Alan, Dr
    American computer consultant born in February 1965

    Registered addresses and corresponding companies
    • icon of address 46 Fawe Park Road, London, SW15 2EA

      IIF 62
  • Levy, Scott Alan, Dr
    British businessman born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63/66, Hatton Garden, Fifth Floor Suite 23, London, EC1N 8LE, England

      IIF 63
    • icon of address Ground Floor 45, Pall Mall, London, SW1Y 5JG, England

      IIF 64
  • Levy, Scott Alan, Dr
    British company director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 65
    • icon of address 63/66, Hatton Garden, Fifth Floor Suite 23, London, EC1N 8LE, United Kingdom

      IIF 66
  • Levy, Scott Alan, Dr
    British director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63-66, Hatton Garden, London, EC1N 8LE, England

      IIF 67
    • icon of address Ground, Floor, 45 Pall Mall, London, SW1Y 5JG, United Kingdom

      IIF 68
  • Levy, Scott Alan, Dr
    British entrepreneur born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Bedford Row, London, WC1R 4BZ, England

      IIF 69
  • Mr Liam John Brooke
    English born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lendy Ltd, Brankesmere House, Southsea, PO5 3HT, England

      IIF 70
  • Levy, Scott
    United Kingdom company director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Bedford Row, London, WC1R 4BZ, England

      IIF 71 IIF 72
    • icon of address 1, Bedford Row, London, WC1R 4BZ, United Kingdom

      IIF 73
  • Levy, Scott
    United Kingdom director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Bedford Row, London, WC1R 4BZ, United Kingdom

      IIF 74
  • Mr Scott Levy
    United Kingdom born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Bedford Row, London, WC1R 4BZ, United Kingdom

      IIF 75 IIF 76
  • Levy, Scott Alan, Doctor
    United Kingdom director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Gwendolen Avenue, London, SW15 6EU, United Kingdom

      IIF 77
    • icon of address 2, The Limes, Saxmundham, IP17 1TD, England

      IIF 78
child relation
Offspring entities and appointments
Active 34
  • 1
    icon of address 9 Stratfield Park, Elettra Avenue, Waterlooville, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-04-22 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    BEDFORD ROW CAPITAL ADVISERS PLC - 2020-07-28
    ELG ADVISERS LIMITED - 2017-11-16
    BEDFORD ROW CAPITAL ADVISERS LTD - 2017-11-03
    BEDFORD ROW CAPITAL ADVISERS LTD - 2020-07-22
    icon of address C/o Valentine & Co, Galley House, Moon Lane, Barnet
    Liquidation Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    44,347 GBP2017-02-28
    Officer
    icon of calendar 2016-08-11 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2018-02-05 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 10 Victoria Road South, Portsmouth, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-21 ~ dissolved
    IIF 1 - Director → ME
  • 4
    icon of address The Apex, 2 Sheriffs Orchard, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    icon of calendar 2016-09-22 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-09-22 ~ dissolved
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 5
    LENDY CAPITAL MANAGEMENT LIMITED - 2017-11-21
    icon of address Brankesmere, Queens Crescent, Southsea, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    icon of calendar 2017-10-09 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2017-10-09 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-09 ~ dissolved
    IIF 43 - Has significant influence or controlOE
  • 6
    icon of address Brankesmere House, Queens Crescent, Southsea, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-11-22 ~ dissolved
    IIF 36 - Has significant influence or control as a member of a firmOE
    IIF 36 - Has significant influence or controlOE
  • 7
    icon of address 17 Pembroke Road, Portsmouth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-22 ~ dissolved
    IIF 28 - Director → ME
  • 8
    icon of address Escher Capital, 1 Bedford Row, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-05 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2018-03-05 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 73-75 Upper Richmond Road, Flat 66, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-02 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2018-02-02 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Ground Floor 45 Pall Mall, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2017-06-15 ~ now
    IIF 64 - Director → ME
  • 11
    icon of address 63-66 Hatton Garden, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-07 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2022-12-07 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 10 Victoria Road South, Portsmouth, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-21 ~ dissolved
    IIF 2 - Director → ME
  • 13
    icon of address Ground Floor, 45 Pall Mall, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-19 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2022-07-19 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 45 Pall Mall, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-02-28
    Officer
    icon of calendar 2021-02-09 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2023-10-17 ~ now
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 3 Goodwood Road, Southsea, Portsmouth, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-29 ~ dissolved
    IIF 27 - Director → ME
  • 16
    icon of address Branksmere House, Queens Crescent, Southsea, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2016-11-11 ~ dissolved
    IIF 5 - Director → ME
  • 17
    icon of address Branksmere House, Queens Crescent, Southsea, Hampshire, United Kingdom
    Dissolved Corporate (1 parent, 7 offsprings)
    Officer
    icon of calendar 2016-11-11 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-11-11 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Rsm Restructuring Advisory Llp, 9th Floor 25 Farringdon Street, London
    In Administration Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2013-01-12 ~ now
    IIF 30 - Director → ME
  • 19
    LENDY SPECIAL PURPOSE LIMITED - 2017-06-05
    icon of address Branksmere House, Queens Crescent, Southsea, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2016-11-11 ~ dissolved
    IIF 6 - Director → ME
  • 20
    icon of address Brankesmere, Queens Crescent, Southsea, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-11 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2017-10-11 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-11 ~ dissolved
    IIF 42 - Has significant influence or controlOE
  • 21
    icon of address Branksmere House, Queens Crescent, Southsea, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -15,006 GBP2017-12-31
    Officer
    icon of calendar 2016-11-11 ~ dissolved
    IIF 7 - Director → ME
  • 22
    icon of address Rsm Restructuring Advisory Llp, 9th Floor 25 Farringdon Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2015-01-20 ~ dissolved
    IIF 4 - Director → ME
  • 23
    icon of address Brankesmere House Queens Crescent, Southsea, Portsmouth, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    23,679 GBP2017-12-31
    Officer
    icon of calendar 2017-06-02 ~ dissolved
    IIF 10 - Director → ME
  • 24
    BLUEMOUNT CAPITAL (UK) LTD - 2025-02-04
    icon of address Ground Floor, 45 Pall Mall, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-02-28
    Officer
    icon of calendar 2024-02-02 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2024-02-02 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 4th Floor 30 Bedford Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2025-07-31
    Officer
    icon of calendar 2023-07-07 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2023-07-07 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Brankesmere House, Queens Crescent, Southsea, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -150,242 GBP2024-06-29
    Officer
    icon of calendar 2018-06-04 ~ dissolved
    IIF 9 - Director → ME
  • 27
    icon of address Branksmere House Queens Crescent, Southsea, Portsmouth, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-04 ~ dissolved
    IIF 11 - Director → ME
  • 28
    icon of address Branksmere House, Queens Crescent, Portsmouth, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2016-08-19 ~ dissolved
    IIF 13 - Director → ME
  • 29
    icon of address Lime Tree House, 2 The Limes, Saxmundham, Suffolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-01-21 ~ dissolved
    IIF 77 - Director → ME
  • 30
    icon of address Branksmere House, Queens Crescent, Portsmouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2016-09-05 ~ dissolved
    IIF 17 - Director → ME
  • 31
    icon of address Rsm Restructuring Advisory Llp, 9th Floor 25 Farringdon Street, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2015-08-17 ~ now
    IIF 3 - Director → ME
  • 32
    icon of address 71 - 75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-16 ~ dissolved
    IIF 78 - Director → ME
  • 33
    icon of address 129 No 1 Gunwharf Quay, Portsmouth, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-08 ~ dissolved
    IIF 34 - Director → ME
  • 34
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-05-26
    Officer
    icon of calendar 2023-05-24 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2023-05-24 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
Ceased 22
  • 1
    DAWAMA PLC - 2019-03-15
    DAWAMA LTD - 2018-06-13
    FUTURE ISLAMIC CAPITAL LTD - 2018-03-10
    AL WASEELAH PLC - 2024-12-31
    icon of address 45 Pall Mall, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    50,000 GBP2018-07-31
    Officer
    icon of calendar 2017-07-28 ~ 2018-06-04
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2017-07-28 ~ 2018-04-24
    IIF 76 - Ownership of shares – 75% or more OE
  • 2
    AIG GLOBAL CAPITAL PLC - 2019-02-15
    AIG ALPHA PLC - 2017-01-31
    icon of address 1 Bedford Row, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    12,500 GBP2018-09-30
    Officer
    icon of calendar 2016-09-26 ~ 2018-04-24
    IIF 73 - Director → ME
  • 3
    icon of address Leyswood House Corseley Road, Groombridge, Tunbridge Wells, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-21 ~ 2012-09-01
    IIF 23 - Director → ME
  • 4
    icon of address Brankesmere House, Queens Crescent, Southsea, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-01-22 ~ 2019-10-16
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-01-22 ~ 2018-06-04
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 5
    EM 166 SHARE TRUSTEE LIMITED - 2025-02-13
    EM 166 LTD - 2024-09-11
    icon of address Ground Floor 45 Pall Mall, London, England
    Active Corporate (1 parent, 19 offsprings)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2016-09-17 ~ 2018-06-06
    IIF 72 - Director → ME
  • 6
    icon of address Branksmere House, Queens Crescent, Southsea, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-25 ~ 2019-07-01
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-07-25 ~ 2018-11-09
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    PAYMETODAY LIMITED - 2022-10-17
    FLEXY WAGE LIMITED - 2018-08-01
    icon of address Unit 6 St. Georges Square, Portsmouth, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    17,839 GBP2024-03-31
    Officer
    icon of calendar 2018-04-17 ~ 2019-07-01
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-04-17 ~ 2018-11-02
    IIF 70 - Has significant influence or control OE
  • 8
    icon of address Ground Floor, 45 Pall Mall, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-04-30
    Officer
    icon of calendar 2016-06-22 ~ 2018-02-15
    IIF 71 - Director → ME
  • 9
    LENDY PROPERTY HOLDING LIMITED - 2019-10-16
    icon of address Brankesmere House, Queens Crescent, Southsea, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2018-06-01 ~ 2018-11-30
    IIF 8 - Director → ME
  • 10
    icon of address Ground Floor 45 Pall Mall, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-06-15 ~ 2018-08-24
    IIF 75 - Ownership of shares – 75% or more OE
  • 11
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -7,782 GBP2017-01-01 ~ 2017-12-31
    Officer
    icon of calendar 1997-07-23 ~ 2003-03-04
    IIF 51 - Director → ME
  • 12
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,910 GBP2017-12-31
    Officer
    icon of calendar 1998-06-01 ~ 2003-03-04
    IIF 62 - Director → ME
  • 13
    CITY 0F L0ND0N C0MPUTER SERVICES LIMITED - 1992-04-16
    HYMANS ROBERTSON COMPUTER SERVICES LIMITED - 2000-04-27
    CLOWNSIDE LIMITED - 1980-12-31
    icon of address The Old Bakery, Station Road, Newton Poppleford, Devon, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,300 GBP2025-03-31
    Officer
    icon of calendar 2000-04-01 ~ 2003-03-04
    IIF 61 - Director → ME
  • 14
    icon of address Michael Davies, Unit 6 Stanton Industrial Estate, Stanton Road, Shirley, Southampton, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-15 ~ 2014-03-31
    IIF 25 - Director → ME
    icon of calendar 2013-04-02 ~ 2013-08-14
    IIF 31 - Director → ME
  • 15
    icon of address Michael Davies, Unit 6 Stanton Industrial Estate, Stanton Road, Shirley, Southampton, Dorset
    Dissolved Corporate
    Officer
    icon of calendar 2013-04-02 ~ 2013-08-14
    IIF 26 - Director → ME
  • 16
    icon of address Rsm Restructuring Advisory Llp, 9th Floor 25 Farringdon Street, London
    In Administration Corporate (2 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-01
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    icon of address Ground Floor, 45 Pall Mall, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-31 ~ 2022-02-15
    IIF 68 - Director → ME
  • 18
    PEACH GLOBAL FINANCIAL SERVICES LIMITED - 2001-10-02
    icon of address The Courtyard, Drivers End Lane, Codicote, Herts
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -8,091 GBP2018-09-30
    Officer
    icon of calendar 2003-07-03 ~ 2006-08-31
    IIF 50 - Director → ME
  • 19
    icon of address Branksmere House, Queens Crescent, Portsmouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2016-07-05 ~ 2016-09-05
    IIF 24 - Director → ME
  • 20
    icon of address Rsm Restructuring Advisory Llp, 9th Floor 25 Farringdon Street, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2015-08-17 ~ 2016-09-29
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-03
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    icon of address Office 216 5 Charter House, Lord Montgomery Way, Portsmouth, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    58,671 GBP2022-05-31
    Officer
    icon of calendar 2015-05-19 ~ 2018-07-30
    IIF 15 - Director → ME
  • 22
    icon of address Boundary House, Boston Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    72,080 GBP2024-05-31
    Officer
    icon of calendar 2002-06-01 ~ 2005-05-31
    IIF 52 - 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.