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

Burns, Richard Ronald James

    Related profiles found in government register
  • Burns, Richard Ronald James
    British investment manager born in May 1946

    Registered addresses and corresponding companies
    • icon of address 8 Great Stuart Street, Edinburgh, EH3 7TN

      IIF 1
  • Burns, Richard Ronald James
    born in May 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20, Rutland Square, Edinburgh, EH1 2BB

      IIF 2
    • icon of address 31 Saxe Coburg Place, Edinburgh, EH3 5BP

      IIF 3
  • Burns, Richard Ronald James
    Scottish company director born in May 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 42, Melville Street, Edinburgh, EH3 7HA, Scotland

      IIF 4
    • icon of address 42, Melville Street, Edinburgh, Midlothian, EH3 7HA

      IIF 5
    • icon of address Princes Exchange, 1 Earl Grey Street, Edinburgh, EH3 9EE

      IIF 6
    • icon of address 201, Bishopsgate, London, EC2M 3AE

      IIF 7 IIF 8
    • icon of address Bow Bells House, 1 Bread Street, London, EC4M 9HH, England

      IIF 9
    • icon of address C/o Suite 5 Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 10
    • icon of address Suite 5 Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 11
  • Burns, Richard Ronald James
    Scottish director born in May 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 31 Saxe Coburg Place, Edinburgh, EH3 5BP

      IIF 12
    • icon of address C/o Armstrong Campbell Accountants, The Grainger Suite, Dobson House, Gosforth, Newcastle Upon Tyne, NE3 3PF, United Kingdom

      IIF 13
  • Burns, Richard Ronald James
    Scottish investment manager born in May 1946

    Resident in Scotland

    Registered addresses and corresponding companies
  • Burns, Richard Ronald James
    Scottish none born in May 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 31, Saxe Coburg Place, Edinburgh, Midlothian, EH3 5BP, Scotland

      IIF 19
  • Burns, Richard Ronald James
    Scottish retired born in May 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 27-31, Melville Street, Edinburgh, EH3 7JF, United Kingdom

      IIF 20
  • Burns, Richard Ronald James
    Scottish retired investment manager born in May 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 31 Saxe Coburg Place, Edinburgh, EH3 5BP

      IIF 21
  • Burns, Richard Ronald James
    Scottish senior partner born in May 1946

    Resident in Scotland

    Registered addresses and corresponding companies
  • Humphries, Nicholas James
    British director born in December 1967

    Registered addresses and corresponding companies
    • icon of address 43 Park Avenue, Hutton, Brentwood, Essex, CM13 2QP

      IIF 24
  • Humphries, Nicholas James
    British fund manager born in December 1967

    Registered addresses and corresponding companies
    • icon of address 43 Park Avenue, Hutton, Brentwood, Essex, CM13 2QP

      IIF 25 IIF 26
  • Humphries, Nicholas James
    British venture capital born in December 1967

    Registered addresses and corresponding companies
    • icon of address 43 Park Avenue, Hutton, Brentwood, Essex, CM13 2QP

      IIF 27
  • Humphries, Nicholas James
    British venture capital partner born in December 1967

    Registered addresses and corresponding companies
    • icon of address 43 Park Avenue, Hutton, Brentwood, Essex, CM13 2QP

      IIF 28
  • Humphries, Nicholas James
    British venture capitalist born in December 1967

    Registered addresses and corresponding companies
  • Oliver, Benjamin James
    British director born in July 1982

    Registered addresses and corresponding companies
    • icon of address 39 Consort Mews, Knowle, Fareham, Hampshire, PO17 5FY

      IIF 41
  • Oliver, Benjamin James
    British director secretary

    Registered addresses and corresponding companies
    • icon of address 39 Consort Mews, Knowle, Fareham, Hampshire, PO17 5FY

      IIF 42
  • Sitch-oliver, Benjamin James
    British director born in July 1982

    Registered addresses and corresponding companies
    • icon of address Camelot, Shipton Green, Itchenor, Chichester, West Sussex, PO20 7BZ

      IIF 43
  • Mr Richard Ronald James Burns
    Scottish born in May 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Suite 5 Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 44
  • Mr Richard Burns
    British born in May 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Interpath Ltd, 5th Floor, 130, St. Vincent Street, Glasgow, G2 5HF

      IIF 45
  • Humphries, Nicholas James
    born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Hall Lane, Shenfield, Brentwood, CM15 9AN, England

      IIF 46
  • Humphries, Nicholas James
    British company director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 More London Riverside, London, SE1 2AP, United Kingdom

      IIF 47 IIF 48
  • Humphries, Nicholas James
    British director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 More London Riverside, London, SE1 2AP, United Kingdom

      IIF 49
    • icon of address 22, Grenville Street, St. Helier, Jersey, JE4 8PX, United Kingdom

      IIF 50
    • icon of address Henge Barn, Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, NN12 7LS, England

      IIF 51
    • icon of address Sg House, 6 St. Cross Road, Winchester, SO23 9HX, England

      IIF 52
  • Humphries, Nicholas James
    British private equity investor born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hgcapital Llp, 2 More London Riverside, London, SE1 2AP, United Kingdom

      IIF 53
  • Humphries, Nicholas James
    British senior partner born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 3 More London Riverside, London, SE1 2AQ, England

      IIF 54 IIF 55
  • King, Malcolm James Geoffrey

    Registered addresses and corresponding companies
    • icon of address The Bury Farm, Hertingfordbury, Herts, SG14 2LJ

      IIF 56 IIF 57
  • Mr Richard Burn
    British born in May 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Suite 5 Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 58
  • Richard Ronald James Burns
    British born in May 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Saxe Coburg Place, Edinburgh, Midlothian, EH3 5BP, Scotland

      IIF 59
  • Mcloughlin, Roderick Neal
    British company director

    Registered addresses and corresponding companies
    • icon of address Hanborough, Stoke Row Road Peppard Common, Henley On Thames, RG9 5JD

      IIF 60
  • Oliver, Benjamin James
    British commercial director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Box 56, The Hornet, Chichester, PO19 7BB, England

      IIF 61
  • Sitch-oliver, Benjamin
    British

    Registered addresses and corresponding companies
    • icon of address 24 Andersen Close, Whitely, Fareham, Hampshire, PO15 7ER

      IIF 62
  • Sitch-oliver, Benjamin
    British director born in July 1982

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 24 Andersen Close, Whitely, Fareham, Hampshire, PO15 7ER

      IIF 63
  • Mr Richard Burns
    Scottish born in May 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Armstrong Campbell Accountants, The Grainger Suite, Dobson House, Gosforth, Newcastle Upon Tyne, NE3 3PF, United Kingdom

      IIF 64
  • Sitch Oliver, Benjamin James
    born in July 1982

    Registered addresses and corresponding companies
  • Sitch Oliver, Benjamin James
    born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oak House, Shackleford Road, Elstead, Surrey, GU8 6LB

      IIF 67
  • Mr Ian Mark Bingham
    British born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prama House, 267 Banbury Road, Summertown, Oxford, OX2 7HT, United Kingdom

      IIF 68 IIF 69
  • Sitch-oliver, Benjamin James
    British director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kintyre House, 70 High Street, Fareham, Hampshire, PO16 7BB, England

      IIF 70
  • Bingham, Ian Mark
    born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prama House, 267 Banbury Road, Summertown, Oxford, OX2 7HT, United Kingdom

      IIF 71
  • Bingham, Ian Mark
    British senior partner born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Bankside Court, Stationfields, Kidlington, Oxford, OX5 1JE, United Kingdom

      IIF 72
  • Martin, Warren Scott
    born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Byrom Place, Spinningfields, Manchester, Greater Manchester, M3 3HG

      IIF 73
    • icon of address 7, St. James Square, Manchester, Greater Manchester, M2 6XX

      IIF 74
  • Martin, Warren Scott
    British senior partner born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Jmw Solicitors Llp, No1, Byrom Place, Spinningfields, Manchester, M3 3HG, United Kingdom

      IIF 75
  • Martin, Warren Scott
    British solicitor born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, St. James Square, Manchester, M2 6XX, England

      IIF 76
  • Luce, John
    American senior partner born in January 1951

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 2 Woodberry Grove, Finchley, London, N12 0DR, England

      IIF 77
  • Mason Poole, Paul
    born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Millfold Gardens, Littleborough, Rochdale, Lancashire, OL15 8SA

      IIF 78
  • Mason-poole, Paul Martin
    British senior partner born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Mill Fold Gardens, Littleborough, Lancashire, OL15 8SA

      IIF 79
  • Mr Nicholas Humphries
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Towerfield Road, Shoeburyness, Southend-on-sea, SS3 9QE, England

      IIF 80
  • Nathoo, Mriza Najib
    British senior partner born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 168, Church Road, Hove, BN3 2DL, England

      IIF 81
  • Sitch-oliver, Benjamin James

    Registered addresses and corresponding companies
  • Humphries, Nicholas James
    British director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, More London Riverside, London, SE1 2AP

      IIF 87
    • icon of address 2 More London Riverside, London, SE1 2AP, United Kingdom

      IIF 88 IIF 89
  • Humphries, Nicholas James
    British investment manager born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 More London Riverside, London, SE1 2AP

      IIF 90 IIF 91 IIF 92
    • icon of address 50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ

      IIF 93
    • icon of address 2, More London Riverside, London, SE1 2AP, Uk

      IIF 94
    • icon of address 50 Lothian Road, Edinburgh, Midlothian, EH3 9WJ

      IIF 95
  • Humphries, Nicholas James
    British investor born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Hall Lane, Shenfield, Essex, CM15 9AN, England

      IIF 96
  • Humphries, Nicholas James
    British private equity investment professional born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • King, Malcolm James Geoffrey
    born in April 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Bury Farm, Hertingfordbury, Hertford, SG14 2LJ

      IIF 102
  • King, Malcolm James Geoffrey
    British chartered surveyor born in April 1945

    Resident in England

    Registered addresses and corresponding companies
  • King, Malcolm James Geoffrey
    British company director born in April 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Bury Farm, Hertingfordbury, Herts, SG14 2LJ

      IIF 135
  • King, Malcolm James Geoffrey
    British director born in April 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124 Great North Road, Hatfield, Hertfordshire, AL9 5JN, England

      IIF 136
    • icon of address Marquis House, 68 Great North Road, Hatfield, AL9 5ER, England

      IIF 137
  • King, Malcolm James Geoffrey
    British senior partner born in April 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Bury Farm, Hertingfordbury, Herts, SG14 2LJ

      IIF 138
  • Minshall, Lucy Ann
    British senior partner born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Third Floor, 26 Farringdon Street, London, EC4A 4AB, England

      IIF 139
  • Mr Simon Manville Topman
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Malvern Hills Outdoor Education Centre, Old Hollow, Malvern, Worcestershire, WR14 4NR, England

      IIF 140
  • Sitch-oliver, Benjamin
    born in July 1982

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Oak House, Shackleford Road, Elstead, Surrey, GU8 6LB

      IIF 141
  • Mr Nicholas James Humphries
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Henge Barn, Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, NN12 7LS, England

      IIF 142
  • Sitch-oliver, Benjamin James
    born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oak House, Shackleford Road, Elstead, Surrey, GU8 6LB, Uk

      IIF 143
  • Humphries, Nicholas James, Mr.
    born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 More London Riverside, London, SE1 2AP

      IIF 144
  • Mcloughlin, Roderick Neal
    British commercial director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Graffix House, Newtown Road, Henley-on-thames, RG9 1HG, England

      IIF 145
  • Mr Roderick Neal Mcloughlin
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Acorn Business Centre, Northarbour Road, Cosham, Portsmouth, PO6 3TH

      IIF 146 IIF 147
  • Oliver, Benjamin James
    British commercial director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, Premier Park, Birdham Road, Chichester, PO20 7BU, United Kingdom

      IIF 148
  • Humphries, Nic
    British investment professional born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, KT2 6PT, United Kingdom

      IIF 149
  • Mcloughlin, Roderick Neal
    British director born in November 1959

    Resident in Thailand

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Arcadia House, 15 Forlease Road, Maidenhead, SL6 1RX

      IIF 150
  • Mcmenamin, Jeremiah
    British senior partner born in March 1937

    Resident in Thailand

    Registered addresses and corresponding companies
    • icon of address Palm Hills Golf & Country Club, 1444/10 Phetkasem Road, Cha-am, Phetburi, 76120, Thailand

      IIF 151
  • Mi, Na
    British senior partner born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6g Oxford And Cambridge Mansions, Old Marylebone Road, London, NW1 5EG, England

      IIF 152
  • Mr Malcolm James Geoffrey King
    British born in April 1945

    Resident in England

    Registered addresses and corresponding companies
  • Mr Roderick Neal Mcloughlin
    British born in November 1959

    Resident in Thailand

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Arcadia House, 15 Forlease Road, Maidenhead, SL6 1RX

      IIF 159
  • Bingham, Ian Mark
    British company director born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 267, Prama House, Banbury Road, Oxford, OX2 7HT, United Kingdom

      IIF 160
    • icon of address Prama House, 267 Banbury Road, Oxford, Oxfordshire, OX2 7HT, United Kingdom

      IIF 161
    • icon of address Prama House, 267 Banbury Road, Summertown, Oxford, OX2 7HT, United Kingdom

      IIF 162
  • Bingham, Ian Mark
    British director born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Cox's Ground, Oxford, OX2 6PX

      IIF 163
    • icon of address Prama House, 267 Banbury Road, Summertown, Oxford, OX2 7HT, United Kingdom

      IIF 164
  • Mr Ian Mark Bingham
    British born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Prama House, 267 Banbury Road, Summertown, Oxford, OX2 7HT, United Kingdom

      IIF 165 IIF 166
  • Simmons, Virginia
    British senior partner born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Post Building, 100 Museum Street, London, WC1A 1 PB, United Kingdom

      IIF 167 IIF 168
    • icon of address The Post Building, 100 Museum Street, London, WC1A 1PB, United Kingdom

      IIF 169
  • Sitch-oliver, Benjamin James
    British comnpany director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Calico House, Clove Hitch Quay, Plantation Wharf, London, SW11 3TN, England

      IIF 170
  • Sitch-oliver, Benjamin James
    British company director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oak House, Shackleford Road, Elstead, Godalming, Surrey, GU8 6LB, United Kingdom

      IIF 171
  • Sitch-oliver, Benjamin James
    British compliance born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sitch-oliver, Benjamin James
    British compliance director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oak House, Shackleford Road, Elstead, Godalming, Surrey, GU8 6LB, United Kingdom

      IIF 176 IIF 177
  • Sitch-oliver, Benjamin James
    British director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oak House, Shackleford Road, Elstead, Godalming, Surrey, GU8 6LB, United Kingdom

      IIF 178
  • Sitch-oliver, Benjamin James
    British senior partner born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd, Floor Oak House, Tanshire Park Shackleford Road, Elstead, Surrey, GU8 6LB, United Kingdom

      IIF 179
  • Humphries, Nicholas James, Mr.
    British business executive born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11th Floor Whitefriars, Lewins Mead, Bristol, BS1 2NT, United Kingdom

      IIF 180
  • Humphries, Nicholas James, Mr.
    British ceo of hgcapital born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 475, The Boulevard Capability Green, Luton, United Kingdom, LU1 3LU

      IIF 181
  • Humphries, Nicholas James, Mr.
    British director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Humphries, Nicholas James, Mr.
    British investment manager born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Humphries, Nicholas James, Mr.
    British private equity investor born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcloughlin, Roderick Neal
    born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hanborough, Stoke Row Road, Peppard Common, Reading, Berkshire, RG9 5JD

      IIF 196
  • Mr Nicholas Humphries
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Vantage Accounting, 1 Cedar Office Park, Cobham Road, Wimborne, BH21 7SB, United Kingdom

      IIF 197
  • Ramakrishnan, Umesh
    Indian senior partner born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3123, Aviemore Way, Richfiled, Oh, 44286, United States

      IIF 198
  • Topman, Simon Manville
    British company director born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Thomas House, 80 Bell Barn Road, Birmingham, B15 2AF

      IIF 199 IIF 200
    • icon of address St Thomas House, 80 Bell Barn, Road, Birmingham, West Midlands, B15 2AF

      IIF 201
  • Topman, Simon Manville
    British director born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bell Heath Outdoor Centre, Quantry Lane, Belbroughton, Stourbridge, DY9 9UU, United Kingdom

      IIF 202
  • Topman, Simon Manville
    British ceo born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89 Rosemary Hill Road, Little Aston, Sutton Coldfield, West Midlands, B74 4HP

      IIF 203
  • Topman, Simon Manville
    British chief executive born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89 Rosemary Hill Road, Little Aston, Sutton Coldfield, West Midlands, B74 4HP

      IIF 204 IIF 205
  • Topman, Simon Manville
    British co chairman born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89, Rosemary Hill Road Little Aston, Sutton Coldfield, West Midlands, B74 4HP, United Kingdom

      IIF 206
  • Topman, Simon Manville
    British co director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89 Rosemary Hill Road, Little Aston, Sutton Coldfield, West Midlands, B74 4HP

      IIF 207
  • Topman, Simon Manville
    British company director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Millennium Point, Curzon Street, Birmingham, B4 7XG, United Kingdom

      IIF 208 IIF 209
    • icon of address 89 Rosemary Hill Road, Little Aston, Sutton Coldfield, West Midlands, B74 4HP

      IIF 210 IIF 211
  • Topman, Simon Manville
    British director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89 Rosemary Hill Road, Little Aston, Sutton Coldfield, West Midlands, B74 4HP

      IIF 212
  • Topman, Simon Manville
    British executive chairman born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Malvern Hills Outdoor Education Centre, Old Hollow, Malvern, Worcestershire, WR14 4NR

      IIF 213
  • Topman, Simon Manville
    British senior partner born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89 Rosemary Hill Road, Little Aston, Sutton Coldfield, West Midlands, B74 4HP

      IIF 214
  • Mr Simon Manville Topman
    British born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bell Heath Outdoor Centre, Quantry Lane, Belbroughton, Stourbridge, DY9 9UU, United Kingdom

      IIF 215
  • Mr Simon Manville Topman
    British born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 244, Barr Street, Hockley, Birmingham, B19 3AH, United Kingdom

      IIF 216
  • Sitch-oliver, Benjamin
    British director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Barnfield Road, Petersfield, Hampshire, GU31 4DQ, United Kingdom

      IIF 217
  • Mr Wilbert Paulus Schoenmakers
    Dutch born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chantecler, Altwood Bailey, Maidenhead, Berkshire, SL6 4PQ, United Kingdom

      IIF 218
  • Mr. Nicholas James Humphries
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Hall Lane, Shenfield, Essex, CM15 9AN

      IIF 219
    • icon of address 2, More London Riverside, London, SE1 2AP, United Kingdom

      IIF 220
    • icon of address C/o H G Capital, 2 More London Riverside, London, SE1 2AP

      IIF 221
  • Nicholas James Humphries
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, More Riverside London, London, SE1 2AP, United Kingdom

      IIF 222
  • Mcloughlin, Roderick Neal
    British company director born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hanborough, Stoke Row Road Peppard Common, Henley On Thames, RG9 5JD

      IIF 223
  • Mcloughlin, Roderick Neal
    British none born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Century House, Wargrave Road, Henley-on-thames, Oxfordshire, RG9 2LT, England

      IIF 224
  • Mcloughlin, Roderick Neal
    British research and development born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hanborough, Stoke Row Road, Peppard, Reading, Berkshire, RG9 5JD, United Kingdom

      IIF 225
  • Mcloughlin, Roderick Neal
    British sales born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hanborough, Stoke Row Road, Peppard Common, Reading, England, RG9 5JD, United Kingdom

      IIF 226
  • Mcloughlin, Roderick Neal
    British senior partner born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Acorn Business Centre, Northarbour Road, Cosham, Portsmouth, PO6 3TH, United Kingdom

      IIF 227
  • Mr Roderick Neal Mcloughlin
    British born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Century House, Wargrave Road, Henley-on-thames, Oxfordshire, RG9 2LT, England

      IIF 228
  • Schoenmakers, Wilbert Paulus Johanna Maria
    Dutch director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Kingston Business Park, Kingston Bagpuize, Abingdon, Oxfordshire, OX13 5FE

      IIF 229
    • icon of address Chantecler, Altwood Bailey, Maidenhead, Berkshire, SL6 4PQ, United Kingdom

      IIF 230
  • Schoenmakers, Wilbert Paulus Johanna Maria
    Dutch senior partner born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Polyco Healthline, South Fen Road, Bourne, Lincolnshire, PE10 0DN, United Kingdom

      IIF 231
  • Schoenmakers, Wilbert Paulus Johanna Maria
    Dutch senior partner - consulting born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gillotts School, Gillotts Lane, Henley-on-thames, Oxfordshire, RG9 1PS

      IIF 232
  • Nattermann, Philipp Maximilian
    British,german consultant born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 238, Station Road, Addlestone, Surrey, KT15 2PS, United Kingdom

      IIF 233
  • Nattermann, Philipp Maximilian
    British,german management consultant born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Post Building, 100 Museum Street, London, WC1A 1PB, United Kingdom

      IIF 234
  • Nattermann, Philipp Maximilian
    British,german senior partner born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Post Building, 100 Museum Street, London, WC1A 1PB, United Kingdom

      IIF 235
  • Mr Philipp Maximilian Nattermann
    British,german born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 238, Station Road, Addlestone, Surrey, KT15 2PS, United Kingdom

      IIF 236
child relation
Offspring entities and appointments
Active 76
  • 1
    OBK GROUP LTD - 2015-08-16
    icon of address 2nd Floor, Ash House, Tanshire Park, Shackleford Road, Elstead, Surrey, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-02-24 ~ dissolved
    IIF 217 - Director → ME
  • 2
    icon of address 168 Church Road, Hove, England
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-05-31
    Officer
    icon of calendar 2024-12-05 ~ now
    IIF 81 - Director → ME
  • 3
    icon of address Censeo House, 6 Peters Street, St Albans, United Kingdom
    Active Corporate (27 parents)
    Officer
    icon of calendar 2024-02-29 ~ now
    IIF 46 - LLP Designated Member → ME
  • 4
    ADAPTIVE VENTURE MANAGERS PLC - 2003-06-12
    ADAPTIVE ENGINEERING GROUP LIMITED - 1999-10-29
    TECHNOLOGY DEVELOPMENT HOLDINGS LIMITED - 1995-06-20
    MBM (126) LIMITED - 1995-03-02
    icon of address Frp Advisory Llp, Apex 3 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-21 ~ dissolved
    IIF 21 - Director → ME
  • 5
    icon of address C/o H G Capital, 2 More London Riverside, London
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 221 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 221 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 20 Rutland Square, Edinburgh
    Dissolved Corporate (59 parents)
    Officer
    icon of calendar 2014-12-10 ~ dissolved
    IIF 2 - LLP Member → ME
  • 7
    icon of address 201 Bishopsgate, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-24 ~ dissolved
    IIF 8 - Director → ME
  • 8
    icon of address 1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-27 ~ dissolved
    IIF 77 - Director → ME
  • 9
    icon of address 124 Great North Road, Hatfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -48,610 GBP2024-09-30
    Officer
    icon of calendar 2023-08-25 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2023-08-25 ~ now
    IIF 155 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address C/o Suite 5 Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -1,110,929 GBP2020-12-31
    Officer
    icon of calendar 2019-10-04 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-01-09 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-12-10 ~ now
    IIF 149 - Director → ME
  • 12
    CHARCO 104 LIMITED - 2016-11-15
    icon of address 124 Great North Road, Hatfield, England
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2016-11-10 ~ now
    IIF 107 - Director → ME
  • 13
    CHARCO 92 LIMITED - 2015-09-03
    icon of address 124 Great North Road, Hatfield, England
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2015-09-03 ~ now
    IIF 108 - Director → ME
  • 14
    icon of address 2 More London Riverside, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-03-19 ~ now
    IIF 92 - Director → ME
  • 15
    icon of address 22 Grenville Street, St Helier, Jersey, Je4 8px, Jersey
    Active Corporate (9 parents)
    Officer
    icon of calendar 2024-07-10 ~ now
    IIF 89 - Director → ME
  • 16
    CHARCO 1116 LIMITED - 2005-05-09
    icon of address 124 Great North Road, Hatfield, England
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2005-05-09 ~ now
    IIF 129 - Director → ME
  • 17
    CHARCO 1121 LIMITED - 2005-06-14
    icon of address 124 Great North Road, Hatfield, England
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2005-06-15 ~ now
    IIF 119 - Director → ME
  • 18
    icon of address 124 Great North Road, Hatfield, England
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    27,254,352 GBP2024-09-30
    Officer
    icon of calendar ~ now
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 154 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    HOWPER 2403 LIMITED - 2024-04-04
    icon of address Polyco Healthline, South Fen Road, Bourne, Lincolnshire, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2024-02-09 ~ now
    IIF 231 - Director → ME
  • 20
    CHARCO 1069 LIMITED - 2004-04-16
    icon of address 124 Great North Road, Hatfield, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2004-04-16 ~ now
    IIF 128 - Director → ME
  • 21
    icon of address 2 More London Riverside, London, United Kingdom
    Active Corporate (7 parents, 13 offsprings)
    Officer
    icon of calendar 2022-06-04 ~ now
    IIF 48 - Director → ME
  • 22
    icon of address 238 Station Road, Addlestone, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    35,403 GBP2023-10-31
    Officer
    icon of calendar 2018-10-31 ~ now
    IIF 233 - Director → ME
    Person with significant control
    icon of calendar 2018-10-31 ~ now
    IIF 236 - Ownership of shares – 75% or moreOE
    IIF 236 - Ownership of voting rights - 75% or moreOE
    IIF 236 - Right to appoint or remove directorsOE
  • 23
    icon of address 10 Furnival Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-12-09 ~ dissolved
    IIF 226 - Director → ME
  • 24
    icon of address 124 Great North Road, Hatfield, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-20 ~ now
    IIF 136 - Director → ME
  • 25
    THE MACHRIE LODGES CO LTD - 2005-09-02
    CHARCO 629 LIMITED - 1995-12-12
    icon of address 124 Great North Road, Hatfield, Herts, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    589,766 GBP2024-03-31
    Officer
    icon of calendar 1995-12-04 ~ now
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 158 - Ownership of shares – More than 50% but less than 75%OE
    IIF 158 - Ownership of voting rights - More than 50% but less than 75%OE
  • 26
    icon of address 2 More London Riverside, London
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2009-07-31 ~ now
    IIF 90 - Director → ME
  • 27
    2195TH SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED - 2002-11-12
    icon of address 2 More London Riverside, London
    Active Corporate (5 parents, 19 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2009-07-31 ~ now
    IIF 91 - Director → ME
  • 28
    MPE POOLED MANAGEMENT LIMITED - 2001-06-14
    THIRD GROSVENOR LIMITED - 2000-09-26
    GROSVENOR DEVELOPMENT CAPITAL MANAGEMENT LIMITED - 1987-08-20
    GROSVENOR EQUITY MANAGEMENT LIMITED - 1986-11-14
    icon of address 2 More London Riverside, London
    Active Corporate (4 parents, 75 offsprings)
    Officer
    icon of calendar 2007-09-21 ~ now
    IIF 188 - Director → ME
  • 29
    LOTHIAN SHELF (299) LIMITED - 2005-08-09
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2009-07-31 ~ now
    IIF 93 - Director → ME
  • 30
    HGCAPITAL SATURN P&E CO-INVEST L.P. - 2018-01-12
    icon of address 1 Royal Plaza, Royal Avenue, St Peters Port, Guernsey
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-02-28 ~ now
    IIF 220 - Right to surplus assets - More than 50% but less than 75%OE
  • 31
    LOTHIAN SHELF (127) LIMITED - 2003-10-22
    icon of address 50 Lothian Road, Edinburgh, Midlothian
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2009-07-31 ~ now
    IIF 95 - Director → ME
  • 32
    icon of address 2 More London Riverside, London
    Active Corporate (13 parents, 43 offsprings)
    Officer
    icon of calendar 2003-10-01 ~ now
    IIF 144 - LLP Designated Member → ME
  • 33
    BOLDBATCH LIMITED - 2011-02-09
    icon of address 2 More London Riverside, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2008-09-23 ~ dissolved
    IIF 87 - Director → ME
  • 34
    icon of address 2 More London Riverside, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-07-31 ~ dissolved
    IIF 187 - Director → ME
  • 35
    HOE (OFFICE EQUIPMENT) LIMITED - 1994-07-06
    icon of address 124 Great North Road, Hatfield, Herts, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -402,525 GBP2024-03-31
    Officer
    icon of calendar 1992-03-17 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 156 - Ownership of shares – More than 50% but less than 75%OE
  • 36
    icon of address 1 Royal Plaza, Royal Avenue, St Peter Port, Guernsey
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-04-05 ~ now
    IIF 222 - Right to surplus assets - More than 25% but not more than 50%OE
  • 37
    icon of address 34 Hall Lane, Shenfield, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2012-07-31 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 219 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address 30 Bankside Court, Stationfields, Kidlington, Oxfordshire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,568,858 GBP2023-12-31
    Officer
    icon of calendar 2005-10-27 ~ now
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 165 - Ownership of shares – 75% or moreOE
    IIF 165 - Ownership of voting rights - 75% or moreOE
    IIF 165 - Right to appoint or remove directorsOE
  • 39
    icon of address 30 Bankside Court, Stationfields Kidlington, Oxford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-05-02 ~ dissolved
    IIF 163 - Director → ME
  • 40
    icon of address 30 Bankside Court, Stationfields Kidlington, Oxford
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2011-03-11 ~ dissolved
    IIF 161 - Director → ME
  • 41
    icon of address 30 Bankside Court, Stationfields Kidlington, Oxford
    Dissolved Corporate (3 parents)
    Equity (Company account)
    13,802 GBP2019-06-30
    Officer
    icon of calendar 2010-06-16 ~ dissolved
    IIF 160 - Director → ME
  • 42
    icon of address 244 Barr Street, Hockley, Birmingham
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    86,784 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar ~ now
    IIF 206 - Director → ME
    Person with significant control
    icon of calendar 2016-10-16 ~ now
    IIF 216 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 216 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 216 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 216 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 216 - Right to appoint or remove directorsOE
    IIF 216 - Right to appoint or remove directors as a member of a firmOE
  • 43
    icon of address 2 More London Riverside, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-07-31 ~ dissolved
    IIF 190 - Director → ME
  • 44
    icon of address 1 Byrom Place, Spinningfields, Manchester, Greater Manchester
    Active Corporate (103 parents, 8 offsprings)
    Officer
    icon of calendar 2016-05-03 ~ now
    IIF 73 - LLP Designated Member → ME
  • 45
    CHARCO 127 LIMITED - 2018-01-16
    icon of address 124 Great North Road, Hatfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    47,360 GBP2024-09-30
    Officer
    icon of calendar 2018-01-15 ~ now
    IIF 106 - Director → ME
  • 46
    CHIEFBRANCH LIMITED - 1987-05-01
    icon of address 124 Great North Road, Hatfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,958,248 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 153 - Ownership of shares – More than 50% but less than 75%OE
  • 47
    icon of address 124 Great North Road, Hatfield, Herts, England
    Active Corporate (2 parents)
    Equity (Company account)
    -59,492 GBP2024-03-31
    Officer
    icon of calendar 1994-10-19 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 157 - Has significant influence or controlOE
  • 48
    icon of address C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-11-06 ~ now
    IIF 198 - Director → ME
  • 49
    icon of address 3 Acorn Business Centre, Northarbour Road, Cosham, Portsmouth
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20,659 GBP2017-03-30
    Officer
    icon of calendar 2011-11-17 ~ dissolved
    IIF 227 - Director → ME
    Person with significant control
    icon of calendar 2016-11-17 ~ dissolved
    IIF 146 - Ownership of shares – 75% or moreOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Right to appoint or remove directorsOE
  • 50
    LANSDALE MARINE ENGINEERING LIMITED - 2018-02-26
    icon of address Box 56 The Hornet, Chichester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -271,134 GBP2021-11-30
    Officer
    icon of calendar 2019-11-01 ~ now
    IIF 61 - Director → ME
  • 51
    SHACKLETON SOLUTIONS LIMITED - 2011-05-10
    icon of address Deloitte Llp, 1 City Square, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-19 ~ dissolved
    IIF 53 - Director → ME
  • 52
    icon of address C/o Armstrong Campbell Accountants The Grainger Suite, Dobson House, Gosforth, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -174,523 GBP2025-01-31
    Person with significant control
    icon of calendar 2020-01-22 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Right to appoint or remove directorsOE
  • 53
    icon of address 124 Great North Road, Hatfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,775,818 GBP2024-09-30
    Officer
    icon of calendar 2003-02-18 ~ now
    IIF 117 - Director → ME
  • 54
    icon of address 251 Little Falls Drive, Wilmimgton, Delaware De19808, United States
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-03-02 ~ now
    IIF 234 - Director → ME
  • 55
    icon of address Graffix House, Newtown Ind Est, Newtown Road, Henley On Thames, Oxon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-24 ~ dissolved
    IIF 225 - Director → ME
  • 56
    NEWTON EUROPE LIMITED - 2024-08-01
    NEWTON INDUSTRIAL CONSULTANTS LIMITED - 2009-09-15
    icon of address 2 Kingston Business Park, Kingston Bagpuize, Abingdon, Oxfordshire
    Active Corporate (11 parents, 8 offsprings)
    Equity (Company account)
    65,353,747 GBP2021-08-31
    Officer
    icon of calendar 2025-02-18 ~ now
    IIF 229 - Director → ME
  • 57
    icon of address Chantecler, Altwood Bailey, Maidenhead, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2020-02-18 ~ dissolved
    IIF 230 - Director → ME
    Person with significant control
    icon of calendar 2020-02-18 ~ dissolved
    IIF 218 - Ownership of shares – 75% or moreOE
    IIF 218 - Ownership of voting rights - 75% or moreOE
    IIF 218 - Right to appoint or remove directorsOE
  • 58
    icon of address C/o Interpath Ltd, 5th Floor, 130, St. Vincent Street, Glasgow
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -173,931 GBP2022-07-31
    Person with significant control
    icon of calendar 2019-07-10 ~ now
    IIF 45 - Ownership of shares – More than 50% but less than 75%OE
  • 59
    icon of address Century House, Wargrave Road, Henley-on-thames, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -27,184 GBP2020-07-31
    Officer
    icon of calendar 2016-07-28 ~ dissolved
    IIF 224 - Director → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ dissolved
    IIF 228 - Ownership of shares – More than 25% but not more than 50%OE
  • 60
    RAM (111) LIMITED - 2006-03-27
    icon of address 124 Great North Road, Hatfield, England
    Active Corporate (8 parents)
    Equity (Company account)
    2,257,067 GBP2024-09-30
    Officer
    icon of calendar 2018-07-13 ~ now
    IIF 137 - Director → ME
  • 61
    BUILDPATH LIMITED - 2001-02-23
    icon of address Paxton House, Berwick Upon Tweed
    Active Corporate (7 parents)
    Equity (Company account)
    -29,362 GBP2023-11-30
    Officer
    icon of calendar 2014-03-13 ~ now
    IIF 4 - Director → ME
  • 62
    icon of address C/o Aberdein Considine, 2nd Floor, Elder House, Multrees Walk, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    140,359 GBP2024-06-30
    Officer
    icon of calendar 2011-06-10 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 63
    icon of address 2 More London Riverside, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-11-23 ~ now
    IIF 88 - Director → ME
  • 64
    icon of address 3 Acorn Business Centre Northarbour Road, Cosham, Portsmouth
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-08 ~ dissolved
    IIF 196 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-07-08 ~ dissolved
    IIF 147 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 147 - Has significant influence or controlOE
    IIF 147 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 147 - Right to appoint or remove membersOE
  • 65
    icon of address 2nd Floor, Arcadia House, 15 Forlease Road, Maidenhead
    Liquidation Corporate (2 parents)
    Equity (Company account)
    167,830 GBP2024-03-30
    Officer
    icon of calendar 2014-12-19 ~ now
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2016-12-19 ~ now
    IIF 159 - Ownership of shares – More than 50% but less than 75%OE
    IIF 159 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 159 - Right to appoint or remove directorsOE
  • 66
    icon of address 2 More London Riverside, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-06-04 ~ now
    IIF 47 - Director → ME
  • 67
    NELSON METERING SERVICES LIMITED - 2022-04-04
    icon of address Suite 5 Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -81,314 GBP2022-12-31
    Officer
    icon of calendar 2019-10-04 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-02-10 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Right to appoint or remove directorsOE
  • 68
    icon of address 63/66 Hatton Garden, 5th Floor, Suite 23, London, England
    Dissolved Corporate (43 parents)
    Officer
    icon of calendar 2006-09-07 ~ dissolved
    IIF 3 - LLP Member → ME
  • 69
    icon of address Henge Barn Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-02 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2024-02-02 ~ now
    IIF 142 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 70
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-22 ~ dissolved
    IIF 191 - Director → ME
  • 71
    icon of address C/o Vantage Accounting 1 Cedar Office Park, Cobham Road, Wimborne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -18,074 GBP2024-11-30
    Person with significant control
    icon of calendar 2019-11-12 ~ now
    IIF 197 - Ownership of shares – More than 50% but less than 75%OE
    IIF 197 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 197 - Right to appoint or remove directorsOE
  • 72
    icon of address Oak House Shackleford Road, Elstead, Godalming, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-25 ~ dissolved
    IIF 177 - Director → ME
    icon of calendar 2013-02-25 ~ dissolved
    IIF 84 - Secretary → ME
  • 73
    icon of address Unit 147 Red Lion Street, Richmond-upon-thames, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-19 ~ dissolved
    IIF 151 - Director → ME
  • 74
    icon of address 6g Oxford And Cambridge Mansions, Old Marylebone Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-16 ~ dissolved
    IIF 152 - Director → ME
  • 75
    icon of address 30 Bankside Court Stationfields, Kidlington, Oxford
    Active Corporate (6 parents)
    Equity (Company account)
    557,913 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-12-30 ~ now
    IIF 68 - Has significant influence or controlOE
  • 76
    icon of address Graffix House, Newtown Road, Henley-on-thames, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-24 ~ dissolved
    IIF 145 - Director → ME
Ceased 122
  • 1
    ABERDEEN STANDARD EQUITY INCOME TRUST PLC - 2022-04-06
    STANDARD LIFE EQUITY INCOME TRUST PLC - 2018-11-01
    DEUTSCHE EQUITY INCOME TRUST PLC - 2005-12-22
    MORGAN GRENFELL EQUITY INCOME TRUST PLC - 1999-12-16
    EARNSCALE PUBLIC LIMITED COMPANY - 1991-10-03
    icon of address 280 Bishopsgate, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-05-23 ~ 2021-02-05
    IIF 9 - Director → ME
  • 2
    ADVANTAGE CREATIVE WEST MIDLANDS LIMITED - 2019-01-09
    icon of address 89 Wychwood Avenue, Knowle, Solihull, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2006-03-13 ~ 2007-10-05
    IIF 203 - Director → ME
  • 3
    CHARCO 680 LIMITED - 1997-07-03
    icon of address 8th Floor 6 Kean Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1997-10-21 ~ 2006-02-07
    IIF 112 - Director → ME
  • 4
    icon of address St Thomas House, 80 Bell Barn Road, Birmingham
    Converted / Closed Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2010-04-01 ~ 2012-03-31
    IIF 199 - Director → ME
  • 5
    AYCEECO (99) LIMITED - 2006-06-22
    OPTIMA COMMUNITY ASSOCIATION - 1998-12-04
    icon of address St Thomas House, 80 Bell Barn Road, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-01 ~ 2012-10-08
    IIF 200 - Director → ME
  • 6
    icon of address 22 Grenville Street, St. Helier, Jersey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-09-21 ~ 2018-04-24
    IIF 50 - Director → ME
  • 7
    icon of address Calton Square, 1 Greenside Row, Edinburgh
    Active Corporate (6 parents)
    Officer
    icon of calendar 2001-05-01 ~ 2005-12-06
    IIF 22 - Director → ME
  • 8
    icon of address Atria One, 144 Morrison Street, Edinburgh
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2000-02-14 ~ 2006-02-14
    IIF 23 - Director → ME
  • 9
    icon of address Calton Square, 1 Greenside Row, Edinburgh
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar ~ 1994-12-09
    IIF 1 - Director → ME
  • 10
    icon of address 1 Churchill Place, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1998-03-02 ~ 1999-01-08
    IIF 29 - Director → ME
  • 11
    icon of address 1 Churchill Place, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-03-02 ~ 1999-01-08
    IIF 30 - Director → ME
  • 12
    BOOTE EDGAR ESTERKIN SOLICITORS LLP - 2013-05-30
    icon of address 7 St. James Square, Manchester, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-14 ~ 2013-05-23
    IIF 74 - LLP Member → ME
  • 13
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2019-10-16 ~ 2024-10-29
    IIF 54 - Director → ME
  • 14
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-01-14 ~ 2024-10-29
    IIF 55 - Director → ME
  • 15
    BIRMINGHAM CHAMBER OF INDUSTRY AND COMMERCE - 1993-06-15
    icon of address 54 Hagley Road 7th Floor West Wing, Birmingham, England
    Active Corporate (12 parents, 6 offsprings)
    Officer
    icon of calendar 2003-10-06 ~ 2012-10-01
    IIF 205 - Director → ME
  • 16
    DORCUS LIMITED - 1986-10-17
    icon of address 75 Harborne Road, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-05 ~ 2013-04-01
    IIF 204 - Director → ME
  • 17
    icon of address Broad Street, Birmingham
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2001-07-05 ~ 2006-10-26
    IIF 210 - Director → ME
  • 18
    BJ IT SERVICES LIMITED - 2007-05-15
    PROTEK I.T. SERVICES LIMITED - 2004-03-26
    BROOMCO (1032) LIMITED - 1996-03-27
    icon of address C/o Frp Advisory Trading Limited Kings Orchard, 1 Queen Street, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-04-23 ~ 1997-10-14
    IIF 38 - Director → ME
  • 19
    HACKREMCO (NO. 2148) LIMITED - 2004-07-01
    icon of address 4th Floor Heathrow Approach, 470 London Road, Slough, England
    Dissolved Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2004-07-01 ~ 2007-07-03
    IIF 34 - Director → ME
  • 20
    icon of address 7 St James Square, Manchester, Greater Manchester
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    519,149 GBP2015-10-31
    Officer
    icon of calendar 2013-09-17 ~ 2015-04-09
    IIF 76 - Director → ME
  • 21
    icon of address 3 Field Court, Grays Inn, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-11 ~ 2016-04-01
    IIF 171 - Director → ME
  • 22
    icon of address 3 Field Court, Grays Inn, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2011-05-26 ~ 2016-04-01
    IIF 178 - Director → ME
  • 23
    icon of address Kintyre House, 70 High Street, Fareham, Hampshire, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -545,015 GBP2024-03-31
    Officer
    icon of calendar 2011-09-29 ~ 2014-04-01
    IIF 179 - Director → ME
  • 24
    BOSS PROJECT SERVICES LIMITED - 2009-09-10
    icon of address Second Floor 3 Field Court, Grays Inn, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-14 ~ 2005-02-14
    IIF 41 - Director → ME
    icon of calendar 2005-02-15 ~ 2009-08-11
    IIF 43 - Director → ME
    icon of calendar 2005-02-14 ~ 2005-02-14
    IIF 42 - Secretary → ME
    icon of calendar 2008-01-08 ~ 2009-08-11
    IIF 62 - Secretary → ME
  • 25
    UK PROFESSIONAL CONTRACTORS LLP - 2009-06-09
    icon of address Second Floor 3 Field Court, Grays Inn, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-07 ~ 2009-09-07
    IIF 66 - LLP Designated Member → ME
    icon of calendar 2010-03-01 ~ 2016-04-01
    IIF 141 - LLP Designated Member → ME
  • 26
    HILL TOP TRADING LIMITED - 2021-01-28
    icon of address Bell Heath Outdoor Centre Quantry Lane, Belbroughton, Stourbridge, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    94,281 GBP2024-03-31
    Officer
    icon of calendar 2017-03-30 ~ 2017-04-11
    IIF 202 - Director → ME
    Person with significant control
    icon of calendar 2017-03-30 ~ 2018-01-01
    IIF 215 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 215 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 215 - Right to appoint or remove directors OE
    IIF 215 - Has significant influence or control as a member of a firm OE
  • 27
    MALVERN HILLS OUTDOOR EDUCATION COMPANY LIMITED - 2019-04-12
    icon of address Malvern Hills Outdoor Education Centre, Old Hollow, Malvern, Worcestershire
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    711,198 GBP2024-03-31
    Officer
    icon of calendar 2013-02-11 ~ 2017-04-11
    IIF 213 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-01
    IIF 140 - Has significant influence or control OE
  • 28
    ASSOCIATION OF BRITISH CHAMBERS OF COMMERCE(THE) - 1996-12-02
    icon of address 65 Petty France, London
    Active Corporate (13 parents, 3 offsprings)
    Officer
    icon of calendar 2006-07-05 ~ 2008-07-17
    IIF 214 - Director → ME
  • 29
    WEST MIDLANDS BUSINESS COUNCIL LIMITED - 2010-02-18
    icon of address Institute Of Directors West Mids Region, 11 Brindley Place, Brunswick Square, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-01-07 ~ 2010-12-02
    IIF 211 - Director → ME
  • 30
    CARNSTONE NEWCO ONE LIMITED - 2018-09-18
    icon of address Floor 3, Brew House Tower Hill, Jacob Street, Bristol, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,748,202 GBP2023-03-31
    Officer
    icon of calendar 2018-11-30 ~ 2023-05-19
    IIF 139 - Director → ME
  • 31
    icon of address Northgate, 118 North Street, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,355,340 GBP2023-09-30
    Officer
    icon of calendar 2005-05-17 ~ 2013-06-27
    IIF 135 - Director → ME
  • 32
    AXIOM SYSTEMS HOLDINGS LIMITED - 2011-06-28
    BANDRIVER LIMITED - 2000-09-25
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-12-21 ~ 2008-04-21
    IIF 36 - Director → ME
    icon of calendar 2000-10-12 ~ 2001-08-01
    IIF 27 - Director → ME
  • 33
    AXIOM SYSTEMS LIMITED - 2011-06-28
    CONNECTIVITY PLUS LIMITED - 2000-10-16
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-12-21 ~ 2008-04-21
    IIF 32 - Director → ME
  • 34
    icon of address 2 More London Riverside, More London Riverside, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20,000,100 GBP2019-12-31
    Officer
    icon of calendar 2017-03-24 ~ 2017-04-11
    IIF 180 - Director → ME
  • 35
    DOEBRAY LIMITED - 2006-09-01
    icon of address Graham House, 7 Wyllyotts Place, Potters Bar, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -463,190 GBP2024-03-31
    Officer
    icon of calendar 2006-07-13 ~ 2017-03-22
    IIF 132 - Director → ME
  • 36
    icon of address C/o Sumup, 32 - 34 Great Marlborough Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    5,579,719 GBP2019-12-31
    Officer
    icon of calendar 2015-06-05 ~ 2017-08-18
    IIF 182 - Director → ME
    icon of calendar 2015-06-03 ~ 2015-06-04
    IIF 186 - Director → ME
  • 37
    MOTIVANO LIMITED - 2010-06-30
    PERKS4U.COM LIMITED - 2000-08-16
    PERKS 4 U LIMITED - 1999-11-04
    BROOMCO (1886) LIMITED - 1999-07-30
    icon of address 50 Vauxhall Bridge Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-05-03 ~ 2001-06-22
    IIF 28 - Director → ME
  • 38
    icon of address 4th Floor Heathrow Approach, 470 London Road, Slough, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-12-15 ~ 2024-04-30
    IIF 98 - Director → ME
  • 39
    icon of address 4th Floor Heathrow Approach, 470 London Road, Slough, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-15 ~ 2024-04-30
    IIF 101 - Director → ME
  • 40
    icon of address 4th Floor Heathrow Approach, 470 London Road, Slough, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-20 ~ 2024-04-30
    IIF 99 - Director → ME
  • 41
    icon of address 4th Floor Heathrow Approach, 470 London Road, Slough, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-20 ~ 2024-04-30
    IIF 97 - Director → ME
  • 42
    icon of address 4th Floor Heathrow Approach, 470 London Road, Slough, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-20 ~ 2024-04-30
    IIF 100 - Director → ME
  • 43
    icon of address Queens House, Queens Road, Chester, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    3,696,837 GBP2024-03-31
    Officer
    icon of calendar 2010-08-11 ~ 2020-09-08
    IIF 104 - Director → ME
    icon of calendar 2010-08-11 ~ 2014-04-21
    IIF 103 - Director → ME
  • 44
    BARCLAYS PRIVATE EQUITY LIMITED - 2011-11-24
    BZW PRIVATE EQUITY LIMITED - 1998-02-01
    BARCLAYS DEVELOPMENT CAPITAL LIMITED - 1995-04-24
    BALI INVESTMENTS LIMITED - 1978-12-31
    icon of address One New Ludgate, 60 Ludgate Hill, London, England
    Active Corporate (7 parents, 35 offsprings)
    Officer
    icon of calendar 1998-03-02 ~ 1999-01-08
    IIF 33 - Director → ME
  • 45
    BARCLAYS PVLP PARTNER LIMITED - 2011-11-22
    BARSHELFCO (TR NO.1) LIMITED - 1998-01-23
    BARCLAYS EUROPEAN EQUIPMENT FINANCE LIMITED - 1998-01-20
    BARINT V LIMITED - 1990-08-17
    icon of address One New Ludgate, 60 Ludgate Hill, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1998-02-25 ~ 1999-01-08
    IIF 37 - Director → ME
  • 46
    BARCLAYS SPECIAL PARTNER LIMITED - 2011-11-23
    BARSHELFCO (NP NO.1) LIMITED - 1998-02-17
    BARCAM LIMITED - 1997-12-15
    icon of address One New Ludgate, 60 Ludgate Hill, London, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 1998-02-25 ~ 1999-01-08
    IIF 31 - Director → ME
  • 47
    icon of address Second Floor 3 Field Court, Grays Inn, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-03 ~ 2009-09-07
    IIF 63 - Director → ME
  • 48
    icon of address The Post Building, 100 Museum Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-10-03 ~ 2021-09-15
    IIF 235 - Director → ME
  • 49
    CHARCO 1069 LIMITED - 2004-04-16
    icon of address 124 Great North Road, Hatfield, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2004-04-16 ~ 2012-07-26
    IIF 57 - Secretary → ME
  • 50
    icon of address Gillotts School, Gillotts Lane, Henley-on-thames, Oxfordshire
    Active Corporate (14 parents)
    Officer
    icon of calendar 2018-12-16 ~ 2020-12-23
    IIF 232 - Director → ME
  • 51
    EP GLOBAL OPPORTUNITIES TRUST PLC - 2022-06-09
    icon of address 28 Walker Street, Edinburgh, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-11-19 ~ 2014-04-16
    IIF 20 - Director → ME
  • 52
    icon of address Calton Square, 1 Greenside Row, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-04-10 ~ 2006-04-28
    IIF 16 - Director → ME
  • 53
    icon of address 6 Quay Point, Northarbour Road, Portsmouth, England
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 1999-08-24 ~ 2001-06-22
    IIF 35 - Director → ME
  • 54
    icon of address C/o Chapman Robinson & Moore Limited 30 Bankside Court, Stationfields, Kidlington, Oxfordshire, United Kingdom
    Active Corporate (4 parents)
    Current Assets (Company account)
    160,300 GBP2023-12-31
    Officer
    icon of calendar 2005-11-18 ~ 2024-09-30
    IIF 71 - LLP Designated Member → ME
  • 55
    JANUS BIDCO LIMITED - 2018-06-15
    icon of address 4th Floor Heathrow Approach, 470 London Road, Slough, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2018-05-17 ~ 2024-04-30
    IIF 194 - Director → ME
  • 56
    JANUS DEBTCO LIMITED - 2018-06-15
    icon of address 4th Floor Heathrow Approach, 470 London Road, Slough, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-05-17 ~ 2024-04-30
    IIF 193 - Director → ME
  • 57
    JANUS MIDCO LIMITED - 2018-06-15
    icon of address 4th Floor Heathrow Approach, 470 London Road, Slough, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-05-17 ~ 2024-04-30
    IIF 195 - Director → ME
  • 58
    SOFTWARE (HOLDCO 3) LIMITED - 2012-09-03
    icon of address 4th Floor Heathrow Approach, 470 London Road, Slough, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2012-02-22 ~ 2015-08-25
    IIF 94 - Director → ME
  • 59
    MALTAMBER LIMITED - 1991-09-25
    icon of address 30 Warwick Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-08-29 ~ 2006-04-30
    IIF 130 - Director → ME
  • 60
    icon of address C/o Jmw Solicitors Llp, No1 Byrom Place, Spinningfields, Manchester, United Kingdom
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2022-10-31 ~ 2023-10-16
    IIF 75 - Director → ME
  • 61
    KING STURGE SERVICES LIMITED - 2011-07-07
    THROGMORTON MANAGEMENT LIMITED - 2001-12-12
    icon of address 30 Warwick Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-07-08 ~ 2006-04-30
    IIF 116 - Director → ME
  • 62
    KING STURGE INTERNATIONAL HOLDINGS LIMITED - 2011-07-07
    KING STURGE INTERNATIONAL LIMITED - 2001-12-12
    RODVAULT LIMITED - 1993-11-08
    icon of address 30 Warwick Street, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1995-08-29 ~ 2006-04-30
    IIF 113 - Director → ME
  • 63
    JPMORGAN FLEMING INDIAN INVESTMENT TRUST PLC - 2005-11-09
    THE FLEMING INDIAN INVESTMENT TRUST PLC - 2002-02-05
    icon of address 60 Victoria Embankment, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-12-01 ~ 2020-02-05
    IIF 12 - Director → ME
  • 64
    icon of address Kintyre House, 70 High Street, Fareham, Hampshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -80,883 GBP2024-03-31
    Officer
    icon of calendar 2021-03-17 ~ 2021-04-01
    IIF 70 - Director → ME
  • 65
    CRENDOWN LIMITED - 1988-02-15
    icon of address 30 Warwick Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2006-04-30
    IIF 127 - Director → ME
  • 66
    CHIEFBRANCH LIMITED - 1987-05-01
    icon of address 124 Great North Road, Hatfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,958,248 GBP2024-03-31
    Officer
    icon of calendar ~ 2006-10-18
    IIF 56 - Secretary → ME
  • 67
    KING & CO INTERNATIONAL LIMITED - 2004-04-01
    KING & CO. (SOUTHAMPTON) LIMITED - 1993-10-20
    icon of address 30 Warwick Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-07-14 ~ 2004-03-26
    IIF 114 - Director → ME
  • 68
    KING & CO FINANCIAL SERVICES LIMITED - 2000-03-23
    KING & CO. FINANCIAL SERVICES LIMITED - 1996-02-06
    icon of address 30 Warwick Street, London
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar ~ 2006-04-30
    IIF 122 - Director → ME
  • 69
    STRATFORD LEASING LIMITED - 2001-12-12
    icon of address 30 Warwick Street, London
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 1995-07-26 ~ 2006-04-30
    IIF 118 - Director → ME
  • 70
    LARKGRIP LIMITED - 2000-09-29
    icon of address 30 Warwick Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1996-09-16 ~ 2000-09-28
    IIF 125 - Director → ME
  • 71
    KINATRA LIMITED - 1997-08-06
    FILBUK 455 LIMITED - 1997-07-25
    icon of address 8th Floor 6 Kean Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,050,091 GBP2023-12-31
    Officer
    icon of calendar 1998-02-04 ~ 2006-02-07
    IIF 124 - Director → ME
  • 72
    PLANTCREDIT LIMITED - 1999-01-22
    icon of address 30 Warwick Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1999-01-20 ~ 2006-04-30
    IIF 131 - Director → ME
  • 73
    PROTEK TECHNOLOGY LIMITED - 1988-07-18
    BRIARBELL LIMITED - 1981-12-31
    icon of address C/o Frp Advisory Trading Limited, Kings Orchard, 1 Queen Street, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-04-29 ~ 1997-10-14
    IIF 39 - Director → ME
  • 74
    LANSDALE MARINE ENGINEERING LIMITED - 2018-02-26
    icon of address Box 56 The Hornet, Chichester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -271,134 GBP2021-11-30
    Officer
    icon of calendar 2016-11-11 ~ 2019-03-21
    IIF 148 - Director → ME
  • 75
    SHACKLETON SOLUTIONS LIMITED - 2011-05-10
    icon of address Deloitte Llp, 1 City Square, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-06 ~ 2018-11-01
    IIF 181 - Director → ME
  • 76
    icon of address C/o Armstrong Campbell Accountants The Grainger Suite, Dobson House, Gosforth, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -174,523 GBP2025-01-31
    Officer
    icon of calendar 2020-01-22 ~ 2025-01-31
    IIF 13 - Director → ME
  • 77
    icon of address 251 Little Falls Drive, Wilmimgton, Delaware De19808, United States
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-11-18 ~ 2022-06-28
    IIF 169 - Director → ME
  • 78
    icon of address The Post Building, 100 Museum Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-11-18 ~ 2022-07-22
    IIF 167 - Director → ME
  • 79
    MCKINSEY & COMPANY, FINALTA HOLDINGS LIMITED - 2016-04-18
    3702ND SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2011-09-01
    icon of address The Post Building, 100 Museum Street, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-11-18 ~ 2022-07-21
    IIF 168 - Director → ME
  • 80
    icon of address 28 Walker Street, Edinburgh, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 2016-11-07
    IIF 5 - Director → ME
  • 81
    icon of address Millennium Point, Curzon Street, Birmingham
    Active Corporate (7 parents)
    Officer
    icon of calendar 2013-01-17 ~ 2025-03-25
    IIF 209 - Director → ME
  • 82
    icon of address Millennium Point, Curzon Street, Birmingham
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2013-01-17 ~ 2025-03-12
    IIF 208 - Director → ME
  • 83
    UFJ BAILLIE GIFFORD ASSET MANAGEMENT LIMITED - 2005-10-03
    TOYO TRUST BAILLIE GIFFORD ASSET MANAGEMENT LIMITED - 2002-01-15
    TOYO TRUST BAILLIE GIFFORD LIMITED - 1998-10-01
    icon of address Calton Square, 1 Greenside Row, Edinburgh
    Active Corporate (8 parents)
    Officer
    icon of calendar 2001-04-27 ~ 2006-04-19
    IIF 18 - Director → ME
  • 84
    icon of address 3 Railway Court, Ten Pound Walk, Doncaster, South Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    86 GBP2024-09-30
    Officer
    icon of calendar 1995-12-04 ~ 1998-12-31
    IIF 40 - Director → ME
  • 85
    icon of address Princes Exchange, 1 Earl Grey Street, Edinburgh
    Active Corporate (8 parents)
    Officer
    icon of calendar 2013-02-08 ~ 2021-02-10
    IIF 6 - Director → ME
  • 86
    CONVERGYS EMEA LIMITED - 2012-07-02
    GENEVA TECHNOLOGY LIMITED - 2001-08-29
    GENERIC TECHNOLOGY LIMITED - 1999-02-22
    GENERIC TECHNOLOGY LIMITED - 1999-02-18
    icon of address Endurance House Ground Floor, Vision Park, Histon, Cambridgeshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1999-12-02 ~ 2001-04-06
    IIF 24 - Director → ME
  • 87
    icon of address St Thomas House, 80 Bell Barn Road, Birmingham, West Midlands
    Converted / Closed Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2010-04-01 ~ 2012-03-31
    IIF 201 - Director → ME
  • 88
    OSPT LTD
    - now
    OXFORD SILK PHAGE TECHNOLOGIES LIMITED - 2024-04-29
    VASCULAR SILK TECHNOLOGIES LTD - 2020-01-02
    icon of address 30 Bankside Court Stationfields, Kidlington, Oxford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    225,132 GBP2024-07-31
    Officer
    icon of calendar 2020-10-04 ~ 2022-03-28
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2020-08-14 ~ 2023-07-13
    IIF 166 - Ownership of shares – More than 25% but not more than 50% OE
  • 89
    IRIS GROUP TOPCO LIMITED - 2019-09-06
    JANUS TOPCO LIMITED - 2018-06-15
    icon of address 4th Floor Heathrow Approach, 470 London Road, Slough, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-05-18 ~ 2024-04-30
    IIF 192 - Director → ME
  • 90
    REDROW PLC - 2024-10-11
    REDROW GROUP PLC - 2000-10-16
    PURGROVE LIMITED - 1994-02-10
    icon of address Redrow House, St Davids Park, Flintshire
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2004-01-01 ~ 2009-08-19
    IIF 115 - Director → ME
  • 91
    icon of address The Old Office Tims Boatyard, Timsway, Staines Upon Thames, Select, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    5,561 GBP2019-06-24
    Officer
    icon of calendar 1994-02-22 ~ 1996-07-15
    IIF 120 - Director → ME
  • 92
    SURVEYORS HOLDINGS LIMITED - 1994-03-25
    icon of address 12 Great George Street, Parliament Square, London
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    7,227 GBP2023-12-31
    Officer
    icon of calendar 1997-07-07 ~ 2003-04-15
    IIF 138 - Director → ME
  • 93
    MAIA HOLDINGS LIMITED - 2003-07-09
    LAW 2390 LIMITED - 2003-01-28
    icon of address Level 26, 30 St. Mary Axe, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-12 ~ 2007-06-28
    IIF 26 - Director → ME
  • 94
    ROLFE & NOLAN COMPUTER SERVICES PUBLIC LIMITED COMPANY - 1993-08-09
    icon of address Level 26, 30 St. Mary Axe, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-04 ~ 2007-06-29
    IIF 25 - Director → ME
  • 95
    THE SCOTTISH LIFE PENSIONS ANNUITY COMPANY LIMITED - 2002-11-15
    icon of address 22 Haymarket Yards, Edinburgh, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-02-01 ~ 2001-07-01
    IIF 15 - Director → ME
  • 96
    icon of address 22 Haymarket Yards, Edinburgh
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-02-01 ~ 2001-07-01
    IIF 17 - Director → ME
  • 97
    RAJA CONSTRUCTION LTD - 2008-08-13
    icon of address 3 Field Court, Gray’s Inn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-25 ~ 2016-04-01
    IIF 175 - Director → ME
    icon of calendar 2013-02-25 ~ 2016-04-01
    IIF 86 - Secretary → ME
  • 98
    IRIS SOFTWARE GROUP LIMITED - 2009-07-21
    SOFTWARE (HOLDCO 2) LIMITED - 2007-09-10
    icon of address 4th Floor Heathrow Approach, 470 London Road, Slough, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-02-22 ~ 2015-08-25
    IIF 189 - Director → ME
  • 99
    icon of address C/o Vantage Accounting 1 Cedar Office Park, Cobham Road, Wimborne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -18,074 GBP2024-11-30
    Officer
    icon of calendar 2019-11-12 ~ 2019-11-12
    IIF 52 - Director → ME
  • 100
    icon of address Bamfords Trust House 85-89 Colmore Row, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-01 ~ 2014-04-30
    IIF 78 - LLP Member → ME
  • 101
    SPRINGBOARD MAIDENHEAD LIMITED - 2011-06-07
    SPRITE MANAGEMENT LIMITED - 2011-04-11
    icon of address Second Floor, 3 Field Court, Gray's Inn, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-25 ~ 2016-04-01
    IIF 173 - Director → ME
  • 102
    icon of address 3 Field Court, Gray's Inn, London, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2013-02-25 ~ 2016-04-01
    IIF 176 - Director → ME
    icon of calendar 2013-02-25 ~ 2016-04-01
    IIF 83 - Secretary → ME
  • 103
    icon of address 3 Field Court, Grays's Inn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-25 ~ 2016-04-01
    IIF 174 - Director → ME
    icon of calendar 2013-02-25 ~ 2016-04-01
    IIF 85 - Secretary → ME
  • 104
    icon of address Second Floor 3 Field Court, Grays Inn, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-25 ~ 2016-04-01
    IIF 172 - Director → ME
    icon of calendar 2013-02-25 ~ 2016-04-01
    IIF 82 - Secretary → ME
  • 105
    icon of address Second Floor 3 Field Court, Grays Inn, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-11 ~ 2016-04-01
    IIF 143 - LLP Designated Member → ME
  • 106
    BOSS PROJECTS INTERNATIONAL LLP - 2013-10-17
    LONDON PROFESSIONAL CONTRACTORS LLP - 2011-02-04
    icon of address Begbies Traynor (central), 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-07 ~ 2016-04-01
    IIF 67 - LLP Designated Member → ME
    icon of calendar 2007-02-01 ~ 2009-09-07
    IIF 65 - LLP Designated Member → ME
  • 107
    icon of address 31 Calthorpe Road, Edgbaston, Birmingham, West Midlands
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-01-14 ~ 2012-09-28
    IIF 207 - Director → ME
  • 108
    icon of address 20 North Audley Street, Mayfair, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2005-04-12 ~ 2007-05-22
    IIF 121 - Director → ME
  • 109
    icon of address 57 Mill Fold Gardens, Littleborough, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-09-03 ~ 2014-08-19
    IIF 79 - Director → ME
  • 110
    R & M LIMITED - 2008-08-12
    R & M CONTRACTS LIMITED - 2003-12-17
    icon of address 55 Station Road, Beaconsfield, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-02-02 ~ 2008-08-13
    IIF 223 - Director → ME
    icon of calendar 2000-02-02 ~ 2008-08-13
    IIF 60 - Secretary → ME
  • 111
    THE ASSOCIATION OF INVESTMENT TRUST COMPANIES - 2006-09-29
    THE NEW ASSOCIATION OF INVESTMENT TRUST COMPANIES - 2003-07-07
    icon of address 9th Floor, 24 Chiswell Street, London, Greater London
    Active Corporate (13 parents, 3 offsprings)
    Officer
    icon of calendar 2003-07-02 ~ 2006-12-13
    IIF 14 - Director → ME
  • 112
    BANKERS' INVESTMENT TRUST P L C(THE) - 1990-03-13
    icon of address 201 Bishopsgate, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-02-24 ~ 2015-02-25
    IIF 7 - Director → ME
  • 113
    FIREBIRD BIDCO LIMITED - 2015-06-09
    icon of address Squire Patton Boggs Secretarial Services Limited Rutland House, 148 Edmund Street, Birmingham, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2015-05-18 ~ 2015-05-20
    IIF 185 - Director → ME
  • 114
    FIREBIRD HOLDCO LIMITED - 2015-06-02
    icon of address Squire Patton Boggs Secretarial Services Limited Rutland House, 148 Edmund Street, Birmingham, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2015-05-18 ~ 2015-05-20
    IIF 183 - Director → ME
  • 115
    FIREBIRD MIDCO LIMITED - 2015-06-02
    icon of address Squire Patton Boggs Secretarial Services Limited Rutland House, 148 Edmund Street, Birmingham, England, United Kingdom
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2015-05-18 ~ 2015-05-20
    IIF 184 - Director → ME
  • 116
    FIREBIRD TOPCO LIMITED - 2015-06-02
    icon of address Squire Patton Boggs Secretarial Services Limited Rutland House, 148 Edmund Street, Birmingham, England, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-05-18 ~ 2019-04-18
    IIF 49 - Director → ME
  • 117
    icon of address 30 Bankside Court Stationfields, Kidlington, Oxford
    Active Corporate (6 parents)
    Equity (Company account)
    557,913 GBP2023-12-31
    Officer
    icon of calendar 2014-12-24 ~ 2024-09-30
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2016-12-30 ~ 2024-09-30
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 118
    CHARCO 632 LIMITED - 1995-12-12
    icon of address 124 Great North Road, Hatfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,744 GBP2024-03-31
    Officer
    icon of calendar 2014-11-17 ~ 2016-06-14
    IIF 134 - Director → ME
    icon of calendar 1995-12-04 ~ 2014-11-17
    IIF 133 - Director → ME
  • 119
    icon of address 10 Towerfield Road, Shoeburyness, Southend-on-sea, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,427,362 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-01-22 ~ 2020-12-12
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 120
    KING STURGE LLP - 2011-06-02
    icon of address 6th Floor 25 Farringdon Street, London
    Dissolved Corporate (80 parents, 1 offspring)
    Officer
    icon of calendar 2005-02-11 ~ 2006-04-30
    IIF 102 - LLP Designated Member → ME
  • 121
    MARKETING BIRMINGHAM LIMITED - 2017-04-27
    BIRMINGHAM MARKETING PARTNERSHIP - 2002-05-09
    BIRMINGHAM CONVENTION AND VISITOR BUREAU LIMITED - 1993-05-21
    icon of address 11th Floor The Colmore Building, Colmore Circus Queensway, Birmingham, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2004-01-28 ~ 2005-04-27
    IIF 212 - Director → ME
  • 122
    WII RECRUITMENT LTD - 2010-02-05
    SNATCH RECRUITMENT LIMITED - 2010-02-01
    icon of address Wilson Field Limited, The Manor House 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-21 ~ 2012-04-24
    IIF 170 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.