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

Gazzard, Paul Terence

    Related profiles found in government register
  • Gazzard, Paul Terence
    born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • Shearwood House, Vicarage Road, Lover, Salisbury, Wiltshire, SP5 2PE, England

      IIF 1
  • Gazzard, Paul Terence
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, Abbey House, Booth Street, Manchester, M2 4AB

      IIF 2
    • 2, Batten Road, Downton, Salisbury, SP5 3HU, United Kingdom

      IIF 3
    • 1st Floor, 86 Jermyn Street, London, SW1Y 6JD, England

      IIF 4 IIF 5 IIF 6
    • 4c Princes House, 38 Jermyn Street, London, SW1Y 6DN, United Kingdom

      IIF 10
    • C/o Brandsmiths, Old Pump House, 19 Hooper Street, London, E1 8BU, United Kingdom

      IIF 11 IIF 12 IIF 13
    • Colet Court, 100 Hammersmith Road, London, W6 7JP

      IIF 14
    • 4th Floor Abbey House, 32 Booth Street, Manchester, M2 4AB

      IIF 15
    • 4th Floor Abbey House, Booth Street, Manchester, M2 4AB

      IIF 16
    • 27, South Street, Wilton, Salisbury, Wiltshire, SP2 0JU, United Kingdom

      IIF 17 IIF 18 IIF 19
    • J Elkins Book Keeping, Unit 2, Batten Road, Salisbury, SP5 3HU, England

      IIF 21
  • Gazzard, Paul Terence
    British business director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 5th Floor, Millbank Tower, 21-24 Millbank, London, Greater London, SW1P 4QP

      IIF 22
    • 70, Jermyn Street, London, SW1Y 6NY, England

      IIF 23
    • 70, Jermyn Street, London, SW1Y 6NY, United Kingdom

      IIF 24 IIF 25
    • 70 Jermyn Street, St James's, London, SW1Y 6NY, England

      IIF 26
  • Gazzard, Paul Terence
    British commercial manager born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • Shearwood House, Lover, Salisbury, Wiltshire, SP5 2PE

      IIF 27
  • Gazzard, Paul Terence
    British company director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 220, Queenstown Road, London, SW8 4LP, United Kingdom

      IIF 28
    • 70, Jermyn Street, London, SW1Y 6NY, England

      IIF 29 IIF 30
  • Gazzard, Paul Terence
    British consultant born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 70, Jermyn Street, London, SW1Y 6NY, England

      IIF 31
    • Jacqui Elkins Bookkeeping, 2 Batten Road, Downton, Salisbury, SP5 3HU, United Kingdom

      IIF 32
  • Gazzard, Paul Terence
    British director born in January 1972

    Registered addresses and corresponding companies
    • 43 Gravel Close, Downton, Salisbury, SP5 3JQ

      IIF 33
  • Gazzard, Paul Terence
    British director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 12 Hornsby Square, Southfields Business Park, Basildon, Essex, SS15 6SD, England

      IIF 34
    • 46 - 48 East Smithfield, Office 701, London, E1W 1AW, England

      IIF 35
    • 46-48 East Smithfield, Office 701, London, E1W 1AW, England

      IIF 36
    • 70, Jermyn Street, London, SW1Y 6NY, England

      IIF 37
    • Suite 1, 15, Ingestre Place, London, W1F 0DU, England

      IIF 38
    • Shearwood House, Vicarage Road, Lover, Salisbury, SP5 2PE, England

      IIF 39
    • Shearwood House, Vicarage Road, Lover, Salisbury, Wiltshire, SP5 2PE, England

      IIF 40
    • Shearwood House, Vicarage Road, Lover, Salisbury, Wiltshire, SP5 2PE, United Kingdom

      IIF 41
    • Unit 2, Downton Business Centre, Batten Road, Downton Industrial Estate, Salisbury, SP5 3HU, England

      IIF 42
  • Gazzard, Paul Terence
    British executive officer born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • Shearwood House, Vicarage Road, Lover, Salisbury, Wiltshire, SP5 2PE, England

      IIF 43
  • Gazzard, Paul Terence
    British finance director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 70, Jermyn Street, London, SW1Y 6NY, England

      IIF 44 IIF 45 IIF 46
    • 70, Jermyn Street, St James's, London, SW1Y 6NY, England

      IIF 47
  • Gazzard, Paul Terence
    British financial director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 2 Batten Road, Salisbury, Downton, SP5 3HU, England

      IIF 48
    • 70, Jermyn Street, London, SW1Y 6NY, England

      IIF 49
    • 2 Batten Road, Downton, Salisbury, SP5 3HU, England

      IIF 50
  • Gazzard, Paul Terence
    British fund manager born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 43 Gravel Close, Downton, Salisbury, SP5 3JQ

      IIF 51
  • Gazzard, Paul Terence
    British finance director born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 4c Princes House, 38 Jermyn Street, London, SW1Y 6DN, England

      IIF 52
  • Gazzard, Paul Terence
    British

    Registered addresses and corresponding companies
    • 43 Gravel Close, Downton, Salisbury, SP5 3JQ

      IIF 53
  • Gazzard, Paul Terence
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Hooper Street, C/o Brandsmiths, London, E1 8BU, England

      IIF 54
    • 70, Jermyn Street, London, SW1Y 6NY, United Kingdom

      IIF 55
  • Gazzard, Paul Terence
    British business director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, Jermyn Street, London, SW1Y 6NY, United Kingdom

      IIF 56
  • Gazzard, Paul Terence
    British company director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, Jermyn Street, London, SW1Y 6NY, England

      IIF 57
  • Gazzard, Paul Terence
    British consultant born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Shearwood House, Vicarage Road, Lover, Wiltshire, SP52PE, United Kingdom

      IIF 58
  • Mr Paul Terence Gazzard
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 17, Donnelly Road, Bournemouth, BH6 5NW, England

      IIF 59
    • 70, Jermyn Street, London, SW1Y 6NY, England

      IIF 60 IIF 61 IIF 62
    • 70, Jermyn Street, London, SW1Y 6NY, United Kingdom

      IIF 65
    • C/o Brandsmiths, Old Pump House, 19 Hooper Street, London, E1 8BU, United Kingdom

      IIF 66 IIF 67
    • 2, Batten Road, Downton Industrial Estate, Salisbury, SP5 3HU, England

      IIF 68
    • 2 Batten Road, Downton, Salisbury, SP5 3HU, England

      IIF 69
    • Jacqui Elkins Bookkeeping, 2 Batten Road, Salisbury, SP5 3HU, United Kingdom

      IIF 70
    • Shearwood House, Vicarage Road, Lover, Salisbury, SP5 2PE, England

      IIF 71
  • Mr Paul Terrence Gazzard
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Shearwood House, Vicarage Road, Lover, Salisbury, Wiltshire, SP5 2PE, England

      IIF 72
  • Paul Terence Gazzard
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Hooper Street, C/o Brandsmiths, London, E1 8BU, England

      IIF 73
child relation
Offspring entities and appointments
Active 36
  • 1
    4th Floor Abbey House, Booth Street, Manchester
    In Administration Corporate (5 parents)
    Officer
    2018-11-13 ~ now
    IIF 16 - Director → ME
  • 2
    M P RENEWABLES LIMITED - 2021-09-23
    70 Jermyn Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-04-12 ~ dissolved
    IIF 48 - Director → ME
  • 3
    4th Floor, Abbey House, Booth Street, Manchester
    In Administration Corporate (5 parents)
    Officer
    2018-09-13 ~ now
    IIF 2 - Director → ME
  • 4
    4c Princes House, 38 Jermyn Street, London, England
    Dissolved Corporate (4 parents, 13 offsprings)
    Officer
    2019-04-29 ~ dissolved
    IIF 52 - Director → ME
  • 5
    70 Jermyn Street, London, Wiltshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2022-04-12 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2022-04-12 ~ dissolved
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    4c Princes House, 38 Jermyn Street, London, England
    Active Corporate (4 parents, 7 offsprings)
    Officer
    2017-07-06 ~ now
    IIF 3 - Director → ME
  • 7
    70 Jermyn Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-08-27 ~ dissolved
    IIF 56 - Director → ME
  • 8
    70 Jermyn Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-08-28 ~ dissolved
    IIF 24 - Director → ME
  • 9
    NGFP 3 LIMITED - 2018-10-02
    4th Floor Abbey House, 32 Booth Street, Manchester
    Liquidation Corporate (4 parents, 3 offsprings)
    Officer
    2018-05-29 ~ now
    IIF 15 - Director → ME
  • 10
    70 Jermyn Street, London, England
    Dissolved Corporate (3 parents, 18 offsprings)
    Officer
    2018-04-03 ~ dissolved
    IIF 49 - Director → ME
  • 11
    SPIRE ENERGY ASSET MANAGEMENT LIMITED - 2020-12-18
    ARLINGTON ENERGY ASSET MANAGEMENT LIMITED - 2020-12-03
    4c Princes House, 38 Jermyn Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    305,056 GBP2024-12-31
    Officer
    2019-07-22 ~ now
    IIF 55 - Director → ME
  • 12
    70 Jermyn Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2019-05-29 ~ dissolved
    IIF 46 - Director → ME
  • 13
    Princes House, 38 Jermyn Street, London, England
    Active Corporate (3 parents)
    Officer
    2024-12-09 ~ now
    IIF 4 - Director → ME
  • 14
    4th Floor, Princes House, 38 Jermyn Street, London, England
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    -487,573 GBP2025-03-31
    Officer
    2024-05-25 ~ now
    IIF 8 - Director → ME
  • 15
    4th Floor, Princes House, 38 Jermyn Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -106,964 GBP2024-03-31
    Officer
    2024-05-25 ~ now
    IIF 9 - Director → ME
  • 16
    36 Dover Street, London
    Dissolved Corporate (2 parents)
    Officer
    2005-11-16 ~ dissolved
    IIF 27 - Director → ME
  • 17
    Kings Worthy House Court Road, Kings Worthy, Winchester, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-03-31 ~ dissolved
    IIF 43 - Director → ME
  • 18
    Ts Accounting South West Ltd, Unit 20, Kingsmead Business Park, Gillingham, Dorset, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    82,888 GBP2023-11-30
    Officer
    2018-11-14 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2018-11-14 ~ now
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    ARGYLL ENERGY LIMITED - 2018-12-13
    70 Jermyn Street, St James's, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4,565 GBP2023-06-30
    Officer
    2018-05-11 ~ dissolved
    IIF 47 - Director → ME
  • 20
    4c Princes House, 38 Jermyn Street, London, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2024-05-29 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2024-05-29 ~ now
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
  • 21
    4c Princes House, 38 Jermyn Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-06-28 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2024-06-28 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    19 Hooper Street, C/o Brandsmiths, London, England
    Active Corporate (1 parent)
    Officer
    2026-02-02 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2026-02-02 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 23
    4c Princes House, 38 Jermyn Street, London, England
    Active Corporate (2 parents)
    Officer
    2025-05-07 ~ now
    IIF 13 - Director → ME
  • 24
    70 Jermyn Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-04-24 ~ dissolved
    IIF 31 - Director → ME
  • 25
    70 Jermyn Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2017-03-30 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2017-03-30 ~ dissolved
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - 75% or moreOE
  • 26
    Unit 2, Downton Business Centre Batten Road, Downton Industrial Estate, Salisbury
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-08-31
    Officer
    2012-08-14 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 71 - Has significant influence or controlOE
  • 27
    145-157 St John Street, London
    Dissolved Corporate (3 parents)
    Officer
    2013-03-15 ~ dissolved
    IIF 58 - Director → ME
  • 28
    4c Princes House, 38 Jermyn Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -174,699 GBP2024-11-30
    Officer
    2022-11-15 ~ now
    IIF 17 - Director → ME
  • 29
    4c Princes House, 38 Jermyn Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -171,524 GBP2024-11-30
    Officer
    2022-11-15 ~ now
    IIF 19 - Director → ME
  • 30
    4c Princes House, 38 Jermyn Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -174,201 GBP2024-11-30
    Officer
    2022-11-15 ~ now
    IIF 20 - Director → ME
  • 31
    4c Princes House, 38 Jermyn Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-10-28 ~ now
    IIF 5 - Director → ME
  • 32
    4c Princes House, 38 Jermyn Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-01-22 ~ now
    IIF 6 - Director → ME
  • 33
    4c Princes House, 38 Jermyn Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-01-19 ~ now
    IIF 10 - Director → ME
  • 34
    4c Princes House, 38 Jermyn Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-03-03 ~ now
    IIF 7 - Director → ME
  • 35
    4c Princes House, 38 Jermyn Street, London, England
    Active Corporate (6 parents, 9 offsprings)
    Equity (Company account)
    -137,478 GBP2024-11-30
    Officer
    2022-11-07 ~ now
    IIF 18 - Director → ME
  • 36
    1 London Street, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    2013-01-10 ~ dissolved
    IIF 1 - LLP Designated Member → ME
Ceased 27
  • 1
    Strelley Hall Main Street, Strelley, Nottingham, England
    Active Corporate (7 parents)
    Equity (Company account)
    -10,450 GBP2021-05-31
    Officer
    2021-09-06 ~ 2022-10-04
    IIF 26 - Director → ME
  • 2
    Centenary House Peninsula Park, Rydon Lane, Exeter, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -41,499 GBP2021-02-28
    Officer
    2020-12-16 ~ 2021-03-17
    IIF 30 - Director → ME
  • 3
    Salisbury House, London Wall, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -32,763 GBP2021-03-31
    Officer
    2021-09-06 ~ 2022-10-04
    IIF 23 - Director → ME
  • 4
    Causeway House C/o Terra Firma Energy Ltd, The Causeway, Teddington, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -345,441 GBP2024-05-31
    Officer
    2021-05-09 ~ 2022-12-06
    IIF 37 - Director → ME
  • 5
    Centenary House Peninsula Park, Rydon Lane, Exeter, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -31,825 GBP2020-08-31
    Officer
    2020-12-16 ~ 2021-03-17
    IIF 57 - Director → ME
  • 6
    4 Kingdom Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2021-04-16 ~ 2022-10-20
    IIF 50 - Director → ME
    Person with significant control
    2021-04-16 ~ 2022-05-27
    IIF 69 - Has significant influence or control OE
  • 7
    M P RENEWABLES LIMITED - 2021-09-23
    70 Jermyn Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-04-12 ~ 2022-05-27
    IIF 63 - Has significant influence or control OE
  • 8
    4 Kingdom Street, London, United Kingdom
    Active Corporate (6 parents, 18 offsprings)
    Equity (Company account)
    -254,254 GBP2022-09-30
    Officer
    2018-09-05 ~ 2022-10-20
    IIF 29 - Director → ME
  • 9
    4c Princes House, 38 Jermyn Street, London, England
    Active Corporate (4 parents, 7 offsprings)
    Person with significant control
    2018-07-03 ~ 2022-05-27
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    NGFP 3 LIMITED - 2018-10-02
    4th Floor Abbey House, 32 Booth Street, Manchester
    Liquidation Corporate (4 parents, 3 offsprings)
    Person with significant control
    2018-05-23 ~ 2019-07-03
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    70 Jermyn Street, London, England
    Dissolved Corporate (3 parents, 18 offsprings)
    Person with significant control
    2018-09-08 ~ 2022-05-27
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    CAPAI PLC
    - now
    DUKEMOUNT CAPITAL PLC - 2025-02-04
    BLACK EAGLE CAPITAL PLC - 2016-11-15
    BLACK LION CAPITAL PLC - 2011-09-13
    9 Innovation Place, Douglas Drive, Godalming, Surrey, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    2017-05-02 ~ 2025-01-29
    IIF 39 - Director → ME
  • 13
    5th Floor, Millbank Tower, 21-24 Millbank, London, Greater London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2021-01-28 ~ 2021-07-02
    IIF 22 - Director → ME
  • 14
    HSKB LIMITED - 2021-09-30
    2 Batten Road, Downton Industrial Estate, Salisbury, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -23 GBP2021-06-30
    Person with significant control
    2021-05-17 ~ 2021-09-27
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    4 Kingdom Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2021-09-28 ~ 2022-10-20
    IIF 45 - Director → ME
  • 16
    4 Kingdom Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2021-09-28 ~ 2022-10-20
    IIF 44 - Director → ME
  • 17
    STEVTON (NO.542) LIMITED - 2013-04-29
    6th Floor 14 Bonhill Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -6,864,390 GBP2023-11-30
    Officer
    2013-06-18 ~ 2016-09-07
    IIF 14 - Director → ME
  • 18
    46 - 48 East Smithfield Office 701, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2,221 GBP2017-06-30
    Officer
    2014-06-26 ~ 2016-09-19
    IIF 35 - Director → ME
  • 19
    7010, 2nd Floor 38 Warren Street, London
    Dissolved Corporate (1 parent)
    Officer
    2013-11-01 ~ 2014-06-18
    IIF 41 - Director → ME
  • 20
    6 Heddon Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2021-08-19 ~ 2022-12-28
    IIF 38 - Director → ME
  • 21
    ILA SECURITY LIMITED - 2014-11-05
    Bridgewater House, Finzels Reach, Counterslip, Bristol
    Dissolved Corporate (1 parent)
    Officer
    2010-07-01 ~ 2012-05-21
    IIF 28 - Director → ME
  • 22
    INNOVATION SYSTEMS LTD - 2003-10-01
    Water Cottage, Little Ann, Andover, Hampshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    199,907 GBP2024-08-31
    Officer
    2006-11-10 ~ 2011-07-08
    IIF 51 - Director → ME
  • 23
    70 Jermyn Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2018-08-06 ~ 2022-05-27
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    M.D.BARNARD & COMPANY LIMITED - 2021-04-08
    MAINTOWER INVESTMENTS LIMITED - 1988-03-14
    1st Floor 12 Hornsby Square, Southfields Business Park, Basildon, Essex, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2018-01-09 ~ 2020-11-04
    IIF 34 - Director → ME
  • 25
    OBERON INVESTMENTS LTD - 2021-04-07
    GMC HOLDINGS LIMITED - 2018-11-09
    6 Duke Street St. James's, 2nd Floor, London, United Kingdom
    Active Corporate (5 parents, 8 offsprings)
    Equity (Company account)
    1,249,610 GBP2018-10-31
    Officer
    2017-04-13 ~ 2017-08-07
    IIF 40 - Director → ME
    Person with significant control
    2017-04-13 ~ 2017-08-10
    IIF 72 - Ownership of voting rights - More than 50% but less than 75% OE
  • 26
    FINSA EUROPE LTD - 2022-02-23
    THE TRADER MANAGEMENT COMPANY LTD - 2014-06-26
    6th Floor 14 Bonhill Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    11,290,860 GBP2024-11-30
    Officer
    2013-12-17 ~ 2016-09-07
    IIF 36 - Director → ME
  • 27
    VIROTEC EPT LIMITED - 2004-10-25
    G W Accountants Limited, 89-91 Jesmond Road, Jesmond, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    2003-10-31 ~ 2005-12-01
    IIF 33 - Director → ME
    2003-10-31 ~ 2005-12-01
    IIF 53 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.