logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Ian David Mason

    Related profiles found in government register
  • Mr Ian David Mason
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lower Ground, Castlewood House, 77/91 New Oxford Street, London, WC1A 1DG, England

      IIF 1
    • icon of address C/o Taxassist Accountants, 298 High Street, Dorking, Surrey, RH4 1QX, United Kingdom

      IIF 2
  • Mr Ian Mason
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 111, Hansby Drive, Leeds, LS14 6LR, United Kingdom

      IIF 3
    • icon of address 111, Hansby Drive, Leeds, LS146LR, United Kingdom

      IIF 4
  • Mr Ian Mason
    British born in May 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brantrigg, Gatebeck Road, Endmoor, Kendal, Cumbria, LA8 0HH, England

      IIF 5
    • icon of address Thomson Hayton Winkley, 25 Crescent Road, Windermere, LA23 1BJ, United Kingdom

      IIF 6
  • Mr Ian Mason
    British born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54 Iron Way, Tondu, Bridgend, CF32 9BF, Wales

      IIF 7
    • icon of address Cradoc House, Heol-y-llyfrall, Aberkenfig, Bridgend, CF32 9PL, Wales

      IIF 8
  • Mason, Ian David
    British chartered surveyor born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mason, Ian David
    British company executive born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Stone House 21 Rose Hill, Dorking, Surrey, RH4 2EA

      IIF 21
  • Mason, Ian David
    British director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4a, Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY, England

      IIF 22
    • icon of address 21, Rose Hill, Dorking, Surrey, RH4 2EA, United Kingdom

      IIF 23
    • icon of address C/o Taxassist Accountants, 298 High Street, Dorking, Surrey, RH4 1QX, United Kingdom

      IIF 24
  • Mason, Ian David
    British fund manager born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mason, Ian
    British business consultant born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 111, Hansby Drive, Leeds, LS14 6LR, United Kingdom

      IIF 38
  • Mason, Ian
    British consultant born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 111, Hansby Drive, Leeds, LS14 6LR, United Kingdom

      IIF 39
  • Mason, Ian
    British retired born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 111, Hansby Drive, Leeds, LS14 6LR, United Kingdom

      IIF 40 IIF 41
  • Mason, Ian
    British builder born in May 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thomson Hayton Winkley, 25 Crescent Road, Windermere, LA23 1BJ, United Kingdom

      IIF 42
  • Mason, Ian
    British business development born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54 Iron Way, Tondu, Bridgend, CF32 9BF, Wales

      IIF 43
    • icon of address 54, Iron Way, Tondu, Bridgend, Mid Glamorgan, CF32 9BF, Wales

      IIF 44
  • Mason, Ian
    British company director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54 Iron Way, Tondu, Bridgend, CF32 9BF

      IIF 45
  • Mason, Ian
    British director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54 Iron Way, Tondu, Bridgend, CF32 9BF

      IIF 46
    • icon of address Cradoc House, Heol-y-llyfrall, Aberkenfig, Bridgend, CF32 9PL, Wales

      IIF 47
  • Mason, Ian David
    born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Jermyn Street, London, SW1Y 6DN, England

      IIF 48
    • icon of address Level 42, 8 Bishopsgate, London, EC2N 4BQ, United Kingdom

      IIF 49
  • Mr Ian Mason
    British born in May 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brantrigg, Gatebeck Road, Endmoor, Kendal, LA8 0HH, England

      IIF 50
    • icon of address Briar Nook, Dove Nest Lane, Endmoor, Kendal, Cumbria, LA8 0EY

      IIF 51
    • icon of address Lynn Garth, Gillinggate, Kendal, Cumbria, LA9 4JB, England

      IIF 52
  • Mason, Ian
    British ceo born in April 1962

    Resident in England

    Registered addresses and corresponding companies
  • Mason, Ian
    British chief executive born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swan Court 11 Worple Road, Wimbledon, London, SW19 4JS

      IIF 57
    • icon of address International Management Centre, 8050 Oxford Business Park North, Oxford, OX4 2HW, United Kingdom

      IIF 58 IIF 59
  • Mason, Ian
    British chief executive officer born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swan Court 11 Worple Road, Wimbledon, London, SW19 4JS

      IIF 60
    • icon of address International Management Centre, 8050 Oxford Business Park North, Oxford, OX4 2HW, United Kingdom

      IIF 61
  • Mason, Ian
    British company director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fullamoor Farm, House, Clifton Hampden, Abingdon, Oxfordshire, OX14 3DD

      IIF 62
    • icon of address Cody Technology Park, Ively Road, Farnborough, Hampshire, GU14 0LX, England

      IIF 63
  • Mason, Ian
    British director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address North Park, Newcastle Upon Tyne, NE13 9AA

      IIF 64
  • Mason, Ian
    British company director born in May 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Brigg House Barn, Helsington, Kendal, Cumbria, LA8 8AG, United Kingdom

      IIF 65
  • Mason, Ian
    British director born in May 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brantrigg, Gatebeck Road Endmoor, Kendal, Cumbria, LA8 0HH

      IIF 66
    • icon of address Brantrigg, Gatebeck Road, Endmoor, Kendal, LA8 0HH, England

      IIF 67
    • icon of address Brantrigg, Gatebeck Road, Endmoor, Kendal, LA8 0HH, United Kingdom

      IIF 68
    • icon of address Lynn Garth, Gillinggate, Kendal, Cumbria, LA9 4JB, England

      IIF 69
  • Mason, Ian
    British director born in February 1960

    Registered addresses and corresponding companies
    • icon of address 32 Wellington Mount, Leeds, West Yorkshire, LS13 2LJ

      IIF 70
  • Mason, Ian
    British managing director born in February 1960

    Registered addresses and corresponding companies
    • icon of address 32 Wellington Mount, Leeds, West Yorkshire, LS13 2LJ

      IIF 71
  • Mason, Ian
    British communication officer born in April 1962

    Registered addresses and corresponding companies
    • icon of address Flat 4 Treeside, 32 Willenhall Road Woolwich, London, SE18 6TY

      IIF 72
  • Mason, Ian
    British business development born in July 1972

    Registered addresses and corresponding companies
    • icon of address 31 Ffordd Candleston, Broadlands, Bridgend, Mid Glamorgan, CF31 5DU

      IIF 73
  • Mason, Ian
    British

    Registered addresses and corresponding companies
    • icon of address Brantrigg, Gatebeck Road Endmoor, Kendal, Cumbria, LA8 0HH

      IIF 74
  • Mason, Ian
    British business dev

    Registered addresses and corresponding companies
    • icon of address 54 Iron Way, Tondu, Bridgend, CF32 9BF

      IIF 75
  • Mason, Ian
    British business development

    Registered addresses and corresponding companies
    • icon of address 31 Ffordd Candleston, Broadlands, Bridgend, Mid Glamorgan, CF31 5DU

      IIF 76
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 8 Bank End Close, Bolton Upon Dearne, Rotherham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-12-15 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-12-15 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Level 42 8 Bishopsgate, London, United Kingdom
    Active Corporate (16 parents)
    Net Assets/Liabilities (Company account)
    571 GBP2022-12-31
    Officer
    icon of calendar 2019-11-18 ~ now
    IIF 49 - LLP Member → ME
  • 3
    icon of address The Old Fire Station Pandy Park, Aberkenfig, Nr Bridgend
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-27 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2007-10-01 ~ dissolved
    IIF 75 - Secretary → ME
  • 4
    icon of address 111 Hansby Drive, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-19 ~ dissolved
    IIF 38 - Director → ME
  • 5
    icon of address 1 Brigg House Barn, Helsington, Kendal, Cumbria
    Active Corporate (2 parents)
    Equity (Company account)
    1,607 GBP2024-04-30
    Officer
    icon of calendar 2022-04-13 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2022-04-13 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 6
    icon of address Lower Ground, Castlewood House, 77/91 New Oxford Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    17,259 GBP2019-04-30
    Officer
    icon of calendar 2015-03-03 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 7
    icon of address 1 Brigg House Barn, Helsington, Kendal, Cumbria, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    540,123 GBP2023-11-30
    Officer
    icon of calendar 2018-11-28 ~ now
    IIF 65 - Director → ME
  • 8
    icon of address 111 Hansby Drive, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-28 ~ dissolved
    IIF 39 - Director → ME
  • 9
    icon of address 31 Ffordd Candleston, Broadlands, Bridgend, Mid Glamorgan
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-19 ~ dissolved
    IIF 73 - Director → ME
    icon of calendar 2004-01-19 ~ dissolved
    IIF 76 - Secretary → ME
  • 10
    icon of address Jackson & Graham, Lynn Garth, Gillinggate, Kendal, Cumbria, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    21,005 GBP2020-08-31
    Officer
    icon of calendar 2016-10-31 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-10-31 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Brantrigg Gatebeck Road, Endmoor, Kendal, Cumbria, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-06-08 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2017-06-02 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    ORTON PROPERTY DEVLOPMENT LIMITED - 2024-10-15
    icon of address Brantrigg Gatebeck Road, Endmoor, Kendal, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-10-14 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2024-10-14 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address Cradoc House Heol-y-llyfrall, Aberkenfig, Bridgend, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,216 GBP2019-09-30
    Officer
    icon of calendar 2012-03-06 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 14
    icon of address Wellington Mills, Plover Road, Huddersfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -14,518 GBP2018-12-31
    Officer
    icon of calendar 2017-12-18 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-12-18 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address C/o Taxassist Accountants 298 High Street, Dorking, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-17 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-03-17 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address Ian Mason, 54 Iron Way, Tondu, Bridgend, Mid Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-28 ~ dissolved
    IIF 44 - Director → ME
  • 17
    icon of address 54 Iron Way Tondu, Bridgend, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,640 GBP2021-01-31
    Officer
    icon of calendar 2019-01-11 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2019-01-11 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 18
    Company number SC344106
    Non-active corporate
    Officer
    icon of calendar 2008-06-10 ~ now
    IIF 10 - Director → ME
Ceased 44
  • 1
    M25 ORBITAL (TWO) LIMITED - 2000-08-15
    IBIS (442) LIMITED - 1998-09-01
    icon of address Capital Properties (uk) Ltd, Level 5 Tower 12, 18-22 Bridge Street Spinningfields, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-23 ~ 2013-09-16
    IIF 20 - Director → ME
  • 2
    IBIS (448) LIMITED - 1998-10-20
    icon of address 7-8 Savile Row, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-23 ~ 2013-09-16
    IIF 19 - Director → ME
  • 3
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-06-11 ~ 2010-11-24
    IIF 33 - Director → ME
  • 4
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2008-05-27 ~ 2010-11-24
    IIF 17 - Director → ME
  • 5
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-06-10 ~ 2011-09-29
    IIF 16 - Director → ME
  • 6
    icon of address 31 Gresham Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-06-12 ~ 2011-09-29
    IIF 34 - Director → ME
  • 7
    DOMESTIC & GENERAL GROUP PLC - 2007-12-12
    SWAN COURT GROUP PLC - 1988-04-04
    WAICO PLC - 1986-07-14
    WAICO HOLDINGS PLC - 1985-03-14
    icon of address Swan Court 11 Worple Road, Wimbledon, London
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2017-05-12 ~ 2021-04-27
    IIF 54 - Director → ME
  • 8
    DOMESTIC & GENERAL INSURANCE CO LIMITED - 1998-11-16
    icon of address Swan Court 11 Worple Road, Wimbledon, London
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2016-09-23 ~ 2021-04-27
    IIF 60 - Director → ME
  • 9
    DG INSURANCE SERVICES LIMITED - 2010-06-23
    THE BREAKDOWN CLUB LIMITED - 2006-11-15
    BOWTRADE LIMITED - 1994-08-02
    icon of address Swan Court, 11 Worple Road, Wimbledon London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-12 ~ 2021-04-27
    IIF 56 - Director → ME
  • 10
    SWAN COURT ADVISORY SERVICES LIMITED - 1988-04-21
    JUDGECLASS LIMITED - 1986-03-18
    icon of address Swan Court 11 Worple Road, Wimbledon, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-10-31 ~ 2021-04-27
    IIF 57 - Director → ME
  • 11
    icon of address Level 42 8 Bishopsgate, London, United Kingdom
    Active Corporate (12 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    5,259 GBP2023-12-31
    Officer
    icon of calendar 2019-05-30 ~ 2021-10-25
    IIF 48 - LLP Member → ME
  • 12
    MERRILL LYNCH INVESTMENT MANAGERS NO.1 LIMITED - 2003-07-18
    MERCURY ASSET MANAGEMENT NO.1 LIMITED - 2000-09-29
    MUST 3 FOUNDER EXECUTIVES LIMITED - 1997-12-30
    ACROSSPAPER LIMITED - 1996-09-05
    icon of address 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-05-21 ~ 2003-07-17
    IIF 11 - Director → ME
  • 13
    GENERAL PRACTICE INVESTMENT CORPORATION LIMITED - 2002-12-06
    CHARCO 606 LIMITED - 1995-05-30
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2005-09-08 ~ 2007-10-12
    IIF 25 - Director → ME
  • 14
    GENERAL PRACTICE INVESTMENT CORPORATION SCOTLAND LIMITED - 2004-12-08
    DALGLEN (NO 760) LIMITED - 2001-03-20
    icon of address Apex 3 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-09-08 ~ 2007-10-12
    IIF 28 - Director → ME
  • 15
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-08-04 ~ 2007-10-12
    IIF 32 - Director → ME
  • 16
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-09-08 ~ 2007-10-12
    IIF 26 - Director → ME
  • 17
    NUMBERSTAMP LIMITED - 2004-12-07
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-09-08 ~ 2007-10-12
    IIF 29 - Director → ME
  • 18
    DALGLEN (NO. 939) LIMITED - 2004-12-08
    icon of address Apex 3 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-09-08 ~ 2007-10-12
    IIF 31 - Director → ME
  • 19
    PCS TELEMARKETING LIMITED - 1999-10-25
    EARLDOM MARKETING LIMITED - 1995-09-05
    icon of address Swan Court 11 Worple Road, Wimbledon, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-12 ~ 2021-04-27
    IIF 53 - Director → ME
  • 20
    icon of address Swan Court 11 Worple Road, Wimbledon, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-12 ~ 2021-04-27
    IIF 55 - Director → ME
  • 21
    icon of address Briar Nook Dove Nest Lane, Endmoor, Kendal, Cumbria
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-04-03 ~ 2019-02-05
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-12-23
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    icon of address Brantrigg Gatebeck Road, Endmoor, Kendal, Cumbria, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-06-08 ~ 2005-02-10
    IIF 74 - Secretary → ME
  • 23
    SMARTMCO LIMITED - 2008-07-15
    icon of address 9 Bowham Avenue, Bridgend, Mid Glamorgan
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -471,146 GBP2015-08-31
    Officer
    icon of calendar 2003-11-27 ~ 2004-12-16
    IIF 71 - Director → ME
  • 24
    H2O WATER SERVICES LIMITED - 2020-04-22
    icon of address Ground Floor (suite T), Arlington Business Centre White Rose Park, Millshaw Park Lane, Leeds, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1995-10-02 ~ 2003-04-17
    IIF 70 - Director → ME
  • 25
    icon of address 1 London Wall Place, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-03-21 ~ 2015-03-02
    IIF 35 - Director → ME
  • 26
    ASSOCIATED MARINAS LIMITED - 1995-08-07
    GOULDITAR NO. 392 LIMITED - 1994-10-26
    icon of address Swanwick Marina, Swanwick, Southampton, Hampshire
    Active Corporate (4 parents, 14 offsprings)
    Officer
    icon of calendar 2002-07-12 ~ 2007-11-05
    IIF 14 - Director → ME
  • 27
    icon of address Cradoc House Heol-y-llyfrall, Aberkenfig, Bridgend, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,216 GBP2019-09-30
    Officer
    icon of calendar 2009-09-21 ~ 2012-02-25
    IIF 45 - Director → ME
  • 28
    QINETIQ HOLDINGS LIMITED - 2005-12-08
    icon of address Cody Technology Park, Ively Road, Farnborough, Hampshire, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2014-06-03 ~ 2021-04-26
    IIF 63 - Director → ME
  • 29
    icon of address 4a Greengate, Cardale Park, Harrogate, North Yorkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    38,051 GBP2024-03-25
    Officer
    icon of calendar 2019-06-07 ~ 2023-03-29
    IIF 22 - Director → ME
  • 30
    R.S. COMPONENTS LIMITED - 1994-08-26
    icon of address Birchington Road, Weldon, Corby, Northamptonshire
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2001-08-31 ~ 2015-03-31
    IIF 59 - Director → ME
  • 31
    ELECTROCOMPONENTS U.K. LIMITED - 2023-02-03
    TRUSHELFCO (NO. 463) LIMITED - 1982-08-02
    icon of address Fifth Floor, Two Pancras Square, London, United Kingdom
    Active Corporate (6 parents, 14 offsprings)
    Officer
    icon of calendar 2005-07-21 ~ 2015-03-31
    IIF 61 - Director → ME
  • 32
    ELECTROCOMPONENTS PUBLIC LIMITED COMPANY - 2022-05-03
    icon of address Fifth Floor, Two Pancras Square, London, United Kingdom
    Active Corporate (11 parents, 14 offsprings)
    Officer
    icon of calendar 2000-07-21 ~ 2015-03-31
    IIF 58 - Director → ME
  • 33
    icon of address 1 London Wall Place, London, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2011-03-17 ~ 2015-03-02
    IIF 36 - Director → ME
  • 34
    THE ASSOCIATION OF PROPERTY UNIT TRUSTS - 2006-01-13
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (12 parents)
    Equity (Company account)
    392,298 GBP2024-09-30
    Officer
    icon of calendar 2002-11-26 ~ 2005-11-30
    IIF 27 - Director → ME
    icon of calendar 2012-07-03 ~ 2020-09-25
    IIF 37 - Director → ME
  • 35
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-29 ~ 2015-03-02
    IIF 18 - Director → ME
  • 36
    PLOYFINAL PUBLIC LIMITED COMPANY - 1988-09-26
    icon of address C23 - 5 & 6 Cobalt Park Way Cobalt Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (11 parents, 9 offsprings)
    Officer
    icon of calendar 2007-11-01 ~ 2013-11-30
    IIF 64 - Director → ME
  • 37
    SCHOOL OF S HELEN AND S KATHARINE TRUST(THE) - 1999-01-29
    icon of address Faringdon Road, Abingdon, Oxon
    Active Corporate (15 parents, 1 offspring)
    Officer
    icon of calendar 2011-03-07 ~ 2017-12-18
    IIF 62 - Director → ME
  • 38
    PRECIS (1641) LIMITED - 1998-07-13
    icon of address Kirsh Family Office, York Gate, 100 Marylebone Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-07-29 ~ 2008-08-15
    IIF 13 - Director → ME
  • 39
    PRECIS (1642) LIMITED - 1998-07-13
    icon of address Kirsh Family Office, York Gate, 100 Marylebone Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-07-29 ~ 2008-08-15
    IIF 15 - Director → ME
  • 40
    PRECIS (1640) LIMITED - 1998-07-10
    icon of address 8-12 York Gate 100 Marylebone Road, London, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 1998-07-17 ~ 2008-08-15
    IIF 12 - Director → ME
  • 41
    PRECIS (1648) LIMITED - 1998-07-13
    icon of address 8-12 York Gate 100 Marylebone Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-07-29 ~ 2008-08-15
    IIF 9 - Director → ME
  • 42
    icon of address Flat 1 Treeside, 32 Willenhall Road, London
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1997-11-30
    IIF 72 - Director → ME
  • 43
    icon of address 100 Victoria Street, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    63,092 GBP2023-03-31
    Officer
    icon of calendar 2008-10-23 ~ 2014-09-04
    IIF 30 - Director → ME
  • 44
    Company number 06297086
    Non-active corporate
    Officer
    icon of calendar 2007-06-29 ~ 2007-10-12
    IIF 21 - 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.