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
    • Lower Ground, Castlewood House, 77/91 New Oxford Street, London, WC1A 1DG, England

      IIF 1
    • 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
    • 111, Hansby Drive, Leeds, LS14 6LR, United Kingdom

      IIF 3
    • 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
    • Brantrigg, Gatebeck Road, Endmoor, Kendal, Cumbria, LA8 0HH, England

      IIF 5
    • 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
    • 54 Iron Way, Tondu, Bridgend, CF32 9BF, Wales

      IIF 7
    • 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
    • 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
    • 4a, Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY, England

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

      IIF 23
    • 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
    • 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
    • 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
    • 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
    • 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
    • 54 Iron Way, Tondu, Bridgend, CF32 9BF, Wales

      IIF 43
    • 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
    • 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
    • 54 Iron Way, Tondu, Bridgend, CF32 9BF

      IIF 46
    • 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
    • 33, Jermyn Street, London, SW1Y 6DN, England

      IIF 48
    • 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
    • Brantrigg, Gatebeck Road, Endmoor, Kendal, LA8 0HH, England

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

      IIF 51
    • 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
    • Swan Court 11 Worple Road, Wimbledon, London, SW19 4JS

      IIF 57
    • 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
    • Swan Court 11 Worple Road, Wimbledon, London, SW19 4JS

      IIF 60
    • 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
    • Fullamoor Farm, House, Clifton Hampden, Abingdon, Oxfordshire, OX14 3DD

      IIF 62
    • 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
    • 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
    • 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
    • Brantrigg, Gatebeck Road Endmoor, Kendal, Cumbria, LA8 0HH

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

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

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

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

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

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

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

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

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

      IIF 73
  • Mason, Ian
    British

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

      IIF 74
  • Mason, Ian
    British business dev

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

      IIF 75
  • Mason, Ian
    British business development

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

      IIF 76
child relation
Offspring entities and appointments
Active 18
  • 1
    8 Bank End Close, Bolton Upon Dearne, Rotherham, England
    Dissolved corporate (3 parents)
    Officer
    2017-12-15 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2017-12-15 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    Level 42 8 Bishopsgate, London, United Kingdom
    Corporate (16 parents)
    Net Assets/Liabilities (Company account)
    571 GBP2022-12-31
    Officer
    2019-11-18 ~ now
    IIF 49 - llp-member → ME
  • 3
    The Old Fire Station Pandy Park, Aberkenfig, Nr Bridgend
    Dissolved corporate (2 parents)
    Officer
    2006-07-27 ~ dissolved
    IIF 46 - director → ME
    2007-10-01 ~ dissolved
    IIF 75 - secretary → ME
  • 4
    111 Hansby Drive, Leeds, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-10-19 ~ dissolved
    IIF 38 - director → ME
  • 5
    1 Brigg House Barn, Helsington, Kendal, Cumbria
    Corporate (2 parents)
    Equity (Company account)
    1,607 GBP2024-04-30
    Officer
    2022-04-13 ~ now
    IIF 42 - director → ME
    Person with significant control
    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
    Lower Ground, Castlewood House, 77/91 New Oxford Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    17,259 GBP2019-04-30
    Officer
    2015-03-03 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    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
    1 Brigg House Barn, Helsington, Kendal, Cumbria, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    540,123 GBP2023-11-30
    Officer
    2018-11-28 ~ now
    IIF 65 - director → ME
  • 8
    111 Hansby Drive, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2012-02-28 ~ dissolved
    IIF 39 - director → ME
  • 9
    31 Ffordd Candleston, Broadlands, Bridgend, Mid Glamorgan
    Dissolved corporate (2 parents)
    Officer
    2004-01-19 ~ dissolved
    IIF 73 - director → ME
    2004-01-19 ~ dissolved
    IIF 76 - secretary → ME
  • 10
    Jackson & Graham, Lynn Garth, Gillinggate, Kendal, Cumbria, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    21,005 GBP2020-08-31
    Officer
    2016-10-31 ~ dissolved
    IIF 69 - director → ME
    Person with significant control
    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
    Brantrigg Gatebeck Road, Endmoor, Kendal, Cumbria, England
    Corporate (2 parents)
    Officer
    1998-06-08 ~ now
    IIF 66 - director → ME
    Person with significant control
    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
    Brantrigg Gatebeck Road, Endmoor, Kendal, England
    Corporate (5 parents)
    Officer
    2024-10-14 ~ now
    IIF 67 - director → ME
    Person with significant control
    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
    Cradoc House Heol-y-llyfrall, Aberkenfig, Bridgend, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,216 GBP2019-09-30
    Officer
    2012-03-06 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    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
    Wellington Mills, Plover Road, Huddersfield, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -14,518 GBP2018-12-31
    Officer
    2017-12-18 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2017-12-18 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    C/o Taxassist Accountants 298 High Street, Dorking, Surrey, United Kingdom
    Corporate (3 parents)
    Officer
    2024-03-17 ~ now
    IIF 24 - director → ME
    Person with significant control
    2024-03-17 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    Ian Mason, 54 Iron Way, Tondu, Bridgend, Mid Glamorgan, Wales
    Dissolved corporate (1 parent)
    Officer
    2012-02-28 ~ dissolved
    IIF 44 - director → ME
  • 17
    54 Iron Way Tondu, Bridgend, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,640 GBP2021-01-31
    Officer
    2019-01-11 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2019-01-11 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 18
    Company number SC344106
    Non-active corporate
    Officer
    2008-06-10 ~ now
    IIF 10 - director → ME
Ceased 44
  • 1
    M25 ORBITAL (TWO) LIMITED - 2000-08-15
    IBIS (442) LIMITED - 1998-09-01
    Capital Properties (uk) Ltd, Level 5 Tower 12, 18-22 Bridge Street Spinningfields, Manchester
    Dissolved corporate (3 parents)
    Officer
    2009-12-23 ~ 2013-09-16
    IIF 20 - director → ME
  • 2
    IBIS (448) LIMITED - 1998-10-20
    7-8 Savile Row, London
    Dissolved corporate (3 parents)
    Officer
    2009-12-23 ~ 2013-09-16
    IIF 19 - director → ME
  • 3
    30 Finsbury Square, London
    Dissolved corporate (5 parents)
    Officer
    2008-06-11 ~ 2010-11-24
    IIF 33 - director → ME
  • 4
    30 Finsbury Square, London
    Dissolved corporate (5 parents, 3 offsprings)
    Officer
    2008-05-27 ~ 2010-11-24
    IIF 17 - director → ME
  • 5
    50 Lothian Road, Festival Square, Edinburgh
    Dissolved corporate (3 parents)
    Officer
    2008-06-10 ~ 2011-09-29
    IIF 16 - director → ME
  • 6
    31 Gresham Street, London
    Dissolved corporate (3 parents)
    Officer
    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
    Swan Court 11 Worple Road, Wimbledon, London
    Corporate (3 parents, 3 offsprings)
    Officer
    2017-05-12 ~ 2021-04-27
    IIF 54 - director → ME
  • 8
    DOMESTIC & GENERAL INSURANCE CO LIMITED - 1998-11-16
    Swan Court 11 Worple Road, Wimbledon, London
    Corporate (8 parents, 1 offspring)
    Officer
    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
    Swan Court, 11 Worple Road, Wimbledon London
    Dissolved corporate (2 parents)
    Officer
    2017-05-12 ~ 2021-04-27
    IIF 56 - director → ME
  • 10
    SWAN COURT ADVISORY SERVICES LIMITED - 1988-04-21
    JUDGECLASS LIMITED - 1986-03-18
    Swan Court 11 Worple Road, Wimbledon, London
    Corporate (4 parents)
    Officer
    2016-10-31 ~ 2021-04-27
    IIF 57 - director → ME
  • 11
    Level 42 8 Bishopsgate, London, United Kingdom
    Corporate (12 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    5,259 GBP2023-12-31
    Officer
    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
    55 Baker Street, London
    Dissolved corporate (2 parents)
    Officer
    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
    2nd Floor 110 Cannon Street, London
    Dissolved corporate (4 parents, 4 offsprings)
    Officer
    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
    Apex 3 95 Haymarket Terrace, Edinburgh
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2005-09-08 ~ 2007-10-12
    IIF 28 - director → ME
  • 15
    2nd Floor 110 Cannon Street, London
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2005-08-04 ~ 2007-10-12
    IIF 32 - director → ME
  • 16
    2nd Floor 110 Cannon Street, London
    Dissolved corporate (4 parents)
    Officer
    2005-09-08 ~ 2007-10-12
    IIF 26 - director → ME
  • 17
    NUMBERSTAMP LIMITED - 2004-12-07
    2nd Floor 110 Cannon Street, London
    Dissolved corporate (4 parents)
    Officer
    2005-09-08 ~ 2007-10-12
    IIF 29 - director → ME
  • 18
    DALGLEN (NO. 939) LIMITED - 2004-12-08
    Apex 3 95 Haymarket Terrace, Edinburgh
    Dissolved corporate (4 parents)
    Officer
    2005-09-08 ~ 2007-10-12
    IIF 31 - director → ME
  • 19
    PCS TELEMARKETING LIMITED - 1999-10-25
    EARLDOM MARKETING LIMITED - 1995-09-05
    Swan Court 11 Worple Road, Wimbledon, London
    Dissolved corporate (2 parents)
    Officer
    2017-05-12 ~ 2021-04-27
    IIF 53 - director → ME
  • 20
    Swan Court 11 Worple Road, Wimbledon, London
    Dissolved corporate (2 parents)
    Officer
    2017-05-12 ~ 2021-04-27
    IIF 55 - director → ME
  • 21
    Briar Nook Dove Nest Lane, Endmoor, Kendal, Cumbria
    Corporate (2 parents)
    Officer
    2014-04-03 ~ 2019-02-05
    IIF 68 - director → ME
    Person with significant control
    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
    Brantrigg Gatebeck Road, Endmoor, Kendal, Cumbria, England
    Corporate (2 parents)
    Officer
    1998-06-08 ~ 2005-02-10
    IIF 74 - secretary → ME
  • 23
    SMARTMCO LIMITED - 2008-07-15
    9 Bowham Avenue, Bridgend, Mid Glamorgan
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -471,146 GBP2015-08-31
    Officer
    2003-11-27 ~ 2004-12-16
    IIF 71 - director → ME
  • 24
    H2O WATER SERVICES LIMITED - 2020-04-22
    Ground Floor (suite T), Arlington Business Centre White Rose Park, Millshaw Park Lane, Leeds, England
    Corporate (4 parents, 1 offspring)
    Officer
    1995-10-02 ~ 2003-04-17
    IIF 70 - director → ME
  • 25
    1 London Wall Place, London, England
    Dissolved corporate (6 parents)
    Officer
    2011-03-21 ~ 2015-03-02
    IIF 35 - director → ME
  • 26
    ASSOCIATED MARINAS LIMITED - 1995-08-07
    GOULDITAR NO. 392 LIMITED - 1994-10-26
    Swanwick Marina, Swanwick, Southampton, Hampshire
    Corporate (4 parents, 14 offsprings)
    Officer
    2002-07-12 ~ 2007-11-05
    IIF 14 - director → ME
  • 27
    Cradoc House Heol-y-llyfrall, Aberkenfig, Bridgend, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,216 GBP2019-09-30
    Officer
    2009-09-21 ~ 2012-02-25
    IIF 45 - director → ME
  • 28
    QINETIQ HOLDINGS LIMITED - 2005-12-08
    Cody Technology Park, Ively Road, Farnborough, Hampshire, England
    Corporate (11 parents, 1 offspring)
    Officer
    2014-06-03 ~ 2021-04-26
    IIF 63 - director → ME
  • 29
    4a Greengate, Cardale Park, Harrogate, North Yorkshire, England
    Corporate (6 parents)
    Equity (Company account)
    38,051 GBP2024-03-25
    Officer
    2019-06-07 ~ 2023-03-29
    IIF 22 - director → ME
  • 30
    R.S. COMPONENTS LIMITED - 1994-08-26
    Birchington Road, Weldon, Corby, Northamptonshire
    Corporate (6 parents, 2 offsprings)
    Officer
    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
    Fifth Floor, Two Pancras Square, London, United Kingdom
    Corporate (6 parents, 14 offsprings)
    Officer
    2005-07-21 ~ 2015-03-31
    IIF 61 - director → ME
  • 32
    ELECTROCOMPONENTS PUBLIC LIMITED COMPANY - 2022-05-03
    Fifth Floor, Two Pancras Square, London, United Kingdom
    Corporate (11 parents, 14 offsprings)
    Officer
    2000-07-21 ~ 2015-03-31
    IIF 58 - director → ME
  • 33
    1 London Wall Place, London, England
    Dissolved corporate (5 parents, 1 offspring)
    Officer
    2011-03-17 ~ 2015-03-02
    IIF 36 - director → ME
  • 34
    THE ASSOCIATION OF PROPERTY UNIT TRUSTS - 2006-01-13
    71-75 Shelton Street, London, England
    Corporate (12 parents)
    Officer
    2002-11-26 ~ 2005-11-30
    IIF 27 - director → ME
    2012-07-03 ~ 2020-09-25
    IIF 37 - director → ME
  • 35
    30 Finsbury Square, London
    Dissolved corporate (4 parents)
    Officer
    2010-06-29 ~ 2015-03-02
    IIF 18 - director → ME
  • 36
    PLOYFINAL PUBLIC LIMITED COMPANY - 1988-09-26
    C23 - 5 & 6 Cobalt Park Way Cobalt Park, Newcastle Upon Tyne, United Kingdom
    Corporate (11 parents, 9 offsprings)
    Officer
    2007-11-01 ~ 2013-11-30
    IIF 64 - director → ME
  • 37
    SCHOOL OF S HELEN AND S KATHARINE TRUST(THE) - 1999-01-29
    Faringdon Road, Abingdon, Oxon
    Corporate (15 parents, 1 offspring)
    Officer
    2011-03-07 ~ 2017-12-18
    IIF 62 - director → ME
  • 38
    PRECIS (1641) LIMITED - 1998-07-13
    Kirsh Family Office, York Gate, 100 Marylebone Road, London
    Dissolved corporate (4 parents)
    Officer
    1998-07-29 ~ 2008-08-15
    IIF 13 - director → ME
  • 39
    PRECIS (1642) LIMITED - 1998-07-13
    Kirsh Family Office, York Gate, 100 Marylebone Road, London
    Dissolved corporate (4 parents)
    Officer
    1998-07-29 ~ 2008-08-15
    IIF 15 - director → ME
  • 40
    PRECIS (1640) LIMITED - 1998-07-10
    8-12 York Gate 100 Marylebone Road, London, England
    Corporate (4 parents, 5 offsprings)
    Officer
    1998-07-17 ~ 2008-08-15
    IIF 12 - director → ME
  • 41
    PRECIS (1648) LIMITED - 1998-07-13
    8-12 York Gate 100 Marylebone Road, London, England
    Corporate (5 parents)
    Officer
    1998-07-29 ~ 2008-08-15
    IIF 9 - director → ME
  • 42
    Flat 1 Treeside, 32 Willenhall Road, London
    Corporate (2 parents)
    Officer
    ~ 1997-11-30
    IIF 72 - director → ME
  • 43
    100 Victoria Street, London, United Kingdom
    Corporate (7 parents, 1 offspring)
    Equity (Company account)
    63,092 GBP2023-03-31
    Officer
    2008-10-23 ~ 2014-09-04
    IIF 30 - director → ME
  • 44
    Company number 06297086
    Non-active corporate
    Officer
    2007-06-29 ~ 2007-10-12
    IIF 21 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.