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

Ian Fred Ledger

    Related profiles found in government register
  • Ian Fred Ledger
    British born in November 1943

    Registered addresses and corresponding companies
    • 6, Esplanade, St Helier, JE1 1BX, Jersey

      IIF 1 IIF 2
  • Mr Ian Fred Ledger
    British born in November 1943

    Resident in Monaco

    Registered addresses and corresponding companies
    • 58 Queen Anne Street, London, W1G 8HW

      IIF 3
    • 207b, Chevening Road, London, NW6 6DT

      IIF 4
    • 17 Avenue De La Costa, Landmark Management Sam, Mc 98000, Monaco, Monaco

      IIF 5
    • Landmark Management Sam, 17 Avenue De La Costa, Monaco, 98000

      IIF 6
    • Landmark Management Sam, 17 Avenue De La Costa, Monaco, Monaco

      IIF 7
    • C/o Landmark Management S.a.m., 17 Avenue De La Costa, Monte Carlo, 98000, Monaco

      IIF 8 IIF 9 IIF 10
  • Mr. Ian Fred Ledger
    British born in November 1943

    Resident in Monaco

    Registered addresses and corresponding companies
    • 58 Queen Anne Street, London, W1G 8HW

      IIF 14 IIF 15
    • Fifteen Rosehill, Montgomery Way, Rosehill Industrial Estate, Carlisle, CA1 2RW, England

      IIF 16 IIF 17
    • 5-8, Priestgate, Darlington, Co. Durham, DL1 1NL

      IIF 18
    • 12 Helmet Row, London, EC1V 3QJ, United Kingdom

      IIF 19
    • 58, Queen Anne Street, London, W1G 8HW

      IIF 20
    • 58 Queen Anne Street, London, W1G 8HW, United Kingdom

      IIF 21
  • Ian Ledger
    British born in November 1943

    Resident in France

    Registered addresses and corresponding companies
    • C/o Landmark Management Sam, 17 Avenue De La Costa, B.p. 167 98003, Monaco Cedex, France

      IIF 22
  • Mr. Ian Fred Ledger
    British born in November 1943

    Resident in England

    Registered addresses and corresponding companies
    • 45, Silverstream House, 4th Floor, Fitzroy Street, London, W1T 6EB, England

      IIF 23
  • Mr Ian Ledger
    British born in November 1943

    Resident in France

    Registered addresses and corresponding companies
    • C/o Landmark Management Sam, 17 Avenue De La Costa, B.p. 167, 98003 Monaco Cedex, France

      IIF 24
  • Mr Ian Ledger
    British born in November 1943

    Resident in Monaco

    Registered addresses and corresponding companies
    • C/o Landmark Management, 17 Avenue De La Costa, Monte Carlo, MC98000, Monaco

      IIF 25 IIF 26
  • Mr Ian Frederick Ledger
    British born in November 1943

    Resident in Monaco

    Registered addresses and corresponding companies
    • 4et, Palais Aurore Bloc B, 16b Boulevard De Belgique, 98000, Monaco

      IIF 27
    • 12, Helmet Row, London, EC1V 3QJ, United Kingdom

      IIF 28
    • C/o Landmark Management S.a.m., 17 Avenue De La Costa, Bp 167, Monte Carlo, MC 98000, Monaco

      IIF 29
  • Ledger, Iam Frederick
    British born in November 1943

    Registered addresses and corresponding companies
    • 21 Boulevard De Suisse, Monaco, MC98000

      IIF 30
  • Ledger, Ian Fred
    British director born in November 1943

    Registered addresses and corresponding companies
  • Mr Ian Ledger
    English born in November 1943

    Resident in Monaco

    Registered addresses and corresponding companies
    • Bp167, 17 Avenue De La Costa, Monaco, Cedex, Monaco

      IIF 34
    • B.p 167, 17 Avenue De La Costa, Monaco, Monaco

      IIF 35
    • Bp167, 17 Avenue De La Costa, Monaco, Monaco

      IIF 36
    • Bp167, 17 Avenue De La Costa, Monaco, Monaco, Monaco

      IIF 37
  • Ledger, Ian Frederick
    British

    Registered addresses and corresponding companies
    • Chateau De Plaisance, 21 Bld De Suisse, Monaco Mc 98000, FOREIGN

      IIF 38
  • Ledger, Ian
    British company director born in November 1943

    Resident in Monaco

    Registered addresses and corresponding companies
    • C/o Landmark Management Sam, 17 Avenue De La Costa, Bp 167, Monaco, MC98003, Monaco

      IIF 39
  • Ledger, Ian
    British director born in November 1943

    Resident in Monaco

    Registered addresses and corresponding companies
    • Adam House, 21 Horseshoe Park, Horseshoe Road, Pangbourne, Reading, West Berkshire, RG8 7JW, England

      IIF 40
  • Ledger, Ian Frederick
    British born in November 1943

    Resident in Monaco

    Registered addresses and corresponding companies
    • Palais L’aurore, 16bis Bd De Belgique, Mc 98000 Monaco, France

      IIF 41
    • Chateau De Plaisance, 21 Bld De Suisse, Monaco Mc 98000, FOREIGN

      IIF 42
    • Chateau De Plaisance, 21 Bld De Suisse, Monaco Mc 98000, Monaco

      IIF 43
  • Ledger, Ian Frederick
    British business executive born in November 1943

    Resident in Monaco

    Registered addresses and corresponding companies
    • Chateau De Plaisance, 21 Bld De Suisse, Monaco Mc 98000, FOREIGN

      IIF 44
  • Ledger, Ian Frederick
    British co director born in November 1943

    Resident in Monaco

    Registered addresses and corresponding companies
    • 4et, Palais Aurore Bloc B, 16b Boulevard De Belgique, 98000, Monaco

      IIF 45
  • Ledger, Ian Frederick
    British company director born in November 1943

    Resident in Monaco

    Registered addresses and corresponding companies
  • Ledger, Ian Frederick
    British director born in November 1943

    Resident in Monaco

    Registered addresses and corresponding companies
    • Palais L'aurore, 16 Bis Boulevard De Belgique, MC 98000, Monaco

      IIF 64 IIF 65 IIF 66
    • C/o Landmark Management S.a.m., 17 Avenue De La Costa, Bp167 Monaco Cedex, Mc 98003, Monaco

      IIF 69 IIF 70
    • 58, Queen Anne Street, London, W1G 8HW, United Kingdom

      IIF 71
    • 16 Boulevard De Belgique, Mc9800, Monaco, France

      IIF 72
    • Chateau De Plaisance, 21 Bld De Suisse, Monaco Mc 98000, FOREIGN

      IIF 73 IIF 74 IIF 75
    • Palais L'aurore, 16 Bis Boulevard De Belgique, Monte Carlo, MC98000, Monaco

      IIF 76
    • Palais L'aurore, 16 Bis Boulevard De Belgique, Monte Carlo, Mc 98000, Monaco

      IIF 77
  • Ledger, Ian Frederick
    British manager born in November 1943

    Resident in Monaco

    Registered addresses and corresponding companies
    • Palais L'aurore, Palais L'aurore, 16 Bis Boulevard De Belgique, Monaco Mc 98000, FOREIGN, Monaco

      IIF 78
  • Ledger, Ian Frederick
    British none born in November 1943

    Resident in Monaco

    Registered addresses and corresponding companies
    • Landmark Management Sam, 17 Avenue De La Costa, Bp 167, Monaco, MC 98000, United Kingdom

      IIF 79
  • Ledger, Ian Frederick
    British trust officer born in November 1943

    Resident in Monaco

    Registered addresses and corresponding companies
    • 58 Queen Anne Street, London, W1G 8HW

      IIF 80
    • 1st Floor Hedrich House, 14-16 Cross Street, Reading, RG1 1SN

      IIF 81
  • Ledger, Ian Fred
    British born in November 1943

    Resident in Monaco

    Registered addresses and corresponding companies
    • C/o Landmark Management S.a.m, 17 Avenue De La Costa, Bp 167, MC98 003, Monaco

      IIF 82
    • Mill House, 58 Guildford Street, Chertsey, KT16 9BE, England

      IIF 83
  • Ledger, Ian Fred
    British company director born in November 1943

    Resident in France

    Registered addresses and corresponding companies
    • Office 15, 272 Kensington High Street, London, W8 6ND, England

      IIF 84
  • Ledger, Ian Fred
    British company director born in November 1943

    Resident in Monaco

    Registered addresses and corresponding companies
    • 5-8 Priestgate, Priestgate, Darlington, County Durham, DL1 1NL, England

      IIF 85
    • Sterling House, 27 Hatchlands Road, Redhill, Surrey, RH1 6RW

      IIF 86
  • Ledger, Ian Fred
    British director born in November 1943

    Resident in Monaco

    Registered addresses and corresponding companies
    • Place Des Eaux-vives 6, P.o. Box 3461, 1211 Geneva 3, Switzerland

      IIF 87
    • C/o Landmark Management Sam, 17 Avenue De La Costa, Monte Carlo, 98000, Monaco

      IIF 88 IIF 89 IIF 90
  • Ledger, Ian Fred, Mr.
    British company director born in November 1943

    Resident in Monaco

    Registered addresses and corresponding companies
    • Riviera Palace, 5 Rue Des Lilas, Monaco, 98000, Monaco

      IIF 91
  • Ledger, Ian Fred, Mr.
    British director born in November 1943

    Resident in Monaco

    Registered addresses and corresponding companies
    • 12 Helmet Row, London, EC1V 3QJ, United Kingdom

      IIF 92
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 93
  • Ledger, Ian Frederick
    born in November 1943

    Resident in Monaco

    Registered addresses and corresponding companies
    • 17 Avenue De La Costa, Bp 167, Monaco, Mc 98004, Monaco

      IIF 94
  • Ledger, Ian Fred
    born in November 1943

    Resident in Monaco

    Registered addresses and corresponding companies
    • C/o Edwin Thompson Fifteen Rosehill, Montgomery Way, Rosehill Industrial Estate, Carlisle, CA1 2RW, England

      IIF 95
  • Ledger, Ian Fred, Mr.
    British born in November 1943

    Resident in England

    Registered addresses and corresponding companies
    • 45, Silverstream House, 4th Floor, Fitzroy Street, London, W1T 6EB, England

      IIF 96
  • Ledger, Ian Frederick

    Registered addresses and corresponding companies
    • 21 Boulevard De Suisse, Monaco, MC98000

      IIF 97
  • Ledger, Ian Fred
    United Kingdom born in November 1943

    Resident in France

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, Herefordshire, HR5 3DJ, England

      IIF 98
  • Ledger, Ian Fred
    United Kingdom company director born in November 1943

    Resident in France

    Registered addresses and corresponding companies
    • 5-8, Priestgate, Darlington, Co. Durham, DL1 1NL

      IIF 99
child relation
Offspring entities and appointments
Active 31
  • 1
    AMBROSE LAND LIMITED
    05957109
    12 Helmet Row, London
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Has significant influence or control over the trustees of a trustOE
  • 2
    BELFRY INVESTMENTS LIMITED
    FC016500
    Po Box 659, Road Town, Tortola, British Virgin Islands, Virgin Islands
    Converted / Closed Corporate (5 parents)
    Officer
    1992-05-13 ~ now
    IIF 60 - Director → ME
  • 3
    BOWERDEAN LIMITED
    OE027064
    2nd Floor Gaspe House, 66-72 Esplanade, St. Helier, Jersey
    Registered Corporate (3 parents)
    Officer
    Responsible for the officer has all the powers necessary for managing and for directing and supervising the business and affairs of the overseas entity, along with any other officers appointed from time to time.
    2023-02-20 ~ now
    IIF 93 - Managing Officer → ME
  • 4
    CAD ESTATES LIMITED
    08552046
    Moorcrofts Llp, James House Mere Park, Dedmere Road, Marlow, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    2013-05-31 ~ dissolved
    IIF 87 - Director → ME
  • 5
    CAVENDISH SECRETARIAL LIMITED
    03695667
    12 Helmet Row, London
    Active Corporate (2 parents, 81 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    1999-01-15 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 6
    CORTINDALE LIMITED
    03842457
    12 Helmet Row, London
    Dissolved Corporate (2 parents)
    Officer
    1999-09-20 ~ dissolved
    IIF 68 - Director → ME
  • 7
    DUMPLE HOLDINGS LIMITED
    NF002738
    Broad Street, Monrovia, Liberia
    Active Corporate (4 parents)
    Officer
    1992-02-11 ~ now
    IIF 30 - Director → ME
    1992-02-11 ~ now
    IIF 97 - Secretary → ME
  • 8
    EDL PROPERTIES NO 5 LIMITED
    - now 08569715
    ARC PROPERTIES NO.5 LTD - 2014-05-16 08569788, 08569789, 08569791... (more)
    15, Office 15 272 Kensington High Street, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,595 GBP2016-06-30
    Officer
    2018-10-21 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    2017-01-05 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 9
    EDMONDEAL LIMITED
    03842452
    12 Helmet Row, London
    Dissolved Corporate (2 parents)
    Officer
    1999-09-20 ~ dissolved
    IIF 64 - Director → ME
  • 10
    EIDER HOMES (COPSALE) LIMITED
    08657935
    15, Office 15 272 Kensington High Street, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    17,196 GBP2015-06-30
    Person with significant control
    2017-01-05 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 11
    EIDER HOMES (SOUTH HOLMWOOD) LIMITED
    08729270
    Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,874,465 GBP2015-06-30
    Person with significant control
    2017-01-05 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 12
    HALLPOST LIMITED
    04460217
    12 Helmet Row, London
    Dissolved Corporate (4 parents)
    Officer
    2002-06-28 ~ dissolved
    IIF 65 - Director → ME
  • 13
    HARRISONS CHEMICALS LIMITED
    02431683
    Suite 2 Fountain House, 1a Elm Park, Stanmore, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    2005-09-02 ~ dissolved
    IIF 45 - Director → ME
  • 14
    HARRISONS ENGINEERING LIMITED
    02431266
    Suite 2 Fountain House, 1a Elm Park, Stanmore, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    2005-09-02 ~ dissolved
    IIF 54 - Director → ME
  • 15
    HARRISONS SOUTH EAST LIMITED
    - now 00756958
    THE SABAH TIMBER COMPANY LIMITED - 1989-04-13
    SABAH TRADING COMPANY LIMITED(THE) - 1988-12-30
    Suite 2 Fountain House, 1a Elm Park, Stanmore, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    2005-09-02 ~ dissolved
    IIF 53 - Director → ME
  • 16
    HERE LODGES DROXFORD LTD
    - now 08190597
    EIDER HOMES (DROXFORD) LIMITED
    - 2017-10-12 08190597
    61 Bridge Street, Kington, Herefordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -421,503 GBP2024-06-30
    Officer
    2016-10-31 ~ now
    IIF 98 - Director → ME
    Person with significant control
    2017-01-05 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 17
    HUNTINGFORD INVESTMENT TRUST LIMITED
    00435932
    Kre Corporate Recovery Llp, 1st Floor Hedrich House, 14-16 Cross Street, Reading
    Dissolved Corporate (4 parents)
    Officer
    2014-12-31 ~ dissolved
    IIF 81 - Director → ME
  • 18
    LAVEND INVEST LTD
    16007286
    Silverstream House 45 Fitzroy Street, 4th Floor, London, England
    Active Corporate (1 parent)
    Officer
    2024-10-09 ~ now
    IIF 96 - Director → ME
    Person with significant control
    2024-10-09 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 19
    LITTLECROFT INVESTMENT COMPANY
    05814426
    Po Box 60317 10 Orange Street, London
    Dissolved Corporate (4 parents)
    Officer
    2006-10-18 ~ dissolved
    IIF 48 - Director → ME
  • 20
    MAIDEN LANE APARTMENTS LIMITED
    03492272
    58 Queen Anne Street, London
    Dissolved Corporate (3 parents)
    Officer
    1998-01-14 ~ dissolved
    IIF 47 - Director → ME
  • 21
    ONJET INVESTMENTS (UK) LIMITED
    07890884 06469063
    12 Helmet Row, London
    Dissolved Corporate (1 parent)
    Officer
    2011-12-22 ~ dissolved
    IIF 76 - Director → ME
  • 22
    PRIESTGATE CHUDLEIGH LIMITED
    06339856
    5-8 Priestgate, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    2014-03-07 ~ dissolved
    IIF 72 - Director → ME
  • 23
    SCORPIO MARITIME LIMITED
    - now 02187172
    SWITCHBID LIMITED
    - 1987-12-03 02187172
    58 Queen Anne Street, London
    Dissolved Corporate (3 parents)
    Officer
    ~ dissolved
    IIF 49 - Director → ME
  • 24
    SHAW OF DRYFE FARMING LLP
    - now OC332851
    BORELAND FARMING LLP
    - 2008-03-08 OC332851
    Fifteen Rosehill, Montgomery Way Rosehill Estate, Carlisle, Cumbria
    Dissolved Corporate (3 parents)
    Officer
    2007-11-15 ~ dissolved
    IIF 94 - LLP Member → ME
  • 25
    SHAW OF DRYFE FARMS LIMITED
    - now 06406001
    BORELAND FARMS LIMITED
    - 2008-02-11 06406001
    Fifteen Rosehill, Montgomery Way Rosehill Estate, Carlisle, Cumbria
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2007-11-14 ~ dissolved
    IIF 61 - Director → ME
  • 26
    STARDUST YACHTING LIMITED
    - now 02030661
    LAVI MARITIME LIMITED
    - 1988-07-11 02030661
    58 Queen Anne Street, London
    Dissolved Corporate (3 parents)
    Officer
    ~ dissolved
    IIF 51 - Director → ME
  • 27
    STEEL PRODUCTS TRADING LIMITED
    - now 05950938
    UNICENTRAL LIMITED - 2012-04-20
    12 Helmet Row, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -50,725 GBP2019-12-31
    Officer
    2012-08-21 ~ dissolved
    IIF 70 - Director → ME
  • 28
    TEDODDY DEVELOPMENTS LIMITED
    OE027065
    6 Esplanade, St Helier, Jersey
    Active Corporate (2 parents)
    Beneficial owner
    2008-12-01 ~ now
    IIF 2 - Has significant influence or controlOE
  • 29
    TIETA UK LTD
    - now 08229001 12669534
    TXT SERVICES LIMITED
    - 2020-08-04 08229001
    C/o Harrisons Business Recovery & Insolvency (london) Limited, Westgate House 9 Holborn, London, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -328,211 GBP2020-02-28
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 30
    VIKTOR ADVISORS LIMITED
    - now 05698504
    PROMENADE TRADING 28 LIMITED - 2006-05-19 05957409, 05957414, 05957420... (more)
    Third Floor, 95 The Promenade, Cheltenham, Gloucestershire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2008-08-12 ~ dissolved
    IIF 89 - Director → ME
  • 31
    WHITEFIELD INVESTMENT COMPANY
    05815637
    First Floor, 41 St James's Place, London
    Dissolved Corporate (4 parents)
    Officer
    2006-10-18 ~ dissolved
    IIF 50 - Director → ME
Ceased 44
  • 1
    207 CHEVENING ROAD FREEHOLD LIMITED
    05495826
    207b Chevening Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2014-10-06 ~ 2021-09-22
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-09-21
    IIF 4 - Has significant influence or control OE
  • 2
    37 EATON MEWS NORTH LIMITED
    07845263
    3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2024-12-31
    Officer
    2011-12-20 ~ 2022-05-31
    IIF 83 - Director → ME
  • 3
    ACTION SPORTS MEDIA LIMITED
    - now 04456223
    BIRCHMORE COMPUTER SERVICES LTD - 2002-07-09
    Resolution House, 12 Mill Hill, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,258,025 GBP2017-04-30
    Officer
    2002-07-22 ~ 2006-12-01
    IIF 44 - Director → ME
  • 4
    ALDERLEY FARM NOMINEES LIMITED
    - now 05838046
    CRAIG-Y-BWLA NOMINEES LIMITED - 2006-11-15
    PROMENADE TRADING 34 LIMITED - 2006-09-22 05957409, 05957414, 05957420... (more)
    C/o Gasson Associates Middle Hill, Hook Norton, Banbury, Oxfordshire, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2021-09-29
    Officer
    2016-04-05 ~ 2022-06-15
    IIF 88 - Director → ME
    2007-01-31 ~ 2015-10-22
    IIF 31 - Director → ME
  • 5
    ALDERLEY FARMING LIMITED
    - now 05957409
    PROMENADE TRADING 36 LIMITED - 2007-01-02 05957414, 05957420, 05049075... (more)
    C/o Gasson Associates Middle Hill, Hook Norton, Banbury, Oxfordshire, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -161,701 GBP2021-09-30
    Officer
    2016-04-29 ~ 2022-06-15
    IIF 90 - Director → ME
    2007-03-20 ~ 2015-10-22
    IIF 32 - Director → ME
  • 6
    AMBELIA LIMITED
    05219191
    12 Helmet Row, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2004-09-09 ~ 2013-03-01
    IIF 75 - Director → ME
  • 7
    ARTISAN COFFEE CO LIMITED - now 12232955
    ACC RP1 LIMITED - 2020-11-12
    AMHR LIMITED
    - 2020-06-05 06062615
    MACNIVEN & CAMERON (LU) LIMITED - 2019-02-11 03261491
    Sterling House, 27 Hatchlands Road, Redhill, Surrey, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -2,184,666 GBP2023-12-31
    Officer
    2019-12-19 ~ 2020-03-20
    IIF 86 - Director → ME
  • 8
    BERMUDA BLOODSTOCK LIMITED
    13757913
    Suite I Windrush Court, Abingdon Business Park, Abingdon, Oxfordshire, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -2,040,378 GBP2024-12-31
    Officer
    2021-11-22 ~ 2022-05-17
    IIF 82 - Director → ME
  • 9
    BOLSOVER PROPERTIES LIMITED
    00877920
    Portland Estate Office Cavendish House, Welbeck, Worksop, Nottinghamshire
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    15,858,357 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2023-01-04
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    BQT SOLUTIONS (UK) LIMITED - now
    4C SECURITY SOLUTIONS HOLDINGS LIMITED - 2011-02-17
    BQT SOLUTIONS HOLDINGS LIMITED - 2008-09-19
    BANQUE-TECHNOLOGY SYSTEMS LIMITED - 2004-01-22
    BANQUE-TECHNOLOGY SYSTEMS PLC - 2003-05-28
    MAXIMUSIC DOT COM PLC. - 2001-02-15
    BARKER ECOM PLC - 2000-01-21
    BARKER SECURITIES PLC.
    - 1999-06-18 01940428
    INTERNATIONAL & IRISH SECURITIES P.L.C.
    - 1993-06-17 01940428
    BROADWILL LIMITED
    - 1985-10-30 01940428
    Unit 2 Birch Business Park, Whittle Lane, Heywood, Greater Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -60,903 GBP2024-06-30
    Officer
    ~ 1999-05-07
    IIF 58 - Director → ME
  • 11
    BUILDING FACILITIES LIMITED - now
    WOLFE VENTURES LIMITED
    - 2006-09-21 03556991
    4th Floor, Khiara House, 25 - 26 Poland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,627 GBP2024-03-31
    Officer
    1998-05-01 ~ 2006-09-07
    IIF 59 - Director → ME
  • 12
    CONDORCASTLE LIMITED
    04207160
    12 Helmet Row, London
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-04-30
    Person with significant control
    2016-04-06 ~ 2018-10-25
    IIF 10 - Has significant influence or control OE
  • 13
    CONDOROCEAN LIMITED
    04207991
    12 Helmet Row, London
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-04-30
    Person with significant control
    2016-04-06 ~ 2018-10-25
    IIF 11 - Has significant influence or control OE
  • 14
    CULLIMORE INVESTMENTS LIMITED
    04019642
    The Studio, 72 West Street, Marlow, Buckinghamshire, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    184,883 GBP2024-05-31
    Officer
    2011-09-23 ~ 2016-06-02
    IIF 40 - Director → ME
    2000-06-19 ~ 2006-04-11
    IIF 62 - Director → ME
  • 15
    FARNHAM COMMON DEVELOPMENTS LIMITED
    10523379
    25 Farringdon Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,672 GBP2019-12-31
    Person with significant control
    2017-03-08 ~ 2017-03-08
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    G J NORTHEAST INDUSTRIAL INVESTMENTS LLP
    OC424979
    C/o Edwin Thompson Fifteen Rosehill Montgomery Way, Rosehill Industrial Estate, Carlisle, England
    Active Corporate (7 parents)
    Officer
    2018-12-03 ~ 2025-12-29
    IIF 95 - LLP Designated Member → ME
  • 17
    GROVE COURT PROPERTIES (HOLDINGS) LIMITED
    - now 00549088
    HUGHES OF BEACONSFIELD (HOLDINGS) LIMITED
    - 2018-06-20 00549088 03027133, 03049644
    HUGHES OF BEACONSFIELD LIMITED - 1995-06-30 03027133, 03049644
    58 Oak End Way, Gerrards Cross, England
    Active Corporate (10 parents, 2 offsprings)
    Profit/Loss (Company account)
    4,000,000 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    2016-04-06 ~ 2022-05-20
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 18
    HARRISONS TRADING LIMITED
    02431268
    Suite 2 Fountain House, 1a Elm Park, Stanmore, Middlesex
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -360 GBP2017-04-30
    Officer
    2005-09-02 ~ 2017-06-28
    IIF 91 - Director → ME
    Person with significant control
    2016-11-22 ~ 2017-06-28
    IIF 27 - Right to appoint or remove directors OE
  • 19
    HAWRIDGE LIMITED
    08142487
    2nd Floor Northumberland House, 303-306 High Holborn, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -21,580 GBP2024-07-31
    Person with significant control
    2016-04-06 ~ 2022-03-30
    IIF 25 - Has significant influence or control over the trustees of a trust OE
    IIF 26 - Has significant influence or control over the trustees of a trust OE
  • 20
    LIMES INVESTMENTS LIMITED
    - now 06469063
    ONJET INVESTMENTS (UK) LIMITED
    - 2011-08-01 06469063 07890884
    12 Helmet Row, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2008-01-10 ~ 2022-10-28
    IIF 66 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-10-28
    IIF 9 - Has significant influence or control OE
  • 21
    LUCERAM HOLDINGS LIMITED
    - now 11184938
    IBERIA HOLDINGS LIMITED
    - 2018-02-09 11184938
    12 Helmet Row, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2018-02-02 ~ 2022-12-07
    IIF 92 - Director → ME
    Person with significant control
    2018-02-02 ~ 2022-12-02
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 22
    MAUREEN PALEY LIMITED - now
    INTERIM ART LONDON LIMITED
    - 2005-01-25 02921350
    68 Grafton Way, London, United Kingdom
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,522,765 GBP2016-04-30
    Officer
    1994-04-21 ~ 2001-03-14
    IIF 63 - Director → ME
  • 23
    MINIM INVESTMENTS LIMITED
    OE025062
    6 Esplanade, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2006-03-24 ~ 2024-12-13
    IIF 1 - Has significant influence or control OE
  • 24
    NORSTAR SHIPPING CO. LIMITED
    05862323
    111 Charterhouse Street, London
    Dissolved Corporate (2 parents)
    Officer
    2006-06-29 ~ 2007-03-30
    IIF 33 - Director → ME
  • 25
    NT ENTERPRISES LIMITED
    03372224
    5-8 Priestgate, Darlington, Co. Durham
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    1997-05-27 ~ 2022-07-13
    IIF 52 - Director → ME
    Person with significant control
    2018-06-30 ~ 2022-07-13
    IIF 18 - Has significant influence or control OE
  • 26
    OMNISPORTS ENTERPRISES LIMITED
    07381329
    Unit 14, Swan Square, 50 Oak Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2010-09-20 ~ 2010-10-01
    IIF 79 - Director → ME
  • 27
    PRIESTGATE BARDFIELD LIMITED
    08838329
    5-8 Priestgate, Darlington, Co. Durham
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2015-02-06 ~ 2023-06-19
    IIF 99 - Director → ME
  • 28
    PRIESTGATE TRANSACTIONS LIMITED
    04088560
    5-8 Priestgate, Darlington, County Durham
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2014-03-07 ~ 2023-06-19
    IIF 85 - Director → ME
  • 29
    QUAYGLADE LIMITED
    01206832
    4th Floor Khiara House, 25 - 26 Poland Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    22 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2018-01-30
    IIF 15 - Has significant influence or control as a member of a firm OE
    IIF 15 - Has significant influence or control over the trustees of a trust OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 15 - Has significant influence or control OE
  • 30
    QUEEN ANNE STREET CAPITAL FINANCE LIMITED - now 10835011
    QUEEN ANNE STREET CAPITAL LIMITED
    - 2022-05-11 08094011 01061441, 10835011
    Millhouse, 32-38 East Street, Rochford, Essex, England
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    792,401 GBP2021-01-31
    Officer
    2012-06-06 ~ 2017-11-25
    IIF 71 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-25
    IIF 20 - Has significant influence or control over the trustees of a trust OE
  • 31
    QUEEN ANNE STREET CAPITAL LIMITED - now 01061441, 08094011
    QUEEN ANNE STREET CAPITAL FINANCE LIMITED
    - 2022-05-11 10835011 08094011
    Millhouse, 32-38 East Street, Rochford, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,495,619 GBP2024-03-31
    Person with significant control
    2017-06-23 ~ 2018-07-01
    IIF 21 - Has significant influence or control over the trustees of a trust OE
  • 32
    ROSSCROFT LIMITED
    01171709
    12 Helmet Row, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2013-07-31 ~ 2022-06-10
    IIF 69 - Director → ME
  • 33
    SAFFORD FARMS LIMITED
    12080746
    Fifteen Rosehill Montgomery Way, Rosehill Industrial Estate, Carlisle, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,479 GBP2020-04-05
    Officer
    2019-07-02 ~ 2022-06-10
    IIF 56 - Director → ME
    Person with significant control
    2019-08-29 ~ 2023-06-06
    IIF 16 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 16 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 16 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 34
    SAFFORD HOLDINGS LIMITED
    12080973
    Fifteen Rosehill Montgomery Way, Rosehill Industrial Estate, Carlisle, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,052,292 GBP2020-04-05
    Officer
    2019-07-02 ~ 2022-06-10
    IIF 55 - Director → ME
    Person with significant control
    2019-08-29 ~ 2023-06-06
    IIF 17 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 17 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 17 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 35
    SEAVIEW MARITIME HOLDINGS LIMITED
    05068768
    5 Market Yard Mews, 194-204 Bermondsey Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    456,048 GBP2020-12-31
    Officer
    2004-03-10 ~ 2021-12-10
    IIF 74 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-12-10
    IIF 29 - Has significant influence or control OE
    IIF 13 - Has significant influence or control OE
  • 36
    SEAVIEW MARITIME LIMITED
    04096281
    5 Market Yard Mews, 194-204 Bermondsey Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,536,064 GBP2020-12-31
    Officer
    2008-08-05 ~ 2021-12-10
    IIF 67 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-12-10
    IIF 12 - Has significant influence or control OE
  • 37
    SECOND TRINITY LIMITED - now
    26 BROMPTON SQUARE LIMITED
    - 2008-04-03 02204018
    Second Floor, 41 St James's Place, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    859,121 GBP2024-04-30
    Officer
    ~ 1993-10-09
    IIF 42 - Director → ME
  • 38
    STERLING ADVISORS LIMITED
    05946641
    Sterling Yachting The Sawmills, Duntshill Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    264,663 GBP2022-12-31
    Officer
    2011-09-27 ~ 2012-07-25
    IIF 77 - Director → ME
    2006-09-26 ~ 2007-06-04
    IIF 73 - Director → ME
  • 39
    SWIFT 744 LIMITED
    01953891
    Flat 1 At, 110 Upper Richmond Road West, London
    Dissolved Corporate (1 parent)
    Officer
    ~ 2013-06-01
    IIF 78 - Director → ME
  • 40
    THE MORGAN TRUST COMPANY LIMITED
    - now 02737458 01553830
    MTCO NOMINEES LIMITED - 1999-08-23
    OBTAINQUEST LIMITED - 1992-10-06
    Second Floor, 41 St James's Place, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    57,884 GBP2023-12-31
    Officer
    2004-05-19 ~ 2018-03-23
    IIF 41 - Director → ME
  • 41
    WELBECK ESTATES COMPANY LIMITED(THE)
    00689754
    Portland Estate Office Cavendish House, Welbeck, Worksop, Nottinghamshire
    Active Corporate (8 parents, 7 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-02-01
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 42
    WHITTINGTON HALL ESTATES LIMITED
    03203534
    Lane House Kendal Road, Kirkby Lonsdale, Carnforth, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,376,766 GBP2024-03-31
    Officer
    1996-05-24 ~ 2022-07-13
    IIF 57 - Director → ME
    1996-05-24 ~ 2022-07-13
    IIF 38 - Secretary → ME
  • 43
    WOLFE PROPERTY SERVICES LIMITED
    - now 02341675
    NETSIDE LIMITED
    - 1989-03-08 02341675
    4th Floor, Khiara House 4th Floor, Khiara House, 25 - 26 Poland Street, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    32,298 GBP2024-03-31
    Officer
    ~ 2017-11-25
    IIF 46 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-25
    IIF 14 - Has significant influence or control over the trustees of a trust OE
  • 44
    WOLFE SECURITIES LIMITED
    - now 01652427
    JELTAK LIMITED - 1996-02-16
    Millhouse, 32-38 East Street, Rochford, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,000,000 GBP2024-03-31
    Officer
    2014-12-31 ~ 2017-11-25
    IIF 80 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-25
    IIF 3 - Has significant influence or control over the trustees of a trust OE

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.