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

Moulton, Jonathan Paul

    Related profiles found in government register
  • Moulton, Jonathan Paul
    British director born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Santia House, Parc Nantgarw, Nantgarw, Cardiff, CF15 7QX, United Kingdom

      IIF 1
    • icon of address 1, Eversholt Street, 9th Floor, London, NW1 2DN, United Kingdom

      IIF 2 IIF 3 IIF 4
  • Moulton, Jonathan Paul
    British banker born in October 1950

    Registered addresses and corresponding companies
  • Moulton, Jonathan Paul
    British company director born in October 1950

    Registered addresses and corresponding companies
  • Moulton, Jonathan Paul
    British director born in October 1950

    Registered addresses and corresponding companies
  • Moulton, Jonathan Paul
    British managing partner born in October 1950

    Registered addresses and corresponding companies
  • Moulton, Jonathan Paul
    British venture capitalist born in October 1950

    Registered addresses and corresponding companies
  • Moulton, Jonathan Paul
    British born in October 1950

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address 57 Tufton Street, London, SW1P 3QL

      IIF 31
    • icon of address Dolphins, Route De Jerbourg, St. Martin, Guernsey, GY4 6BJ, Guernsey

      IIF 32
    • icon of address 19b70, Alderley Park, Macclesfield, SK10 4TG, England

      IIF 33
    • icon of address Mereside, Alderley Park, Macclesfield, SK10 4TG, England

      IIF 34
    • icon of address Dolphins, Route De Jerbourg, St Martin, GY4 6BT, Guernsey

      IIF 35
    • icon of address Dolphins, Route De Jerbourg, St. Martin, Guernsey, GY4 6BT, Guernsey

      IIF 36
  • Moulton, Jonathan Paul
    British chairman born in October 1950

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address 1, Bartholomew Close, London, EC1A 7BL, England

      IIF 37
  • Moulton, Jonathan Paul
    British company director born in October 1950

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address 60, New Broad Street, London, EC2M 1JJ

      IIF 38
  • Moulton, Jonathan Paul
    British director born in October 1950

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address Number 1, Industrial Estate, Consett, County Durham, DH8 6SR

      IIF 39
    • icon of address Unit 4, 500, Purley Way, Croydon, Surrey, CR0 4NZ, United Kingdom

      IIF 40
    • icon of address Unit 9, Victory Park, Victory Road, Derby, DE24 8ZF, England

      IIF 41
    • icon of address Hill House, 1 Little New Street, London, EC4A 3TR

      IIF 42
    • icon of address Third Floor, 39 - 41 Charing Cross Road, London, WC2H 0AR, England

      IIF 43
  • Moulton, Jonathan Paul
    British finance professional born in October 1950

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address C/o Greensphere Capital Llp, 1st Floor, Lansdowne House, 57 Berkeley Square, London, W1J 6ER, England

      IIF 44
    • icon of address Pavilion, 96 Kensington High Street, London, W8 4SG, England

      IIF 45 IIF 46
    • icon of address Pavilion, Penthouse Floor, 96 Kensington High Street, London, W8 4SG, United Kingdom

      IIF 47
  • Moulton, Jonathan Paul
    British venture capitalist born in October 1950

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address 30, St James's Square, London, SW1Y 4AL

      IIF 48
    • icon of address Cannon Place, 78 Cannon Street, London, EC4N 6AF, England

      IIF 49 IIF 50
  • Moulton, Jonathan Paul
    born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Mount, Church Street Shoreham, Sevenoaks, TN14 7SD

      IIF 51 IIF 52
  • Moulton, Jonathan Paul
    British business director born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Mount, Church Street, Shoreham, Sevenoaks, Kent, TN14 7SD

      IIF 53
  • Moulton, Jonathan Paul
    British company director born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Moulton, Jonathan Paul
    British director born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Beechwood, Lime Tree Way, Chineham Business Park, Chineham, Basingstoke, Hampshire, RG24 8WA, United Kingdom

      IIF 69
    • icon of address The Mount, Church Street, Shoreham, Sevenoaks, Kent, TN14 7SD

      IIF 70 IIF 71
  • Moulton, Jonathan Paul
    British managing partner born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Mount, Church Street, Shoreham, Sevenoaks, Kent, TN14 7SD

      IIF 72
  • Moulton, Jonathan Paul
    British venture capitalist born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Moulton, Jonathan Paul
    born in October 1950

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address Glebe Farm, Great Barrington, Burford, Oxon, OX18 4US

      IIF 77
    • icon of address La Falaise, Rue De La Falaise, St. Martin, Guernsey, GY4 6UN, Guernsey

      IIF 78
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 79
    • icon of address 3rd Floor 39-41, Charing Cross Road, London, WC2H 0AR

      IIF 80
    • icon of address 6, New Street Square, London, EC4A 3BF, United Kingdom

      IIF 81
    • icon of address Better Capital Llp, 39-41 Charing Cross Road, London, WC2H 0AR

      IIF 82
    • icon of address La Falaise, Rue De La Falaise, St Martin's, Guernsey, GY4 6UN, Guernsey

      IIF 83
    • icon of address La Falaise, Rue De La Falaise, St Martins, GY4 6UN, Guernsey

      IIF 84
  • Moulton, Jon
    British born in October 1950

    Registered addresses and corresponding companies
    • icon of address 57 Kippington Road, Sevenoaks, Kent, TN13 2LL

      IIF 85
  • Mr Jonathan Moulton
    British born in October 1950

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address 10, Buckingham Street, London, WC2N 6DF, England

      IIF 86
    • icon of address C/o Perscitus Llp, 10, Buckingham Street, London, WC2N 6DF, England

      IIF 87
  • Mr Jonathan Paul Moulton
    British born in October 1950

    Registered addresses and corresponding companies
    • icon of address La Falaise, Rue De La Falaise, St Martin, GY4 6UN, Guernsey

      IIF 88
  • Mr Jonathan Paul Moulton
    British born in October 1950

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, St George's House, 13-14 Ambrose Street, Cheltenham, GL50 3LG, United Kingdom

      IIF 89
    • icon of address Unit 3, Querns Business Centre, Whitworth Road, Cirencester, Gloucestershire, GL7 1RT, England

      IIF 90
    • icon of address Moulton Goodies Limited, Trafalgar Court, 2nd Floor East Wing, Admiral Park, St Peters Port, Guernsey, GY1 3EL, Guernsey

      IIF 91
    • icon of address Trafalgar Court, 2nd Floor, East Wing, Admiral Park, St Peter Port, Guernsey, GY1 3EL, Channel Islands

      IIF 92
    • icon of address Trafalgar Court, 2nd Floor, East Wing, Admiral Park, St Peter Port, Guernsey, GY1 3EL, Guernsey

      IIF 93
    • icon of address Trafalgar Court, 2nd Floor, East Wing, Admiral Park, St Peter Port, Guernsey, Gy1 3el, Channel Islands

      IIF 94
    • icon of address 10 10, Buckingham Street, London, WC2N 6DF, United Kingdom

      IIF 95
    • icon of address 10, Buckingham Street, London, WC2N 6DF, England

      IIF 96 IIF 97 IIF 98
    • icon of address 10, Buckingham Street, London, WC2N 6DF, United Kingdom

      IIF 128 IIF 129 IIF 130
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 133
    • icon of address 39-41, Charing Cross Road, London, WC2H 0AR, England

      IIF 134
    • icon of address 3rd Floor 39-41, Charing Cross Road, London, WC2H 0AR, United Kingdom

      IIF 135
    • icon of address Better Capital Ltd, 10, Buckingham Street, London, WC2N 6DF, England

      IIF 136
    • icon of address Care Of Restructuring And Recovery Services (rrs), S&w Partners Llp, 45 Gresham Street, London, EC2V 7BG

      IIF 137
    • icon of address C/o Greensphere Capital Llp, 1st Floor, Lansdowne House, 57 Berkeley Square, London, W1J 6ER, England

      IIF 138
    • icon of address Co Greensphere Capital Llp, Pavilion, Kensington High Street, London, W8 4SG, England

      IIF 139
    • icon of address Pavilion, 96 Kensington High Street, London, W8 4SG, United Kingdom

      IIF 140
    • icon of address Mereside, Alderley Park, Macclesfield, SK10 4TG, England

      IIF 141
    • icon of address Anson Court, La Route Des Camps, St Martin, GY1 3UQ, Guernsey

      IIF 142
    • icon of address Po Box 336, Fourth Floor, Plaza House, Admiral Park, St Peter Port, GY1 3UQ, Guernsey

      IIF 143
    • icon of address Trafalgar Court, 2nd Floor, East Wing, Admiral Park, St Peter Port, GY1 3EL, Guernsey

      IIF 144 IIF 145
    • icon of address Dolphins, Route De Jerbourg, St. Martin, GY4 6BT, Guernsey

      IIF 146
    • icon of address 41, Eastgate Street, Stafford, ST16 2LZ, England

      IIF 147
  • Jonathan Paul Moulton
    British born in October 1950

    Registered addresses and corresponding companies
    • icon of address Plaza House, Fourth Floor, Admiral Park, St Peter Port, GY1 2HU, Guernsey

      IIF 148
  • Jonathan Paul Moulton
    British born in October 1950

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address Regency Court, Glategny Esplanade, St Peter Port, Guernsey

      IIF 149
  • Mr Jon Moulton
    British born in October 1950

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address Unit 2, Newtech Square, Deeside Industrial Park, Deeside, CH5 2NT, England

      IIF 150
    • icon of address C/o Artemis Trustees Ltd, East Wing, Admiral Park, St Peter Port, Guernsey, GY1 3EL, Guernsey

      IIF 151
    • icon of address 109, Swan Street, Sileby, Leicestershire, LE12 7NN

      IIF 152
  • Jon Moulton
    British born in October 1950

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address 39-41, Charing Cross Road, London, WC2H 0AR, United Kingdom

      IIF 153
  • Mr Jonathan Paul Moulton
    British born in October 1950

    Resident in Uk Offshore

    Registered addresses and corresponding companies
    • icon of address Yardley Brook Industrial Park, Lea Ford Road, Birmingham, B33 9TX, England

      IIF 154
  • Mr Jonathan Paul Moulton
    British born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manor Offices, Portland Port Business Centre, Castletown, Portland, Dorset, DT5 1PB

      IIF 155
child relation
Offspring entities and appointments
Active 40
  • 1
    icon of address Yardley Brook Industrial Park, Lea Ford Road, Birmingham, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    5,886,386 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-12-05 ~ now
    IIF 154 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 154 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    3,558,570 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-03-16 ~ now
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 93 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address 10 Buckingham Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    600 GBP2018-09-30
    Person with significant control
    icon of calendar 2018-05-21 ~ dissolved
    IIF 127 - Has significant influence or controlOE
  • 4
    icon of address 10 Buckingham Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,876 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 130 - Right to appoint or remove directors as a member of a firmOE
    IIF 130 - Has significant influence or control as a member of a firmOE
    IIF 130 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 130 - Ownership of shares – 75% or more as a member of a firmOE
  • 5
    icon of address 10 Buckingham Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 131 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 131 - Right to appoint or remove directors as a member of a firmOE
    IIF 131 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 131 - Has significant influence or control as a member of a firmOE
  • 6
    icon of address 2nd Floor East Wing Trafalgar Court, Les Banques, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2011-11-16 ~ now
    IIF 88 - Ownership of shares - More than 25%OE
    IIF 88 - Ownership of voting rights - More than 25%OE
    IIF 88 - Has significant influence or controlOE
    IIF 88 - Right to appoint or remove directorsOE
  • 7
    icon of address 40 Queen Anne Street, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2010-11-17 ~ now
    IIF 81 - LLP Member → ME
  • 8
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 129 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 129 - Has significant influence or control as a member of a firmOE
    IIF 129 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 129 - Right to appoint or remove directors as a member of a firmOE
  • 9
    icon of address 57 Tufton Street, London
    Active Corporate (17 parents)
    Officer
    icon of calendar 2010-02-17 ~ now
    IIF 31 - Director → ME
  • 10
    icon of address 4th Floor 5-8 The Sanctuary, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-03-10 ~ dissolved
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Ownership of shares – 75% or moreOE
  • 11
    OFFSHELF 247 LTD - 1997-12-12
    icon of address 41 Eastgate Street, Stafford, England
    Active Corporate (3 parents)
    Equity (Company account)
    326,480 GBP2019-12-31
    Officer
    icon of calendar 2023-08-18 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2025-01-29 ~ now
    IIF 146 - Right to appoint or remove directorsOE
    IIF 146 - Ownership of shares – 75% or moreOE
    IIF 146 - Ownership of voting rights - More than 50% but less than 75%OE
  • 12
    PC-POS (HOLDINGS) LIMITED - 2004-09-15
    INTERNATIONAL RETAIL (HOLDINGS) LIMITED - 2006-12-19
    STEVTON (NO. 268) LIMITED - 2003-08-11
    icon of address Sovereign House C/o M-hance Limited, Stockport Road, Cheadle
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 103 - Has significant influence or controlOE
  • 13
    icon of address 109 Swan Street, Sileby, Leicestershire
    Dissolved Corporate (5 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 152 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    MACSCO 20.3 LIMITED - 2020-05-29
    icon of address Care Of Restructuring And Recovery Services (rrs) S&w Partners Llp, 45 Gresham Street, London
    In Administration Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,250,029 GBP2021-06-01 ~ 2022-05-31
    Person with significant control
    icon of calendar 2020-05-22 ~ now
    IIF 137 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 137 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 137 - Right to appoint or remove directors as a member of a firmOE
  • 15
    icon of address 3rd Floor, St George's House, 13-14 Ambrose Street, Cheltenham, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    18,183 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-10-11 ~ now
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of shares – More than 50% but less than 75%OE
    IIF 89 - Ownership of voting rights - More than 50% but less than 75%OE
  • 16
    icon of address Pavilion Penthouse Floor, 96 Kensington High Street, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2017-11-22 ~ dissolved
    IIF 47 - Director → ME
  • 17
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 132 - Right to appoint or remove directors as a member of a firmOE
    IIF 132 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 132 - Ownership of shares – 75% or more as a member of a firmOE
  • 18
    INFEX THERAPEUTICS HOLDINGS LIMITED - 2022-05-05
    icon of address 1 Bow Churchyard, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,617,652 GBP2024-07-31
    Officer
    icon of calendar 2022-04-06 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-04-06 ~ now
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Ownership of shares – 75% or moreOE
  • 19
    AMR CENTRE LIMITED - 2020-09-22
    icon of address Mereside, Alderley Park, Macclesfield, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -3,903,370 GBP2023-08-01 ~ 2024-07-31
    Officer
    icon of calendar 2016-09-06 ~ now
    IIF 33 - Director → ME
  • 20
    J P MOULTON COMPANY LIMITED - 2005-06-02
    icon of address 10 Buckingham Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-12-13 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    MACSCO 38 LIMITED - 2012-04-26
    BECAP JA (UK) LIMITED - 2013-12-09
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 135 - Right to appoint or remove directors as a member of a firmOE
    IIF 135 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 135 - Ownership of shares – 75% or more as a member of a firmOE
  • 22
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 133 - Has significant influence or controlOE
    IIF 133 - Right to appoint or remove directorsOE
  • 23
    icon of address 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    4,275,134 GBP2017-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 144 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 144 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 10 Buckingham Street, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-12-27 ~ now
    IIF 142 - Has significant influence or controlOE
  • 25
    icon of address Plaza House, Fourth Floor, Admiral Park, St Peter Port, Guernsey
    Registered Corporate (1 parent, 1 offspring)
    Beneficial owner
    icon of calendar 2013-07-29 ~ now
    IIF 148 - Has significant influence or controlOE
    IIF 148 - Ownership of voting rights - More than 25%OE
    IIF 148 - Right to appoint or remove directorsOE
    IIF 148 - Ownership of shares - More than 25%OE
  • 26
    icon of address 60 New Broad Street, London, Greater London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-10-13 ~ dissolved
    IIF 43 - Director → ME
  • 27
    CLARITY COMMERCE SOLUTIONS LIMITED - 2016-03-15
    CLARITY COMMERCE SOLUTIONS PLC - 2012-05-02
    CLARITY GROUP 2000 PLC - 2000-07-03
    icon of address Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (3 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 136 - Has significant influence or controlOE
  • 28
    icon of address C/o Perscitus Llp, 10, Buckingham Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    100 GBP2022-08-31
    Person with significant control
    icon of calendar 2022-01-21 ~ now
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of shares – More than 50% but less than 75%OE
    IIF 87 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of address St. Martin's Court, 10 Paternoster Row, London, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -3,671,093 GBP2024-01-31
    Person with significant control
    icon of calendar 2025-09-02 ~ now
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address Unit 2 Newtech Square, Deeside Industrial Park, Deeside, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,684,435 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-06-01 ~ now
    IIF 150 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    SECOND CHANCE SPORT LTD - 2012-08-23
    REMATCH SPORTS LTD - 2015-08-18
    icon of address 2nd Floor 110 Cannon Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    48,798 GBP2015-06-30
    Person with significant control
    icon of calendar 2018-01-10 ~ now
    IIF 151 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address C/o Greensphere Capital Llp 1st Floor, Lansdowne House, 57 Berkeley Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,089,176 GBP2018-03-31
    Person with significant control
    icon of calendar 2017-12-12 ~ dissolved
    IIF 138 - Right to appoint or remove directorsOE
    IIF 138 - Ownership of shares – 75% or moreOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
  • 33
    icon of address C/o Greensphere Capital Llp 1st Floor, Lansdowne House, 57 Berkeley Square, London, England
    Dissolved Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 139 - Has significant influence or controlOE
  • 34
    TIDR (UK) LIMITED - 2025-03-03
    icon of address 10 Buckingham Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    111,627 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-04-11 ~ now
    IIF 120 - Has significant influence or controlOE
  • 35
    icon of address E-synergy Limited, Innovation Warehouse, 1 East Poultry Avenue, London
    Dissolved Corporate (16 parents)
    Officer
    icon of calendar 2007-01-09 ~ dissolved
    IIF 78 - LLP Member → ME
  • 36
    BETH JOHNSON FOUNDATION LIMITED (THE) - 2007-12-19
    icon of address 41 Eastgate Street, Stafford, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 2023-04-11 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-11-01 ~ now
    IIF 147 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 147 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    icon of address Cannon Place, 78 Cannon Street, London
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2012-05-18 ~ dissolved
    IIF 49 - Director → ME
  • 38
    MACSCO 73 LIMITED - 2014-09-04
    icon of address 12 Wellington Place, Leeds
    Liquidation Corporate (6 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 124 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    IIF 140 - Has significant influence or controlOE
  • 40
    NEWINCCO 1136 LIMITED - 2012-04-20
    icon of address 12 Wellington Place, Leeds
    Liquidation Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 121 - Ownership of shares – More than 50% but less than 75%OE
Ceased 108
  • 1
    PRESTIGE HOLDINGS PUBLIC LIMITED COMPANY - 1985-05-15
    NEWCO PLC - 1984-04-02
    PRESTIGE GROUP PLC.(THE) - 2002-08-14
    JORDANS 149 PUBLIC LIMITED COMPANY - 1984-03-22
    icon of address C/o Nyman Libson Paul, Regina House, 124 Finchley Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-05-02 ~ 1995-07-28
    IIF 6 - Director → ME
  • 2
    CHARCO 1026 LIMITED - 2002-09-03
    icon of address 30 St James's Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-08-20 ~ 2013-05-31
    IIF 48 - Director → ME
  • 3
    PRESTIGE GROUP PLC(THE) - 1985-05-15
    icon of address Grant Thornton House, Melton Street, Euston Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-05-02 ~ 1995-07-28
    IIF 7 - Director → ME
  • 4
    ARANSTYLE LIMITED - 1997-09-12
    icon of address Kpmg Llp, 1 Sovereign Square Sovereign Street, Leeds
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2001-09-25 ~ 2004-11-01
    IIF 24 - Director → ME
  • 5
    REDAC LIMITED - 2025-05-29
    icon of address The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2002-08-12 ~ 2009-09-07
    IIF 66 - Director → ME
  • 6
    AIR-SEA SURVIVAL LIMITED - 2001-11-28
    AIR-SEA SURVIVAL EQUIPMENT LIMITED - 2005-12-16
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-02-20 ~ 2009-09-08
    IIF 62 - Director → ME
  • 7
    SURVIVAL EQUIPMENT GROUP LIMITED - 2004-08-26
    BROOMCO (3262) LIMITED - 2003-08-26
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-04 ~ 2009-09-08
    IIF 53 - Director → ME
  • 8
    icon of address 25 Bedford Street, London, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2002-03-05 ~ 2009-09-07
    IIF 51 - LLP Designated Member → ME
  • 9
    icon of address 25 Bedford Street, London, United Kingdom
    Active Corporate (8 parents, 18 offsprings)
    Officer
    icon of calendar 2006-03-27 ~ 2009-09-07
    IIF 52 - LLP Designated Member → ME
  • 10
    ALNERY NO. 687 LIMITED - 1988-05-23
    ERDMANS LIMITED - 1988-07-21
    ANZ EMERGING MARKETS CORPORATE FINANCE LIMITED - 1999-02-25
    PFP FINANCE LIMITED - 1997-05-13
    PROPERTY FINANCE PARTNERSHIP LIMITED - 1992-03-18
    ASHMORE CORPORATE FINANCE LIMITED - 2008-10-07
    icon of address 61 Aldwych, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-02-24 ~ 2004-04-13
    IIF 54 - Director → ME
  • 11
    DAISY IT SERVICES LIMITED - 2019-05-31
    PHOENIX DIGITAL COMPUTERS LIMITED - 1987-03-20
    FUTEX COMPUTERS LIMITED - 1980-12-31
    PHOENIX COMPUTERS LIMITED - 1998-12-03
    PHOENIX IT SERVICES LIMITED - 2015-12-01
    icon of address Lindred House, 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-12-10 ~ 1997-12-10
    IIF 22 - Director → ME
  • 12
    APAX PARTNERS & CO. VENTURES HOLDINGS LTD - 2001-09-07
    HACKREMCO (NO.661) LIMITED - 1991-05-24
    APA HOLDINGS LIMITED - 1991-10-14
    icon of address 1 Knightsbridge, London, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 1994-09-19 ~ 1997-01-18
    IIF 13 - Director → ME
  • 13
    M M G TRADE FINANCE LIMITED - 1981-12-31
    APAX PARTNERS & CO. VENTURES LTD - 2001-09-07
    LEANTONE LIMITED - 1978-12-31
    ALAN PATRICOF ASSOCIATES LIMITED - 1991-10-14
    APAX PARTNERS LTD - 2008-07-04
    icon of address 1 Knightsbridge, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1994-09-19 ~ 1997-01-18
    IIF 11 - Director → ME
  • 14
    WJB (244) LIMITED - 1991-06-14
    APA SCOTLAND VENTURES IV CO. LIMITED - 1991-10-10
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-09-19 ~ 1997-01-18
    IIF 10 - Director → ME
  • 15
    ASHMORE GROUP LIMITED - 2006-10-03
    JACKTIDE LIMITED - 1999-02-25
    icon of address 61 Aldwych, London
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 1999-02-24 ~ 2008-10-30
    IIF 59 - Director → ME
  • 16
    DIRECTLIKE LIMITED - 1997-05-12
    ANZ EMERGING MARKETS FUND MANAGEMENT LIMITED - 1999-02-25
    icon of address 61 Aldwych, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-02-24 ~ 2007-03-16
    IIF 65 - Director → ME
  • 17
    ANZ INVESTMENTS (UK) LIMITED - 1999-02-25
    DIRECTLUCKY LIMITED - 1997-05-13
    icon of address 61 Aldwych, London
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 1999-02-24 ~ 2007-03-12
    IIF 56 - Director → ME
  • 18
    EVER 2206 LIMITED - 2003-11-13
    ATH RESOURCES LIMITED - 2004-05-26
    icon of address Kpmg Llp One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-11-28 ~ 2004-05-12
    IIF 74 - Director → ME
  • 19
    BECAP SPV LIMITED - 2012-01-20
    NEWINCCO 1114 LIMITED - 2011-07-04
    icon of address 12 Wellington Place, Leeds
    Liquidation Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 102 - Ownership of shares – 75% or more OE
  • 20
    icon of address 64 North Row, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-04 ~ 2013-03-31
    IIF 80 - LLP Designated Member → ME
  • 21
    HOMESTYLE GROUP PROPERTIES PLC - 2008-06-27
    STEINHOFF UK GROUP PROPERTIES LIMITED - 2020-03-09
    A G STANLEY HOLDINGS PUBLIC LIMITED COMPANY - 2006-05-17
    icon of address Pricewaterhousecoopers Llp Level 8 Central Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 1997-08-27 ~ 1998-12-16
    IIF 27 - Director → ME
  • 22
    OFFICE CANOPY GROUP LIMITED - 2013-10-01
    NETSTATIONERS LIMITED - 2010-02-18
    OFFICE CANOPY GROUP LIMITED - 2002-04-12
    icon of address 12 Wellington Place, Leeds
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 109 - Ownership of shares – 75% or more OE
  • 23
    APOPHECY LIMITED - 2010-09-14
    REDAC GRATIS LIMITED - 2008-12-04
    ADVANCED 365 LIMITED - 2010-11-01
    icon of address Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-08-26 ~ 2008-09-08
    IIF 63 - Director → ME
  • 24
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    2 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 99 - Ownership of shares – 75% or more OE
  • 25
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-06-19 ~ 2019-03-19
    IIF 42 - Director → ME
  • 26
    BRANDS HATCH LEISURE LIMITED - 2004-01-15
    FETTER FOUR LIMITED - 1995-05-04
    icon of address 135 Bishopsgate, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1995-04-04 ~ 1998-06-01
    IIF 9 - Director → ME
  • 27
    DSCSS HOME REVERSIONS ADVISORS LLP - 2006-06-06
    DUKE STREET CAPITAL STRUCTURED SOLUTIONS NO.1 (FEEDER) LLP - 2010-09-22
    icon of address Point 3 Haywood Road, Warwick, England
    Dissolved Corporate (13 parents)
    Officer
    icon of calendar 2006-08-21 ~ 2015-03-24
    IIF 84 - LLP Member → ME
  • 28
    AEROSPACE SYSTEMS AND TECHNOLOGIES 2000 LIMITED - 2005-04-01
    FILBUK 632 LIMITED - 2000-11-07
    CELTIC AEROSPACE VENTURES LIMITED - 2001-06-01
    icon of address 4 Brindley Place, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-06-19 ~ 2016-01-13
    IIF 39 - Director → ME
  • 29
    JMFINN CAPITAL MARKETS LIMITED - 2010-04-30
    FINNCAP LTD - 2023-09-08
    J.M.F. CORPORATE LIMITED - 2007-04-30
    icon of address 1 Bartholomew Close, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-01-18 ~ 2018-12-05
    IIF 38 - Director → ME
  • 30
    FINNCAP GROUP PLC - 2023-09-27
    FINNCAP GROUP LIMITED - 2018-11-28
    DE FACTO 1234 LIMITED - 2018-11-02
    CAVENDISH FINANCIAL PLC - 2025-01-31
    icon of address 1 Bartholomew Close, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2018-11-28 ~ 2020-12-31
    IIF 37 - Director → ME
  • 31
    PHASEAVID LIMITED - 1988-03-31
    CIVICA LIMITED - 2004-01-30
    SANDERSON GROUP LIMITED - 2002-04-23
    CIVICA PLC - 2003-12-22
    CIVICA LIMITED - 2002-06-06
    SANDERSON ELECTRONICS PLC - 1997-11-28
    icon of address Southbank Central, 30 Stamford Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-02-10 ~ 2003-12-23
    IIF 70 - Director → ME
  • 32
    REDAC GROUP LIMITED - 2011-02-23
    ADVANCED BUSINESS SOFTWARE AND SOLUTIONS LIMITED - 2011-02-28
    icon of address Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-07-29 ~ 2008-09-08
    IIF 58 - Director → ME
  • 33
    PHOENIX IT GROUP PLC - 2015-07-24
    PHOENIX IT GROUP LIMITED - 2015-12-01
    CLASON GROUP LIMITED - 1999-02-10
    PHOENIX IT GROUP LIMITED - 2004-10-29
    icon of address Lindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 1997-12-10 ~ 2004-10-21
    IIF 20 - Director → ME
  • 34
    PC-POS (HOLDINGS) LIMITED - 2004-09-15
    INTERNATIONAL RETAIL (HOLDINGS) LIMITED - 2006-12-19
    STEVTON (NO. 268) LIMITED - 2003-08-11
    icon of address Sovereign House C/o M-hance Limited, Stockport Road, Cheadle
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-07-20 ~ 2013-03-21
    IIF 69 - Director → ME
  • 35
    NEWINCCO 1034 LIMITED - 2010-09-24
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-08 ~ 2013-03-27
    IIF 5 - Director → ME
  • 36
    NEWINCCO 1053 LIMITED - 2010-11-08
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-08 ~ 2013-03-27
    IIF 3 - Director → ME
  • 37
    GLOBALBID PUBLIC LIMITED COMPANY - 1999-11-10
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-11-10 ~ 2009-09-08
    IIF 72 - Director → ME
  • 38
    icon of address 4th Floor Harmsworth House, 13-15 Bouverie Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-21 ~ 2008-02-06
    IIF 67 - Director → ME
  • 39
    icon of address Company Secretary, 4th Floor Harmsworth House, 13-15 Bouverie Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-12-21 ~ 2009-09-07
    IIF 55 - Director → ME
  • 40
    icon of address Company Secretary, 4th Floor Harmsworth House, 13-15 Bouverie Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-21 ~ 2008-02-06
    IIF 61 - Director → ME
  • 41
    icon of address Breach House, Main Road, West Lulworth, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -678,206 GBP2018-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-30
    IIF 91 - Has significant influence or control as a member of a firm OE
    IIF 91 - Has significant influence or control OE
  • 42
    GARDNER AEROSPACE HOLDINGS LIMITED - 2025-03-21
    NEWINCCO 1161 LIMITED - 2012-05-23
    icon of address Unit 9 Victory Park, Victory Road, Derby, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2014-12-19 ~ 2017-06-12
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-12
    IIF 118 - Ownership of voting rights - 75% or more OE
    IIF 118 - Right to appoint or remove directors OE
  • 43
    GHOSTSMILD LIMITED - 2000-01-14
    GOLDSMITHS GROUP LIMITED - 2004-10-19
    AURUM GROUP LIMITED - 2007-08-22
    GOLDSMITHS GROUP P.L.C. - 2004-05-07
    ELECTGRID LIMITED - 1999-03-17
    GHOSTSMILD LIMITED - 2007-06-01
    icon of address Aurum House 2 Elland Road, Braunstone, Leicester
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-05-02
    Officer
    icon of calendar 1999-03-17 ~ 2000-01-10
    IIF 30 - Director → ME
  • 44
    GREENSPHERE CAPITAL LLP - 2017-10-16
    GREENSPHERE CAPITAL PARTNERS LLP - 2018-07-05
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents, 12 offsprings)
    Equity (Company account)
    300,605 GBP2024-03-31
    Officer
    icon of calendar 2011-02-04 ~ 2024-06-01
    IIF 79 - LLP Designated Member → ME
  • 45
    GREENSPHERE INVESTMENTS PLC - 2018-12-03
    GREENSPHERE CAPITAL PLC - 2018-06-15
    icon of address C/o Greensphere Capital Llp 1st Floor, Lansdowne House, 57 Berkeley Square, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-10-16 ~ 2019-03-18
    IIF 44 - Director → ME
  • 46
    R.J. BUDGE (HOLDINGS) LIMITED - 1993-02-25
    RJB MINING PLC. - 2001-05-25
    UK COAL PLC - 2012-12-10
    COALFIELD RESOURCES PLC - 2015-03-24
    ELKINDRIVE LIMITED - 1991-12-10
    icon of address Advantage House Poplar Way, Catcliffe, Rotherham, United Kingdom
    Active Corporate (10 parents, 5 offsprings)
    Officer
    icon of calendar ~ 1994-06-24
    IIF 19 - Director → ME
  • 47
    C.M.I.PRODUCTS LIMITED - 1982-10-07
    HE-MAN EQUIPMENT LIMITED - 2004-05-21
    icon of address Unit J, Centurion Business Park, Bitterne Road West, Southampton, England
    Active Corporate (6 parents)
    Equity (Company account)
    4,205,114 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 92 - Ownership of shares – More than 50% but less than 75% OE
  • 48
    C.M.I.PRODUCTS (SALES)LIMITED - 2004-05-21
    icon of address C/o Azets Secure House Lulworth Close, Chandler's Ford, Southampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    58,848 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 145 - Ownership of shares – More than 50% but less than 75% OE
  • 49
    DMWSL 157 LIMITED - 1995-04-12
    icon of address Westthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 1995-11-22 ~ 1997-06-02
    IIF 14 - Director → ME
  • 50
    icon of address Unit J, Centurion Business Park, Bitterne Road West, Southampton, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    766,472 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-03-28
    IIF 143 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 143 - Ownership of shares – More than 25% but not more than 50% OE
  • 51
    ALTIUM CAPITAL LIMITED - 2016-07-29
    MMG PATRICOFF & CO LIMITED - 1991-10-14
    APAX PARTNERS & CO. CAPITAL LIMITED - 2000-06-09
    GCA ALTIUM LIMITED - 2021-12-06
    HOULIHAN LOKEY UK LIMITED - 2024-02-26
    HOULIHAN LOKEY MANCHESTER LIMITED - 2024-02-26
    APAX PARTNERS & CO. CORPORATE FINANCE LTD - 1998-08-12
    icon of address 1 Curzon Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-06-17 ~ 2001-02-07
    IIF 15 - Director → ME
  • 52
    P & W MACLELLAN P L C - 1987-10-30
    HADEN MACLELLAN HOLDINGS PLC - 2000-10-31
    icon of address Inspired, Easthampstead Road, Bracknell, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar ~ 2000-03-21
    IIF 12 - Director → ME
  • 53
    icon of address 3 Monkspath Hall Road, Solihull, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-28
    IIF 134 - Ownership of shares – 75% or more OE
  • 54
    icon of address 2 Stone Buildings, Lincoln's Inn, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,518,050 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-06-30 ~ 2020-08-19
    IIF 90 - Ownership of shares – More than 25% but not more than 50% OE
  • 55
    IRVIN-GQ LIMITED - 2003-04-13
    AIRBORNE SYSTEMS LIMITED - 2018-06-12
    INGLEBY (506) LIMITED - 1990-12-21
    AIRBORNE LOGISTICS LIMITED - 2001-09-05
    icon of address Irvingq Limited, Llangeinor, Bridgend, Wales
    Active Corporate (6 parents)
    Officer
    icon of calendar 2005-05-04 ~ 2007-02-01
    IIF 85 - Director → ME
  • 56
    FILMCHEAP LIMITED - 1994-06-13
    icon of address Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 125 - Ownership of shares – 75% or more OE
  • 57
    CALYX SOFTWARE LIMITED - 2012-02-24
    HERMIONE BIDCO LIMITED - 2010-09-09
    BC NEWCO 1 LIMITED - 2010-09-21
    icon of address Sovereign House, Stockport Road, Cheadle, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-09-02
    IIF 128 - Right to appoint or remove directors as a member of a firm OE
    IIF 128 - Has significant influence or control as a member of a firm OE
    IIF 128 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 128 - Ownership of shares – 75% or more as a member of a firm OE
  • 58
    MAKING SCIENCE INTERNATIONAL LIMITED - 2023-05-29
    MCENTRIC LIMITED - 2020-11-20
    icon of address 210 High Holborn, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,732,824 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-05
    IIF 149 - Has significant influence or control OE
  • 59
    icon of address 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    4,275,134 GBP2017-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-14
    IIF 94 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 60
    icon of address Manor Offices Portland Port Business Centre, Castletown, Portland, Dorset
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-09-02 ~ 2022-01-18
    IIF 155 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 155 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 155 - Right to appoint or remove directors OE
  • 61
    icon of address First Floor, 5 Old Bailey, London
    Liquidation Corporate
    Officer
    icon of calendar 2003-08-22 ~ 2003-09-02
    IIF 71 - Director → ME
    icon of calendar 2000-01-14 ~ 2001-03-27
    IIF 26 - Director → ME
  • 62
    SYLVAN INTERNATIONAL LIMITED - 2007-09-24
    MONTAGUE L. MEYER LIMITED - 2012-02-16
    DELTAMOVE LIMITED - 1998-09-02
    MEYER TIMBER GROUP LIMITED - 2013-05-30
    icon of address Hadleigh Park Grindley Lane, Blythe Bridge, Stoke-on-trent, Staffordshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2005-03-01 ~ 2009-09-07
    IIF 73 - Director → ME
  • 63
    HOMESTYLE HOLDINGS LIMITED - 2013-03-06
    MC (NO 18) LIMITED - 2013-05-01
    SHELFCO (NO.1431) LIMITED - 1998-03-18
    icon of address 3rd Floor, The Globe Centre, 1 St James Square, Accrington, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-03-06 ~ 1999-11-23
    IIF 23 - Director → ME
  • 64
    STRAKER OFFICE SUPPLIES LIMITED - 1981-12-31
    STRAKER OFFICE SUPPLIES LIMITED - 1980-12-31
    OYEZ STRAKER LOGISTICS LIMITED - 1998-10-22
    OYEZSTRAKER LOGISTICS LIMITED - 2006-11-07
    L.B.JONES & COMPANY LIMITED - 1979-12-31
    STRAKER (HOLDINGS) LIMITED - 1993-09-29
    STRAKER (GROUP) LIMITED - 1997-12-04
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (8 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 115 - Ownership of shares – 75% or more OE
  • 65
    OFFICE ZONE LIMITED - 2001-06-12
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 98 - Ownership of shares – 75% or more OE
  • 66
    OSG TRADING LIMITED - 2009-12-11
    REFAL 397 LIMITED - 1993-09-29
    STRAKER (HOLDINGS) LIMITED - 1998-10-23
    OYEZSTRAKER HOLDINGS LIMITED - 2005-10-11
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 114 - Ownership of shares – 75% or more OE
  • 67
    OYEZSTRAKER GROUP LIMITED - 2019-04-15
    SLSS (HOLDINGS) LIMITED - 1997-09-03
    OYEZ STRAKER GROUP LIMITED - 1998-10-23
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 122 - Ownership of shares – 75% or more OE
  • 68
    OYEZSTRAKER GROUP HOLDINGS LIMITED - 2008-05-06
    DE FACTO 1108 LIMITED - 2004-06-11
    icon of address 12 Wellington Place, Leeds
    Liquidation Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-06
    IIF 97 - Ownership of shares – 75% or more OE
  • 69
    DE FACTO 1115 LIMITED - 2004-06-11
    OSGH LIMITED - 2009-07-15
    OSG HOLDINGS LIMITED - 2007-07-03
    icon of address 12 Wellington Place, Leeds
    Liquidation Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 110 - Ownership of shares – 75% or more OE
  • 70
    OFFICETEAM FURNITURE LIMITED - 2009-09-28
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (11 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 116 - Ownership of shares – 75% or more OE
  • 71
    OYEZSTRAKER TRUSTEES LIMITED - 2013-06-14
    STRAKER TRUSTEES LIMITED - 1998-10-22
    icon of address 12 Wellington Place, Leeds
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 106 - Ownership of shares – 75% or more OE
  • 72
    ADVANCED BUSINESS SOFTWARE AND SOLUTIONS LIMITED - 2025-05-01
    CEDAR SOFTWARE LIMITED - 2007-03-28
    INSUREGUARD LIMITED - 1996-08-09
    CEDARDATA SOFTWARE LIMITED - 2001-01-25
    CEDAR ENTERPRISE SOLUTIONS LIMITED - 2003-04-16
    COA SOLUTIONS LIMITED - 2011-02-28
    icon of address The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom
    Active Corporate (4 parents, 16 offsprings)
    Officer
    icon of calendar 2002-04-15 ~ 2003-03-31
    IIF 16 - Director → ME
  • 73
    OYEZSTRAKER OFFICE SUPPLIES LIMITED - 2019-04-15
    WIGHTMAN MOUNTAIN LIMITED - 1979-12-31
    STRAKER GRAPHIC AND DRAWING OFFICE SUPPLIES LIMITED - 1980-12-31
    STRAKER OFFICE SUPPLIES PLC - 1998-10-12
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 123 - Ownership of shares – 75% or more OE
  • 74
    YORKOVER LIMITED - 1998-12-24
    OYEZSTRAKER BUSINESS SERVICES LIMITED - 2001-04-20
    icon of address 1 More London Place, London
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 96 - Ownership of shares – 75% or more OE
  • 75
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 111 - Ownership of shares – 75% or more OE
  • 76
    LEGIBUS 1308 LIMITED - 1989-01-23
    icon of address Halifax Avenue, Fradley Park, Lichfield, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1993-01-30
    IIF 28 - Director → ME
  • 77
    PERMIRA ADVISERS LIMITED - 2006-03-20
    SVA LIMITED - 2001-11-08
    CAMBERFLAME LIMITED - 1993-11-02
    icon of address 80 Pall Mall, London
    Active Corporate (2 parents, 7 offsprings)
    Officer
    icon of calendar 1993-10-22 ~ 1994-07-13
    IIF 29 - Director → ME
  • 78
    icon of address 64 New Cavendish Street, London
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2012-09-13 ~ 2015-03-23
    IIF 82 - LLP Member → ME
  • 79
    icon of address Fti Consulting Llp, 200 Aldersgate Aldersgate Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-08-16 ~ 2009-09-07
    IIF 60 - Director → ME
  • 80
    PRESTIGE HOUSEWARES LIMITED - 1998-01-06
    icon of address P O Box 15, Colne Road, Burnley, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-05-02 ~ 1995-07-28
    IIF 8 - Director → ME
  • 81
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 107 - Ownership of shares – 75% or more OE
  • 82
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 105 - Ownership of shares – 75% or more OE
  • 83
    HACKREMCO (NO.1400) LIMITED - 1998-09-29
    icon of address Jubilee House, Second Avenue, Burton On Trent, Staffordshire
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1999-01-28 ~ 1999-05-28
    IIF 18 - Director → ME
  • 84
    icon of address Axys House Heol Crochendy, Nantgarw, Cardiff
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-06-30 ~ 2013-02-27
    IIF 1 - Director → ME
  • 85
    SPIN SPG LIMITED - 2007-03-01
    icon of address Grant Thornton Uk Llp, 4 Hardman Square, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-02 ~ 2009-09-07
    IIF 57 - Director → ME
  • 86
    icon of address Peter Kasch, Filston Oast Filston Lane, Shoreham, Sevenoaks, Kent
    Active Corporate (27 parents)
    Equity (Company account)
    456,838 GBP2025-03-31
    Officer
    icon of calendar 2007-05-17 ~ 2017-03-31
    IIF 83 - LLP Member → ME
  • 87
    icon of address C/o Greensphere Capital Llp 1st Floor, Lansdowne House, 57 Berkeley Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,089,176 GBP2018-03-31
    Officer
    icon of calendar 2016-11-10 ~ 2020-03-03
    IIF 45 - Director → ME
  • 88
    icon of address C/o Greensphere Capital Llp 1st Floor, Lansdowne House, 57 Berkeley Square, London, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2016-11-10 ~ 2018-02-02
    IIF 46 - Director → ME
  • 89
    SPICER-HALLFIELD LIMITED - 1988-07-14
    icon of address 12 Wellington Place, Leeds
    Liquidation Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 126 - Ownership of shares – 75% or more OE
  • 90
    icon of address 20 Old Bailey, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-02 ~ 2009-09-07
    IIF 64 - Director → ME
  • 91
    icon of address Lower Ground Floor, Park House, 16/18, Finsbury Circus, London, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-04-12 ~ 2019-06-05
    IIF 108 - Ownership of shares – 75% or more OE
  • 92
    JUSTPULSE LIMITED - 1991-11-14
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 104 - Ownership of shares – 75% or more OE
  • 93
    STAT-PLUS-DFFICE LIMITED - 1983-12-02
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 117 - Ownership of shares – 75% or more OE
  • 94
    SHELFCO (NO.1918) LIMITED - 2000-08-11
    icon of address Hadleigh Park House Grindley Lane, Blythe Bridge, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-01 ~ 2006-05-09
    IIF 76 - Director → ME
  • 95
    FILE AND DATA STORAGE HOLDINGS LIMITED - 2013-03-26
    PIMCO 2454 LIMITED - 2006-04-06
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 112 - Ownership of shares – 75% or more OE
  • 96
    MACSCO 73 LIMITED - 2014-09-04
    icon of address 12 Wellington Place, Leeds
    Liquidation Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2014-09-02 ~ 2015-04-27
    IIF 40 - Director → ME
  • 97
    icon of address 45 Albemarle Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-06-17 ~ 2024-04-02
    IIF 50 - Director → ME
  • 98
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-10 ~ 2002-02-20
    IIF 21 - Director → ME
  • 99
    FILBUK 247 LIMITED - 1991-11-11
    icon of address Jubilee House, Second Avenue, Burton On Trent, Staffordshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1991-11-11 ~ 1998-01-12
    IIF 17 - Director → ME
  • 100
    icon of address C/o Frp Advisory Llp, 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-19 ~ 2017-04-27
    IIF 68 - Director → ME
  • 101
    icon of address K P M G Corporate Recovery, Quayside House, 110 Quayside, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1992-09-01
    IIF 25 - Director → ME
  • 102
    NEWINCCO 987 LIMITED - 2010-04-13
    icon of address Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -970,185 GBP2023-03-31
    Officer
    icon of calendar 2013-01-08 ~ 2013-03-27
    IIF 4 - Director → ME
  • 103
    NEWINCCO 989 LIMITED - 2010-04-13
    icon of address 124 City Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    26,749 GBP2023-03-31
    Officer
    icon of calendar 2013-01-08 ~ 2013-03-27
    IIF 2 - Director → ME
  • 104
    icon of address West Craven Business Park, West Craven Drive, Earby, Lancashire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2005-03-01 ~ 2005-09-29
    IIF 75 - Director → ME
  • 105
    THE SOLICITORS' LAW STATIONERY SOCIETY LIMITED - 1999-03-01
    CABINTREE LIMITED - 1989-09-25
    WATERLOWS BUSINESS SUPPLIES LIMITED - 1999-03-19
    icon of address 1 More London Place, London
    Liquidation Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 101 - Ownership of shares – 75% or more OE
  • 106
    icon of address 1 Des Roches Square, Witney, United Kingdom
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    5,366,000 GBP2024-04-05
    Officer
    icon of calendar 2006-05-04 ~ 2014-10-01
    IIF 77 - LLP Designated Member → ME
  • 107
    WHITEGROVE HOLDINGS LIMITED - 2003-04-11
    WHITEGROVE GROUP PLC - 2005-07-15
    icon of address 12 Wellington Place, Leeds
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 95 - Ownership of shares – 75% or more OE
  • 108
    PLATEN PRINTING COMPANY LIMITED - 1979-12-31
    PLATEN-BETHUNE PRINTERS LIMITED - 2009-10-24
    icon of address Lower Ground Floor, Park House, 16/18, Finsbury Circus, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-04-12 ~ 2020-01-17
    IIF 113 - Ownership of shares – 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.