logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Christopher Neil Hunter Gordon

    Related profiles found in government register
  • Mr Christopher Neil Hunter Gordon
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Summerdale, 14 School Lane, Chalfont St Peter, Buckinghamshire, SL9 9AU, England

      IIF 1
    • icon of address Melita House, 124 Bridge Road, Chertsey, KT16 8LA

      IIF 2
    • icon of address Melita House, 124 Bridge Road, Chertsey, Surrey, KT16 8LA

      IIF 3 IIF 4 IIF 5
    • icon of address 12, Millhedge Close, Cobham, Surrey, KT11 3BE, England

      IIF 7
    • icon of address Colne Park, Colne Engaine, Colchester, CO6 2QL, England

      IIF 8
    • icon of address 5 Cloisters House, 8 Battersea Park Road, London, - Choose A State/province -, SW8 4BG, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address 5 Cloisters House, 8 Battersea Park Road, London, SW8 4BG, England

      IIF 13 IIF 14 IIF 15
    • icon of address 5 Cloisters House, 8 Battersea Park Road, London, SW8 4BG, United Kingdom

      IIF 19
    • icon of address 5 Cloisters House, 8 Battersea Park Road, London, Select..., SW8 4BG, United Kingdom

      IIF 20
    • icon of address Melita House, 124 Bridge Road, Chertsey, Surrey, KT16 8LA

      IIF 21
  • Mr Christpher Neil Hunter Gordon
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Cloisters House, 8 Battersea Park Road, London, SW8 4BG

      IIF 22
  • Hunter Gordon, Christopher Neil
    British company director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Colne Park, Colne Engaine, Colchester, Essex, CO6 2QL

      IIF 23 IIF 24
    • icon of address 5 Cloisters House, 8 Battersea Park Road, London, - Choose A State/province -, SW8 4BG, United Kingdom

      IIF 25
  • Hunter Gordon, Christopher Neil
    British director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Colne Park, Colne Engaine, Colchester, Essex, CO6 2QL

      IIF 26
    • icon of address 168, Church Road, Hove, East Sussex, BN3 2DL, United Kingdom

      IIF 27
    • icon of address 20, Gresham Street, London, EC2V 7JE, United Kingdom

      IIF 28 IIF 29
  • Hunter Gordon, Christopher Neil
    British finance born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Colne Park, Colne Engaine, Colchester, Essex, CO6 2QL

      IIF 30
  • Hunter Gordon, Christopher Neil
    British manager director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Colne Park, Colne Engaine, Colchester, Essex, CO6 2QL

      IIF 31
  • Hunter Gordon, Christopher Neil
    British managing director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
  • Hunter Gordon, Christopher Neil
    born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Colne Park, Colne Engaine, Colchester, CO6 2QL

      IIF 54
  • Hunter Gordon, Christopher Neil
    British managing director born in June 1958

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 22
  • 1
    PAI INFORMATION SERVICES LIMITED - 2013-12-06
    BUSINESS INFO LIMITED - 2013-07-02
    icon of address 10 Wellington Place, Leeds, England
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    -569,487 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2013-06-25 ~ now
    IIF 28 - Director → ME
  • 2
    TRUSHELFCO (NO.2450) LIMITED - 1998-11-24
    icon of address 5 Cloisters House, 8 Battersea Park Road, London, - Choose A State/province -, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1998-12-03 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-11-20 ~ now
    IIF 11 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
  • 3
    SUMMIT GROUP MANAGED SERVICES LIMITED - 2000-01-27
    SUMMIT BUSINESS SERVICES LIMITED - 1999-01-20
    icon of address 5 Cloisters House, 8 Battersea Park Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-12-23 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
  • 4
    EDIFICE LIMITED - 2005-11-21
    SUMMIT SUPPORT SERVICES LIMITED - 2002-03-25
    SUMMIT MANAGEMENT AND CONSULTING LIMITED - 2000-09-22
    ITVP LIMITED - 1997-10-29
    icon of address 10 Cloisters House, 8 Battersea Park Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-12-23 ~ dissolved
    IIF 45 - Director → ME
  • 5
    DZGB LTD
    - now
    PRIMA PUBLIC SERVICES LIMITED - 2013-01-10
    SUMMIT HOUSING LIMITED - 2011-04-28
    SHOE MAKER PROPERTIES LIMITED - 2000-07-25
    YOLBAR LIMITED - 1996-07-10
    icon of address 10 Cloisters House, 8 Battersea Park Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-09-28 ~ dissolved
    IIF 39 - Director → ME
  • 6
    icon of address 10 Cloisters House 8 Battersea Park Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-12-23 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
  • 7
    AUTHENTICATE INFORMATION SYSTEMS LIMITED - 2013-12-06
    icon of address 2nd Floor The Exchange, Station Parade, Harrogate, North Yorkshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-10-23 ~ dissolved
    IIF 27 - Director → ME
  • 8
    icon of address 63/66 Hatton Garden, 5th Floor, Suite 23, London, England
    Dissolved Corporate (43 parents)
    Officer
    icon of calendar 2006-09-07 ~ dissolved
    IIF 54 - LLP Designated Member → ME
  • 9
    icon of address Rees Pollock, 35 New Bridge Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-12 ~ dissolved
    IIF 53 - Director → ME
  • 10
    QUICKEMIT LIMITED - 1992-03-30
    icon of address 5 Cloisters House, 8 Battersea Park Road, London, - Choose A State/province -, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1997-01-24 ~ now
    IIF 43 - Director → ME
  • 11
    icon of address 5 Cloisters House, 8 Battersea Park Road, London, - Choose A State/province -, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1992-04-10 ~ now
    IIF 40 - Director → ME
  • 12
    SUMMIT FINANCIAL SERVICES LIMITED - 1990-07-24
    AURIT SERVICES LIMITED - 1988-09-15
    VARENIC LIMITED - 1979-12-31
    icon of address 5 Cloisters House, 8 Battersea Park Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ now
    IIF 31 - Director → ME
  • 13
    SUMMIT BRIGGS EVANS LIMITED - 1993-03-11
    SUMMIT FINANCIAL SERVICES LIMITED - 1992-02-12
    INDUSTRIAL FINANCE SECURITIES LIMITED - 1990-07-24
    GRARIGHT LIMITED - 1976-12-31
    icon of address 5 Cloisters House, 8 Battersea Park Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ now
    IIF 44 - Director → ME
  • 14
    icon of address 5 Cloisters House, 8 Battersea Park Road, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 15
    QUERMIC LIMITED - 1995-12-22
    icon of address 10 Cloisters House, 8 Battersea Park Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-09-28 ~ dissolved
    IIF 47 - Director → ME
  • 16
    SUMMIT PROPERTY SERVICES LIMITED - 1994-02-25
    SUMMIT PROPERTY DEVELOPMENTS LIMITED - 1991-07-23
    PROJECT DEVELOPMENT GROUP LIMITED - 1989-01-25
    SHELFCO (NO.85) LIMITED - 1987-03-24
    icon of address 10 Cloisters House, 8 Battersea Park Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 51 - Director → ME
  • 17
    TULIP STREET DEVELOPMENT LIMITED - 1998-03-04
    icon of address 5 Cloisters House, 8 Battersea Park Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-03-04 ~ now
    IIF 49 - Director → ME
  • 18
    SHELFCO (NO 129) LIMITED - 1987-10-08
    icon of address 5 Cloisters House, 8 Battersea Park Road, London, Select..., United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
  • 19
    SUMMIT PROPERTIES (TRADING) LIMITED - 1995-06-20
    DRILLSPIRE LIMITED - 1988-07-08
    icon of address 5 Cloisters House, 8 Battersea Park Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
  • 20
    SUMMIT CUSTOMER MANAGEMENT LIMITED - 2001-04-04
    icon of address 5 Cloisters House, 8 Battersea Park Road, London, - Choose A State/province -, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-06-30 ~ now
    IIF 25 - Director → ME
  • 21
    PLUSPRIOR PUBLIC LIMITED COMPANY - 1988-06-02
    icon of address 5 Cloisters House, 8 Battersea Park Road, London, England
    Active Corporate (4 parents, 10 offsprings)
    Officer
    icon of calendar ~ now
    IIF 35 - Director → ME
  • 22
    PONDFRESH LIMITED - 1984-10-26
    icon of address Second Floor ,16 Garrick Street Second Floor, 16 Garrick Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    308,369 GBP2023-11-30
    Officer
    icon of calendar 1995-11-27 ~ now
    IIF 42 - Director → ME
Ceased 35
  • 1
    LEASERANDOM LIMITED - 1993-05-06
    icon of address Meridian Trinity Square, 23-59 Staines Road, Hounslow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-07-02 ~ 1995-06-01
    IIF 60 - Director → ME
  • 2
    icon of address Meridian Trinity Square, 23-59 Staines Road, Hounslow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-09-14 ~ 1995-06-01
    IIF 65 - Director → ME
  • 3
    icon of address Meridian Trinity Square, 23-59 Staines Road, Hounslow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-07-02 ~ 1995-06-01
    IIF 59 - Director → ME
  • 4
    icon of address Meridian Trinity Square, 23-59 Staines Road, Hounslow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-09-14 ~ 1995-06-01
    IIF 55 - Director → ME
  • 5
    ANGLO FINANCE LIMITED - 1993-07-02
    icon of address Meridian Trinity Square, 23-59 Staines Road, Hounslow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-07-02 ~ 1995-06-01
    IIF 63 - Director → ME
  • 6
    icon of address Meridian Trinity Square, 23-59 Staines Road, Hounslow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-07-02 ~ 1995-06-01
    IIF 61 - Director → ME
  • 7
    ANGLO FINANCIAL SERVICES LIMITED - 1991-01-14
    icon of address Meridian Trinity Square, 23-59 Staines Road, Hounslow, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1992-06-22
    IIF 57 - Director → ME
  • 8
    ANGLO LEASING HOLDINGS LIMITED - 1994-10-14
    icon of address Meridian Trinity Square, 23-59 Staines Road, Hounslow, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-07-20 ~ 1998-03-06
    IIF 50 - Director → ME
    icon of calendar 1993-04-05 ~ 1995-06-01
    IIF 64 - Director → ME
  • 9
    ANGLO-AFRICAN LEASING LIMITED - 1976-12-31
    icon of address Meridian Trinity Square, 23-59 Staines Road, Hounslow, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1993-07-02
    IIF 62 - Director → ME
  • 10
    IX GROUP PLC - 2010-09-09
    MEDIX HOLDINGS PLC - 2001-12-31
    ECOPLANET LIMITED - 2000-05-17
    icon of address C/o Augusta Kent Limited, The Clocktower Clocktower Square St. Georges Street, Canterbury, Kent
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2001-03-14 ~ 2007-01-11
    IIF 38 - Director → ME
  • 11
    icon of address 42-43 Queen Square, London, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -244,085 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-01
    IIF 4 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 12
    MEDIX UK PUBLIC LIMITED COMPANY - 2010-09-08
    icon of address Unit 15a Meadway Court, Rutherford Close, Stevenage, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    115,458 GBP2022-12-31
    Officer
    icon of calendar 2001-03-26 ~ 2002-01-31
    IIF 46 - Director → ME
  • 13
    icon of address Melita House, 124 Bridge Road, Chertsey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-01
    IIF 2 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 14
    icon of address Kiwa House Malvern View Business Park, Stella Way, Bishops Cleeve, Cheltenham, Gloucestershire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,839,610 GBP2023-12-31
    Officer
    icon of calendar 2013-06-25 ~ 2013-09-05
    IIF 29 - Director → ME
  • 15
    icon of address Kiwa House Malvern View Business Park, Stella Way, Bishops Cleeve, Cheltenham, Gloucestershire, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    538,859 GBP2023-12-31
    Officer
    icon of calendar 2001-11-21 ~ 2013-09-05
    IIF 41 - Director → ME
  • 16
    icon of address 42-43 Queen Square, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -571,451 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-01
    IIF 3 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
  • 17
    icon of address 858 Finchley Road, Temple Fortune, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 2000-05-22 ~ 2022-07-26
    IIF 30 - Director → ME
  • 18
    icon of address David Dechambeau, 1 South Road, Maidenhead, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-30
    IIF 6 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 19
    MESL MAKDISSI LIMITED - 2011-12-23
    SUMMIT PROPERTY (THEALE) LIMITED - 2011-01-24
    PITCOMP 144 LIMITED - 1997-03-24
    icon of address D K Poynter, Cortlandt, George Street, Hailsham, East Sussex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    27,530 GBP2016-08-31
    Officer
    icon of calendar 2001-09-28 ~ 2010-08-02
    IIF 34 - Director → ME
  • 20
    icon of address 63/66 Hatton Garden, 5th Floor, Suite 23, London, England
    Dissolved Corporate (43 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-29
    IIF 8 - Right to surplus assets - More than 25% but not more than 50% OE
  • 21
    CITIWEB LIMITED - 2008-02-25
    icon of address The Danby Building Edmund Halley Road, Oxford Science Park, Oxford, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-20 ~ 2012-08-24
    IIF 23 - Director → ME
  • 22
    icon of address 7 Duke Street, Flat 4, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-30
    IIF 5 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
  • 23
    SUMMIT SECURITY TRUSTEE LTD - 2022-06-16
    APEX FINANCE SOLUTIONS LIMITED - 2012-02-10
    SUMMIT VENDOR FINANCE LIMITED - 2002-09-02
    SPENCER ABBOTT FLEET SERVICES LIMITED - 1999-10-01
    ASSET RENTAL CORPORATION LIMITED - 1996-10-29
    icon of address Summerdale, 14 School Lane, Chalfont St Peter, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,968 GBP2024-03-31
    Officer
    icon of calendar 1992-11-23 ~ 1993-11-23
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-11-23 ~ 2022-04-04
    IIF 1 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
  • 24
    QUICKEMIT LIMITED - 1992-03-30
    icon of address 5 Cloisters House, 8 Battersea Park Road, London, - Choose A State/province -, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1992-06-22 ~ 1993-02-22
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-11-22
    IIF 9 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
  • 25
    icon of address 5 Cloisters House, 8 Battersea Park Road, London, - Choose A State/province -, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-11-22
    IIF 12 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 26
    SUMMIT FINANCIAL SERVICES LIMITED - 1990-07-24
    AURIT SERVICES LIMITED - 1988-09-15
    VARENIC LIMITED - 1979-12-31
    icon of address 5 Cloisters House, 8 Battersea Park Road, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-11-22
    IIF 19 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
  • 27
    SUMMIT BRIGGS EVANS LIMITED - 1993-03-11
    SUMMIT FINANCIAL SERVICES LIMITED - 1992-02-12
    INDUSTRIAL FINANCE SECURITIES LIMITED - 1990-07-24
    GRARIGHT LIMITED - 1976-12-31
    icon of address 5 Cloisters House, 8 Battersea Park Road, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-11-22
    IIF 17 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
  • 28
    TULIP STREET DEVELOPMENT LIMITED - 1998-03-04
    icon of address 5 Cloisters House, 8 Battersea Park Road, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-11-28 ~ 2024-11-28
    IIF 13 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
  • 29
    icon of address Unit 8, Lady Bee Enterprise Centre Albion Street, Southwick, Brighton, England
    Active Corporate (3 parents)
    Equity (Company account)
    789,226 GBP2024-03-31
    Officer
    icon of calendar 2001-07-05 ~ 2009-08-13
    IIF 24 - Director → ME
  • 30
    SUMMIT CUSTOMER MANAGEMENT LIMITED - 2001-04-04
    icon of address 5 Cloisters House, 8 Battersea Park Road, London, - Choose A State/province -, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-11-22
    IIF 10 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
  • 31
    PLUSPRIOR PUBLIC LIMITED COMPANY - 1988-06-02
    icon of address 5 Cloisters House, 8 Battersea Park Road, London, England
    Active Corporate (4 parents, 10 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-11-22
    IIF 16 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
  • 32
    icon of address 42-43 Queen Square, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    419,552 GBP2022-12-31
    Person with significant control
    icon of calendar 2017-06-30 ~ 2018-10-01
    IIF 21 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 33
    BRITISH BUSINESS ANGELS ASSOCIATION - 2012-09-05
    NATIONAL BUSINESS ANGELS NETWORK LIMITED - 2004-11-29
    LOCAL INVESTMENT NETWORKING COMPANY LIMITED - 1999-02-08
    icon of address International House International House, 36-38 Cornhill, London, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    202,805 GBP2024-03-31
    Officer
    icon of calendar 2012-07-03 ~ 2014-10-29
    IIF 52 - Director → ME
  • 34
    WASTE TO ENERGY SYSTEMS LIMITED - 2007-11-06
    SUMMIT DOCUMENT MANAGEMENT LIMITED - 2005-09-23
    SUMMIT HEALTH LIMITED - 2000-11-09
    icon of address 12 Millhedge Close, Cobham, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-01
    IIF 7 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
  • 35
    HACKREMCO (NO.1019) LIMITED - 1995-04-20
    icon of address Meridian Trinity Square, 23-59 Staines Road, Hounslow, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-06-01 ~ 1998-03-04
    IIF 36 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.