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

Thomas, David Mark

    Related profiles found in government register
  • Thomas, David Mark
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN, England

      IIF 1
    • icon of address 1, Bow Churchyard, London, EC4M 9DQ, United Kingdom

      IIF 2
    • icon of address Bellway Homes Northern Home Counties Division, Building 5 Caldecotte Lake Drive, Caldecotte, Milton Keynes, MK7 8LE

      IIF 3 IIF 4 IIF 5
    • icon of address Building 5, Caldecotte Lake, Caldecotte, Milton Keynes, MK7 8LE, United Kingdom

      IIF 7
    • icon of address Building 5, Caldecotte Lake Drive, Caldecotte, Milton Keynes, MK7 8LE, England

      IIF 8
    • icon of address Queensway House, 11 Queensway, New Milton, Hampshire, BH25 5NR, England

      IIF 9 IIF 10
    • icon of address Cumberland Court, 80 Mount Street, Nottingham, Nottinghamshire, NG1 6HH, United Kingdom

      IIF 11
  • Thomas, David Mark
    British accountant born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bellway Homes Limited, Oak House, Harry Weston Road, Coventry, CV3 2UB, England

      IIF 12 IIF 13
  • Thomas, David Mark
    British director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Thomas, David Mark
    British finance director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bellway Homes Northern Home Counties Division, Building 5, Caldecotte Lake Drive, Caldecotte, Buckinghamshire, MK7 8LE, United Kingdom

      IIF 18
    • icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN, England

      IIF 19
    • icon of address Rmg House, Essex Road, Hoddesdon, EN11 0DR, England

      IIF 20
    • icon of address Marlborough House 298, Regents Park Road, London, N3 2UU

      IIF 21
    • icon of address Marlborough House, 298 Regents Park Road, London, N3 2UU, England

      IIF 22 IIF 23
    • icon of address Marlborough House, 298 Regents Park Road, London, N3 2UU, United Kingdom

      IIF 24 IIF 25 IIF 26
    • icon of address Marlborough House, 298 Regents Park Road, London, N3 3SW

      IIF 30
    • icon of address St. Andrews House, Caldecotte Lake Drive, Caldecotte, Milton Keynes, MK7 8LE

      IIF 31
    • icon of address Witan Gate House, 500-600 Witan Gate West, Milton Keynes, Buckinghamshire, MK9 1SH, United Kingdom

      IIF 32 IIF 33
    • icon of address Witan Gate House, 500-600 Witan Gate West, Milton Keynes, MK9 1SH, United Kingdom

      IIF 34
    • icon of address Kilmorie, Manor Road, Princes Risborough, Buckinghamshire, HP27 9DJ, United Kingdom

      IIF 35
  • Thomas, David Kenyon
    British banker born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Thomas, David Kenyon
    British director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cassidy House, Station Road, Chester, CH1 3DW, United Kingdom

      IIF 86
  • Thomas, David Kenyon
    British united kingdom born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Winchester House, 1 Great Winchester Street, London, EC2N 2DB, United Kingdom

      IIF 87
    • icon of address Winchester House, 1 Great Winchester Street, Londond, EC2N 2DB

      IIF 88
  • Thomas, David
    British director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89 Hayes Way, Beckenham, BR3 6RR, United Kingdom

      IIF 89
  • Thomas, David
    British head of product born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2 Tanners Court, Tanners Lane, East Wellow, Romsey, Hampshire, SO51 6DP, England

      IIF 90
  • Thomas, David
    British manager born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 0102, 1 Osnaburgh Street, London, NW1 3DE, England

      IIF 91
  • Thomas, Mark David
    British ceo born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 92
  • Thomas, Mark David
    British director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Harley Street, London, W1G 9QR, England

      IIF 93 IIF 94
    • icon of address 7 Windsor Avenue, New Malden, KT3 5EY, England

      IIF 95
    • icon of address 7, Windsor Avenue, New Malden, KT3 5EY, United Kingdom

      IIF 96 IIF 97
  • Thomas, Mark David
    British financial adviser born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brook Point, 1412 High Road, London, London, N20 9BH, United Kingdom

      IIF 98
  • Thomas, Mark David
    British funding consultant born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 99
  • Thomas, Mark David
    British insurance consultant born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Windsor Avenue, New Malden, Surrey, KT3 5EY, United Kingdom

      IIF 100
  • Thomas, Mark David
    British slaesman born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Windsor Ave, New Malden, KT3 5EY, United Kingdom

      IIF 101
  • Mr Mark David Thomas
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 102 IIF 103
    • icon of address 7 Windsor Avenue, New Malden, KT3 5EY, England

      IIF 104
    • icon of address 7, Windsor Avenue, New Malden, KT3 5EY, United Kingdom

      IIF 105
  • Thomas, David Kenyon
    born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Lower Thames Street, London, EC3R 6AF, England

      IIF 106
    • icon of address 27/28, Eastcastle Street, London, W1W 8DH, United Kingdom

      IIF 107
    • icon of address 78, Duke Street, Mayfair, London, W1K 6JQ, United Kingdom

      IIF 108
    • icon of address Fiddes Warren, Fairoak Lane, Oxshot Leatherhead, KT22 0TP

      IIF 109
  • Thomas, David Mark
    British company director born in March 1965

    Registered addresses and corresponding companies
    • icon of address 11 Stratton Road, Princes Risborough, Buckinghamshire, HP27 9BH

      IIF 110
  • Thomas, David
    British homeless persons officer born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, English Business Park, English Close, Hove, East Sussex, BN3 7ET, England

      IIF 111
  • Thomas, David Andrew
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 276 Church Road, Leyton, London, E10 7JQ, United Kingdom

      IIF 112
    • icon of address 29, Moorland Road, Par, Cornwall, PL24 2PB, England

      IIF 113
  • Thomas, David Andrew
    British director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 114
  • Thomas, David Kenyon
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
  • Thomas, David Kenyon
    British company director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
  • Thomas, David Kenyon
    British director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o: Squirrels Wood, Reigate Road, Leatherhead, Surrey, KT22 8QY, England

      IIF 122
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 123 IIF 124 IIF 125
    • icon of address C/o Child & Child, Nova North, 11 Bressenden Place, London, SW1E 5BY, England

      IIF 129
    • icon of address The Clubhouse, 8 St. James's Square, London, SW1Y 4JU

      IIF 130
    • icon of address Suite 5, 10 Churchill Square, West Malling, Kent, ME19 4YU, England

      IIF 131
  • Mr David Kenyon Thomas
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr. David Kenyon Thomas
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fiddes Warren, Oxshott, Surrey, KT22 0TP, England

      IIF 135
  • Thomas, David Graham
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29a, High Street, West Wickham, BR4 0LP, England

      IIF 136
  • Thomas, David Graham
    British director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 23 Ensign House, Tavern Quay, Rope Street, London, SE16 7EX, England

      IIF 137
  • David N/a Thomas
    British born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2 Tanners Court, Tanners Lane, East Wellow, Romsey, Hampshire, SO51 6DP, England

      IIF 138
  • Thomas, David Kenyon
    British banker/accountant born in March 1965

    Registered addresses and corresponding companies
    • icon of address 24 Burleigh Park, Cobham, Surrey, KT11 2DU

      IIF 139
  • Thomas, David Kenyon
    English born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maple House, Thorpe Gardens, Whissendine, Oakham, Rutland, LE15 7FE, England

      IIF 140
  • Thomas, David
    British fisherman born in May 1987

    Registered addresses and corresponding companies
    • icon of address Cantoras, Doubletrees St. Blazey, Par, Cornwall, PL24 2LE

      IIF 141
  • Mr David Thomas
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, English Business Park, English Close, Hove, East Sussex, BN3 7ET, England

      IIF 142
  • Thomas, David Andrew
    British

    Registered addresses and corresponding companies
    • icon of address 48 Old Roselyon Crescent, St. Blazey, Par, Cornwall, PL24 2LW

      IIF 143
  • Thomas, David Kenyon
    born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Sackville House, 143-149 Fenchurch Street, London, EC3M 6BL, England

      IIF 144 IIF 145
  • Thomas, David Mark

    Registered addresses and corresponding companies
    • icon of address Chamonix Estates Limited, The Maltings, Hyde Hall Farm, Buntingford, SG9 0RU, England

      IIF 146
    • icon of address Rmg House, Essex Road, Hoddesdon, EN11 0DR, England

      IIF 147
    • icon of address Cumberland Court, 80 Mount Street, Nottingham, Nottinghamshire, NG1 6HH, United Kingdom

      IIF 148 IIF 149
  • Mr David Andrew Thomas
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Denys House, 22 East Hill, St Austell, Cornwall, PL25 4TR

      IIF 150
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 151
  • Mr David Kenyon Thomas
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 152 IIF 153 IIF 154
    • icon of address Suite 5, 10 Churchill Square, West Malling, Kent, ME19 4YU, England

      IIF 155
  • Thomas, Mark David

    Registered addresses and corresponding companies
    • icon of address 29, Harley Street, London, W1G 9QR, England

      IIF 156
  • Thomas, David

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 157
  • Mr David Graham Thomas
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 23 Ensign House, Tavern Quay, Rope Street, London, SE16 7EX, England

      IIF 158
    • icon of address 29a, High Street, West Wickham, BR4 0LP, England

      IIF 159
child relation
Offspring entities and appointments
Active 69
  • 1
    icon of address 7 Windsor Avenue, New Malden, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-04 ~ dissolved
    IIF 96 - Director → ME
  • 2
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    36,578 GBP2024-03-31
    Officer
    icon of calendar 2022-05-17 ~ now
    IIF 116 - Director → ME
  • 3
    PETERJACK LTD - 2018-11-05
    icon of address 29a High Street, West Wickham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -7,277 GBP2025-02-28
    Officer
    icon of calendar 2018-11-03 ~ now
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2018-11-03 ~ now
    IIF 159 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 159 - Right to appoint or remove directorsOE
    IIF 159 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    DEUTSCHE FINANCE NO. 7 (UK) LIMITED - 2004-01-26
    icon of address Kpmg Restructuring, 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-17 ~ dissolved
    IIF 66 - Director → ME
  • 5
    icon of address 1 Bow Churchyard, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    128 GBP2024-03-31
    Officer
    icon of calendar 2020-03-05 ~ now
    IIF 2 - Director → ME
  • 6
    JHSW LEASING (AUTUMN 95) LIMITED - 2001-02-26
    icon of address Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-11-30 ~ dissolved
    IIF 45 - Director → ME
  • 7
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-05 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2020-02-05 ~ dissolved
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2019-10-22 ~ now
    IIF 9 - Director → ME
  • 9
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-29 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2017-12-29 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Suite B, 29 Harley Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-17 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2016-08-17 ~ dissolved
    IIF 104 - Right to appoint or remove directorsOE
  • 11
    icon of address Building 5 Caldecotte Lake, Caldecotte, Milton Keynes, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-07-19 ~ now
    IIF 7 - Director → ME
  • 12
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    12,980 GBP2023-12-31
    Officer
    icon of calendar 2017-09-08 ~ dissolved
    IIF 123 - Director → ME
  • 13
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    388 GBP2023-12-31
    Officer
    icon of calendar 2017-09-08 ~ dissolved
    IIF 127 - Director → ME
  • 14
    icon of address Maple House Thorpe Gardens, Whissendine, Oakham, Rutland, England
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-08 ~ now
    IIF 140 - Director → ME
  • 15
    icon of address Cumberland Court, 80 Mount Street, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-07-08 ~ now
    IIF 4 - Director → ME
  • 16
    CANETIS METERING LIMITED - 2020-11-23
    icon of address 9 Chequer Grange, Forest Row, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -2,649 GBP2021-12-31
    Officer
    icon of calendar 2017-09-08 ~ dissolved
    IIF 122 - Director → ME
  • 17
    icon of address 1st Floor, Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (380 parents, 1 offspring)
    Officer
    icon of calendar 2011-03-31 ~ now
    IIF 145 - LLP Member → ME
  • 18
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    9,105 GBP2023-12-31
    Officer
    icon of calendar 2017-09-08 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ dissolved
    IIF 153 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 153 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (208 parents, 5 offsprings)
    Officer
    icon of calendar 2010-11-16 ~ now
    IIF 106 - LLP Member → ME
  • 20
    icon of address 10 English Business Park, English Close, Hove, East Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,009 GBP2019-02-28
    Officer
    icon of calendar 2016-02-11 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 142 - Ownership of shares – 75% or moreOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Right to appoint or remove directorsOE
  • 21
    RODO INVESTMENT TRUST LIMITED - 1976-12-31
    BANKERS TRUST HOLDINGS (U.K.) LIMITED - 2008-05-28
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-11-22 ~ dissolved
    IIF 49 - Director → ME
  • 22
    icon of address Po Box 727, St Paul's Gate, New Street, St Helier, Jersey
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2009-11-24 ~ now
    IIF 36 - Director → ME
  • 23
    icon of address C/o Deutsche Bank (cayman) Ltd, Elizabethan Square, George Town Grand Cayman, Cayman Islands Ky 1-1104, Cayman Islands
    Converted / Closed Corporate (7 parents)
    Officer
    icon of calendar 2007-02-19 ~ now
    IIF 84 - Director → ME
  • 24
    icon of address Kpmg Llp, 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-09-03 ~ dissolved
    IIF 55 - Director → ME
  • 25
    D B RAIL INVESTMENTS (UK) NO. 1 LIMITED - 2008-10-09
    icon of address Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-10-14 ~ dissolved
    IIF 43 - Director → ME
  • 26
    MORGAN GRENFELL STRATEGIC INVESTMENTS LIMITED - 2002-07-08
    WORTHSPRING SERVICES LIMITED - 1993-07-29
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-06-16 ~ dissolved
    IIF 75 - Director → ME
  • 27
    icon of address C/o Deutsche Bank (cayman) Ltd, Elizabethan Square, George Town Grand Cayman, Cayman Islands Ky 1-1104, Cayman Islands
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2007-02-20 ~ now
    IIF 77 - Director → ME
  • 28
    icon of address C/o Deutsche Bank (cayman) Ltd, Elizabethan Square, George Town Grand Cayman, Cayman Islands Ky 1-1104, Cayman Islands
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2007-02-23 ~ now
    IIF 83 - Director → ME
  • 29
    DEUTSCHE TRUSTEE & DEPOSITARY SERVICES (UK) LIMITED - 2002-05-29
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-05-28 ~ dissolved
    IIF 76 - Director → ME
  • 30
    icon of address C/o Deutsche Bank (cayman) Limited Boundary Hall, Cricket Square, 171 Elgin Avenue, P.o.box 1984, Grand Cayman Ky1 1104, Cayman Islands
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-06-27 ~ now
    IIF 38 - Director → ME
  • 31
    DEUTSCHE FINANCE NO. 5 (UK) LIMITED - 2004-04-27
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-06-27 ~ dissolved
    IIF 44 - Director → ME
  • 32
    ATLANTIC NO.2 LIMITED - 1998-12-30
    HEM II LIMITED - 1998-01-21
    GLINSK INVESTMENTS LIMITED - 2003-02-10
    icon of address 15 Canada Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-11-26 ~ dissolved
    IIF 60 - Director → ME
  • 33
    CREGGS INVESTMENTS LIMITED - 2003-02-10
    icon of address 15 Canada Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-08-01 ~ dissolved
    IIF 47 - Director → ME
  • 34
    DEUTSCHE FINANCE NO. 1 (UK) LIMITED - 2004-07-27
    icon of address 15 Canada Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-09-25 ~ dissolved
    IIF 41 - Director → ME
  • 35
    BLUE STRIPE STRATEGIES (NO.1) LIMITED - 2006-05-22
    DEUTSCHE FINANCE NO. 8 (UK) LIMITED - 2004-02-24
    icon of address Kpmg Restructuring, 8 Salisbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-08-02 ~ dissolved
    IIF 64 - Director → ME
  • 36
    icon of address C/o Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-28 ~ dissolved
    IIF 58 - Director → ME
  • 37
    icon of address Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-09-25 ~ dissolved
    IIF 51 - Director → ME
  • 38
    icon of address Kpmg Restructuring, 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-09-25 ~ dissolved
    IIF 78 - Director → ME
  • 39
    icon of address 15 Canada Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-09-25 ~ dissolved
    IIF 42 - Director → ME
  • 40
    icon of address Flat 23 Ensign House Tavern Quay, Rope Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,252 GBP2017-02-28
    Officer
    icon of calendar 2009-11-09 ~ dissolved
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Right to appoint or remove directorsOE
    IIF 158 - Ownership of shares – 75% or moreOE
  • 41
    CANETIS METERING LIMITED - 2017-09-07
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-04-26 ~ dissolved
    IIF 126 - Director → ME
  • 42
    CANETIS HOLDINGS LIMITED - 2017-09-07
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-04-26 ~ dissolved
    IIF 128 - Director → ME
  • 43
    CANETIS TECHNOLOGIES LIMITED - 2017-09-07
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-04-26 ~ dissolved
    IIF 125 - Director → ME
  • 44
    icon of address Suite 5 10 Churchill Square, West Malling, Kent, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,093 GBP2016-10-31
    Officer
    icon of calendar 2016-09-29 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ dissolved
    IIF 155 - Has significant influence or controlOE
  • 45
    icon of address Cumberland Court, 80 Mount Street, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2024-01-19 ~ now
    IIF 11 - Director → ME
  • 46
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2014-03-24 ~ now
    IIF 10 - Director → ME
  • 47
    icon of address Marlborough House, 298 Regents Park Road, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-11-10 ~ dissolved
    IIF 28 - Director → ME
  • 48
    icon of address Suite B 29 Harley Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-04 ~ dissolved
    IIF 93 - Director → ME
    icon of calendar 2013-04-04 ~ dissolved
    IIF 156 - Secretary → ME
  • 49
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -51,837 GBP2024-06-30
    Officer
    icon of calendar 2022-05-17 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ now
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 133 - Right to appoint or remove directorsOE
    IIF 133 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    MCC LEASING (NO. 12) LIMITED - 2005-03-29
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-02-25 ~ dissolved
    IIF 46 - Director → ME
  • 51
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2022-02-07 ~ now
    IIF 3 - Director → ME
  • 52
    BELLWAY AT LINMERE MANAGEMENT COMPANY LIMITED - 2022-07-20
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2021-02-12 ~ now
    IIF 5 - Director → ME
  • 53
    icon of address Djm Accountants Limited, Brook Point, 1412 High Road, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-30 ~ dissolved
    IIF 98 - Director → ME
  • 54
    icon of address 89 Hayes Way, Beckenham, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-25 ~ dissolved
    IIF 91 - Director → ME
  • 55
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-01-16 ~ now
    IIF 1 - Director → ME
  • 56
    icon of address 7 Windsor Avenue, New Malden, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-12 ~ dissolved
    IIF 100 - Director → ME
  • 57
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-28 ~ dissolved
    IIF 101 - Director → ME
  • 58
    icon of address Suite B, 29 Harley Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-31 ~ dissolved
    IIF 94 - Director → ME
  • 59
    icon of address 276 Church Road Leyton, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-02-03 ~ now
    IIF 112 - Director → ME
  • 60
    icon of address 99 Kenton Road, Harrow, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    4,247 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 135 - Ownership of shares – 75% or moreOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Right to appoint or remove directorsOE
  • 61
    icon of address 89 Hayes Way, Beckenham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-03 ~ dissolved
    IIF 89 - Director → ME
  • 62
    icon of address Unit 7 Portal Business Park, Eaton Lane, Tarporley, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2023-12-22 ~ now
    IIF 8 - Director → ME
  • 63
    TATTENHOE PARK BELLWAY RESIDENTS MANAGEMENT COMPANY LIMITED - 2022-07-20
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2022-07-04 ~ now
    IIF 6 - Director → ME
  • 64
    icon of address Unit 2 Tanners Court Tanners Lane, East Wellow, Romsey, Hampshire, England
    Active Corporate (12 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-06-07 ~ now
    IIF 138 - Right to appoint or remove directorsOE
  • 65
    icon of address 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (25 parents)
    Officer
    icon of calendar 2011-11-30 ~ dissolved
    IIF 108 - LLP Member → ME
  • 66
    icon of address St Denys House, 22 East Hill, St Austell, Cornwall
    Active Corporate (1 parent)
    Equity (Company account)
    -27,718 GBP2024-10-31
    Officer
    icon of calendar 2005-10-04 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 150 - Ownership of shares – 75% or moreOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
  • 67
    icon of address 1st Floor, Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (266 parents, 2 offsprings)
    Officer
    icon of calendar 2012-04-04 ~ now
    IIF 144 - LLP Member → ME
  • 68
    ALNERY NO. 1238 LIMITED - 1992-11-26
    icon of address Kpmg Restructuring, 8 Salisbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-08-31 ~ dissolved
    IIF 74 - Director → ME
  • 69
    ALNERY NO. 1239 LIMITED - 1992-11-26
    icon of address Kpmg Restructuring, 8 Salisbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-08-31 ~ dissolved
    IIF 85 - Director → ME
Ceased 68
  • 1
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2020-07-07 ~ 2022-01-05
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2020-07-07 ~ 2022-01-05
    IIF 134 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2020-06-30 ~ 2022-01-05
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ 2022-01-05
    IIF 132 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    36,578 GBP2024-03-31
    Officer
    icon of calendar 2019-04-10 ~ 2022-01-05
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2019-04-10 ~ 2022-01-05
    IIF 154 - Has significant influence or control OE
  • 4
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -90,008 GBP2024-03-31
    Officer
    icon of calendar 2019-04-11 ~ 2022-01-05
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2019-04-11 ~ 2022-01-05
    IIF 152 - Has significant influence or control as a member of a firm OE
  • 5
    DEUTSCHE FINANCE NO. 7 (UK) LIMITED - 2004-01-26
    icon of address Kpmg Restructuring, 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-09-25 ~ 2004-01-21
    IIF 68 - Director → ME
    icon of calendar 2006-11-06 ~ 2008-01-17
    IIF 81 - Director → ME
  • 6
    BANKERS TRUST INTERNATIONAL PLC - 1994-04-01
    BANKERS TRUST INVESTMENTS PLC - 2005-03-24
    icon of address 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-11-22 ~ 2018-11-30
    IIF 63 - Director → ME
  • 7
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2014-10-29 ~ 2019-10-24
    IIF 23 - Director → ME
  • 8
    icon of address 253-255 Queensway Queensway, Bletchley, Milton Keynes, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2016-10-10 ~ 2022-06-29
    IIF 27 - Director → ME
  • 9
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2018-11-23 ~ 2022-10-31
    IIF 18 - Director → ME
  • 10
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2015-10-08 ~ 2021-04-28
    IIF 29 - Director → ME
  • 11
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2018-11-06 ~ 2023-10-24
    IIF 16 - Director → ME
  • 12
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2018-11-06 ~ 2025-03-04
    IIF 15 - Director → ME
  • 13
    FIRST BURLEIGH PARK (COBHAM) MANAGEMENT COMPANY LIMITED - 1991-01-16
    icon of address Springfield House, 23 Oatlands Drive, Weybridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    41,072 GBP2024-12-31
    Officer
    icon of calendar 1998-06-29 ~ 2000-08-10
    IIF 139 - Director → ME
  • 14
    icon of address Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-11-01 ~ 2017-06-23
    IIF 34 - Director → ME
  • 15
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2016-01-14 ~ 2022-11-01
    IIF 21 - Director → ME
  • 16
    icon of address C/o Vistra (cayman) Limited, Grand Pavillion Commercial Centre 802 West Bay Road, P.o. Box 31119, Grand Cayman Ky1 1205, Cayman Islands
    Converted / Closed Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-07-03 ~ 2018-11-30
    IIF 70 - Director → ME
  • 17
    icon of address Po Box 727, St Paul's Gate, New Street, St Helier, Jersey
    Converted / Closed Corporate
    Officer
    icon of calendar 2007-02-19 ~ 2016-12-01
    IIF 65 - Director → ME
  • 18
    DB DELAWARE HOLDINGS (EUROPE) LIMITED - 2013-07-17
    BT HOLDINGS (EUROPE) LIMITED - 2008-10-23
    icon of address 1209 Orange Street, Wilmington, Delaware 19801, Usa, United States
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2001-11-22 ~ 2013-05-22
    IIF 69 - Director → ME
  • 19
    icon of address Po Box 727, St Paul's Gate, New Street, St Helier, Jersey
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2013-06-12 ~ 2018-11-30
    IIF 37 - Director → ME
  • 20
    TRIPLEREASON LIMITED - 2024-11-11
    icon of address 21 Moorfields, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-06-17 ~ 2018-11-30
    IIF 48 - Director → ME
  • 21
    DB INVESTMENTS (AXM) LIMITED - 2000-04-19
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2008-01-28 ~ 2009-06-30
    IIF 67 - Director → ME
  • 22
    icon of address Boundary Hall, Cricket Square, 171 Elgin Avenue, Po Box 1984, Grand Cayman Ky1-1104, Cayman Islands
    Converted / Closed Corporate (1 parent)
    Officer
    icon of calendar 2013-06-12 ~ 2016-12-01
    IIF 87 - Director → ME
  • 23
    icon of address C/o Deutsche Bank (cayman) Limited, Boundary Hall Cricket Square, 171 Elgin Avenue Po Box 1984, Grand Cayman, Ky 1-1104, Cayman Islands
    Converted / Closed Corporate (1 parent)
    Officer
    icon of calendar 2013-06-12 ~ 2016-12-01
    IIF 88 - Director → ME
  • 24
    DEUTSCHE FINANCE NO. 5 (UK) LIMITED - 2004-04-27
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-09-25 ~ 2004-04-26
    IIF 79 - Director → ME
  • 25
    DB VEHICLE SOLUTIONS LIMITED - 2000-04-19
    ALIHOLD LIMITED - 1998-12-18
    icon of address 21 Moorfields, London, United Kingdom
    Active Corporate (7 parents, 20 offsprings)
    Officer
    icon of calendar 2008-11-27 ~ 2018-11-30
    IIF 53 - Director → ME
    icon of calendar 2008-01-28 ~ 2008-11-27
    IIF 82 - Director → ME
  • 26
    BLUE STRIPE STRATEGIES (NO.1) LIMITED - 2006-05-22
    DEUTSCHE FINANCE NO. 8 (UK) LIMITED - 2004-02-24
    icon of address Kpmg Restructuring, 8 Salisbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-09-25 ~ 2004-02-20
    IIF 72 - Director → ME
  • 27
    icon of address 10 Fleet Place, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-03-16 ~ 2018-11-30
    IIF 52 - Director → ME
  • 28
    icon of address Kpmg Restructuring, 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-25 ~ 2005-08-18
    IIF 73 - Director → ME
  • 29
    DEUTSCHE MORGAN GRENFELL GROUP PUBLIC LIMITED COMPANY - 2020-04-08
    MORGAN GRENFELL GROUP PLC - 1996-08-27
    MORGAN GRENFELL HOLDING LIMITED - 1986-06-26
    icon of address 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-09-18 ~ 2018-11-30
    IIF 40 - Director → ME
  • 30
    DB DRALLIM LIMITED - 2005-07-28
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-12-04 ~ 2005-05-25
    IIF 71 - Director → ME
  • 31
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    icon of calendar 2016-04-01 ~ 2018-12-10
    IIF 149 - Secretary → ME
  • 32
    icon of address Fieldfisher Riverbank House, 2 Swan Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-02 ~ 2013-04-06
    IIF 109 - LLP Member → ME
  • 33
    icon of address 18 Turnstone Close, Ickenham, Uxbridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-10 ~ 2018-09-25
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2018-07-10 ~ 2018-09-25
    IIF 105 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    icon of address Cumberland Court, 80 Mount Street, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2022-10-21 ~ 2022-11-21
    IIF 13 - Director → ME
  • 35
    FASHION ON SCREEN PLC - 2020-02-26
    FASHION ON SCREEN PRODUCTIONS LTD - 2018-05-30
    FASHION ON SCREEN LTD - 2018-05-30
    icon of address Leonard House, 7 Newman Road, Bromley, Kent
    Liquidation Corporate (1 parent, 5 offsprings)
    Officer
    icon of calendar 2018-05-30 ~ 2019-02-15
    IIF 130 - Director → ME
  • 36
    FASHION ON SCREEN PRODUCTIONS LTD - 2019-12-24
    FASHION ON SCREEN LTD - 2018-05-30
    FASHION AT THE MOVIES LIMITED - 2015-06-12
    icon of address 193 Unit 14 Garth Business Centre, 193 Garth Road, Morden, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -284,063 GBP2019-03-31
    Officer
    icon of calendar 2017-07-24 ~ 2018-05-17
    IIF 129 - Director → ME
  • 37
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-07-31
    Officer
    icon of calendar 2016-11-22 ~ 2020-12-08
    IIF 148 - Secretary → ME
  • 38
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2014-03-24 ~ 2019-03-21
    IIF 146 - Secretary → ME
  • 39
    BIOETHANOL PARTNERS NO.1 LLP - 2008-02-06
    BIOETHANOL PARTNERS LLP - 2009-08-28
    icon of address 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (40 parents)
    Officer
    icon of calendar 2013-03-06 ~ 2020-08-19
    IIF 107 - LLP Member → ME
  • 40
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-05-31
    Officer
    icon of calendar 2016-05-19 ~ 2018-11-20
    IIF 25 - Director → ME
  • 41
    icon of address Cumberland Court, 80 Mount Street, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2022-10-21 ~ 2022-11-21
    IIF 12 - Director → ME
  • 42
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2016-02-05 ~ 2025-03-13
    IIF 19 - Director → ME
  • 43
    icon of address C/o Neil Douglas Block Management Limited Portland House, Westfield Road, Pitstone, Leighton Buzzard, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2018-11-02 ~ 2023-06-20
    IIF 22 - Director → ME
  • 44
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-07-31
    Officer
    icon of calendar 2012-12-04 ~ 2016-01-14
    IIF 30 - Director → ME
  • 45
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-10-27 ~ 2015-11-23
    IIF 56 - Director → ME
  • 46
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -51,837 GBP2024-06-30
    Officer
    icon of calendar 2017-02-10 ~ 2022-01-05
    IIF 117 - Director → ME
  • 47
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2010-09-02 ~ 2018-11-30
    IIF 57 - Director → ME
  • 48
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2019-02-12 ~ 2024-11-22
    IIF 14 - Director → ME
  • 49
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-09-27 ~ 2018-11-30
    IIF 50 - Director → ME
  • 50
    REFAL 387 LIMITED - 1993-07-16
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-05-31 ~ 2018-11-30
    IIF 39 - Director → ME
  • 51
    icon of address C/o It All Figures 14 Coningsbury Lane, Shortstown, Bedford, England
    Active Corporate (14 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2014-12-04 ~ 2023-09-18
    IIF 20 - Director → ME
    icon of calendar 2023-01-24 ~ 2023-09-18
    IIF 147 - Secretary → ME
  • 52
    SLTM (8) LIMITED - 1997-09-02
    JHS LEASING (9/98) LIMITED - 2002-09-27
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-09-25 ~ 2018-11-30
    IIF 54 - Director → ME
  • 53
    FOCUSLOCAL LIMITED - 1992-05-01
    ABBEY NATIONAL JUNE LEASING (3) LIMITED - 2003-12-29
    icon of address C/o Interpath Limited, 10 Fleet Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-12-18 ~ 2018-11-30
    IIF 59 - Director → ME
  • 54
    icon of address 276 Church Road Leyton, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-07-03 ~ 2019-08-19
    IIF 114 - Director → ME
    icon of calendar 2019-08-19 ~ 2019-11-01
    IIF 157 - Secretary → ME
    Person with significant control
    icon of calendar 2019-07-03 ~ 2019-09-25
    IIF 151 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 151 - Ownership of shares – 75% or more as a member of a firm OE
  • 55
    icon of address 99 Kenton Road, Harrow, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    4,247 GBP2021-03-31
    Officer
    icon of calendar 2000-04-06 ~ 2012-08-02
    IIF 80 - Director → ME
  • 56
    JHS LEASING (6/98) LIMITED - 2002-09-27
    SLTM (4) LIMITED - 1997-07-08
    icon of address 15 Canada Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-09-25 ~ 2018-11-30
    IIF 62 - Director → ME
  • 57
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2015-11-30 ~ 2021-03-25
    IIF 26 - Director → ME
  • 58
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-07-31
    Officer
    icon of calendar 2012-02-16 ~ 2014-08-06
    IIF 32 - Director → ME
  • 59
    icon of address Unit 2 Tanners Court Tanners Lane, East Wellow, Romsey, Hampshire, England
    Active Corporate (12 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2019-06-07 ~ 2025-03-06
    IIF 90 - Director → ME
  • 60
    TEK STRUCTURED FINANCE LTD LIMITED - 2018-01-04
    icon of address Cassidy House, Station Road, Chester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    350 GBP2020-07-30
    Officer
    icon of calendar 2016-10-06 ~ 2019-10-15
    IIF 86 - Director → ME
  • 61
    TRUSHELFCO (NO.2924) LIMITED - 2002-12-18
    icon of address C/o Interpath Limited, 10 Fleet Place, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2003-01-21 ~ 2018-11-30
    IIF 61 - Director → ME
  • 62
    icon of address James Pilcher House, 49/50 Windmill Street, Gravesend, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    26 GBP2024-12-31
    Officer
    icon of calendar 2001-02-26 ~ 2004-03-03
    IIF 110 - Director → ME
  • 63
    icon of address Portland House Westfield Road, Pitstone, Leighton Buzzard, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2018-11-29 ~ 2022-09-09
    IIF 17 - Director → ME
  • 64
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2019-01-11 ~ 2022-10-27
    IIF 31 - Director → ME
  • 65
    icon of address St Denys House, 22 East Hill, St Austell, Cornwall
    Active Corporate (1 parent)
    Equity (Company account)
    -27,718 GBP2024-10-31
    Officer
    icon of calendar 2005-10-04 ~ 2006-05-28
    IIF 141 - Director → ME
    icon of calendar 2005-10-04 ~ 2005-12-01
    IIF 143 - Secretary → ME
  • 66
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-07-31
    Officer
    icon of calendar 2016-06-08 ~ 2019-08-14
    IIF 24 - Director → ME
  • 67
    icon of address Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-11-30 ~ 2014-06-25
    IIF 33 - Director → ME
  • 68
    icon of address 1 Court Farm Barns Medcroft Road, Tackley, Kidlington, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2008-08-14 ~ 2010-04-29
    IIF 35 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.