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

Rudd, Nigel Russell

    Related profiles found in government register
  • Rudd, Nigel Russell
    born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 125 Princes Street, Edinburgh, EH2 4AD, United Kingdom

      IIF 1
    • icon of address Regent House, 316 Beulah Hill, London, SE19 3HF, United Kingdom

      IIF 2 IIF 3
  • Rudd, Nigel Russell, Sir
    born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regent House, 316 Beulah Hill, London, SE19 3HF, United Kingdom

      IIF 4
  • Rudd, Nigel Russell, Sir
    British company director and f.c.a born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Technium 2, Kings Road, Swansea, SA1 8PJ, United Kingdom

      IIF 5
  • Rudd, Nigel Russell, Sir
    British director born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 36 Sussex Innovation Centre, Science Park Square, Falmer, Brighton, BN1 9SB

      IIF 6
    • icon of address 105, Wigmore Street, London, W1U 1QY, United Kingdom

      IIF 7
  • Rudd, Anthony Nigel Russell, Sir
    born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 91, Wimple Street, London, W1G 0EF, United Kingdom

      IIF 8
    • icon of address Barnham Broom Golf Club, Honingham Road, Barnham Broom, Norwich, NR9 4DD, United Kingdom

      IIF 9 IIF 10
    • icon of address Barnham Broom Hotel & Golf Club, Honingham Road, Barnham Broom, Norwich, NR9 4DD, United Kingdom

      IIF 11
  • Rudd, Nigel Russell, Sir
    British company director and fca born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office Block A, Bay Studios Business Park, Fabian Way, Swansea, SA1 8QB, United Kingdom

      IIF 12
  • Rudd, Nigel Russell, Sir
    British none born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office Block A, Bay Studios Business Park, Fabian Way, Swansea, SA1 8QB, United Kingdom

      IIF 13
  • Rudd, Nigel Russell, Sir
    British company director born in December 1946

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address C/o Cork Gully Llp, 40, Villiers Street, London, WC2N 6NJ

      IIF 14
  • Rudd, Anthony Nigel Russell
    born in December 1946

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address First Floor Offices, Park Chambers, 10 Hereford Road, Abergavenny, Monmouthshire, NP7 5PR, Wales

      IIF 15
  • Rudd, Anthony Nigel Russell, Sir
    British chartered accountant born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Churchill Place, London, E14 5HP

      IIF 16 IIF 17
    • icon of address Pendragon Plc, Loxley House, 2 Oakwood Court, Little Oak Drive, Annesley, Nottingham, NG15 0DR

      IIF 18
  • Rudd, Anthony Nigel Russell, Sir
    British company chairman & chartered a born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Churchill Place, London, E14 5HP

      IIF 19
  • Rudd, Anthony Nigel Russell, Sir
    British company director born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rossdhu House, Luss, Alexandria, G83 8NT, Scotland

      IIF 20
    • icon of address 1 Churchill Place, London, E14 5HP

      IIF 21 IIF 22
  • Rudd, Anthony Nigel Russell, Sir
    British director/chartered accountant born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 40 Grosvenor Place, London, SW1X 7AW

      IIF 23
  • Sir Nigel Russell Rudd
    British born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wells House, Stephensons Way, Wyvern Business Park, Chaddesden, Derby, DE21 6LY, England

      IIF 24
  • Rudd, Nigel, Sir
    born in December 1946

    Registered addresses and corresponding companies
    • icon of address Barnham Broom Golf Club, Honingham Road, Barnham Broom, Norwich, Norfolk, NR9 4DD, United Kingdom

      IIF 25
  • Rudd, Anthony Nigel Russell, Sir
    British chairman born in December 1946

    Registered addresses and corresponding companies
    • icon of address Pentagon House, Sir Frank Whittle Road, Derby, Derbyshire, DE21 4XA

      IIF 26
  • Rudd, Anthony Nigel Russell, Sir
    British chartered accountant born in December 1946

    Registered addresses and corresponding companies
    • icon of address Pentagon House, Sir Frank Whittle Road, Derby, Derbyshire, DE21 4XA

      IIF 27 IIF 28 IIF 29
    • icon of address 6, Carlton Gardens, London, SW1Y 5AD, England

      IIF 30
  • Rudd, Anthony Nigel Russell, Sir
    British company chairman born in December 1946

    Registered addresses and corresponding companies
    • icon of address Pentagon House, Sir Frank Whittle Road, Derby, Derbyshire, DE21 4XA

      IIF 31
    • icon of address The Compass Centre, Nelson Road, Hounslow, Middlesex, TW6 2GW

      IIF 32
  • Rudd, Anthony Nigel Russell, Sir
    British company director born in December 1946

    Registered addresses and corresponding companies
    • icon of address Pentagon House, Sir Frank Whittle Road, Derby, Derbyshire, DE21 4XA

      IIF 33 IIF 34
  • Rudd, Anthony Nigel Russell, Sir
    British company director born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13-15, York Buildings, London, WC2N 6JU, England

      IIF 35
    • icon of address 13-15 York Buildings, London, WC2N 6JU, United Kingdom

      IIF 36
  • Rudd, Anthony Nigel Russell, Sir
    British director born in December 1946

    Registered addresses and corresponding companies
    • icon of address Pentagon House, Sir Frank Whittle Road, Derby, Derbyshire, DE21 4XA

      IIF 37 IIF 38
  • Rudd, Anthony Nigel Russell, Sir
    British director born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pilot Way, Ansty Business Park, Coventry, CV7 9JU, England

      IIF 39
  • Rudd, Anthony Nigel Russell, Sir
    British non-exec deputy chairman born in December 1946

    Registered addresses and corresponding companies
    • icon of address Pentagon House, Sir Frank Whittle Road, Derby, Derbyshire, DE21 4XA

      IIF 40
  • Anthony Nigel Russell Rudd
    British born in December 1946

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address First Floor Offices, Park Chambers, 10 Hereford Road, Abergavenny, Monmouthshire, NP7 5PR, Wales

      IIF 41
  • Rudd, Anthony Nigel Russell, Sir
    British chartered accountant born in December 1946

    Resident in Uk England

    Registered addresses and corresponding companies
    • icon of address First Floor Offices, Park Chambers, 10 Hereford Road, Abergavenny, Monmouthshire, NP7 5PR, Wales

      IIF 42
  • Rudd, Anthony Nigel Russell, Sir
    British company director born in December 1946

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address One, St. Peters Square, Manchester, M2 3DE, England

      IIF 43
  • Rudd, Anthony Nigel Russell, Sir
    British company director born in December 1946

    Resident in Uk England

    Registered addresses and corresponding companies
    • icon of address Wells House, Stephensons Way, Wyvern Business Park, Chaddesden, Derby, DE21 6LY, United Kingdom

      IIF 44
  • Rudd, Anthony Nigel Russell, Sir
    British company director/ch accountant born in December 1946

    Resident in Uk England

    Registered addresses and corresponding companies
    • icon of address First Floor Offices, Park Chambers, 10 Hereford Road, Abergavenny, Monmouthshire, NP7 5PR, Wales

      IIF 45
  • Sir Anthony Nigel Rudd
    British born in December 1946

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address Stenson Marina, Stenson Road, Stenson, Derby, Derbyshire, DE73 7HL, United Kingdom

      IIF 46
  • Sir Anthony Nigel Russell Rudd
    British born in December 1946

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address Stenson Marina, Stenson Road, Barrow-on-trent, Derby, DE73 7HL, England

      IIF 47
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Stenson Marina Stenson Road, Stenson, Derby, Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    334 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-10-13 ~ now
    IIF 46 - Ownership of shares – More than 50% but less than 75%OE
    IIF 46 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 46 - Right to appoint or remove directorsOE
  • 2
    THOMAS COLEMAN & SONS,LIMITED - 1989-08-30
    icon of address First Floor Offices, Park Chambers, 10 Hereford Road, Abergavenny, Monmouthshire, Wales
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    7,575,178 GBP2023-12-31
    Officer
    icon of calendar ~ now
    IIF 45 - Director → ME
  • 3
    DESTINY PHARMA PLC - 2024-09-03
    DESTINY PHARMA LIMITED - 2017-08-22
    DESTINY PHARMA HOLDINGS LIMITED - 2017-08-22
    DESTINY PHARMA LIMITED - 2017-01-26
    DESTINY CONSULTANTS LIMITED - 1997-02-14
    icon of address C/o Cork Gully Llp, 40, Villiers Street, London
    In Administration Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2023-07-25 ~ now
    IIF 14 - Director → ME
  • 4
    INTUITIVE INVESTMENT GROUP PLC - 2020-06-16
    icon of address One, St. Peters Square, Manchester, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2023-08-08 ~ now
    IIF 43 - Director → ME
  • 5
    icon of address Office Block A Bay Studios Business Park, Fabian Way, Swansea, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    6 GBP2023-12-31
    Officer
    icon of calendar 2014-07-23 ~ now
    IIF 12 - Director → ME
  • 6
    MC 500 LIMITED - 2012-12-12
    icon of address Office Block A Bay Studios Business Park, Fabian Way, Swansea, United Kingdom
    Active Corporate (8 parents, 3 offsprings)
    Profit/Loss (Company account)
    -394,600 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2013-09-01 ~ now
    IIF 13 - Director → ME
  • 7
    JCCIP LLP
    - now
    JUNO CAPITAL (GP) LLP - 2016-12-05
    icon of address Regent House, 316 Beulah Hill, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-11-17 ~ dissolved
    IIF 4 - LLP Member → ME
  • 8
    icon of address Regent House, 316 Beulah Hill, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-11-17 ~ dissolved
    IIF 2 - LLP Member → ME
  • 9
    icon of address 5th Floor 125 Princes Street, Edinburgh, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-12-06 ~ dissolved
    IIF 1 - LLP Member → ME
  • 10
    icon of address Regent House 316 Beulah Hill, London, United Kingdom
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2016-11-16 ~ dissolved
    IIF 3 - LLP Member → ME
  • 11
    JUNO CAPITAL LLP - 2016-11-15
    icon of address 91 Wimple Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-12-21 ~ now
    IIF 8 - LLP Member → ME
  • 12
    icon of address Barnham Broom Hotel & Golf Club Honingham Road, Barnham Broom, Norwich
    Active Corporate (15 parents)
    Officer
    icon of calendar 2007-09-11 ~ now
    IIF 11 - LLP Member → ME
  • 13
    icon of address Barnham Broom Golf Club Honingham Road, Barnham Broom, Norwich
    Active Corporate (16 parents)
    Officer
    icon of calendar 2009-10-20 ~ now
    IIF 9 - LLP Member → ME
  • 14
    icon of address Barnham Broom Golf Club Honingham Road, Barnham Broom, Norwich
    Active Corporate (16 parents)
    Officer
    icon of calendar 2010-10-26 ~ now
    IIF 10 - LLP Member → ME
  • 15
    LOCH LOMOND MEMBERS LIMITED - 2011-01-26
    DMWS 924 LIMITED - 2010-03-04
    icon of address Rossdhu House, Luss, Alexandria, Scotland
    Active Corporate (13 parents)
    Officer
    icon of calendar 2010-12-20 ~ now
    IIF 20 - Director → ME
  • 16
    EGHB 33 LIMITED - 1992-12-11
    icon of address Wells House Stephensons Way, Wyvern Business Park, Chaddesden, Derby
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -3,558 GBP2018-12-31
    Officer
    icon of calendar 2010-09-13 ~ dissolved
    IIF 44 - Director → ME
  • 17
    icon of address First Floor Offices, Park Chambers, 10 Hereford Road, Abergavenny, Monmouthshire, Wales
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    9,045,048 GBP2023-12-31
    Officer
    icon of calendar ~ now
    IIF 42 - Director → ME
  • 18
    icon of address First Floor Offices, Park Chambers, 10 Hereford Road, Abergavenny, Monmouthshire, Wales
    Active Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,555,183 GBP2024-04-05
    Officer
    icon of calendar 2017-11-07 ~ now
    IIF 15 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-11-07 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to surplus assets - More than 25% but not more than 50%OE
  • 19
    icon of address First Floor Offices, Park Chambers, 10 Hereford Road, Abergavenny, Monmouthshire, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    -4,207,976 GBP2023-12-31
    Person with significant control
    icon of calendar 2024-12-23 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
Ceased 27
  • 1
    ALLIANCE BOOTS LIMITED - 2008-06-03
    ALLIANCE BOOTS PLC - 2007-07-30
    BOOTS GROUP PLC - 2006-07-31
    HALFORDS GROUP PLC - 2002-10-11
    icon of address Sedley Place, 4th Floor, 361 Oxford Street, London
    Active Corporate (4 parents, 41 offsprings)
    Officer
    icon of calendar 2002-11-11 ~ 2007-06-26
    IIF 16 - Director → ME
  • 2
    ASSET MANAGEMENT HOLDINGS PLC - 2006-11-30
    GARTMORE PLC - 1996-10-22
    GARTMORE HOLDINGS PLC - 1993-09-20
    ALNERY NO. 979 LIMITED - 1990-07-06
    icon of address Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-10-11 ~ 1996-04-26
    IIF 37 - Director → ME
  • 3
    BRITISH AEROSPACE PUBLIC LIMITED COMPANY - 2000-05-05
    BRITISH AEROSPACE LIMITED - 1981-12-31
    icon of address 6 Carlton Gardens, London
    Active Corporate (13 parents, 45 offsprings)
    Officer
    icon of calendar 2006-09-10 ~ 2009-12-31
    IIF 30 - Director → ME
  • 4
    BARCLAYS BANK INTERNATIONAL LIMITED - 1985-01-01
    icon of address 1 Churchill Place, London
    Active Corporate (11 parents, 110 offsprings)
    Officer
    icon of calendar 1996-02-01 ~ 2009-04-23
    IIF 22 - Director → ME
  • 5
    BARCLAYS BANK PLC - 1985-01-01
    icon of address 1 Churchill Place, London
    Active Corporate (14 parents, 5 offsprings)
    Officer
    icon of calendar 1996-02-01 ~ 2009-04-23
    IIF 21 - Director → ME
  • 6
    BGF GROUP LIMITED - 2018-05-04
    icon of address 13-15 York Buildings, London, United Kingdom
    Active Corporate (16 parents, 17 offsprings)
    Officer
    icon of calendar 2017-05-23 ~ 2020-06-30
    IIF 36 - Director → ME
  • 7
    BRIDGEWELL GROUP PLC - 2007-08-10
    BRIDGEWELL GROUP LIMITED - 2006-06-16
    BRIDGEWELL LIMITED - 2002-09-19
    TESTMAX LIMITED - 2000-09-26
    icon of address Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-26 ~ 2005-07-01
    IIF 38 - Director → ME
  • 8
    BUSINESS GROWTH FUND PLC - 2018-05-04
    icon of address 13-15 York Buildings, London, England
    Active Corporate (4 parents, 199 offsprings)
    Officer
    icon of calendar 2011-05-12 ~ 2017-05-23
    IIF 35 - Director → ME
  • 9
    WILLIAMS LIMITED - 2001-02-28
    WILLIAMS HOLDINGS PLC - 1997-05-28
    W WILLIAMS & SONS (HOLDINGS) PUBLIC LIMITED COMPANY - 1983-01-07
    icon of address Ground Floor, 2 Lotus Park, Staines, United Kingdom
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar ~ 2000-11-09
    IIF 29 - Director → ME
  • 10
    WILLIAMS MANAGEMENT SERVICES LIMITED - 2001-05-14
    ICEJUMP LIMITED - 1985-10-18
    icon of address Ground Floor, 2 Lotus Park, Staines, United Kingdom
    Dissolved Corporate (3 parents, 24 offsprings)
    Officer
    icon of calendar ~ 1996-03-31
    IIF 28 - Director → ME
  • 11
    icon of address Office Block A Bay Studios Business Park, Fabian Way, Swansea, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    28,669,015 GBP2023-12-31
    Officer
    icon of calendar 2011-03-10 ~ 2017-07-24
    IIF 5 - Director → ME
  • 12
    DESTINY PHARMA PLC - 2024-09-03
    DESTINY PHARMA LIMITED - 2017-08-22
    DESTINY PHARMA HOLDINGS LIMITED - 2017-08-22
    DESTINY PHARMA LIMITED - 2017-01-26
    DESTINY CONSULTANTS LIMITED - 1997-02-14
    icon of address C/o Cork Gully Llp, 40, Villiers Street, London
    In Administration Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2011-09-01 ~ 2018-12-31
    IIF 6 - Director → ME
  • 13
    BAA LIMITED - 2012-09-21
    AIRPORT DEVELOPMENT AND INVESTMENT LIMITED - 2008-10-06
    FGP BIDCO LIMITED - 2006-04-06
    FGP BIDCO LTD - 2006-04-04
    FGP BIDCO 1 LIMITED - 2006-03-30
    icon of address The Compass Centre, Nelson Road, Hounslow, Middlesex
    Active Corporate (29 parents, 3 offsprings)
    Officer
    icon of calendar 2008-09-18 ~ 2016-06-22
    IIF 32 - Director → ME
  • 14
    INVENSYS PLC - 2014-02-27
    BTR SIEBE PLC - 1999-04-16
    SIEBE PUBLIC LIMITED COMPANY - 1999-02-04
    SIEBE GORMAN HOLDINGS PUBLIC LIMITED COMPANY - 1984-07-09
    icon of address Schneider Electric, Stafford Park 5, Telford, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2009-01-01 ~ 2014-01-17
    IIF 23 - Director → ME
  • 15
    KIDDE PLC - 2005-12-23
    VENTUREDEMAND PUBLIC LIMITED COMPANY - 2000-09-20
    icon of address Unit H, Littleton House, Littleton Road, Ashford, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-09-18 ~ 2003-12-31
    IIF 26 - Director → ME
  • 16
    BAA AIRPORTS LIMITED - 2012-10-12
    BAA LIMITED - 2008-10-06
    BAA PLC - 2006-11-21
    ALNERY NO. 422 LIMITED - 1986-07-02
    icon of address The Compass Centre, Nelson Road, Hounslow, Middlesex
    Active Corporate (9 parents, 23 offsprings)
    Officer
    icon of calendar 2007-09-13 ~ 2008-09-18
    IIF 19 - Director → ME
  • 17
    COLTON CAPITAL LLP - 2004-11-01
    icon of address Barnham Broom Golf Club Honingham Road, Barnham Broom, Norwich, Norfolk
    Active Corporate (7 parents, 6 offsprings)
    Officer
    icon of calendar 2004-11-18 ~ 2013-07-29
    IIF 25 - LLP Member → ME
  • 18
    MEGGITT PLC - 2023-04-18
    MEGGITT HOLDINGS PUBLIC LIMITED COMPANY - 1989-04-03
    icon of address Pilot Way, Ansty Business Park, Coventry, England
    Active Corporate (5 parents, 13 offsprings)
    Officer
    icon of calendar 2015-03-01 ~ 2022-09-12
    IIF 39 - Director → ME
  • 19
    icon of address C/o Frp Advisory Llp, Kings Orchard, 1 Queen Street, Bristol
    Liquidation Corporate (3 offsprings)
    Officer
    icon of calendar 1994-01-20 ~ 1998-12-31
    IIF 31 - Director → ME
  • 20
    WESTERN POWER DISTRIBUTION (EAST MIDLANDS) PLC - 2022-09-20
    CENTRAL NETWORKS EAST PLC - 2011-04-01
    EAST MIDLANDS ELECTRICITY DISTRIBUTION PLC. - 2004-04-05
    POWERGEN ENERGY PLC - 2001-10-01
    EAST MIDLANDS ELECTRICITY PLC - 1999-07-12
    icon of address Avonbank, Feeder Road, Bristol
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar ~ 1997-02-04
    IIF 34 - Director → ME
  • 21
    PILKINGTON PLC - 2006-06-30
    PILKINGTON BROTHERS P.L.C. - 1987-08-10
    icon of address European Technical Centre Hall Lane, Lathom, Nr. Ormskirk, Lancashire
    Active Corporate (9 parents, 6 offsprings)
    Officer
    icon of calendar 1994-08-01 ~ 2006-06-16
    IIF 17 - Director → ME
  • 22
    PENDRAGON PLC - 2024-02-13
    TRUSHELFCO (NO.1313) LIMITED - 1989-10-04
    icon of address 2960 Trident Court Solihull Parkway, Birmingham Business Park, Birmingham, England
    Active Corporate (10 parents, 157 offsprings)
    Officer
    icon of calendar ~ 2010-10-04
    IIF 18 - Director → ME
  • 23
    icon of address Escrick Park, Escrick, York, North Yorkshire
    Active Corporate (11 parents)
    Officer
    icon of calendar ~ 1997-03-10
    IIF 33 - Director → ME
  • 24
    icon of address Pwc 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar ~ 1994-11-17
    IIF 40 - Director → ME
  • 25
    DERBY GRAMMAR SCHOOL TRUST LIMITED - 2024-05-07
    icon of address Rykneld Hall, Rykneld Road Littleover, Derby, Derbyshire
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1,449,764 GBP2020-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-23
    IIF 24 - Has significant influence or control OE
  • 26
    SIGNATURE AVIATION PLC - 2021-06-09
    BBA AVIATION PLC - 2019-11-22
    BBA GROUP PLC - 2006-11-17
    icon of address Terminal 1 Percival Way, London Luton Airport, Luton, Bedfordshire, United Kingdom
    Active Corporate (4 parents, 30 offsprings)
    Officer
    icon of calendar 2013-12-01 ~ 2021-06-01
    IIF 7 - Director → ME
  • 27
    MINMAR (431) LIMITED - 1998-12-08
    icon of address 51 Welbeck Street, London, England
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    -10,428,174 GBP2024-03-31
    Officer
    icon of calendar 1999-05-27 ~ 2001-07-01
    IIF 27 - 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.