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

James, Benjamin David

    Related profiles found in government register
  • James, Benjamin David
    British solicitor born in July 1974

    Registered addresses and corresponding companies
    • icon of address Glyndley Cottage, Cottage Lane, Hankham, Pevensey, East Sussex, BN24 5BP

      IIF 1
  • James, Benjamin David
    British trainee solicitor born in July 1974

    Registered addresses and corresponding companies
    • icon of address Glyndley Cottage, Cottage Lane, Hankham, Pevensey, East Sussex, BN24 5BP

      IIF 2 IIF 3 IIF 4
  • James, Benjamin David
    British

    Registered addresses and corresponding companies
    • icon of address Glyndley Cottage, Cottage Lane, Hankham, Pevensey, East Sussex, BN24 5BP

      IIF 5
  • James, Benjamin David
    born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Broadway, London, SW1H 0BL

      IIF 6
    • icon of address One, Portland Place, London, W1B 1PN, England

      IIF 7
  • James, Benjamin David
    British director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Broadway, London, SW1H 0BL

      IIF 8
    • icon of address 50, Broadway, London, SW1H 0BL, United Kingdom

      IIF 9
  • James, Benjamin David
    British solicitor born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Portland Place, London, W1B 1PN, England

      IIF 10
    • icon of address 1, Portland Place, London, W1B 1PN, United Kingdom

      IIF 11
    • icon of address 50, Broadway, London, SW1H 0BL

      IIF 12 IIF 13 IIF 14
    • icon of address 50, Broadway, London, SW1H 0BL, England

      IIF 17
    • icon of address C/o Mccarthy Denning, 70 Mark Lane, Suite 102, London, EC3R 7NQ, England

      IIF 18 IIF 19
    • icon of address Kemp House, 152 City Road, London, EC1V 2NX, England

      IIF 20
    • icon of address One, Portland Place, London, W1 1PN, United Kingdom

      IIF 21
    • icon of address One, Portland Place, London, W1B 1PN, United Kingdom

      IIF 22
    • icon of address /o Mccarthy Denning, Albert Buildings, 49, Queen Victoria Street, London, EC4N 4SA, England

      IIF 23
    • icon of address Dartmoor Zoological Park, Sparkwell, Plymouth, Devon, PL7 5DG

      IIF 24
  • James, Benjamin David
    British solictor born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, One Portland Place, London, W1B 1PN

      IIF 25
  • James, Benjamin David
    British journalist born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 26
  • James, Benjamin David

    Registered addresses and corresponding companies
    • icon of address 49, Queen Victoria Street, London, EC4N 4SA, England

      IIF 27 IIF 28 IIF 29
    • icon of address 49, Queen Victoria Street, London, EC4N 4SA, United Kingdom

      IIF 34
    • icon of address 4th Floor, One Portland Place, London, W1B 1PN

      IIF 35
    • icon of address 4th, Floor, One Portland Place, London, W1B 1PN, United Kingdom

      IIF 36
    • icon of address 62-64, Cornhill, London, EC3V 3NH, England

      IIF 37
    • icon of address 70, C/o Mccarthy Denning, Suite 102, Mark Lane, London, EC3R 7NQ, England

      IIF 38
    • icon of address 70, Mark Lane, C/o Mccarthy Denning, London, EC3R 7NQ, England

      IIF 39 IIF 40
    • icon of address 70, Mark Lane, C/o Mccarthy Denning, Suite 102, London, EC3R 7NQ, United Kingdom

      IIF 41
    • icon of address Albert Buildings, Mccarthy Denning, 49 Queen Victoria Street, London, EC4N 4SA, England

      IIF 42
    • icon of address C/o Mccarthy Denning, 70 Mark Lane, Suite 102, London, EC3R 7NQ, England

      IIF 43 IIF 44 IIF 45
    • icon of address C/o Mccarthy Denning, Minster House, 42 Mincing Lane, London, EC3R 7AE, England

      IIF 54 IIF 55 IIF 56
    • icon of address C/o Sedulo Office 605, Albert House 256-260 Old Street, London, EC1V 9DD, England

      IIF 58
    • icon of address Mccarthy Denning, 25 Southampton Buildings, London, WC2A 1AL, United Kingdom

      IIF 59
    • icon of address Mccarthy Denning, 49 Queen Victoria Street, London, EC4N 4SA, United Kingdom

      IIF 60
    • icon of address Minster House, 6th Floor, 42 Mincing Lane, London, EC3R 7AE, England

      IIF 61
  • James, Benajmin David

    Registered addresses and corresponding companies
    • icon of address 49, Queen Victoria Street, London, EC4N 4SA, England

      IIF 62
  • James, Benjamin David
    British company director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Mccarthy Denning, 70 Mark Lane, Suite 102, London, EC3R 7NQ, England

      IIF 63
  • James, Benjamin David
    British director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Mccarthy Denning, 70 Mark Lane, Suite 102, London, EC3R 7NQ, England

      IIF 64
    • icon of address C/o Mccarthy Denning, Minster House, 42 Mincing Lane, London, EC3R 7AE, England

      IIF 65
  • James, Benjamin David
    British solicitor born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • James, Benjamin

    Registered addresses and corresponding companies
    • icon of address C/o Mccarthy Denning, 70 Mark Lane, Suite 102, London, EC3R 7NQ, England

      IIF 80
  • Mr Benjamin David James
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Inworth Street, Battersea, London, SW11 3EW, England

      IIF 81
    • icon of address 25, Southampton Buildings, London, WC2A 1AL

      IIF 82
    • icon of address 6th Floor, Minster House, 42 Mincing Lane, London, EC3R 7AE, England

      IIF 83
    • icon of address C/o Mccarthy Denning, 70 Mark Lane, Suite 102, London, EC3R 7NQ, England

      IIF 84 IIF 85 IIF 86
    • icon of address Sixth Floor, Minster House, 42 Mincing Lane, London, EC3R 7AE, England

      IIF 87
    • icon of address Sixth Floor, Minster House, 42 Mincing Lane, London, EC3R 7AE, United Kingdom

      IIF 88
  • Benjamin David James
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Mccarthy Denning, 70 Mark Lane, Suite 102, London, EC3R 7NQ, England

      IIF 89
  • James, Benjamin
    British solicitor born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Mccarthy Denning, 70 Mark Lane, Suite 102, London, EC3R 7NQ, England

      IIF 90
  • Benjamin David James
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 91
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address C/o Mccarthy Denning 70 Mark Lane, Suite 102, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    51,375 GBP2024-10-31
    Officer
    icon of calendar 2012-12-06 ~ now
    IIF 39 - Secretary → ME
  • 2
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2023-04-24 ~ now
    IIF 41 - Secretary → ME
  • 3
    icon of address 70 C/o Mccarthy Denning, Suite 102, Mark Lane, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-04 ~ now
    IIF 38 - Secretary → ME
  • 4
    icon of address C/o Mccarthy Denning 70 Mark Lane, Suite 102, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,000 GBP2024-12-31
    Officer
    icon of calendar 2017-12-14 ~ now
    IIF 68 - Director → ME
    icon of calendar 2017-12-14 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ now
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address C/o Mccarthy Denning 70 Mark Lane, Suite 102, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100,625 GBP2024-03-31
    Officer
    icon of calendar 2015-07-14 ~ now
    IIF 46 - Secretary → ME
  • 6
    icon of address Dartmoor Zoological Park, Sparkwell, Plymouth, Devon
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    30,759 GBP2024-12-31
    Officer
    icon of calendar 2019-09-02 ~ now
    IIF 24 - Director → ME
  • 7
    icon of address Dartmoor Zoological Park, Sparkwell, Plymouth, Devon, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2017-02-07 ~ now
    IIF 72 - Director → ME
    icon of calendar 2017-02-07 ~ now
    IIF 80 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-07 ~ now
    IIF 85 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address C/o Mccarthy Denning Suite 102, 70 Mark Lane, London, United Kingdom, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    275,788 GBP2024-03-31
    Officer
    icon of calendar 2014-01-03 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
  • 9
    icon of address C/o Mccarthy Denning 70 Mark Lane, Suite 102, London, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2009-04-03 ~ now
    IIF 18 - Director → ME
    icon of calendar 2012-08-07 ~ now
    IIF 49 - Secretary → ME
  • 10
    icon of address Sixth Floor, Minster House, 42 Mincing Lane, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-14 ~ dissolved
    IIF 76 - Director → ME
    icon of calendar 2012-08-15 ~ dissolved
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address C/o Mccarthy Denning 70 Mark Lane, Suite 102, London, United Kingdom, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2021-10-18 ~ now
    IIF 90 - Director → ME
    icon of calendar 2021-10-18 ~ now
    IIF 51 - Secretary → ME
  • 12
    icon of address C/o Mccarthy Denning 70 Mark Lane, Suite 102, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,322 GBP2024-03-31
    Officer
    icon of calendar 2018-12-01 ~ now
    IIF 63 - Director → ME
    icon of calendar 2015-08-25 ~ now
    IIF 53 - Secretary → ME
  • 13
    icon of address International House World Organisation, Unity Wharf, 13 Mill Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    14,792 GBP2017-12-31
    Officer
    icon of calendar 2016-12-23 ~ now
    IIF 70 - Director → ME
    icon of calendar 2016-12-23 ~ now
    IIF 50 - Secretary → ME
  • 14
    icon of address Unity Wharf, 13 Mill Street, London
    Active Corporate (11 parents, 1 offspring)
    Profit/Loss (Company account)
    -62,560 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2022-09-27 ~ now
    IIF 44 - Secretary → ME
  • 15
    INTISARS FOUNDATION - 2019-10-21
    icon of address C/o Mccarthy Denning 70 Mark Lane, Suite 102, London, United Kingdom, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-10-16 ~ now
    IIF 64 - Director → ME
  • 16
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2023-09-05 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-09-05 ~ now
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address Mccarthy Denning, Sixth Floor, Minster House, 42 Mincing Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2010-09-13 ~ dissolved
    IIF 65 - Director → ME
    icon of calendar 2012-08-15 ~ dissolved
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 88 - Has significant influence or controlOE
  • 18
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-01-14 ~ now
    IIF 59 - Secretary → ME
  • 19
    icon of address Minster House 6th Floor, 42 Mincing Lane, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-07-05 ~ dissolved
    IIF 61 - Secretary → ME
  • 20
    THE PRINCE'S FOUNDATION - 2018-04-03
    icon of address 19-22 Charlotte Road, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-11-01 ~ now
    IIF 73 - Director → ME
  • 21
    THE PRINCE'S REGENERATION THROUGH HERITAGE TRUST - 2011-06-10
    icon of address 19-22 Charlotte Road, London Charlotte Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-11-01 ~ now
    IIF 71 - Director → ME
  • 22
    icon of address 70 Mark Lane C/o Mccarthy Denning, Suite 102, London, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-03-31
    Officer
    icon of calendar 2013-09-30 ~ now
    IIF 67 - Director → ME
    icon of calendar 2013-09-30 ~ now
    IIF 40 - Secretary → ME
  • 23
    icon of address 5 Atholl Crescent, Edinburgh, Midlothian
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-02-02 ~ now
    IIF 79 - Director → ME
  • 24
    icon of address C/o Mccarthy Denning 70 Mark Lane, Suite 102, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2008-09-16 ~ now
    IIF 69 - Director → ME
    icon of calendar 2012-08-07 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 86 - Has significant influence or controlOE
  • 25
    icon of address 5 Atholl Crescent, Edinburgh, Midlothian
    Active Corporate (7 parents, 5 offsprings)
    Officer
    icon of calendar 2024-01-29 ~ now
    IIF 78 - Director → ME
  • 26
    BDBCO NO.622 LIMITED - 2003-11-28
    icon of address C/o Mccarthy Denning 70 Mark Lane, Suite 102, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-30 ~ now
    IIF 19 - Director → ME
    icon of calendar 2012-08-10 ~ now
    IIF 48 - Secretary → ME
  • 27
    icon of address C/o Mccarthy Denning 70 Mark Lane, Suite 102, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,001 GBP2024-12-31
    Officer
    icon of calendar 2018-08-16 ~ now
    IIF 74 - Director → ME
    icon of calendar 2018-08-16 ~ now
    IIF 52 - Secretary → ME
Ceased 41
  • 1
    icon of address 3 South Villas, London, London
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2001-12-28 ~ 2002-02-14
    IIF 1 - Director → ME
  • 2
    BDBCO NO. 635 LIMITED - 2004-04-02
    BCC TRADING LIMITED - 2016-12-14
    icon of address 6th Floor, The White Chapel Building, 10 Whitechapel High Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-08-01 ~ 2016-07-31
    IIF 28 - Secretary → ME
  • 3
    BCC AND BBC TRADING LIMITED - 2015-06-19
    BREAKTHROUGH TRADING EVENTS LIMITED - 2015-04-02
    BREAKTHROUGH TARGET LIMITED - 2005-01-18
    CAVEWELL LIMITED - 1995-11-13
    BREAKTHROUGH WEEKEND LIMITED - 2007-02-23
    icon of address 6th Floor, The White Chapel Building, 10 Whitechapel High Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-08-01 ~ 2016-07-31
    IIF 29 - Secretary → ME
  • 4
    icon of address 6th Floor, Minster House, 42 Mincing Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-15 ~ 2016-04-18
    IIF 23 - Director → ME
    icon of calendar 2016-04-15 ~ 2019-10-17
    IIF 55 - Secretary → ME
  • 5
    icon of address C14 Lionsbusiness Park, Dering Way, Gravesend, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-30 ~ 2013-12-17
    IIF 36 - Secretary → ME
  • 6
    CHARIS (37) LIMITED - 1994-06-01
    BREAKTHROUGH BREAST CANCER LIMITED - 1997-01-13
    icon of address 6th Floor, The White Chapel Building, 10 Whitechapel High Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2022-07-31
    Officer
    icon of calendar 2015-08-01 ~ 2016-07-31
    IIF 30 - Secretary → ME
  • 7
    MISLEX (31) LIMITED - 1992-04-01
    icon of address Breast Cancer Now, Ibex House, 42-47 Minories, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-08-01 ~ 2016-07-31
    IIF 32 - Secretary → ME
  • 8
    icon of address 6th Floor, The White Chapel Building, 10 Whitechapel High Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2022-07-31
    Officer
    icon of calendar 2015-08-01 ~ 2016-07-31
    IIF 31 - Secretary → ME
  • 9
    BREAST CANCER NOW LIMITED - 2015-06-08
    icon of address 42-47 Minories, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-04-22 ~ 2016-07-31
    IIF 34 - Secretary → ME
  • 10
    icon of address Breast Cancer Now, 222 Leith Walk, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-08-01 ~ 2016-07-31
    IIF 62 - Secretary → ME
  • 11
    BREAST CANCER CAMPAIGN AND BREAKTHROUGH BREAST CANCER - 2015-06-08
    PROJECT BEACON - 2015-03-11
    BREAST CANCER CARE AND BREAST CANCER NOW - 2020-02-17
    BREAST CANCER NOW - 2019-04-29
    icon of address 6th Floor, The White Chapel Building, 10 Whitechapel High Street, London, England
    Active Corporate (11 parents, 5 offsprings)
    Officer
    icon of calendar 2014-12-09 ~ 2016-07-31
    IIF 60 - Secretary → ME
  • 12
    BREAKTHROUGH PROMOTIONS LIMITED - 2020-01-10
    icon of address Breast Cancer Now, 42-47 Minories, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-08-01 ~ 2016-07-31
    IIF 33 - Secretary → ME
  • 13
    BDB PITMANS LLP - 2024-12-06
    BIRCHAM DYSON BELL LLP - 2018-12-03
    icon of address Broadfield Law Uk Llp, One Bartholomew Close, London, United Kingdom
    Active Corporate (61 parents, 9 offsprings)
    Officer
    icon of calendar 2008-06-01 ~ 2012-05-31
    IIF 6 - LLP Member → ME
  • 14
    icon of address One, Bartholomew Close, London, United Kingdom
    Active Corporate (4 parents, 15 offsprings)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2008-06-02 ~ 2012-05-31
    IIF 16 - Director → ME
  • 15
    STONSOLIC REGISTRARS LIMITED - 2000-05-23
    icon of address One, Bartholomew Close, London, United Kingdom
    Active Corporate (3 parents, 151 offsprings)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2008-06-02 ~ 2012-05-31
    IIF 8 - Director → ME
  • 16
    icon of address David Banks, 12 Church Row, Hampstead, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    38,797 GBP2024-09-30
    Officer
    icon of calendar 2010-09-02 ~ 2010-09-02
    IIF 9 - Director → ME
  • 17
    BRITISH ASSOCIATION FOR SEXUAL AND RELATIONSHIP THERAPY - 2011-01-11
    icon of address C/o Sedulo, Office 605, Albert House 256-260 Old Street, London, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2009-08-03 ~ 2014-10-24
    IIF 21 - Director → ME
  • 18
    DISABILITY INITIATIVE LIMITED - 2013-05-21
    icon of address Resource Centre, Knoll Road, Camberley, Surrey
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2009-04-22 ~ 2014-01-23
    IIF 11 - Director → ME
  • 19
    icon of address Resource Centre, Knoll Road, Camberley, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    -72,406 GBP2024-12-31
    Officer
    icon of calendar 2013-05-15 ~ 2014-01-23
    IIF 10 - Director → ME
  • 20
    icon of address C/o Mccarthy Denning Suite 102, 70 Mark Lane, London, United Kingdom, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    275,788 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-07 ~ 2016-04-07
    IIF 81 - Ownership of shares – 75% or more OE
  • 21
    FOUR DAUGHTERS CT - 2013-07-10
    icon of address 15 Eton Garages Lambolle Place, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-12-05 ~ 2012-12-14
    IIF 25 - Director → ME
    icon of calendar 2012-12-05 ~ 2013-06-05
    IIF 35 - Secretary → ME
  • 22
    FULHOLD PHARMA PLC - 2017-02-24
    icon of address Thorp House 1 Thorp Street, Suite 3, Macclesfield, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    5,425,057 GBP2025-02-28
    Officer
    icon of calendar 2014-06-25 ~ 2017-03-22
    IIF 42 - Secretary → ME
  • 23
    DALINS LIMITED - 2002-01-16
    icon of address 3 Argyll House, 15 Liverpool Gardens, Worthing, West Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,191 GBP2018-01-31
    Officer
    icon of calendar 2001-02-28 ~ 2002-01-14
    IIF 5 - Secretary → ME
  • 24
    icon of address 82 Tanner Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2013-04-08 ~ 2014-07-10
    IIF 37 - Secretary → ME
  • 25
    icon of address Charles Russell Speechlys Llp, 5 Fleet Place, Farringdon, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    25,770 GBP2024-07-31
    Officer
    icon of calendar 2009-12-22 ~ 2013-01-31
    IIF 13 - Director → ME
  • 26
    icon of address 70 Mark Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    535,501 GBP2024-03-31
    Officer
    icon of calendar 2015-11-11 ~ 2017-09-30
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2017-12-31
    IIF 82 - Has significant influence or control OE
  • 27
    icon of address 16 Somerset Avenue, Peters Mill, Alnwick, Northumberland, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    8,461 GBP2024-12-31
    Officer
    icon of calendar 2017-10-04 ~ 2024-10-17
    IIF 45 - Secretary → ME
  • 28
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-10-14 ~ 2014-01-14
    IIF 22 - Director → ME
  • 29
    NUOVO CORPORATE LIMITED - 2018-02-08
    QUADRUM STRATEGIC LTD - 2016-02-20
    QUADRUM PARTNERS UK LTD - 2014-11-21
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2014-10-07 ~ 2016-05-06
    IIF 27 - Secretary → ME
  • 30
    icon of address Office 9, Dalton House, 60 Windsor Avenue, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,171,785 GBP2018-04-30
    Officer
    icon of calendar 2017-04-12 ~ 2023-05-17
    IIF 57 - Secretary → ME
  • 31
    SANIBEL PSYCHOLOGICAL THERAPIES - 2023-01-25
    icon of address Lily House 11 The Shrubberies, George Lane, South Woodford, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-10-09 ~ 2009-10-26
    IIF 15 - Director → ME
  • 32
    icon of address Sparks Charity, 3 Albert Embankment, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2009-07-02 ~ 2009-08-18
    IIF 14 - Director → ME
  • 33
    icon of address St Mark's Hospital Foundation St Mark's Hospital, Central Middlesex Acton Lane, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2011-02-16 ~ 2011-03-21
    IIF 17 - Director → ME
  • 34
    icon of address 19 Marlborough Place 19 Marlborough Place, St. John's Wood, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,848 GBP2019-08-31
    Officer
    icon of calendar 2014-08-18 ~ 2020-09-01
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2020-09-01
    IIF 83 - Ownership of voting rights - More than 50% but less than 75% OE
  • 35
    icon of address C/o Clarke & Simpson Well Close Square, Framlingham, Woodbridge, Suffolk, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,085 GBP2024-12-31
    Officer
    icon of calendar 2001-08-21 ~ 2002-02-07
    IIF 2 - Director → ME
  • 36
    icon of address 49 Netherwood Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-04-05 ~ 2016-12-07
    IIF 20 - Director → ME
  • 37
    THE OLD GREEN SHERBOURNE (MANAGEMENT) LIMITED - 2000-12-08
    icon of address Greenslade Taylor Hunt, 9 Hammet Street, Taunton, England
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2025-03-31
    Officer
    icon of calendar 2000-11-23 ~ 2000-12-06
    IIF 4 - Director → ME
  • 38
    icon of address 14 Bonhill Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-01-26 ~ 2010-02-02
    IIF 12 - Director → ME
  • 39
    FRIENDS OF THE NATIONAL MUSEUM OF WOMEN IN THE ARTS, UK - 2013-06-17
    icon of address C/o Sedulo Office 605, Albert House 256-260 Old Street, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2012-11-01 ~ 2025-07-02
    IIF 58 - Secretary → ME
  • 40
    icon of address 1 Vigo Mews, Tavistock, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2000-12-28 ~ 2001-01-10
    IIF 3 - Director → ME
  • 41
    WALLACE & PARTNERS LLP - 2004-04-19
    icon of address 27 Mortimer Street, London, England
    Active Corporate (20 parents, 1 offspring)
    Officer
    icon of calendar 2012-06-01 ~ 2014-03-31
    IIF 7 - LLP Member → 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 26 August 2025 and licensed under the Open Government Licence v3.0.