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

Harper, Richard, Mr.

    Related profiles found in government register
  • Harper, Richard, Mr.
    English energy consultant born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • C/o Donal Lucey Lawlor, 65 The Base, Victoria Road, Dartford, DA1 5FS, United Kingdom

      IIF 1
  • Harper, Richard
    British company director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • Church House, 59 Church Street, Caversham, Reading, RG4 8AX

      IIF 2
  • Harper, Richard
    British company executive born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • 12th Floor The Broadgate Tower, 21 Primrose Street, London, EC2A 2RS, United Kingdom

      IIF 3
    • 12th Floor, The Broadwater Tower, 20 Primrose Street, London, EC2A 2RS, United Kingdom

      IIF 4
    • 21 St Andrews Road, Caversham Heights Caversham, Reading, Berkshire, RG4 7PH

      IIF 5
  • Harper, Richard
    British consultant born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • 21 St Andrew's Road, Caversham, Reading, Berkshire, RG4 7PH, United Kingdom

      IIF 6
  • Harper, Richard
    British director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • C/o Donal Lucey Lawlor, 65 The Base, Victoria Road, Dartford, DA1 5FS, United Kingdom

      IIF 7
    • Old Grammar School, Hallgate, Hexham, Northumberland, NE46 1XD, United Kingdom

      IIF 8
    • 21, St. Andrews Road, Caversham, Reading, RG4 7PH, United Kingdom

      IIF 9
  • Harper, Richard
    British energy consultancy company executive born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • Reed Smith The Broadgate Tower, 20 Primrose Street, London, EC2A 2RS

      IIF 10 IIF 11
  • Harper, Richard
    British energy consultant born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • C/o Pricewaterhouse, Coopers, 7 More London Riverside, London, SE1 2RT, United Kingdom

      IIF 12
    • Reed Smith, The Broadgate Tower, 20 Primrose Street, London, EC2A 2RS, United Kingdom

      IIF 13
    • 21 St Andrews Road, Caversham Heights Caversham, Reading, Berkshire, RG4 7PH

      IIF 14
  • Harper, Richard
    British energy consultant & company director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • 21, St. Andrews Road, Caversham Heights, Caversham, Reading, Berkshire, RG4 7PH, England

      IIF 15
  • Harper, Richard
    British energy consultant & company executive born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • Rutland House, 148 Edmund Street, Birmingham, B3 2JR, England

      IIF 16
    • Squire Patton Boggs (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, Birmingham, B3 2JR, England

      IIF 17
    • Reed Smith, The Broadgate Tower, 20 Primrose Street, London, EC2A 2RS

      IIF 18
    • Reed Smith The Broadgate Tower, 20 Primrose Street, London, EC2A 2RS, United Kingdom

      IIF 19
    • The Broadgate Tower, 20 Primrose Street, London, EC2A 2RS

      IIF 20
    • 21 St Andrews Road, Caversham Heights Caversham, Reading, Berkshire, RG4 7PH

      IIF 21 IIF 22
  • Harper, Richard
    British energy consultant and company director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • The Old Grammar School, Hallgate, Hexham, NE46 1XD, England

      IIF 23
  • Harper, Richard
    British energy consultant and company executive born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • Squire Patton Boggs (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, Birmingham, B3 2JR, England

      IIF 24 IIF 25
    • Brown Rudnick Llp, 8 Clifford Street, London, W1S 2LQ, United Kingdom

      IIF 26
    • The Broadgate Tower, 20 Primrose Street, London, EC2A 2RS

      IIF 27 IIF 28
    • 21 St Andrews Road, Caversham Heights, Caversham, Reading, Berkshire, RG4 7PH

      IIF 29
  • Harper, Richard
    British energy consultant and compnay executive born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • Reed Smith The Broadgate Tower, 20 Primrose Street, London, EC2A 2RS

      IIF 30
  • Harper, Richard
    British energy consultant company executive born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • Squire Patton Boggs (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, Birmingham, B3 2JR, England

      IIF 31
    • Reed Smith The Broadgate Tower, 20 Primrose Street, London, EC2A 2RS

      IIF 32 IIF 33
    • Reed Smith The Broadgate Tower, 20 Primrose Street, London, EC2A 2RS, United Kingdom

      IIF 34
    • 21 St Andrews Road, Caversham Heights Caversham, Reading, Berkshire, RG4 7PH

      IIF 35 IIF 36 IIF 37
  • Harper, Richard
    British energy consultant& company executive born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • Reed Smith The Broadgate Tower, 20 Primrose Street, London, EC2A 2RS

      IIF 38
  • Harper, Richard
    British energy consultants and company executive born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • Reed Smith The Broadgate Tower, 20 Primrose Street, London, EC2A 2RS

      IIF 39
  • Harper, Richard
    British none born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • Pricewaterhousecoopers Llp 7, More London Riverside, London, SE1 2RT, England

      IIF 40 IIF 41
  • Mr Richard Harper
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • C/o Donal Lucey Lawlor, 65 The Base, Victoria Road, Dartford, DA1 5FS, United Kingdom

      IIF 42
    • The Old Grammar School, Hallgate, Hexham, NE46 1XD, England

      IIF 43 IIF 44
    • 21, St. Andrews Road, Caversham, Reading, RG4 7PH, England

      IIF 45
  • Piper, Mark Richard John
    British company director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
  • Piper, Mark Richard John
    British director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • Suffolk House, The Common, Brinkworth, Chippenham, Wilts, SN15 5DT, England

      IIF 54
    • Orchard House, Manningford Abbots, Pewsey, Wiltshire, SN9 6JA

      IIF 55
    • Orchard House, Manningford Abbots, Pewsey, Wiltshire, SN9 6JA, United Kingdom

      IIF 56 IIF 57 IIF 58
    • Orchard House, Manningford Bruce, Pewsey, Wiltshire, SN9 6JA

      IIF 60 IIF 61
  • Piper, Mark Richard John
    British finance director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • The Old Library, Webster House, Dudley Road, Tunbridge Wells, TN1 1LE, England

      IIF 62 IIF 63
  • Piper, Mark Richard John
    British retired born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • Haybrook House, Marlborough Road, Pewsey, Wiltshire, SN9 5NT

      IIF 64
  • Harper, Richard
    British director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 93, Tabernacle Street, London, EC2A 4BA, England

      IIF 65
  • Harper, Richard
    British energy consultant and company director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Grammar School, Hallgate, Hexham, NE46 1XD, England

      IIF 66
  • Mr Mark Richard John Piper
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • Suffolk House, The Common, Brinkworth, Chippenham, Wilts, SN15 5DT, England

      IIF 67
    • Littleworth Barn, Milton Lilbourne, Littleworth, Pewsey, Wiltshire, SN9 5LF

      IIF 68
    • Orchard House, Manningford Abbots, Pewsey, SN9 6JA, England

      IIF 69
  • Harper, Richard

    Registered addresses and corresponding companies
    • Church House, 59 Church Street, Caversham, Reading, RG4 8AX

      IIF 70
  • Piper, Mark Richard John
    British director born in May 1964

    Registered addresses and corresponding companies
    • 9 Torridge Close, Greenmeadow, Swindon, Wiltshire, SN25 1PW

      IIF 71
  • Piper, Mark Richard John
    British company director

    Registered addresses and corresponding companies
  • Piper, Mark Richard John
    British director

    Registered addresses and corresponding companies
    • Orchard House, Manningford Bruce, Pewsey, Wiltshire, SN9 6JA

      IIF 82 IIF 83
  • Mr Richard Harper
    British born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Grammar School, Hallgate, Hexham, NE46 1XD, England

      IIF 84
    • 93, Tabernacle Street, London, EC2A 4BA, England

      IIF 85
  • Piper, Mark Richard John

    Registered addresses and corresponding companies
    • Orchard House, Manningford Abbots, Pewsey, Wiltshire, SN9 6JA, United Kingdom

      IIF 86
child relation
Offspring entities and appointments
Active 27
  • 1
    AGRO POWER LIMITED - 2010-11-29
    93 Tabernacle Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -705,771 GBP2023-12-31
    Officer
    2012-08-01 ~ now
    IIF 9 - director → ME
  • 2
    The Old Grammar School, Hallgate, Hexham, England
    Corporate (8 parents)
    Equity (Company account)
    386,987 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    BIOGAS WINCANTON LIMITED - 2025-02-25
    93 Tabernacle Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2018-04-25 ~ now
    IIF 65 - director → ME
    Person with significant control
    2018-04-25 ~ now
    IIF 85 - Right to appoint or remove directorsOE
  • 4
    Level 23 25 Canada Square, London
    Dissolved corporate (2 parents)
    Officer
    2010-06-11 ~ dissolved
    IIF 13 - director → ME
  • 5
    Suffolk House The Common, Brinkworth, Chippenham, Wilts, England
    Corporate (1 parent)
    Equity (Company account)
    -965,891 GBP2023-07-31
    Officer
    2010-02-25 ~ now
    IIF 54 - director → ME
    Person with significant control
    2017-02-19 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
  • 6
    CAVERSHAM CHRISTIAN NEWS LIMITED(THE) - 2024-12-06
    Church House, 59 Church Street, Caversham, Reading
    Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    15,418 GBP2023-12-31
    Officer
    2022-09-19 ~ now
    IIF 2 - director → ME
    2022-11-03 ~ now
    IIF 70 - secretary → ME
  • 7
    The Old Reading Room, 5 Recorder Road, Norwich, Norfolk
    Dissolved corporate (2 parents)
    Officer
    2011-02-09 ~ dissolved
    IIF 56 - director → ME
  • 8
    TETHRA ENERGY LIMITED - 2013-06-28
    CROSSCO (1088) LIMITED - 2008-03-19
    The Old Grammar School, Hallgate, Hexham, England
    Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    4,435,451 GBP2021-12-31
    Officer
    2024-09-23 ~ now
    IIF 66 - director → ME
  • 9
    Littleworth Barn Milton Lilbourne, Littleworth, Pewsey, Wiltshire
    Corporate (2 parents)
    Equity (Company account)
    -922,337 GBP2023-12-31
    Officer
    2010-01-14 ~ now
    IIF 57 - director → ME
    2010-01-14 ~ now
    IIF 86 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 68 - Has significant influence or controlOE
  • 10
    Lehman Brothers, Level 23 25 Canada Square, London
    Dissolved corporate (2 parents)
    Officer
    2008-12-22 ~ dissolved
    IIF 10 - director → ME
  • 11
    C/o Pws Benson House, 30 Wellington Street, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2008-12-22 ~ dissolved
    IIF 33 - director → ME
  • 12
    Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, England
    Corporate (3 parents, 1 offspring)
    Officer
    2008-12-22 ~ now
    IIF 31 - director → ME
  • 13
    C/o Pwc Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2008-12-22 ~ dissolved
    IIF 34 - director → ME
  • 14
    C/o Donal Lucey Lawlor 65 The Base, Victoria Road, Dartford, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    83,163 GBP2024-05-31
    Officer
    2005-05-05 ~ now
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, England
    Corporate (3 parents)
    Officer
    2010-02-19 ~ now
    IIF 25 - director → ME
  • 16
    OASISCOVE LIMITED - 2007-06-06
    Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, England
    Corporate (3 parents)
    Officer
    2008-10-24 ~ now
    IIF 17 - director → ME
  • 17
    10-18 Union Street, London, England, England
    Dissolved corporate (3 parents)
    Officer
    2009-09-07 ~ dissolved
    IIF 18 - director → ME
  • 18
    7 More London Riverside, London
    Corporate (2 parents)
    Officer
    2024-11-19 ~ now
    IIF 16 - director → ME
  • 19
    SLH NOMINEES LIMITED - 1990-08-01
    MESSEL UNIT TRUST ADVISORY SERVICES LIMITED - 1989-03-07
    Regus Level 5 Tower 42, 25 Old Broad Street, London
    Dissolved corporate (3 parents)
    Officer
    2010-03-03 ~ dissolved
    IIF 26 - director → ME
  • 20
    PROPERTY DEVELOPMENT & INVESTMENT LTD - 2010-08-10
    The Old Reading Room, 5 Recorder Road, Norwich, Norfolk, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2010-07-13 ~ dissolved
    IIF 59 - director → ME
  • 21
    Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, England
    Corporate (3 parents, 1 offspring)
    Officer
    2009-12-17 ~ now
    IIF 24 - director → ME
  • 22
    C/o Pwc Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2008-12-22 ~ dissolved
    IIF 32 - director → ME
  • 23
    PLATFORM HOME MORTGAGE SECURITIES NO. 7 LIMITED - 1997-04-23
    BEAR STEARNS MORTGAGE SECURITIES NO.7 LIMITED - 1993-11-15
    TRUSHELFCO (NO. 1772) LIMITED - 1992-04-02
    Central Square 8th Floor, 29 Wellington Street, Leeds
    Dissolved corporate (1 parent)
    Officer
    2008-12-22 ~ dissolved
    IIF 36 - director → ME
  • 24
    7 More London, Riverside, London
    Dissolved corporate (3 parents)
    Officer
    2008-02-14 ~ dissolved
    IIF 6 - member-of-an-administrative-organ → ME
  • 25
    IMPKEMIX (NO. 33) LIMITED - 1990-08-31
    6 Snow Hill, London
    Dissolved corporate (6 parents)
    Officer
    1997-04-29 ~ dissolved
    IIF 5 - director → ME
  • 26
    The Old Library Webster House, Dudley Road, Tunbridge Wells, England
    Corporate (6 parents)
    Equity (Company account)
    196,922 GBP2023-12-31
    Officer
    2009-12-07 ~ now
    IIF 62 - director → ME
  • 27
    The Old Library Webster House, Dudley Road, Tunbridge Wells, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    132,001 GBP2023-12-31
    Officer
    2020-11-27 ~ now
    IIF 63 - director → ME
Ceased 40
  • 1
    C/o Donal Lucey Lawlor 65 The Base, Victoria Road, Dartford, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,238 GBP2019-12-31
    Officer
    2011-09-15 ~ 2021-06-18
    IIF 1 - director → ME
  • 2
    Unit 5c Ashroyd Business Park, Barnsley, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2006-02-07 ~ 2008-10-23
    IIF 49 - director → ME
    2006-01-24 ~ 2008-12-31
    IIF 79 - secretary → ME
  • 3
    TETHRA ENERGY LIMITED - 2013-06-28
    CROSSCO (1088) LIMITED - 2008-03-19
    The Old Grammar School, Hallgate, Hexham, England
    Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    4,435,451 GBP2021-12-31
    Officer
    2008-04-03 ~ 2023-04-30
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-07-10
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    Old Grammar School, Hallgate, Hexham, Northumberland, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2020-08-28 ~ 2023-04-30
    IIF 8 - director → ME
  • 5
    TOWERROTOR LIMITED - 2002-10-23
    Central Square 8th Floor, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved corporate
    Officer
    2008-12-22 ~ 2022-03-02
    IIF 35 - director → ME
  • 6
    1 Chamberlain Square Cs, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2008-12-22 ~ 2022-03-01
    IIF 39 - director → ME
  • 7
    Central Square 8th Floor, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved corporate
    Officer
    2008-12-22 ~ 2022-03-02
    IIF 37 - director → ME
  • 8
    FOSROC HOLDINGS U.K. LIMITED - 1977-12-31
    Drayton House Drayton Manor Business Park, Coleshill Road, Tamworth, Staffordshire, England
    Corporate (7 parents, 2 offsprings)
    Officer
    1998-02-01 ~ 2002-12-31
    IIF 71 - director → ME
  • 9
    Haybrook House, Marlborough Road, Pewsey, Wiltshire
    Corporate (7 parents)
    Officer
    2011-10-07 ~ 2022-01-06
    IIF 64 - director → ME
  • 10
    SHELFCO (NO. 3344) LIMITED - 2007-02-01
    Devonshire House, 1 Devonshire Street, London
    Dissolved corporate (3 parents)
    Officer
    2009-06-18 ~ 2018-10-31
    IIF 22 - director → ME
  • 11
    Argents, 15 Palace Street, Norwich
    Corporate (2 parents)
    Equity (Company account)
    977,963 GBP2024-03-31
    Officer
    2010-02-25 ~ 2012-07-31
    IIF 55 - director → ME
  • 12
    9th Floor 25 Farringdon Street, London
    Dissolved corporate (2 parents)
    Officer
    2008-12-22 ~ 2016-05-04
    IIF 11 - director → ME
  • 13
    750 Mandarin Court, Warrington
    Corporate (2 parents)
    Equity (Company account)
    1,304 GBP2023-09-30
    Officer
    2011-10-17 ~ 2014-08-05
    IIF 12 - director → ME
  • 14
    ROVER WHOLESALE LIMITED - 2001-05-23
    LAND ROVER UK LIMITED - 1995-11-24
    LAND ROVER LIMITED - 1995-10-23
    K.L. HYDRAULICS LIMITED - 1978-12-31
    1 Chamberlain Square Cs, Birmingham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-10-04 ~ 2022-03-04
    IIF 19 - director → ME
  • 15
    FOSROC MINING INTERNATIONAL LIMITED - 2003-02-11
    HACKREMCO (NO.1923) LIMITED - 2002-04-04
    Unit 5c Ashroyd Business Park, Barnsley, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2002-04-04 ~ 2008-10-23
    IIF 52 - director → ME
    2003-03-13 ~ 2008-12-31
    IIF 74 - secretary → ME
  • 16
    MINOVA UK LIMITED - 2010-01-17
    Building 500 Dashwood Lang Road, Borne Business Park, Addlestone, Surrey, United Kingdom
    Corporate (4 parents)
    Officer
    2005-09-08 ~ 2008-10-23
    IIF 46 - director → ME
    2007-03-20 ~ 2008-12-31
    IIF 80 - secretary → ME
  • 17
    Building 500 Dashwood Lang Road, Borne Business Park, Addlestone, Surrey, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2003-03-31 ~ 2008-10-23
    IIF 51 - director → ME
    2003-01-08 ~ 2008-12-31
    IIF 75 - secretary → ME
  • 18
    Building 500 Dashwood Lang Road, Borne Business Park, Addlestone, Surrey, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2003-03-31 ~ 2008-10-23
    IIF 47 - director → ME
    2003-01-09 ~ 2008-12-31
    IIF 73 - secretary → ME
  • 19
    Building 500 Dashwood Lang Road, Borne Business Park, Addlestone, Surrey, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Officer
    2003-03-31 ~ 2008-10-23
    IIF 50 - director → ME
    2003-01-09 ~ 2008-12-31
    IIF 76 - secretary → ME
  • 20
    Building 500 Dashwood Lang Road, Borne Business Park, Addlestone, Surrey, United Kingdom
    Corporate (4 parents)
    Officer
    2004-02-05 ~ 2008-10-23
    IIF 60 - director → ME
    2003-01-20 ~ 2008-12-31
    IIF 83 - secretary → ME
  • 21
    LEHMAN BROTHERS ASSET MANAGEMENT (EUROPE) LIMITED - 2009-05-08
    HACKREMCO (NO. 2279) LIMITED - 2005-09-08
    The Zig Zag Building, 70 Victoria Street, London, England
    Corporate (6 parents, 1 offspring)
    Officer
    2008-12-09 ~ 2009-05-07
    IIF 21 - director → ME
  • 22
    Building 500 Dashwood Lang Road, Borne Business Park, Addlestone, Surrey, United Kingdom
    Corporate (4 parents)
    Officer
    2004-05-18 ~ 2008-10-23
    IIF 53 - director → ME
    2004-05-18 ~ 2008-12-31
    IIF 78 - secretary → ME
  • 23
    Building 500 Dashwood Lang Road, Borne Business Park, Addlestone, Surrey, United Kingdom
    Corporate (4 parents)
    Officer
    2004-05-18 ~ 2008-10-23
    IIF 48 - director → ME
    2004-05-18 ~ 2008-12-31
    IIF 77 - secretary → ME
  • 24
    MMTT LIMITED - 2018-07-20
    M.M.T. (UK) LIMITED - 1999-10-06
    West Wing 101 Dalton Avenue, Birchwood Park, Birchwood, Warrington, Cheshire, United Kingdom
    Corporate (5 parents)
    Officer
    2007-04-24 ~ 2008-10-23
    IIF 61 - director → ME
    2007-04-24 ~ 2008-12-31
    IIF 82 - secretary → ME
  • 25
    7 The Pavilions Cranmore Drive, Shirley, Solihull, England
    Corporate (3 parents)
    Current Assets (Company account)
    47,080 GBP2024-03-31
    Officer
    2012-04-02 ~ 2017-03-15
    IIF 29 - director → ME
  • 26
    PINCO 1616 LIMITED - 2002-02-05
    Hays Galleria, 1 Hays Lane, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-01-20 ~ 2019-02-15
    IIF 27 - director → ME
  • 27
    PINCO 1604 LIMITED - 2002-02-05
    Hays Galleria, 1 Hays Lane, London, United Kingdom
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2010-01-20 ~ 2019-02-15
    IIF 28 - director → ME
  • 28
    Building 500 Dashwood Lang Road, Borne Business Park, Addlestone, Surrey, United Kingdom
    Corporate (4 parents)
    Officer
    2008-03-18 ~ 2008-12-31
    IIF 72 - secretary → ME
  • 29
    PROJECT GRACE HOLDINGS LIMITED - 2009-01-23
    Building 500 Dashwood Lang Road, Borne Business Park, Addlestone, Surrey, United Kingdom
    Corporate (3 parents, 5 offsprings)
    Officer
    2008-04-04 ~ 2008-12-31
    IIF 81 - secretary → ME
  • 30
    Hays Galleria, 1 Hays Lane, London, United Kingdom
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2009-02-13 ~ 2019-02-15
    IIF 20 - director → ME
  • 31
    Jones Lang Lasalle At City Point, 29 King Street, Leeds, Yorkshire
    Dissolved corporate
    Officer
    2011-12-14 ~ 2019-07-30
    IIF 41 - director → ME
  • 32
    SARSEN CONSTRUCTION LTD - 2011-05-04
    Hunts Hill House Hunts Hill, Blunsdon, Swindon
    Dissolved corporate (1 parent)
    Equity (Company account)
    150 GBP2019-03-31
    Officer
    2010-03-16 ~ 2011-03-14
    IIF 58 - director → ME
  • 33
    AESA HOLDINGS (UK) LIMITED - 2015-03-10
    7 More London Riverside, London
    Corporate (4 offsprings)
    Officer
    2016-06-06 ~ 2023-03-14
    IIF 4 - director → ME
  • 34
    AESA SERVICES LIMITED - 2015-03-10
    7 More London Riverside, London
    Corporate
    Officer
    2016-06-06 ~ 2023-03-14
    IIF 3 - director → ME
  • 35
    Central Square 8th Floor, 29 Wellington Street, Leeds
    Dissolved corporate
    Officer
    2010-03-26 ~ 2013-01-29
    IIF 30 - director → ME
  • 36
    The Old Grammar School, Hallgate, Hexham, England
    Corporate (2 parents)
    Equity (Company account)
    124,284 GBP2023-12-31
    Officer
    2013-07-01 ~ 2021-04-01
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-07-14
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ 2021-04-01
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    The Old Library Webster House, Dudley Road, Tunbridge Wells, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    132,001 GBP2023-12-31
    Person with significant control
    2020-11-27 ~ 2020-12-29
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
  • 38
    55 Baker Street, London
    Dissolved corporate (3 parents)
    Officer
    2009-02-13 ~ 2016-05-04
    IIF 38 - director → ME
  • 39
    2b Meyertech, Zebra Court White Moss View, Greenside Way, Manchester, Lancashire
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    2011-12-14 ~ 2013-09-25
    IIF 40 - director → ME
  • 40
    Reed Smith Corporate Services Limited Jeff Drew, Third Floor The Broadgate Tower 20 Primrose Street, London
    Corporate (1 offspring)
    Officer
    2009-07-28 ~ 2010-03-31
    IIF 14 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.