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

Aitken, Maxwell Francis

    Related profiles found in government register
  • Aitken, Maxwell Francis
    British british born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Brook St, London, W1K 5DS, United Kingdom

      IIF 1
  • Aitken, Maxwell Francis
    British businessman born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Swan Court, Chelsea Manor Street, London, SW3 5RU

      IIF 2
  • Aitken, Maxwell Francis
    British company director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Queen's Road, Aberdeen, AB15 4YL, Scotland

      IIF 3
    • icon of address One Glass Wharf, Bristol, BS2 0ZX, England

      IIF 4
    • icon of address 24, Great King Street, Edinburgh, EH3 6QN, United Kingdom

      IIF 5
    • icon of address 11, Dover Street, London, W1S 4LJ, United Kingdom

      IIF 6 IIF 7
    • icon of address 11-12, Dover St, London, W1S 4LJ, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address 11-12, Dover Street, London, W1S 4LJ, England

      IIF 12 IIF 13
    • icon of address 11-12, Dover Street, London, W1S 4LJ, Uk

      IIF 14
    • icon of address 11-12, Dover Street, London, W1S 4LJ, United Kingdom

      IIF 15
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 16
    • icon of address 50, Sloane Avenue, London, SW3 3DD, England

      IIF 17
    • icon of address 50, Sloane Avenue, London, SW3 3DD, United Kingdom

      IIF 18 IIF 19 IIF 20
    • icon of address 5 Giffard Court, Millbrook Close, Northampton, Northamptonshire, NN5 5JF, United Kingdom

      IIF 26
  • Aitken, Maxwell Francis
    British consultant born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Rumbold Road, London, SW6 2HX, United Kingdom

      IIF 27
  • Aitken, Maxwell Francis
    British director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/p Frp Advisory Trading Limited, Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ

      IIF 28
    • icon of address Riverbridge House, Guildford Road, Fetcham, Leatherhead, Surrey, KT22 9AD, England

      IIF 29
    • icon of address 11-12, Dover Street, London, W1S 4LJ

      IIF 30
    • icon of address 12, Hay Hill, Mayfair, London, W1J 8NR, United Kingdom

      IIF 31
    • icon of address 26, Rumbold Road, London, SW6 2HX

      IIF 32
    • icon of address 2nd Floor, 110, Cannon Street, London, EC4N 6EU

      IIF 33
    • icon of address C/o John Laing Group Plc, 1 Kingsway, London, WC2B 6AN

      IIF 34 IIF 35
  • Aitken, Maxwell Francis
    British investment management born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nelsons Place, Fawley, Southampton, Hampshire, SO45 1AA

      IIF 36
  • Aitken, Maxwell Francis
    British none born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11-12, Dover Street, London, W15 4LJ, England

      IIF 37
    • icon of address 3, Queen Street, London, W1J 5PA, England

      IIF 38
  • Aitken, Maxwell Francis, Rt Hon
    British director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hill House (co-sec/aucott) 1, Little New Street, London, EC4A 3TR

      IIF 39
  • Aitken, Maxwell Francis
    British businessman born in March 1977

    Registered addresses and corresponding companies
    • icon of address Denchworth Manor, Wantage, Oxfordshire, OX12 0DX

      IIF 40
  • Mr Maxwell Francis Aitken
    British born in March 1977

    Resident in United Kingdom

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

      IIF 41
    • icon of address 26, Rumbold Road, London, SW6 2HX, England

      IIF 42
    • icon of address 3, Queen Street, Mayfair, London, W1J 5PA, England

      IIF 43 IIF 44
    • icon of address 50, Sloane Avenue, London, SW3 3DD, United Kingdom

      IIF 45 IIF 46
  • Aitken, Maxwell Francis
    British

    Registered addresses and corresponding companies
    • icon of address Denchworth Manor, Wantage, Oxfordshire, OX12 0DX

      IIF 47
  • Aitken, Maxwell Francis, Rt Hon
    British director

    Registered addresses and corresponding companies
    • icon of address 26, Rumbold Road, London, SW6 2HX, United Kingdom

      IIF 48
  • Aitken, Max
    British company director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61 Queen Square, Bristol, BS1 4JZ, United Kingdom

      IIF 49 IIF 50
    • icon of address Century House, The Lakes, Northampton, NN4 7HD, England

      IIF 51 IIF 52
  • Aitken, Max
    British director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One Glass Wharf, Bristol, BS2 0ZX, England

      IIF 53
  • Aitken, Maxwell Francis, Rt Hon

    Registered addresses and corresponding companies
    • icon of address 26, Rumbold Road, London, SW6 2HX, United Kingdom

      IIF 54
  • Mr Maxwell Francis Aitken
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Eccleston Place, London, SW1W 9NF, England

      IIF 55
  • Mr Max Aitken
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61 Queen Square, Bristol, BS1 4JZ, United Kingdom

      IIF 56
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Riverbridge House Guildford Road, Fetcham, Leatherhead, Surrey, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,720,172 GBP2024-06-30
    Officer
    icon of calendar 2019-07-09 ~ now
    IIF 29 - Director → ME
  • 2
    icon of address C/o Fieldfisher Secretaries Limited Riverbank House, 2 Swan Lane, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -215,343 GBP2022-10-26 ~ 2023-12-31
    Officer
    icon of calendar 2022-10-26 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-10-26 ~ now
    IIF 45 - Ownership of shares – More than 50% but less than 75%OE
    IIF 45 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 45 - Right to appoint or remove directorsOE
  • 3
    icon of address 25 Eccleston Place, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-10-13 ~ now
    IIF 22 - Director → ME
  • 4
    ESTOVER CRAMLINGTON LHP LIMITED - 2024-09-24
    icon of address 2nd Floor, 110 Cannon Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2015-09-09 ~ now
    IIF 33 - Director → ME
  • 5
    icon of address Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2018-10-23 ~ dissolved
    IIF 25 - Director → ME
  • 6
    GRAMPIAN WOOD ENERGY PARTNERSHIP LIMITED - 2012-10-15
    icon of address 5 Giffard Court, Millbrook Close, Northampton, Northamptonshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2014-04-01 ~ dissolved
    IIF 26 - Director → ME
  • 7
    icon of address C/p Frp Advisory Trading Limited Kings Orchard, 1 Queen Street, Bristol
    Liquidation Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    2,433,672 GBP2023-12-31
    Officer
    icon of calendar 2009-12-07 ~ now
    IIF 28 - Director → ME
  • 8
    ESTOVER VESCOR HOLDCO LIMITED - 2024-09-25
    icon of address One Glass Wharf, Bristol, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-03-27 ~ now
    IIF 4 - Director → ME
  • 9
    icon of address 26 Rumbold Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-13 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    IN PAINTINGS LTD. - 2018-01-04
    LONDON ART TRADING LIMITED - 2008-09-12
    icon of address 25 Eccleston Place, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    310,044 GBP2024-09-29
    Officer
    icon of calendar 2008-04-01 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Century House, The Lakes, Northampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    -145,506 GBP2024-06-30
    Officer
    icon of calendar 2024-03-13 ~ now
    IIF 51 - Director → ME
  • 12
    RATIO ONE LIMITED - 2005-04-22
    E-SITES LTD - 2001-01-04
    KARINTON LIMITED - 1999-06-17
    icon of address 39 Hatton Garden, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1999-05-17 ~ dissolved
    IIF 40 - Director → ME
  • 13
    icon of address 61 Queen Square, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-06-16 ~ dissolved
    IIF 49 - Director → ME
  • 14
    icon of address 61 Queen Square, Bristol, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-06-12 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-06-12 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    RANDALL'S 1 LTD - 2025-01-21
    icon of address Century House, The Lakes, Northampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2024-03-13 ~ now
    IIF 52 - Director → ME
  • 16
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-10-23 ~ dissolved
    IIF 23 - Director → ME
  • 17
    icon of address 24 Great King Street, Edinburgh, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-17 ~ dissolved
    IIF 7 - Director → ME
  • 18
    icon of address Suite 2b, Johnstone House, 52-54 Rose Street, Aberdeen
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2018-10-23 ~ dissolved
    IIF 20 - Director → ME
  • 19
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-17 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-09-17 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 23
  • 1
    icon of address Palladium House, 7th Floor, 1-4 Argyll Street, London, England
    Active Corporate (10 parents, 27 offsprings)
    Officer
    icon of calendar 2013-03-18 ~ 2021-12-16
    IIF 30 - Director → ME
  • 2
    icon of address Newtown House, 38 Newtown Road, Liphook, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    2,733 GBP2024-05-31
    Officer
    icon of calendar 2006-12-05 ~ 2022-03-01
    IIF 36 - Director → ME
  • 3
    CINPART PLC - 2010-07-30
    BUCKLAND GROUP PLC - 2007-06-29
    BUCKLAND INVESTMENTS PLC - 2002-08-28
    DISTANT BROOK PLC - 1997-09-15
    icon of address 27/28 Eastcastle Street, London
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2020-01-20 ~ 2024-11-01
    IIF 31 - Director → ME
  • 4
    icon of address 6th Floor 9 Appold Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -8,525 GBP2021-12-31
    Officer
    icon of calendar 2020-11-27 ~ 2022-09-13
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-11-27 ~ 2020-12-11
    IIF 46 - Ownership of shares – 75% or more OE
  • 5
    NORSE ENERGY (ALTCAR) LIMITED - 2020-12-17
    icon of address 6th Floor 338 Euston Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -49,445 GBP2021-12-31
    Officer
    icon of calendar 2020-12-11 ~ 2022-09-13
    IIF 17 - Director → ME
  • 6
    icon of address Suite G9 Springfield House, Sandling Road, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-08 ~ 2014-03-13
    IIF 37 - Director → ME
  • 7
    icon of address Boyces Building, 42 Regent Street, Clifton, Bristol
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -4,005 GBP2016-04-01 ~ 2017-03-31
    Officer
    icon of calendar 2004-10-07 ~ 2006-08-31
    IIF 47 - Secretary → ME
  • 8
    ANSGATE (BARNES) LIMITED - 2015-12-21
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -5,877,017 GBP2017-08-31
    Officer
    icon of calendar 2013-08-01 ~ 2021-10-04
    IIF 38 - Director → ME
  • 9
    ANSGATE BARNES HOLDCO LTD - 2015-12-21
    icon of address 34 Ely Place, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -284,100 GBP2024-08-31
    Officer
    icon of calendar 2016-01-01 ~ 2021-10-04
    IIF 1 - Director → ME
    icon of calendar 2013-09-19 ~ 2014-02-19
    IIF 9 - Director → ME
  • 10
    icon of address 3 Queen Street, Mayfair, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -949 GBP2015-09-30
    Officer
    icon of calendar 2013-09-02 ~ 2017-09-03
    IIF 11 - Director → ME
  • 11
    BEAVERBROOK, AITKEN & PARTNERS LIMITED - 2010-02-26
    icon of address 25 Eccleston Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -159,164 GBP2024-09-30
    Officer
    icon of calendar 2008-03-19 ~ 2021-03-20
    IIF 32 - Director → ME
    icon of calendar 2008-03-19 ~ 2011-02-01
    IIF 48 - Secretary → ME
  • 12
    icon of address 34 Ely Place, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    251,000 GBP2024-08-31
    Officer
    icon of calendar 2015-11-05 ~ 2018-02-08
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-08
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address 3 Queen Street, Mayfair, London, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    -32,172 GBP2015-08-31
    Officer
    icon of calendar 2013-08-30 ~ 2017-08-31
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-08-30 ~ 2018-02-08
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    CHERIF PROPERTY INVESTMENTS LTD - 2013-09-19
    icon of address 3 Queen Street, Mayfair, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    9,526 GBP2015-09-30
    Officer
    icon of calendar 2013-09-02 ~ 2016-09-03
    IIF 10 - Director → ME
  • 15
    icon of address Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2015-06-04 ~ 2015-09-17
    IIF 34 - Director → ME
  • 16
    icon of address 8 White Oak Square, London Road, Swanley, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-10-23 ~ 2021-06-11
    IIF 21 - Director → ME
    icon of calendar 2015-06-04 ~ 2015-09-17
    IIF 35 - Director → ME
  • 17
    VESCOR GROUP LIMITED - 2023-04-26
    icon of address One Glass Wharf, Bristol, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    1,152,819 GBP2023-12-31
    Officer
    icon of calendar 2018-07-17 ~ 2020-03-05
    IIF 53 - Director → ME
  • 18
    IN PAINTINGS LTD. - 2018-01-04
    LONDON ART TRADING LIMITED - 2008-09-12
    icon of address 25 Eccleston Place, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    310,044 GBP2024-09-29
    Officer
    icon of calendar 2008-04-01 ~ 2015-01-01
    IIF 54 - Secretary → ME
  • 19
    KENT RENEWABLE ENERGY PARTNERSHIP LIMITED - 2016-10-03
    icon of address Kent Renewable Energy Limited Ramsgate Road, Discovery Park, Sandwich, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-04-21 ~ 2016-08-05
    IIF 39 - Director → ME
  • 20
    9DARLING LIMITED - 2007-06-27
    icon of address Moors Meadow, Station Road, Church Oakley, Nr Basingstoke, Hants
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-01 ~ 2012-02-29
    IIF 2 - Director → ME
  • 21
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-06-19 ~ 2014-08-16
    IIF 6 - Director → ME
  • 22
    icon of address Suite 2b, Johnstone House, 52-54 Rose Street, Aberdeen
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2014-03-24 ~ 2014-08-16
    IIF 3 - Director → ME
    icon of calendar 2011-12-20 ~ 2013-07-31
    IIF 15 - Director → ME
  • 23
    icon of address 13 Queens Road, Aberdeen, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-10-23 ~ 2022-03-21
    IIF 18 - Director → ME
    icon of calendar 2014-03-24 ~ 2014-08-16
    IIF 5 - Director → ME
    icon of calendar 2012-03-20 ~ 2012-03-28
    IIF 14 - 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.