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

Jillings, Charles David Owen

    Related profiles found in government register
  • Jillings, Charles David Owen
    British banker born in September 1955

    Registered addresses and corresponding companies
    • icon of address Brockholt, The Drive, Tyrells Wood, Surrey, KT22 8QJ

      IIF 1
  • Jillings, Charles David Owen
    British company director born in September 1955

    Registered addresses and corresponding companies
  • Jillings, Charles David Owen
    British consultant born in September 1955

    Registered addresses and corresponding companies
  • Jillings, Charles David Owen
    British director born in September 1955

    Registered addresses and corresponding companies
    • icon of address Brockholt, The Drive, Tyrells Wood, Surrey, KT22 8QJ

      IIF 25
  • Jillings, Charles David Owen
    British born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Po Box 208, Icm Investment Management Limited, Epsom, Surrey, KT18 7YF, England

      IIF 26
    • icon of address Ridge Court, The Ridge, Epsom, KT18 7EP, United Kingdom

      IIF 27 IIF 28
    • icon of address Ridge Court, The Ridge, Epsom, Surrey, KT18 7EP, United Kingdom

      IIF 29
    • icon of address Ridgecourt, The Ridge, Epsom, Surrey, KT18 7EP, United Kingdom

      IIF 30 IIF 31 IIF 32
    • icon of address 130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU, United Kingdom

      IIF 37
    • icon of address Ridgecourt, The Ridge, Epsom, Surrey, KT18 7EP, United Kingdom

      IIF 38
    • icon of address Twickenham Stoop, Langhorn Drive, Twickenham, TW2 7SX, England

      IIF 39
    • icon of address Twickenham Stoop Stadium, Langhorn Drive, Twickenham, Middlesex, TW2 7SX

      IIF 40 IIF 41
    • icon of address Twickenham Stoop Stadium, Langhorn Drive, Twickenham, Middlesex, TW2 7SX, United Kingdom

      IIF 42 IIF 43
  • Jillings, Charles David Owen
    British company director born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ridgecourt, The Ridge, Epsom, Surrey, KT18 7EP, United Kingdom

      IIF 44 IIF 45
    • icon of address 130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU, United Kingdom

      IIF 46
    • icon of address 16, Babmaes Street, London, SW1Y 6AH, England

      IIF 47 IIF 48
  • Jillings, Charles David Owen
    British director born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Babmaes Street, London, SW1Y 6AH, United Kingdom

      IIF 49 IIF 50
    • icon of address Ridgecourt, The Ridge, Epsom, Surrey, United Kingdom, KT18 7EP, United Kingdom

      IIF 51
  • Jillings, Charles David Owen
    British fund manager born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Cottage Ridgecourt, The Ridge, Epsom, Surrey, KT18 7EP, England

      IIF 52
  • Mr Charles David Owen Jillings
    British born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ridge Court, The Ridge, Epsom, KT1 8EP, England

      IIF 53
    • icon of address Ridge Court, The Ridge, Epsom, Surrey, KT18 7EP, England

      IIF 54
    • icon of address Twickenham Stoop Stadium, Langhorn Drive, Twickenham, Middlesex, TW2 7SX

      IIF 55
  • Mr Charles David Owen Jillings
    British born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Charles David Owen Jillings
    British born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ridgecourt, The Ridge, Epsom, Surrey, KT18 7EP, United Kingdom

      IIF 75 IIF 76
    • icon of address 34, Bermudiana Road, Po Box Hm 1748, Hamilton, HM GX, Bermuda

      IIF 77
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address Ridgecourt, The Ridge, Epsom, Surrey, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    27,205,491 GBP2024-06-30
    Officer
    icon of calendar 2021-12-13 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-12-13 ~ now
    IIF 66 - Has significant influence or controlOE
  • 2
    icon of address Ridgecourt, The Ridge, Epsom, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    27,331,253 GBP2024-06-30
    Officer
    icon of calendar 2021-12-14 ~ now
    IIF 35 - Director → ME
  • 3
    VAX INTERNATIONAL LIMITED - 2000-03-02
    QUILLGOLD LIMITED - 1995-12-27
    icon of address Ridgecourt, The Ridge, Epsom, Surrey, United Kingdom
    Active Corporate (7 parents, 7 offsprings)
    Equity (Company account)
    -348,565 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 68 - Has significant influence or control over the trustees of a trustOE
    IIF 68 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 4
    W AND P NEWCO (371) LIMITED - 1999-11-08
    icon of address C/o Kre Corporate Recovery Llp, Unit 8 The Aquarium, 1-7 King Street, Reading
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,028,661 GBP2018-08-31
    Person with significant control
    icon of calendar 2019-07-24 ~ dissolved
    IIF 56 - Has significant influence or controlOE
  • 5
    icon of address Ridge Court, The Ridge, Epsom, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2013-04-26 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 6
    HARLEQUIN COMMUNITY LIMITED - 2019-10-17
    icon of address Twickenham Stoop Stadium, Langhorn Drive, Twickenham, Middlesex, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -9,184,338 GBP2024-06-30
    Officer
    icon of calendar 2017-09-27 ~ now
    IIF 43 - Director → ME
  • 7
    HARLEQUIN RFC HOLDINGS LIMITED - 2016-01-12
    icon of address Twickenham Stoop Stadium, Langhorn Drive, Twickenham, Middlesex
    Active Corporate (5 parents, 5 offsprings)
    Profit/Loss (Company account)
    -564,120 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2017-11-22 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2018-12-20 ~ now
    IIF 55 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 8
    HARLEQUIN FOOTBALL CLUB LIMITED - 2002-11-06
    BLUE SKY LEISURE LIMITED - 2015-07-29
    icon of address Twickenham Stoop Stadium, Langhorn Drive, Twickenham, Middlesex
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -6,679,099 GBP2024-06-30
    Officer
    icon of calendar 2018-10-04 ~ now
    IIF 40 - Director → ME
  • 9
    icon of address Twickenham Stoop Stadium, Langhorn Drive, Twickenham, Middlesex, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -1,417,337 GBP2024-06-30
    Officer
    icon of calendar 2023-04-17 ~ now
    IIF 42 - Director → ME
  • 10
    icon of address Ridgecourt, The Ridge, Epsom, Surrey, United Kingdom
    Active Corporate (5 parents, 42 offsprings)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-01-02 ~ now
    IIF 69 - Has significant influence or control over the trustees of a trustOE
    IIF 69 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 11
    icon of address Ridgecourt, The Ridge, Epsom, Surrey, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    -1,592,410 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2013-02-27 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-07-08 ~ now
    IIF 67 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 67 - Has significant influence or control over the trustees of a trustOE
  • 12
    SIGHTBLOCK LIMITED - 1997-03-27
    THE ANALYSIS & RESEARCH COMPANY LTD. - 2011-01-05
    ICM ANALYSIS & RESEARCH LTD - 2012-04-12
    icon of address Ridgecourt, The Ridge, Epsom, Surrey, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    329,518 GBP2022-06-30
    Person with significant control
    icon of calendar 2018-07-16 ~ dissolved
    IIF 70 - Has significant influence or controlOE
  • 13
    icon of address Ridgecourt, The Ridge, Epsom, Surrey, United Kingdom
    Active Corporate (6 parents, 6 offsprings)
    Officer
    icon of calendar 2020-12-06 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-12-06 ~ now
    IIF 75 - Has significant influence or controlOE
  • 14
    PERIMETER PAYMENTS LIMITED - 2016-12-22
    icon of address Ridge Court, The Ridge, Epsom, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-05-28 ~ now
    IIF 28 - Director → ME
  • 15
    icon of address Ridge Court, The Ridge, Epsom, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2020-08-27 ~ now
    IIF 27 - Director → ME
  • 16
    icon of address Ridgecourt, The Ridge, Epsom, Surrey, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -24,093 GBP2024-08-31
    Officer
    icon of calendar 2020-04-28 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ now
    IIF 76 - Has significant influence or control over the trustees of a trustOE
    IIF 76 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 17
    BISHOPS LIFE LIMITED - 2012-04-12
    EURO-LONDON EXPORTS LIMITED - 1997-12-31
    icon of address Ridgecourt, The Ridge, Epsom, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    306,784 GBP2025-03-31
    Officer
    icon of calendar 1997-11-17 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    EXCEPTVITAL LIMITED - 1999-07-13
    CUSTODIAL ASSET MANAGEMENT LTD - 1999-11-18
    CARDINAL MANAGEMENT LIMITED - 2003-08-08
    icon of address Ridgecourt, The Ridge, Epsom, Surrey, United Kingdom
    Active Corporate (7 parents, 10 offsprings)
    Equity (Company account)
    -3,824,581 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-07-16 ~ now
    IIF 73 - Has significant influence or control over the trustees of a trustOE
    IIF 73 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 19
    FIELDSEC 393 LIMITED - 2007-06-20
    icon of address Ridgecourt, The Ridge, Epsom, Surrey, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -920,815 GBP2019-03-31
    Person with significant control
    icon of calendar 2017-05-24 ~ dissolved
    IIF 65 - Has significant influence or controlOE
  • 20
    THE ASSET MANAGEMENT CORPORATION PLC - 1998-07-06
    PRIVATE & COMMERCIAL FINANCE GROUP PLC - 2017-06-30
    icon of address 8th Floor, Central Square, 29 Wellington Street, Leeds, United Kingdom
    Liquidation Corporate (4 parents, 11 offsprings)
    Person with significant control
    icon of calendar 2022-12-20 ~ now
    IIF 53 - Has significant influence or control over the trustees of a trustOE
  • 21
    icon of address Unit 2a Forward Park, 96 - 97 Bagot Street, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -5,287,580 GBP2024-12-31
    Officer
    icon of calendar 2024-11-12 ~ now
    IIF 26 - Director → ME
  • 22
    STOCKS PROPERTY HOLDINGS LTD - 2021-08-13
    EXITACE LIMITED - 1999-07-19
    icon of address Ridgecourt, The Ridge, Epsom, Surrey, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    15,488 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-07-21 ~ now
    IIF 63 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 63 - Has significant influence or control over the trustees of a trustOE
  • 23
    icon of address Thomas House, 84 Eccleston Square, London, England
    Active Corporate (10 parents, 1 offspring)
    Profit/Loss (Company account)
    -195 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2019-03-29 ~ now
    IIF 39 - Director → ME
  • 24
    icon of address Ridgecourt, The Ridge, Epsom, Surrey, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,013,478 GBP2025-03-31
    Person with significant control
    icon of calendar 2017-07-27 ~ now
    IIF 64 - Has significant influence or control over the trustees of a trustOE
    IIF 64 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 25
    icon of address 130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Dissolved Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    771,491 GBP2021-04-30
    Officer
    icon of calendar 2018-11-29 ~ dissolved
    IIF 46 - Director → ME
  • 26
    SEMANTIC AUDIO (IP) LIMITED - 2020-02-07
    icon of address 130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -50,930 GBP2024-04-30
    Officer
    icon of calendar 2018-11-29 ~ now
    IIF 37 - Director → ME
  • 27
    icon of address Ridgecourt, The Ridge, Epsom, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -1,674,300 GBP2024-03-31
    Officer
    icon of calendar 2014-11-04 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ now
    IIF 72 - Has significant influence or control over the trustees of a trustOE
    IIF 72 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 28
    WAVERTON INVESTMENT MANAGEMENT GROUP LIMITED - 2025-06-03
    BNL INVESTMENTS UK LIMITED - 2019-12-05
    icon of address 16 Babmaes Street, London, United Kingdom
    Active Corporate (13 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 54 - Has significant influence or controlOE
  • 29
    icon of address Ridgecourt The Ridge, Epsom, Surrey, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2024-12-04 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ now
    IIF 74 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 74 - Has significant influence or control over the trustees of a trustOE
Ceased 37
  • 1
    A. CAIRD & SONS, PUBLIC LIMITED COMPANY - 1988-02-24
    icon of address 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-04-02 ~ 1999-06-25
    IIF 21 - Director → ME
  • 2
    VAX INTERNATIONAL LIMITED - 2000-03-02
    QUILLGOLD LIMITED - 1995-12-27
    icon of address Ridgecourt, The Ridge, Epsom, Surrey, United Kingdom
    Active Corporate (7 parents, 7 offsprings)
    Equity (Company account)
    -348,565 GBP2024-03-31
    Officer
    icon of calendar 1996-02-06 ~ 1998-12-03
    IIF 24 - Director → ME
  • 3
    DEE VALLEY GROUP PLC - 2017-03-13
    INTERCEDE 1760 LIMITED - 2002-06-19
    NEW DEE VALLEY PLC - 2002-08-16
    icon of address Severn Trent Centre, St. Johns Street, Coventry, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2002-06-17 ~ 2003-08-01
    IIF 25 - Director → ME
  • 4
    DEE VALLEY GROUP PLC - 2002-08-16
    DEE VALLEY WATER PLC - 1997-01-21
    DEE VALLEY PLC - 2018-02-01
    icon of address Packsaddle Wrexham Road, Rhostyllen, Wrexham, Wales
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2002-04-16 ~ 2003-08-01
    IIF 7 - Director → ME
  • 5
    DWSCO 2125 LIMITED - 2001-02-14
    COMMISSION OF RUGBY IN ENGLAND LIMITED - 2001-06-28
    icon of address Rugby House, Allianz Stadium, 200 Whitton Road, Twickenham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2001-08-13 ~ 2005-06-07
    IIF 20 - Director → ME
  • 6
    FIRST COLONIAL FINANCE LTD - 1995-09-22
    ASHDOWN FOREST GOLF HOTEL LTD - 2003-04-08
    RUNSLOT LIMITED - 1989-11-06
    CLARENCE MARINE LIMITED - 1995-09-07
    FIRST MARINE FINANCE LTD - 1996-01-19
    icon of address Ridgecourt, The Ridge, Epsom, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    150,419 GBP2024-03-31
    Officer
    icon of calendar 1995-07-26 ~ 1998-12-09
    IIF 4 - Director → ME
  • 7
    HARLEQUIN COMMUNITY LIMITED - 2019-10-17
    icon of address Twickenham Stoop Stadium, Langhorn Drive, Twickenham, Middlesex, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -9,184,338 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-12-20 ~ 2018-12-20
    IIF 58 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 8
    icon of address Twickenham Stoop Stadium, Langhorn Drive, Twickenham, Middlesex
    Active Corporate (6 parents)
    Equity (Company account)
    6,805,491 GBP2024-06-30
    Officer
    icon of calendar 1999-09-05 ~ 2009-08-28
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-12-20 ~ 2018-12-20
    IIF 57 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 9
    HARLEQUINS BONDS PLC - 2015-12-18
    icon of address Twickenham Stoop Stadium, Langhorn Drive, Twickenham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -254,736 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-12-20 ~ 2019-11-19
    IIF 59 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 10
    HARLEQUIN FOOTBALL CLUB LIMITED - 2002-11-06
    BLUE SKY LEISURE LIMITED - 2015-07-29
    icon of address Twickenham Stoop Stadium, Langhorn Drive, Twickenham, Middlesex
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -6,679,099 GBP2024-06-30
    Officer
    icon of calendar 1997-10-08 ~ 2009-08-28
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-12-20 ~ 2020-03-19
    IIF 60 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 11
    HEMSCOTT.NET LIMITED - 2001-04-25
    icon of address 1 Oliver's Yard, 55-71 City Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-12-09 ~ 2006-09-25
    IIF 2 - Director → ME
  • 12
    HEMSCOTT.NET GROUP PLC - 2000-08-10
    icon of address The Capitol Building C/o Ihs Global Limited, Oldbury, Bracknell, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2000-03-17 ~ 2006-09-25
    IIF 3 - Director → ME
  • 13
    BRIDGEND PROCESSES PLC - 1985-09-04
    HEMSCOTT PLC - 2006-10-31
    HEMSCOTT.NET GROUP PLC - 2001-04-25
    BRIDGEND GROUP PLC - 2000-08-10
    icon of address 4th Floor Ropemaker Place, 25 Ropemaker Street, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1999-07-28 ~ 2006-09-25
    IIF 22 - Director → ME
  • 14
    HILL SAMUEL & CO. LIMITED - 1988-11-01
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-02-01 ~ 1995-03-03
    IIF 1 - Director → ME
  • 15
    icon of address Ridgecourt, The Ridge, Epsom, Surrey, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    -1,592,410 GBP2023-07-01 ~ 2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-08
    IIF 62 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 62 - Ownership of shares – More than 50% but less than 75% OE
  • 16
    SIGHTBLOCK LIMITED - 1997-03-27
    THE ANALYSIS & RESEARCH COMPANY LTD. - 2011-01-05
    ICM ANALYSIS & RESEARCH LTD - 2012-04-12
    icon of address Ridgecourt, The Ridge, Epsom, Surrey, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    329,518 GBP2022-06-30
    Officer
    icon of calendar 1997-03-11 ~ 2023-03-22
    IIF 44 - Director → ME
  • 17
    icon of address Ridgecourt The Ridge, Epsom, Surrey, United Kingdom, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-08-26 ~ 2021-06-14
    IIF 51 - Director → ME
  • 18
    icon of address Suite 29 Forum House, Stirling Road, Chichester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-16 ~ 2004-02-18
    IIF 19 - Director → ME
  • 19
    EXCEPTVITAL LIMITED - 1999-07-13
    CUSTODIAL ASSET MANAGEMENT LTD - 1999-11-18
    CARDINAL MANAGEMENT LIMITED - 2003-08-08
    icon of address Ridgecourt, The Ridge, Epsom, Surrey, United Kingdom
    Active Corporate (7 parents, 10 offsprings)
    Equity (Company account)
    -3,824,581 GBP2024-03-31
    Officer
    icon of calendar 1999-06-29 ~ 2007-08-03
    IIF 23 - Director → ME
  • 20
    EUREAU ENVIRONMENTAL LIMITED - 1993-08-27
    icon of address Unit D Fleming Centre, Fleming Way, Crawley, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-10-06 ~ 1998-12-09
    IIF 14 - Director → ME
  • 21
    PERFECT CHANNEL LIMITED - 2021-04-20
    icon of address Unit 201 2nd Floor Metroline House, 118-122 College Road, Harrow, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5,518,987 GBP2025-03-31
    Person with significant control
    icon of calendar 2022-01-27 ~ 2025-10-15
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 22
    AIPF WATER FUND LIMITED - 1992-06-08
    BALANCEYEAR PUBLIC LIMITED COMPANY - 1989-01-12
    icon of address Unit D Fleming Centre, Fleming Way, Crawley, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-10-06 ~ 1998-12-09
    IIF 11 - Director → ME
  • 23
    icon of address C/o Deloitte & Touche Llp, Abbots House Abbey Street, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-10-26 ~ 1998-12-07
    IIF 16 - Director → ME
  • 24
    ACSIS JEWELLERY P L C - 1988-01-26
    ACSIS GROUP PLC - 1993-08-27
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-06-19 ~ 2004-05-27
    IIF 9 - Director → ME
  • 25
    SPEED 6078 LIMITED - 1995-10-06
    ENGLISH FIRST DIVISION RUGBY LIMITED - 2001-05-22
    icon of address Thomas House, 84 Eccleston Square, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    -267,885 GBP2024-06-30
    Officer
    icon of calendar 2001-07-23 ~ 2003-08-29
    IIF 5 - Director → ME
  • 26
    STOCKS PROPERTY HOLDINGS LTD - 2021-08-13
    EXITACE LIMITED - 1999-07-19
    icon of address Ridgecourt, The Ridge, Epsom, Surrey, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    15,488 GBP2024-03-31
    Officer
    icon of calendar 1999-06-29 ~ 2004-02-18
    IIF 15 - Director → ME
  • 27
    ICM MOBILITY INTERNATIONAL LTD - 2022-04-11
    icon of address Ridgecourt, The Ridge, Epsom, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-05-11 ~ 2022-04-26
    IIF 45 - Director → ME
  • 28
    STERLING PUBLISHING GROUP P.L.C.(THE) - 1990-06-20
    SPG MEDIA GROUP PLC - 2009-03-10
    STERLING PUBLISHING GROUP P.L.C.(THE) - 1985-11-11
    STERLING PUBLISHING GROUP PLC - 2004-02-03
    SABRECROWN LIMITED - 1983-06-24
    icon of address John Carpenter House, John Carpenter Street, London
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 1996-04-01 ~ 2000-07-27
    IIF 10 - Director → ME
  • 29
    FOREIGN & COLONIAL SPECIAL UTILITIES INVESTMENT TRUST PLC - 2000-06-09
    SHAREISSUE PUBLIC LIMITED COMPANY - 1993-07-16
    icon of address 6th Floor Bank House, Cherry St, Birmingham
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2002-04-09 ~ 2006-11-30
    IIF 6 - Director → ME
  • 30
    YELLMARK LIMITED - 2005-01-25
    icon of address Shell Mex House, 80 Strand, London, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2019-12-12 ~ 2024-01-02
    IIF 48 - Director → ME
  • 31
    icon of address Shell Mex House, 80 Strand, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2019-12-12 ~ 2024-01-02
    IIF 47 - Director → ME
  • 32
    VIX TECHNOLOGY (UK) LIMITED - 2015-11-11
    ERG TRANSIT SYSTEMS (UK) LTD - 2010-11-01
    SCANPOINT TECHNOLOGY LIMITED - 1992-07-13
    AES SCANPOINT (UK) LIMITED - 1993-11-29
    ERG ELECTRONICS (U.K.) LIMITED - 1994-09-01
    AES PRODATA (UK) LIMITED - 1999-05-27
    icon of address Ridgecourt The Ridge, Epsom, Surrey, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    813 GBP2022-07-01 ~ 2023-06-30
    Officer
    icon of calendar 2021-04-21 ~ 2021-12-03
    IIF 52 - Director → ME
  • 33
    WAVERTON INVESTMENT MANAGEMENT GROUP LIMITED - 2025-06-03
    BNL INVESTMENTS UK LIMITED - 2019-12-05
    icon of address 16 Babmaes Street, London, United Kingdom
    Active Corporate (13 parents, 5 offsprings)
    Officer
    icon of calendar 2013-08-02 ~ 2024-06-28
    IIF 50 - Director → ME
  • 34
    BURGINHALL 61 LIMITED - 1986-11-21
    J.O. HAMBRO INVESTMENT MANAGEMENT LIMITED - 2014-01-10
    WAVERTON INVESTMENT MANAGEMENT LIMITED - 2025-06-02
    icon of address 16 Babmaes Street, London, United Kingdom
    Active Corporate (10 parents, 3 offsprings)
    Officer
    icon of calendar 2013-08-02 ~ 2024-06-28
    IIF 49 - Director → ME
  • 35
    icon of address Unit D Fleming Centre, Fleming Way, Crawley, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-10-06 ~ 1998-12-09
    IIF 17 - Director → ME
  • 36
    AIPF WATER INVESTMENTS LIMITED - 1993-06-17
    THANETSHIP LIMITED - 1989-01-25
    icon of address Unit D Fleming Centre, Fleming Way, Crawley, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-10-06 ~ 1998-12-09
    IIF 18 - Director → ME
  • 37
    WATERCOOLERS SALES AND SERVICES LIMITED - 1979-12-31
    icon of address Unit D Fleming Centre, Fleming Way, Crawley, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-10-06 ~ 1998-12-09
    IIF 12 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.