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.

Jump to: Offsprings
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 born in September 1955

    Resident in United Kingdom

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

      IIF 1
    • Ridge Court, The Ridge, Epsom, Surrey, KT18 7EP, United Kingdom

      IIF 2
    • Ridgecourt, The Ridge, Epsom, Surrey, KT18 7EP, United Kingdom

      IIF 3 IIF 4 IIF 5
    • The Cottage Ridgecourt, The Ridge, Epsom, Surrey, KT18 7EP, England

      IIF 10
    • 130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU, United Kingdom

      IIF 11
    • 16, Babmaes Street, London, SW1Y 6AH, England

      IIF 12
    • 1st Floor, 41 Moorgate, London, EC2R 6LL, United Kingdom

      IIF 13 IIF 14
    • Ridgecourt, The Ridge, Epsom, Surrey, KT18 7EP, United Kingdom

      IIF 15
    • Twickenham Stoop, Langhorn Drive, Twickenham, TW2 7SX, England

      IIF 16
    • Twickenham Stoop Stadium, Langhorn Drive, Twickenham, Middlesex, TW2 7SX

      IIF 17 IIF 18
    • Twickenham Stoop Stadium, Langhorn Drive, Twickenham, Middlesex, TW2 7SX, United Kingdom

      IIF 19 IIF 20
  • Jillings, Charles David Owen
    British company director born in September 1955

    Resident in United Kingdom

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

      IIF 21 IIF 22
    • 130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU, United Kingdom

      IIF 23
    • 16, Babmaes Street, London, SW1Y 6AH, England

      IIF 24
  • Jillings, Charles David Owen
    British director born in September 1955

    Resident in United Kingdom

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

      IIF 25 IIF 26
    • Ridgecourt, The Ridge, Epsom, Surrey, United Kingdom, KT18 7EP, United Kingdom

      IIF 27
  • Jillings, Charles David Owen
    British born in September 1955

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

      IIF 28 IIF 29
  • Jillings, Charles David Owen
    British banker born in September 1955

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

      IIF 30
  • 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
    • Brockholt, The Drive, Tyrells Wood, Surrey, KT22 8QJ

      IIF 52
  • 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
    • Ridgecourt, The Ridge, Epsom, Surrey, KT18 7EP, United Kingdom

      IIF 72 IIF 73
    • 34, Bermudiana Road, Po Box Hm 1748, Hamilton, HM GX, Bermuda

      IIF 74
  • Mr Charles David Owen Jillings
    British born in September 1955

    Resident in England

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

      IIF 75
    • Ridge Court, The Ridge, Epsom, Surrey, KT18 7EP, England

      IIF 76
    • Twickenham Stoop Stadium, Langhorn Drive, Twickenham, Middlesex, TW2 7SX

      IIF 77
child relation
Offspring entities and appointments 58
  • 1
    ALLECTUS QUANTUM HOLDINGS LTD
    13797061
    Ridgecourt, The Ridge, Epsom, Surrey, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    27,205,491 GBP2024-06-30
    Officer
    2021-12-13 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2021-12-13 ~ now
    IIF 63 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 2
    ALLECTUS QUANTUM LTD
    13800405
    Ridgecourt, The Ridge, Epsom, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    27,331,253 GBP2024-06-30
    Officer
    2021-12-14 ~ now
    IIF 8 - Director → ME
  • 3
    CAIRD GROUP LIMITED
    - now SC010344
    A. CAIRD & SONS, PUBLIC LIMITED COMPANY - 1988-02-24
    4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (28 parents)
    Officer
    1996-04-02 ~ 1999-06-25
    IIF 48 - Director → ME
  • 4
    CARDINAL INTERNATIONAL LIMITED
    - now 01541386
    VAX INTERNATIONAL LIMITED
    - 2000-03-02 01541386 02715103
    QUILLGOLD LIMITED - 1995-12-27
    Ridgecourt, The Ridge, Epsom, Surrey, United Kingdom
    Active Corporate (23 parents, 9 offsprings)
    Equity (Company account)
    -348,565 GBP2024-03-31
    Officer
    1996-02-06 ~ 1998-12-03
    IIF 51 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 65 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 5
    DEE VALLEY GROUP LIMITED - now
    DEE VALLEY GROUP PLC
    - 2017-03-13 04316684 02902525
    NEW DEE VALLEY PLC
    - 2002-08-16 04316684
    INTERCEDE 1760 LIMITED
    - 2002-06-19 04316684 04190153... (more)
    Severn Trent Centre, St. Johns Street, Coventry, England
    Active Corporate (36 parents, 2 offsprings)
    Officer
    2002-06-17 ~ 2003-08-01
    IIF 52 - Director → ME
  • 6
    DEE VALLEY LIMITED - now
    DEE VALLEY PLC
    - 2018-02-01 02902525 03022402... (more)
    DEE VALLEY GROUP PLC
    - 2002-08-16 02902525 04316684... (more)
    DEE VALLEY WATER PLC - 1997-01-21
    Packsaddle Wrexham Road, Rhostyllen, Wrexham, Wales
    Active Corporate (32 parents, 6 offsprings)
    Officer
    2002-04-16 ~ 2003-08-01
    IIF 35 - Director → ME
  • 7
    ENGLAND RUGBY LIMITED
    - now 04134527 06777896
    COMMISSION OF RUGBY IN ENGLAND LIMITED - 2001-06-28
    DWSCO 2125 LIMITED - 2001-02-14
    Rugby House, Allianz Stadium, 200 Whitton Road, Twickenham, United Kingdom
    Active Corporate (38 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    2001-08-13 ~ 2005-06-07
    IIF 47 - Director → ME
  • 8
    EPSOM RIDGE LIMITED - now
    ASHDOWN FOREST GOLF HOTEL LTD
    - 2003-04-08 02419424
    FIRST MARINE FINANCE LTD
    - 1996-01-19 02419424
    FIRST COLONIAL FINANCE LTD
    - 1995-09-22 02419424
    CLARENCE MARINE LIMITED
    - 1995-09-07 02419424
    RUNSLOT LIMITED - 1989-11-06
    Ridgecourt, The Ridge, Epsom, Surrey, United Kingdom
    Active Corporate (21 parents)
    Equity (Company account)
    150,419 GBP2024-03-31
    Officer
    1995-07-26 ~ 1998-12-09
    IIF 33 - Director → ME
  • 9
    EPX RESEARCH LIMITED
    - now 03817569 04493128
    W AND P NEWCO (371) LIMITED - 1999-11-08
    C/o Kre Corporate Recovery Llp, Unit 8 The Aquarium, 1-7 King Street, Reading
    Dissolved Corporate (10 parents)
    Equity (Company account)
    -1,028,661 GBP2018-08-31
    Person with significant control
    2019-07-24 ~ dissolved
    IIF 53 - Has significant influence or control OE
  • 10
    HAMBRO LTD
    08506085
    Ridge Court, The Ridge, Epsom, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2013-04-26 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - 75% or more OE
  • 11
    HARLEQUIN CAMPUS LIMITED
    - now 10984815
    HARLEQUIN COMMUNITY LIMITED
    - 2019-10-17 10984815
    Twickenham Stoop Stadium, Langhorn Drive, Twickenham, Middlesex, United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    -9,184,338 GBP2024-06-30
    Officer
    2017-09-27 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2018-12-20 ~ 2018-12-20
    IIF 55 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 12
    HARLEQUIN ESTATES (TWICKENHAM) LIMITED
    01002965
    Twickenham Stoop Stadium, Langhorn Drive, Twickenham, Middlesex
    Active Corporate (24 parents)
    Equity (Company account)
    6,805,491 GBP2024-06-30
    Officer
    1999-09-05 ~ 2009-08-28
    IIF 41 - Director → ME
    Person with significant control
    2018-12-20 ~ 2018-12-20
    IIF 54 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 13
    HARLEQUIN FC HOLDINGS LIMITED
    - now 08822147
    HARLEQUIN RFC HOLDINGS LIMITED - 2016-01-12
    Twickenham Stoop Stadium, Langhorn Drive, Twickenham, Middlesex
    Active Corporate (9 parents, 7 offsprings)
    Profit/Loss (Company account)
    -564,120 GBP2023-07-01 ~ 2024-06-30
    Officer
    2017-11-22 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2018-12-20 ~ now
    IIF 77 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 14
    HARLEQUIN FINANCE PLC
    - now 09883242
    HARLEQUINS BONDS PLC - 2015-12-18
    Twickenham Stoop Stadium, Langhorn Drive, Twickenham, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    -254,736 GBP2024-06-30
    Person with significant control
    2018-12-20 ~ 2019-11-19
    IIF 56 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 15
    HARLEQUIN FOOTBALL CLUB LIMITED
    - now 03213073 04455027... (more)
    BLUE SKY LEISURE LIMITED
    - 2015-07-29 03213073 04455027
    HARLEQUIN FOOTBALL CLUB LIMITED
    - 2002-11-06 03213073 04455027... (more)
    Twickenham Stoop Stadium, Langhorn Drive, Twickenham, Middlesex
    Active Corporate (29 parents, 5 offsprings)
    Equity (Company account)
    -6,679,099 GBP2024-06-30
    Officer
    2018-10-04 ~ now
    IIF 17 - Director → ME
    1997-10-08 ~ 2009-08-28
    IIF 36 - Director → ME
    Person with significant control
    2018-12-20 ~ 2020-03-19
    IIF 57 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 16
    HARLEQUIN WOMENS FOOTBALL CLUB LIMITED
    14807568 03213073... (more)
    Twickenham Stoop Stadium, Langhorn Drive, Twickenham, Middlesex, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -1,417,337 GBP2024-06-30
    Officer
    2023-04-17 ~ now
    IIF 19 - Director → ME
  • 17
    HEMSCOTT GROUP LIMITED
    - now 03891128
    HEMSCOTT.NET LIMITED
    - 2001-04-25 03891128
    1 Oliver's Yard, 55-71 City Road, London, United Kingdom
    Dissolved Corporate (21 parents)
    Officer
    1999-12-09 ~ 2006-09-25
    IIF 31 - Director → ME
  • 18
    HEMSCOTT HOLDINGS LIMITED
    - now 03945506
    HEMSCOTT.NET GROUP PLC
    - 2000-08-10 03945506 00027883
    The Capitol Building C/o Ihs Global Limited, Oldbury, Bracknell, England
    Dissolved Corporate (24 parents, 1 offspring)
    Officer
    2000-03-17 ~ 2006-09-25
    IIF 32 - Director → ME
  • 19
    HEMSCOTT LIMITED - now
    HEMSCOTT PLC
    - 2006-10-31 00027883
    HEMSCOTT.NET GROUP PLC
    - 2001-04-25 00027883 03945506
    BRIDGEND GROUP PLC
    - 2000-08-10 00027883
    BRIDGEND PROCESSES PLC - 1985-09-04
    4th Floor Ropemaker Place, 25 Ropemaker Street, London
    Active Corporate (38 parents, 3 offsprings)
    Officer
    1999-07-28 ~ 2006-09-25
    IIF 49 - Director → ME
  • 20
    HILL SAMUEL BANK LIMITED
    - now 00343544
    HILL SAMUEL & CO. LIMITED - 1988-11-01
    1 More London Place, London
    Dissolved Corporate (157 parents, 24 offsprings)
    Officer
    1994-02-01 ~ 1995-03-03
    IIF 30 - Director → ME
  • 21
    ICM ADMINISTRATION LIMITED
    12383120
    Ridgecourt, The Ridge, Epsom, Surrey, United Kingdom
    Active Corporate (5 parents, 42 offsprings)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    2020-01-02 ~ now
    IIF 66 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 22
    ICM INVESTMENT MANAGEMENT LIMITED
    08421482
    Ridgecourt, The Ridge, Epsom, Surrey, United Kingdom
    Active Corporate (9 parents, 2 offsprings)
    Profit/Loss (Company account)
    -1,592,410 GBP2023-07-01 ~ 2024-06-30
    Officer
    2013-02-27 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-07-08
    IIF 59 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 59 - Ownership of shares – More than 50% but less than 75% OE
    2019-07-08 ~ now
    IIF 64 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 23
    ICM INVESTMENT RESEARCH LIMITED
    - now 03319375
    ICM ANALYSIS & RESEARCH LTD
    - 2012-04-12 03319375
    THE ANALYSIS & RESEARCH COMPANY LTD.
    - 2011-01-05 03319375
    SIGHTBLOCK LIMITED
    - 1997-03-27 03319375
    Ridgecourt, The Ridge, Epsom, Surrey, United Kingdom
    Dissolved Corporate (9 parents)
    Equity (Company account)
    329,518 GBP2022-06-30
    Officer
    1997-03-11 ~ 2023-03-22
    IIF 21 - Director → ME
    Person with significant control
    2018-07-16 ~ dissolved
    IIF 67 - Has significant influence or control OE
  • 24
    ICM MOBILITY GROUP LTD
    13065564
    Ridgecourt, The Ridge, Epsom, Surrey, United Kingdom
    Active Corporate (10 parents, 6 offsprings)
    Officer
    2020-12-06 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2020-12-06 ~ now
    IIF 72 - Has significant influence or control OE
  • 25
    ICM MOBILITY LTD
    12839599
    Ridgecourt The Ridge, Epsom, Surrey, United Kingdom, United Kingdom
    Dissolved Corporate (10 parents, 1 offspring)
    Officer
    2020-08-26 ~ 2021-06-14
    IIF 27 - Director → ME
  • 26
    LITTLEPAY LIMITED
    - now 09709888
    PERIMETER PAYMENTS LIMITED - 2016-12-22
    Ridge Court, The Ridge, Epsom, United Kingdom
    Active Corporate (11 parents)
    Officer
    2020-05-28 ~ now
    IIF 14 - Director → ME
  • 27
    LITTLEPAY MOBILITY LTD
    12842372
    Ridge Court, The Ridge, Epsom, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    2020-08-27 ~ now
    IIF 13 - Director → ME
  • 28
    LONDON PULSE LIMITED
    10139484
    Ridgecourt, The Ridge, Epsom, Surrey, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    -24,093 GBP2024-08-31
    Officer
    2020-04-28 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2020-01-01 ~ now
    IIF 73 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 29
    MITRE FINANCIAL LIMITED
    - now 03466478
    BISHOPS LIFE LIMITED
    - 2012-04-12 03466478
    EURO-LONDON EXPORTS LIMITED
    - 1997-12-31 03466478
    Ridgecourt, The Ridge, Epsom, Surrey, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    306,784 GBP2025-03-31
    Officer
    1997-11-17 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    MOSAIC (STOKE) LIMITED
    04934206
    Suite 29 Forum House, Stirling Road, Chichester
    Dissolved Corporate (6 parents)
    Officer
    2003-10-16 ~ 2004-02-18
    IIF 46 - Director → ME
  • 31
    MOSAIC ESTATES LTD
    - now 03788975
    CARDINAL MANAGEMENT LIMITED
    - 2003-08-08 03788975
    CUSTODIAL ASSET MANAGEMENT LTD
    - 1999-11-18 03788975
    EXCEPTVITAL LIMITED
    - 1999-07-13 03788975
    Ridgecourt, The Ridge, Epsom, Surrey, United Kingdom
    Active Corporate (14 parents, 12 offsprings)
    Equity (Company account)
    -3,824,581 GBP2024-03-31
    Officer
    1999-06-29 ~ 2007-08-03
    IIF 50 - Director → ME
    Person with significant control
    2018-07-16 ~ now
    IIF 70 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 32
    NORTHUMBRIAN SPRING LIMITED
    - now 02587288
    EUREAU ENVIRONMENTAL LIMITED - 1993-08-27
    Unit D Fleming Centre, Fleming Way, Crawley, West Sussex, England
    Dissolved Corporate (25 parents)
    Officer
    1995-10-06 ~ 1998-12-09
    IIF 42 - Director → ME
  • 33
    NOVAFORI LTD.
    - now 07783919
    PERFECT CHANNEL LIMITED - 2021-04-20
    Unit 201 2nd Floor Metroline House, 118-122 College Road, Harrow, Middlesex, United Kingdom
    Active Corporate (14 parents)
    Equity (Company account)
    5,518,987 GBP2025-03-31
    Person with significant control
    2022-01-27 ~ 2025-10-15
    IIF 74 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 34
    ORCHARD RIDGE LIMITED
    - now 06258714
    FIELDSEC 393 LIMITED - 2007-06-20
    Ridgecourt, The Ridge, Epsom, Surrey, United Kingdom
    Dissolved Corporate (10 parents)
    Equity (Company account)
    -920,815 GBP2019-03-31
    Person with significant control
    2017-05-24 ~ dissolved
    IIF 62 - Has significant influence or control OE
  • 35
    PALM WATER COMPANY LIMITED
    - now 02251090
    AIPF WATER FUND LIMITED - 1992-06-08
    BALANCEYEAR PUBLIC LIMITED COMPANY - 1989-01-12
    Unit D Fleming Centre, Fleming Way, Crawley, West Sussex, England
    Dissolved Corporate (23 parents)
    Officer
    1995-10-06 ~ 1998-12-09
    IIF 39 - Director → ME
  • 36
    PCF GROUP PLC
    - now 02863246 02190114
    PRIVATE & COMMERCIAL FINANCE GROUP PLC - 2017-06-30
    THE ASSET MANAGEMENT CORPORATION PLC - 1998-07-06
    8th Floor, Central Square, 29 Wellington Street, Leeds, United Kingdom
    Liquidation Corporate (36 parents, 11 offsprings)
    Person with significant control
    2022-12-20 ~ now
    IIF 75 - Has significant influence or control over the trustees of a trust OE
  • 37
    PETALITE LIMITED
    08987637
    Unit 2a Forward Park, 96 - 97 Bagot Street, Birmingham, England
    Active Corporate (11 parents)
    Equity (Company account)
    -5,287,580 GBP2024-12-31
    Officer
    2024-11-12 ~ now
    IIF 1 - Director → ME
  • 38
    PHOENIX TIMBER GROUP PLC(THE)
    00209570
    C/o Deloitte & Touche Llp, Abbots House Abbey Street, Reading, Berkshire
    Dissolved Corporate (18 parents)
    Officer
    1995-10-26 ~ 1998-12-07
    IIF 43 - Director → ME
  • 39
    PREMIER HEALTH GROUP LIMITED
    - now 01135243
    ACSIS GROUP PLC - 1993-08-27
    ACSIS JEWELLERY P L C - 1988-01-26
    Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (13 parents, 1 offspring)
    Officer
    1995-06-19 ~ 2004-05-27
    IIF 37 - Director → ME
  • 40
    PREMIER RUGBY LIMITED
    - now 03096937 04173533
    ENGLISH FIRST DIVISION RUGBY LIMITED - 2001-05-22
    SPEED 6078 LIMITED - 1995-10-06
    Thomas House, 84 Eccleston Square, London, England
    Active Corporate (110 parents)
    Equity (Company account)
    -267,885 GBP2024-06-30
    Officer
    2001-07-23 ~ 2003-08-29
    IIF 28 - Director → ME
  • 41
    PRIME LIFE CAPITAL MANAGEMENT LIMITED
    - now 03788989
    STOCKS PROPERTY HOLDINGS LTD
    - 2021-08-13 03788989
    EXITACE LIMITED
    - 1999-07-19 03788989
    Ridgecourt, The Ridge, Epsom, Surrey, United Kingdom
    Active Corporate (16 parents)
    Equity (Company account)
    15,488 GBP2024-03-31
    Officer
    1999-06-29 ~ 2004-02-18
    IIF 29 - Director → ME
    Person with significant control
    2021-07-21 ~ now
    IIF 60 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 42
    PRL INVESTOR LIMITED
    11894492
    Thomas House, 84 Eccleston Square, London, England
    Active Corporate (21 parents, 1 offspring)
    Profit/Loss (Company account)
    -195 GBP2023-07-01 ~ 2024-06-30
    Officer
    2019-03-29 ~ now
    IIF 16 - Director → ME
  • 43
    PTG TREATMENTS HOLDINGS LIMITED
    10886317
    Ridgecourt, The Ridge, Epsom, Surrey, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    3,013,478 GBP2025-03-31
    Person with significant control
    2017-07-27 ~ now
    IIF 61 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 44
    SEMANTIC AUDIO LABS LIMITED
    11702989
    130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Dissolved Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    771,491 GBP2021-04-30
    Officer
    2018-11-29 ~ dissolved
    IIF 23 - Director → ME
  • 45
    SEMANTIC AUDIO LIMITED
    - now 11702985
    SEMANTIC AUDIO (IP) LIMITED
    - 2020-02-07 11702985
    130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Active Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    -50,930 GBP2024-04-30
    Officer
    2018-11-29 ~ now
    IIF 11 - Director → ME
  • 46
    SNAPPER SERVICES (UK) LIMITED
    - now 13386740
    ICM MOBILITY INTERNATIONAL LTD
    - 2022-04-11 13386740
    Ridgecourt, The Ridge, Epsom, Surrey, United Kingdom
    Active Corporate (6 parents)
    Officer
    2021-05-11 ~ 2022-04-26
    IIF 22 - Director → ME
  • 47
    SOMERS UK (HOLDINGS) LIMITED
    09295636
    Ridgecourt, The Ridge, Epsom, Surrey, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    -1,674,300 GBP2024-03-31
    Officer
    2014-11-04 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2022-06-01 ~ now
    IIF 69 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 48
    SPG MEDIA GROUP LIMITED - now
    SPG MEDIA GROUP PLC - 2009-03-10
    STERLING PUBLISHING GROUP PLC
    - 2004-02-03 01309004
    STERLING PUBLISHING GROUP P.L.C.(THE) - 1990-06-20
    STERLING PUBLISHING GROUP P.L.C.(THE) - 1985-11-11
    SABRECROWN LIMITED - 1983-06-24
    John Carpenter House, John Carpenter Street, London
    Dissolved Corporate (32 parents, 5 offsprings)
    Officer
    1996-04-01 ~ 2000-07-27
    IIF 38 - Director → ME
  • 49
    THE SPECIAL UTILITIES INVESTMENT TRUST PLC
    - now 02829844
    FOREIGN & COLONIAL SPECIAL UTILITIES INVESTMENT TRUST PLC - 2000-06-09
    SHAREISSUE PUBLIC LIMITED COMPANY - 1993-07-16
    6th Floor Bank House, Cherry St, Birmingham
    Liquidation Corporate (15 parents)
    Officer
    2002-04-09 ~ 2006-11-30
    IIF 34 - Director → ME
  • 50
    TIMOTHY JAMES & PARTNERS HOLDINGS LIMITED
    - now 05323292 03138148
    YELLMARK LIMITED - 2005-01-25
    Shell Mex House, 80 Strand, London, England
    Active Corporate (23 parents, 1 offspring)
    Officer
    2019-12-12 ~ 2024-01-02
    IIF 24 - Director → ME
  • 51
    TIMOTHY JAMES & PARTNERS LIMITED
    03138148 05323292
    Shell Mex House, 80 Strand, London, England
    Active Corporate (26 parents)
    Officer
    2019-12-12 ~ 2024-01-02
    IIF 12 - Director → ME
  • 52
    VIX AFC LIMITED
    - now 02649163
    VIX TECHNOLOGY (UK) LIMITED - 2015-11-11
    ERG TRANSIT SYSTEMS (UK) LTD - 2010-11-01
    AES PRODATA (UK) LIMITED - 1999-05-27
    ERG ELECTRONICS (U.K.) LIMITED - 1994-09-01
    AES SCANPOINT (UK) LIMITED - 1993-11-29
    SCANPOINT TECHNOLOGY LIMITED - 1992-07-13
    Ridgecourt The Ridge, Epsom, Surrey, United Kingdom
    Active Corporate (47 parents, 1 offspring)
    Profit/Loss (Company account)
    813 GBP2022-07-01 ~ 2023-06-30
    Officer
    2021-04-21 ~ 2021-12-03
    IIF 10 - Director → ME
  • 53
    W1M HOLDINGS LIMITED
    - now 08440808
    WAVERTON INVESTMENT MANAGEMENT GROUP LIMITED
    - 2025-06-03 08440808 02042285... (more)
    BNL INVESTMENTS UK LIMITED
    - 2019-12-05 08440808
    16 Babmaes Street, London, United Kingdom
    Active Corporate (31 parents, 6 offsprings)
    Officer
    2013-08-02 ~ 2024-06-28
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 76 - Has significant influence or control OE
  • 54
    W1M INVESTMENT MANAGEMENT LIMITED - now
    WAVERTON INVESTMENT MANAGEMENT LIMITED
    - 2025-06-02 02042285 08761104... (more)
    J.O. HAMBRO INVESTMENT MANAGEMENT LIMITED
    - 2014-01-10 02042285
    BURGINHALL 61 LIMITED - 1986-11-21
    16 Babmaes Street, London, United Kingdom
    Active Corporate (52 parents, 3 offsprings)
    Officer
    2013-08-02 ~ 2024-06-28
    IIF 25 - Director → ME
  • 55
    WATER COOLERS (RENTALS) LIMITED
    02434673
    Unit D Fleming Centre, Fleming Way, Crawley, West Sussex, England
    Dissolved Corporate (23 parents)
    Officer
    1995-10-06 ~ 1998-12-09
    IIF 44 - Director → ME
  • 56
    WATERCOOLERS GROUP LIMITED
    - now 02297803
    AIPF WATER INVESTMENTS LIMITED - 1993-06-17
    THANETSHIP LIMITED - 1989-01-25
    Unit D Fleming Centre, Fleming Way, Crawley, West Sussex, England
    Dissolved Corporate (21 parents)
    Officer
    1995-10-06 ~ 1998-12-09
    IIF 45 - Director → ME
  • 57
    WATERCOOLERS LIMITED
    - now 00929622
    WATERCOOLERS SALES AND SERVICES LIMITED - 1979-12-31
    Unit D Fleming Centre, Fleming Way, Crawley, West Sussex, England
    Dissolved Corporate (23 parents)
    Officer
    1995-10-06 ~ 1998-12-09
    IIF 40 - Director → ME
  • 58
    ZETA MINERALS LTD
    12886516
    Ridgecourt The Ridge, Epsom, Surrey, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2024-12-04 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2022-06-01 ~ now
    IIF 71 - Ownership of shares – 75% or more with control over the trustees of a trust OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.