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

Clarke, Lynda Jean

    Related profiles found in government register
  • Clarke, Lynda Jean
    British independent consultant born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Stamford Rd, Southbourne, Bournemouth, Dorset, BH6 5DS

      IIF 1
  • Clarke, Lynda Jean
    British retired born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Twynham School, Sopers Lane, Christchurch, Dorset, BH23 1JF

      IIF 2
  • Clarke, Lynda Jean
    British retired education inspector born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Parley Lane, Hurn, Christchurch, Dorset, BH23 6DF, England

      IIF 3
  • Owen, Sarah
    British marketing born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27-29, Cursitor Street, London, EC4A 1LT, England

      IIF 4
  • Owen, Sarah
    British marketing consultant born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Worcester Street, Oxford, OX1 2BX, England

      IIF 5
  • Holmes, Richard Kimberley
    British banking - accountant born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92 Kimpton Road, St Albans, Hertfordshire, AL4 8LX

      IIF 6
  • Holmes, Richard Kimberley
    British director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92 Kimpton Road, St Albans, Hertfordshire, AL4 8LX

      IIF 7
  • Holmes, Richard Kimberley
    British independent consultant born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Queensway House, Queensway, Hatfield, Hertfordshire, AL10 0LW

      IIF 8
  • Mr Clayton Mark Brendish
    British born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Estate Office, Kimbridge Lane, Kimbridge, Romsey, Hampshire, SO51 0LE

      IIF 9
  • Francis, Daniel Richard James
    British director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grove House, Coombs Wood Court, Steel Park Road, Halesowen, West Midlands, B62 8BF, United Kingdom

      IIF 10
  • Francis, Daniel Richard James
    British independent consultant born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Leicester's Creative Hub, Lcb Depot, Rutland Street, Leicester, LE1 1RE, England

      IIF 11
  • Hutchings, Mark
    British business executive born in August 1958

    Registered addresses and corresponding companies
    • icon of address 48 Youlden Drive, Camberley, Surrey, GU15 1AL

      IIF 12
  • Hutchings, Mark
    British coo born in August 1958

    Registered addresses and corresponding companies
    • icon of address 48 Youlden Drive, Camberley, Surrey, GU15 1AL

      IIF 13
  • Mr Daniel Richard James Francis
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grove House, Coombs Wood Court, Steel Park Road, Halesowen, West Midlands, B62 8BF, United Kingdom

      IIF 14
  • Pearson, Patrick Chilton
    British independent consultant born in March 1930

    Registered addresses and corresponding companies
    • icon of address Valroblen Bowls Corner, Battisford, Stowmarket, Suffolk, IP14 2HL

      IIF 15
  • Pearson, Patrick Chilton
    British retired born in March 1930

    Registered addresses and corresponding companies
    • icon of address Valroblen Bowls Corner, Battisford, Stowmarket, Suffolk, IP14 2HL

      IIF 16 IIF 17
  • Brendish, Clayton Mark
    British computer consultant born in March 1947

    Registered addresses and corresponding companies
    • icon of address Terracotta, 19 Prince Consort Drive, Ascot, Berkshire, SL5 8AW

      IIF 18
  • Lim, Richard
    Chinese independent consultant born in January 1954

    Registered addresses and corresponding companies
    • icon of address 163, Upper East Coast Road, 1545, Singapore

      IIF 19
  • Leaver, Mark Francis
    British independent consultant born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Fremantle Square, Bristol, BS6 5TL, United Kingdom

      IIF 20
  • Mr Mark Francis Leaver
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Fremantle Square, Bristol, BS6 5TL, United Kingdom

      IIF 21
  • Waterworth, Richard Martin Baillie
    British general manager born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Place, 175 High Holborn, London, WC1V 7AA, England

      IIF 22
  • Waterworth, Richard Martin Baillie
    British independent consultant born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Springfield House, 23 Oatlands Drive, Weybridge, Surrey, KT13 9LZ, United Kingdom

      IIF 23
  • Waterworth, Richard Martin Baillie
    British marketing director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27-29, Cursitor Street, London, EC4A 1LT

      IIF 24
  • Brendish, Clayton Mark
    born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Stables Horseshoe House, London Road Sunninghill, Ascot, SL5 7SE

      IIF 25
  • Brendish, Clayton Mark
    British company director born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Horseshoe House, Coworth Park, London Road Sunninghill, Ascot, Berkshire, SL5 7SE

      IIF 26 IIF 27 IIF 28
    • icon of address Ancells Business Park, Harvest Crescent, Fleet, Hampshire, GU51 2UZ, England

      IIF 31
    • icon of address 22, Chancery Lane, London, WC2A 1LS, United Kingdom

      IIF 32
    • icon of address The Granary, Phillips Lane, Stratford Sub Castle, Salisbury, Wiltshire, SP1 3YR, England

      IIF 33
  • Brendish, Clayton Mark
    British computer consultant born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brendish, Clayton Mark
    British consultant born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10-11, Charterhouse Square, London, England, EC1M 6EE, United Kingdom

      IIF 39
  • Brendish, Clayton Mark
    British director born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Horseshoe House, Coworth Park, London Road Sunninghill, Ascot, Berkshire, SL5 7SE

      IIF 40
    • icon of address 22, Chancery Lane, London, England, WC2A 1LS, England

      IIF 41
    • icon of address 22, Chancery Lane, London, WC2A 1LS, United Kingdom

      IIF 42 IIF 43
    • icon of address Estate Office, Kimbridge Lane, Kimbridge, Romsey, Hampshire, SO51 0LE

      IIF 44
    • icon of address The Stables, Horseshoe House, London Road, Sunninghill, Ascot, SL7 7SE, United Kingdom

      IIF 45
  • Brendish, Clayton Mark
    British executive chairman of admiral born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Horseshoe House, Coworth Park, London Road Sunninghill, Ascot, Berkshire, SL5 7SE

      IIF 46
  • Brendish, Clayton Mark
    British independant consultant born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Horseshoe House, Coworth Park, London Road Sunninghill, Ascot, Berkshire, SL5 7SE

      IIF 47
  • Brendish, Clayton Mark
    British independent consultant born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Horseshoe House, Coworth Park, London Road Sunninghill, Ascot, Berkshire, SL5 7SE

      IIF 48
  • Brendish, Clayton Mark
    British non exec dir bt group born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Horseshoe House, Coworth Park, London Road Sunninghill, Ascot, Berkshire, SL5 7SE

      IIF 49 IIF 50
  • Brendish, Clayton Mark
    British non executive director born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Horseshoe House, Coworth Park, London Road Sunninghill, Ascot, Berkshire, SL5 7SE

      IIF 51
  • Brendish, Clayton Mark
    British non executive director bt grou born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Horseshoe House, Coworth Park, London Road Sunninghill, Ascot, Berkshire, SL5 7SE

      IIF 52
  • Brendish, Clayton Mark
    British non-executive chairman born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Horseshoe House, London Road, Sunninghill, Ascot, Berkshire, SL5 7SE, England

      IIF 53
  • Mr Richard Martin Baillie Waterworth
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Springfield House, 23 Oatlands Drive, Weybridge, Surrey, KT13 9LZ, United Kingdom

      IIF 54
  • Mr Clayton Mark Brendish
    British born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Chancery Lane, London, England, WC2A 1LS, England

      IIF 55
    • icon of address 22, Chancery Lane, London, WC2A 1LS

      IIF 56
    • icon of address 22, Chancery Lane, London, WC2A 1LS, England

      IIF 57
    • icon of address 22, Chancery Lane, London, WC2A 1LS, United Kingdom

      IIF 58 IIF 59
  • Hutchings, Mark Richard Charles
    British business executive born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 60
    • icon of address Blackberry Hill, Hewelsfield Common, Lydney, Gloucestershire, GL15 6UT

      IIF 61 IIF 62
  • Hutchings, Mark Richard Charles
    British independent consultant born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 63
  • Hutchings, Mark Richard Charles
    British self employed born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 64
  • Mr Mark Richard Charles Hutchings
    British born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Fleet Place, London, EC4M 7RD

      IIF 65
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 66 IIF 67
  • Van Der Mandele, Laura Alison
    Usa/netherlands independent consultant born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Minster House, 126a, High Street, Whitton, Twickenham, Middlesex, TW2 7LL, United Kingdom

      IIF 68
  • Laura Alison Van Der Mandele
    Usa/netherlands born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Minster House, 126a High Street, Whitton, Twickenham, Middlesex, TW2 7LL, United Kingdom

      IIF 69
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 1999-11-09 ~ now
    IIF 46 - Director → ME
  • 2
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-04-30 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2025-04-30 ~ now
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address E R Grove & Co Grove House, Steel Park Road, Coombs Wood Court, Halesowen, West Midlands, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-07 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-06-07 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 4
    icon of address Estate Office Kimbridge Lane, Kimbridge, Romsey, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -143,630 GBP2025-03-31
    Officer
    icon of calendar 2022-08-24 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-08-24 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 30-31 St. James Place, Mangotsfield, Bristol
    Active Corporate (2 parents)
    Equity (Company account)
    728 GBP2024-03-31
    Officer
    icon of calendar 2010-03-24 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Minster House, 126a High Street, Whitton, Twickenham, Middlesex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-12-31
    Officer
    icon of calendar 2015-01-14 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ dissolved
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 22 Chancery Lane, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    7,353 GBP2025-03-31
    Officer
    icon of calendar 2016-07-14 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2023-03-29 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 26 Ashworth Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,420,013 GBP2025-03-31
    Officer
    icon of calendar 2013-09-10 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 9
    SECURAIR LIMITED - 2023-04-19
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -8,699 GBP2024-04-30
    Officer
    icon of calendar 2023-04-14 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2023-04-14 ~ now
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    CHARTERED MATERIAL SERVICES (UK) PTE LIMITED - 1995-06-26
    icon of address 4 Claridge Court, Lower Kings Road, Berkhamsted, Hertfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    91,493 GBP2020-03-31
    Officer
    icon of calendar 2009-08-30 ~ dissolved
    IIF 19 - Director → ME
  • 11
    icon of address The Place, 175 High Holborn, London, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2021-02-11 ~ now
    IIF 22 - Director → ME
  • 12
    icon of address 22 Chancery Lane, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-09-29 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 56 - Has significant influence or controlOE
  • 13
    icon of address 17 Walkergate, Berwick-upon-tweed, Northumberland, United Kingdom
    Active Corporate (23 parents)
    Officer
    icon of calendar 2006-06-28 ~ now
    IIF 25 - LLP Designated Member → ME
  • 14
    icon of address Springfield House C/o Kumar Co Chartered Accountants, 23 Oatlands Drive, Weybridge, Surrey, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-12 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-08-12 ~ now
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Queensway House, Queensway, Hatfield, Hertfordshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-02-17 ~ now
    IIF 8 - Director → ME
Ceased 41
  • 1
    SUMLOCK LEGAL LIMITED - 1994-06-27
    SUMLOCK PROFESSIONAL SYSTEMS LIMITED - 1990-10-24
    MASTERBETTER LIMITED - 1990-09-25
    icon of address 250 Brook Drive, Green Park, Reading
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-06-06 ~ 2001-06-04
    IIF 26 - Director → ME
  • 2
    ADMIRAL COMPUTING GROUP PLC - 1990-05-22
    ADMIRAL COMPUTING LIMITED - 1986-01-01
    icon of address 20 Fenchurch Street, 14th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 2001-05-17
    IIF 35 - Director → ME
  • 3
    J. S. B. DESIGN SERVICES LIMITED - 1998-06-11
    J.S.B. ENTERPRISES LIMITED - 1982-07-28
    icon of address 250 Brook Drive, Green Park, Reading
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2001-06-04
    IIF 38 - Director → ME
  • 4
    THE TRAINING CENTRE LIMITED - 1995-01-10
    icon of address 250 Brook Drive, Green Park, Reading
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-01-31 ~ 2001-06-04
    IIF 30 - Director → ME
  • 5
    MENTOR INTERACTIVE TRAINING LIMITED - 1990-12-13
    P M S L MENTOR LIMITED - 1987-03-03
    WATHALL LIMITED - 1983-12-23
    icon of address 250 Brook Drive, Green Park, Reading
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2001-06-04
    IIF 36 - Director → ME
  • 6
    VIEWSHEET LIMITED - 1992-09-09
    icon of address 250 Brook Drive, Green Park, Reading
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2001-06-04
    IIF 37 - Director → ME
  • 7
    ANITE PLC - 2015-08-14
    ANITE GROUP PLC - 2007-10-04
    CRAY ELECTRONICS HOLDINGS P.L.C. - 1996-09-30
    icon of address Ancells Business Park, Harvest Crescent, Fleet, Hampshire
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2005-10-04 ~ 2015-08-13
    IIF 31 - Director → ME
  • 8
    icon of address 1 More London Place, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2007-10-18 ~ 2009-05-08
    IIF 7 - Director → ME
  • 9
    NEWGATE TELECOMMUNICATIONS LIMITED - 2001-09-11
    icon of address 1 Braham Street, London, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2002-09-01 ~ 2011-08-31
    IIF 27 - Director → ME
  • 10
    VALUEEVER LIMITED - 1999-04-28
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-04 ~ 2014-09-18
    IIF 53 - Director → ME
  • 11
    CMG PLC - 2003-02-28
    C.M.G. (COMPUTER MANAGEMENT GROUP) LIMITED - 1992-06-01
    icon of address 20 Fenchurch Street, 14th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-06-01 ~ 2001-05-17
    IIF 40 - Director → ME
  • 12
    HACKREMCO (NO.1749) LIMITED - 2000-12-07
    icon of address 250 Brook Drive, Green Park, Reading
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-12-13 ~ 2001-05-17
    IIF 34 - Director → ME
  • 13
    DWSCO 2284 LIMITED - 2002-08-13
    icon of address Triptych Bankside, 6th Floor, 185 Park Street, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2011-07-04 ~ 2011-12-08
    IIF 4 - Director → ME
    icon of calendar 2010-08-18 ~ 2010-11-12
    IIF 24 - Director → ME
  • 14
    C A R M A INTERNATIONAL LIMITED - 1999-06-28
    ECHO RESEARCH LTD - 2018-04-06
    icon of address Chapter House, 16 Brunswick Place, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-07-01 ~ 2011-05-19
    IIF 28 - Director → ME
  • 15
    INTERCEDE 1595 LIMITED - 2000-07-07
    icon of address 4th Floor, 350 Euston Road, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 2001-04-04 ~ 2006-04-03
    IIF 51 - Director → ME
  • 16
    INTERCEDE 1442 LIMITED - 1999-07-13
    BSCC LIMITED - 2000-05-31
    icon of address 4th Floor 350 Euston Road, London
    Active Corporate (8 parents, 6 offsprings)
    Officer
    icon of calendar 2001-04-04 ~ 2006-04-03
    IIF 52 - Director → ME
  • 17
    EAST DORSET DRUGS AND ALCOHOL ADVISORY SERVICE - 2006-08-31
    icon of address 5 Church Street, Wimborne, Dorset, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-11-12 ~ 2019-08-08
    IIF 1 - Director → ME
  • 18
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    46,146 GBP2023-12-31
    Officer
    icon of calendar 2013-12-13 ~ 2023-08-16
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-09
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    FIRST DIRECT LIMITED - 2000-10-17
    MIDLAND BANK(CITY,LEEDS)NOMINEES LIMITED - 1994-09-12
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-10-20 ~ 2001-10-31
    IIF 6 - Director → ME
  • 20
    KROLL SECURITY COMPANY LIMITED - 2007-02-22
    KROLL SECURITY LIMITED - 2004-04-30
    KROLL SECURITY GROUP LIMITED - 2006-12-06
    KROLL SECURITY INTERNATIONAL LIMITED - 2006-04-07
    icon of address Two, London Bridge, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    12,583,111 GBP2024-01-31
    Officer
    icon of calendar 2006-04-25 ~ 2006-12-07
    IIF 13 - Director → ME
  • 21
    ASSETIMPACT PUBLIC LIMITED COMPANY - 1994-01-10
    icon of address 10-11 Charterhouse Square, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2001-07-23 ~ 2012-04-17
    IIF 39 - Director → ME
  • 22
    MC119 LIMITED - 2000-06-15
    icon of address Beechdene House, Vantage Point Business Village, Mitcheldean, Gloucestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-08 ~ 2011-03-02
    IIF 62 - Director → ME
  • 23
    BIDRICH PUBLIC LIMITED COMPANY - 1995-02-16
    THE MONTANARO UK SMALLER COMPANIES INVESTMENT TRUSTPLC - 1995-02-27
    icon of address 53 Threadneedle Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1995-02-07 ~ 1999-02-09
    IIF 18 - Director → ME
  • 24
    OUSU - 2010-09-14
    icon of address 4 Worcester Street, Oxford, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2018-05-23 ~ 2022-05-01
    IIF 5 - Director → ME
  • 25
    icon of address Parley Lane, Hurn, Christchurch, Dorset, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-10-31 ~ 2018-08-31
    IIF 3 - Director → ME
  • 26
    icon of address 22 Chancery Lane, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    7,353 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-07-14 ~ 2023-03-29
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    TRUSHELFCO (NO.2438) LIMITED - 1999-01-19
    icon of address 4th Floor, 350 Euston Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-04-04 ~ 2006-04-03
    IIF 49 - Director → ME
  • 28
    TRUSHELFCO (NO.2439) LIMITED - 1999-01-19
    icon of address 4th Floor, 350 Euston Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-04-04 ~ 2006-04-03
    IIF 50 - Director → ME
  • 29
    QINETIQ GROUP PLC - 2005-12-08
    QINETIQ GROUP LIMITED - 2003-03-31
    HONEYTIGER PUBLIC LIMITED COMPANY - 2001-06-28
    QINETIQ GROUP PLC - 2003-02-18
    icon of address Cody Technology Park, Ively Road, Farnborough, Hampshire
    Active Corporate (5 parents, 23 offsprings)
    Officer
    icon of calendar 2001-07-01 ~ 2002-10-02
    IIF 48 - Director → ME
  • 30
    CLAUSEDIRECT LIMITED - 1999-09-21
    DEFENCE EVALUATION AND RESEARCH AGENCY LIMITED - 2001-04-04
    icon of address Cody Technology Park, Ively Road, Farnborough, Hampshire
    Active Corporate (6 parents, 23 offsprings)
    Officer
    icon of calendar 2001-06-04 ~ 2002-07-05
    IIF 47 - Director → ME
  • 31
    icon of address 15 Abchurch Lane, London, England
    Active Corporate (17 parents, 1 offspring)
    Officer
    icon of calendar ~ 2006-06-29
    IIF 16 - Director → ME
  • 32
    ONE HUNDRED AND SIXTY THIRD SHELF TRADING COMPANY LIMITED - 1983-03-16
    icon of address 15 Abchurch Lane, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar ~ 2001-03-08
    IIF 15 - Director → ME
  • 33
    MINETECH INTERNATIONAL LIMITED - 2015-07-23
    RESOLUTE SECURITY LIMITED - 2001-06-22
    MINETECH GROUP LIMITED - 2007-05-23
    MINETECH INTERNATIONAL LIMITED - 2004-05-14
    DYNASAFE MINETECH LIMITED - 2018-10-01
    icon of address Unit 2 Phocle Park, Phocle Green, Upton Bishop, Ross-on-wye, Herefordshire, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2007-01-08 ~ 2008-12-31
    IIF 12 - Director → ME
  • 34
    icon of address 56 Marchwood, 56 Wickham Avenue, Bexhill-on-sea, East Sussex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2005-05-31
    IIF 17 - Director → ME
  • 35
    PORTSYNC LIMITED - 1999-08-13
    STAFFING & SOLUTION SERVICES LIMITED - 2000-01-12
    STHREE LIMITED - 2005-11-07
    SOLUTIONS IN STAFFING AND SOFTWARE LIMITED - 2003-10-30
    icon of address Level 16 8 Bishopsgate, London, England
    Active Corporate (8 parents, 9 offsprings)
    Officer
    icon of calendar 2010-05-01 ~ 2018-04-26
    IIF 45 - Director → ME
  • 36
    BRITISH INSTITUTE OF MANAGEMENT - 1992-11-01
    icon of address 77 Kingsway, London
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2000-10-04 ~ 2003-01-08
    IIF 29 - Director → ME
  • 37
    icon of address 31 Rutland Street, Leicester, England
    Active Corporate (7 parents)
    Equity (Company account)
    103,047 GBP2024-03-31
    Officer
    icon of calendar 2023-07-12 ~ 2024-05-28
    IIF 11 - Director → ME
  • 38
    TEST AND ITCHEN FISHING ASSOCIATION LIMITED(THE) - 1993-06-30
    icon of address Estate Office Kimbridge Lane, Kimbridge, Romsey, Hampshire
    Active Corporate (7 parents)
    Equity (Company account)
    86,536 GBP2024-12-31
    Officer
    icon of calendar 2004-12-05 ~ 2024-03-22
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ 2023-06-16
    IIF 9 - Right to appoint or remove directors OE
  • 39
    TWYNHAM SCHOOL - 2015-01-29
    icon of address Twynham School, Sopers Lane, Christchurch, Dorset
    Active Corporate (21 parents)
    Officer
    icon of calendar 2017-10-01 ~ 2024-12-31
    IIF 2 - Director → ME
  • 40
    SWIFT 1750 LIMITED - 1986-04-16
    EXPLORATION LOGISTICS LIMITED - 1997-12-10
    EXPLORATION LOGISTICS GROUP LIMITED - 2011-07-05
    FRONTIER MEDEX LIMITED - 2017-03-31
    EXPLORATION LOGISTICS GROUP PLC - 2010-12-15
    icon of address Beechdene House, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-01-08 ~ 2011-08-01
    IIF 61 - Director → ME
  • 41
    WESSEX CHALK STREAM AND RIVERS TRUST - 2020-01-31
    icon of address The Granary Phillips Lane, Stratford Sub Castle, Salisbury, Wiltshire, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2012-07-13 ~ 2024-02-06
    IIF 33 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.