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

Mr Gareth David Gwynne Davies

    Related profiles found in government register
  • Mr Gareth David Gwynne Davies
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • The Orange Tree, 166 West Road, Sawbridgeworth, Hertfordshire, CM21 0PB, England

      IIF 1
  • Mr Gareth David Gwynne Davies
    British born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 2
  • Mr Gareth James Davies
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • 87, Towngate, Eccleston, Chorley, PR7 5QS, England

      IIF 3
  • Davies, Gareth David Gwynne
    British director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • The Orange Tree, 166 West Road, Sawbridgeworth, Hertfordshire, CM21 0BP, United Kingdom

      IIF 4
    • The Orange Tree, 166 West Road, Sawbridgeworth, Hertfordshire, CM21 0PB, England

      IIF 5
  • Mr Gareth Paul Davies
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • Atlas Chambers, 33 West Street, Brighton, East Sussex, BN1 2RE, England

      IIF 6
  • Mr Gareth Davies
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • Svs House, Oliver Grove, London, SE25 6EJ, England

      IIF 7
    • Longlane House, Long Lane, Heronsgate, Rickmansworth, Hertfordshire, WD3 5BT, England

      IIF 8
  • Mr Gareth Davies
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8b, Aston Hall Road, Birmingham, B6 7FE, England

      IIF 9
  • Mr Gareth Davies
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 1 Derwent Business Centre, Clarke Street, Derby, DE1 2BU, England

      IIF 10
  • Mr Gareth Davies
    British born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • 23, Locks Hill, Frome, Somerset, BA11 1NA, United Kingdom

      IIF 11
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 12
  • Mr Gareth Davies
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Co 1, Penmaen Isa, Penmaenmawr, Gwynedd, LL34 6NS, Wales

      IIF 13
  • Mr Gareth Davies
    English born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 167-169, 5th Floor, Great Portland Street, London, W1W 5PF, England

      IIF 14
    • 166, West Road, Sawbridgeworth, CM21 0BP, England

      IIF 15
  • Mr Paul Gareth Davies
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • C/o Assets Limited, Chiltern Chambers, St. Peters Avenue, Caversham, Reading, RG4 7DH, United Kingdom

      IIF 16
    • Chiltern Chambers, St Peters Avenue, Caversham, Reading, Berkshire, RG4 7DH

      IIF 17
  • Mr Gareth James Davies
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Dalefield Drive, Telford, TF5 0DP, United Kingdom

      IIF 18
  • Davies, Gareth James
    British telecommunications consultant born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • 87, Towngate, Eccleston, Chorley, PR7 5QS, England

      IIF 19
  • Mr Gareth Davies
    British born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 20
    • 7, Yew Tree Close, Potton, Sandy, Bedfordshire, SG19 2BF

      IIF 21
    • 166, West Road, Sawbridgeworth, CM21 0BP, England

      IIF 22
  • Davies, Gareth David Gwynne
    British consultant born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Hind Close, Cardiff, CF24 2EF, Wales

      IIF 23
  • Davies, Gareth David Gwynne
    British director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1 The Cam Centre, Wilbury Way, Hitchin, Hertfordshire, SG4 0TW, England

      IIF 24
    • The Stables, 109b Everton Road, Potton, Hertfordshire, SG19 2PD, United Kingdom

      IIF 25
  • Mr Gareth Christopher Davies
    British born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Gareth Paul Davies
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Robert William Doughty
    British born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • 17 Radnor Park Crescent, Folkestone, Kent, CT19 5AS

      IIF 31
  • Davies, Paul Gareth
    British company director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • Chiltern Chambers, St Peters Avenue, Caversham, Reading, Berkshire, RG4 7DH

      IIF 32
  • Davies, Paul Gareth
    British director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • C/o Assets Limited, Chiltern Chambers, St. Peters Avenue, Caversham, Reading, RG4 7DH, United Kingdom

      IIF 33
  • Mr Gareth Davies
    British born in December 1981

    Resident in United Kingdom

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

      IIF 34
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 35
  • Mr Gareth Davies
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 36
  • Mr Gareth Davies
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Racecourse Avenue, Monkmoor, Shrewsbury, Shropshire, SY2 5BU, United Kingdom

      IIF 37
  • Mr Gareth Davies
    British born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Gareth Davies
    British born in April 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 40
  • Mr William Robert Doughty
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • C/o Mbi Coakley Ltd, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT, England

      IIF 41 IIF 42
  • Davies, Gareth
    British director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 88, Deanery Road, Bristol, BS1 5AF, England

      IIF 43
  • Davies, Gareth
    British company director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8b, Aston Hall Road, Birmingham, B6 7FE, England

      IIF 44
  • Davies, Gareth
    British director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 1 Derwent Business Centre, Clarke Street, Derby, DE1 2BU, England

      IIF 45
  • Davies, Gareth
    British chief technical officer born in April 1989

    Resident in England

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

      IIF 46
  • Doughty, Robert William
    British company director born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • 17 Radnor Park Crescent, Folkestone, Kent, CT19 5AS

      IIF 47
  • Doughty, Robert William
    British consultant born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • 17 Radnor Park Crescent, Folkestone, Kent, CT19 5AS

      IIF 48
  • Doughty, William Robert
    British managing partner born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 49
  • Davies, Gareth
    English chef born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 167-169, 5th Floor, Great Portland Street, London, W1W 5PF, England

      IIF 50
    • 166, West Road, Sawbridgeworth, CM21 0BP, England

      IIF 51
  • Davies, Gareth
    English entrepreneur born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 166, West Road, Sawbridgeworth, CM21 0BP, England

      IIF 52
  • Gareth Davies
    British born in June 1972

    Resident in United Kingdom

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

      IIF 53
  • Gareth Davies
    British born in February 1973

    Resident in United Kingdom

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

      IIF 54
  • Davies, Gareth James
    British director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Dalefield Drive, Admaston, Telford, Shropshire, TF5 0DP, England

      IIF 55
    • 31, Dalefield Drive, Admaston, Telford, TF5 0DP, United Kingdom

      IIF 56
  • Davies, Gareth James
    British marketing directer born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 423, Poulton Road, Wallasey, Merseyside, CH44 4DF, United Kingdom

      IIF 57
  • Davies, Gareth James
    British telecommunications & project consultant born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Dulwich Grange, Bratton, Telford, Shropshire, TF5 0ED, United Kingdom

      IIF 58
  • Davies, Gareth
    British civil engineering born in April 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • Co 1, Penmaen Isa, Penmaenmawr, Gwynedd, LL34 6NS, Wales

      IIF 59
  • Doughty, William Robert
    born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 6, New Street Square, London, EC4A 3BF, United Kingdom

      IIF 60
  • Doughty, William Robert
    British banker born in May 1968

    Registered addresses and corresponding companies
  • Davies, Gareth
    British caterer born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Yew Tree Close, Potton, Sandy, Bedfordshire, SG19 2BF

      IIF 72
  • Davies, Gareth
    British entrepreneur born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 73
    • The London Colney Football Club, Po Box 1178, St. Albans, AL1 9XL, United Kingdom

      IIF 74
  • Davies, Gareth
    British telecommunications consultant born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Dalefield Drive, Admaston, Telford, Shropshire, TF5 0DP, United Kingdom

      IIF 75
  • Davies, Gareth Christopher
    British director born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 84, High Street, Harlesden, London, NW10 4SJ, United Kingdom

      IIF 76
    • 84, High Street, London, NW10 4SJ, England

      IIF 77
    • Flat A, 166 Fernhead Road, Maida Vale, London, W9 3EL, England

      IIF 78
  • Doughty, Robert William
    British consultant

    Registered addresses and corresponding companies
    • 17 Radnor Park Crescent, Folkestone, Kent, CT19 5AS

      IIF 79
  • Mr William Doughty
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 80
  • Mr William Robert Doughty
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3 Threshelfords Business Park, Inworth Road, Feering, Colchester, CO5 9SE, England

      IIF 81 IIF 82
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 83
  • Davies, Gareth Paul
    born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 84
    • 99 Napier Court, Ranelagh Gardens, London, SW6 3XA, United Kingdom

      IIF 85
  • Davies, Gareth Paul
    British business consultant born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 86
  • Davies, Gareth Paul
    British chartered accountant born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77a, Reporton Road, London, SW6 7JP, England

      IIF 87
    • 99 Napier Court, Ranelagh Gardens, London, SW6 3XA, England

      IIF 88
  • Davies, Gareth Paul
    British company director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Kreston Reeves Llp, 24 Chiswell Street, London, EC1Y 4YX, United Kingdom

      IIF 89
    • The Crown Business Park, The Crown Business Park, Station Road, Old Dalby, Melton Mowbray, Leicestershire, LE14 3NQ, England

      IIF 90
  • Mr William Doughty
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Mbi Coakley Limited, 2nd Floor Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT, England

      IIF 91
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 92 IIF 93 IIF 94
  • Davies, Gareth
    British company director born in June 1972

    Resident in United Kingdom

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

      IIF 96
  • Davies, Gareth
    British graphic design cons born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Longlane House, Longlane, Heronsgate, Hertfordshire, WD3 5BT

      IIF 97
  • Davies, Gareth
    British director born in February 1973

    Resident in United Kingdom

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

      IIF 98
  • Davies, Gareth
    British gardener born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 99
  • Davies, Gareth
    born in December 1981

    Resident in United Kingdom

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

      IIF 100
  • Davies, Gareth
    British chartered accountant born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 101
  • Davies, Gareth
    British pilot born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 102
  • Davies, Gareth
    British roofer born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Racecourse Avenue, Monkmoor, Shrewsbury, Shropshire, SY2 5BU, United Kingdom

      IIF 103
  • Davies, Gareth
    British company director born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 104
  • Davies, Gareth
    British consultant born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Locks Hill, Frome, Somerset, BA11 1NA, United Kingdom

      IIF 105
  • Davies, Gareth
    British cto born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 106
  • Davies, Gareth
    British director born in April 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 107
  • Doughty, William
    born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bush Farm, Church Road, Epping Green, Hertford, SG13 8NB, England

      IIF 108
  • Doughty, William
    British director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bush Farm, Church Road, Epping Green, Hertford, SG13 8NB, United Kingdom

      IIF 109
    • Bush Farm, Church Road, Epping Green, Hertford, Hertfordshire, SG13 8NB, United Kingdom

      IIF 110
    • 1, King William Street, London, EC4N 7AF, United Kingdom

      IIF 111
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 112
    • 6, New Street Square, London, EC4A 3BF, United Kingdom

      IIF 113
    • Bluefield Partners Llp, 53, Chandos Place, London, England, WC2N 4HS, England

      IIF 114
  • Doughty, William
    British fund manager born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 115
    • 100, Barbirolli Square, Manchester, M2 3AB, United Kingdom

      IIF 116
  • Doughty, William
    British managing partner born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 117
  • Doughty, William
    British none born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • No 1, Gresham Street, London, EC2V 7BX, United Kingdom

      IIF 118
  • Doughty, William
    British partner born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • No 1, Gresham Street, London, EC2V 7BX, England

      IIF 119
  • Doughty, William Robert
    born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3 Threshelfords Business Park, Inworth Road, Feering, Colchester, CO5 9SE, England

      IIF 120
    • 10, Brookmans Avenue, Brookmans Park, Hatfield, Hertfordshire, AL9 7QJ

      IIF 121 IIF 122 IIF 123
    • 10, Brookmans Avenue, Brookmans Park, Hatfield, Hertfordshire, AL9 7QJ, United Kingdom

      IIF 126
  • Doughty, William Robert
    British banker born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brockhampton Springs, West, Street, Havant, Hampshire, PO9 1LG

      IIF 127 IIF 128
    • Brockhampton Springs, West Street, Havant, Hants, PO9 1LG

      IIF 129
  • Doughty, William Robert
    British company director born in May 1968

    Resident in United Kingdom

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

      IIF 130
  • Doughty, William Robert
    British director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15a, Station Road, Epping, CM16 4HG, England

      IIF 131
  • Doughty, William Robert
    British financier born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Club House, Brookmans Park, Herts, AL9 7AT

      IIF 132
  • Doughty, William Robert
    British fund manager born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Brookmans Avenue, Brookmans Park, Hatfield, Hertfordshire, AL9 7QJ

      IIF 133 IIF 134
  • Doughty, William Robert
    British investment banker born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Doughty, William Robert
    British investment director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Brookmans Avenue, Brookmans Park, Hatfield, Hertfordshire, AL9 7QJ

      IIF 217 IIF 218
  • Doughty, William Robert
    British investment manager born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Brookmans Avenue, Brookmans Park, Hatfield, Hertfordshire, AL9 7QJ

      IIF 219
  • Doughty, William Robert
    British llp designated member born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Brookmans Avenue, Brookmans Park, Hatfield, Hertfordshire, AL9 7QJ, United Kingdom

      IIF 220
  • Doughty, William Robert
    British managing partner, energy services born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davies, Gareth

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

      IIF 223
  • Davies, Gareth, Mr.

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

      IIF 224
child relation
Offspring entities and appointments
Active 58
  • 1
    17 Radnor Park Crescent, Folkestone, Kent
    Dissolved corporate (2 parents)
    Equity (Company account)
    -31,711 GBP2018-04-30
    Person with significant control
    2016-08-22 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Has significant influence or controlOE
  • 2
    Unit 8b Aston Hall Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2022-04-03 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2022-04-03 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 3
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    2016-11-28 ~ dissolved
    IIF 115 - director → ME
    Person with significant control
    2016-11-28 ~ dissolved
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    40 Queen Anne Street, London
    Corporate (6 parents, 1 offspring)
    Officer
    2010-11-17 ~ now
    IIF 60 - llp-member → ME
  • 5
    C/o Assets Limited Chiltern Chambers, St. Peters Avenue, Caversham, Reading, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    168,243 GBP2023-10-31
    Officer
    2018-06-13 ~ now
    IIF 33 - director → ME
    Person with significant control
    2018-06-13 ~ now
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    The Club House, Brookmans Park, Herts
    Corporate (8 parents)
    Equity (Company account)
    561,288 GBP2024-03-31
    Officer
    2018-03-05 ~ now
    IIF 132 - director → ME
  • 7
    Devonshire House, 60 Goswell Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-11-26 ~ dissolved
    IIF 215 - director → ME
  • 8
    31 Dalefield Drive, Admaston, Telford, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-01-30 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2018-01-30 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    166 West Road, Sawbridgeworth, England
    Corporate (1 parent)
    Officer
    2024-06-15 ~ now
    IIF 51 - director → ME
    Person with significant control
    2024-06-15 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 10
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-05-25 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2017-03-03 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
  • 11
    DUSTY BIDCO LIMITED - 2018-12-19
    Level 5, 10 Dominion Street, London, England
    Corporate (10 parents, 1 offspring)
    Officer
    2018-06-26 ~ now
    IIF 222 - director → ME
  • 12
    DUSTY TOPCO LIMITED - 2018-12-19
    Level 5, 10 Dominion Street, London, England
    Corporate (12 parents, 1 offspring)
    Officer
    2018-06-26 ~ now
    IIF 221 - director → ME
  • 13
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -33,080 GBP2023-12-31
    Officer
    2022-06-01 ~ now
    IIF 46 - director → ME
    2024-12-19 ~ now
    IIF 224 - secretary → ME
    Person with significant control
    2022-06-01 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-12-19 ~ dissolved
    IIF 107 - director → ME
    Person with significant control
    2018-12-19 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 15
    20 Wenlock Road, London, England
    Corporate (2 parents)
    Officer
    2024-07-08 ~ now
    IIF 130 - director → ME
    Person with significant control
    2024-07-08 ~ now
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-03-28 ~ dissolved
    IIF 98 - director → ME
    Person with significant control
    2023-03-28 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-06-09 ~ dissolved
    IIF 106 - director → ME
    Person with significant control
    2022-06-09 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 18
    11 Hind Close, Cardiff, Wales
    Dissolved corporate (1 parent)
    Officer
    2013-12-10 ~ dissolved
    IIF 23 - director → ME
  • 19
    71-75 Shelton Street, London, Greater London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,771 GBP2023-10-31
    Officer
    2020-10-13 ~ now
    IIF 96 - director → ME
    2020-10-13 ~ now
    IIF 223 - secretary → ME
    Person with significant control
    2020-10-13 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 20
    7 Yew Tree Close, Potton, Sandy, Bedfordshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-11-30
    Officer
    2015-11-16 ~ dissolved
    IIF 72 - director → ME
    Person with significant control
    2016-11-15 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 21
    167-169, 5th Floor Great Portland Street, London, England
    Corporate (1 parent)
    Officer
    2023-10-18 ~ now
    IIF 50 - director → ME
    Person with significant control
    2023-10-18 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 22
    Co 1 Penmaen Isa, Penmaenmawr, Gwynedd, Wales
    Corporate (1 parent)
    Equity (Company account)
    19,594 GBP2023-03-31
    Officer
    2016-03-16 ~ now
    IIF 59 - director → ME
    Person with significant control
    2019-08-03 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 23
    Svs House, Oliver Grove, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -12 GBP2018-01-31
    Officer
    2015-01-26 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 24
    Svs House, Oliver Grove, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    -44,074 GBP2018-11-30
    Officer
    2003-06-03 ~ dissolved
    IIF 97 - director → ME
    Person with significant control
    2016-07-03 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 25
    C/o Mbi Coakley Ltd 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,723,584 GBP2019-03-31
    Officer
    2014-05-06 ~ dissolved
    IIF 118 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 42 - Has significant influence or controlOE
  • 26
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2020-10-02 ~ dissolved
    IIF 99 - director → ME
  • 27
    1 Derwent Business Centre, Clarke Street, Derby, England
    Corporate (2 parents)
    Officer
    2024-12-13 ~ now
    IIF 45 - director → ME
    Person with significant control
    2024-12-13 ~ now
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 28
    1178, The London Colney Football Club, Po Box 1178, St. Albans, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-09-14 ~ dissolved
    IIF 74 - director → ME
  • 29
    167-169 Great Portland Street, 5th Floor, London, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    2025-01-31 ~ now
    IIF 25 - director → ME
    Person with significant control
    2021-11-15 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 30
    20-22 Wenlock Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    43,921 GBP2024-04-05
    Officer
    2012-02-14 ~ now
    IIF 84 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Has significant influence or controlOE
  • 31
    84 High Street, Harlesden, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    57 GBP2023-06-30
    Officer
    2015-06-03 ~ now
    IIF 78 - director → ME
    Person with significant control
    2017-06-03 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 32
    MAPLEHILL CAPITAL LIMITED - 2020-02-17
    84 High Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,387 GBP2023-08-31
    Officer
    2015-08-26 ~ now
    IIF 76 - director → ME
    Person with significant control
    2016-08-25 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 33
    77a Reporton Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-05-02 ~ dissolved
    IIF 87 - director → ME
  • 34
    OAK ROOM PARTNERS LLP - 2013-11-28
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-10-08 ~ dissolved
    IIF 108 - llp-designated-member → ME
    2013-10-08 ~ dissolved
    IIF 85 - llp-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 95 - Has significant influence or controlOE
  • 35
    CHELSEA WINE CO LTD - 2015-01-05
    C/o Mbi Coakley Limited 2nd Floor Shaw House, 3 Tunsgate, Guildford, Surrey, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    160,028 GBP2019-05-30
    Officer
    2014-07-14 ~ dissolved
    IIF 109 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 91 - Has significant influence or controlOE
  • 36
    C/o Mbi Coakley Ltd 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -900,069 GBP2018-04-30
    Officer
    2014-04-01 ~ dissolved
    IIF 119 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 41 - Has significant influence or controlOE
  • 37
    20-22 Wenlock Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-06-30
    Officer
    2014-07-10 ~ now
    IIF 88 - director → ME
    Person with significant control
    2017-04-01 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    166 West Road, Sawbridgeworth, England
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    15,528 GBP2021-05-31
    Officer
    2020-05-19 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2020-05-19 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 39
    20 Wenlock Road, London, England
    Corporate (2 parents)
    Officer
    2024-02-12 ~ now
    IIF 100 - llp-designated-member → ME
    Person with significant control
    2024-02-12 ~ now
    IIF 34 - Has significant influence or control as a member of a firmOE
  • 40
    87 Towngate, Eccleston, Chorley, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-07-31
    Officer
    2021-07-06 ~ now
    IIF 19 - director → ME
    Person with significant control
    2021-07-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 41
    25 Dulwich Grange, Bratton, Telford, Shropshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-06-27 ~ dissolved
    IIF 58 - director → ME
  • 42
    31 Dalefield Drive, Admaston, Telford, Shropshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-01-28 ~ dissolved
    IIF 75 - director → ME
  • 43
    SYNDICATE 17 LIMITED - 2022-05-17
    RE-THINQ LIMITED - 2021-11-17
    DEEDY & CO LTD - 2021-05-28
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2019-06-11 ~ dissolved
    IIF 101 - director → ME
    Person with significant control
    2019-06-11 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    15a Station Road, Epping, England
    Corporate (2 parents)
    Officer
    2016-05-27 ~ now
    IIF 131 - director → ME
  • 45
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-05-21 ~ dissolved
    IIF 102 - director → ME
    Person with significant control
    2018-05-21 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 46
    MAPLEHILL ASSET MANAGEMENT LIMITED - 2024-12-16
    84 High Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,465 GBP2023-11-30
    Officer
    2019-11-21 ~ now
    IIF 77 - director → ME
    Person with significant control
    2019-11-21 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 47
    23 Locks Hill, Frome, Somerset, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -33,233 GBP2020-08-31
    Officer
    2019-03-15 ~ dissolved
    IIF 105 - director → ME
    Person with significant control
    2019-01-31 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2019-07-31
    Officer
    2013-01-11 ~ dissolved
    IIF 112 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
  • 49
    WRD CONSULTANCY (PARTNER) LIMITED - 2009-12-10
    Unit 3 Threshelfords Business Park Inworth Road, Feering, Colchester, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1,052,908 GBP2024-03-31
    Officer
    2009-07-31 ~ now
    IIF 136 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
  • 50
    Unit 3 Threshelfords Business Park Inworth Road, Feering, Colchester, England
    Corporate (2 parents)
    Officer
    2009-12-10 ~ now
    IIF 120 - llp-designated-member → ME
    Person with significant control
    2016-11-14 ~ now
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to surplus assets - 75% or moreOE
    IIF 81 - Right to appoint or remove membersOE
  • 51
    C/o Inquesta Corporate Recovery & Insolvency St Johns Terrace, 11-15 New Road, Manchester
    Corporate (1 parent)
    Officer
    2020-02-10 ~ now
    IIF 4 - director → ME
    Person with significant control
    2019-03-05 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 52
    Chiltern Chambers St Peters Avenue, Caversham, Reading, Berkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    164,211 GBP2017-09-30
    Officer
    2011-09-19 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 53
    1 King William Street, London, United Kingdom
    Corporate (6 parents, 1 offspring)
    Officer
    2023-03-01 ~ now
    IIF 111 - director → ME
  • 54
    AGHOCO 1108 LIMITED - 2012-07-12
    100 Barbirolli Square, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-05-25 ~ dissolved
    IIF 116 - director → ME
  • 55
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -65,378 GBP2022-11-30
    Officer
    2013-11-20 ~ now
    IIF 104 - director → ME
    Person with significant control
    2016-11-20 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 56
    Devonshire House, 60 Goswell Road, London
    Dissolved corporate (1 parent)
    Officer
    2009-07-31 ~ dissolved
    IIF 211 - director → ME
  • 57
    Devonshire House, 60 Goswell Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-04-07 ~ dissolved
    IIF 126 - llp-designated-member → ME
  • 58
    9 Racecourse Avenue, Monkmoor, Shrewsbury, Shropshire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-12 ~ now
    IIF 103 - director → ME
    Person with significant control
    2024-02-12 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
Ceased 109
  • 1
    ABBEY NATIONAL (OVERSEAS) LIMITED - 1990-01-01
    ABBEY NATIONAL (JERSEY) LIMITED - 1986-12-05
    Griffins, Tavistock House South Tavistock Square, London
    Dissolved corporate (4 parents)
    Officer
    2002-06-21 ~ 2004-02-24
    IIF 63 - director → ME
  • 2
    Griffths Tavistock House North, Tavistock Square, London
    Corporate (4 parents)
    Officer
    2002-07-18 ~ 2004-02-24
    IIF 62 - director → ME
  • 3
    BEALAW (458) LIMITED - 1998-03-27
    Third Floor Broad Quay House, Prince Street, Bristol
    Corporate (4 parents)
    Officer
    2006-06-06 ~ 2008-01-02
    IIF 161 - director → ME
  • 4
    LEATHERGRANGE LIMITED - 2001-04-06
    Third Floor Broad Quay House, Prince Street, Bristol
    Corporate (4 parents)
    Officer
    2005-08-31 ~ 2008-01-02
    IIF 134 - director → ME
    2002-07-18 ~ 2005-02-01
    IIF 71 - director → ME
  • 5
    17 Radnor Park Crescent, Folkestone, Kent
    Dissolved corporate (2 parents)
    Equity (Company account)
    -31,711 GBP2018-04-30
    Officer
    2001-08-22 ~ 2018-02-08
    IIF 48 - director → ME
    2001-08-22 ~ 2018-02-08
    IIF 79 - secretary → ME
  • 6
    RAILGRANGE LIMITED - 2005-07-15
    Third Floor Broad Quay House, Prince Street, Bristol
    Corporate (4 parents, 1 offspring)
    Officer
    2005-07-14 ~ 2008-01-02
    IIF 133 - director → ME
  • 7
    ROOFCARD LIMITED - 2006-11-29
    Third Floor Broad Quay House, Prince Street, Bristol
    Corporate (4 parents)
    Officer
    2009-01-30 ~ 2009-12-31
    IIF 154 - director → ME
  • 8
    BEALAW (505) LIMITED - 2000-03-10
    Third Floor Broad Quay House, Prince Street, Bristol
    Corporate (5 parents, 1 offspring)
    Officer
    2004-12-30 ~ 2008-01-02
    IIF 203 - director → ME
  • 9
    BEALAW (492) LIMITED - 1999-03-25
    Third Floor Broad Quay House, Prince Street, Bristol
    Corporate (5 parents)
    Officer
    2004-12-30 ~ 2008-01-02
    IIF 207 - director → ME
  • 10
    JARVISHELF 25 LIMITED - 2002-11-06
    Third Floor Broad Quay House, Prince Street, Bristol
    Corporate (5 parents, 1 offspring)
    Officer
    2004-08-26 ~ 2008-01-02
    IIF 213 - director → ME
  • 11
    JARVISHELF 31 LIMITED - 2002-11-06
    Third Floor Broad Quay House, Prince Street, Bristol
    Corporate (5 parents)
    Officer
    2004-08-26 ~ 2008-01-02
    IIF 173 - director → ME
  • 12
    Third Floor Broad Quay House, Prince Street, Bristol
    Corporate (5 parents)
    Officer
    2004-08-26 ~ 2008-01-02
    IIF 171 - director → ME
  • 13
    30 Manstone Lane Manstone Lane, Sidmouth, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2012-02-16 ~ 2012-04-30
    IIF 110 - director → ME
  • 14
    JARVISHELF 13 LIMITED - 2002-02-18
    Third Floor Broad Quay House, Prince Street, Bristol
    Corporate (5 parents, 1 offspring)
    Officer
    2004-08-26 ~ 2008-01-02
    IIF 200 - director → ME
  • 15
    JARVISHELF 12 LIMITED - 2001-10-26
    Third Floor Broad Quay House, Prince Street, Bristol
    Corporate (5 parents)
    Officer
    2004-08-26 ~ 2008-01-02
    IIF 183 - director → ME
  • 16
    PROFITSTAKE PUBLIC LIMITED COMPANY - 1991-03-20
    Brockhampton Springs, West Street, Havant, Hants
    Corporate (6 parents)
    Officer
    2003-07-23 ~ 2009-12-31
    IIF 129 - director → ME
  • 17
    SAIR MEDICAL LIMITED - 1996-11-06
    Third Floor Broad Quay House, Prince Street, Bristol
    Corporate (4 parents, 6 offsprings)
    Officer
    2006-06-06 ~ 2008-01-02
    IIF 142 - director → ME
  • 18
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-03-03 ~ 2017-05-25
    IIF 117 - director → ME
  • 19
    CONTINENTAL SHELF 102 LIMITED - 1998-05-22
    Third Floor Broad Quay House, Prince Street, Bristol
    Corporate (5 parents, 1 offspring)
    Officer
    2006-03-22 ~ 2008-01-02
    IIF 141 - director → ME
  • 20
    CONTINENTAL SHELF 87 LIMITED - 1997-12-10
    Third Floor Broad Quay House, Prince Street, Bristol
    Corporate (5 parents)
    Officer
    2006-03-22 ~ 2008-01-02
    IIF 139 - director → ME
  • 21
    SOLAR PHOTOVOLTAIC (SPV 1) LIMITED - 2017-01-27
    GLOBERISE LTD. - 2011-07-12
    2nd Floor 2 City Place, Beehive Ring Road, Gatwick, West Sussex
    Corporate (3 parents)
    Officer
    2011-12-14 ~ 2012-04-02
    IIF 220 - director → ME
  • 22
    MOTION PICTURE PARTNERS INTERNATIONAL (E) LLP - 2005-04-15
    Regina House, 124 Finchley Road, London
    Dissolved corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -17,398,141 GBP2021-04-05
    Officer
    2004-09-01 ~ 2013-04-06
    IIF 121 - llp-member → ME
  • 23
    MOTION PICTURE PARTNERS INTERNATIONAL (F) LLP - 2005-04-15
    Nyman Libson Paul, 124 Regina House, Finchley Road, London
    Dissolved corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,860,445 GBP2021-04-05
    Officer
    2004-09-01 ~ 2013-04-06
    IIF 123 - llp-member → ME
  • 24
    EDENMARSH LIMITED - 1997-10-08
    Third Floor Broad Quay House, Prince Street, Bristol
    Corporate (4 parents)
    Officer
    2004-08-26 ~ 2006-09-15
    IIF 163 - director → ME
  • 25
    Third Floor Broad Quay House, Prince Street, Bristol
    Corporate (5 parents)
    Officer
    2004-08-26 ~ 2008-01-02
    IIF 150 - director → ME
  • 26
    Third Floor Broad Quay House, Prince Street, Bristol
    Corporate (7 parents)
    Officer
    2004-08-26 ~ 2008-02-06
    IIF 197 - director → ME
  • 27
    JARVISHELF 44 LIMITED - 2003-02-26
    Third Floor Broad Quay House, Prince Street, Bristol
    Corporate (4 parents)
    Officer
    2004-08-26 ~ 2008-01-02
    IIF 138 - director → ME
  • 28
    JARVISHELF 45 LIMITED - 2003-03-07
    Third Floor Broad Quay House, Prince Street, Bristol
    Corporate (4 parents)
    Officer
    2004-08-26 ~ 2008-01-02
    IIF 198 - director → ME
  • 29
    MACROCOM (601) LIMITED - 2000-08-09
    C/o Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Corporate (11 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    83,395 GBP2024-03-31
    Officer
    2006-03-09 ~ 2008-03-04
    IIF 143 - director → ME
  • 30
    SEMPERIAN SCHOOLS STAFFORD LIMITED - 2013-03-22
    TOTAL SCHOOL SOLUTIONS (STAFFORD) LIMITED - 2009-04-07
    SGE (HOLST) SCHOOLS LTD. - 2005-07-05
    PLACEWEBB LIMITED - 2000-03-29
    C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    642,531 GBP2024-03-31
    Officer
    2005-11-18 ~ 2008-01-02
    IIF 218 - director → ME
  • 31
    Part First Floor, 1 Grenfell Road, Maidenhead, Berkshire
    Corporate (5 parents)
    Officer
    2009-01-30 ~ 2010-01-01
    IIF 184 - director → ME
  • 32
    Third Floor Broad Quay House, Prince Street, Bristol
    Corporate (4 parents)
    Officer
    2004-08-26 ~ 2008-01-02
    IIF 210 - director → ME
  • 33
    Part First Floor, 1 Grenfell Road, Maidenhead, Berkshire
    Corporate (6 parents, 1 offspring)
    Officer
    2009-01-30 ~ 2010-01-01
    IIF 170 - director → ME
  • 34
    2nd Floor 110 Cannon Street, London
    Dissolved corporate (3 parents)
    Officer
    2017-05-01 ~ 2017-12-06
    IIF 90 - director → ME
  • 35
    1-2 Rhodium Point, Hawkinge Business Park, Spindle Close, Hawkinge, Folkestone, Kent, England
    Corporate (1 parent)
    Equity (Company account)
    32,612 GBP2023-12-31
    Officer
    2006-09-15 ~ 2014-03-27
    IIF 47 - director → ME
  • 36
    BONDCO 769 LIMITED - 2000-07-11
    3rd Floor (south) 200 Aldersgate Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    1,495,046 GBP2023-12-31
    Officer
    2005-12-21 ~ 2009-12-31
    IIF 144 - director → ME
  • 37
    BONDCO 768 LIMITED - 2000-07-11
    3rd Floor (south) 200 Aldersgate Street, London, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100,000 GBP2023-12-31
    Officer
    2005-12-21 ~ 2009-12-31
    IIF 194 - director → ME
  • 38
    Parcels Building, 14 Bird Street, London, United Kingdom
    Corporate (10 parents)
    Profit/Loss (Company account)
    9,472,089 GBP2021-05-01 ~ 2022-04-30
    Officer
    2006-03-06 ~ 2012-04-10
    IIF 124 - llp-member → ME
  • 39
    PRECIS (2169) LIMITED - 2002-04-12
    Third Floor Broad Quay House, Prince Street, Bristol
    Corporate (4 parents)
    Officer
    2006-12-08 ~ 2008-01-02
    IIF 167 - director → ME
  • 40
    SHELFCO (NO.1750) LIMITED - 2000-11-28
    HARROWBY RESIDENTIAL ONE LIMITED - 2000-01-24
    SHELFCO (NO.1712) LIMITED - 1999-08-17
    Third Floor Broad Quay House, Prince Street, Bristol
    Corporate (5 parents)
    Officer
    2004-08-26 ~ 2008-01-02
    IIF 177 - director → ME
  • 41
    Third Floor Broad Quay House, Prince Street, Bristol
    Corporate (4 parents)
    Officer
    2005-12-22 ~ 2008-01-02
    IIF 147 - director → ME
  • 42
    Third Floor Broad Quay House, Prince Street, Bristol
    Corporate (6 parents)
    Officer
    2004-08-26 ~ 2008-05-12
    IIF 148 - director → ME
  • 43
    3621ST SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2008-12-15
    Third Floor Broad Quay House, Prince Street, Bristol
    Corporate (4 parents)
    Officer
    2008-12-12 ~ 2009-12-31
    IIF 186 - director → ME
  • 44
    STROBETECH LIMITED - 2001-07-09
    Third Floor Broad Quay House, Prince Street, Bristol
    Corporate (4 parents)
    Officer
    2005-12-22 ~ 2008-01-02
    IIF 169 - director → ME
  • 45
    JARVISHELF 7 LIMITED - 2001-05-11
    UPP (MILLER STREET) B LIMITED - 2001-03-16
    Third Floor Broad Quay House, Prince Street, Bristol
    Corporate (4 parents)
    Officer
    2004-08-26 ~ 2008-01-02
    IIF 159 - director → ME
  • 46
    1b Uplands Park Road, Enfield, England
    Corporate (2 parents)
    Equity (Company account)
    -56,466 GBP2023-02-28
    Officer
    2018-02-09 ~ 2019-09-28
    IIF 73 - director → ME
    Person with significant control
    2018-02-09 ~ 2019-09-28
    IIF 20 - Right to appoint or remove directors OE
  • 47
    LS LONDON MANAGEMENT LIMITED - 2016-08-17
    LST SECURITISATION COMPANY LIMITED - 2008-02-21
    SHELFCO (NO. 3460) LIMITED - 2007-11-20
    100 Victoria Street, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    36,461,000 GBP2022-03-31
    Officer
    2007-11-20 ~ 2008-02-19
    IIF 189 - director → ME
  • 48
    55 Baker Street, London
    Dissolved corporate (3 parents)
    Officer
    2007-02-02 ~ 2009-01-12
    IIF 125 - llp-designated-member → ME
  • 49
    55 Baker Street, London
    Dissolved corporate (2 parents)
    Officer
    2007-02-02 ~ 2009-01-12
    IIF 122 - llp-designated-member → ME
  • 50
    167-169 Great Portland Street, 5th Floor, London, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    2021-11-15 ~ 2022-11-01
    IIF 24 - director → ME
  • 51
    INHOCO 2876 LIMITED - 2003-08-01
    Third Floor Broad Quay House, Prince Street, Bristol
    Corporate (5 parents)
    Officer
    2006-06-06 ~ 2008-01-02
    IIF 212 - director → ME
  • 52
    BROOMCO (1742) LIMITED - 1999-03-18
    Third Floor Broad Quay House, Prince Street, Bristol
    Corporate (7 parents, 1 offspring)
    Officer
    2009-01-30 ~ 2009-12-31
    IIF 156 - director → ME
    2005-01-20 ~ 2007-04-25
    IIF 149 - director → ME
  • 53
    SIMPLE HEALTHCARE LIMITED - 2010-03-05
    MERCIA HEALTHCARE LIMITED - 2010-03-02
    BROOMCO (1743) LIMITED - 1999-03-04
    Third Floor Broad Quay House, Prince Street, Bristol
    Corporate (7 parents)
    Officer
    2009-01-30 ~ 2009-12-31
    IIF 176 - director → ME
    2005-01-20 ~ 2007-04-25
    IIF 196 - director → ME
  • 54
    EVER 1757 LIMITED - 2002-05-15
    5th Floor 1 Marsden Street, Manchester, England
    Corporate (8 parents)
    Officer
    2003-07-01 ~ 2007-09-19
    IIF 66 - director → ME
    2002-11-22 ~ 2003-07-01
    IIF 67 - director → ME
  • 55
    EVER 1677 LIMITED - 2002-05-15
    5th Floor 1 Marsden Street, Manchester, England
    Corporate (8 parents)
    Officer
    2003-07-01 ~ 2007-09-19
    IIF 64 - director → ME
    2002-11-22 ~ 2003-07-01
    IIF 68 - director → ME
  • 56
    INHOCO 3122 LIMITED - 2004-09-22
    Third Floor Broad Quay House, Prince Street, Bristol
    Corporate (4 parents)
    Officer
    2006-06-06 ~ 2008-01-02
    IIF 140 - director → ME
  • 57
    METER SERVE (NORTH EAST) LIMITED - 2023-12-12
    EVER 1756 LIMITED - 2002-05-15
    5th Floor 1 Marsden Street, Manchester, England
    Dissolved corporate (7 parents)
    Officer
    2003-07-01 ~ 2007-09-19
    IIF 69 - director → ME
    2002-11-22 ~ 2003-07-01
    IIF 61 - director → ME
  • 58
    METER SERVE (NORTH WEST) LIMITED - 2023-12-12
    EVER 1676 LIMITED - 2002-05-15
    5th Floor 1 Marsden Street, Manchester, England
    Dissolved corporate (7 parents)
    Officer
    2003-07-01 ~ 2007-09-19
    IIF 70 - director → ME
    2002-11-22 ~ 2003-07-01
    IIF 65 - director → ME
  • 59
    HOMELEASE REGISTRY LTD - 2024-05-01
    GEOGENUK LTD - 2023-10-05
    HOMELEASE REGISTRY LTD - 2023-01-04
    UKCFA PROPERTY REGISTRY LIMITED - 2018-12-10
    Suite 10 Welsh Road, Sealand, Deeside, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2015-05-23 ~ 2015-07-02
    IIF 57 - director → ME
  • 60
    HOMEBREEZE LIMITED - 2004-02-03
    Third Floor Broad Quay House, Prince Street, Bristol
    Corporate (5 parents)
    Officer
    2006-06-06 ~ 2008-01-02
    IIF 157 - director → ME
  • 61
    OAK ROOM PARTNERS LLP - 2013-11-28
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Person with significant control
    2016-04-06 ~ 2017-10-24
    IIF 80 - Has significant influence or control as a member of a firm OE
  • 62
    CHELSEA WINE CO LTD - 2015-01-05
    C/o Mbi Coakley Limited 2nd Floor Shaw House, 3 Tunsgate, Guildford, Surrey, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    160,028 GBP2019-05-30
    Officer
    2013-11-28 ~ 2014-07-14
    IIF 86 - director → ME
  • 63
    FLOCKBRIDGE PLC - 2003-10-22
    Third Floor Broad Quay House, Prince Street, Bristol
    Corporate (6 parents)
    Officer
    2005-12-23 ~ 2009-12-31
    IIF 190 - director → ME
  • 64
    PIXIEMIST LIMITED - 2003-10-22
    Third Floor Broad Quay House, Prince Street, Bristol
    Corporate (7 parents, 2 offsprings)
    Officer
    2005-12-23 ~ 2009-12-31
    IIF 165 - director → ME
  • 65
    REFAL 508 LIMITED - 1997-07-25
    Third Floor Broad Quay House, Prince Street, Bristol
    Corporate (6 parents, 1 offspring)
    Officer
    2005-12-23 ~ 2009-12-31
    IIF 219 - director → ME
  • 66
    ROWANDELL LIMITED - 1995-10-30
    Third Floor Broad Quay House, Prince Street, Bristol
    Corporate (6 parents)
    Officer
    2005-12-23 ~ 2009-12-13
    IIF 175 - director → ME
  • 67
    Quadrant House, 4 Thomas More Square, London
    Dissolved corporate (2 parents)
    Officer
    2012-03-29 ~ 2012-08-02
    IIF 214 - director → ME
  • 68
    15 West Street, Brighton, England
    Corporate (2 parents)
    Equity (Company account)
    16,721 GBP2023-09-30
    Officer
    2017-09-22 ~ 2017-12-06
    IIF 89 - director → ME
    Person with significant control
    2017-09-22 ~ 2018-07-10
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 69
    MASMELO 1 LIMITED - 2004-03-08
    Third Floor Broad Quay House, Prince Street, Bristol
    Corporate (4 parents, 11 offsprings)
    Officer
    2004-04-13 ~ 2008-01-02
    IIF 181 - director → ME
  • 70
    RYHURST LIMITED - 2006-03-01
    Third Floor Broad Quay House, Prince Street, Bristol
    Corporate (4 parents, 1 offspring)
    Officer
    2006-12-08 ~ 2008-01-02
    IIF 206 - director → ME
  • 71
    Third Floor Broad Quay House, Prince Street, Bristol
    Corporate (5 parents)
    Officer
    2006-06-06 ~ 2008-01-02
    IIF 209 - director → ME
  • 72
    JARVISHELF 22 LIMITED - 2002-05-08
    Third Floor Broad Quay House, Prince Street, Bristol
    Corporate (5 parents, 1 offspring)
    Officer
    2004-08-26 ~ 2008-01-02
    IIF 202 - director → ME
  • 73
    RICHMOND SCHOOLS SERVICES LIMITED - 2002-03-11
    JARVISHELF 14 LIMITED - 2002-03-04
    Third Floor Broad Quay House, Prince Street, Bristol
    Corporate (5 parents)
    Officer
    2004-08-26 ~ 2008-01-02
    IIF 205 - director → ME
  • 74
    TRONICBLINK LIMITED - 2001-06-08
    Third Floor Broad Quay House, Prince Street, Bristol
    Corporate (4 parents)
    Officer
    2005-12-22 ~ 2008-01-02
    IIF 160 - director → ME
  • 75
    IMAGILE BUSINESS SUPPORT LIMITED - 2021-10-01
    SEMPERIAN CAPITAL MANAGEMENT LIMITED - 2017-04-04
    TRILLIUM (CAPITAL MANAGEMENT) LIMITED - 2009-02-09
    LAND SECURITIES TRILLIUM (CAPITAL MANAGEMENT) LIMITED - 2009-01-26
    LAND SECURITIES TRILLIUM NO.20 LIMITED - 2007-06-15
    SHELFCO (NO. 3337) LIMITED - 2006-12-13
    Third Floor Broad Quay House, Prince Street, Bristol
    Corporate (6 parents)
    Officer
    2007-09-17 ~ 2009-12-31
    IIF 179 - director → ME
  • 76
    IMAGILE GROUP LIMITED - 2021-10-01
    SEMPERIAN (HOLDINGS) LIMITED - 2017-04-04
    TCM HOLDINGS LIMITED - 2009-02-02
    Third Floor Broad Quay House, Prince Street, Bristol
    Corporate (6 parents, 10 offsprings)
    Officer
    2016-04-01 ~ 2019-03-31
    IIF 135 - director → ME
    2008-12-09 ~ 2009-12-31
    IIF 166 - director → ME
  • 77
    TRILLIUM NEWCASTLE ESTATES LIMITED - 2009-02-02
    SMIF NEWCASTLE ESTATES LIMITED - 2007-09-17
    4th Floor 1 Gresham Street, London, United Kingdom
    Corporate (4 parents)
    Officer
    2006-06-16 ~ 2008-01-02
    IIF 153 - director → ME
  • 78
    TRILLIUM PPP HOLDINGS LIMITED - 2009-02-02
    AMEC INVESTMENTS LIMITED - 2008-01-28
    AMEC SPARECO (7) LIMITED - 1999-10-19
    INHOCO 465 LIMITED - 1999-05-11
    4th Floor 1 Gresham Street, London, United Kingdom
    Corporate (4 parents, 3 offsprings)
    Officer
    2007-11-12 ~ 2009-12-31
    IIF 185 - director → ME
  • 79
    TRILLIUM PPP INVESTMENT PARTNERS GP LIMITED - 2009-02-02
    4th Floor 1 Gresham Street, London, United Kingdom
    Corporate (6 parents)
    Officer
    2007-08-07 ~ 2009-12-31
    IIF 191 - director → ME
  • 80
    4th Floor 1 Gresham Street, London, United Kingdom
    Corporate (5 parents, 5 offsprings)
    Officer
    2010-03-31 ~ 2012-03-31
    IIF 216 - director → ME
    2009-09-04 ~ 2009-12-31
    IIF 162 - director → ME
  • 81
    TRILLIUM PPP INVESTMENT PARTNERS LIMITED - 2009-02-02
    TRILLIUM PPP INVESTMENT PARTNERS (FINANCE) LIMITED - 2007-10-04
    4th Floor 1 Gresham Street, London, United Kingdom
    Corporate (6 parents, 4 offsprings)
    Officer
    2007-09-26 ~ 2009-12-31
    IIF 187 - director → ME
  • 82
    TRILLIUM PPP INVESTMENT PARTNERS NO. 2 LIMITED - 2009-02-02
    TRILLIUM PPP INVESTMENT PARTNERS LIMITED - 2007-10-04
    TRILLIUM CAPITAL LIMITED - 2007-07-04
    4th Floor 1 Gresham Street, London, United Kingdom
    Corporate (6 parents, 47 offsprings)
    Officer
    2007-08-07 ~ 2009-12-31
    IIF 188 - director → ME
  • 83
    TRILLIUM PPP NEWCO 1 LIMITED - 2009-02-02
    4th Floor 1 Gresham Street, London, United Kingdom
    Corporate (4 parents)
    Officer
    2008-11-13 ~ 2009-12-31
    IIF 146 - director → ME
  • 84
    TRILLIUM PPP NEWCO 2 LIMITED - 2009-02-02
    4th Floor 1 Gresham Street, London, United Kingdom
    Corporate (4 parents, 22 offsprings)
    Officer
    2008-11-13 ~ 2009-12-31
    IIF 182 - director → ME
  • 85
    TRILLIUM PPP NEWCO 3 LIMITED - 2009-02-02
    4th Floor 1 Gresham Street, London, United Kingdom
    Corporate (4 parents)
    Officer
    2008-11-13 ~ 2009-12-31
    IIF 201 - director → ME
  • 86
    HACKREMCO (NO.1860) LIMITED - 2001-10-11
    Brockhampton Springs, West, Street, Havant, Hampshire
    Corporate (5 parents)
    Officer
    2003-07-23 ~ 2009-12-31
    IIF 127 - director → ME
  • 87
    HACKREMCO (NO.1852) LIMITED - 2001-10-02
    Brockhampton Springs, West Street, Havant, Hampshire
    Corporate (5 parents)
    Officer
    2003-07-23 ~ 2009-12-31
    IIF 128 - director → ME
  • 88
    TICKETBLOCK LIMITED - 1998-03-19
    Third Floor Broad Quay House, Prince Street, Bristol
    Corporate (6 parents, 1 offspring)
    Officer
    2009-01-30 ~ 2009-12-31
    IIF 208 - director → ME
  • 89
    GLANCECHANGE LIMITED - 1998-03-10
    Third Floor Broad Quay House, Prince Street, Bristol
    Corporate (6 parents)
    Officer
    2009-01-30 ~ 2009-12-31
    IIF 178 - director → ME
  • 90
    ESGUK LTD - 2024-05-01
    HOMELEASE LTD - 2022-12-01
    RDG CORP LIMITED - 2018-12-10
    Suite 10 Welsh Road, Sealand, Deeside, Wales
    Corporate (2 parents)
    Equity (Company account)
    11,274 GBP2024-03-31
    Officer
    2015-03-02 ~ 2015-06-11
    IIF 55 - director → ME
  • 91
    6th Floor 9 Appold Street, London
    Dissolved corporate (4 parents, 2 offsprings)
    Officer
    2017-03-16 ~ 2019-05-03
    IIF 113 - director → ME
    2016-07-01 ~ 2016-08-31
    IIF 114 - director → ME
  • 92
    JARVISHELF 5 LIMITED - 2001-05-11
    Third Floor Broad Quay House, Prince Street, Bristol
    Corporate (5 parents)
    Officer
    2004-08-26 ~ 2008-01-02
    IIF 199 - director → ME
  • 93
    C/o Inquesta Corporate Recovery & Insolvency St Johns Terrace, 11-15 New Road, Manchester
    Corporate (1 parent)
    Officer
    2019-03-05 ~ 2019-06-04
    IIF 5 - director → ME
  • 94
    Third Floor Broad Quay House, Prince Street, Bristol
    Corporate (5 parents)
    Officer
    2004-08-26 ~ 2008-01-02
    IIF 174 - director → ME
  • 95
    POINTISSUE LIMITED - 1999-09-01
    4 Manchester Square, London
    Corporate (5 parents)
    Officer
    2005-11-18 ~ 2008-03-04
    IIF 217 - director → ME
  • 96
    PPM HOLDINGS LIMITED - 1998-07-17
    140 London Wall, London
    Dissolved corporate (7 parents, 23 offsprings)
    Officer
    2007-06-12 ~ 2009-01-12
    IIF 193 - director → ME
  • 97
    LAND SECURITIES TRILLIUM LIMITED - 2009-01-26
    TRILLIUM INVESTMENTS GP LIMITED - 2001-03-22
    PPM CENTRAL GP LIMITED - 1998-07-17
    Level 16 5 Aldermanbury Square, London, United Kingdom
    Corporate (7 parents, 54 offsprings)
    Officer
    2007-06-05 ~ 2009-01-12
    IIF 180 - director → ME
  • 98
    JARVISHELF 52 LIMITED - 2003-02-21
    8th Floor 6 Kean Street, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2004-08-26 ~ 2006-12-08
    IIF 137 - director → ME
  • 99
    JARVISHELF 42 LIMITED - 2003-01-17
    8th Floor 6 Kean Street, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -1,725,611 GBP2024-03-31
    Officer
    2004-08-26 ~ 2006-12-08
    IIF 192 - director → ME
  • 100
    UK HIGHWAYS PLC - 1997-05-09
    U.K. HIGHWAYS PLC - 1996-07-05
    SIGNOPTION PUBLIC LIMITED COMPANY - 1994-08-30
    8 White Oak Square, London Road, Swanley, Kent
    Corporate (7 parents, 1 offspring)
    Officer
    2004-11-17 ~ 2008-03-03
    IIF 204 - director → ME
  • 101
    UK HIGHWAYS A419/417 LIMITED - 1996-05-08
    TANKAY LIMITED - 1995-07-24
    8 White Oak Square, London Road, Swanley, Kent
    Corporate (6 parents)
    Officer
    2004-11-17 ~ 2008-03-03
    IIF 152 - director → ME
  • 102
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Corporate (5 parents)
    Officer
    2004-08-26 ~ 2006-09-21
    IIF 195 - director → ME
  • 103
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Corporate (6 parents)
    Officer
    2004-08-26 ~ 2006-09-21
    IIF 158 - director → ME
  • 104
    Third Floor Broad Quay House, Prince Street, Bristol
    Corporate (4 parents)
    Officer
    2005-12-22 ~ 2008-01-02
    IIF 155 - director → ME
  • 105
    JARVISHELF 2 LIMITED - 2000-12-29
    Third Floor Broad Quay House, Prince Street, Bristol
    Corporate (4 parents)
    Officer
    2004-08-26 ~ 2008-01-02
    IIF 168 - director → ME
  • 106
    WITHERNSEA COMMUNITY HOSPITAL LIMITED - 1997-08-01
    Third Floor Broad Quay House, Prince Street, Bristol
    Corporate (3 parents)
    Officer
    2006-06-06 ~ 2008-01-02
    IIF 151 - director → ME
  • 107
    CATALYST HEALTHCARE (WORCESTER) HOLDINGS LIMITED - 2011-11-17
    WALNUTBASE LIMITED - 1998-12-16
    C/o Albany Spc Services Ltd 3rd Floor, 3-5 Charlotte Street, Manchester, England
    Corporate (12 parents, 1 offspring)
    Officer
    2009-01-30 ~ 2010-01-05
    IIF 145 - director → ME
  • 108
    CATALYST HEALTHCARE (WORCESTER) PLC - 2011-10-17
    WALNUTPLACE PLC - 1998-12-15
    C/o Albany Spc Services Ltd 3rd Floor, 3-5 Charlotte Street, Manchester, England
    Corporate (10 parents)
    Officer
    2009-01-30 ~ 2010-01-05
    IIF 172 - director → ME
  • 109
    JARVIS PFI HOLDINGS LIMITED - 2006-11-01
    JARVISHELF 46 LIMITED - 2003-03-03
    Third Floor Broad Quay House, Prince Street, Bristol
    Corporate (4 parents, 3 offsprings)
    Officer
    2004-08-26 ~ 2008-01-02
    IIF 164 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.