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

Fox, Jared Barclay

    Related profiles found in government register
  • Fox, Jared Barclay
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Milton House, Milton Road, Haywards Heath, RH16 1AG, United Kingdom

      IIF 1
    • Flat 17 Milton House, Milton Road, Haywards Heath, RH16 1AG, England

      IIF 2
    • Suite 17 Milton House, Milton Road, Haywards Heath, RH16 1AG, England

      IIF 3 IIF 4 IIF 5
    • Suite 17, Milton House, Milton Road, Haywards Heath, RH16 1AG, United Kingdom

      IIF 8
    • Suite 17 Milton House, Milton Road, Haywards Heath, West Sussex, RH16 1AG, England

      IIF 9
  • Fox, Jared Barclay
    British banker born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mulberry House, 6 Craddocks Close, Ashtead, Surrey, KT21 1AF

      IIF 10 IIF 11 IIF 12
    • The Office, Cornwell, Chipping Norton, Oxfordshire, OX7 6TT

      IIF 13
    • The Office, Cornwell, Chipping Norton, Oxfordshire, OX7 6TT, Uk

      IIF 14
    • 1, Harley Street, London, W1G 9QD

      IIF 15 IIF 16
  • Fox, Jared Barclay
    British company director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 17, Milton House, Milton Road, Haywards Heath, West Sussex, RH16 1AG, England

      IIF 17
  • Fox, Jared Barclay
    British director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mulberry House, 6 Craddocks Close, Ashtead, Surrey, KT21 1AF

      IIF 18 IIF 19
  • Fox, Jared Barclay
    British investment banker born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mulberry House, 6 Craddocks Close, Ashtead, Surrey, KT21 1AF

      IIF 20 IIF 21
  • Fox, Jared Barclay
    British born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Milton House, Milton Road, Haywardsheath, RH16 1HG, United Kingdom

      IIF 22
  • Fox, Jared Barclay
    Uk investment banker born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Yeoman House, Sekforde Street, London, EC1R 0HF, England

      IIF 23
  • Fox, Jared
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Milton House, Milton Road, Haywards Heath, RH16 1AG, United Kingdom

      IIF 24
    • 33, Wiltshire Close, London, SW3 2NS, England

      IIF 25
  • Fox, Jared
    British company director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Thorncroft Manor, Leatherhead, Surrey, KT22 8JB, United Kingdom

      IIF 26
  • Mr Jared Barclay Fox
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Milton House, Milton Road, Haywards Heath, RH16 1AG, United Kingdom

      IIF 27
    • Suite 17, Milton House, Milton Road, Haywards Heath, RH16 1AG, United Kingdom

      IIF 28
    • Suite 17, Milton House, Milton Road, Haywards Heath, West Sussex, RH16 1AG, England

      IIF 29
    • 66 Prescot Street, London, E1 8NN, United Kingdom

      IIF 30
  • Mr Jared Barclay Fox
    British born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Milton House, Milton Road, Haywardsheath, RH16 1HG, United Kingdom

      IIF 31
  • Fox, Jared Barclay
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • Flat 17 Milton House, Milton Road, Haywards Heath, RH16 1AG, England

      IIF 32 IIF 33 IIF 34
    • Suite 17 Milton House, Milton Road, Haywards Heath, RH16 1AG, United Kingdom

      IIF 35
    • Thorncroft Manor, Thorncroft Drive, Leatherhead, Surrey, KT22 8JB

      IIF 36
    • Thorncroft Manor, Thorncroft Drive, Leatherhead, Surrey, KT22 8JB, England

      IIF 37
    • 66 Prescot Street, London, E1 8NN, United Kingdom

      IIF 38
  • Fox, Jared Barclay
    British banker born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • The Office, Cornwell, Chipping Norton, Oxfordshire, OX7 6TT, England

      IIF 39
    • Holly Trees, Epsom Road, Epsom, Surrey, KT17 1LJ

      IIF 40
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 41
  • Fox, Jared Barclay
    British chief executive officer born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • Thorncroft Manor, Thorncroft Drive, Leatherhead, Surrey, KT22 8JB, England

      IIF 42
  • Fox, Jared Barclay
    British company director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 77 Charter Court, Linden Grove, New Malden, Surrey, KT3 3BW, England

      IIF 43
  • Fox, Jared Barclay
    British director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • Thorncroft Manor, Thorncroft Drive, Leatherhead, Surrey, KT22 8JB, United Kingdom

      IIF 44
  • Fox, Jared Barclay
    British investment banker born in February 1968

    Resident in England

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

      IIF 45 IIF 46
  • Fox, Jared Barclay
    British none born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • The Office, Cornwell, Chipping Norton, England, OX7 6TT, England

      IIF 47
    • Thorncroft Manor, Thorncroft Drive, Leatherhead, Surrey, KT22 8JB

      IIF 48
  • Fox, Jared Barclay
    British born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • 17 Milton House, Milton Road, Haywards Heath, RH16 1HG, England

      IIF 49
  • Fox, Jared Barclay
    British financial adviser born in February 1968

    Registered addresses and corresponding companies
    • Thaxted Cottage, Glendene Avenue, East Horsley, Surrey, KT24 5AY

      IIF 50
  • Fox, Jared Barclay
    British financier born in February 1968

    Registered addresses and corresponding companies
    • Thaxted Cottage, Glendene Avenue, East Horsley, Surrey, KT24 5AY

      IIF 51
  • Fox, Jared Barclay
    British structured finance born in February 1968

    Registered addresses and corresponding companies
    • Thaxted Cottage, Glendene Avenue, East Horsley, Surrey, KT24 5AY

      IIF 52
  • Fox, Jared Barclay
    British

    Registered addresses and corresponding companies
    • Mulberry House, 6 Craddocks Close, Ashtead, Surrey, KT21 1AF

      IIF 53
    • The Office, Cornwell, Chipping Norton, Oxfordshire, OX7 6TT, England

      IIF 54
    • Thaxted Cottage, Glendene Avenue, East Horsley, Surrey, KT24 5AY

      IIF 55
    • 1, Harley Street, London, W1G 9QD

      IIF 56 IIF 57
  • Fox, Jared Barclay
    British banker

    Registered addresses and corresponding companies
    • Mulberry House, 6 Craddocks Close, Ashtead, Surrey, KT21 1AF

      IIF 58 IIF 59 IIF 60
    • The Office, Cornwell, Chipping Norton, Oxfordshire, OX7 6TT, Uk

      IIF 61
    • Holly Trees, Epsom Road, Epsom, Surrey, KT17 1LJ

      IIF 62
    • Holly Trees, Epsom Road, Epsom, Surrey, KT17 1LJ, United Kingdom

      IIF 63
  • Fox, Jared Barclay
    British director

    Registered addresses and corresponding companies
    • Mulberry House, 6 Craddocks Close, Ashtead, Surrey, KT21 1AF

      IIF 64
  • Fox, Jared Barclay
    British investment banker

    Registered addresses and corresponding companies
    • Mulberry House, 6 Craddocks Close, Ashtead, Surrey, KT21 1AF

      IIF 65
  • Fox, Jared Barclay
    British structured finance

    Registered addresses and corresponding companies
    • Thaxted Cottage, Glendene Avenue, East Horsley, Surrey, KT24 5AY

      IIF 66
  • Mr Jared Barclay Fox
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 17 Milton House, Milton Road, Haywards Heath, RH16 1AG, England

      IIF 67
    • Flat 17 Milton House, Milton Road, Haywards Heath, RH16 1AG, England

      IIF 68 IIF 69 IIF 70
    • Suite 17 Milton House, Milton Road, Haywards Heath, RH16 1AG, England

      IIF 71
    • Suite 17 Milton House, Milton Road, Haywards Heath, RH16 1AG, United Kingdom

      IIF 72
    • Suite 17 Milton House, Milton Road, Haywards Heath, West Sussex, RH16 1AG, England

      IIF 73
    • 77 Charter Court, Linden Grove, New Malden, Surrey, KT3 3BW, England

      IIF 74
  • Jared Barclay Fox
    British born in February 1968

    Resident in England

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

      IIF 75
  • Mr Jared Fox
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 62, High Street, Lindfield, Haywards Heath, West Sussex, RH16 2HL, England

      IIF 76
  • Fox, Jared
    English company director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 22 Portland Court, 101 Hendon Lane, London, N3 3SH, England

      IIF 77
  • Mr Jares Fox
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 33, Wiltshire Close, London, SW3 2NS, England

      IIF 78
  • Fox, Jared Barclay

    Registered addresses and corresponding companies
    • The Office, Cornwell, Chipping Norton, England, OX7 6TT, England

      IIF 79
    • Thaxted Cottage, Glendene Avenue, East Horsley, Surrey, KT24 5AY

      IIF 80
    • Go5, Thorncroft Manor, Thorncroft Drive, Leatherhead, Surrey, KT22 8JB, England

      IIF 81
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 82
  • Fox, Jared Barcley

    Registered addresses and corresponding companies
    • The Office, Cornwell, Chipping Norton, Oxfordshire, OX7 6TT

      IIF 83
child relation
Offspring entities and appointments
Active 27
  • 1
    145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    2013-07-25 ~ dissolved
    IIF 46 - Director → ME
  • 2
    145-157 St John Street, London
    Dissolved Corporate (3 parents)
    Officer
    2014-01-03 ~ dissolved
    IIF 41 - Director → ME
    2014-01-03 ~ dissolved
    IIF 82 - Secretary → ME
  • 3
    DUNELM STUDENT VILLAGES LIMITED - 2007-09-05
    ABERDEEN STUDENT VILLAGES LIMITED - 2003-03-17
    17 Milton House Milton Road, Haywards Heath, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    442,879 GBP2024-07-31
    Officer
    2010-05-25 ~ now
    IIF 38 - Director → ME
  • 4
    UKSF (CHILTERN) LIMITED - 2010-11-15
    FRIARS 2006 LIMITED - 2010-02-17
    66 Prescot Street, London
    Dissolved Corporate (3 parents)
    Officer
    2010-02-11 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Flat 17 Milton House, Milton Road, Haywards Heath, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2021-03-16 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2021-03-16 ~ now
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 6
    Suite 17 Milton House, Milton Road, Haywards Heath, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -3,780 GBP2024-06-30
    Officer
    2015-03-23 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2021-04-21 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
  • 7
    Suite 17 Milton House, Milton Road, Haywards Heath, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    2015-03-23 ~ dissolved
    IIF 44 - Director → ME
  • 8
    50 Lothian Road, Festival Square, Edinburgh, Scotland, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2011-05-11 ~ dissolved
    IIF 47 - Director → ME
    2011-05-11 ~ dissolved
    IIF 79 - Secretary → ME
  • 9
    HOME SAFE LONDON - 2015-10-03
    HOME SAFE LONDON LIMITED - 2009-06-18
    KINGSTON STUDENT VILLAGES LIMITED - 2009-03-23
    DUNDEE STUDENT VILLAGES LIMITED - 2003-03-17
    Suite 17 Milton House, Milton Road, Haywards Heath, West Sussex, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -253 GBP2024-01-31
    Officer
    2003-01-29 ~ now
    IIF 9 - Director → ME
    2003-01-29 ~ now
    IIF 63 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    Flat 17 Milton House, Milton Road, Haywards Heath, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2022-11-24 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2022-11-24 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
  • 11
    Flat 17 Milton House, Milton Road, Haywards Heath, England
    Active Corporate (2 parents)
    Officer
    2024-07-29 ~ now
    IIF 34 - Director → ME
  • 12
    17 Milton House Milton Road, Haywards Heath, England
    Active Corporate (1 parent)
    Equity (Company account)
    -24,801 GBP2024-07-31
    Officer
    2012-07-09 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
  • 13
    Holly Trees, Epsom Road, Epsom, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2013-07-25 ~ dissolved
    IIF 45 - Director → ME
  • 14
    ST MARK'S STUDENT VILLAGES LIMITED - 2009-07-09
    MINSTER STUDENT VILLAGES LIMITED - 2008-07-03
    The Office, Cornwell, Chipping Norton, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    2003-01-29 ~ dissolved
    IIF 14 - Director → ME
    2003-01-29 ~ dissolved
    IIF 61 - Secretary → ME
  • 15
    Suite 17 Milton House, Milton Road, Haywards Heath, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -95,400 GBP2024-01-31
    Officer
    2019-01-17 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2019-01-17 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 16
    Suite 17 Milton House, Milton Road, Haywards Heath, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    2019-06-19 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2019-06-19 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 17
    17 Milton House, Milton Road, Haywards Heath, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    227,568 GBP2024-02-29
    Officer
    2019-05-07 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2019-05-07 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    Suite 17 Milton House, Milton Road, Haywards Heath, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    8,553 GBP2024-09-30
    Officer
    2017-09-12 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2017-09-12 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
  • 19
    The Office, Cornwell, Chipping Norton, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    2003-03-05 ~ dissolved
    IIF 40 - Director → ME
    2003-03-05 ~ dissolved
    IIF 62 - Secretary → ME
  • 20
    77 Charter Court Linden Grove, New Malden, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    2015-11-03 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    UKSF (ASTON) LIMITED - 2010-11-02
    FRIARS 2005 LIMITED - 2010-02-16
    The Office, Cornwell, Chipping Norton, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    2010-02-11 ~ dissolved
    IIF 39 - Director → ME
    2010-02-11 ~ dissolved
    IIF 54 - Secretary → ME
  • 22
    UK STRUCTURED FINANCE LIMITED - 2005-01-17
    ACRAMAN (338) LIMITED - 2003-10-29
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    320,046 GBP2024-03-31
    Officer
    2003-11-10 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directors as a member of a firmOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 23
    20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    86,796 GBP2024-03-31
    Officer
    2005-01-27 ~ now
    IIF 5 - Director → ME
  • 24
    ACRAMAN (342) LIMITED - 2003-10-31
    20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,033 GBP2024-03-31
    Officer
    2003-11-10 ~ now
    IIF 3 - Director → ME
  • 25
    Flat 17 Milton House, Milton Road, Haywards Heath, England
    Active Corporate (2 parents)
    Equity (Company account)
    -51,914 GBP2024-06-30
    Officer
    2014-06-23 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2016-06-23 ~ now
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    The Office, Cornwell, Chipping Norton, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    2010-01-15 ~ dissolved
    IIF 13 - Director → ME
    2010-01-15 ~ dissolved
    IIF 83 - Secretary → ME
  • 27
    Suite 17 Milton House, Milton Road, Haywards Heath, England
    Active Corporate (4 parents)
    Equity (Company account)
    -303,821 GBP2024-08-31
    Officer
    2021-12-18 ~ now
    IIF 4 - Director → ME
Ceased 23
  • 1
    ASTON STUDENT VILLAGES - 2015-01-19
    HARROW STUDENT VILLAGES - 2005-12-29
    HARROW STUDENT VILLAGES LIMITED - 2003-07-22
    C/o Deloitte Llp, 4 Brindley Place, Birmingham
    Dissolved Corporate (7 parents)
    Officer
    2002-06-24 ~ 2008-04-18
    IIF 12 - Director → ME
    2010-07-07 ~ 2010-09-08
    IIF 15 - Director → ME
    2002-06-24 ~ 2008-04-18
    IIF 58 - Secretary → ME
  • 2
    BLACKSHIELD IMPACT CAPITAL LTD - 2022-09-18
    33 Wiltshire Close, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2024-01-25 ~ 2025-04-01
    IIF 24 - Director → ME
    Person with significant control
    2024-01-25 ~ 2025-04-03
    IIF 78 - Has significant influence or control OE
  • 3
    DUNELM STUDENT VILLAGES LIMITED - 2007-09-05
    ABERDEEN STUDENT VILLAGES LIMITED - 2003-03-17
    17 Milton House Milton Road, Haywards Heath, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    442,879 GBP2024-07-31
    Officer
    2003-01-29 ~ 2008-07-29
    IIF 10 - Director → ME
    2003-01-29 ~ 2008-07-29
    IIF 60 - Secretary → ME
  • 4
    SHOO 596 LIMITED - 2014-08-06
    C/o Begbies Traynor, 340 Deansgate, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    341,925 GBP2022-05-31
    Officer
    2014-08-12 ~ 2022-05-09
    IIF 37 - Director → ME
  • 5
    Into University Partnerships Limited, 102 Middlesex Street, London
    Dissolved Corporate (4 parents)
    Officer
    1999-07-14 ~ 1999-12-22
    IIF 51 - Director → ME
    1998-07-06 ~ 1999-12-22
    IIF 55 - Secretary → ME
  • 6
    CRADDOCK GARDENS RESIDENTS ASSOCIATION LIMITED - 2005-05-26
    5 Craddocks Close, Ashtead, Surrey
    Active Corporate (7 parents)
    Officer
    2004-09-27 ~ 2010-09-01
    IIF 20 - Director → ME
    2004-09-27 ~ 2007-06-11
    IIF 65 - Secretary → ME
  • 7
    DUNDEE STUDENT VILLAGES LIMITED - 2004-05-10
    13 Middlemuir Road, Kirkintilloch, Glasgow, Scotland
    Active Corporate (7 parents)
    Officer
    2003-03-20 ~ 2004-07-05
    IIF 11 - Director → ME
    2003-03-20 ~ 2004-07-05
    IIF 59 - Secretary → ME
  • 8
    UKSF (CHILTERN) LIMITED - 2010-11-15
    FRIARS 2006 LIMITED - 2010-02-17
    66 Prescot Street, London
    Dissolved Corporate (3 parents)
    Officer
    2010-02-11 ~ 2011-10-15
    IIF 56 - Secretary → ME
    IIF 57 - Secretary → ME
  • 9
    PEMBROKE ACTIVITIES AND RESOURCES COMPANY LIMITED - 2002-02-22
    ALEXANDRA PARTNERSHIP LIMITED - 1996-09-20
    AGABEAM LIMITED - 1996-05-08
    2 Leman Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,291,040 GBP2024-04-30
    Officer
    2000-01-10 ~ 2001-08-31
    IIF 50 - Director → ME
    2000-01-10 ~ 2001-08-31
    IIF 80 - Secretary → ME
  • 10
    VARSITY HALLS (SWANSEA) LIMITED - 2019-04-03
    8 Hanover Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    47,451 GBP2021-08-31
    Officer
    2015-01-05 ~ 2017-08-02
    IIF 48 - Director → ME
  • 11
    RDE SILEX LIMITED - 2019-04-03
    8 Hanover Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -9,276,850 GBP2021-08-31
    Officer
    2015-07-02 ~ 2017-10-05
    IIF 42 - Director → ME
  • 12
    INGREDIENTS PR LIMITED - 2005-08-03
    56 Fairholme Road, Croydon, Surrey
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -199 GBP2015-12-31
    Officer
    2004-08-19 ~ 2005-07-25
    IIF 19 - Director → ME
  • 13
    White Lodge, Glendene Avenue, East Horsley, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    28,020 GBP2025-03-31
    Officer
    2000-05-17 ~ 2002-01-23
    IIF 52 - Director → ME
    2000-05-17 ~ 2002-02-28
    IIF 66 - Secretary → ME
  • 14
    Isabella Mews The Avenue, Combe Down, Bath, England
    Dissolved Corporate (2 parents)
    Officer
    2004-01-02 ~ 2015-05-14
    IIF 21 - Director → ME
  • 15
    36 Metropolitan Court 40 High Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,036 GBP2024-03-31
    Officer
    2018-10-12 ~ 2018-11-26
    IIF 77 - Director → ME
  • 16
    JAGUAR PROPERTY CONSULTANTS LIMITED - 2017-02-15
    36 Metropolitan Court 40 High Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    25,330 GBP2024-03-31
    Officer
    2016-03-24 ~ 2020-08-03
    IIF 26 - Director → ME
  • 17
    62 High Street, Lindfield, Haywards Heath, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -39,329 GBP2024-12-31
    Person with significant control
    2017-09-01 ~ 2025-11-18
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    Go5, Thorncroft Manor, Thorncroft Drive, Leatherhead, Surrey
    Active Corporate (5 parents, 1 offspring)
    Officer
    2014-10-01 ~ 2017-08-02
    IIF 81 - Secretary → ME
  • 19
    UK STRUCTURED FINANCE LIMITED - 2005-01-17
    ACRAMAN (338) LIMITED - 2003-10-29
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    320,046 GBP2024-03-31
    Officer
    2003-11-10 ~ 2003-12-01
    IIF 64 - Secretary → ME
  • 20
    ACRAMAN (342) LIMITED - 2003-10-31
    20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,033 GBP2024-03-31
    Officer
    2003-11-10 ~ 2004-01-29
    IIF 53 - Secretary → ME
  • 21
    33 Wiltshire Close, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2022-09-13 ~ 2022-09-14
    IIF 22 - Director → ME
    2022-09-13 ~ 2023-08-10
    IIF 49 - Director → ME
    2024-03-21 ~ 2025-02-26
    IIF 25 - Director → ME
    Person with significant control
    2022-09-13 ~ 2023-08-10
    IIF 31 - Has significant influence or control OE
  • 22
    VERSEONE TECHNOLOGIES LTD - 2017-01-05
    VERSEONE TECHNLOGIES LTD - 2007-06-22
    INTAMISSION SOFTWARE LIMITED - 2007-01-16
    HUBBUBS LIMITED - 2005-07-28
    Griffin House, West Street, Woking, England
    Active Corporate (5 parents, 9 offsprings)
    Equity (Company account)
    2,698,045 GBP2023-12-31
    Officer
    2004-08-19 ~ 2005-06-20
    IIF 18 - Director → ME
  • 23
    Coram Campus, 41 Brunswick Square, London, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    2011-08-01 ~ 2015-03-24
    IIF 23 - Director → ME

The content of this website is protected by AgonGuard.

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

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