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

Mr Frederick John Wingfield Digby

    Related profiles found in government register
  • Mr Frederick John Wingfield Digby
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Lyric Square, Adsum Works, London, W6 0NB, United Kingdom

      IIF 1
    • icon of address 2, Eaton Gate, London, SW1W 9BJ, United Kingdom

      IIF 2
    • icon of address 23, Crondace Rd, London, SW6 4BS, United Kingdom

      IIF 3
    • icon of address 73, Cornhill, London, EC3V 3QQ, England

      IIF 4
    • icon of address 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 5
    • icon of address Faulkner House, Victoria Street, St Albans, Herts, AL1 3SE, United Kingdom

      IIF 6
  • Mr Frederick John Wingfield-digby
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Eaton Gate, London, SW1W 9BJ, England

      IIF 7 IIF 8
  • Frederick John Wingfield Digby
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 9
  • Mr Frederick John Wingfield Digby
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Lyric Square, Adsum Works, London, W6 0NB, England

      IIF 10
    • icon of address 1, Lyric Square, London, W6 0NB, England

      IIF 11 IIF 12 IIF 13
    • icon of address 3, Newton Avenue, London, W3 8AJ, England

      IIF 14
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, England

      IIF 15 IIF 16
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 17
  • Mr Frederick John Wingfield-digby
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Crondace Road, London, SW6 4BS, England

      IIF 18 IIF 19
    • icon of address 73, Cornhill, London, EC3V 3QQ, England

      IIF 20
    • icon of address 25, North Orbital Commercial Park, Napsbury Lane, St. Albans, AL1 1XB, England

      IIF 21
  • Frederick John Wingfield-digby
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Atholl Crescent, Edinburgh, EH3 8HA, Scotland

      IIF 22
  • Digby, Frederick John Wingfield
    British company director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Lyric Square, Adsum Works, London, W6 0NB, England

      IIF 23
  • Digby, Frederick John Wingfield
    British director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Clements House, 27 Clements Lane, London, EC4N 7AE

      IIF 24
    • icon of address 25, North Orbital Commercial Park, St Albans, Herts, St. Albans, AL1 1XB, England

      IIF 25
  • Wingfield Digby, Frederick John
    British director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Atholl Crescent, Edinburgh, EH3 8HA, United Kingdom

      IIF 26 IIF 27 IIF 28
    • icon of address 23, Crondace Rd, London, SW6 4BS, United Kingdom

      IIF 29
    • icon of address 73, Cornhill, London, EC3V 3QQ, England

      IIF 30 IIF 31
    • icon of address 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 32 IIF 33 IIF 34
    • icon of address 25, North Orbital Commercial Park, St. Albans, AL1 1XB, England

      IIF 36
    • icon of address 25, North Orbital Commercial Park, St Albans, Herts, St. Albans, AL1 1XB, England

      IIF 37
  • Wingfield Digby, Frederick John
    British manager born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Inverness Street, London, NW1 7HB, United Kingdom

      IIF 38
  • Wingfield Digby, Frederick John
    British merchant banker born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wingfield Digby, Frederick John
    British none born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Eaton Gate, London, SW1W 9BJ, United Kingdom

      IIF 49
  • Wingfield Digby, Frederick John
    born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Eaton Gate, London, SW1W 9BJ, United Kingdom

      IIF 50
    • icon of address 4, Mimosa Street, London, SW6 4EQ

      IIF 51
    • icon of address 73, Cornhill, London, EC3V 3QQ, England

      IIF 52 IIF 53
    • icon of address 73 Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 54
  • Wingfield-digby, Frederick John
    born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Eaton Gate, London, SW1W 9BJ, United Kingdom

      IIF 55
  • Wingfield Digby, Frederick John
    British banker born in March 1982

    Resident in England

    Registered addresses and corresponding companies
  • Wingfield Digby, Frederick John
    British co-founder born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Lyric Square, London, W6 0NB, England

      IIF 58
  • Wingfield Digby, Frederick John
    British company director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, England

      IIF 59 IIF 60
    • icon of address 25, North Orbital Commercial Park, St. Albans, AL1 1XB, England

      IIF 61
  • Wingfield Digby, Frederick John
    British director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Lyric Square, London, W6 0NB, England

      IIF 62
    • icon of address Faulkner House, Victoria Street, St. Albans, AL1 3SE, England

      IIF 63
  • Wingfield Digby, Frederick John
    British investment fund manager born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Crondace Road, London, SW6 4BS, England

      IIF 64
  • Wingfield Digby, Frederick John
    British merchant banker born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Crondace Road, London, SW6 4BS, England

      IIF 65
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 66
  • Wingfield-digby, Frederick John
    British company director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, North Orbital Commercial Park, Napsbury Lane, St. Albans, AL1 1XB, England

      IIF 67
  • Wingfield-digby, Frederick John
    British director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Crondace Road, London, SW6 4BS, England

      IIF 68
    • icon of address Abpac House, Wessex Way, Wincanton Business Park, Wincanton, BA9 9RR, England

      IIF 69
    • icon of address Abpac House, Wessex Way, Wincanton Business Park, Wincanton Somerset, BA9 9RR

      IIF 70
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address Aston House, Cornwall Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,572 GBP2025-04-30
    Officer
    icon of calendar 2019-04-20 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2019-04-20 ~ now
    IIF 15 - Right to appoint or remove directorsOE
  • 2
    icon of address 1 Lyric Square, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    195,231 GBP2024-06-30
    Officer
    icon of calendar 2020-05-07 ~ now
    IIF 57 - Director → ME
  • 3
    ANTHONY BARKER (PACKAGING) LIMITED - 2003-10-29
    icon of address Abpac House, Wessex Way, Wincanton Business Park, Wincanton Somerset
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    5,764,057 GBP2024-02-29
    Officer
    icon of calendar 2021-04-21 ~ now
    IIF 70 - Director → ME
  • 4
    icon of address 1 Lyric Square, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    34,570 GBP2024-06-30
    Officer
    icon of calendar 2022-07-20 ~ now
    IIF 58 - Director → ME
  • 5
    icon of address 1 Lyric Square, Adsum Works, London, England
    Active Corporate (4 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    1,746,321 GBP2024-06-30
    Officer
    icon of calendar 2020-02-19 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-02-19 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 1 Lyric Square, Adsum Works, London, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -10,237 GBP2024-01-31
    Officer
    icon of calendar 2018-08-14 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-08-14 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Aston House, Cornwall Avenue, London, England
    Active Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2024-10-28 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 8
    icon of address 73 Cornhill, London
    Active Corporate (5 parents)
    Equity (Company account)
    8,446,150 GBP2024-09-30
    Person with significant control
    icon of calendar 2018-08-09 ~ now
    IIF 2 - Has significant influence or controlOE
  • 9
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    57,871 GBP2023-12-31
    Officer
    icon of calendar 2023-05-16 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2025-01-10 ~ now
    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
  • 10
    icon of address 23 Crondace Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-04 ~ dissolved
    IIF 50 - LLP Designated Member → ME
  • 11
    icon of address 1 Lyric Square, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-22 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-04-22 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 12
    icon of address Abpac House Wessex Way, Wincanton Business Park, Wincanton, England
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    755,580 GBP2023-03-01 ~ 2024-02-29
    Officer
    icon of calendar 2021-02-15 ~ now
    IIF 68 - Director → ME
  • 13
    GREENLANE TRADING LIMITED - 1990-09-07
    icon of address Unit 3 Bogmoor Place, Glasgow, Scotland
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    263,595 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2025-04-09 ~ now
    IIF 69 - Director → ME
  • 14
    icon of address 73 Cornhill, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-12-17 ~ now
    IIF 53 - LLP Designated Member → ME
  • 15
    icon of address C/o Brodies Llp, Capital Square 58 Morrison Street, Edinburgh
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-04-28 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-04-24 ~ now
    IIF 54 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to surplus assets - More than 25% but not more than 50%OE
  • 17
    M.L. AUTOMOTIVE LIMITED - 2021-03-10
    MITCHELL LOGISTICS LIMITED - 2005-02-10
    icon of address Faulkner House, Victoria Street, St. Albans, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,639 GBP2024-03-31
    Officer
    icon of calendar 2020-11-19 ~ now
    IIF 63 - Director → ME
  • 18
    icon of address 25 North Orbital Commercial Park, St. Albans, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-09 ~ now
    IIF 61 - Director → ME
  • 19
    ADSUM FINANCE LTD - 2024-03-06
    icon of address C/o R2 Advisory Limited, St Clements House 27 Clements Lane, London
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,317 GBP2023-06-30
    Officer
    icon of calendar 2022-07-29 ~ dissolved
    IIF 24 - Director → ME
  • 20
    icon of address 1 Lyric Square, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-20 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2024-04-20 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 21
    icon of address 25 North Orbital Commercial Park, St. Albans, England
    Active Corporate (4 parents)
    Equity (Company account)
    703,391 GBP2024-03-31
    Officer
    icon of calendar 2019-05-03 ~ now
    IIF 36 - Director → ME
  • 22
    icon of address 1238 High Road, Whetstone, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2010-02-05 ~ dissolved
    IIF 49 - Director → ME
  • 23
    icon of address 23 Crondace Road, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 2009-08-05 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-05-31 ~ 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
  • 24
    icon of address 73 Cornhill, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2018-09-30
    Officer
    icon of calendar 2014-10-28 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-10-10 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    icon of address 25 North Orbital Commercial Park, St Albans, Herts, St. Albans, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2019-10-14 ~ now
    IIF 25 - Director → ME
  • 26
    ADVANCED FILTRATION TECHNOLOGIES LTD - 2022-03-19
    icon of address 25 North Orbital Commercial Park, St Albans, Herts, St. Albans, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    368,347 GBP2024-03-31
    Officer
    icon of calendar 2019-05-03 ~ now
    IIF 37 - Director → ME
  • 27
    icon of address 25 North Orbital Commercial Park, Napsbury Lane, St. Albans, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    150,001 GBP2024-01-31
    Officer
    icon of calendar 2025-01-10 ~ now
    IIF 67 - Director → ME
Ceased 27
  • 1
    icon of address 35 Ballards Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    18 GBP2024-09-30
    Officer
    icon of calendar 2014-09-22 ~ 2018-02-28
    IIF 34 - Director → ME
  • 2
    icon of address 73 Cornhill, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    763 GBP2020-09-30
    Officer
    icon of calendar 2014-06-05 ~ 2020-05-15
    IIF 47 - Director → ME
  • 3
    icon of address 1 Lyric Square, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    195,231 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-05-07 ~ 2022-07-29
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
  • 4
    115CR (002) LIMITED - 2000-08-10
    icon of address 73 Cornhill, London, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -496,545 GBP2021-10-01 ~ 2022-09-30
    Officer
    icon of calendar 2018-12-21 ~ 2020-05-15
    IIF 30 - Director → ME
  • 5
    icon of address 73 Cornhill, London
    Active Corporate (5 parents)
    Equity (Company account)
    8,446,150 GBP2024-09-30
    Officer
    icon of calendar 2012-10-30 ~ 2020-05-15
    IIF 41 - Director → ME
  • 6
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2013-09-03 ~ 2020-05-15
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ 2017-03-30
    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
  • 7
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    200 GBP2023-03-31
    Officer
    icon of calendar 2009-07-29 ~ 2020-05-15
    IIF 32 - Director → ME
  • 8
    icon of address C/o Duff & Phelps Ltd, 35 Newhall Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-28 ~ 2017-06-09
    IIF 38 - Director → ME
  • 9
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    57,871 GBP2023-12-31
    Officer
    icon of calendar 2013-01-21 ~ 2020-06-16
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2017-01-11 ~ 2020-06-16
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 10
    icon of address Abpac House Wessex Way, Wincanton Business Park, Wincanton, England
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    755,580 GBP2023-03-01 ~ 2024-02-29
    Person with significant control
    icon of calendar 2021-02-15 ~ 2021-04-02
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Right to appoint or remove directors OE
  • 11
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -9,091 GBP2024-09-30
    Officer
    icon of calendar 2019-10-24 ~ 2020-05-15
    IIF 44 - Director → ME
  • 12
    EGC DEVCO LIMITED - 2019-10-08
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,597,320 GBP2024-09-30
    Officer
    icon of calendar 2019-06-26 ~ 2020-05-15
    IIF 45 - Director → ME
  • 13
    EGC MANCO LIMITED - 2019-10-08
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    14,366,116 GBP2024-09-30
    Officer
    icon of calendar 2019-03-07 ~ 2020-05-15
    IIF 46 - Director → ME
  • 14
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    200 GBP2022-05-31
    Officer
    icon of calendar 2009-05-27 ~ 2020-05-15
    IIF 33 - Director → ME
  • 15
    icon of address 73 Cornhill, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    29,538 GBP2023-03-31
    Officer
    icon of calendar 2009-05-27 ~ 2020-01-05
    IIF 43 - Director → ME
  • 16
    icon of address 73 Cornhill, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-09-01 ~ 2020-01-27
    IIF 52 - LLP Designated Member → ME
    icon of calendar 2008-10-01 ~ 2010-02-01
    IIF 51 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-07-13 ~ 2017-03-30
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    MELFORD II (GENERAL PARTNER) LLP - 2013-07-24
    icon of address 73 Cornhill, London
    Active Corporate (2 parents, 17 offsprings)
    Officer
    icon of calendar 2013-07-11 ~ 2017-03-30
    IIF 55 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ 2017-03-30
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    MELFORD II (GP) LTD - 2013-07-22
    icon of address 73 Cornhill, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2013-07-10 ~ 2020-01-05
    IIF 31 - Director → ME
  • 19
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    200 GBP2024-03-31
    Officer
    icon of calendar 2013-07-10 ~ 2020-05-15
    IIF 27 - Director → ME
  • 20
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2010-12-10 ~ 2020-05-15
    IIF 35 - Director → ME
  • 21
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    200 GBP2024-03-31
    Officer
    icon of calendar 2013-07-11 ~ 2020-05-15
    IIF 26 - Director → ME
  • 22
    icon of address 25 North Orbital Commercial Park, St. Albans, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-04-09 ~ 2025-01-10
    IIF 14 - Ownership of shares – More than 50% but less than 75% OE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 14 - Right to appoint or remove directors OE
  • 23
    ADSUM FINANCE LTD - 2024-03-06
    icon of address C/o R2 Advisory Limited, St Clements House 27 Clements Lane, London
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,317 GBP2023-06-30
    Officer
    icon of calendar 2021-06-07 ~ 2021-09-02
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2021-06-07 ~ 2021-07-08
    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
    IIF 12 - Right to appoint or remove directors OE
  • 24
    icon of address 73 Cornhill, London
    Active Corporate (5 parents)
    Equity (Company account)
    -165,574 GBP2023-09-30
    Officer
    icon of calendar 2014-09-16 ~ 2020-05-15
    IIF 48 - Director → ME
  • 25
    icon of address 8-10 Castle Street, Cirencester, England
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    icon of calendar 2012-09-17 ~ 2017-11-29
    IIF 40 - Director → ME
  • 26
    ADVANCED FILTRATION TECHNOLOGIES LTD - 2022-03-19
    icon of address 25 North Orbital Commercial Park, St Albans, Herts, St. Albans, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    368,347 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-05-03 ~ 2022-02-08
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% OE
  • 27
    icon of address 25 North Orbital Commercial Park, Napsbury Lane, St. Albans, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    150,001 GBP2024-01-31
    Person with significant control
    icon of calendar 2024-10-29 ~ 2024-10-29
    IIF 21 - Ownership of shares – 75% or more as a member of a firm OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.