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

White, Simon Peter

    Related profiles found in government register
  • White, Simon Peter
    British businessman born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2.2.01 The Leather Market, Weston Street, London, SE1 3ER, United Kingdom

      IIF 1
  • White, Simon Peter
    British ceo born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2.2.01, The Leather Market Weston Street, London, SE1 3ER, England

      IIF 2
  • White, Simon Peter
    British director born in August 1958

    Resident in United Kingdom

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

      IIF 3
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 4 IIF 5 IIF 6
    • icon of address 2.2.01, The Leather Market, London, SE1 3ER, England

      IIF 7
    • icon of address 2.2.01 The Leather Market, Weston Streert, London, SE1 3ER, England

      IIF 8
    • icon of address 2.2.01 The Leather Market, Weston Street, London, London, SE1 3ER, United Kingdom

      IIF 9
    • icon of address 2.2.01 The Leather Market, Weston Street, London, SE1 3ER, England

      IIF 10 IIF 11 IIF 12
    • icon of address 2.2.01 The Leather Market, Weston Street, London, SE1 3ER, United Kingdom

      IIF 18 IIF 19
    • icon of address 2.2.01 The Leather Market, Weston Street, Weston Street, London, SE1 3ER, United Kingdom

      IIF 20
    • icon of address 83, Burbage Road, London, SE24 9HB, England

      IIF 21
    • icon of address Pyrsos Ai Research Ltd, 2.2.01, The Leather Market, London, SE1 3ER, England

      IIF 22 IIF 23 IIF 24
    • icon of address 29, Wood Street, Stratford-upon-avon, Warwickshire, CV37 6JG, England

      IIF 25
  • White, Simon Peter
    British entrepreneur born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Canterbury Court, 1-3 Brixton Road, London, SW9 6DE, England

      IIF 26
  • White, Simon
    British chartered accountant born in August 1958

    Resident in United Kingdom

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

      IIF 27
  • White, Simon
    British chief operating officer born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83 Burbage Road, London, SE24 9HB

      IIF 28
    • icon of address One, Curzon Street, London, W1J 5HB

      IIF 29
    • icon of address One, Curzon Street, London, W1J 5HB, England

      IIF 30
    • icon of address One, Curzon Street, London, W1J 5HB, United Kingdom

      IIF 31 IIF 32
    • icon of address Riverbank House, 2 Swan Lane, London, EC4R 3AD, United Kingdom

      IIF 33 IIF 34 IIF 35
    • icon of address Citio Building, Wickhams Cay, Road Town, Tortola, British Virgin Islands

      IIF 37
  • White, Simon
    British director born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Central Square, 29 Wellington Street, Leeds, LS1 4DL, United Kingdom

      IIF 38
    • icon of address 83, Burbage Road, London, SE24 9HB, England

      IIF 39
    • icon of address 83, Burbage Road, London, SE24 9HB, United Kingdom

      IIF 40
    • icon of address Riverbank House 2, Swan Lane, London, EC4R 3AD, United Kingdom

      IIF 41
  • White, Simon
    British finance director born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fryern House, 125 Winchester Road, Chandler's Ford, Hampshire, SO53 2DR, United Kingdom

      IIF 42
    • icon of address Fryern House, 125 Winchester Road, Chandler's Ford, Eastleigh, Hampshire, SO53 2DR

      IIF 43
  • White, Simon
    British none born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, New Square, Bedfont Lakes Business Park, Feltham, Middlesex, TW14 8HA, United Kingdom

      IIF 44
  • White, Simon
    British senior finance executive company director advisor born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fryern House, 125 Winchester Road, Chandler's Ford, Hampshire, SO53 2DR, United Kingdom

      IIF 45
  • White, Simon Peter
    born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2.2.01 The Leather Market, Weston Street, 2.2.01, London, Greater London, SE1 3ER, United Kingdom

      IIF 46
    • icon of address 2.2.01 The Leather Market, Weston Street, London, London, SE1 3ER, United Kingdom

      IIF 47
    • icon of address 83, Burbage Road, London, SE24 9HB, England

      IIF 48
  • Mr Simon White
    British born in August 1958

    Resident in United Kingdom

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

      IIF 49 IIF 50
    • icon of address 83, Burbage Road, London, SE24 9HB, England

      IIF 51
  • Mr Simon Peter White
    British born in August 1958

    Resident in United Kingdom

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

      IIF 52
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 53 IIF 54 IIF 55
    • icon of address 2.2.01 The Leather Market, Weston Street, 2.2.01, London, Greater London, SE1 3ER, United Kingdom

      IIF 61
    • icon of address 2.2.01 The Leather Market, Weston Street, London, London, SE1 3ER, United Kingdom

      IIF 62 IIF 63
    • icon of address 2.2.01 The Leather Market, Weston Street, London, SE1 3ER, England

      IIF 64 IIF 65 IIF 66
    • icon of address 2.2.01 The Leather Market, Weston Street, London, SE1 3ER, United Kingdom

      IIF 68
    • icon of address 2.2.01 The Leather Market, Weston Street, Weston Street, London, SE1 3ER, United Kingdom

      IIF 69
    • icon of address 83, Burbage Road, London, SE24 9HB, England

      IIF 70 IIF 71 IIF 72
    • icon of address Pyrsos Ai Research Ltd, 2.2.01, The Leather Market, London, SE1 3ER, England

      IIF 73 IIF 74 IIF 75
  • White, Simon
    born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kimberley House, 31 Burnt Oak Broadway, Edgware, Middlesex, HA8 5LD, United Kingdom

      IIF 76
    • icon of address 17a, Montpelier Street, Knightsbridge, London, SW7 1HQ

      IIF 77
    • icon of address 83, Burbage Road, London, SE24 9HB, United Kingdom

      IIF 78
    • icon of address One, Curzon Street, London, W1J 5HB

      IIF 79
  • White, Simon Peter

    Registered addresses and corresponding companies
  • White, Simon

    Registered addresses and corresponding companies
    • icon of address 83, Burbage Road, London, SE24 9HB, England

      IIF 85
child relation
Offspring entities and appointments
Active 28
  • 1
    WILLOW HOUSE PARTNERS LIMITED - 2017-01-05
    icon of address C/o Quantuma Advisory Limited, 7th Floor 20 St. Andrew Street, London
    Liquidation Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    2,705,506 GBP2019-12-31
    Officer
    icon of calendar 2017-05-17 ~ now
    IIF 26 - Director → ME
  • 2
    NUTRIAI LTD - 2023-08-02
    icon of address Uncommon, Offices 3.01 And 3.02, 1 Long Lane, London, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -61,989 GBP2023-12-31
    Officer
    icon of calendar 2022-12-15 ~ now
    IIF 20 - Director → ME
  • 3
    icon of address 4385, 12763111 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Equity (Company account)
    5,418 GBP2023-07-31
    Officer
    icon of calendar 2020-07-23 ~ now
    IIF 39 - Director → ME
    icon of calendar 2020-07-23 ~ now
    IIF 85 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-23 ~ now
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Uncommon, Offices 3.01 And 3.02 1 Long Lane, London, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    50 GBP2023-09-30
    Officer
    icon of calendar 2022-07-05 ~ now
    IIF 4 - Director → ME
  • 5
    icon of address Uncommon, Offices 3.01 And 3.02 1 Long Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -119,124 GBP2023-09-30
    Officer
    icon of calendar 2021-09-30 ~ now
    IIF 7 - Director → ME
    icon of calendar 2021-09-30 ~ now
    IIF 81 - Secretary → ME
  • 6
    icon of address P O Box 14, Fa Sub 3 Limited, Trident Chambers Road Town, Tortola, Virgin Islands
    Converted / Closed Corporate (6 parents)
    Officer
    icon of calendar 2009-06-29 ~ now
    IIF 41 - Director → ME
  • 7
    icon of address Uncommon, Offices 3.01 And 3.02 1 Long Lane, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2021-11-08 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-11-08 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Blue Hill Summit Ltd, Citio Building Wickhams Cay Road Town, Tortola, Virgin Islands
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2009-06-29 ~ now
    IIF 37 - Director → ME
  • 9
    icon of address 17a Montpelier Street, Knightsbridge, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-12 ~ dissolved
    IIF 77 - LLP Designated Member → ME
  • 10
    TRUE44 LTD - 2015-11-13
    TRUE 212 LIMITED - 2022-03-08
    icon of address 31st Floor, 40 Bank Street, London
    Liquidation Corporate (5 parents)
    Equity (Company account)
    -1,197,617 GBP2022-12-31
    Officer
    icon of calendar 2023-03-23 ~ now
    IIF 12 - Director → ME
  • 11
    VOX INSURTECH LTD - 2024-04-09
    icon of address Uncommon, Offices 3.01 And 3.02 1 Long Lane, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-02-11 ~ now
    IIF 24 - Director → ME
  • 12
    SYNCH TECHNOLOGIES LIMITED - 2022-03-09
    MXXAI LIMITED - 2021-03-26
    MMXAI LIMITED - 2019-10-29
    FINQL LIMITED - 2019-10-28
    icon of address 29 Wood Street, Stratford-upon-avon, Warwickshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2021-04-01 ~ dissolved
    IIF 25 - Director → ME
  • 13
    MEDIA AI LTD - 2023-08-07
    icon of address 2.2.01 The Leather Market Weston Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-03-17 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-03-17 ~ now
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 2.2.01 The Leather Market Weston Street, London, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2023-02-01 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ dissolved
    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
  • 15
    icon of address Uncommon, Offices 3.01 And 3.02 1 Long Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -38,257 GBP2024-03-31
    Officer
    icon of calendar 2022-04-26 ~ now
    IIF 11 - Director → ME
  • 16
    icon of address Kimberley House, 31 Burnt Oak Broadway, Edgware, Middlesex
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-08-21 ~ dissolved
    IIF 76 - LLP Member → ME
  • 17
    icon of address 2.2.01 The Leather Market Weston Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-11 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-12-11 ~ dissolved
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 83 Burbage Road, Dulwich, London, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,262 GBP2022-03-31
    Officer
    icon of calendar 2019-09-16 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2020-02-17 ~ dissolved
    IIF 84 - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-16 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 19
    RESEARCHR AI LIMITED - 2023-10-25
    icon of address 85 Great Portland Street, First Floor, London, Uk, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -392 GBP2024-08-31
    Officer
    icon of calendar 2023-08-03 ~ now
    IIF 9 - Director → ME
  • 20
    icon of address Uncommon, Offices 3.01 And 3.02 1 Long Lane, London, Greater London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,195 GBP2024-03-31
    Officer
    icon of calendar 2022-03-18 ~ now
    IIF 17 - Director → ME
  • 21
    icon of address Uncommon, Offices 3.01 And 3.02 1 Long Lane, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -959,127 GBP2023-09-30
    Person with significant control
    icon of calendar 2021-07-09 ~ now
    IIF 67 - Has significant influence or controlOE
  • 22
    icon of address Uncommon, Offices 3.01 And 3.02 1 Long Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    icon of calendar 2023-06-28 ~ now
    IIF 82 - Secretary → ME
    Person with significant control
    icon of calendar 2023-06-16 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 2.2.01 The Leather Market Weston Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-11-15 ~ dissolved
    IIF 47 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-11-15 ~ dissolved
    IIF 62 - Has significant influence or controlOE
  • 24
    icon of address Uncommon, Offices 3.01 And 3.02 1 Long Lane, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-10-08 ~ now
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Uncommon, Offices 3.01 And 3.02 1 Long Lane, London, Greater London, England
    Active Corporate (40 parents)
    Total Assets Less Current Liabilities (Company account)
    1,500 GBP2023-03-31
    Officer
    icon of calendar 2022-03-18 ~ now
    IIF 46 - LLP Member → ME
    Person with significant control
    icon of calendar 2022-03-18 ~ now
    IIF 61 - Has significant influence or controlOE
  • 26
    FAIT-CAPITAL LLP - 2021-11-15
    icon of address Uncommon, Offices 3.01 And 3.02 1 Long Lane, London, England
    Active Corporate (40 parents, 9 offsprings)
    Net Assets/Liabilities (Company account)
    1,540,823 GBP2023-11-30
    Officer
    icon of calendar 2021-11-09 ~ now
    IIF 48 - LLP Member → ME
  • 27
    icon of address Uncommon, Offices 3.01 And 3.02 1 Long Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-03-24 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-03-24 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 28
    TRI INVESTMENTS LIMITED - 2011-01-25
    DMS INVESTMENT MANAGEMENT SERVICES (UK) LIMITED - 2021-03-19
    HUET CAPITAL LTD - 2012-04-16
    HOST CAPITAL LIMITED - 2020-02-07
    icon of address 3rd Floor Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (8 parents, 5 offsprings)
    Officer
    icon of calendar 2020-02-07 ~ now
    IIF 38 - Director → ME
Ceased 34
  • 1
    icon of address Uncommon, Offices 3.01 And 3.02, 1 Long Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2023-02-20 ~ 2025-09-06
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-02-20 ~ 2023-08-08
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Ownership of shares – 75% or more OE
  • 2
    icon of address Fryern House, 125 Winchester Road, Chandler's Ford, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2017-06-01 ~ 2020-02-07
    IIF 42 - Director → ME
  • 3
    CHIRTON HALL LIMITED - 2016-09-27
    icon of address Fryern House 125 Winchester Road, Chandler's Ford, Eastleigh, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    -4,503,311 GBP2024-09-30
    Officer
    icon of calendar 2017-06-01 ~ 2020-02-07
    IIF 43 - Director → ME
  • 4
    icon of address Fryern House, 125 Winchester Road, Chandler's Ford, Hampshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -805,222 USD2024-09-30
    Officer
    icon of calendar 2016-11-29 ~ 2020-02-07
    IIF 45 - Director → ME
  • 5
    icon of address Level 1 Devonshire House, 1 Mayfair Place, Mayfair, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    2,253,619 GBP2024-03-31
    Officer
    icon of calendar 2017-12-29 ~ 2019-02-08
    IIF 40 - Director → ME
  • 6
    NUTRIAI LTD - 2023-08-02
    icon of address Uncommon, Offices 3.01 And 3.02, 1 Long Lane, London, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -61,989 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-12-15 ~ 2024-01-17
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Ownership of shares – 75% or more OE
  • 7
    icon of address Uncommon, Offices 3.01 And 3.02 1 Long Lane, London, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,000 GBP2023-09-30
    Officer
    icon of calendar 2021-10-13 ~ 2025-09-17
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-10-13 ~ 2021-11-23
    IIF 60 - Ownership of shares – 75% or more OE
  • 8
    HERESY ARTIFICIAL INTELLIGENCE LIMITED - 2021-04-09
    icon of address Uncommon, Offices 3.01 And 3.02 1 Long Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,631,187 GBP2023-09-30
    Officer
    icon of calendar 2022-01-13 ~ 2025-09-03
    IIF 1 - Director → ME
    icon of calendar 2020-12-22 ~ 2025-09-04
    IIF 80 - Secretary → ME
    Person with significant control
    icon of calendar 2021-08-13 ~ 2021-11-23
    IIF 55 - Has significant influence or control OE
  • 9
    icon of address Uncommon, Offices 3.01 And 3.02 1 Long Lane, London, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    50 GBP2023-09-30
    Person with significant control
    icon of calendar 2022-07-05 ~ 2022-07-08
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 10
    icon of address Uncommon, Offices 3.01 And 3.02 1 Long Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -119,124 GBP2023-09-30
    Person with significant control
    icon of calendar 2021-09-30 ~ 2022-07-08
    IIF 53 - Ownership of shares – 75% or more OE
  • 11
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-18 ~ 2012-12-14
    IIF 29 - Director → ME
  • 12
    CHALKMIST LIMITED - 2000-02-29
    icon of address Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2013-05-17 ~ 2014-10-09
    IIF 30 - Director → ME
  • 13
    PRECIS (1569) LIMITED - 1997-09-26
    SOCIETE GENERALE UNIT TRUSTS LIMITED - 2004-05-24
    NKCH LIMITED - 1997-12-19
    SOCIETE GENERALE INVESTMENT FUNDS LIMITED - 2009-04-08
    GLG PARTNERS INVESTMENT FUNDS LTD - 2015-08-18
    icon of address Riverbank House, 2 Swan Lane, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2013-04-30 ~ 2014-12-11
    IIF 32 - Director → ME
  • 14
    E D & F MAN LIMITED - 2020-08-05
    E.D. & F. MAN LIMITED - 1999-03-24
    E. D. & F. MAN (HOLDINGS) LIMITED - 1980-12-31
    icon of address Riverbank House, 2 Swan Lane, London
    Active Corporate (10 parents)
    Officer
    icon of calendar 2013-05-17 ~ 2014-10-09
    IIF 36 - Director → ME
  • 15
    LAUREL HEIGHTS LLP - 2017-02-22
    MAN GLG PARTNERS LLP - 2025-01-08
    icon of address Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (22 parents)
    Officer
    icon of calendar 2006-06-26 ~ 2014-10-09
    IIF 79 - LLP Designated Member → ME
  • 16
    ADAM, HARDING & LUECK (ASSET MANAGEMENT) LIMITED - 1990-11-29
    E D & F MAN INVESTMENT PRODUCTS LIMITED - 2001-04-02
    BELLRANGE LIMITED - 1987-05-01
    ADAM, HARDING & LUECK LIMITED - 1995-03-16
    ADAM, HARDING & LUECK LTD. - 1989-01-31
    icon of address Riverbank House, 2 Swan Lane, London
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2013-05-17 ~ 2014-12-11
    IIF 35 - Director → ME
  • 17
    PRECIS (1541) LIMITED - 1997-07-15
    GLG PARTNERS INTERNATIONAL LTD - 2015-10-26
    SOCIETE GENERALE ASSET MANAGEMENT INTERNATIONAL LIMITED - 2009-04-08
    H.R. INVESTMENT SERVICES LIMITED - 1997-10-14
    icon of address Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2013-05-17 ~ 2014-12-11
    IIF 31 - Director → ME
  • 18
    E D & F MAN VALUATION SERVICES LIMITED - 2001-04-02
    icon of address Riverbank House, 2 Swan Lane, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-06-01 ~ 2014-10-09
    IIF 33 - Director → ME
  • 19
    icon of address Frp Advisory Llp, Kings Orchard, 1 Queen Street, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-17 ~ 2014-10-09
    IIF 34 - Director → ME
  • 20
    VOX BROKER SERVICES LTD - 2024-04-08
    icon of address 57a Broadway, Leigh-on-sea, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-14 ~ 2024-09-06
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-02-14 ~ 2024-03-01
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
  • 21
    VOX INSURTECH LTD - 2024-04-09
    icon of address Uncommon, Offices 3.01 And 3.02 1 Long Lane, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-02-11 ~ 2024-03-01
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of voting rights - 75% or more OE
  • 22
    icon of address Luna Tower, Waterfront Drive, Road Town, Tortola, Virgin Islands, British
    Active Corporate (11 parents)
    Officer
    icon of calendar 2016-11-30 ~ 2021-06-30
    IIF 44 - Director → ME
  • 23
    icon of address 89 Nexus Way, Camana Bay, Grand Cayman Ky1-9007, Cayman Islands
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2004-07-14 ~ 2009-12-18
    IIF 28 - Director → ME
  • 24
    icon of address Uncommon, Offices 3.01 And 3.02 1 Long Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -38,257 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-04-26 ~ 2023-10-19
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
  • 25
    icon of address Golden Cross House, 8 Duncannon Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-07 ~ 2015-03-27
    IIF 78 - LLP Member → ME
  • 26
    RESEARCHR AI LIMITED - 2023-10-25
    icon of address 85 Great Portland Street, First Floor, London, Uk, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -392 GBP2024-08-31
    Person with significant control
    icon of calendar 2023-08-03 ~ 2024-01-15
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more OE
  • 27
    icon of address Uncommon, Offices 3.01 And 3.02 1 Long Lane, London, Greater London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,195 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-03-18 ~ 2023-03-20
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Ownership of shares – 75% or more OE
  • 28
    icon of address Uncommon, Offices 3.01 And 3.02 1 Long Lane, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -959,127 GBP2023-09-30
    Officer
    icon of calendar 2021-02-02 ~ 2025-09-03
    IIF 8 - Director → ME
    icon of calendar 2021-07-09 ~ 2025-10-06
    IIF 83 - Secretary → ME
  • 29
    icon of address Uncommon, Offices 3.01 And 3.02 1 Long Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    icon of calendar 2023-06-16 ~ 2025-09-06
    IIF 3 - Director → ME
  • 30
    icon of address Uncommon, Offices 3.01 And 3.02 1 Long Lane, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-08 ~ 2025-09-06
    IIF 23 - Director → ME
  • 31
    FAIT-CAPITAL LLP - 2021-11-15
    icon of address Uncommon, Offices 3.01 And 3.02 1 Long Lane, London, England
    Active Corporate (40 parents, 9 offsprings)
    Net Assets/Liabilities (Company account)
    1,540,823 GBP2023-11-30
    Person with significant control
    icon of calendar 2021-11-09 ~ 2025-09-03
    IIF 71 - Has significant influence or control OE
  • 32
    FINSENSR LTD - 2022-04-05
    icon of address 29 Wellington Street, 5th Floor Central Square, Leeds
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2021-05-04 ~ 2024-02-21
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-05-04 ~ 2021-11-23
    IIF 49 - Ownership of shares – 75% or more OE
  • 33
    icon of address Uncommon, Offices 3.01 And 3.02 1 Long Lane, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,860 GBP2023-09-30
    Officer
    icon of calendar 2022-10-06 ~ 2025-09-08
    IIF 2 - Director → ME
    icon of calendar 2021-11-26 ~ 2022-02-15
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-11-26 ~ 2022-02-15
    IIF 54 - Ownership of shares – 75% or more OE
  • 34
    icon of address Uncommon, Offices 3.01 And 3.02 1 Long Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -238,529 GBP2023-09-30
    Officer
    icon of calendar 2021-04-30 ~ 2025-09-06
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-07-20 ~ 2022-02-15
    IIF 57 - Has significant influence or control 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 16 October 2025 and licensed under the Open Government Licence v3.0.