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

Shotton, Deborah Jane

    Related profiles found in government register
  • Shotton, Deborah Jane
    British gardener born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, North Avenue, Ramsgate, Kent, CT11 9BT, United Kingdom

      IIF 1
  • Shotton, Deborah Jane
    British professional gardener born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 10, Fire Station Mews, 4a Bromley Road, Beckenham, Kent, BR3 5JQ, United Kingdom

      IIF 2
  • Shotton, Deborah Jane
    British property management born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, North Avenue, Ramsgate, Kent, CT11 9BT, United Kingdom

      IIF 3
  • Shotton, Deborah Jane
    British company director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, North Avenue, Ramsgate, Kent, CT11 9BT, England

      IIF 4
  • Shotton, Deborah Jane
    British director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 North Avenue, Ramsgate, Kent, CT11 9BT, England

      IIF 5
  • Smith, Samantha Jane
    British accountant born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Juniper House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE, England

      IIF 6
  • Smith, Samantha Jane
    British corporate financier born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Winsham Grove, London, SW11 6NB

      IIF 7 IIF 8 IIF 9
    • icon of address 60, New Broad Street, London, Greater London, EC2M 1JJ, United Kingdom

      IIF 10
  • Smith, Samantha Jane
    British marketing born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Stafford Street, Edinburgh, EH3 7BJ, Scotland

      IIF 11
    • icon of address 27, Stafford Street, Edinburgh, Midlothian, EH3 7BJ

      IIF 12
  • Smith, Samantha Jane, Ms
    British chief executive officer born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Kinghorn Street, West Smithfield, London, EC1A 7HW

      IIF 13
  • Smith, Samantha Jane, Ms
    British company director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Bartholomew Close, London, EC1A 7BL, England

      IIF 14
    • icon of address 86, Duke Of York Square, London, SW3 4LY, England

      IIF 15 IIF 16
  • Smith, Samantha Jane, Ms
    British corporate financier born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Bartholomew Close, London, EC1A 7BL, England

      IIF 17
  • Smith, Samantha Jane, Ms
    British director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Beehive, Beehive Ring Road, London Gatwick Airport, Gatwick, RH6 0PA, United Kingdom

      IIF 18
    • icon of address 1, Bartholomew Close, London, EC1A 7BL, England

      IIF 19 IIF 20
    • icon of address 86, Duke Of York Square, London, SW3 4LY, England

      IIF 21 IIF 22
  • Smith, Samantha Jane, Ms
    British director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom, EC3M 7AF, United Kingdom

      IIF 23
  • Smith, Samantha Jane, Ms
    British founder & ceo born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 24
  • Smith, Samantha Jane, Ms
    British non-executive director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 25
  • Smith, Samantha Jane, Ms
    British none born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86, Duke Of York Square, London, SW3 4LY, United Kingdom

      IIF 26
    • icon of address 2, Ravensbank Business Park, Hedera Road, Redditch, Worcestershire, B98 9EY, England

      IIF 27
  • Adamson, Julia Elizabeth
    British education manager born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Uffculme School, Chapel Hill, Uffculme, Devon, EX15 3AG

      IIF 28
  • Adamson, Julia Elizabeth
    British none born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Moor Cottage, Ashill, Cullompton, Devon, EX15 3NN, United Kingdom

      IIF 29
  • Smith, Samantha Jane
    born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tea Building 56, Shoreditch High Street, London, E1 6PQ

      IIF 30
  • Miss Samantha Jane Smith
    British born in May 1974

    Resident in United Kingdom

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

      IIF 31
  • Ms Samantha Jane Smith
    British born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, St. Anne Street, Liverpool, Merseyside, L3 3DS

      IIF 32
  • Mrs Deborah Jane Shotton
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 North Avenue, Ramsgate, Kent, CT11 9BT, England

      IIF 33
  • Smith, Samantha Jane
    British chief executive officer born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5a, Frascati Way, Maidenhead, Berkshire, SL6 4UY, United Kingdom

      IIF 34
  • Smith, Samantha Jane
    British marketing born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Stafford Street, Edinburgh, Midlothian, EH3 7BJ

      IIF 35
  • Smith, Samantha Jane
    British company director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 2 London Wall Place, Barbican, London, EC2Y 5AU, United Kingdom

      IIF 36
  • Smith, Samantha Jane
    British director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Highfield Road, Birmingham, B15 3DU, England

      IIF 37
  • Smith, Samantha Jane
    British marketing consultant born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Grayling Road, London, N16 0BL, United Kingdom

      IIF 38
  • Smith, Samantha Jane
    British social worker born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Gillscroft Road, Birmingham, West Midlands, B33 9PS, England

      IIF 39
    • icon of address 51, Gillscroft Road, Stechford, Birmingham, West Midlands, B33 9PS, England

      IIF 40
    • icon of address 51, Gillscroft Road, Stechford, B33 9PS, United Kingdom

      IIF 41
  • Smith, Samantha Jane
    British director born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Belmont Road, Anfield, Liverpool, Merseyside, L6 5BG

      IIF 42
    • icon of address 31, Belmont Road, Liverpool, L6 5BG, England

      IIF 43
    • icon of address 34, St. Anne Street, Liverpool, L3 3DS, England

      IIF 44
    • icon of address 36, St. Anne Street, Liverpool, Merseyside, L3 3DS

      IIF 45 IIF 46
    • icon of address 3rd Floor Offices, 31 Belmont Road, Liverpool, L6 5BG, United Kingdom

      IIF 47
    • icon of address Second Floor, 36 St Anne Street, Liverpool, L3 3DS, United Kingdom

      IIF 48
  • Smith, Samantha Jane
    British finance manager born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, St. Anne Street, Liverpool, L3 3DS, England

      IIF 49
  • Smith, Samantha Jane
    British managing director born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Room 14, 2 Newsham Drive, Liverpool, Merseyside, L6 7UG, United Kingdom

      IIF 50
  • Smith, Samantha Jane
    British sales manager born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Belmont Road, Anfield, Liverpool, Merseyside, L6 5BG, England

      IIF 51
  • Mrs Deborah Joan Shotton
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, North Avenue, Ramsgate, Kent, CT11 9BT, United Kingdom

      IIF 52
  • Mrs Deboran Joan Shotton
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, North Avenue, Ramsgate, Kent, CT11 9BT, United Kingdom

      IIF 53
  • Shotton, Deborah Joan

    Registered addresses and corresponding companies
    • icon of address 3 North Avenue, Ramsgate, Kent, CT11 9BT, England

      IIF 54
    • icon of address 3, North Avenue, Ramsgate, Kent, CT11 9BT, United Kingdom

      IIF 55 IIF 56
    • icon of address 2, Oaklands Avenue, West Wickham, Kent, BR4 9LE

      IIF 57
  • Smith, Samantha Jane
    Australian stage manager born in June 1971

    Registered addresses and corresponding companies
    • icon of address 11 Kendall Street, Surry Hills, New South Wales, Sydney, 2010, Australia

      IIF 58
  • Smith, Samantha Jane
    Australian company director born in June 1971

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 323, Coventry Street, South Melbourne, 3205 Melbourne, Victoria, Australia

      IIF 59
  • Smith, Samantha Jane
    born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brook House, Wimborne St. Giles, Wimborne, Dorset, BH21 5LZ

      IIF 60 IIF 61
  • Marchetti, Samantha Jane
    Australian company director born in June 1971

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 54, Oliver's Road, Mclaren Vale, South Australia, 5171, Australia

      IIF 62
  • Marchetti, Samantha Jane
    Australian manager born in June 1971

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address Chelsea Self Storage, Blantyre Street, London, SW10 0EQ, United Kingdom

      IIF 63
  • Miss Samantha Jane Smith
    British born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, St. Anne Street, Liverpool, L3 3DS, England

      IIF 64
    • icon of address Room 14, 2 Newsham Drive, Liverpool, Merseyside, L6 7UG, United Kingdom

      IIF 65
  • Ms Samantha Jane Smith
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Highfield Road, Birmingham, B15 3DU, England

      IIF 66
    • icon of address 51, Gillscroft Road, Birmingham, B33 9PS, England

      IIF 67
    • icon of address 51, Gillscroft Road, Stechford, Birmingham, West Midlands, B33 9PS

      IIF 68
  • Needham-steddy, Francesca Rose
    British education manager born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, North Avenue, Ramsgate, Kent, CT11 9BT, United Kingdom

      IIF 69
  • Cruickshank, Naheed Shimala Shaikh
    British education manager born in November 1966

    Registered addresses and corresponding companies
    • icon of address Flat 3/l, 21 Partickhill Road, Glasgow, G11 5BP

      IIF 70
child relation
Offspring entities and appointments
Active 29
  • 1
    UFFCULME ACADEMY TRUST - 2023-08-03
    icon of address Uffculme School Chapel Hill, Uffculme, Devon
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2014-06-26 ~ now
    IIF 28 - Director → ME
  • 2
    icon of address 51 Gillscroft Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13,574 GBP2017-03-31
    Officer
    icon of calendar 2013-03-25 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 59 Avenue D'iena, Paris, 75016, France
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-03-06 ~ now
    IIF 26 - Director → ME
  • 4
    GRIFFIN COMMODITIES GROUP UK LTD - 2011-11-10
    GRIFFIN COMMODITIES GROUP LIMITED - 2012-01-30
    icon of address 86 Duke Of York Square, London
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2012-06-01 ~ now
    IIF 21 - Director → ME
  • 5
    GRIFFIN COMMODITIES SERVICES LIMITED - 2011-07-14
    GRIFFIN COMMODITIES LTD - 2012-01-30
    icon of address 86 Duke Of York Square, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2012-06-01 ~ dissolved
    IIF 22 - Director → ME
  • 6
    icon of address 86 Duke Of York Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-11-01 ~ dissolved
    IIF 15 - Director → ME
  • 7
    GRIFFIN COMMODITIES SERVICES LTD - 2012-01-17
    icon of address 86 Duke Of York Square, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-11-01 ~ now
    IIF 16 - Director → ME
  • 8
    icon of address 3 North Avenue, Ramsgate, Kent, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -21,927 GBP2024-04-30
    Officer
    icon of calendar 2020-03-17 ~ now
    IIF 69 - Director → ME
    icon of calendar 2016-04-20 ~ now
    IIF 3 - Director → ME
    icon of calendar 2016-04-20 ~ now
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-21 ~ now
    IIF 52 - Has significant influence or controlOE
  • 9
    icon of address 3 North Avenue, Ramsgate, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    122,955 GBP2024-03-31
    Officer
    icon of calendar 2011-02-01 ~ now
    IIF 5 - Director → ME
    icon of calendar 2011-02-14 ~ now
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 3 North Avenue, Ramsgate, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,740 GBP2019-03-31
    Officer
    icon of calendar 2015-03-12 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2015-03-12 ~ dissolved
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 53 - Has significant influence or controlOE
  • 11
    icon of address 1 Lumley Street, Mayfair, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-10-06 ~ dissolved
    IIF 59 - Director → ME
  • 12
    icon of address Room 14 2 Newsham Drive, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    182,010 GBP2017-09-30
    Officer
    icon of calendar 2016-09-23 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-09-23 ~ dissolved
    IIF 65 - Has significant influence or controlOE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 77 Francis Road, Edgbaston, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    53 GBP2022-06-30
    Officer
    icon of calendar 2017-04-21 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-04-21 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 60 New Broad Street, London, Greater London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-10-13 ~ dissolved
    IIF 10 - Director → ME
  • 15
    PINEHIRST FOR WOMEN CIC - 2019-11-11
    icon of address 34 St. Anne Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,726 GBP2023-03-31
    Officer
    icon of calendar 2019-11-14 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ dissolved
    IIF 64 - Has significant influence or controlOE
  • 16
    PINEHIRST
    - now
    PINEHIRST LIMITED - 2013-04-11
    icon of address 34 St. Anne Street, Liverpool, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    192,177 GBP2024-03-31
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 44 - Director → ME
  • 17
    icon of address 31 Belmont Road, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-04 ~ dissolved
    IIF 43 - Director → ME
  • 18
    icon of address Second Floor, 36 St Anne Street, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-04 ~ dissolved
    IIF 48 - Director → ME
  • 19
    icon of address The Stella Maris Suite Pierremont Hall, Pierremont Park, Broadstairs, Kent, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,322 GBP2023-11-30
    Officer
    icon of calendar 2023-12-13 ~ now
    IIF 4 - Director → ME
  • 20
    icon of address 51 Gillscroft Road, Stechford, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2015-08-31
    Officer
    icon of calendar 2014-08-18 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 68 - Has significant influence or controlOE
  • 21
    icon of address 6 Hockley Hill, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-09 ~ dissolved
    IIF 41 - Director → ME
  • 22
    icon of address 25 Grayling Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,298 GBP2017-01-31
    Officer
    icon of calendar 2016-01-15 ~ dissolved
    IIF 38 - Director → ME
  • 23
    SOLID STATE SUPPLIES PLC - 2006-05-03
    CARTER LANE DEALERS LIMITED - 1990-04-04
    icon of address 2 Ravensbank Business Park, Hedera Road, Redditch
    Active Corporate (8 parents, 18 offsprings)
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 27 - Director → ME
  • 24
    icon of address The Beehive Beehive Ring Road, London Gatwick Airport, Gatwick, United Kingdom
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2023-01-19 ~ now
    IIF 18 - Director → ME
  • 25
    icon of address Orchard House Ashill Moor, Ashill, Cullompton, Devon
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-08-29 ~ dissolved
    IIF 29 - Director → ME
  • 26
    icon of address Tea Building 56 Shoreditch High Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-31 ~ dissolved
    IIF 30 - LLP Designated Member → ME
  • 27
    icon of address C/o Frp Advisory Kings Orchard, 1 Queen Street, Bristol, Avon
    Dissolved Corporate (160 parents)
    Officer
    icon of calendar 2005-04-05 ~ dissolved
    IIF 60 - LLP Member → ME
  • 28
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,182 GBP2024-06-30
    Officer
    icon of calendar 2022-06-29 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-06-29 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 29
    TRIPLE POINT VCT 2011 PLC - 2023-07-19
    icon of address The Scalpel 18th Floor, 52 Lime Street, London, United Kingdom, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2024-02-08 ~ now
    IIF 23 - Director → ME
Ceased 25
  • 1
    OVER 60S ONLY LTD - 2020-12-14
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    1,598,219 GBP2024-12-31
    Officer
    icon of calendar 2023-08-22 ~ 2025-03-31
    IIF 25 - Director → ME
  • 2
    ENSCO 176 LIMITED - 2008-03-22
    icon of address Floor 3 1 - 4 Atholl Crescent, Edinburgh, Scotland
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2008-01-11 ~ 2015-11-24
    IIF 12 - Director → ME
  • 3
    MACNEWCO SIXTY LIMITED - 2002-02-15
    icon of address Floor 3 1 - 4 Atholl Crescent, Edinburgh, Scotland
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,699,361 GBP2020-12-31
    Officer
    icon of calendar 2008-04-09 ~ 2015-11-24
    IIF 11 - Director → ME
  • 4
    JMFINN CAPITAL MARKETS LIMITED - 2010-04-30
    FINNCAP LTD - 2023-09-08
    J.M.F. CORPORATE LIMITED - 2007-04-30
    icon of address 1 Bartholomew Close, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-04-16 ~ 2022-09-01
    IIF 17 - Director → ME
  • 5
    GRAYRU LIMITED - 1988-04-14
    CAVENDISH CORPORATE FINANCE LIMITED - 2007-12-13
    icon of address 1 Bartholomew Close, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    50 GBP2024-03-31
    Officer
    icon of calendar 2018-12-05 ~ 2022-09-01
    IIF 14 - Director → ME
  • 6
    DE FACTO 1234 LIMITED - 2018-11-02
    FINNCAP GROUP LIMITED - 2018-11-28
    FINNCAP GROUP PLC - 2023-09-27
    CAVENDISH FINANCIAL PLC - 2025-01-31
    icon of address 1 Bartholomew Close, London, England
    Active Corporate (7 parents, 8 offsprings)
    Officer
    icon of calendar 2018-08-28 ~ 2022-09-01
    IIF 20 - Director → ME
  • 7
    NATIONWIDE SELF-STORAGE (CHELSEA) LIMITED - 2014-03-24
    icon of address Brittanic House Stirling Way, United Kingdom, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    504,569 GBP2018-12-31
    Officer
    icon of calendar 2022-04-08 ~ 2024-10-23
    IIF 63 - Director → ME
    icon of calendar 2010-03-15 ~ 2021-02-01
    IIF 62 - Director → ME
  • 8
    icon of address 1st Floor, 8 Eaton Court Eaton Court Road, Colmworth Business Park, Eaton Socon, St. Neots, Cambridgeshire, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    279,891 GBP2024-09-30
    Officer
    icon of calendar 2022-04-27 ~ 2022-09-01
    IIF 19 - Director → ME
  • 9
    ENTREPRENEURS ORGANISATION LONDON LIMITED - 2008-08-20
    YOUNG ENTREPRENEURS ORGANISATION UK LIMITED - 2005-06-24
    icon of address 36 Scotts Road, Bromley, England
    Active Corporate (2 parents)
    Equity (Company account)
    145,091 GBP2024-06-30
    Officer
    icon of calendar 2011-07-11 ~ 2014-02-24
    IIF 34 - Director → ME
  • 10
    icon of address 6th Floor 2 London Wall Place, Barbican, London, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    87,210 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2023-06-02 ~ 2025-01-28
    IIF 36 - Director → ME
  • 11
    icon of address 25 Copthall Avenue, London, United Kingdom
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2006-07-03 ~ 2009-05-01
    IIF 9 - Director → ME
  • 12
    J.M. FINN P.E.P. NOMINEES LIMITED - 2015-04-24
    LEGIBUS 859 LIMITED - 1987-04-10
    icon of address 25 Copthall Avenue, London, United Kingdom
    Active Corporate (13 parents)
    Officer
    icon of calendar 2006-07-03 ~ 2009-05-01
    IIF 7 - Director → ME
  • 13
    icon of address 25 Copthall Avenue, London, United Kingdom
    Active Corporate (13 parents)
    Officer
    icon of calendar 2006-07-03 ~ 2009-05-01
    IIF 8 - Director → ME
  • 14
    GALACTIC SMALLHOLDINGS LIMITED - 2008-07-21
    icon of address 83 Ducie Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-09-25 ~ 2000-11-21
    IIF 70 - Director → ME
  • 15
    icon of address 5th Floor, 2 Copthall Avenue, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    -67,918 GBP2018-12-31
    Officer
    icon of calendar 1993-05-28 ~ 2008-01-02
    IIF 58 - Director → ME
  • 16
    icon of address Broughton & Co Ltd, 3 Sherman Walk, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    8 GBP2025-01-31
    Officer
    icon of calendar 2002-10-23 ~ 2012-01-02
    IIF 57 - Secretary → ME
  • 17
    PINEHIRST FOR WOMEN CIC - 2019-11-11
    icon of address 34 St. Anne Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,726 GBP2023-03-31
    Officer
    icon of calendar 2010-10-06 ~ 2016-09-22
    IIF 47 - Director → ME
  • 18
    icon of address 34 St. Anne Street, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    40,768 GBP2024-03-31
    Officer
    icon of calendar 2020-03-23 ~ 2023-07-17
    IIF 42 - Director → ME
  • 19
    THE NEW ENTREPRENEURS FOUNDATION - 2019-05-14
    icon of address 2 Arundel Street, C/o Founders Forum - 6th Floor, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2018-10-16 ~ 2021-11-03
    IIF 24 - Director → ME
  • 20
    icon of address Flat 2 Fire Station Mews, 4a Bromley Road, Beckenham, Kent
    Active Corporate (10 parents)
    Equity (Company account)
    22,317 GBP2024-10-31
    Officer
    icon of calendar 2010-09-02 ~ 2015-12-11
    IIF 2 - Director → ME
  • 21
    THE QUOTED COMPANIES ALLIANCE LIMITED - 2002-06-21
    icon of address 6 Kinghorn Street, West Smithfield, London
    Active Corporate (16 parents, 1 offspring)
    Officer
    icon of calendar 2014-05-13 ~ 2019-12-31
    IIF 13 - Director → ME
  • 22
    GALA PICTURES, LLP - 2005-08-25
    THE INVICTA FILM PARTNERSHIP NO. 18, LLP - 2004-02-02
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    19,770 GBP2022-04-05
    Officer
    icon of calendar 2006-02-15 ~ 2023-02-01
    IIF 61 - LLP Member → ME
  • 23
    icon of address 31 Belmont Road, Anfield, Liverpool, Merseyside
    Dissolved Corporate
    Officer
    icon of calendar 2011-11-22 ~ 2012-05-31
    IIF 51 - Director → ME
  • 24
    icon of address 36 St. Anne Street, Liverpool, Merseyside
    Active Corporate (1 parent)
    Equity (Company account)
    -45,619 GBP2024-03-31
    Officer
    icon of calendar 2022-01-11 ~ 2022-10-17
    IIF 45 - Director → ME
    icon of calendar 2022-01-05 ~ 2023-12-24
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2022-01-05 ~ 2022-11-18
    IIF 32 - Ownership of shares – 75% or more OE
  • 25
    BD NEWCO LIMITED - 2010-08-04
    icon of address Floor 3 1 - 4 Atholl Crescent, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-11 ~ 2012-06-01
    IIF 35 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.