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 Graham Henry Edwards

    Related profiles found in government register
  • Mr Graham Henry Edwards
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Boat Brae, Rattray, Blairgowrie, PH10 7BH, Scotland

      IIF 1
    • icon of address 2, Old Brewery Mews, Hampstead, London, NW3 1PZ, United Kingdom

      IIF 2 IIF 3
    • icon of address 2, Old Brewery Mews, London, NW3 1PZ, England

      IIF 4 IIF 5 IIF 6
    • icon of address 5th Floor, 70 Gracechurch Street, London, EC3V 0XL, United Kingdom

      IIF 7
    • icon of address Clive House, 2 Old Brewery Mews, Hampstead, London, NW3 1PZ, United Kingdom

      IIF 8
    • icon of address Clive House, 2 Old Brewery Mews, London, NW3 1PZ, England

      IIF 9
    • icon of address Ort House, 147 Arlington Road, London, NW1 7ET, England

      IIF 10 IIF 11 IIF 12
    • icon of address Ort House, 147 Arlington Road, London, NW1 7ET, United Kingdom

      IIF 26
    • icon of address Whitestone House, Whitestone Lane, London, NW3 1EA, England

      IIF 27 IIF 28 IIF 29
    • icon of address C/o Addleshaw Goddard, 1 St. Peters Square, Manchester, M2 3DE, England

      IIF 30
    • icon of address C/o Mercer & Hole, Silbury Court, 420 Silbury Boulevard, Milton Keynes, MK9 2AF, England

      IIF 31
    • icon of address 4, Raisins Hill, Pinner, Middlesex, HA5 2BS, United Kingdom

      IIF 32 IIF 33
  • Graham Henry Edwards
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Boat Brae, Rattray, Blairgowrie, PH10 7BH, Scotland

      IIF 34
  • Mr Graham Henry Edwards
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clive House, 2 Old Brewery Mews, Hampstead, London, NW3 1PZ, United Kingdom

      IIF 35
    • icon of address 5th Floor 70, Gracechurch Street, London, EC3V 0XL, United Kingdom

      IIF 36
  • Graham Henry Edwards
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Old Brewery Mews, London, NW3 1PZ, United Kingdom

      IIF 37
    • icon of address Clive House 2, Old Brewery Mews, Hampstead, London, NW3 1PZ, United Kingdom

      IIF 38
    • icon of address Ort House, 147 Arlington Road, London, NW1 7ET, England

      IIF 39
  • Edwards, Graham Henry
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
  • Edwards, Graham Henry
    British business consultant born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Old Brewery Mews, Claive House 2 Old Brewery Mews, Hampstead, NW3 1PZ, United Kingdom

      IIF 154
  • Edwards, Graham Henry
    British ceo born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN, England

      IIF 155
    • icon of address Clive House, 2 Old Brewery Mews, Hampstead, London, NW3 1PZ, United Kingdom

      IIF 156
    • icon of address Whitestone House, Whitestone Lane, London, NW3 1EA

      IIF 157
  • Edwards, Graham Henry
    British ceo - property born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clive House, 2 Old Brewery Mews, Hampstead, London, NW3 1PZ, United Kingdom

      IIF 158
  • Edwards, Graham Henry
    British ceo property management and investments born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Benwell Studios, 11-13 Benwell Road, London, N7 7BL, United Kingdom

      IIF 159
  • Edwards, Graham Henry
    British ceo real estate company born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clive House, 2 Old Brewery Mews, Hampstead, London, NW3 1PZ, United Kingdom

      IIF 160
  • Edwards, Graham Henry
    British ceo- property born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clive House, 2 Old Brewery Mews, Hampstead, London, NW3 1PZ, United Kingdom

      IIF 161
  • Edwards, Graham Henry
    British chairman born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Old Brewery Mews, Hampstead, London, NW3 1PZ, United Kingdom

      IIF 162
  • Edwards, Graham Henry
    British chief executive born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 140 London Wall, London, EC2Y 5DN

      IIF 163
    • icon of address 15th Floor, 140 London Wall, London, EC2Y 5DN, United Kingdom

      IIF 164 IIF 165
    • icon of address 2, Old Brewery Mews, Hampstead, London, NW3 1PZ, United Kingdom

      IIF 166
    • icon of address 2nd Floor Supreme House, Regents Park Road, London, N3 2JX

      IIF 167
    • icon of address Clive House, 2 Old Brewery Mews, Hampstead, London, NW3 1PZ, United Kingdom

      IIF 168
    • icon of address Level 16, 5 Aldermanbury Square, London, EC2V 7HR, United Kingdom

      IIF 169 IIF 170 IIF 171
  • Edwards, Graham Henry
    British chief executive offi born in January 1964

    Resident in England

    Registered addresses and corresponding companies
  • Edwards, Graham Henry
    British chief executive officer born in January 1964

    Resident in England

    Registered addresses and corresponding companies
  • Edwards, Graham Henry
    British company chairman born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Amelie House, Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London, NW11 9DQ

      IIF 205
  • Edwards, Graham Henry
    British company director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
  • Edwards, Graham Henry
    British director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
  • Mr Graham Edwards
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clive House, Old Brewery Mews, London, London, NW3 1PZ, United Kingdom

      IIF 215
  • Edwards, Graham
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Labs, The Stables Market, Chalk Farm Road, London, NW1 8AH, England

      IIF 216
  • Edwards, Graham Henry
    British chief investment officer born in January 1964

    Registered addresses and corresponding companies
    • icon of address 29 Greenhalgh Walk, Hampstead Garden Suburb, London, N2 ODJ

      IIF 217
  • Edwards, Graham
    British md (operations) born in January 1964

    Registered addresses and corresponding companies
    • icon of address 3 Candleston Close, Nottage, Porthcawl, Mid Glamorgan, CF36 3HL

      IIF 218
  • Edwards, Graham Henry
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Edwards, Graham Henry
    British cheif investment officer born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Greenhalgh Walk, Hampstead Garden Suburb, London, N2 0DJ

      IIF 245
  • Edwards, Graham Henry
    British chief executive born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35 Church Mount, Hampstead Garden Suberb, London, N2 0RW

      IIF 246
  • Edwards, Graham Henry
    British chief executive officer born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Edwards, Graham Henry
    British chief inv off born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Greenhalgh Walk, Hampstead Garden Suburb, London, N2 0DJ

      IIF 252 IIF 253
  • Edwards, Graham Henry
    British chief investment officer born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Edwards, Graham Henry
    British company director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Old Brewery Mews, Hampstead, London, NW3 1PZ, United Kingdom

      IIF 260
    • icon of address 35 Church Mount, Hampstead Garden Suberb, London, N2 0RW

      IIF 261 IIF 262
    • icon of address 5th, Floor, 140 London Wall, London, EC2Y 5DN, England

      IIF 263 IIF 264
  • Edwards, Graham Henry
    British director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35 Church Mount, Hampstead Garden Suberb, London, N2 0RW

      IIF 265
  • Edwards, Graham Winston
    British born in January 1954

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 8, Cathedral Road, Cardiff, South Glamorgan, CF11 9LJ, Wales

      IIF 266
    • icon of address Wales & West House, Spooner Close, Celtic Springs, Coedkernew, Newport, NP10 8FZ, United Kingdom

      IIF 267
    • icon of address Wales & West House, Spooner Close, Coedkernew, Newport, NP10 8FZ

      IIF 268
    • icon of address Igem House, 26-28 High Street, Kegworth, Derbyshire, DE74 2DA, United Kingdom

      IIF 269
    • icon of address Ground Floor 4, Gainsford Street, London, SE1 2NE, England

      IIF 270
    • icon of address Wales & West House, Spooner Close Celtic Springs, Coedkernew, Newport, NP10 8FZ

      IIF 271
    • icon of address Wales & West House, Spooner Close, Coedkernew, Newport, Gwent, NP10 8FZ

      IIF 272 IIF 273 IIF 274
    • icon of address Wales & West House, Spooner Close Coedkernew, Newport, South Wales, NP10 8FZ

      IIF 275
    • icon of address Wales & West Utilities, Spooner Close, Coedkernew, Newport, NP10 8FZ, United Kingdom

      IIF 276 IIF 277 IIF 278
  • Edwards, Graham Winston
    British chief executive born in January 1954

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 56, James Street, Cardiff Bay, Cardiff, CF10 5EZ, United Kingdom

      IIF 280
    • icon of address Royal Welsh College Of Music &, Drama Castle Grounds, Cathays Park, Cardiffcf10 3er

      IIF 281
    • icon of address Wales & West House, Spooner Close, Coedkernew, Newport, NP10 8FZ

      IIF 282
    • icon of address Wales & West House, Spooner Close, Coedkernew, Newport, NP10 8FZ, Wales

      IIF 283
  • Edwards, Graham Winston
    British company director born in January 1954

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Dwr Cymru Welsh Water, Linea, Fortran Road, St. Mellons, Cardiff, CF3 0LT, Wales

      IIF 284 IIF 285
    • icon of address Pentwyn Road, Nelson, Treharris, Mid Glamorgan, CF46 6LY

      IIF 286
  • Edwards, Graham Winston
    British director born in January 1954

    Registered addresses and corresponding companies
  • Edwards, Graham Winston
    British born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wales & West Utilities, Spooner Close, Coedkernew, Newport, NP10 8FZ, United Kingdom

      IIF 289
  • Edwards, Graham Winston
    British chief executive born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, More London Riverside, London, SE1 2AU, England

      IIF 290
    • icon of address Wales & West House, Spooner Close, Celtic Springs Coedkernew, Newport, NP10 8FZ

      IIF 291
    • icon of address 3 Candleston Close, The Gables Nottage, Porthcawl, Bridgend, CF36 3HL

      IIF 292 IIF 293
  • Edwards, Graham Winston
    British company director born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Edwards, Graham Winston
    British director of operations born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Candleston Close, The Gables Nottage, Porthcawl, Bridgend, CF36 3HL

      IIF 297
  • Edwards, Graham Winston
    British director of personnel born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Candleston Close, The Gables Nottage, Porthcawl, Bridgend, CF36 3HL

      IIF 298
  • Edwards, Graham Winston
    British managing director born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Candleston Close, The Gables Nottage, Porthcawl, Bridgend, CF36 3HL

      IIF 299
  • Edwards, Graham Winston
    British managing director com born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Candleston Close, The Gables Nottage, Porthcawl, Bridgend, CF36 3HL

      IIF 300
  • Edwards, Graham Winston
    British managing director commercial born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Edwards, Graham Winston
    British managing director operations born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Candleston Close, The Gables Nottage, Porthcawl, Bridgend, CF36 3HL

      IIF 317
  • Edwards, Graham Winston
    British operations director born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Candleston Close, The Gables Nottage, Porthcawl, Bridgend, CF36 3HL

      IIF 318
  • Edwards, Graham Winston
    British operations director (swalec) born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Candleston Close, The Gables Nottage, Porthcawl, Bridgend, CF36 3HL

      IIF 319
child relation
Offspring entities and appointments
Active 198
  • 1
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-12-04 ~ now
    IIF 226 - Director → ME
  • 2
    icon of address 45 Rosslyn Hill, London, United Kingdom
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    5,459 GBP2024-09-29
    Officer
    icon of calendar 2019-07-24 ~ now
    IIF 152 - Director → ME
  • 3
    FLITTERBROOK FARMING CO. LIMITED - 1978-12-31
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2015-09-11 ~ now
    IIF 81 - Director → ME
  • 4
    icon of address 140 London Wall, London, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2016-12-19 ~ dissolved
    IIF 194 - Director → ME
  • 5
    icon of address C/o Mercer & Hole The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (10 parents)
    Equity (Company account)
    -100,804 GBP2023-12-31
    Officer
    icon of calendar 2018-06-26 ~ now
    IIF 153 - Director → ME
  • 6
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2006-02-28 ~ now
    IIF 108 - Director → ME
  • 7
    LST SERVICES HOLDINGS LIMITED - 2005-11-16
    SHELFCO (NO.2516) LIMITED - 2001-10-24
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2006-02-28 ~ now
    IIF 114 - Director → ME
  • 8
    icon of address Dentons Uk And Middle East Llp, First Floor 9 Haymarket Square, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    IIF 36 - Right to surplus assets - 75% or moreOE
    IIF 36 - Right to appoint or remove personsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 9
    CK ENV UK 2 LIMITED - 2014-11-14
    icon of address 3 More London Riverside, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2018-06-06 ~ now
    IIF 276 - Director → ME
  • 10
    CK ENV UK LIMITED - 2014-11-14
    icon of address 3 More London Riverside, London, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2018-06-06 ~ now
    IIF 278 - Director → ME
  • 11
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2025-05-02 ~ now
    IIF 225 - Director → ME
  • 12
    icon of address 1 Boat Brae, Rattray, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-01-30 ~ now
    IIF 244 - Director → ME
  • 13
    COBALT WATER LIMITED - 2017-06-16
    icon of address 1 Boat Brae, Rattray, Blairgowrie, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-09-23 ~ now
    IIF 41 - Director → ME
  • 14
    WITHOUT BOUNDS LIMITED - 1995-05-12
    INVICTA WATER LIMITED - 2018-08-23
    icon of address C/o Addleshaw Goddard, 1 St. Peters Square, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-09-23 ~ now
    IIF 45 - Director → ME
  • 15
    AFFINITY UTILITIES LIMITED - 2016-06-15
    AFFINITY FOR BUSINESS (RETAIL) LIMITED - 2020-04-03
    icon of address C/o Addleshaw Goddard, 1 St Peters Square, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-09-23 ~ now
    IIF 44 - Director → ME
  • 16
    icon of address 1 Boat Brae, Rattray, Blairgowrie, Scotland
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2022-11-15 ~ now
    IIF 219 - Director → ME
  • 17
    icon of address 1 Boat Brae, Rattray, Blairgowrie, Scotland
    Active Corporate (8 parents, 4 offsprings)
    Officer
    icon of calendar 2014-04-17 ~ now
    IIF 42 - Director → ME
  • 18
    CASTLE WATER NAV LIMITED - 2025-07-29
    icon of address 1 Boat Brae, Rattray, Blairgowrie, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2022-11-15 ~ now
    IIF 220 - Director → ME
  • 19
    icon of address 57 Tufton Street, London
    Active Corporate (17 parents)
    Officer
    icon of calendar 2020-07-09 ~ now
    IIF 40 - Director → ME
  • 20
    icon of address C/o Norose Company Secretarial Service Ltd, 3 More London Riverside, London, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2018-06-06 ~ now
    IIF 289 - Director → ME
  • 21
    PG (APRIL) (NUMBER 2) LIMITED - 2014-08-28
    icon of address 3 More London Riverside, London
    Active Corporate (8 parents, 4 offsprings)
    Officer
    icon of calendar 2018-06-06 ~ now
    IIF 279 - Director → ME
  • 22
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2023-08-10 ~ now
    IIF 224 - Director → ME
  • 23
    DILATO INVESTMENTS LIMITED - 2024-06-04
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2023-08-15 ~ now
    IIF 231 - Director → ME
  • 24
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-05 ~ now
    IIF 235 - Director → ME
  • 25
    DREST LIMITED - 2019-06-10
    icon of address Ort House, 147 Arlington Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2019-05-08 ~ now
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2019-05-08 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 26
    CATWALK COUTURE LIMITED - 2019-06-10
    icon of address 1 Chamberlain Square Cs, Birmingham, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,039,969 GBP2024-03-31
    Officer
    icon of calendar 2016-02-22 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-03-01 ~ now
    IIF 38 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 27
    icon of address Ort House, 147 Arlington Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Person with significant control
    icon of calendar 2018-02-19 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Ort House, 147 Arlington Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-03-11 ~ now
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2021-03-11 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 5th Floor, 70 Gracechurch Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-08-19 ~ now
    IIF 222 - Director → ME
    Person with significant control
    icon of calendar 2022-08-19 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Ort House, 147 Arlington Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2020-02-25 ~ now
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2020-02-25 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 31
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (8 parents, 8 offsprings)
    Officer
    icon of calendar 2015-09-11 ~ now
    IIF 88 - Director → ME
  • 32
    icon of address Ort House, 147 Arlington Road, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -11,806 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2013-07-16 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    FELTWELL FEN FARMS LIMITED(THE) - 1996-03-29
    Q LAWNS LIMITED - 2006-06-30
    WEASENHAM FARMS COMPANY LIMITED - 2003-08-05
    icon of address 15th Floor 140 London Wall, London, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2015-09-11 ~ dissolved
    IIF 164 - Director → ME
  • 34
    icon of address 140 London Wall, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-07-19 ~ dissolved
    IIF 173 - Director → ME
  • 35
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2011-07-19 ~ now
    IIF 95 - Director → ME
  • 36
    icon of address 140 London Wall, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-07-19 ~ dissolved
    IIF 172 - Director → ME
  • 37
    icon of address 140 London Wall, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-07-19 ~ dissolved
    IIF 175 - Director → ME
  • 38
    icon of address 140 London Wall, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-09-14 ~ dissolved
    IIF 174 - Director → ME
  • 39
    icon of address Ort House, 147 Arlington Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-11 ~ now
    IIF 237 - Director → ME
    Person with significant control
    icon of calendar 2024-05-11 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 40
    icon of address Ort House, 147 Arlington Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-11 ~ now
    IIF 243 - Director → ME
    Person with significant control
    icon of calendar 2024-05-11 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 41
    icon of address Ort House, 147 Arlington Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-18 ~ now
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2025-08-18 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 42
    icon of address Ort House, 147 Arlington Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-11 ~ now
    IIF 242 - Director → ME
    Person with significant control
    icon of calendar 2024-05-11 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 43
    icon of address Ort House, 147 Arlington Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-13 ~ now
    IIF 241 - Director → ME
    Person with significant control
    icon of calendar 2024-04-13 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 44
    icon of address 4 Raisins Hill, Pinner, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    68,249 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-03-19 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
  • 45
    icon of address Ort House, 147 Arlington Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-09-14 ~ now
    IIF 239 - Director → ME
    Person with significant control
    icon of calendar 2023-09-14 ~ now
    IIF 12 - Has significant influence or controlOE
  • 46
    icon of address 2 Old Brewery Mews, Hampstead, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    icon of calendar 2018-10-23 ~ dissolved
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2018-10-23 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 47
    icon of address Ort House, 147 Arlington Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2019-02-08 ~ now
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2019-02-08 ~ 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
  • 48
    icon of address Igem House, 26-28 High Street, Kegworth, Derbyshire, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    73,613 GBP2024-12-31
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 269 - Director → ME
  • 49
    icon of address Ground Floor 4, Gainsford Street, London, England
    Active Corporate (9 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    542,010 GBP2025-03-31
    Officer
    icon of calendar 2022-07-13 ~ now
    IIF 270 - Director → ME
  • 50
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-12-04 ~ now
    IIF 229 - Director → ME
  • 51
    icon of address 11-13 Penhill Road, Cardiff, Caerdydd, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2024-05-31
    Officer
    icon of calendar 2014-10-16 ~ now
    IIF 266 - Director → ME
  • 52
    ALNERY NO. 645 PLC - 1988-04-25
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2015-09-11 ~ now
    IIF 76 - Director → ME
  • 53
    icon of address Level 16 5 Aldermanbury Square, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 2015-09-11 ~ now
    IIF 206 - Director → ME
  • 54
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2019-12-17 ~ now
    IIF 86 - Director → ME
  • 55
    AGRICULTURAL LAND IMPROVEMENT HOLDINGS LIMITED - 1982-02-16
    LANDS IMPROVEMENT HOLDINGS PLC - 2011-08-01
    LANDS IMPROVEMENT GROUP LIMITED(THE) - 1995-08-15
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (8 parents, 7 offsprings)
    Officer
    icon of calendar 2015-09-11 ~ now
    IIF 99 - Director → ME
  • 56
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2018-10-14 ~ now
    IIF 111 - Director → ME
  • 57
    NH PROPCO LIMITED - 2011-08-26
    icon of address 15th Floor 140 London Wall, London, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2015-09-11 ~ dissolved
    IIF 196 - Director → ME
  • 58
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2025-07-23 ~ now
    IIF 236 - Director → ME
  • 59
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (8 parents, 3 offsprings)
    Officer
    icon of calendar 2016-05-19 ~ now
    IIF 60 - Director → ME
  • 60
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2022-06-29 ~ now
    IIF 228 - Director → ME
  • 61
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2017-11-29 ~ now
    IIF 113 - Director → ME
  • 62
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2017-11-29 ~ now
    IIF 54 - Director → ME
  • 63
    icon of address 15th Floor 140 London Wall, London, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2017-11-29 ~ dissolved
    IIF 195 - Director → ME
  • 64
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2013-11-25 ~ now
    IIF 62 - Director → ME
  • 65
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2008-11-28 ~ now
    IIF 103 - Director → ME
  • 66
    icon of address Clive House 2 Old Brewery Mews, Hampstead, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-23 ~ dissolved
    IIF 160 - Director → ME
  • 67
    icon of address Ort House, 147 Arlington Road, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    155,029 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2014-05-28 ~ now
    IIF 132 - Director → ME
  • 68
    LOU INVESTMENTS HEALTHCARE THOMASTOWN LIMITED - 2020-08-18
    icon of address Ort House, 147 Arlington Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -691,492 EUR2024-03-31
    Officer
    icon of calendar 2019-04-08 ~ now
    IIF 138 - Director → ME
  • 69
    icon of address 2 Old Brewery Mews, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-01-20 ~ dissolved
    IIF 213 - Director → ME
  • 70
    icon of address Ort House, 147 Arlington Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,616,877 EUR2024-03-31
    Officer
    icon of calendar 2019-04-08 ~ now
    IIF 137 - Director → ME
  • 71
    icon of address Ort House, 147 Arlington Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,728,033 EUR2024-03-31
    Officer
    icon of calendar 2021-05-27 ~ now
    IIF 126 - Director → ME
  • 72
    LOU INVESTMENTS HEALTHCARE HOLDINGS THOMASTOWN LIMITED - 2020-08-18
    icon of address Ort House, 147 Arlington Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -111,151 EUR2024-03-31
    Officer
    icon of calendar 2019-04-05 ~ now
    IIF 134 - Director → ME
  • 73
    icon of address 2 Old Brewery Mews, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-12-11 ~ dissolved
    IIF 214 - Director → ME
    Person with significant control
    icon of calendar 2020-12-11 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 74
    icon of address Ort House, 147 Arlington Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -73,469 EUR2024-03-31
    Officer
    icon of calendar 2019-04-05 ~ now
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2019-04-05 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 75
    icon of address Ort House, 147 Arlington Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,323,303 EUR2024-03-31
    Officer
    icon of calendar 2021-05-26 ~ now
    IIF 142 - Director → ME
  • 76
    icon of address Ort House, 147 Arlington Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -323,411 EUR2024-03-31
    Officer
    icon of calendar 2019-04-04 ~ now
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2019-04-04 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 77
    icon of address Ort House, 147 Arlington Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -223,761 EUR2024-03-31
    Officer
    icon of calendar 2019-11-11 ~ now
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2019-11-11 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 78
    LOU INVESTMENTS HOLDINGS HEALTHCARE LIMITED - 2022-05-18
    icon of address Ort House, 147 Arlington Road, London, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    3,300,100 EUR2024-03-31
    Officer
    icon of calendar 2021-09-22 ~ now
    IIF 145 - Director → ME
  • 79
    icon of address Ort House, 147 Arlington Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    470,057 EUR2024-03-31
    Officer
    icon of calendar 2019-04-08 ~ now
    IIF 128 - Director → ME
  • 80
    icon of address Ort House, 147 Arlington Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,168,676 GBP2024-03-31
    Officer
    icon of calendar 2019-12-09 ~ now
    IIF 144 - Director → ME
  • 81
    LOU INVESTMENTS HEALTHCARE LIMITED - 2022-05-18
    icon of address Ort House, 147 Arlington Road, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    1,653,248 EUR2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2018-01-31 ~ now
    IIF 129 - Director → ME
  • 82
    icon of address Ort House, 147 Arlington Road, London, England
    Active Corporate (2 parents, 8 offsprings)
    Profit/Loss (Company account)
    -1,110,448 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2012-09-13 ~ now
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2018-03-07 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 83
    icon of address Ort House, 147 Arlington Road, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    34,928 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2017-11-30 ~ now
    IIF 148 - Director → ME
  • 84
    icon of address Ort House, 147 Arlington Road, London, England
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    -1,200,178 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2015-06-04 ~ now
    IIF 141 - Director → ME
  • 85
    icon of address Ort House, 147 Arlington Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2022-02-17 ~ now
    IIF 240 - Director → ME
  • 86
    icon of address Ort House, 147 Arlington Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    116,680 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2013-09-26 ~ now
    IIF 146 - Director → ME
  • 87
    icon of address Ort House, 147 Arlington Road, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    4,756,199 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2021-11-05 ~ now
    IIF 139 - Director → ME
  • 88
    AIR ATLANTA PROPERTIES LIMITED - 2012-09-20
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2015-09-29 ~ now
    IIF 78 - Director → ME
  • 89
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2015-09-11 ~ now
    IIF 57 - Director → ME
  • 90
    icon of address Ort House, 147 Arlington Road, London, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -167,478 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2013-07-16 ~ now
    IIF 49 - Director → ME
  • 91
    icon of address Ort House, Arlington Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -179,900 GBP2024-03-31
    Officer
    icon of calendar 2013-11-04 ~ now
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2018-03-07 ~ now
    IIF 28 - Ownership of shares – 75% or more as a member of a firmOE
  • 92
    icon of address 5th Floor, 140 London Wall, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-13 ~ dissolved
    IIF 264 - Director → ME
  • 93
    icon of address 5th Floor, 140 London Wall, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-07 ~ dissolved
    IIF 263 - Director → ME
  • 94
    icon of address 3 More London Riverside, London
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2018-06-06 ~ now
    IIF 277 - Director → ME
  • 95
    TRILLIUM GROUP LIMITED - 1998-07-17
    icon of address 140 London Wall, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2016-12-19 ~ dissolved
    IIF 177 - Director → ME
  • 96
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-03-05 ~ now
    IIF 232 - Director → ME
  • 97
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2022-06-08 ~ now
    IIF 230 - Director → ME
  • 98
    icon of address 4 Raisins Hill, Pinner, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -17,542 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 99
    icon of address C/o Quantuma Advisory Limited, 7th Floor, 20 St Andrew Street, London
    Insolvency Proceedings Corporate (7 parents)
    Profit/Loss (Company account)
    -1,357,292 GBP2022-04-01 ~ 2023-03-31
    Person with significant control
    icon of calendar 2023-03-16 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 100
    icon of address 55 Baker Street, London
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2013-06-17 ~ dissolved
    IIF 197 - Director → ME
  • 101
    STINT LTD
    - now
    SKEEM LTD - 2018-01-16
    icon of address Labs, The Stables Market, London, England
    Active Corporate (8 parents, 2 offsprings)
    Profit/Loss (Company account)
    -3,646,416 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2021-12-08 ~ now
    IIF 50 - Director → ME
  • 102
    icon of address Labs, The Stables Market, Chalk Farm Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-03-17 ~ now
    IIF 216 - Director → ME
  • 103
    icon of address Labs, The Stables Market, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -1,282,630 GBP2024-03-31
    Officer
    icon of calendar 2025-01-27 ~ now
    IIF 223 - Director → ME
  • 104
    icon of address 2 Old Brewery Mews, Hampstead, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-05 ~ dissolved
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2019-02-05 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 105
    icon of address Exchange Tower, 19 Canning Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2021-04-26 ~ now
    IIF 43 - Director → ME
  • 106
    icon of address 140 London Wall, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2017-05-30 ~ dissolved
    IIF 189 - Director → ME
  • 107
    icon of address 140 London Wall, London
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2015-01-30 ~ dissolved
    IIF 191 - Director → ME
  • 108
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2015-12-16 ~ now
    IIF 83 - Director → ME
  • 109
    SHELFCO (NO. 3425) LIMITED - 2007-06-21
    LAND SECURITIES TRILLIUM NO.25 LIMITED - 2009-01-26
    TRILLIUM (KENT) HOLDINGS LIMITED - 2008-07-15
    TRILLIUM NO.25 LIMITED - 2009-09-11
    LAND SECURITIES TRILLIUM NO.25 LIMITED - 2008-03-19
    TELEREAL TRILLIUM LIMITED - 2022-02-22
    icon of address 140 London Wall, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2016-12-19 ~ dissolved
    IIF 178 - Director → ME
  • 110
    TELEREAL LIMITED - 2022-02-22
    SHELFCO (NO. 2504) LIMITED - 2001-08-28
    icon of address 140 London Wall, London
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2005-09-30 ~ dissolved
    IIF 163 - Director → ME
  • 111
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2011-09-22 ~ now
    IIF 104 - Director → ME
  • 112
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2013-09-02 ~ now
    IIF 70 - Director → ME
  • 113
    TELEREAL LIMITED - 2001-05-22
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2005-09-30 ~ now
    IIF 122 - Director → ME
  • 114
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2013-06-17 ~ now
    IIF 102 - Director → ME
  • 115
    SHELFCO (NO.2485) LIMITED - 2001-10-26
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2005-09-30 ~ now
    IIF 94 - Director → ME
  • 116
    SHELFCO (NO 2702) LIMITED - 2002-08-19
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2005-09-30 ~ now
    IIF 124 - Director → ME
  • 117
    SHELFCO (NO. 2780) LIMITED - 2003-01-23
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2005-09-30 ~ now
    IIF 52 - Director → ME
  • 118
    SHELFCO (NO. 2488) LIMITED - 2001-09-10
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2001-10-31 ~ now
    IIF 66 - Director → ME
  • 119
    TELEREAL GROUP LIMITED - 2001-05-22
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2001-10-31 ~ now
    IIF 125 - Director → ME
  • 120
    SHELFCO (NO. 2487) LIMITED - 2001-10-29
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2001-10-31 ~ now
    IIF 65 - Director → ME
  • 121
    SHELFCO (NO. 2499) LIMITED - 2001-10-24
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2001-10-31 ~ now
    IIF 116 - Director → ME
  • 122
    SHELFCO (NO. 2494) LIMITED - 2001-10-24
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2001-10-31 ~ now
    IIF 56 - Director → ME
  • 123
    ARAMIS PROPERTIES LIMITED - 2009-04-01
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2006-02-28 ~ now
    IIF 101 - Director → ME
  • 124
    TELEREAL SAXON PARK LIMITED - 2018-02-13
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-10-06 ~ now
    IIF 115 - Director → ME
  • 125
    TELEREAL (LW) HOLDINGS LIMITED - 2022-02-22
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-13 ~ now
    IIF 63 - Director → ME
  • 126
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (6 parents, 6 offsprings)
    Officer
    icon of calendar 2015-07-06 ~ now
    IIF 98 - Director → ME
  • 127
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2013-06-28 ~ now
    IIF 118 - Director → ME
  • 128
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2013-06-28 ~ now
    IIF 73 - Director → ME
  • 129
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2001-10-30 ~ now
    IIF 67 - Director → ME
  • 130
    TELEREAL SPECIALISED PROPERTY (FINANCE) PLC - 2001-10-29
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2001-10-30 ~ now
    IIF 106 - Director → ME
  • 131
    SHELFCO (NO.2779) LIMITED - 2003-01-23
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2005-09-30 ~ now
    IIF 89 - Director → ME
  • 132
    TELEREAL SECURITISATION LIMITED - 2001-10-29
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2001-11-14 ~ now
    IIF 74 - Director → ME
  • 133
    SHELFCO (NO. 2506) LIMITED - 2001-09-18
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2001-11-14 ~ now
    IIF 105 - Director → ME
  • 134
    SHELFCO (NO.2495) LIMITED - 2001-09-10
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2001-11-14 ~ now
    IIF 97 - Director → ME
  • 135
    SHELFCO (NO. 2497) LIMITED - 2001-09-10
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2001-11-14 ~ now
    IIF 71 - Director → ME
  • 136
    SHELFCO (NO. 2498) LIMITED - 2001-09-10
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2001-11-14 ~ now
    IIF 72 - Director → ME
  • 137
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents, 5 offsprings)
    Officer
    icon of calendar 2005-09-30 ~ now
    IIF 79 - Director → ME
  • 138
    LAND SECURITIES TRILLIUM TELECOM SERVICES LIMITED - 2005-02-24
    SHELFCO (NO.2480) LIMITED - 2001-07-02
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2005-09-30 ~ now
    IIF 107 - Director → ME
  • 139
    SHELFCO (NO. 2505) LIMITED - 2001-10-24
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2001-10-31 ~ now
    IIF 84 - Director → ME
  • 140
    TELEREAL (LONDON WALL) LIMITED - 2022-02-22
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2014-12-01 ~ now
    IIF 96 - Director → ME
  • 141
    SHELFCO (NO.2654) LIMITED - 2002-03-05
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2005-09-30 ~ now
    IIF 123 - Director → ME
  • 142
    LST LP HOLDINGS GENERAL PROPERTY LIMITED - 2005-11-16
    SHELFCO (NO. 2515) LIMITED - 2001-09-18
    DRUMMOND LP HOLDINGS GENERAL PROPERTY LIMITED - 2006-03-14
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2005-09-29 ~ now
    IIF 109 - Director → ME
  • 143
    DRUMMOND GENERAL PROPERTY LP LIMITED - 2006-03-14
    LST GENERAL PROPERTY LP LIMITED - 2005-11-16
    SHELFCO (NO. 2507) LIMITED - 2001-09-10
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2005-09-29 ~ now
    IIF 87 - Director → ME
  • 144
    DRUMMOND LP HOLDINGS SP LIMITED - 2006-03-16
    TELEREAL GENERAL PROPERTY LIMITED - 2001-10-29
    TELEREAL PROPERTIES LIMITED - 2001-05-22
    LST LP HOLDINGS SP LIMITED - 2005-11-16
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2005-09-30 ~ now
    IIF 59 - Director → ME
  • 145
    LST SECURITISED PROPERTY LP LIMITED - 2005-11-16
    TELEREAL SPECIALISED PROPERTY LIMITED - 2001-10-29
    TELEREAL ESTATES LIMITED - 2001-05-22
    DRUMMOND SECURITISED PROPERTY LP LIMITED - 2006-03-14
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2005-09-30 ~ now
    IIF 80 - Director → ME
  • 146
    CATTO REALISATIONS LIMITED - 2009-02-27
    icon of address 100 Heath Street, Hampstead, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,224,168 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 147
    icon of address Ort House, 147 Arlington Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-12-29 ~ now
    IIF 238 - Director → ME
    Person with significant control
    icon of calendar 2021-12-29 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 148
    icon of address Clive House 2 Old Brewery Mews, Hampstead, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    icon of calendar 2018-10-01 ~ dissolved
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2018-10-01 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 149
    THE FUN FED LTD - 2012-09-18
    ANTIDOTE LONDON LIMITED - 2022-07-27
    icon of address Ort House, 147 Arlington Road, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    200,258 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2005-10-26 ~ now
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 150
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-12-04 ~ now
    IIF 227 - Director → ME
  • 151
    icon of address 64 London Wall 1st Floor, 64 London Wall, London, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2010-04-22 ~ now
    IIF 47 - Director → ME
  • 152
    NEWLENOIR LIMITED - 2013-05-13
    icon of address Clive House 2 Old Brewery Mews, Hampstead, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-19 ~ dissolved
    IIF 158 - Director → ME
  • 153
    TRILLIUM LIMITED - 2022-02-22
    icon of address 140 London Wall, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2016-12-19 ~ dissolved
    IIF 188 - Director → ME
  • 154
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-10 ~ now
    IIF 77 - Director → ME
  • 155
    LAND SECURITIES TRILLIUM (DV1A) LIMITED - 2009-01-26
    SHELFCO (NO. 2906) LIMITED - 2004-02-06
    LAND SECURITIES TRILLIUM NO.6 LIMITED - 2004-12-20
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-12-19 ~ now
    IIF 112 - Director → ME
  • 156
    LAND SECURITIES TRILLIUM NO.3 LIMITED - 2004-12-08
    SHELFCO (NO. 2903) LIMITED - 2004-02-06
    LAND SECURITIES TRILLIUM (EAGLE) LIMITED - 2009-01-26
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-12-19 ~ now
    IIF 119 - Director → ME
  • 157
    RELAYNEXT LIMITED - 2003-11-24
    icon of address 140 London Wall, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2016-12-19 ~ dissolved
    IIF 185 - Director → ME
  • 158
    SHELFCO (NO.2190) LIMITED - 2001-02-26
    ALLINGTON HOUSE (NO.2) LIMITED - 2004-05-24
    LAND SECURITIES TRILLIUM (HORIZON) LEASEHOLDS LIMITED - 2009-01-26
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-12-19 ~ now
    IIF 69 - Director → ME
  • 159
    LAND SECURITIES TRILLIUM (HORIZON) LIMITED - 2009-01-26
    SHELFCO (NO. 2901) LIMITED - 2004-02-06
    LAND SECURITIES TRILLIUM NO.1 LIMITED - 2004-04-15
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2016-12-19 ~ now
    IIF 110 - Director → ME
  • 160
    SHELFCO (NO.2963) LIMITED - 2004-06-03
    LAND SECURITIES TRILLIUM (HORIZON) OTHER PROPERTIES LIMITED - 2009-01-26
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-12-19 ~ now
    IIF 55 - Director → ME
  • 161
    LAND SECURITIES TRILLIUM NO.7 LIMITED - 2006-01-26
    LAND SECURITIES TRILLIUM (LANCASTER) NEWCO 50 LIMITED - 2009-01-26
    SHELFCO (NO. 2907) LIMITED - 2004-02-06
    icon of address 140 London Wall, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2016-12-19 ~ dissolved
    IIF 176 - Director → ME
  • 162
    TRILLIUM (PRIME) FACILITIES MANAGEMENT LIMITED - 2000-05-24
    LAND SECURITIES TRILLIUM (MEDIA SERVICES) LIMITED - 2009-01-26
    TRILLIUM BBC LIMITED - 2001-05-02
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2012-01-23 ~ now
    IIF 68 - Director → ME
  • 163
    PPM ESTATES LIMITED - 2000-02-02
    TRILLIUM ESTATES LIMITED - 1998-07-17
    icon of address 140 London Wall, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2016-12-19 ~ dissolved
    IIF 183 - Director → ME
  • 164
    LST (PRIME) LIMITED - 2009-01-27
    RELAYMODERN LIMITED - 2003-11-07
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2016-12-19 ~ now
    IIF 121 - Director → ME
  • 165
    PARTNERSHIP PROPERTY MANAGEMENT (PRIME) LIMITED - 1998-07-17
    PARTNERSHIP PROPERTY MANAGEMENT LIMITED - 1997-12-18
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2016-12-19 ~ now
    IIF 51 - Director → ME
  • 166
    TRILLIUM INVESTMENTS GP LIMITED - 1998-07-17
    TRILLIUM MANAGEMENT LIMITED - 2004-02-12
    PPM CENTRAL GP LIMITED - 1998-10-30
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2016-12-19 ~ now
    IIF 91 - Director → ME
  • 167
    PPM PRIME PROPERTY LIMITED - 1997-12-18
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2016-12-19 ~ now
    IIF 75 - Director → ME
  • 168
    TRILLIUM (NELSON) FREEHOLD LIMITED - 2013-09-02
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-12-19 ~ now
    IIF 58 - Director → ME
  • 169
    TRILLIUM (NELSON) LIMITED - 2013-09-02
    LAND SECURITIES TRILLIUM (RMG) LIMITED - 2007-02-26
    LAND SECURITIES TRILLIUM (NELSON) LIMITED - 2009-04-24
    SHELFCO (NO. 3335) LIMITED - 2006-12-13
    LAND SECURITIES TRILLIUM NO.18 LIMITED - 2007-02-15
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2016-12-19 ~ now
    IIF 82 - Director → ME
  • 170
    POST OFFICE DEVELOPMENTS LIMITED - 2007-03-08
    LAND SECURITIES TRILLIUM (NELSON) PROPERTIES LIMITED - 2009-01-26
    TRILLIUM (NELSON) PROPERTIES LIMITED - 2013-09-02
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2016-12-19 ~ now
    IIF 90 - Director → ME
  • 171
    LAND SECURITIES TRILLIUM NO.10 LIMITED - 2006-03-02
    LAND SECURITIES TRILLIUM (SOVEREIGN HOUSE) LIMITED - 2009-01-26
    SHELFCO (NO.2910) LIMITED - 2004-02-06
    icon of address 140 London Wall, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-12-19 ~ dissolved
    IIF 180 - Director → ME
  • 172
    HONEYNEW LIMITED - 2000-06-20
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-12-19 ~ now
    IIF 64 - Director → ME
  • 173
    SHELFCO (NO. 3156) LIMITED - 2006-03-07
    LAND SECURITIES TRILLIUM (DEVELOPMENTS) LIMITED - 2009-01-26
    TRILLIUM (DEVELOPMENTS) HOLDINGS LIMITED - 2012-06-26
    LAND SECURITIES TRILLIUM (COTLANDS ROAD) LIMITED - 2006-06-01
    LAND SECURITIES TRILLIUM NO.11 LIMITED - 2006-03-13
    icon of address 140 London Wall, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2016-12-19 ~ dissolved
    IIF 179 - Director → ME
  • 174
    PPM HOLDINGS LIMITED - 1998-07-17
    icon of address 140 London Wall, London
    Dissolved Corporate (7 parents, 23 offsprings)
    Officer
    icon of calendar 2009-01-12 ~ dissolved
    IIF 181 - Director → ME
  • 175
    PPM CENTRAL GP LIMITED - 1998-07-17
    TRILLIUM INVESTMENTS GP LIMITED - 2001-03-22
    LAND SECURITIES TRILLIUM LIMITED - 2009-01-26
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents, 54 offsprings)
    Officer
    icon of calendar 2009-01-12 ~ now
    IIF 100 - Director → ME
  • 176
    TLW HOLDINGS LIMITED - 2022-02-22
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-09 ~ now
    IIF 61 - Director → ME
  • 177
    GREATBREEZE LIMITED - 2000-12-14
    LAND SECURITIES TRILLIUM NEW BUSINESS LIMITED - 2009-01-26
    TRILLIUM (ENRON) LIMITED - 2000-12-19
    TRILLIUM (ALLIANCE) LIMITED - 2004-02-06
    icon of address 140 London Wall, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2016-12-19 ~ dissolved
    IIF 182 - Director → ME
  • 178
    icon of address 140 London Wall, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-11-02 ~ dissolved
    IIF 192 - Director → ME
  • 179
    TRILLIUM FACILITIES MANAGEMENT (PRIME) LIMITED - 2000-03-24
    PRIME FACILITIES MANAGEMENT LIMITED - 1998-07-17
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-12-19 ~ now
    IIF 93 - Director → ME
  • 180
    PPM FM HOLDINGS LIMITED - 1998-07-17
    TRILLIUM FACILITIES MANAGEMENT LIMITED - 2000-03-24
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2012-01-23 ~ now
    IIF 53 - Director → ME
  • 181
    icon of address 140 London Wall, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-03-21 ~ dissolved
    IIF 184 - Director → ME
  • 182
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2011-11-07 ~ now
    IIF 117 - Director → ME
  • 183
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents, 5 offsprings)
    Officer
    icon of calendar 2020-12-16 ~ now
    IIF 120 - Director → ME
  • 184
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents, 5 offsprings)
    Officer
    icon of calendar 2020-12-16 ~ now
    IIF 92 - Director → ME
  • 185
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents, 6 offsprings)
    Officer
    icon of calendar 2019-12-17 ~ now
    IIF 85 - Director → ME
  • 186
    EUREKAGEN LIMITED - 2013-05-13
    icon of address Clive House 2 Old Brewery Mews, Hampstead, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-19 ~ dissolved
    IIF 161 - Director → ME
  • 187
    MGN GAS NETWORKS (UK) LIMITED - 2012-12-10
    MACQUARIE GAS NETWORKS (UK) LIMITED - 2004-06-22
    PRECIS (2426) LIMITED - 2004-06-09
    icon of address Wales & West House, Spooner Close, Coedkernew, Newport
    Active Corporate (14 parents, 3 offsprings)
    Officer
    icon of calendar 2012-10-10 ~ now
    IIF 268 - Director → ME
  • 188
    PRECIS (2439) LIMITED - 2004-08-06
    MGN GAS NETWORKS (JUNIOR FINANCE) LIMITED - 2012-12-10
    icon of address Wales & West House, Spooner Close, Coedkernew, Newport
    Dissolved Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2012-10-10 ~ dissolved
    IIF 282 - Director → ME
  • 189
    MGN GAS NETWORKS (SENIOR FINANCE) LIMITED - 2012-12-10
    PRECIS (2440) LIMITED - 2004-08-06
    icon of address Wales & West House Spooner Close, Coedkernew, Newport
    Dissolved Corporate (11 parents)
    Officer
    icon of calendar 2012-10-10 ~ dissolved
    IIF 283 - Director → ME
  • 190
    VOLECROFT PLC - 2009-06-15
    icon of address Wales & West House Spooner Close Celtic Springs, Coedkernew, Newport
    Active Corporate (14 parents)
    Officer
    icon of calendar 2013-03-18 ~ now
    IIF 271 - Director → ME
  • 191
    CYCLONEDRIVE LIMITED - 2010-02-22
    icon of address Wales & West House Spooner Close, Coedkernew, Newport, Gwent
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2012-10-10 ~ now
    IIF 274 - Director → ME
  • 192
    BLACKWATER 2 LIMITED - 2005-06-01
    icon of address Wales & West House, Spooner Close Coedkernew, Newport, South Wales
    Active Corporate (15 parents, 1 offspring)
    Officer
    icon of calendar 2005-06-01 ~ now
    IIF 275 - Director → ME
  • 193
    icon of address Wales & West House, Spooner Close, Celtic Springs, Coedkernew, Newport, United Kingdom
    Active Corporate (13 parents)
    Officer
    icon of calendar 2023-09-08 ~ now
    IIF 267 - Director → ME
  • 194
    icon of address Wales & West House Spooner Close, Coedkernew, Newport, Gwent
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2012-10-10 ~ now
    IIF 272 - Director → ME
  • 195
    icon of address Wales & West House Spooner Close, Coedkernew, Newport, Gwent
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2012-10-10 ~ now
    IIF 273 - Director → ME
  • 196
    icon of address Ort House, 147 Arlington Road, London, England
    Active Corporate (5 parents, 9 offsprings)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    icon of calendar 2018-05-16 ~ now
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2018-05-16 ~ now
    IIF 14 - Ownership of shares – 75% or more as a member of a firmOE
  • 197
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-09-25 ~ now
    IIF 234 - Director → ME
  • 198
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-09-25 ~ now
    IIF 233 - Director → ME
Ceased 92
  • 1
    PLECKBOND LIMITED - 1978-12-31
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-09-11 ~ 2025-04-01
    IIF 169 - Director → ME
  • 2
    icon of address C/o Mercer & Hole The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (10 parents)
    Equity (Company account)
    -100,804 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-07-28 ~ 2023-03-08
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2001-08-22 ~ 2003-09-23
    IIF 252 - Director → ME
  • 4
    icon of address One, Coleman Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-12-07 ~ 2014-03-06
    IIF 204 - Director → ME
  • 5
    icon of address Ort House, 147 Arlington Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-03-03 ~ 2011-09-19
    IIF 247 - Director → ME
    icon of calendar 2011-11-04 ~ 2018-08-07
    IIF 187 - Director → ME
  • 6
    AVONDALE DEVELOPMENTS LIMITED - 1983-04-27
    PAUL NICHOLS LIMITED - 1982-11-23
    icon of address 12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    147,891 GBP2024-03-31
    Officer
    icon of calendar 2012-06-26 ~ 2018-08-06
    IIF 260 - Director → ME
  • 7
    BRITISH FIELD PRODUCTS LIMITED - 1996-03-29
    B.F.P. HOLDINGS LIMITED - 1999-08-11
    icon of address 15th Floor 140 London Wall, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-09-11 ~ 2023-03-08
    IIF 165 - Director → ME
  • 8
    icon of address 298 Regents Park Road, London, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2012-10-18 ~ 2019-01-31
    IIF 167 - Director → ME
  • 9
    icon of address 137 Shepherdess Walk, London
    Active Corporate (9 parents, 4 offsprings)
    Officer
    icon of calendar 2010-02-03 ~ 2012-03-31
    IIF 291 - Director → ME
  • 10
    GAC NO. 135 LIMITED - 1998-12-30
    SIMON-HARTLEY CAMBI LIMITED - 2002-12-23
    icon of address Congleton Technology Park Radnor Park Ind. Est., First Avenue, Back Lane, Congleton, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-06-28 ~ 2002-09-24
    IIF 305 - Director → ME
  • 11
    WITHOUT BOUNDS LIMITED - 1995-05-12
    INVICTA WATER LIMITED - 2018-08-23
    icon of address C/o Addleshaw Goddard, 1 St. Peters Square, Manchester, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-07-01 ~ 2019-01-31
    IIF 30 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 30 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    icon of address 1 Boat Brae, Rattray, Blairgowrie, Scotland
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2022-11-15 ~ 2023-05-26
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 13
    icon of address 1 Boat Brae, Rattray, Blairgowrie, Scotland
    Active Corporate (8 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-26
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 14
    icon of address 6th Floor Watling House, 33 Cannon Street, London, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-14 ~ 2024-02-15
    IIF 207 - Director → ME
  • 15
    icon of address 6th Floor Watling House, 33 Cannon Street, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2018-08-14 ~ 2024-02-15
    IIF 208 - Director → ME
  • 16
    icon of address 6th Floor Watling House, 33 Cannon Street, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2018-08-15 ~ 2024-02-15
    IIF 211 - Director → ME
  • 17
    icon of address 6th Floor Watling House, 33 Cannon Street, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2018-08-15 ~ 2024-02-15
    IIF 212 - Director → ME
  • 18
    icon of address Dwr Cymru Welsh Water Linea, Fortran Road, St. Mellons, Cardiff, Wales
    Active Corporate (11 parents, 3 offsprings)
    Officer
    icon of calendar 1998-03-12 ~ 2001-04-12
    IIF 319 - Director → ME
    icon of calendar 2013-10-01 ~ 2023-07-07
    IIF 284 - Director → ME
  • 19
    icon of address Ort House, 147 Arlington Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2018-02-19 ~ 2025-02-05
    IIF 156 - Director → ME
  • 20
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (9 parents, 5 offsprings)
    Equity (Company account)
    707,969 GBP2022-03-31
    Officer
    icon of calendar 1996-04-01 ~ 1999-07-05
    IIF 297 - Director → ME
  • 21
    LONDON WALL OUTSOURCING INVESTMENTS LIMITED - 2018-11-26
    icon of address 16 Berkeley Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-11-22 ~ 2018-11-16
    IIF 199 - Director → ME
  • 22
    GINTO - 2001-12-07
    GWINTO - 2003-10-20
    icon of address Avon House 435 Stratford Road, Shirley, Solihull, United Kingdom
    Active Corporate (11 parents, 3 offsprings)
    Officer
    icon of calendar 2005-09-21 ~ 2010-10-05
    IIF 292 - Director → ME
  • 23
    icon of address 4 More London Riverside, London, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2016-10-21 ~ 2024-12-31
    IIF 290 - Director → ME
  • 24
    EUROPEAN NICKEL PLC - 2011-08-30
    ENK PLC - 2015-01-07
    icon of address Rouen House C/o Ghcp Services Ltd, Rouen Road, Norwich, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-11-15 ~ 2014-03-24
    IIF 221 - Director → ME
  • 25
    HUTCHISON NETWORK SERVICES LONDON LIMITED - 2008-02-15
    HACKREMCO (NO.1770) LIMITED - 2001-01-29
    URBAND LIMITED - 2006-02-16
    EIGERNET LIMITED - 2002-01-15
    icon of address 100 New Bridge Street, London, United Kingdom
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2002-10-23 ~ 2003-02-14
    IIF 304 - Director → ME
  • 26
    GLAS CYMRU LIMITED - 2000-11-22
    GLAS CYMRU CYFYNGEDIG - 2016-03-08
    icon of address Dwr Cymru Welsh Water Linea, Fortran Road, St. Mellons, Cardiff, Wales
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-10-01 ~ 2016-06-14
    IIF 286 - Director → ME
  • 27
    icon of address Dwr Cymru Welsh Water Linea, Fortran Road, St. Mellons, Cardiff, Wales
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2016-04-20 ~ 2023-07-07
    IIF 285 - Director → ME
  • 28
    GROUNDWORK BRIDGEND AND NEATH AND PORT TALBOT - 2003-11-19
    OGWR GROUNDWORK TRUST - 2002-07-29
    icon of address Bridgewater House Finzels Reach, Counterslip, Bristol
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2000-07-07 ~ 2001-07-27
    IIF 295 - Director → ME
  • 29
    icon of address Ty Mynyddislwyn Offices Bryn Road, Pontllanfraith, Blackwood, Gwent
    Active Corporate (7 parents)
    Officer
    icon of calendar 2000-10-13 ~ 2001-09-27
    IIF 294 - Director → ME
  • 30
    icon of address One, Station Approach, Harlow, Essex, England
    Active Corporate (6 parents)
    Equity (Company account)
    49 GBP2024-12-31
    Officer
    icon of calendar 2014-09-11 ~ 2018-01-26
    IIF 155 - Director → ME
  • 31
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-09-11 ~ 2024-06-27
    IIF 170 - Director → ME
  • 32
    SWALEC 1992 PENSION TRUSTEE LIMITED - 2000-03-10
    icon of address Avonbank, Feeder Road, Bristol
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 1995-03-31 ~ 1998-03-30
    IIF 298 - Director → ME
  • 33
    icon of address Room 6.01, Sbarc Maindy Road, Cardiff, Wales
    Active Corporate (10 parents)
    Officer
    icon of calendar 2014-03-18 ~ 2014-09-21
    IIF 280 - Director → ME
  • 34
    icon of address Amelie House Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London
    Active Corporate (15 parents, 5 offsprings)
    Officer
    icon of calendar 2018-11-05 ~ 2021-11-22
    IIF 205 - Director → ME
  • 35
    OTTAVO LIMITED - 1991-05-21
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-09-11 ~ 2023-07-03
    IIF 171 - Director → ME
  • 36
    icon of address Ort House, 147 Arlington Road, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    155,029 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-03-07
    IIF 27 - Ownership of shares – 75% or more OE
  • 37
    LOU INVESTMENTS HEALTHCARE HOLDINGS THOMASTOWN LIMITED - 2020-08-18
    icon of address Ort House, 147 Arlington Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -111,151 EUR2024-03-31
    Person with significant control
    icon of calendar 2019-04-05 ~ 2022-05-31
    IIF 9 - Ownership of shares – 75% or more OE
  • 38
    icon of address Ort House, 147 Arlington Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,323,303 EUR2024-03-31
    Person with significant control
    icon of calendar 2021-05-26 ~ 2022-02-09
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 39
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-09-03 ~ 2024-12-13
    IIF 251 - Director → ME
  • 40
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-03 ~ 2024-12-13
    IIF 249 - Director → ME
  • 41
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-03 ~ 2024-12-13
    IIF 248 - Director → ME
  • 42
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-03 ~ 2024-12-13
    IIF 250 - Director → ME
  • 43
    icon of address Winston House, 2 Dollis Park, London, Finchely, England
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2006-02-22 ~ 2017-06-15
    IIF 157 - Director → ME
  • 44
    SOUTH WALES ELECTRICITY PLC - 2001-07-27
    WESTERN POWER DISTRIBUTION (SOUTH WALES) PLC - 2022-09-21
    icon of address Avonbank, Feeder Road, Bristol
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 1996-03-31 ~ 2001-03-21
    IIF 318 - Director → ME
  • 45
    icon of address Ort House, 147 Arlington Road, London, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -167,478 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2025-01-29
    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
  • 46
    icon of address Unit 26 Osprey Court Hawkfield Way, Hawkfield Business Park, Bristol, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-30
    Officer
    icon of calendar 2015-12-10 ~ 2017-10-02
    IIF 190 - Director → ME
  • 47
    icon of address 1 Blossom Yard, Fourth Floor, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-04-17 ~ 2018-10-08
    IIF 159 - Director → ME
  • 48
    PWT WORLDWIDE LIMITED - 1994-03-28
    THAMES WATER PRODUCTS AND SERVICES LIMITED - 1997-07-17
    PCI MEMBRANE SYSTEMS LIMITED - 1998-09-30
    PORTALS WATER TREATMENT LIMITED - 1990-01-31
    THAMES WATER PRODUCTS LIMITED - 1998-09-28
    LAVERSTOKE INVESTMENT TRUST LIMITED - 1978-12-31
    THAMES WATER PRODUCTS LIMITED - 1998-09-30
    icon of address Clearwater Court, Vastern Road, Reading, Berkshire
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2002-06-28 ~ 2003-05-01
    IIF 316 - Director → ME
  • 49
    icon of address 140 London Wall, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-02-27 ~ 2023-03-08
    IIF 186 - Director → ME
  • 50
    icon of address Royal Welsh College Of Music & Drama Castle Grounds, Cathays Park, Cardiff
    Active Corporate (19 parents)
    Officer
    icon of calendar 2014-08-01 ~ 2016-07-31
    IIF 281 - Director → ME
  • 51
    WILLIAM PEARS FAMILY HOLDINGS LIMITED - 2013-07-29
    icon of address Pearl Assurance House 319 Ballards Lane, London
    Dissolved Corporate (6 parents)
    Equity (Company account)
    81,532 GBP2019-04-30
    Officer
    icon of calendar 2008-12-18 ~ 2009-03-06
    IIF 262 - Director → ME
  • 52
    icon of address 2 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2003-11-19 ~ 2005-03-30
    IIF 288 - Director → ME
    icon of calendar 2005-11-04 ~ 2006-01-09
    IIF 293 - Director → ME
  • 53
    WATCHACTUAL LIMITED - 1992-09-14
    SWANSEA INSTITUTE COMMERCIAL ACTIVITIES LIMITED - 2008-07-28
    SWANSEA INSTITUTE CONSULTANCIES LIMITED - 1999-04-07
    icon of address Swansea Metropolitan University Finance Department, Mount Pleasant, Swansea, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1999-12-15 ~ 2001-07-21
    IIF 218 - Director → ME
  • 54
    PRECIS (1032) LIMITED - 1990-10-01
    icon of address Avonbank, Feeder Road, Bristol
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-10-14 ~ 2001-03-19
    IIF 317 - Director → ME
  • 55
    icon of address University Of South Wales Llantwit Road, Treforest, Pontypridd, Mid Glamorgan
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-07-31
    Officer
    icon of calendar 2005-11-29 ~ 2006-03-03
    IIF 246 - Director → ME
  • 56
    STINT LTD
    - now
    SKEEM LTD - 2018-01-16
    icon of address Labs, The Stables Market, London, England
    Active Corporate (8 parents, 2 offsprings)
    Profit/Loss (Company account)
    -3,646,416 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2018-12-10 ~ 2020-07-27
    IIF 215 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 215 - Ownership of shares – More than 25% but not more than 50% OE
  • 57
    PACIFIC SHELF 1225 LIMITED - 2003-07-21
    icon of address 13 Queens Road, Aberdeen
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2004-11-22 ~ 2005-03-31
    IIF 287 - Director → ME
  • 58
    STIRLING WATER SEAFIELD FINANCE PLC - 1999-02-09
    EDINTRAM PLC - 1998-12-23
    icon of address 1 Masterton Park, South Castle Drive, Dunfermline, Fife, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2002-08-15 ~ 2003-04-07
    IIF 312 - Director → ME
  • 59
    PACIFIC SHELF 807 LIMITED - 1998-12-23
    icon of address 1 Masterton Park, South Castle Drive, Dunfermline, Fife, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2002-08-15 ~ 2003-04-07
    IIF 315 - Director → ME
  • 60
    PACIFIC SHELF 771 LIMITED - 1998-04-29
    icon of address 1 Masterton Park, South Castle Drive, Dunfermline, Fife, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2002-08-15 ~ 2003-04-07
    IIF 309 - Director → ME
  • 61
    F.W.TALBOT & CO.LIMITED - 1995-03-16
    icon of address Clearwater Court, Vastern Road, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-06-28 ~ 2003-05-01
    IIF 303 - Director → ME
  • 62
    icon of address 12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    24,157,055 GBP2025-04-30
    Officer
    icon of calendar 2004-02-01 ~ 2012-04-20
    IIF 265 - Director → ME
  • 63
    TELEREAL LIMITED - 2022-02-22
    SHELFCO (NO. 2504) LIMITED - 2001-08-28
    icon of address 140 London Wall, London
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2001-11-14 ~ 2003-09-23
    IIF 245 - Director → ME
  • 64
    TELEREAL LIMITED - 2001-05-22
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2001-11-14 ~ 2003-09-23
    IIF 256 - Director → ME
  • 65
    SHELFCO (NO.2485) LIMITED - 2001-10-26
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2001-11-18 ~ 2003-09-23
    IIF 257 - Director → ME
  • 66
    TELEREAL IRELAND LIMITED - 2015-08-06
    icon of address 140 London Wall, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-01 ~ 2023-03-08
    IIF 193 - Director → ME
  • 67
    SHELFCO (NO 2702) LIMITED - 2002-08-19
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2002-08-16 ~ 2003-09-23
    IIF 259 - Director → ME
  • 68
    SHELFCO (NO. 2780) LIMITED - 2003-01-23
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2003-01-24 ~ 2003-09-23
    IIF 255 - Director → ME
  • 69
    ARAMIS PROPERTIES LIMITED - 2009-04-01
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2001-08-22 ~ 2003-09-23
    IIF 253 - Director → ME
  • 70
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-01-29 ~ 2023-09-26
    IIF 200 - Director → ME
  • 71
    SHELFCO (NO.2779) LIMITED - 2003-01-23
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2003-01-24 ~ 2003-09-23
    IIF 217 - Director → ME
  • 72
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents, 5 offsprings)
    Officer
    icon of calendar 2001-11-14 ~ 2003-09-23
    IIF 258 - Director → ME
  • 73
    SHELFCO (NO.2654) LIMITED - 2002-03-05
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2002-03-11 ~ 2003-09-23
    IIF 254 - Director → ME
  • 74
    UNDERPRESSURE ENGINEERING CO.LIMITED - 1986-08-27
    STOKES CASTINGS LIMITED - 2001-10-09
    icon of address Clearwater Court, Vastern Road, Reading, Berkshire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2002-06-28 ~ 2003-05-01
    IIF 313 - Director → ME
  • 75
    STOKES COATINGS LIMITED - 2001-10-09
    icon of address Clearwater Court, Vastern Road, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-06-28 ~ 2003-05-01
    IIF 307 - Director → ME
  • 76
    P.A.S. (FILTRATION) LIMITED - 1995-04-01
    F W TALBOT & COMPANY LIMITED - 2001-10-09
    LIME-FREE WATER & GENERAL SERVICES LIMITED - 1989-01-25
    icon of address Clearwater Court, Vastern Road, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-06-28 ~ 2003-05-01
    IIF 301 - Director → ME
  • 77
    PCI MEMBRANE SYSTEMS LIMITED - 1998-09-30
    FINEPRIVATE LIMITED - 1988-09-01
    P.C.I. MEMBRANE SYSTEMS LIMITED - 1998-09-28
    THAMES WATER PRODUCTS LIMITED - 1998-09-30
    icon of address Clearwater Court, Vastern Road, Reading, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-06-28 ~ 2003-05-01
    IIF 302 - Director → ME
  • 78
    ZEROLIT LIMITED - 1977-12-31
    PORTALS WATER TREATMENT OVERSEAS LIMITED - 1990-01-31
    PWT OVERSEAS LIMITED - 1997-02-24
    icon of address Clearwater Court, Vastern Road, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-06-28 ~ 2003-05-01
    IIF 310 - Director → ME
  • 79
    SAURUS GENERAL ENGINEERS LIMITED - 2001-10-09
    SAURUS (GENERAL ENGINEERS) LIMITED - 1995-08-11
    icon of address Clearwater Court, Vastern Road, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-06-28 ~ 2003-05-01
    IIF 308 - Director → ME
  • 80
    SIMON-HARTLEY LIMITED - 2001-11-12
    icon of address Clearwater Court, Vastern Road, Reading, Berkshire
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2002-06-28 ~ 2003-03-20
    IIF 311 - Director → ME
  • 81
    HAYMILLS ENGINEERING LIMITED - 1987-04-09
    UNDERPRESSURE ENGINEERING PUBLIC LIMITED COMPANY - 2001-10-09
    icon of address Clearwater Court, Vastern Road, Reading, Berkshire
    Dissolved Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2002-06-28 ~ 2003-05-01
    IIF 314 - Director → ME
  • 82
    UNDERPRESSURE ENGINEERING EXPORT LIMITED - 1995-09-11
    UPE INTERNATIONAL LIMITED - 2001-10-09
    FACTORTECHNO LIMITED - 1987-02-20
    icon of address Clearwater Court, Vastern Road, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-06-28 ~ 2003-05-01
    IIF 306 - Director → ME
  • 83
    CDR PROPCO GP LIMITED - 2018-11-30
    icon of address 6th Floor Watling House, 33 Cannon Street, London, United Kingdom
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2018-08-14 ~ 2024-02-15
    IIF 210 - Director → ME
  • 84
    CDR MANCO LIMITED - 2018-11-30
    icon of address 6th Floor Watling House, 33 Cannon Street, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2018-08-15 ~ 2024-02-15
    IIF 209 - Director → ME
  • 85
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-12-19 ~ 2024-06-27
    IIF 201 - Director → ME
  • 86
    TELEREAL TRILLIUM CDR MIDCO LIMITED - 2018-12-21
    icon of address Apex Group Secretaries (uk) Limited 4th Floor, 140 Aldersgate Street, London, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2018-08-13 ~ 2025-03-18
    IIF 203 - Director → ME
  • 87
    TELEREAL TRILLIUM CDR MIDCO 1 LIMITED - 2018-12-21
    icon of address Apex Group Secretaries (uk) Limited 4th Floor, 140 Aldersgate Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-10-11 ~ 2025-03-18
    IIF 202 - Director → ME
  • 88
    TELEREAL TRILLIUM CDR HOLDINGS LIMITED - 2019-01-14
    icon of address Apex Group Secretaries (uk) Limited 4th Floor, 140 Aldersgate Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-13 ~ 2025-03-18
    IIF 198 - Director → ME
  • 89
    THAMES WATER SERVICES LIMITED - 2007-11-29
    BATCHSTOCK LIMITED - 1990-08-10
    THAMES WASTE MANAGEMENT LIMITED - 1998-04-01
    icon of address 210 Pentonville Road, London
    Active Corporate (7 parents, 13 offsprings)
    Officer
    icon of calendar 2002-05-13 ~ 2003-10-01
    IIF 299 - Director → ME
    icon of calendar 2004-04-15 ~ 2005-03-31
    IIF 300 - Director → ME
  • 90
    icon of address Coptic House, 4-5 Mount Stuart Square, Cardiff Bay
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-01-18 ~ 2001-07-07
    IIF 296 - Director → ME
  • 91
    icon of address Ort House, 147 Arlington Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-06-10 ~ 2017-07-03
    IIF 154 - Director → ME
  • 92
    icon of address 12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (6 parents, 244 offsprings)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2009-03-16 ~ 2012-04-20
    IIF 261 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.