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

Mills, Christopher Harwood Bernard

    Related profiles found in government register
  • Mills, Christopher Harwood Bernard
    British banker born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Cliveden Place, London, SW1W 8LA

      IIF 1
  • Mills, Christopher Harwood Bernard
    British business executive born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Stratton Street, Mayfair, London, W1J 8LD, United Kingdom

      IIF 2
  • Mills, Christopher Harwood Bernard
    British ceo born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harwood Capital Management Limited, 6 Stratton Street, London, W1J 8LD, England

      IIF 3
  • Mills, Christopher Harwood Bernard
    British ceo jo hambro born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Cliveden Place, London, SW1W 8LA

      IIF 4
  • Mills, Christopher Harwood Bernard
    British chief executive officer born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100 Barbirolli Square, Manchester, M2 3AB

      IIF 5
    • icon of address Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD

      IIF 6
    • icon of address 6, Stratton Street, Mayfair, London, W1J 8LD, United Kingdom

      IIF 7
  • Mills, Christopher Harwood Bernard
    British chief inv officer born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Great Queen Street, Covent Garden, London, WC2B 5AH, England

      IIF 8
  • Mills, Christopher Harwood Bernard
    British chief invest officer born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Blackbrook House, Ashbourne Road Blackbrook, Belper, Derbyshire, DE56 2DB

      IIF 9
    • icon of address 10, Cliveden Place, London, SW1W 8LA

      IIF 10
  • Mills, Christopher Harwood Bernard
    British chief investment officer born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mills, Christopher Harwood Bernard
    British cio born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Cliveden Place, London, SW1W 8LA

      IIF 32
  • Mills, Christopher Harwood Bernard
    British company director born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Royce Close, West Portway, Andover, Hampshire, SP10 3TS

      IIF 33
    • icon of address Crossways Point 15, Victory Way, Crossways Business Park, Dartford, Kent, DA2 6DT, England

      IIF 34
    • icon of address Sentinel House, Harvest Crescent, Ancells Business Park, Fleet, Hampshire, GU51 2UZ, England

      IIF 35
    • icon of address 10, Cliveden Place, London, SW1W 8LA

      IIF 36 IIF 37 IIF 38
    • icon of address C/o Harwood Estate Limited, 6 Stratton Streen, Mayfair, London, W1J 8LD, United Kingdom

      IIF 45
    • icon of address The Bindery, 5th Floor, 51-53 Hatton Garden, London, EC1N 8HN, United Kingdom

      IIF 46
    • icon of address Frenkel House, 15 Carolina Way, Salford, Manchester, M50 2ZY, United Kingdom

      IIF 47
    • icon of address 6, Stratton Street, Mayfair, London, W1J 8LD, United Kingdom

      IIF 48
    • icon of address 4 Rudgate Court, Walton, Wetherby, West Yorkshire, LS23 7BF

      IIF 49
  • Mills, Christopher Harwood Bernard
    British director born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aragon House, University Way, Cranfield Technology Park, Cranfield, Bedford, MK43 0EQ, England

      IIF 50
    • icon of address 3, Temple Quay, Temple Back East, Bristol, BS1 6DZ

      IIF 51
    • icon of address Ty Bevan House, Cleeve Drive, Llanishen, Cardiff, CF14 5GF, Wales

      IIF 52
    • icon of address 10, Cliveden Place, London, SW1W 8LA

      IIF 53 IIF 54 IIF 55
    • icon of address 10, Cliveden Place, London, SW1W 8LA, England

      IIF 74
    • icon of address 2, Leman Street, London, E1W 9US, United Kingdom

      IIF 75
    • icon of address 3rd Floor, 114a Cromwell Road, London, SW7 4AG, United Kingdom

      IIF 76
    • icon of address 6, Stratton Street, London, W1J 8LD

      IIF 77
    • icon of address 6, Stratton Street, London, W1J 8LD, England

      IIF 78 IIF 79 IIF 80
    • icon of address 6, Stratton Street, London, W1J 8LD, United Kingdom

      IIF 81 IIF 82
    • icon of address 6, Stratton Street, Mayfair, London, W1J 8LD

      IIF 83 IIF 84 IIF 85
    • icon of address 6, Stratton Street, Mayfair, London, W1J 8LD, United Kingdom

      IIF 90
    • icon of address One, Bartholomew Close, London, EC1A 7BL, United Kingdom

      IIF 91
    • icon of address St Georges House, 5 St. Georges Road, London, SW19 4DR, England

      IIF 92
    • icon of address One, St Peter's Square, Manchester, M2 3DE, United Kingdom

      IIF 93
    • icon of address 1, Seebeck House, Seebeck Place Knowlhill, Milton Keynes, MK5 8FR, England

      IIF 94
    • icon of address 1, Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, United Kingdom

      IIF 95
    • icon of address Suite 3 Shenley Pavilions, Chalkdell Drive, Shenley Wood, Milton Keynes, Bucks, MK5 6LB

      IIF 96
    • icon of address Avon House, 19 Stanwell Road, Penarth, Cardiff, CF64 2EZ

      IIF 97
    • icon of address Avon House, 19 Stanwell Road, Penarth, Cardiff, CF64 2EZ, United Kingdom

      IIF 98
    • icon of address 6, Europa Court, Sheffield Business Park, Sheffield, S9 1XE, United Kingdom

      IIF 99
    • icon of address 3 The Maltings, Wetmore Road, Burton On Trent, Staffordshire, DE14 1SE

      IIF 100
  • Mills, Christopher Harwood Bernard
    British director/investment banker born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Cliveden Road, London, SW1W 8LA

      IIF 101
  • Mills, Christopher Harwood Bernard
    British financier born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Cliveden Place, London, SW1W 8LA

      IIF 102
    • icon of address 10, Cliveden Place, London, SW1W 8LA, Great Britain

      IIF 103
  • Mills, Christopher Harwood Bernard
    British fund manager born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mills, Christopher Harwood Bernard
    British inv't banker born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Cliveden Place, London, SW1W 8LA

      IIF 106
  • Mills, Christopher Harwood Bernard
    British investment born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Coleman Street, London, EC2R 5AL, England

      IIF 107
  • Mills, Christopher Harwood Bernard
    British investment adviser born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Cliveden Place, London, SW1W 8LA

      IIF 108
  • Mills, Christopher Harwood Bernard
    British investment banker born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mills, Christopher Harwood Bernard
    British investment manager born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mills, Christopher Harwood Bernard
    British non executive director born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Quantum House, Hobson Industrial Estate, Burnopfield, County Durham, NE16 6EA

      IIF 164
  • Mills, Christopher Harwood Bernard
    British non-executive director born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Floor 3, 1 St. Ann Street, Manchester, M2 7LR

      IIF 165
  • Mills, Christopher Harwood Bernard
    British none born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Gough Square, London, England, EC4A 3DW, United Kingdom

      IIF 166
  • Mills, Christopher Harwood Bernard
    born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Cliveden Place, London, SW1W 8LA

      IIF 167
    • icon of address 6, Stratton Street, Mayfair, London, W1J 8LD

      IIF 168
  • Mills, Christopher Harwood Bernard
    British director born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Brewery, 6 Blundell Street, London, N7 9BH, United Kingdom

      IIF 169
  • Mills, Christopher Harwood Bernard
    British investment manager born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2DB

      IIF 170
  • Mr Christopher Harwood Bernard Mills
    British born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ty Bevan House, Cleeve Drive, Llanishen, Cardiff, CF14 5GF, Wales

      IIF 171
    • icon of address 6, Lloyd's Avenue, London, EC3N 3AX, United Kingdom

      IIF 172
    • icon of address 6, Stratton Street, Mayfair, London, W1J 8LD

      IIF 173
    • icon of address Worlds End Studios, 132-134 Lots Road, London, SW10 0RJ, England

      IIF 174
  • Mills, Christopher Harwood Bernard
    British investment banker

    Registered addresses and corresponding companies
    • icon of address 10, Cliveden Place, London, SW1W 8LA

      IIF 175
  • Mr Christopher Harwood Bernard Mills
    British born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Avon House, 19 Stanwell Road, Penarth, Cardiff, CF64 2EZ

      IIF 176
  • BenÉ, Tom
    American director born in June 1962

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 30 Victoria Street, Belfast, Co Down, BT1 3GS, Northern Ireland

      IIF 177
    • icon of address 46 Belfast Road, Down Business Park, Downpatrick, Co Down, BT30 9UP, Northern Ireland

      IIF 178
child relation
Offspring entities and appointments
Active 64
  • 1
    DARBY GROUP LIMITED - 2017-10-25
    icon of address Ground Floor Ryder Court, 14 Ryder Street, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-11-27 ~ now
    IIF 54 - Director → ME
  • 2
    icon of address 6 Stratton Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2021-06-17 ~ now
    IIF 150 - Director → ME
  • 3
    icon of address 6 Stratton Street, Mayfair, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-15 ~ dissolved
    IIF 144 - Director → ME
  • 4
    icon of address Quandrant House Floor 6, 4 Thomas More Square, London
    Active Corporate (6 parents)
    Equity (Company account)
    6,700,000 GBP2024-06-30
    Officer
    icon of calendar 2007-12-10 ~ now
    IIF 106 - Director → ME
  • 5
    BALTIMORE PLC - 2006-07-25
    BALTIMORE TECHNOLOGIES PLC - 2005-04-15
    ZERGO HOLDINGS PLC - 1999-05-14
    ZERGO LIMITED - 1993-09-10
    ZEDSERVE LIMITED - 1992-07-27
    icon of address 150 Aldersgate Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-28 ~ dissolved
    IIF 126 - Director → ME
  • 6
    HENPAIL LIMITED - 1999-07-13
    icon of address 6 Stratton Street, Mayfair, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-21 ~ dissolved
    IIF 89 - Director → ME
  • 7
    BALTIMORE TECHNOLOGY LIMITED - 1999-06-09
    ZERGO LIMITED - 1999-02-22
    DATA INNOVATION LIMITED - 1993-09-10
    BLONDECOURT LIMITED - 1980-12-31
    icon of address 6 Stratton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-21 ~ dissolved
    IIF 81 - Director → ME
  • 8
    SATELLITE SOLUTIONS WORLDWIDE GROUP PLC - 2018-05-23
    CLEEVE CAPITAL PLC - 2015-05-08
    CLEEVE CAPITAL LIMITED - 2014-11-20
    icon of address 6th Floor 60 Gracechurch Street, London, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2018-05-23 ~ now
    IIF 82 - Director → ME
  • 9
    icon of address 3rd Floor 114a Cromwell Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    433,122 GBP2024-04-30
    Officer
    icon of calendar 2024-12-09 ~ now
    IIF 76 - Director → ME
  • 10
    NEWSPLAYER GROUP PLC - 2004-05-24
    NEW NAME NEEDED PLC - 2000-04-05
    icon of address Quadrant House Floor 6 4, Thomas More Square, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2007-06-01 ~ now
    IIF 73 - Director → ME
  • 11
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    22,609,892 GBP2024-06-30
    Officer
    icon of calendar 2008-11-26 ~ now
    IIF 114 - Director → ME
  • 12
    INGLEBY (1715) LIMITED - 2006-11-21
    icon of address 6 Stratton Street, Mayfair, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-10-26 ~ dissolved
    IIF 84 - Director → ME
  • 13
    MONTAGU BOSTON FINANCE LIMITED - 1984-04-19
    REVERSING LIMITED - 1982-05-06
    icon of address 6 Stratton Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ now
    IIF 143 - Director → ME
  • 14
    BDB NEWCO LIMITED - 2016-03-03
    icon of address 1 Bow Churchyard, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-03-04 ~ now
    IIF 122 - Director → ME
  • 15
    CROSS BORDER PUBLISHING LIMITED - 1999-08-25
    icon of address C/o Ir Media Group Limited, 6 Lloyds Avenue, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    75,000 GBP2021-12-31
    Officer
    icon of calendar 1999-03-12 ~ dissolved
    IIF 8 - Director → ME
  • 16
    INTERNATIONAL BRAND LICENSING PLC - 2010-07-06
    EAGLECRAFT LIMITED - 2002-04-23
    icon of address Avon House, 19 Stanwell Road, Penarth, Cardiff
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 2016-04-08 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2016-07-21 ~ now
    IIF 176 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    ELEMENTIS (1998) PLC - 1998-02-23
    POLMARKET PLC - 1997-12-17
    SWEEPACTION PLC - 1997-05-13
    icon of address The Bindery, 5th Floor, 51-53 Hatton Garden, London, United Kingdom
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2025-01-01 ~ now
    IIF 46 - Director → ME
  • 18
    FORWARD LINK PLC - 2004-07-26
    FORWARD LINK LIMITED - 2004-01-29
    WC CO (4) LIMITED - 2003-07-08
    icon of address Frenkel House 15 Carolina Way, Salford, Manchester, United Kingdom
    Active Corporate (6 parents, 17 offsprings)
    Officer
    icon of calendar 2020-05-20 ~ now
    IIF 47 - Director → ME
  • 19
    GROWTH INVESTMENT MANAGEMENT LIMITED - 1993-02-12
    EVESWISE LIMITED - 1984-05-08
    icon of address 6 Stratton Street, Mayfair, London
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    17,095,983 GBP2020-03-31
    Officer
    icon of calendar ~ now
    IIF 147 - Director → ME
  • 20
    BROOMCO (2714) LIMITED - 2001-11-19
    icon of address 6 Stratton Street, Mayfair, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2007-01-24 ~ now
    IIF 17 - Director → ME
  • 21
    1 ORCHARD PLACE (FREEHOLD) LIMITED - 2022-12-06
    icon of address 6 Stratton Street, Mayfair, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-10-07 ~ now
    IIF 151 - Director → ME
  • 22
    HACKREMCO (NO. 2609) LIMITED - 2011-09-01
    icon of address 6 Stratton Street, Mayfair, London
    Active Corporate (10 parents, 13 offsprings)
    Officer
    icon of calendar 2011-10-26 ~ now
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 173 - Ownership of shares – 75% or moreOE
    IIF 173 - Ownership of voting rights - 75% or moreOE
    IIF 173 - Right to appoint or remove directorsOE
  • 23
    icon of address 6 Stratton Street, Mayfair, London
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2013-01-22 ~ now
    IIF 7 - Director → ME
  • 24
    J O HAMBRO CAPITAL MANAGEMENT GROUP LIMITED - 2011-10-24
    J O HAMBRO CAPITAL MANAGEMENT (HOLDINGS) LIMITED - 2001-08-13
    CHARCO 734 LIMITED - 1998-09-22
    icon of address 6 Stratton Street, Mayfair, London
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    88,222,686 GBP2020-03-31
    Officer
    icon of calendar 1998-10-01 ~ now
    IIF 148 - Director → ME
  • 25
    icon of address 6 Stratton Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-02-27 ~ dissolved
    IIF 26 - Director → ME
  • 26
    HARWOOD COYPU LIMITED - 2020-04-21
    icon of address 6 Stratton Street, London, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    171,193 GBP2020-03-31
    Officer
    icon of calendar 2019-08-14 ~ now
    IIF 142 - Director → ME
  • 27
    icon of address 6 Stratton Street, Mayfair, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-08-16 ~ dissolved
    IIF 2 - Director → ME
  • 28
    RYDER COURT PROPERTIES LIMITED - 2011-12-14
    MEAUJO (745) LIMITED - 2010-01-29
    icon of address 6 Stratton Street, Mayfair, London
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    -872,797 GBP2020-03-31
    Officer
    icon of calendar 2011-12-13 ~ now
    IIF 86 - Director → ME
  • 29
    CROSS BORDER LIMITED - 2015-07-01
    CROSS-BORDER PUBLISHING LIMITED - 2005-12-13
    CROSS-BORDER PUBLISHING (HOLDINGS) LIMITED - 1999-08-25
    icon of address 6 Lloyd's Avenue, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    298,700 GBP2024-03-31
    Officer
    icon of calendar 1999-03-12 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-07-12 ~ now
    IIF 172 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 172 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    JAGUAR HOLDINGS LTD - 2016-08-02
    BDBCO NO.859 LIMITED - 2016-07-28
    icon of address One, Bartholomew Close, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-02-08 ~ now
    IIF 160 - Director → ME
  • 31
    JARVIS PORTER LIMITED - 1990-10-22
    icon of address Darby House, Sunningdale Road, Scunthorpe, North Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-15 ~ dissolved
    IIF 59 - Director → ME
  • 32
    icon of address Pricewaterhousecoopers, Benson House, 33 Wellington Street, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-01-25 ~ now
    IIF 112 - Director → ME
  • 33
    JOURNEY GROUP PLC - 2017-02-06
    WATERMARK GROUP PLC - 2008-07-30
    TELECARD HOLDINGS PLC - 1989-01-30
    HYPERTEL PLC - 1985-10-23
    WORCORP PUBLIC LIMITED COMPANY - 1985-09-20
    icon of address One, Bartholomew Close, London, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2015-01-05 ~ now
    IIF 91 - Director → ME
  • 34
    icon of address First Floor, Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-03-19 ~ dissolved
    IIF 88 - Director → ME
  • 35
    icon of address Ty Bevan House Cleeve Drive, Llanishen, Cardiff, Wales
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    11,557,850 GBP2024-02-28
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ now
    IIF 171 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 171 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    icon of address 6 Europa Court, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (8 parents, 12 offsprings)
    Officer
    icon of calendar 2014-12-19 ~ now
    IIF 99 - Director → ME
  • 37
    DWSCO 2642 LIMITED - 2005-12-15
    icon of address Ground Floor, Ryder Court, 14 Ryder Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-24 ~ dissolved
    IIF 21 - Director → ME
  • 38
    NORTH ATLANTIC SERVICES LIMITED - 2021-12-15
    icon of address 6 Stratton Street, Mayfair, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    3,982,706 GBP2024-03-31
    Officer
    icon of calendar 2021-12-14 ~ now
    IIF 152 - Director → ME
  • 39
    CONSOLIDATED VENTURE TRUST PLC - 1993-05-18
    MONTAGU BOSTON INVESTMENT TRUST PLC - 1984-03-20
    icon of address 6 Stratton Street, London
    Active Corporate (8 parents, 5 offsprings)
    Officer
    icon of calendar ~ now
    IIF 140 - Director → ME
  • 40
    RENALYTIX AI PLC - 2021-06-23
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2018-03-15 ~ now
    IIF 75 - Director → ME
  • 41
    ASSETCO PLC - 2025-03-06
    ASFARE GROUP PLC - 2007-03-29
    ASFARE NO.1 PLC - 2003-12-02
    icon of address 30 Coleman Street, London, England
    Active Corporate (6 parents, 8 offsprings)
    Officer
    icon of calendar 2011-03-23 ~ now
    IIF 107 - Director → ME
  • 42
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1996-04-24 ~ dissolved
    IIF 109 - Director → ME
  • 43
    SOURCEBIO INTERNATIONAL PLC - 2023-01-18
    SOURCEBIO INTERNATIONAL LIMITED - 2020-10-21
    SHERWOOD HOLDINGS LIMITED - 2020-10-21
    icon of address 1 Orchard Place, Nottingham Business Park, Nottingham, Notts
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2016-07-13 ~ now
    IIF 162 - Director → ME
  • 44
    icon of address 50 Broadway, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-12 ~ dissolved
    IIF 139 - Director → ME
  • 45
    icon of address Floor 3 1 St. Ann Street, Manchester
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-08 ~ now
    IIF 165 - Director → ME
  • 46
    FOOTCO 1 LIMITED - 2014-01-06
    icon of address Opus Restructuring Llp, 1 Radian Court Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-12-21 ~ dissolved
    IIF 48 - Director → ME
  • 47
    icon of address First Floor, Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-10-09 ~ dissolved
    IIF 45 - Director → ME
  • 48
    icon of address Worlds End Studios, 132-134 Lots Road, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    305,545 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-10-08 ~ now
    IIF 174 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 174 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 49
    icon of address Silbury Court 420 Silbury Boulevard, Central Milton Keynes
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2009-04-06 ~ dissolved
    IIF 96 - Director → ME
  • 50
    Company number 00267163
    Non-active corporate
    Officer
    icon of calendar 2007-01-24 ~ now
    IIF 12 - Director → ME
  • 51
    Company number 00548707
    Non-active corporate
    Officer
    icon of calendar 2010-11-16 ~ now
    IIF 29 - Director → ME
  • 52
    Company number 00842208
    Non-active corporate
    Officer
    icon of calendar 2010-11-16 ~ now
    IIF 27 - Director → ME
  • 53
    Company number 00951321
    Non-active corporate
    Officer
    icon of calendar 2008-07-14 ~ now
    IIF 13 - Director → ME
  • 54
    Company number 01719841
    Non-active corporate
    Officer
    icon of calendar 2010-11-16 ~ now
    IIF 28 - Director → ME
  • 55
    Company number 01734832
    Non-active corporate
    Officer
    icon of calendar 2008-07-14 ~ now
    IIF 23 - Director → ME
  • 56
    Company number 01738806
    Non-active corporate
    Officer
    icon of calendar 2008-07-14 ~ now
    IIF 11 - Director → ME
  • 57
    Company number 01742562
    Non-active corporate
    Officer
    icon of calendar ~ now
    IIF 39 - Director → ME
  • 58
    Company number 01785044
    Non-active corporate
    Officer
    icon of calendar 2008-07-14 ~ now
    IIF 19 - Director → ME
  • 59
    Company number 01911195
    Non-active corporate
    Officer
    icon of calendar 2008-07-14 ~ now
    IIF 18 - Director → ME
  • 60
    Company number 02303192
    Non-active corporate
    Officer
    icon of calendar 2007-02-28 ~ now
    IIF 105 - Director → ME
  • 61
    Company number 02688084
    Non-active corporate
    Officer
    icon of calendar 2008-07-14 ~ now
    IIF 20 - Director → ME
  • 62
    Company number 04080666
    Non-active corporate
    Officer
    icon of calendar 2001-01-23 ~ now
    IIF 63 - Director → ME
  • 63
    Company number 06239036
    Non-active corporate
    Officer
    icon of calendar 2008-05-14 ~ now
    IIF 30 - Director → ME
  • 64
    Company number 06239666
    Non-active corporate
    Officer
    icon of calendar 2007-07-11 ~ now
    IIF 31 - Director → ME
Ceased 106
  • 1
    DARBY GROUP LIMITED - 2017-10-25
    icon of address Ground Floor Ryder Court, 14 Ryder Street, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-04-25 ~ 2007-10-01
    IIF 64 - Director → ME
  • 2
    icon of address Ashcombe Court Ashcombe Court, Woolsack Way, Godalming, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-11-30
    Officer
    icon of calendar 2008-06-17 ~ 2019-01-14
    IIF 10 - Director → ME
  • 3
    PRECIS (2541) LIMITED - 2005-08-23
    icon of address 12 The Grange, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,336 GBP2024-03-31
    Officer
    icon of calendar 2011-11-02 ~ 2014-10-23
    IIF 25 - Director → ME
  • 4
    MID-STATES PLC - 2011-11-15
    DSC HOLDINGS PLC - 1989-10-24
    DIAMOND STYLUS PLC - 1985-10-31
    DIAMOND STYLUS P L C(THE) - 1982-11-16
    icon of address Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2008-12-16
    IIF 129 - Director → ME
  • 5
    icon of address Sterling House, Grimbald Crag Close, Knaresborough, North Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    5,413,107 GBP2018-12-31
    Officer
    icon of calendar 2016-01-01 ~ 2018-08-13
    IIF 74 - Director → ME
  • 6
    icon of address 6 Stratton Street, Mayfair, London
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    7,250,000 GBP2023-12-31
    Officer
    icon of calendar 2009-12-10 ~ 2018-09-04
    IIF 145 - Director → ME
  • 7
    icon of address 6 Stratton Street, Mayfair, London
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2,773,122 GBP2023-12-31
    Officer
    icon of calendar 2009-11-05 ~ 2018-09-04
    IIF 149 - Director → ME
  • 8
    PICCADILLY GROWTH TRADING LIMITED - 2004-01-15
    BETBURST LIMITED - 1999-06-14
    icon of address 1 More London Place, London
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 1999-05-14 ~ 2001-03-29
    IIF 38 - Director → ME
  • 9
    HARWOOD WEALTH MANAGEMENT GROUP LIMITED - 2022-07-05
    HARWOOD WEALTH MANAGEMENT GROUP PLC - 2020-03-17
    COMPASS WEALTH MANAGEMENT GROUP PLC - 2016-03-15
    COMPASS WEALTH MANAGEMENT GROUP LIMITED - 2014-06-04
    COMPASS WEALTH MANAGEMENT GROUP PLC - 2008-10-30
    icon of address 5 Lancer House Hussar Court, Westside View, Waterlooville, Hampshire
    Active Corporate (4 parents, 27 offsprings)
    Officer
    icon of calendar 2016-03-29 ~ 2020-03-20
    IIF 78 - Director → ME
  • 10
    PRIME FOCUS LONDON PLC - 2016-10-13
    VTR PLC - 2008-10-16
    VIDEO TAPE RECORDING PLC - 1990-01-31
    ALLEYPRESS LIMITED - 1983-02-15
    icon of address Suite 501 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2003-09-01 ~ 2011-10-14
    IIF 108 - Director → ME
  • 11
    BARBIZON LIMITED - 1998-10-06
    icon of address 221 Hillhall Road, Lisburn, County Antrim
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-01 ~ 2018-03-26
    IIF 177 - Director → ME
  • 12
    PICCADILLY GROWTH TRUST PLC - 2003-08-29
    MKJ INVESTMENT COMPANY LIMITED - 1998-10-07
    M.K.J.TRUST LIMITED - 1990-08-21
    icon of address 1 More London Place, London
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 1998-10-08 ~ 2001-03-29
    IIF 41 - Director → ME
  • 13
    ASSETCO GROUP LIMITED - 2010-05-27
    SARCON VEHICLES LIMITED - 2005-11-17
    SARCON (NO.175) LIMITED - 2005-05-18
    icon of address 34 Roughfort Road, Mallusk, Newtownabbey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-21 ~ 2007-03-30
    IIF 101 - Director → ME
  • 14
    AUTOTAG FULFILMENT LIMITED - 2013-12-03
    AUTOTAG LIMITED - 2012-06-21
    RICHSTAR LIMITED - 2001-07-20
    icon of address 2nd Floor 40 Queen Square, Bristol, Avon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-02-02 ~ 2009-05-06
    IIF 14 - Director → ME
  • 15
    AUGEAN PLC - 2021-11-08
    icon of address 4 Rudgate Court, Walton, Wetherby, West Yorkshire
    Active Corporate (4 parents, 12 offsprings)
    Officer
    icon of calendar 2017-10-16 ~ 2021-10-20
    IIF 49 - Director → ME
  • 16
    icon of address Sterling House, Grimbald Crag Close, Knaresborough, North Yorkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    6,877,365 GBP2018-12-31
    Officer
    icon of calendar 2015-09-16 ~ 2018-08-13
    IIF 163 - Director → ME
  • 17
    BIOME TECHNOLOGIES PLC - 2025-03-28
    STANELCO PLC - 2010-07-08
    MERCHANT MANUFACTORY ESTATE COMPANY PLC - 1991-08-16
    MICROSTONE PUBLIC LIMITED COMPANY - 1985-05-14
    icon of address Starpol Technology Centre North Road, Marchwood Industrial Park, Southampton, Hampshire, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar ~ 2003-07-31
    IIF 36 - Director → ME
  • 18
    NAV BIDCO LIMITED - 2008-05-22
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-30 ~ 2013-07-19
    IIF 15 - Director → ME
  • 19
    FERRARIS GROUP PLC - 2007-02-05
    STAINLESS METALCRAFT PLC - 1993-01-04
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-31 ~ 2013-07-19
    IIF 66 - Director → ME
  • 20
    BIOQUELL PLC - 2019-10-01
    KYNOCH GROUP PLC - 2000-05-12
    G & G KYNOCH PUBLIC LIMITED COMPANY - 1992-05-05
    icon of address C/o Hill Dickinson, No.1 St. Paul's Square, Liverpool, England
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2012-12-18 ~ 2019-01-15
    IIF 33 - Director → ME
  • 21
    BOLTON GROUP PLC - 2008-04-30
    BOLTON TEXTILE MILL COMPANY PLC(THE) - 1989-02-03
    icon of address 322 Goswell Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    546,641 GBP2023-10-31
    Officer
    icon of calendar 1994-03-04 ~ 1996-04-12
    IIF 125 - Director → ME
  • 22
    CASTLE ACQUISITIONS PLC - 2007-06-18
    icon of address C/o Sulzer (uk) Holdings Limited, Manor Mill Lane, Leeds, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2005-02-16 ~ 2010-06-14
    IIF 104 - Director → ME
  • 23
    icon of address Charles River Laboratories, Manston Road, Margate, Kent
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-11-10 ~ 2015-07-24
    IIF 103 - Director → ME
  • 24
    CELSIS INTERNATIONAL PLC - 2010-01-06
    icon of address Charles River Laboratories, Manston Road, Margate, Kent
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2009-09-03 ~ 2015-07-24
    IIF 102 - Director → ME
  • 25
    LINDLEY CATERING LIMITED - 2015-02-26
    I.M.P. LEISURE LIMITED - 2003-07-18
    SUMMERCOMBE 112 LIMITED - 2001-07-10
    icon of address One, Southampton Row, London, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    1,931,117 GBP2024-08-31
    Officer
    icon of calendar 2001-08-20 ~ 2005-07-06
    IIF 135 - Director → ME
  • 26
    BUSINESS ADVISORY SERVICES (HOLDINGS) LIMITED - 1996-08-01
    MATAHARI 388 LIMITED - 1991-07-11
    icon of address 10 Crown Place, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1991-04-12 ~ 1992-07-06
    IIF 1 - Director → ME
  • 27
    icon of address Hill House, Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-31 ~ 2006-09-28
    IIF 72 - Director → ME
  • 28
    CROSSGAR POULTRY LTD - 2010-03-22
    G. BELL & SONS LIMITED - 1997-05-14
    icon of address Crossgar Foodservice Ltd 46 Belfast Road, Down Business Park, Downpatrick, County Down
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-01 ~ 2018-03-26
    IIF 178 - Director → ME
  • 29
    CURTIS BANKS GROUP PLC - 2023-10-10
    CURTIS BANKS GROUP LIMITED - 2015-04-29
    CURTIS BANKS PENSION SERVICES LIMITED - 2012-10-23
    icon of address Suite B & C, First Floor Milford House, 43-55 Milford Street, Salisbury, United Kingdom
    Active Corporate (8 parents, 6 offsprings)
    Officer
    icon of calendar 2022-05-26 ~ 2023-09-26
    IIF 51 - Director → ME
  • 30
    CYPROTEX PLC - 2017-06-01
    CYPROTEX SERVICES LIMITED - 2002-01-07
    INHOCO 2437 LIMITED - 2001-12-04
    icon of address 114 Innovation Drive, Milton Park, Milton, Abingdon, Oxfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-07-24 ~ 2016-12-14
    IIF 5 - Director → ME
  • 31
    AMERICAN BUSINESS SYSTEMS PLC. - 1991-06-14
    NEW COURT NATURAL RESOURCES PUBLIC LIMITED COMPANY - 1987-01-20
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1993-07-02
    IIF 118 - Director → ME
  • 32
    DARBY TEMPERED PRODUCTS LIMITED - 1999-09-07
    REDBOURNE DEVELOPMENTS LIMITED - 1990-08-21
    icon of address 9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-18 ~ 2009-08-19
    IIF 58 - Director → ME
  • 33
    DENISON INTERNATIONAL PLC - 2004-04-15
    ALNERY NO.1278 LIMITED - 1993-05-14
    icon of address Parker House, 55 Maylands Avenue, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-06-15 ~ 2004-02-12
    IIF 127 - Director → ME
  • 34
    RYDENOR INVESTMENTS LIMITED - 2006-02-16
    icon of address C/o Sulzer (uk) Holdings Limited, Manor Mill Lane, Leeds, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-11-30 ~ 2007-06-19
    IIF 53 - Director → ME
  • 35
    DOWDING AND MILLS PUBLIC LIMITED COMPANY - 2016-11-28
    DOWDING AND MILLS LIMITED - 2007-12-12
    DOWDING AND MILLS PUBLIC LIMITED COMPANY - 2007-05-17
    icon of address C/o Sulzer (uk) Holdings Limited, Manor Mill Lane, Leeds, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-05-11 ~ 2010-06-14
    IIF 55 - Director → ME
  • 36
    MOTHERWELL BRIDGE LIMITED - 2008-09-11
    DMWS 788 LIMITED - 2006-11-10
    icon of address Ernst & Young Llp, Ten, George Street, Edinburgh
    Dissolved Corporate
    Officer
    icon of calendar 2006-09-08 ~ 2008-06-12
    IIF 56 - Director → ME
  • 37
    ESSENDEN PUBLIC LIMITED COMPANY - 2015-08-11
    icon of address Aragon House Cranfield Technology Park, Cranfield, Bedford, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2009-05-26 ~ 2017-04-12
    IIF 92 - Director → ME
  • 38
    BPE HOLDINGS LIMITED - 2008-03-12
    icon of address Tutsham Farm, West Farleigh, Maidstone, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,281,138 GBP2023-05-31
    Officer
    icon of calendar 2006-08-15 ~ 2014-08-01
    IIF 60 - Director → ME
  • 39
    icon of address Frp Advisory Trading Limited Kings Orchard, 1 Queen Street, Bristol
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2018-08-15 ~ 2021-12-01
    IIF 3 - Director → ME
  • 40
    GOALS SOCCER CENTRES LIMITED - 2004-11-25
    FORTIS LEISURE LIMITED - 2001-02-12
    DMWS 389 LIMITED - 2000-01-14
    icon of address C/o Dla Piper Scotland Llp Collins House, Rutland Square, Edinburgh
    Liquidation Corporate (5 offsprings)
    Officer
    icon of calendar 2016-05-05 ~ 2019-11-07
    IIF 170 - Director → ME
  • 41
    CALENDEN LIMITED - 2011-10-05
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-11-21 ~ 2004-06-22
    IIF 113 - Director → ME
    icon of calendar 1995-11-21 ~ 2002-10-04
    IIF 175 - Secretary → ME
  • 42
    GTL RESOURCES PLC - 2012-01-23
    BKG RESOURCES PLC - 1998-09-28
    BAKYRCHIK GOLD PLC - 1997-10-06
    KAZAKHSTAN GOLD LIMITED - 1993-07-16
    GALESTORM LIMITED - 1993-05-06
    icon of address C/o Arthur Cox, 12 Gough Square, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-01-17 ~ 2014-06-03
    IIF 137 - Director → ME
  • 43
    FGML SERVICES LIMITED - 2005-05-16
    FALKLAND GOLD AND MINERALS LIMITED - 2005-01-17
    icon of address Arthur Cox, 12 Gough Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-10-09 ~ 2014-06-03
    IIF 166 - Director → ME
  • 44
    icon of address Sterling House, Grimbald Crag Close, Knaresborough, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 EUR2017-08-23
    Officer
    icon of calendar 2018-08-13 ~ 2021-09-30
    IIF 79 - Director → ME
  • 45
    HARWOOD AUBERGINE LIMITED - 2019-06-27
    icon of address 6 Stratton Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-06-13 ~ 2019-07-22
    IIF 80 - Director → ME
  • 46
    NORTH ATLANTIC VALUE LLP - 2011-11-11
    icon of address 6 Stratton Street, Mayfair, London
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    2,594,494 GBP2024-03-31
    Officer
    icon of calendar 2003-10-14 ~ 2015-06-09
    IIF 168 - LLP Member → ME
  • 47
    AGHOCO 1757 LIMITED - 2018-10-22
    icon of address One, St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2019-09-01 ~ 2019-09-01
    IIF 93 - Director → ME
  • 48
    HARWOOD BIDCO LIMITED - 2015-06-08
    icon of address Aragon House Cranfield Technology Park, Cranfield, Bedford, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-12-03 ~ 2017-04-12
    IIF 141 - Director → ME
  • 49
    HARWOOD TOPCO LIMITED - 2015-06-08
    icon of address Aragon House Cranfield Technology Park, Cranfield, Bedford, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-06-02 ~ 2017-04-12
    IIF 161 - Director → ME
  • 50
    INSPIRED GAMING GROUP LIMITED - 2006-05-18
    INSPIRED GAMING LIMITED - 2006-05-17
    icon of address First Floor, 107 Station Street, Burton-on-trent, Staffordshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-09-29 ~ 2010-07-01
    IIF 100 - Director → ME
  • 51
    icon of address C/o Bdo Llp, 5 Temple Square, Liverpool
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2003-04-22 ~ 2012-11-13
    IIF 123 - Director → ME
  • 52
    J O HAMBRO & PARTNERS LIMITED - 1997-11-11
    HAMBRO PHOENIX INVESTMENT COMPANY LIMITED - 1990-12-18
    J O HAMBRO UNIT TRUST MANAGERS LIMITED - 1989-05-05
    icon of address Level 3 1 St. James's Market, London, England
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 1993-02-01 ~ 2011-10-26
    IIF 154 - Director → ME
  • 53
    JERMYN INVESTMENT PROPERTIES PLC - 2002-12-18
    JERMYN INVESTMENT CO P L C - 1996-07-08
    icon of address Ashcroft Cameron, 6 The Mead Business Centre, Mead Lane, Hertford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-02-05 ~ 1992-11-30
    IIF 116 - Director → ME
  • 54
    icon of address 30 Finsbury Square, London
    Dissolved Corporate
    Officer
    icon of calendar 2002-09-09 ~ 2007-05-09
    IIF 70 - Director → ME
  • 55
    LANGLEY PARK INVESTMENTS PLC - 2004-08-16
    icon of address 30 Finsbury Square, London
    Dissolved Corporate
    Officer
    icon of calendar 2004-09-29 ~ 2007-06-21
    IIF 62 - Director → ME
  • 56
    icon of address C/o Scodie Deyong Llp, 2nd Floor 85 Frampton Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-09-06 ~ 2010-11-08
    IIF 121 - Director → ME
  • 57
    LONRHO PLC - 2013-08-02
    LONRHO AFRICA PLC - 2007-05-10
    LILLEY PILING LIMITED - 1998-02-26
    WORDMETHOD COMPANY LIMITED - 1993-07-02
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0.01 USD2023-12-24
    Officer
    icon of calendar 1999-03-18 ~ 2006-04-28
    IIF 131 - Director → ME
  • 58
    M J GLEESON GROUP PUBLIC LIMITED COMPANY - 2014-12-22
    M J GLEESON (CONTRACTORS) PUBLIC LIMITED COMPANY - 1982-03-24
    icon of address 6 Europa Court, Sheffield Business Park, Sheffield
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2009-01-01 ~ 2014-12-18
    IIF 35 - Director → ME
  • 59
    ALEXANDER PROUDFOOT FINANCE LIMITED - 2001-10-26
    CITY AND FOREIGN FINANCE LIMITED - 1992-10-16
    REVESTMENT LIMITED - 1982-05-06
    icon of address 10 Fleet Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-05-28
    IIF 44 - Director → ME
  • 60
    ALEXANDER PROUDFOOT OVERSEAS HOLDINGS LIMITED - 2011-10-06
    CITY AND FOREIGN OVERSEAS HOLDINGS LIMITED - 1988-06-01
    JUSTFAST LIMITED - 1987-12-15
    icon of address St Paul's House 4th Floor, 10 Warwick Lane, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1996-05-28
    IIF 67 - Director → ME
  • 61
    PROUDFOOT CONSULTING PLC - 2001-01-02
    PROUDFOOT PLC - 1999-07-01
    ALEXANDER PROUDFOOT PLC - 1993-06-04
    CITY AND FOREIGN HOLDINGS PLC - 1987-12-11
    CITY AND FOREIGN INVESTMENT PLC - 1987-02-10
    icon of address St Paul's House 4th Floor 10, Warwick Lane, London
    Active Corporate (6 parents, 9 offsprings)
    Officer
    icon of calendar ~ 1996-05-28
    IIF 57 - Director → ME
  • 62
    icon of address 1 Seebeck House, Seebeck Place Knowlhill, Milton Keynes
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2011-11-28 ~ 2014-02-03
    IIF 94 - Director → ME
  • 63
    icon of address 1 Seebeck House, Seebeck Place Knowlhill, Milton Keynes
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2011-11-28 ~ 2014-02-03
    IIF 83 - Director → ME
  • 64
    icon of address 1 Seebeck House, Seebeck Place Knowlhill, Milton Keynes, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-11-28 ~ 2014-02-03
    IIF 87 - Director → ME
  • 65
    icon of address 1 Seebeck House, Seebeck Place Knowlhill, Milton Keynes, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-11-28 ~ 2014-02-03
    IIF 85 - Director → ME
  • 66
    icon of address 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-11-28 ~ 2014-02-03
    IIF 95 - Director → ME
  • 67
    icon of address 7 More London Riverside, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1996-10-08 ~ 2002-04-23
    IIF 40 - Director → ME
  • 68
    icon of address Charles River Laboratories, Manston Road, Margate, Kent
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-07-21 ~ 2015-07-24
    IIF 124 - Director → ME
  • 69
    NATIONWIDE ACCIDENT REPAIR SERVICES PLC - 2015-06-05
    PERRY GROUP PLC - 2001-08-08
    HAROLD PERRY MOTORS P L C - 1985-06-27
    icon of address Central Square 8th Floor 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents, 27 offsprings)
    Officer
    icon of calendar 2002-05-07 ~ 2006-06-28
    IIF 128 - Director → ME
    icon of calendar 2009-06-04 ~ 2015-06-03
    IIF 130 - Director → ME
  • 70
    BDBCO NO. 792 LIMITED - 2006-03-06
    icon of address Grove Mill, Todmorden Road, Bacup, Lancashire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2006-04-03 ~ 2009-04-14
    IIF 65 - Director → ME
  • 71
    BDBCO NO.841 LIMITED - 2009-03-30
    icon of address Grove Mill, Todmorden Road, Bacup, Lancashire
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2009-03-30 ~ 2013-10-11
    IIF 136 - Director → ME
  • 72
    PARAMOUNT P.L.C. - 2005-08-23
    SILVER BEAR P.L.C. - 1989-02-22
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-01-29 ~ 1998-12-15
    IIF 69 - Director → ME
    icon of calendar 2001-05-03 ~ 2006-09-28
    IIF 68 - Director → ME
  • 73
    THE KNOX D'ARCY TRUST PLC - 2003-01-31
    INGHAM PLC - 1996-04-24
    GEORGE INGHAM & CO (HOLDINGS) PLC - 1991-06-01
    icon of address 7 More London Riverside, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1996-04-12 ~ 2002-02-21
    IIF 110 - Director → ME
  • 74
    PREMIER ASSET MANAGEMENT PLC - 2008-01-10
    GABRIEL TRUST PLC - 1997-03-25
    icon of address Eastgate Court, High Street, Guildford, Surrey
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 1997-06-17 ~ 1997-06-17
    IIF 119 - Director → ME
    icon of calendar 1997-08-04 ~ 2001-07-12
    IIF 43 - Director → ME
  • 75
    HN PROPERTIES (1) LIMITED - 1996-11-05
    ALNERY NO 1339 LIMITED - 1994-04-12
    icon of address 5th Floor Burdett House 15-16, Buckingham Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1994-03-30 ~ 1996-03-08
    IIF 120 - Director → ME
  • 76
    P.T.S. GROUP PLC - 1995-03-23
    icon of address Highbourne House Eldon Way, Crick Industrial Estate, Crick, Northampton, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1991-11-29 ~ 1992-09-28
    IIF 115 - Director → ME
  • 77
    QUANTUM PHARMA HOLDINGS PLC - 2017-11-02
    QUANTUM PHARMA PLC - 2017-11-02
    icon of address 25 Bedford Square, Bloomsbury, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-10-19 ~ 2017-11-01
    IIF 164 - Director → ME
  • 78
    icon of address 800 North State Street, Suite 304, Dover, Delaware 19901, United States
    Converted / Closed Corporate (8 parents)
    Officer
    icon of calendar 2014-10-15 ~ 2016-05-24
    IIF 169 - Director → ME
  • 79
    3136TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 1999-05-28
    icon of address 43-45 Portman Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-08-24 ~ 2004-03-30
    IIF 61 - Director → ME
  • 80
    BDBCO NO. 581 LIMITED - 2002-08-20
    icon of address 58 Nant Talwg Way, Barry, Wales
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2002-08-21 ~ 2005-07-12
    IIF 134 - Director → ME
  • 81
    icon of address Arthur Cox, 12 Gough Square, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-10-21 ~ 2014-06-03
    IIF 138 - Director → ME
  • 82
    FLEXCITY LIMITED - 2008-07-31
    icon of address 1 Lindenmuth Way, Greenham Business Park, Greenham, Thatcham, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -19,221 GBP2025-03-31
    Officer
    icon of calendar 2008-11-03 ~ 2010-07-15
    IIF 32 - Director → ME
  • 83
    SIRVIS IT PLC - 2010-07-13
    SYSTEMS INTEGRATED RESEARCH PLC - 2004-01-08
    TEMPLECO 292 PLC - 1996-03-12
    icon of address 1 Lindenmuth Way, Greenham Business Park, Greenham, Thatcham, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2007-03-13 ~ 2010-07-14
    IIF 9 - Director → ME
  • 84
    SATELLITE INFORMATION SERVICES (HOLDINGS) LIMITED - 2017-03-24
    SATELLITE INFORMATION SERVICES LIMITED - 1993-10-01
    SATELLITE RACING DEVELOPMENT LIMITED - 1986-10-13
    DELPHBYTE LIMITED - 1985-09-24
    icon of address 2 Whitehall Avenue, Kingston, Milton Keynes, Buckinghamshire, England
    Active Corporate (10 parents, 6 offsprings)
    Officer
    icon of calendar 2008-01-17 ~ 2023-10-23
    IIF 117 - Director → ME
  • 85
    ENSCO 420 LIMITED - 2013-11-27
    icon of address 6 Stratton Street, Mayfair, London
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2013-11-25 ~ 2018-09-04
    IIF 90 - Director → ME
  • 86
    ENSCO 413 LIMITED - 2014-08-21
    icon of address 6 Stratton Street, London
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2014-08-20 ~ 2019-08-14
    IIF 77 - Director → ME
  • 87
    SURESERVE GROUP PLC - 2023-08-07
    LAKEHOUSE PLC - 2018-09-28
    LIME NEWCO PLC - 2015-02-11
    icon of address Norfolk House, 13 Southampton Place, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2019-03-18 ~ 2023-07-11
    IIF 34 - Director → ME
  • 88
    DUNWILCO (1694) LIMITED - 2011-06-06
    icon of address Frp Advisory Llp, Apex 3 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-05 ~ 2017-10-16
    IIF 6 - Director → ME
  • 89
    TELECITYREDBUS LIMITED - 2007-08-03
    REDBUS INTERHOUSE LIMITED - 2007-01-16
    REDBUS INTERHOUSE PLC - 2006-05-12
    HORACE SMALL APPAREL PLC - 2000-04-05
    UNITED UNIFORM SERVICES PLC - 1993-05-07
    AMERCOEUR ENERGY PLC - 1990-05-23
    DACIA PETROLEUM PLC - 1987-06-12
    DACIA ROMANO PETROLEUM SYNDICATELIMITED(THE) - 1982-05-28
    icon of address Masters House, 107 Hammersmith Road, London
    Converted / Closed Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar ~ 2000-04-05
    IIF 111 - Director → ME
  • 90
    TENPIN ENTERTAINMENT PLC - 2024-02-14
    TEN ENTERTAINMENT GROUP PLC - 2024-02-14
    BIRCHAMS NEWCO PLC - 2017-03-16
    icon of address Aragon House University Way, Cranfield Technology Park, Cranfield, Bedford, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2017-03-15 ~ 2024-01-23
    IIF 50 - Director → ME
  • 91
    THE HARTSTONE GROUP PLC - 2005-03-21
    GLAMAR GROUP PLC - 1990-05-14
    GLAMAR LIMITED - 1986-10-28
    NOELINK LIMITED - 1986-03-05
    icon of address 2nd Floor Magna House, 18-32 London Road, Staines-upon-thames, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    83,850 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2003-10-14 ~ 2004-06-25
    IIF 133 - Director → ME
  • 92
    TINOPOLIS PLC - 2008-07-18
    ACQUISITOR PLC - 2005-02-07
    icon of address Tinopolis Centre, Park Street, Llanelli, Carmarthenshire
    Active Corporate (4 parents, 22 offsprings)
    Officer
    icon of calendar 2000-02-01 ~ 2005-02-07
    IIF 132 - Director → ME
  • 93
    TRELLUS HEALTH LIMITED - 2021-05-12
    icon of address 201 Temple Chambers, 3-7 Temple Avenue, London, United Kingdom, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2021-03-22 ~ 2024-02-28
    IIF 98 - Director → ME
  • 94
    PNC TELECOM PLC - 2009-11-04
    PNC TELE.COM PLC - 2001-07-16
    THE PERSONAL NUMBER COMPANY PLC - 1999-09-09
    THE PHONE CARD COMPANY LIMITED - 1994-12-15
    D.I.S FASTFAX LIMITED - 1994-09-20
    FAXMAPS LIMITED - 1993-09-14
    icon of address 1st Floor 5-7 Cranwood Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-07-05 ~ 2003-02-03
    IIF 37 - Director → ME
  • 95
    icon of address C/o Tughans Solicitors, Marlborough House 30 Victoria Street, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-29 ~ 2015-01-12
    IIF 155 - Director → ME
  • 96
    W.G. MITCHELL (GREENHILLS) LIMITED - 2002-12-11
    icon of address C/o Tughans Solicitors, Marlborough House, 30 Victoria Street, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-23 ~ 2015-01-12
    IIF 157 - Director → ME
  • 97
    icon of address C/o Tughans Solicitors, Marlborough House, 30 Victoria Street, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-23 ~ 2015-01-12
    IIF 156 - Director → ME
  • 98
    W.G.MITCHELL (NEWBRIDGE) LIMITED - 2002-11-11
    icon of address C/o Tughans Solicitors, Marlborough House, 30 Victoria Street, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-23 ~ 2015-01-12
    IIF 159 - Director → ME
  • 99
    icon of address C/o Tughans Solicitors, Marlborough House, 30 Victoria Street, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-23 ~ 2015-01-12
    IIF 158 - Director → ME
  • 100
    icon of address C/o Tughans Solicitors, Marlborough House, 30 Victoria Street, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-23 ~ 2015-01-12
    IIF 153 - Director → ME
  • 101
    J.O. HAMBRO INVESTMENT MANAGEMENT LIMITED - 2014-01-10
    BURGINHALL 61 LIMITED - 1986-11-21
    icon of address 16 Babmaes Street, London, United Kingdom
    Active Corporate (10 parents, 3 offsprings)
    Officer
    icon of calendar ~ 1993-08-09
    IIF 42 - Director → ME
  • 102
    XN CHECKOUT HOLDINGS PLC - 2005-12-02
    CHECKOUT HOLDINGS LIMITED - 2004-06-24
    CHECKOUT RETAIL SYSTEMS LIMITED - 1987-12-15
    SILENTCREST LIMITED - 1987-11-09
    icon of address Oracle Parkway, Thames Valley Park, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-11-26 ~ 2004-06-08
    IIF 22 - Director → ME
  • 103
    Company number 03995223
    Non-active corporate
    Officer
    icon of calendar 2008-01-24 ~ 2009-10-08
    IIF 4 - Director → ME
  • 104
    Company number 04380682
    Non-active corporate
    Officer
    icon of calendar 2002-06-24 ~ 2003-04-11
    IIF 16 - Director → ME
  • 105
    Company number 04392360
    Non-active corporate
    Officer
    icon of calendar 2002-06-28 ~ 2003-04-15
    IIF 71 - Director → ME
  • 106
    Company number OC302658
    Non-active corporate
    Officer
    icon of calendar 2003-08-26 ~ 2009-05-29
    IIF 167 - LLP Member → 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 24 April 2025 and licensed under the Open Government Licence v3.0.