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

Franklin, Amanda Patricia

    Related profiles found in government register
  • Franklin, Amanda Patricia
    British accountancy born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • Bowen House, Manby Park, Manby, Louth, LN11 8UT

      IIF 1
  • Franklin, Amanda Patricia
    British accountant born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • 65, Cranesbill Road, Melksham, SN12 7GN, England

      IIF 2
  • Franklin, Amanda Patricia
    British educator born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • 65, Cranesbill Road, Melksham, SN12 7GN, England

      IIF 3
    • Unit 5 Northford Close, Shrivenham, Swindon, Wiltshire, SN6 8HL

      IIF 4
  • Franklin, Amanda Patricia
    British teacher & accountant born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • 65, Cranesbill Road, Melksham, Wiltshire, SN12 7GN, England

      IIF 5
  • Franklin, Amanda Patricia
    English director born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • Orchard Cottage, Manby Middlegate, Grimoldby, Lincs, LN11 8HE, United Kingdom

      IIF 6
  • Wallis, Hannah Maria
    British director born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • 272, Kensington High Street, London, W8 6ND

      IIF 7
    • Mailbox 53, 272 Kensington High Street, London, W8 6ND, United Kingdom

      IIF 8
    • Corner Oak, 1 Homer Road, Solihull, West Midlands, B91 3QG

      IIF 9
    • Corner Oak, 1 Homer Road, Solihull, West Midlands, B91 3QG, United Kingdom

      IIF 10
  • Mrs Amanda Patricia Franklin
    British born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • 65, Cranesbill Road, Melksham, SN12 7GN, England

      IIF 11 IIF 12
    • 65, Cranesbill Road, Melksham, Wiltshire, SN12 7GN, England

      IIF 13
    • Unit 5 Northford Close, Shrivenham, Swindon, Wiltshire, SN6 8HL

      IIF 14
  • Ms Lara Panzini
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • 5th Floor, 30-31 Furnival Street, London, EC4A 1JQ, United Kingdom

      IIF 15
    • Sati Room, 12 John Princes Street, London, W1G 0JR, United Kingdom

      IIF 16
  • Panzini, Lara
    British company director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • Sati Room, 12 John Princes Street, London, W1G 0JR, United Kingdom

      IIF 17
  • Miller, Laura
    British transcriber born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • 843, Finchley Road, London, NW11 8NA, United Kingdom

      IIF 18
  • Aranas, Fe, Mrs.
    British director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • 210 Burrow Road, Chigwell, IG7 4NQ

      IIF 19
  • Aranas, Fe, Mrs.
    British registered general nurse born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • 210 Burrow Road Chigwell Essex, 210 Burrow Road Chigwell Essex Ig74nq, Redbridge, Redbridge, IG7 4NQ, United Kingdom

      IIF 20
  • Mohamad Arash Salimi
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, England

      IIF 21
  • Mr Mohamad Arash Salimi
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, England

      IIF 22
    • Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 23
  • Mrs Amanda Patricia Franklin
    English born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • Orchard Cottage, Manby Middlegate, Grimoldby, Louth, LN11 8HE, England

      IIF 24
  • Mrs Hannah Maria Wallis
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 5 Argosy Court, Scimitar Way,whitley Business Park, Coventry, West Midlands, CV3 4GA, United Kingdom

      IIF 25
  • Mrs Laura Miller
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • 843, Finchley Road, London, NW11 8NA, United Kingdom

      IIF 26
  • O'hara, Trevor Jack
    British company director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • 6, The Crescent, Crazies Hill, Reading, RG10 8LW, England

      IIF 27
  • Salimi, Mohamad Arash
    British company director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • St. James's House, Austenwood Common, Gerrards Cross, Buckinghamshire, SL9 8SG, England

      IIF 28
  • Salimi, Mohamad Arash
    British director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, England

      IIF 29
    • Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 30
  • Mr Trevor Jack O'hara
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • 6, The Crescent, Crazies Hill, Reading, RG10 8LW, England

      IIF 31
  • Mr Trevor O'hara
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • 6, The Crescent, Crazies Hill, Berks, RG10 8LW, United Kingdom

      IIF 32
  • Mrs Fe Aranas
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • 210, Burrow Road, Chigwell, Redbridge, IG7 4NQ, England

      IIF 33
  • Polak, Charles Ian
    British director born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • Lower Norton Farm, Sutton Scotney, Winchester, SO21 3NE, England

      IIF 34
  • Ampleford, Aaron John
    British director born in September 1999

    Resident in England

    Registered addresses and corresponding companies
    • 11, Elvan Grove, Hartlepool, TS25 4DN, England

      IIF 35
  • Ampleford, Aaron John
    British managing director born in September 1999

    Resident in England

    Registered addresses and corresponding companies
  • Mr Charles Ian Polak
    British born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • The Workshops, Lower Norton Farm, Sutton Scotney, Hampshire, SO21 3NE, England

      IIF 39
    • Lower Norton Farm, Sutton Scotney, Winchester, SO21 3NE, England

      IIF 40
  • Mrs Katherine Edwards
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 84, High Street, Meldreth, Royston, Hertfordshire, SG8 6LB, England

      IIF 41
  • O'hara, Trevor
    British director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • 6, The Crescent, Crazies Hill, Berks, RG10 8LW, United Kingdom

      IIF 42
  • O'hara, Trevor
    British non-executive director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • 6 The Crescent, Crazies Hill, Berkshire, RG10 8LW, England

      IIF 43
  • Waddingham, Rachel Catherine
    British independent freelance trainer/consultant born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • Barnes House, 9-15 Camden Road, London, NW1 9LQ

      IIF 44
  • Waddingham, Rachel Catherine
    British trainer and consultant born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • 9, Kings Road, Faversham, Kent, ME13 8RE, England

      IIF 45
  • Mr Aaron John Ampleford
    British born in September 1999

    Resident in England

    Registered addresses and corresponding companies
    • 11, Elvan Grove, Hartlepool, TS25 4DN, England

      IIF 46
    • Office 304, Advanced House, Hartlepool, TS24 8BX, United Kingdom

      IIF 47
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 48
  • Wallis, Hannah Maria
    British director born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Argosy Court, Scimitar Way,whitley Business Park, Coventry, West Midlands, CV3 4GA, United Kingdom

      IIF 49
  • Yates, Adam Christian
    British teacher born in November 1980

    Resident in China

    Registered addresses and corresponding companies
    • 87, Whitburn Road, Cleadon, Sunderland, SR6 7RB, England

      IIF 50
  • Zambon, Maria, Professor
    Italian medical practitioner born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • 54a, Castle Road, Isleworth, Middlesex, TW7 6QS, England

      IIF 51
    • Office 7, Ludgate Hill, London, EC4M 7JN, England

      IIF 52
  • Foley, Anne Marie Dorothea
    British

    Registered addresses and corresponding companies
    • 285, La Chapelle, Labaroche, France

      IIF 53
  • Maldonado, Gabriela
    Venezuelan lawyer born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 26, Dover Street, London, W1S 4LY, England

      IIF 54
  • Mrs Rachel Catherine Waddingham
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • 9, Kings Road, Faversham, Kent, ME13 8RE, England

      IIF 55
  • Foley, Anne Marie Dorothea

    Registered addresses and corresponding companies
    • Beech House, 4a Newmarket Road, Cambridge, CB5 8DT, United Kingdom

      IIF 56
  • Foley, Anne Marie Dorothea
    British management consultant born in May 1949

    Resident in France

    Registered addresses and corresponding companies
    • 285, La Chapelle, Labaroche, F68910, France

      IIF 57
  • Panzini, Lara
    British director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5th Floor, 30-31 Furnival Street, London, EC4A 1JQ, United Kingdom

      IIF 58
  • Salimi, Mohamad Arash
    British director

    Registered addresses and corresponding companies
    • St James House, Austenwood Lane, Austenwood Common, Gerrards Cross, Buckinghamshire, SL9 8SG

      IIF 59
  • Mr Adam Christian Yates
    British born in November 1980

    Resident in China

    Registered addresses and corresponding companies
    • 87, Whitburn Road, Cleadon, Sunderland, SR6 7RB, England

      IIF 60
  • Piramal, Ajay Gopikisan
    Indian chairman born in August 1955

    Registered addresses and corresponding companies
    • Piramal House, 61 Pochkhanawala Road, Worli, Mumbai 400 025, India

      IIF 61
  • Piramal, Ajay Gopikisan
    Indian industrialists born in August 1955

    Registered addresses and corresponding companies
    • Piramal Towers, 10th Floor, Peninsula Corporate Park, Ganpatrao Kadam Marg, Lower Parel (west) Mumbai, Naharashtra 400036, India

      IIF 62
  • Besselink, Marc
    Dutch surgeon born in April 1976

    Resident in Netherlands

    Registered addresses and corresponding companies
    • 13, Whittingehame Drive, Glasgow, G12 0XT, Scotland

      IIF 63
  • Foley, Michael Hervy Christian
    British director born in January 1936

    Resident in France

    Registered addresses and corresponding companies
    • Beech House, 4a Newmarket Road, Cambridge, CB5 8DT, United Kingdom

      IIF 64
  • Foley, Michael Hervy Christian
    British management consultant born in January 1936

    Resident in France

    Registered addresses and corresponding companies
    • 285, La Chapelle, Labaroche, F68910, France

      IIF 65
  • Newbon, Susan Margaret
    British consultant born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Grange Gardens, Llantwit Major, CF61 2XB, United Kingdom

      IIF 66
    • 19, Grange Gardens, Llantwit Major, Vale Of Glamorgan, CF61 2XB, United Kingdom

      IIF 67
  • Newbon, Susan Margaret
    British driving instructor born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 Grange Gardens, Llantwit Major, South Glamorgan, CF61 2XB

      IIF 68
  • Anastasakou, Maria
    Greek company director born in October 1972

    Resident in Greece

    Registered addresses and corresponding companies
    • 5 Chancery Lane, 5 Chancery Lane, London, WC2A 1LG, England

      IIF 69
  • Anastasakou, Maria
    Greek entrepreneur born in October 1972

    Resident in Greece

    Registered addresses and corresponding companies
    • Elizabeth House, 8th Floor, Elizabeth House, High Street, Edgware, Middlesex, HA8 7EJ, England

      IIF 70
    • 27a, Ipirou, Kifisia, 14562, Greece

      IIF 71
  • Andersson, Alexander
    Swedish director born in March 1988

    Resident in Sweden

    Registered addresses and corresponding companies
  • Dr Swati Ajay Piramal
    Indian born in March 1956

    Resident in India

    Registered addresses and corresponding companies
    • Rear Ground Floor, Hygeia Building, 66-68 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 87
  • Morgan, Martin William Howard
    British

    Registered addresses and corresponding companies
    • 8 Hills Avenue, Cambridge, CB1 4XA

      IIF 88
  • Morgan, Martin William Howard
    British company director born in February 1950

    Resident in Usa

    Registered addresses and corresponding companies
    • 32 Copper Beech Road, Greenwich, Ct 06830, Usa

      IIF 89 IIF 90
    • Northcliffe House, 2 Derry Street, Kensington, London, W8 5TT, United Kingdom

      IIF 91
  • Morgan, Martin William Howard
    British director born in February 1950

    Resident in Usa

    Registered addresses and corresponding companies
  • Morgan, Martin William Howard
    British md born in February 1950

    Resident in Usa

    Registered addresses and corresponding companies
    • Northcliffe House, 2 Derry Street, Kensington, London, W8 5TT

      IIF 97
  • Morgan, Martin William Howard
    British publisher born in February 1950

    Resident in Usa

    Registered addresses and corresponding companies
  • O'hara, Trevor Jack
    British company director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, The Crescent, Crazies Hill, Wargrave, Berks, RG10 8LW, United Kingdom

      IIF 101
  • O'hara, Trevor Jack
    British director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Pall Mall, London, SW1Y 5JG, England

      IIF 102
    • C/o Hillier Hopkins Llp, Dukes Court, 32 Duke Street, St James's, London, SW1Y 6DF, United Kingdom

      IIF 103
    • 6, The Crescent, Crazies Hill, Wargrave, Berks, RG10 8LW, United Kingdom

      IIF 104
  • Ajay Gopikisan Piramal
    Indian born in August 1955

    Registered addresses and corresponding companies
    • 96, Karuna Sindhu, Khan Abdul Galfar Khan Road, Worli Sea Face, Mumbai, 400018, India

      IIF 105
    • Jtc House, 28 Esplanade, St. Helier, JE4 2QP, Jersey

      IIF 106
  • Lilibeth Ramos Alcantra
    Filipino born in October 1975

    Resident in Thailand

    Registered addresses and corresponding companies
    • 5890 Monkland Ave, 16, Montreal, Qc H4a1g2, Canada

      IIF 107
  • Morgan, Martin William Howard
    British company director born in February 1950

    Registered addresses and corresponding companies
    • 8 Hills Avenue, Cambridge, CB1 4XA

      IIF 108
  • Morgan, Martin William Howard
    British publisher born in February 1950

    Registered addresses and corresponding companies
    • 8 Hills Avenue, Cambridge, CB1 4XA

      IIF 109
  • Mr Daniel Alexander Short
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75, Monks Orchard Road, Beckenham, BR3 3BJ

      IIF 110
    • 75, Monks Orchard Road, Beckenham, BR3 3BJ, United Kingdom

      IIF 111
    • 75, Monks Orchard Road, Beckenham, Kent, BR3 3BJ

      IIF 112
  • Mr Trevor Jack O'hara
    British born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Pall Mall, London, SW1Y 5JG, England

      IIF 113 IIF 114
    • 6, The Crescent, Crazies Hill, Wargrave, Berks, RG10 8LW, United Kingdom

      IIF 115 IIF 116
  • Polak, Charles Ian
    British director born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Workshops, Lower Norton Farm, Sutton Scotney, Hants, SO21 3NE, United Kingdom

      IIF 117
  • Alcantra, Lilibeth Ramos
    Filipino company director born in October 1975

    Resident in Thailand

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, Herefordshire, HR5 3DJ, England

      IIF 118
  • Alcantra, Lilibeth Ramos
    Filipino director born in October 1975

    Resident in Thailand

    Registered addresses and corresponding companies
    • Regent Home 22 / B-77-197, Soi Sukhumvit 85, Sukhumvit Rd, Bangchak, Phrakanong, 10260, Thailand

      IIF 119
    • #03844, Ehrenbergstrasse 16a, Berlin, 10245, Germany

      IIF 120
    • Scbx #03844, Ehrenbergstrasse 16a, Berlin, 10245, Germany

      IIF 121
  • Foley, Anne Marie Dorothea
    German company secretary/director born in May 1949

    Resident in France

    Registered addresses and corresponding companies
    • Beech House, 4a Newmarket Road, Cambridge, CB5 8DT, United Kingdom

      IIF 122
  • Kobiela, Marta Elzbieta
    Polish businesswoman born in October 1992

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 209, Upper Newtownards Road, Belfast, BT4 3JD, Northern Ireland

      IIF 123
  • Maldonado, Gabriela

    Registered addresses and corresponding companies
    • 26, Dover Street, London, W1S 4LY, England

      IIF 124 IIF 125
    • 26, Dover Street, London, W1S 4LY, United Kingdom

      IIF 126
    • C/o Buzzacott Llp, 130 Wood Street, London, EC2V 6DL, United Kingdom

      IIF 127
    • Level 29, 52 Lime Street, London, EC3M 7AF, England

      IIF 128
    • Level 29, 52 Lime Street, London, EC3M 7AF, United Kingdom

      IIF 129 IIF 130
  • Mr Alexander Andersson
    Swedish born in March 1988

    Resident in Sweden

    Registered addresses and corresponding companies
  • Short, Daniel Alexander
    British company director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75, Monks Orchard Road, Beckenham, BR3 3BJ, United Kingdom

      IIF 140
  • Short, Daniel Alexander
    British consultant born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75, Monks Orchard Road, Beckenham, BR3 3BJ, United Kingdom

      IIF 141
    • 75, Monks Orchard Road, Beckenham, Kent, BR3 3BJ, England

      IIF 142
  • Maldonado Urrecheaga, Gabriela
    Venezuelan legal counsel born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Level 29, 52 Lime Street, London, EC3M 7AF, England

      IIF 143
  • Mr Ajay Gopikisan Piramal
    Indian born in August 1955

    Resident in India

    Registered addresses and corresponding companies
    • Rear Ground Floor, Hygeia Building, 66-68 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 144
  • Mr Michael Hervy Christian Foley
    British born in January 1936

    Resident in France

    Registered addresses and corresponding companies
    • Beech House, 4a Newmarket Road, Cambridge, CB5 8DT, United Kingdom

      IIF 145
    • 285, La Chapelle, Labaroche, France

      IIF 146
  • Mrs Maria Anastasakou
    Greek born in October 1972

    Resident in Greece

    Registered addresses and corresponding companies
    • Elizabeth House, 8th Floor, Elizabeth House, High Street, Edgware, Middlesex, HA8 7EJ, England

      IIF 147
    • 4, Emperors Gate, London, SW7 4HH, United Kingdom

      IIF 148
  • Mrs Susan Margaret Newbon
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Grange Gardens, Llantwit Major, CF61 2XB, United Kingdom

      IIF 149
    • 19 Grange Gardens, Llantwit Major, Vale Of Glamorgan, CF61 2XB

      IIF 150
  • Ms Maria Anastasakou
    Greek born in October 1972

    Resident in Greece

    Registered addresses and corresponding companies
    • 5 Chancery Lane, 5 Chancery Lane, London, WC2A 1LG, England

      IIF 151
  • Andersson, Alexander
    Swedish director born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o City's Group, 12, Chapel Road, Essex, IG1 2AG, England

      IIF 152
    • Citys Group Accountants, 49 York Rd, Ilford, IG1 3AD, United Kingdom

      IIF 153
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 154
  • Edwards, Katherine

    Registered addresses and corresponding companies
    • 84, High Street, Meldreth, Royston, Hertfordshire, SG8 6LB, England

      IIF 155
  • Maldonado Urrecheaga, Gabriela

    Registered addresses and corresponding companies
    • Level 29, 52 Lime Street, London, EC3M 7AF, England

      IIF 156
  • Mr Alexander Andersson
    Syrian born in March 1988

    Resident in Sweden

    Registered addresses and corresponding companies
  • Mrs Lilibeth Ramos Alcantra
    Filipino born in October 1975

    Resident in Thailand

    Registered addresses and corresponding companies
    • Scbx #03844, Ehrenbergstrasse 16a, Berlin, 10245, Thailand

      IIF 162
  • Alkuwari, Mohamed
    Bahraini company director born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Paddock, Little Heath Road, Fontwell, Arundel, BN18 0SR, England

      IIF 163
  • Hampson, Alan William, Dr
    Australian consultant virologist born in August 1939

    Resident in Australia

    Registered addresses and corresponding companies
    • 5a, Lynne Street, Donvale, Victoria 3111, Australia

      IIF 164
  • Maldonado, Gabriela
    St Lucian lawyer born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Dover Street, London, W1S 4LY, United Kingdom

      IIF 165
  • Molenaar, Alexandra Margaretha Maria
    Dutch managing director born in July 1968

    Resident in Netherlands

    Registered addresses and corresponding companies
    • P.o. Box 1000, 2500 Ba, The Hague, Netherlands

      IIF 166
  • Morgan, Martin William Howard
    British ceo born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Upper Addison Gardens, Kensington & Chelsea, London, W14 8AJ, Uk

      IIF 167
  • Morgan, Martin William Howard
    British chief executive born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Morgan, Martin William Howard
    British chief executive officer born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Morgan, Martin William Howard
    British company director born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Morgan, Martin William Howard
    British director born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Simpkins Edwards, Michael House, Castle Street, Exeter, Devon, EX4 3LQ, United Kingdom

      IIF 213
    • The Summit, Woodwater Park, Pynes Hill, Exeter, Devon, EX2 5WS, United Kingdom

      IIF 214
  • Morgan, Martin William Howard
    British managing director born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Morgan, Martin William Howard
    British md born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Northcliffe House, 2 Derry Street, Kensington, London, W8 5TT

      IIF 218
  • Ampleford, Aaron John
    English director born in September 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • In The Streets, Trinity Street, Worcester, WR1 2PW, United Kingdom

      IIF 219
  • Baliz, Maria Cristina Rosello
    Uruguayan doctor born in December 1953

    Resident in Uruguay

    Registered addresses and corresponding companies
    • 5, Ferndale Close, Attenborough, Nottingham, Nottinghamshire, NG9 6AQ, United Kingdom

      IIF 220
  • Mr Mohamed Alkuwari
    Bahraini born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Paddock, Little Heath Road, Fontwell, Arundel, BN18 0SR, England

      IIF 221
  • Aaron John Ampleford
    English born in September 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • In The Streets, Trinity Street, Worcester, WR1 2PW, United Kingdom

      IIF 222
  • Maldonado, Gabriela
    Venezuelan lawyer born in January 1980

    Resident in United States

    Registered addresses and corresponding companies
    • C/o Buzzacott, Llp, 130 Wood Street, London, EC2V 6DL

      IIF 223
  • Mr Alexander Andersson
    Swedish born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Chapel Road, Essex, IG1 2AG, United Kingdom

      IIF 224
    • C/o City's Group, 12, Chapel Road, Essex, IG1 2AG, England

      IIF 225
    • Citys Group Accountants, 49 York Rd, Ilford, IG1 3AD, United Kingdom

      IIF 226
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 227
  • Mr Alexander Andersson
    United Kingdom born in March 1988

    Resident in Sweden

    Registered addresses and corresponding companies
    • 12, Chaplel Road, Ilford, Essex, IG1 2AG, England

      IIF 228
  • Mr Martin William Howard Morgan
    British born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Michael House, Castle Street, Exeter, Devon, EX4 3LQ, United Kingdom

      IIF 229
    • The Summit, Woodwater Park, Pynes Hill, Exeter, Devon, EX2 5WS, United Kingdom

      IIF 230
  • Mrs Anne Marie Dorothea Foley
    German born in May 1949

    Resident in France

    Registered addresses and corresponding companies
    • Beech House, 4a Newmarket Road, Cambridge, CB5 8DT, United Kingdom

      IIF 231
    • 285, La Chapelle, Labaroche, F68910, France

      IIF 232
  • Filipovska, Snezhana Andreevska
    Macedonian director born in January 1967

    Resident in Macedonia

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

      IIF 233
  • Miss Marta Elzbieta Kobiela
    Polish born in October 1992

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 209, Upper Newtownards Road, Belfast, BT4 3JD, Northern Ireland

      IIF 234
  • Besselink, Marc Gerard Herman, Professor
    Dutch surgeon born in April 1976

    Resident in Netherlands

    Registered addresses and corresponding companies
    • 13, Whittingehame Drive, Glasgow, G12 0XT, Scotland

      IIF 235
  • Besselink, Marc Gerard, Herman, Professor
    Dutch surgeon born in April 1976

    Resident in Netherlands

    Registered addresses and corresponding companies
    • Salisbury House, London Wall, London, EC2M 5PS, United Kingdom

      IIF 236
  • Broberg, Maria Eeva Kaarina, A/professor
    Finnish expert in virology born in November 1973

    Resident in Sweden

    Registered addresses and corresponding companies
    • Ecdc, European Centre For Disease Prevention And Control, Stockholm 17183, Sweden

      IIF 237
  • Maldonado Urrecheaga, Gabriela
    St Lucian director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Dover Street, London, W1S 4LY, England

      IIF 238
  • Maldonado Urrecheaga, Gabriela
    St Lucian legal counsel born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Level 28, 52 Lime Street, London, EC3M 7AF, England

      IIF 239
  • Al Mishari, Salman Taher, Dr.
    Saudi Arabian engineering consultant born in November 1964

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • Nine, Hills Road, Cambridge, CB2 1GE, England

      IIF 240
  • Mrs Snezhana Andreevska Filipovska
    Macedonian born in January 1967

    Resident in Macedonia

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

      IIF 241
  • Jayamaha, Don Chrishan Jude Samantha, Dr
    Sri Lankan medical virologist born in February 1974

    Resident in Sri Lanka

    Registered addresses and corresponding companies
    • 54a, Castle Road, Isleworth, Middlesex, TW7 6QS, England

      IIF 242
  • Dr Alexandre Dorothee Marie Adrienne Charlotte Escher
    Dutch born in June 1945

    Resident in Netherlands

    Registered addresses and corresponding companies
    • Jan Olphert, Vaillantlaan 129, 1068 Xz Amsterdam, Netherlands

      IIF 243
child relation
Offspring entities and appointments
Active 64
  • 1
    28 Esplanade, St. Helier, Jersey
    Corporate (2 parents)
    Beneficial owner
    2017-06-13 ~ now
    IIF 106 - Has significant influence or controlOE
  • 2
    WORKABODE LIMITED - 2018-08-13
    ONE CITY (INTERNATIONAL) LIMITED - 2015-01-27
    C/o Hillier Hopkins Llp, 45 Pall Mall, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    27,604 GBP2017-11-30
    Officer
    2012-11-09 ~ dissolved
    IIF 102 - director → ME
    Person with significant control
    2016-11-09 ~ dissolved
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
  • 3
    12 Chapel Road, Ilford, Essex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    2017-05-18 ~ dissolved
    IIF 82 - director → ME
    Person with significant control
    2017-05-18 ~ dissolved
    IIF 135 - Ownership of shares – 75% or moreOE
  • 4
    12 Chapel Road, Ilford, Essex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    2017-05-20 ~ dissolved
    IIF 84 - director → ME
    Person with significant control
    2017-05-20 ~ dissolved
    IIF 161 - Ownership of shares – 75% or moreOE
  • 5
    12 Chapel Road, Ilford, Essex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    2017-05-20 ~ dissolved
    IIF 77 - director → ME
    Person with significant control
    2017-05-20 ~ dissolved
    IIF 160 - Ownership of shares – 75% or moreOE
  • 6
    12 Chapel Road, Ilford, Essex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    2017-05-20 ~ dissolved
    IIF 80 - director → ME
    Person with significant control
    2017-05-20 ~ dissolved
    IIF 158 - Ownership of shares – 75% or moreOE
  • 7
    12 Chaplel Road, Ilford, Essex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    2017-05-20 ~ dissolved
    IIF 85 - director → ME
    Person with significant control
    2017-05-20 ~ dissolved
    IIF 228 - Ownership of shares – 75% or moreOE
  • 8
    12 Chapel Road, Ilford, Essex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    2017-05-20 ~ dissolved
    IIF 76 - director → ME
    Person with significant control
    2017-05-20 ~ dissolved
    IIF 157 - Ownership of shares – 75% or moreOE
  • 9
    12 Chapel Road, Ilford, Essex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    2017-05-26 ~ dissolved
    IIF 74 - director → ME
    Person with significant control
    2017-05-26 ~ dissolved
    IIF 134 - Ownership of shares – 75% or moreOE
  • 10
    12 Chapel Road, Ilford, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2017-05-24 ~ dissolved
    IIF 78 - director → ME
    Person with significant control
    2017-05-24 ~ dissolved
    IIF 159 - Ownership of shares – 75% or moreOE
  • 11
    12 Chapel Road, Ilford, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2019-09-16 ~ dissolved
    IIF 86 - director → ME
    Person with significant control
    2019-09-16 ~ dissolved
    IIF 139 - Ownership of shares – 75% or moreOE
  • 12
    12 Chapel Road, Ilford, Essex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    2017-05-20 ~ dissolved
    IIF 81 - director → ME
    Person with significant control
    2017-05-20 ~ dissolved
    IIF 132 - Ownership of shares – 75% or moreOE
  • 13
    12 Chapel Road, Ilford, Essex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    2017-05-18 ~ dissolved
    IIF 73 - director → ME
    Person with significant control
    2017-05-18 ~ dissolved
    IIF 131 - Ownership of shares – 75% or moreOE
  • 14
    12 Chaplel Road, Ilford, Essex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    2017-05-18 ~ dissolved
    IIF 72 - director → ME
    Person with significant control
    2017-05-18 ~ dissolved
    IIF 224 - Ownership of shares – 75% or moreOE
    IIF 224 - Ownership of voting rights - 75% or moreOE
  • 15
    75 Monks Orchard Road, Beckenham
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2011-11-09 ~ now
    IIF 141 - director → ME
    Person with significant control
    2016-11-09 ~ now
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    C/o Citys Group, 49 York Rd, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-03-14 ~ now
    IIF 153 - director → ME
    Person with significant control
    2023-03-14 ~ now
    IIF 226 - Ownership of shares – 75% or moreOE
    IIF 226 - Ownership of voting rights - 75% or moreOE
    IIF 226 - Right to appoint or remove directorsOE
  • 17
    Kemp House 152-160 City Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    2020-06-16 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2020-06-16 ~ dissolved
    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
  • 18
    BJS SOCIETY LIMITED - 2023-11-10
    THE BRITISH JOURNAL OF SURGERY SOCIETY LIMITED - 2013-07-12
    Salisbury House, London Wall, London, United Kingdom
    Corporate (29 parents, 1 offspring)
    Officer
    2016-04-07 ~ now
    IIF 236 - director → ME
  • 19
    124 City Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    684 GBP2024-03-31
    Officer
    2008-07-28 ~ now
    IIF 29 - director → ME
    2008-07-28 ~ now
    IIF 59 - secretary → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 20
    4385, 08128055 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    2022-04-01 ~ dissolved
    IIF 119 - director → ME
  • 21
    4385, 13214603: Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2021-05-13 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2021-05-13 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 46 - Right to appoint or remove directorsOE
  • 22
    Level 29, 52 Lime Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2021-10-12 ~ dissolved
    IIF 128 - secretary → ME
  • 23
    Beech House, 4a Newmarket Road, Cambridge, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-05-07 ~ dissolved
    IIF 122 - director → ME
    IIF 64 - director → ME
    2019-05-07 ~ dissolved
    IIF 56 - secretary → ME
    Person with significant control
    2019-05-07 ~ dissolved
    IIF 145 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 145 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 145 - Right to appoint or remove directorsOE
    IIF 231 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 231 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 231 - Right to appoint or remove directorsOE
  • 24
    19 Grange Gardens, Llantwit Major, Vale Of Glamorgan
    Corporate (2 parents)
    Equity (Company account)
    64,809 GBP2024-06-30
    Officer
    2000-06-07 ~ now
    IIF 68 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 150 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 150 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 150 - Right to appoint or remove directorsOE
  • 25
    NIGHT MATERNITY NURSES/MIDWIVES/MOTHERS HELP AGENCYLIMITED - 2007-07-31
    NIGHT MATERNITY NURSES/MIDWIVES/MOTHERS HELP RECRUITMENT SERVICES LIMITED - 2007-02-22
    INTERNATIONAL RECRUITMENT SERVICES LTD - 2005-11-14
    210 Burrow Road, Chigwell, Essex
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2018-01-01 ~ dissolved
    IIF 20 - director → ME
    2003-12-01 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2019-08-14 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 26
    PENTMOUNT LIMITED - 1996-11-22
    Unit 5 Northford Close, Shrivenham, Swindon, Wiltshire
    Corporate (4 parents)
    Equity (Company account)
    195,358 GBP2023-12-31
    Officer
    2018-12-14 ~ now
    IIF 4 - director → ME
    Person with significant control
    2020-12-05 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    13 Whittingehame Drive, Glasgow, Scotland
    Corporate (4 parents)
    Officer
    2023-09-08 ~ now
    IIF 63 - director → ME
  • 28
    75 Monks Orchard Road, Beckenham, Kent
    Corporate (2 parents)
    Equity (Company account)
    138,084 GBP2024-04-30
    Officer
    2008-04-09 ~ now
    IIF 142 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
  • 29
    In The Streets, Trinity Street, Worcester, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2022-06-30 ~ dissolved
    IIF 219 - director → ME
    Person with significant control
    2022-06-30 ~ dissolved
    IIF 222 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 222 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 222 - Right to appoint or remove directorsOE
  • 30
    Lower Norton Farm, Sutton Scotney, Winchester, England
    Corporate (1 parent, 1 offspring)
    Officer
    2024-08-19 ~ now
    IIF 34 - director → ME
    Person with significant control
    2024-08-19 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 31
    6 The Crescent, Crazies Hill, Reading, England
    Dissolved corporate (1 parent)
    Officer
    2023-11-06 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2023-11-06 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 32
    75 Monks Orchard Road, Beckenham, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2019-08-26 ~ dissolved
    IIF 140 - director → ME
    Person with significant control
    2019-08-26 ~ dissolved
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    19 Grange Gardens, Llantwit Major, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2019-08-05 ~ dissolved
    IIF 66 - director → ME
    Person with significant control
    2019-08-05 ~ dissolved
    IIF 149 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 149 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 149 - Right to appoint or remove directorsOE
  • 34
    19 Grange Gardens, Llantwit Major, Vale Of Glamorgan, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-06-18 ~ dissolved
    IIF 67 - director → ME
  • 35
    INTERNATIONAL ART GROUP (INTERART) LIMITED - 2019-07-26
    C/o Buzzacott Llp, 130 Wood Street, London
    Dissolved corporate (4 parents)
    Officer
    2019-04-18 ~ dissolved
    IIF 223 - director → ME
  • 36
    12 Chapel Road, Ilford, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2018-01-29 ~ dissolved
    IIF 75 - director → ME
    Person with significant control
    2018-01-29 ~ dissolved
    IIF 133 - Ownership of voting rights - 75% or moreOE
  • 37
    C/o City's Group, 12, Chapel Road, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2019-08-16 ~ dissolved
    IIF 152 - director → ME
    Person with significant control
    2019-08-16 ~ dissolved
    IIF 225 - Ownership of shares – 75% or moreOE
  • 38
    843 Finchley Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    2019-08-23 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2019-08-23 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 39
    BURGINHALL 413 LIMITED - 1990-02-28
    Oxford House, 49a Oxford Road, London, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    1,098,339 GBP2023-12-31
    Officer
    2019-08-20 ~ now
    IIF 166 - director → ME
  • 40
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-08-15 ~ dissolved
    IIF 233 - director → ME
    Person with significant control
    2019-08-15 ~ dissolved
    IIF 241 - Ownership of shares – 75% or moreOE
  • 41
    65 Cranesbill Road, Melksham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    2019-01-17 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2019-08-31 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 42
    84 High Street, Meldreth, Royston, Hertfordshire, England
    Dissolved corporate (2 parents)
    Officer
    2019-08-30 ~ dissolved
    IIF 155 - secretary → ME
    Person with significant control
    2019-08-30 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 43
    Barnes House, 9-15 Camden Road, London
    Corporate (5 parents)
    Equity (Company account)
    43,107 GBP2023-03-31
    Officer
    2022-12-12 ~ now
    IIF 44 - director → ME
  • 44
    IMPACT SERVICES INTERNATIONAL LIMITED - 2023-06-12
    5th Floor 30-31 Furnival Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,393 GBP2024-03-31
    Officer
    2019-08-29 ~ now
    IIF 58 - director → ME
    Person with significant control
    2019-08-29 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 45
    The Workshops Lower Norton Farm, Sutton Scotney, Winchester, Hampshire, England
    Corporate (2 parents)
    Equity (Company account)
    2,945,622 GBP2023-12-31
    Officer
    2017-06-28 ~ now
    IIF 117 - director → ME
  • 46
    INTERNATIONAL SOCIETY FOR INFLUENZA AND OTHER RESPIRATORY VIRUS DISEASES - 2025-01-14
    Office 7 Ludgate Hill, London, England
    Corporate (5 parents)
    Officer
    2020-11-16 ~ now
    IIF 52 - director → ME
  • 47
    29 Colliery Mews, Boldon Colliery, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2020-08-31
    Officer
    2019-08-12 ~ dissolved
    IIF 50 - director → ME
    Person with significant control
    2019-08-12 ~ dissolved
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Right to appoint or remove directorsOE
  • 48
    6 The Crescent, Crazies Hill, Wargrave, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-08-13 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2019-08-13 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 49
    124 City Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -36,511 GBP2024-03-31
    Officer
    2019-05-28 ~ now
    IIF 28 - director → ME
    Person with significant control
    2019-08-12 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    6 The Crescent, Crazies Hill, Wargrave, Berks, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-23 ~ now
    IIF 101 - director → ME
    Person with significant control
    2024-08-23 ~ now
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Right to appoint or remove directorsOE
  • 51
    The Summit Woodwater Park, Pynes Hill, Exeter, Devon, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    507,579 GBP2023-11-30
    Officer
    2016-11-03 ~ now
    IIF 214 - director → ME
    Person with significant control
    2016-11-03 ~ now
    IIF 230 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 230 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 52
    Simpkins Edwards Michael House, Castle Street, Exeter, Devon, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-11-30 ~ dissolved
    IIF 213 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 229 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 229 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 53
    5 Chancery Lane, 5 Chancery Lane, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -9,901 GBP2017-08-31
    Officer
    2016-08-18 ~ dissolved
    IIF 69 - director → ME
    Person with significant control
    2016-08-18 ~ dissolved
    IIF 151 - Ownership of shares – 75% or moreOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Right to appoint or remove directorsOE
    IIF 151 - Has significant influence or controlOE
  • 54
    - 61 Bridge Street, Kington, Herefordshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    2019-08-01 ~ dissolved
    IIF 120 - director → ME
  • 55
    12 Chapel Road, Ilford, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2019-01-14 ~ dissolved
    IIF 79 - director → ME
    Person with significant control
    2019-01-14 ~ dissolved
    IIF 136 - Ownership of shares – 75% or moreOE
  • 56
    ONE CITY WORKSPACES LIMITED - 2017-01-23
    ONE CITY VENTURES LIMITED - 2016-05-20
    C/o Hillier Hopkins Llp, 45 Pall Mall, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -6,202 GBP2017-11-30
    Officer
    2015-02-04 ~ dissolved
    IIF 103 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
  • 57
    St Annes Hawthorne Close, Grimoldby, Louth, Lincolnshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    3 GBP2016-09-30
    Officer
    2011-09-01 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 58
    Sati Room, 12 John Princes Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-07-27 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2021-07-27 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 59
    Bowen House Manby Park, Manby, Louth
    Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    108,906 GBP2024-03-31
    Officer
    2020-10-20 ~ now
    IIF 1 - director → ME
  • 60
    4385, 10467187: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    2016-11-07 ~ dissolved
    IIF 154 - director → ME
    Person with significant control
    2016-11-07 ~ dissolved
    IIF 138 - Ownership of shares – 75% or moreOE
  • 61
    RESPIGENE LTD - 2022-09-13
    INTERNATIONAL HEALTHCARE STRATEGY GROUP LTD - 2021-09-14
    Ha8 7ej, Elizabeth House 8th Floor, Elizabeth House, High Street, Edgware, Middlesex, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    2019-08-19 ~ dissolved
    IIF 70 - director → ME
    Person with significant control
    2019-08-19 ~ dissolved
    IIF 147 - Ownership of shares – More than 25% but not more than 50%OE
  • 62
    28 Esplanade, St. Helier, Jersey
    Corporate (2 parents)
    Beneficial owner
    2024-04-18 ~ now
    IIF 105 - Has significant influence or controlOE
  • 63
    WILMINGTON GROUP PLC - 2015-02-26
    WILMINGTON LIMITED - 1995-11-22
    ORCHIDEDGE LIMITED - 1995-11-10
    Suite 215/216 Fort Dunlop, 2nd Floor Fort Parkway, Birmingham, England
    Corporate (6 parents, 2 offsprings)
    Officer
    2018-05-01 ~ now
    IIF 173 - director → ME
  • 64
    ADVISOR FM LIMITED - 2018-08-13
    6 The Crescent, Crazies Hill, Wargrave, Berks, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-05-23 ~ dissolved
    IIF 104 - director → ME
    Person with significant control
    2018-05-23 ~ dissolved
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
Ceased 101
  • 1
    10 Grimsby Road, Louth, Lincolnshire
    Corporate (3 parents)
    Equity (Company account)
    -12,714 GBP2024-01-31
    Officer
    2019-01-10 ~ 2024-02-15
    IIF 5 - director → ME
    Person with significant control
    2019-01-10 ~ 2024-02-15
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    A&N MEDIA IT SERVICES LIMITED - 2010-11-10
    HOBSONS PRESS (CAMBRIDGE) LIMITED - 2008-12-23
    CAMBRIDGE TEXT & TYPESETTING LIMITED - 1984-01-27
    LOOK LISTEN LEARN LIMITED - 1983-12-05
    Northcliffe House, 2 Derry Street, London
    Dissolved corporate (3 parents)
    Officer
    1997-01-31 ~ 2007-04-16
    IIF 96 - director → ME
  • 3
    Corner Oak, 1 Homer Road, Solihull, West Midlands
    Corporate (2 parents)
    Equity (Company account)
    332,127 GBP2024-03-31
    Officer
    2017-12-13 ~ 2021-12-21
    IIF 9 - director → ME
  • 4
    Fifth Floor, 5 New Street Square, London, England
    Corporate (5 parents)
    Officer
    2019-04-12 ~ 2019-08-27
    IIF 194 - director → ME
  • 5
    ANSOR LIMITED - 2019-05-28
    Hardy House, Northbridge Road, Berkhamsted, Hertfordshire, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    24,423 GBP2021-06-30
    Officer
    2018-05-02 ~ 2020-04-14
    IIF 172 - director → ME
  • 6
    5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2019-04-12 ~ 2019-08-27
    IIF 209 - director → ME
  • 7
    ARK PROFESSIONAL EDUCATION LIMITED - 1999-07-06
    5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2019-04-12 ~ 2019-08-27
    IIF 186 - director → ME
  • 8
    MAIL NEWSPAPERS PUBLIC LIMITED COMPANY - 1989-06-02
    ASSOCIATED NEWSPAPERS GROUP PUBLIC LIMITED COMPANY - 1986-07-21
    Northcliffe House, 2 Derry Street, London
    Corporate (6 parents, 8 offsprings)
    Officer
    2008-09-04 ~ 2016-05-31
    IIF 211 - director → ME
  • 9
    TEMPLECO 262 LIMITED - 1996-01-04
    Suite 215/216 Fort Dunlop, 2nd Floor Fort Parkway, Birmingham, England
    Corporate (3 parents)
    Officer
    2019-04-12 ~ 2019-08-27
    IIF 201 - director → ME
  • 10
    The Picasso Building, Caldervale Road, Wakefield, West Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2019-09-01 ~ 2024-08-01
    IIF 121 - director → ME
    Person with significant control
    2021-10-06 ~ 2024-08-01
    IIF 162 - Ownership of shares – 75% or more OE
    IIF 162 - Ownership of voting rights - 75% or more OE
    IIF 162 - Right to appoint or remove directors OE
  • 11
    Level 28 52 Lime Street, London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    917,179 GBP2022-12-31
    Officer
    2022-08-26 ~ 2024-03-21
    IIF 239 - director → ME
  • 12
    BRITANNIA CAPITAL MARKETS LIMITED - 2019-09-24
    DESTEK MARKETS UK LTD - 2018-10-30
    Level 29 52 Lime Street, London, United Kingdom
    Corporate (4 parents)
    Officer
    2018-10-26 ~ 2025-02-21
    IIF 130 - secretary → ME
  • 13
    Level 28 52 Lime Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    90 GBP2022-05-31
    Officer
    2020-05-26 ~ 2024-03-21
    IIF 143 - director → ME
    2020-05-26 ~ 2024-03-21
    IIF 156 - secretary → ME
  • 14
    BERKELEY FUTURES LIMITED - 2019-09-26
    RAPID 292 LIMITED - 1986-01-10
    Level 29 52 Lime Street, London, United Kingdom
    Corporate (8 parents, 1 offspring)
    Officer
    2019-05-22 ~ 2025-02-21
    IIF 129 - secretary → ME
  • 15
    26 Dover Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2022-05-25 ~ 2024-03-21
    IIF 126 - secretary → ME
  • 16
    Level 28 52 Lime Street, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,794,385 GBP2022-12-31
    Officer
    2019-06-10 ~ 2024-03-21
    IIF 127 - secretary → ME
  • 17
    26 Dover Street, London, United Kingdom
    Corporate (7 parents)
    Officer
    2022-04-08 ~ 2025-02-25
    IIF 165 - director → ME
  • 18
    INTERNATIONAL BUSINESS COLLEGE CAMBRIDGE LIMITED - 2011-04-27
    7 Quy Court Colliers Lane, Stow-cum-quy, Cambridge, England
    Corporate (1 parent)
    Equity (Company account)
    -13,287 GBP2023-03-31
    Officer
    2010-06-01 ~ 2019-08-20
    IIF 57 - director → ME
    IIF 65 - director → ME
    2010-06-01 ~ 2019-08-20
    IIF 53 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-08-20
    IIF 146 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 232 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    CLANSOLVE LIMITED - 1998-07-30
    Citypoint, 65 Haymarket Terrace, Edinburgh, Scotland
    Corporate (3 parents)
    Officer
    2019-04-12 ~ 2019-08-27
    IIF 175 - director → ME
  • 20
    5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved corporate (3 parents, 2 offsprings)
    Officer
    2019-04-12 ~ 2019-08-27
    IIF 205 - director → ME
  • 21
    CIBANNCA HOLDINGS LIMITED - 2020-12-23
    26 Dover Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    2022-08-20 ~ 2024-03-21
    IIF 238 - director → ME
  • 22
    CITY OF LONDON BREWERY FINANCE COMPANY LIMITED (THE) - 1981-12-31
    201 Bishopsgate, London
    Corporate (4 parents)
    Officer
    2012-03-01 ~ 2020-04-02
    IIF 171 - director → ME
  • 23
    201 Bishopsgate, London
    Corporate (4 parents)
    Officer
    2012-03-01 ~ 2020-04-02
    IIF 169 - director → ME
  • 24
    ASSOCIATED NEWSPAPERS HOLDINGS LIMITED - 1998-01-16
    Northcliffe House, 2 Derry Street, Kensington London
    Corporate (4 parents, 17 offsprings)
    Officer
    1999-11-10 ~ 2015-05-28
    IIF 215 - director → ME
  • 25
    DAILY MAIL AND GENERAL INVESTMENTS PLC - 2015-05-19
    SHAREREAL PUBLIC LIMITED COMPANY - 1988-10-21
    Northcliffe House, 2 Derry Street, Kensington, London
    Corporate (3 parents, 6 offsprings)
    Officer
    2008-10-01 ~ 2016-05-31
    IIF 97 - director → ME
  • 26
    Northcliffe House, 2 Derry Street, Kensington, London
    Corporate (15 parents, 3 offsprings)
    Officer
    2008-10-01 ~ 2016-05-31
    IIF 218 - director → ME
  • 27
    DELINIAN PLC - 2023-01-10
    EUROMONEY INSTITUTIONAL INVESTOR PLC - 2023-01-10
    EUROMONEY PUBLICATIONS PLC - 1999-04-28
    4 Bouverie Street, London, England
    Corporate (4 parents, 5 offsprings)
    Officer
    2008-10-01 ~ 2016-05-31
    IIF 216 - director → ME
  • 28
    DMGI INVESTMENTS LIMITED - 2012-08-29
    HOBSONS STUDY GROUP LTD - 2006-12-04
    PRESSINNER LIMITED - 1999-07-06
    C/o Daily Mail&general Trust Plc, Northcliffe House, 2 Derry Street, London
    Corporate (3 parents, 4 offsprings)
    Officer
    2011-09-19 ~ 2016-05-31
    IIF 91 - director → ME
    1999-03-02 ~ 2010-05-10
    IIF 94 - director → ME
  • 29
    EDR LANDMARK GROUP LIMITED - 2014-04-29
    DMG INFORMATION LIMITED - 2008-05-15
    HARMSWORTH PUBLISHING LIMITED - 1998-10-15
    5-6 Abbey Court Eagle Way, Sowton Industrial Estate, Exeter, England
    Corporate (5 parents, 14 offsprings)
    Officer
    1992-11-20 ~ 2010-05-10
    IIF 93 - director → ME
    1997-01-31 ~ 1997-06-09
    IIF 88 - secretary → ME
  • 30
    NORTHCLIFFE MEDIA HOLDINGS LIMITED - 2016-03-22
    NORTHCLIFFE MEDIA LIMITED - 2011-08-31
    NORTHCLIFFE NEWSPAPERS GROUP LIMITED - 2006-12-18
    Northcliffe House, 2 Derry Street, Kensington, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2011-02-01 ~ 2013-02-11
    IIF 177 - director → ME
  • 31
    ECCTIS 2000 LIMITED - 2001-02-23
    PRECIS (918) LIMITED - 1989-08-16
    Suffolk House, Suffolk Road, Cheltenham, England
    Corporate (5 parents)
    Equity (Company account)
    24,877,708 GBP2023-12-31
    Officer
    1992-11-17 ~ 1997-11-26
    IIF 109 - director → ME
  • 32
    EMIRATES MENA HOLDINGS LIMITED - 2025-02-11
    BRITANNIA MENA HOLDINGS LIMITED - 2024-11-08
    BRITANNIA DUBAI HOLDINGS LIMITED - 2022-04-05
    Level 28 52 Lime Street, London, England
    Corporate (7 parents)
    Equity (Company account)
    5,096,873 GBP2023-12-31
    Officer
    2021-01-14 ~ 2024-02-01
    IIF 125 - secretary → ME
  • 33
    KAMPMERE LIMITED - 1991-12-13
    4 Bouverie Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    2008-10-01 ~ 2016-05-31
    IIF 217 - director → ME
  • 34
    6 Greatorex Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2019-01-15 ~ 2019-06-01
    IIF 83 - director → ME
    Person with significant control
    2019-01-15 ~ 2019-06-01
    IIF 137 - Ownership of shares – 75% or more OE
  • 35
    5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,023,341 GBP2015-10-31
    Officer
    2019-04-12 ~ 2019-08-27
    IIF 181 - director → ME
  • 36
    EDR LANDMARK INFORMATION LTD - 2008-05-15
    BOLNEY INVESTMENTS LIMITED - 1999-07-27
    GAC NO. 128 LIMITED - 1999-01-14
    7 Abbey Court, Eagle Way, Sowton Industrial, Estate, Exeter, Devon
    Dissolved corporate (2 parents)
    Officer
    1999-06-22 ~ 2008-03-20
    IIF 98 - director → ME
  • 37
    28 Cleve Wood Road, Thornbury, Bristol, England
    Corporate (1 parent)
    Equity (Company account)
    6,375 GBP2023-12-31
    Officer
    2018-12-18 ~ 2023-12-15
    IIF 2 - director → ME
    Person with significant control
    2018-12-18 ~ 2024-10-21
    IIF 11 - Has significant influence or control OE
  • 38
    71-75 Shelton Street, London, England
    Dissolved corporate
    Officer
    2019-08-09 ~ 2019-08-10
    IIF 38 - director → ME
    Person with significant control
    2019-08-09 ~ 2019-08-10
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 39
    HARMSWORTH MEDIA PRINTING LIMITED - 2006-09-25
    HARMSWORTH QUAYS LIMITED - 2006-08-01
    POLELOCAL LIMITED - 1988-04-14
    C/o Begbies Traynor (london) Llp 31st Floor, 40 Bank Street, London
    Dissolved corporate (2 parents, 3 offsprings)
    Officer
    2008-09-25 ~ 2009-09-24
    IIF 89 - director → ME
  • 40
    DOUBLEBID LIMITED - 2001-03-02
    5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2019-04-12 ~ 2019-08-27
    IIF 193 - director → ME
  • 41
    WILMINGTON HEALTHCARE LIMITED - 2024-07-26
    BEECHWOOD HOUSE PUBLISHING LIMITED - 2011-09-16
    B.C.C. DIRECT LIMITED - 1992-09-30
    5th Floor, Aldgate Tower, 2 Leman Street, London, England
    Corporate (3 parents, 1 offspring)
    Officer
    2019-04-12 ~ 2019-08-27
    IIF 185 - director → ME
  • 42
    5th Floor, Aldgate Tower, 2 Leman Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    -404,959 GBP2017-12-31
    Officer
    2019-04-12 ~ 2019-08-27
    IIF 180 - director → ME
  • 43
    26 Dover Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2019-08-07 ~ 2025-02-25
    IIF 54 - director → ME
  • 44
    INTERNATIONAL COMPLIANCE ASSOCIATION - 2022-06-28
    Suite 215/216, 2nd Floor, Fort Dunlop Fort Parkway, Birmingham, England
    Corporate (2 parents)
    Officer
    2019-04-12 ~ 2019-08-27
    IIF 204 - director → ME
  • 45
    ICA COMMERCIAL SERVICES LIMITED - 2019-05-09
    CENTRAL LAW MANAGEMENT LIMITED - 2019-03-29
    5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2019-04-12 ~ 2019-08-27
    IIF 200 - director → ME
  • 46
    The Paddock Little Heath Road, Fontwell, Arundel, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    2019-08-23 ~ 2024-05-01
    IIF 163 - director → ME
    Person with significant control
    2019-08-23 ~ 2024-05-01
    IIF 221 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 221 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 47
    209 Upper Newtownards Road, Belfast, Northern Ireland
    Dissolved corporate (1 parent)
    Officer
    2019-08-19 ~ 2020-06-01
    IIF 123 - director → ME
    Person with significant control
    2019-08-19 ~ 2020-07-01
    IIF 234 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 234 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 234 - Right to appoint or remove directors OE
  • 48
    Barnes House, 9-15 Camden Road, London
    Corporate (5 parents)
    Equity (Company account)
    43,107 GBP2023-03-31
    Officer
    2016-04-19 ~ 2018-09-12
    IIF 45 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-08-15
    IIF 243 - Has significant influence or control OE
    2016-04-19 ~ 2019-08-15
    IIF 55 - Has significant influence or control OE
  • 49
    Nine, Hills Road, Cambridge, England
    Corporate (1 parent)
    Equity (Company account)
    2,058 GBP2023-11-30
    Officer
    2019-08-09 ~ 2024-05-04
    IIF 240 - director → ME
  • 50
    The Workshops Lower Norton Farm, Sutton Scotney, Winchester, Hampshire, England
    Corporate (2 parents)
    Equity (Company account)
    2,945,622 GBP2023-12-31
    Person with significant control
    2019-08-14 ~ 2024-10-18
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 51
    13 Whittingehame Drive, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2019-08-19 ~ 2025-02-17
    IIF 235 - director → ME
  • 52
    71-75 Shelton Street, London, England
    Dissolved corporate
    Officer
    2019-08-02 ~ 2019-08-03
    IIF 36 - director → ME
    Person with significant control
    2019-08-02 ~ 2019-08-03
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 53
    5 Argosy Court, Scimitar Way,whitley Business Park, Coventry, West Midlands, United Kingdom
    Corporate (1 parent)
    Officer
    2019-05-07 ~ 2019-09-11
    IIF 49 - director → ME
    Person with significant control
    2019-08-28 ~ 2024-02-19
    IIF 25 - Has significant influence or control OE
  • 54
    INTERNATIONAL SOCIETY FOR INFLUENZA AND OTHER RESPIRATORY VIRUS DISEASES - 2025-01-14
    Office 7 Ludgate Hill, London, England
    Corporate (5 parents)
    Officer
    2016-08-28 ~ 2019-08-29
    IIF 237 - director → ME
    2015-09-03 ~ 2019-08-29
    IIF 164 - director → ME
    2017-09-11 ~ 2019-08-29
    IIF 242 - director → ME
    2014-09-16 ~ 2019-08-29
    IIF 51 - director → ME
  • 55
    5 Ferndale Close, Attenborough, Nottingham, Nottinghamshire, United Kingdom
    Dissolved corporate (11 parents)
    Equity (Company account)
    677,269 USD2018-12-31
    Officer
    2016-01-22 ~ 2019-08-29
    IIF 220 - director → ME
  • 56
    26 Dover Street, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -282,603 GBP2022-12-31
    Officer
    2022-05-16 ~ 2024-03-21
    IIF 124 - secretary → ME
  • 57
    5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2019-04-12 ~ 2019-08-27
    IIF 199 - director → ME
  • 58
    71-75 Shelton Street, London, England
    Dissolved corporate
    Officer
    2019-08-06 ~ 2019-08-06
    IIF 37 - director → ME
  • 59
    LUDGATE SEVENTY TWO LIMITED - 1994-04-18
    5-6 Abbey Court Eagle Way, Sowton Industrial Estate, Exeter, England
    Corporate (4 parents, 4 offsprings)
    Officer
    1998-09-30 ~ 2010-05-10
    IIF 90 - director → ME
  • 60
    UNITED KINGDOM MINIFOOTBALL ASSOCIATION LIMITED - 2023-04-17
    ABIYNER ENTERTAINMENT PRODUCTION LIMITED - 2014-09-11
    272 Kensington High Street, London
    Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-10-31
    Officer
    2015-06-02 ~ 2021-11-01
    IIF 7 - director → ME
  • 61
    SMEE AND FORD LIMITED - 2022-03-01
    5th Floor, Aldgate Tower, 2 Leman Street, London, United Kingdom
    Corporate (3 parents)
    Officer
    2019-04-12 ~ 2019-08-27
    IIF 190 - director → ME
  • 62
    5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved corporate (4 parents, 2 offsprings)
    Officer
    2019-04-12 ~ 2019-08-27
    IIF 207 - director → ME
  • 63
    DMG RADIO INVESTMENTS LIMITED - 2014-03-05
    HOBSONS PUBLISHING LIMITED - 2009-12-11
    HOBSONS LIMITED - 1999-01-22
    IMPORTMATTER LIMITED - 1998-12-24
    Cannon Place, 78 Cannon Street, London, England
    Corporate (4 parents)
    Officer
    2009-11-24 ~ 2012-08-31
    IIF 176 - director → ME
  • 64
    WILMINGTON PUBLISHING AND INFORMATION LIMITED - 2021-06-21
    PENDRAGON PROFESSIONAL INFORMATION LIMITED - 2021-05-28
    BASSINO TECHNOLOGIES LIMITED - 1998-11-11
    5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2019-04-12 ~ 2019-08-27
    IIF 202 - director → ME
  • 65
    PIRAMAL GLASS (UK) LIMITED - 2021-06-17
    INTERNATIONAL BOTTLE COMPANY (UK) LIMITED - 2005-08-23
    Rear Ground Floor Hygeia Building, 66-68 College Road, Harrow, Middlesex, United Kingdom
    Dissolved corporate (3 parents)
    Net Assets/Liabilities (Company account)
    150,000 GBP2023-07-31
    Person with significant control
    2019-08-01 ~ 2021-03-30
    IIF 87 - Has significant influence or control over the trustees of a trust OE
    IIF 144 - Has significant influence or control over the trustees of a trust OE
  • 66
    NPIL PHARMACEUTICALS (UK) LIMITED - 2008-11-28
    AVECIA PHARMACEUTICALS LIMITED - 2005-12-05
    AVECIA (HUDDERSFIELD) LIMITED - 2005-04-19
    Whalton Road, Morpeth, Northumberland
    Corporate (6 parents, 1 offspring)
    Officer
    2005-12-02 ~ 2016-04-07
    IIF 61 - director → ME
  • 67
    7 Abbey Court, Eagle Way,sowton Industrial, Estate, Exeter, Devon
    Dissolved corporate (1 parent)
    Officer
    1999-06-22 ~ 2010-05-10
    IIF 100 - director → ME
  • 68
    TECHCHOOSE LIMITED - 2002-11-06
    26th Floor, The Shard, 32 London Bridge Street, London, England
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    1999-10-13 ~ 2006-06-09
    IIF 99 - director → ME
  • 69
    HOBSONS LIMITED - 2017-12-05
    HOBSONS PLC - 2017-09-20
    HOBSONS PUBLISHING PLC - 1999-01-22
    HOBSONS PRESS (CAMBRIDGE) LIMITED - 1983-12-05
    1 Tranley Mews, Fleet Road, London, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    3,798,249 GBP2023-12-31
    Officer
    ~ 2010-05-10
    IIF 167 - director → ME
  • 70
    5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2019-04-12 ~ 2019-08-27
    IIF 189 - director → ME
  • 71
    5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2019-04-12 ~ 2019-08-27
    IIF 195 - director → ME
  • 72
    SCHOLIUM LIMITED - 1987-03-05
    5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved corporate (3 parents, 2 offsprings)
    Officer
    2019-04-12 ~ 2019-08-27
    IIF 179 - director → ME
  • 73
    INTERNATIONAL FIVE LIMITED - 2023-11-29
    The Picasso Building, Caldervale Road, Wakefield, West Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2019-08-05 ~ 2024-08-01
    IIF 118 - director → ME
    Person with significant control
    2019-08-05 ~ 2024-09-05
    IIF 107 - Ownership of shares – 75% or more OE
  • 74
    CARTOGRAPH LIMITED - 1998-08-18
    TUATUA LIMITED - 1993-12-06
    One Canada Square, Canary Wharf, London, England
    Corporate (4 parents)
    Officer
    1995-01-30 ~ 2012-08-14
    IIF 212 - director → ME
  • 75
    Davidson House The Forbury, Forbury Square, Reading, Berkshire, England
    Corporate (4 parents)
    Officer
    2003-02-14 ~ 2009-04-30
    IIF 92 - director → ME
  • 76
    GARAGE INVESTMENTS LIMITED - 2013-09-04
    1st Floor Sackville House, 143-149 Fenchurch Street, London, England
    Corporate (7 parents)
    Equity (Company account)
    -7,690,785 GBP2024-03-31
    Officer
    2018-04-19 ~ 2019-10-23
    IIF 210 - director → ME
  • 77
    SMITH & NEPHEW ASSOCIATED COMPANIES PUBLIC LIMITED COMPANY - 1988-06-16
    Building 5, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Corporate (13 parents, 2 offsprings)
    Officer
    2012-01-01 ~ 2014-03-24
    IIF 62 - director → ME
  • 78
    WORLD 5,6,7 LIMITED - 2018-02-08
    Corner Oak, 1 Homer Road, Solihull, West Midlands
    Corporate (3 parents)
    Equity (Company account)
    -623,039 GBP2024-03-31
    Officer
    2017-06-29 ~ 2021-12-21
    IIF 8 - director → ME
  • 79
    SQUIGGLE HERE LIMITED - 2020-08-12
    Flint Glass Works, 64 Jersey Street, Manchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    -42,524 GBP2021-12-31
    Officer
    2020-08-12 ~ 2021-05-04
    IIF 43 - director → ME
  • 80
    STUDY GROUP INTERNATIONAL LIMITED - 2009-08-04
    BRITISH STUDY GROUP LIMITED - 1998-07-15
    ASH-HURST LIMITED - 1996-01-15
    Britannia House, 21 Station Street, Brighton, England
    Corporate (5 parents, 3 offsprings)
    Officer
    1996-08-15 ~ 2006-09-08
    IIF 95 - director → ME
  • 81
    5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    2,656,378 GBP2015-12-31
    Officer
    2019-04-12 ~ 2019-08-27
    IIF 191 - director → ME
  • 82
    5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    348,429 GBP2015-12-31
    Officer
    2019-04-12 ~ 2019-08-27
    IIF 208 - director → ME
  • 83
    SWAT LIMITED - 2007-10-19
    SWAT TRAINING LIMITED - 1995-05-19
    5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    964,043 GBP2015-12-31
    Officer
    2019-04-12 ~ 2019-08-27
    IIF 183 - director → ME
  • 84
    TR CITY OF LONDON TRUST LIMITED - 1998-01-16
    THE CITY OF LONDON INVESTMENT TRUST LIMITED - 1997-10-16
    PATRICK & MCGREGOR LIMITED - 1995-02-23
    201 Bishopsgate, London
    Corporate (4 parents)
    Officer
    2012-03-01 ~ 2020-04-02
    IIF 170 - director → ME
  • 85
    TR CITY OF LONDON TRUST PLC - 1997-10-16
    CITY OF LONDON TRUST PLC(THE) - 1982-04-13
    CITY OF LONDON BREWERY AND INVESTMENT TRUST LIMITED(THE) - 1981-12-31
    201 Bishopsgate, London
    Corporate (6 parents, 3 offsprings)
    Officer
    2012-03-01 ~ 2021-10-28
    IIF 168 - director → ME
  • 86
    4385, 10467187: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-11-30
    Person with significant control
    2016-11-07 ~ 2019-04-01
    IIF 227 - Ownership of shares – 75% or more OE
  • 87
    5th Floor, 10 Whitechapel High Street, London, England
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    91,770 GBP2017-08-31
    Officer
    2019-06-06 ~ 2019-08-27
    IIF 178 - director → ME
  • 88
    RESPIGENE LTD - 2022-09-13
    INTERNATIONAL HEALTHCARE STRATEGY GROUP LTD - 2021-09-14
    Ha8 7ej, Elizabeth House 8th Floor, Elizabeth House, High Street, Edgware, Middlesex, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    2018-10-29 ~ 2019-02-19
    IIF 71 - director → ME
    Person with significant control
    2018-10-29 ~ 2019-02-19
    IIF 148 - Ownership of shares – 75% or more OE
    IIF 148 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 148 - Ownership of voting rights - 75% or more OE
    IIF 148 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 148 - Right to appoint or remove directors OE
    IIF 148 - Right to appoint or remove directors as a member of a firm OE
  • 89
    UK MINIFOOTBALL LIMITED - 2014-02-06
    ASSOCIATION SOCCER LIMITED - 2012-09-19
    Corner Oak, 1 Homer Road, Solihull, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    62,766 GBP2024-03-31
    Officer
    2014-02-06 ~ 2019-09-11
    IIF 10 - director → ME
  • 90
    VETSTREAM LIMITED - 2006-01-13
    DEBDALE PLC - 1992-10-16
    Walton Manor, Walton, Milton Keynes, Buckinghamshire
    Dissolved corporate (3 parents)
    Officer
    1996-02-22 ~ 2000-03-01
    IIF 108 - director → ME
  • 91
    HALSBURY PUBLISHING LIMITED - 1999-02-26
    FAX DATA PUBLISHING LIMITED - 1995-03-30
    SPEED 3237 LIMITED - 1994-02-01
    5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2019-04-12 ~ 2019-08-27
    IIF 182 - director → ME
  • 92
    WCLTS
    - now
    WCLTS LIMITED - 2014-04-29
    SOCIETY OF SPECIALIST PARALEGALS - 2013-12-19
    Tontine House, 8 Gordon Street, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Officer
    2019-04-12 ~ 2019-08-27
    IIF 174 - director → ME
  • 93
    THE MATCHETT GROUP LIMITED - 2015-04-09
    COGOBJECT LIMITED - 2002-09-04
    5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2019-04-12 ~ 2019-08-27
    IIF 184 - director → ME
  • 94
    Suite 215/216 Fort Dunlop, 2nd Floor Fort Parkway, Birmingham, England
    Corporate (3 parents, 4 offsprings)
    Officer
    2019-04-12 ~ 2019-08-27
    IIF 188 - director → ME
  • 95
    THE MATCHETT GROUP LIMITED - 2021-12-22
    JOHN MATCHETT LIMITED - 2015-04-09
    5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-04-12 ~ 2019-08-27
    IIF 196 - director → ME
  • 96
    WILMINGTON BUSINESS INFORMATION LIMITED - 2015-04-09
    COMERAL LIMITED - 1992-03-17
    Suite 215/216, 2nd Floor, Fort Dunlop Fort Parkway, Birmingham, England
    Corporate (3 parents, 3 offsprings)
    Officer
    2019-04-12 ~ 2019-08-27
    IIF 192 - director → ME
  • 97
    WILMINGTON TRAINING & EVENTS LIMITED - 2015-04-09
    CLT GROUP LIMITED - 2010-10-06
    CENTRAL LAW GROUP LIMITED - 2007-06-29
    C.L.T. (HOLDINGS) LIMITED - 1990-09-07
    Suite 215/216, 2nd Floor, Fort Dunlop Fort Parkway, Birmingham, England
    Corporate (3 parents, 11 offsprings)
    Officer
    2019-04-12 ~ 2019-08-27
    IIF 187 - director → ME
  • 98
    5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2019-04-12 ~ 2019-08-27
    IIF 203 - director → ME
  • 99
    PENDRAGON PROFESSIONAL INFORMATION LIMITED - 2021-06-21
    WILMINGTON PUBLISHING & INFORMATION LIMITED - 2021-05-28
    WATERLOW LEGAL & REGULATORY LIMITED - 2010-10-06
    WATERLOW SPECIALIST INFORMATION PUBLISHING LIMITED - 2005-06-24
    SPEED 6345 LIMITED - 1997-12-10
    Suite 215/216 Fort Dunlop, 2nd Floor Fort Parkway, Birmingham, England
    Corporate (3 parents, 4 offsprings)
    Officer
    2019-04-12 ~ 2019-08-27
    IIF 198 - director → ME
  • 100
    BD RESEARCH LTD - 2015-04-09
    BOND SOLON PUBLISHING LIMITED - 2010-06-24
    BATTLERATE COLLECTIONS LIMITED - 2001-03-06
    BATTLERATE LIMITED - 1994-05-25
    5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2019-04-12 ~ 2019-08-27
    IIF 206 - director → ME
  • 101
    Suite 215/216 Fort Dunlop, 2nd Floor Fort Parkway, Birmingham, England
    Corporate (3 parents)
    Officer
    2019-04-12 ~ 2019-08-27
    IIF 197 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.