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

Watkins, James Simon

    Related profiles found in government register
  • Watkins, James Simon
    British director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Albert House, Quay Place, 92-93 Edward Street, Birmingham, West Midlands, B1 2RA, Uk

      IIF 1
  • Watkins, James Simon
    British executive director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Cropthorne Court, Calthorpe Road Edgbaston, Birmingham, West Midlands, B15 1QP, United Kingdom

      IIF 2
  • Watkins, James Simon
    British policy officer born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Cropthorne Court, Calthorpe Road, Birmingham, West Midlands, B15 1QP, England

      IIF 3
  • Watkins, James Simon
    British policy director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 York Road, Birmingham, West Midlands, B16 9JA

      IIF 4
  • Watkins, Simon James
    British executive head teacher born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ludlow Junior School, Peveril Road, Woolston, Southampton, SO19 2DW

      IIF 5
  • Beckles, James Anthony
    British compliance inspector born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Open House, 13 Whitethorn Street, London, E3 4DA, United Kingdom

      IIF 6
  • Beckles, James Anthony
    British councillor born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hub 3 Ltd, Market Place, Crich, Matlock, DE4 5DD, England

      IIF 7
  • Beckles, James Anthony
    British policy officer born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 395, High Street North, London, E12 6PG

      IIF 8
  • Hynard, James Ralph
    British policy officer born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 105, Stormont Road, London, SW11 5EJ, England

      IIF 9
  • Hynard, James Ralph
    British private secretary to the chief medical officer born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 336, Brixton Road, London, SW9 7AA

      IIF 10
  • Mckean, James
    British policy officer born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Office, Tims Boatyard, Timsway, Staines Upon Thames, Select, TW18 3JY, United Kingdom

      IIF 11
  • Sandy, James Matthew
    British policy officer born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16a Mclaren Building, 16a Mclaren Building, 46 Priory Queensway, Birmingham, B4 7LR, England

      IIF 12
  • Mr James Simon Watkins
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 8 Peterborough Road, Flat 1, 8 Peterborough Road, Harrow, London, HA1 2BQ, England

      IIF 13
  • James, Jezreel
    British policy officer born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Park Street, London, SE1 9AR, England

      IIF 14
  • Boaden, Andrew James
    British policy officer born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Advice Hub, 6-8 Westmoreland Road, London, SE17 2AX, England

      IIF 15
  • Denham, Susan
    British education consultant born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio N, Caddsdown Business Support Centre, Caddsdown Industrial Park, Bideford, Devon, EX39 3BE, England

      IIF 16
  • Mr James Ralph Hynard
    British born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 105 Stormont Road, London, SW11 5EJ, England

      IIF 17
  • O'connell, Beverly Ann
    British accounts manager born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st, Floor Lone Oak House, Jocks Lane, Bracknell, Berkshire, RG42 1ST, England

      IIF 18
  • Fearnley, James John Joseph
    British consultant born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 177 Southwark Bridge Road, London, SE1 0ED

      IIF 19
  • Fearnley, James John Joseph
    British policy officer born in November 1963

    Resident in England

    Registered addresses and corresponding companies
  • Gollan, Martin James
    Scottish community development worker born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Cooperative Street, Chester Le Street, County Durham, DH3 3EX

      IIF 23
  • Gollan, Martin James
    Scottish development worker born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Cooperative Street, Chester Le Street, County Durham, DH3 3EX

      IIF 24
  • Gollan, Martin James
    Scottish policy officer born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Cooperative Street, Chester Le Street, County Durham, DH3 3EX

      IIF 25 IIF 26
    • icon of address Newcastle Council For Voluntary Service, Higham House, Higham Place, Newcastle Upon Tyne, NE1 8AF, England

      IIF 27
  • Beckles, James Anthony
    British project manager / councillor born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 28
  • Mccolgan, David James
    British chief executive born in November 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 121 George Street, Edinburgh, Midlothian, EH2 4YN, United Kingdom

      IIF 29
  • Mccolgan, David James
    British policy officer born in November 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Caledonia House, 1 Redheughs Rigg, South Gyle, Edinburgh, Midlothian, EH12 9DQ

      IIF 30
  • Miezitis, Christopher Janis
    British community development team manager born in July 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Melting Pot, 15 Calton Road, Edinburgh, EH8 8DL, Scotland

      IIF 31
  • Miezitis, Christopher Janis
    British community education worker born in July 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 67 Ferguson Place, Burntisland, Fife, KY3 9ES

      IIF 32
  • Miezitis, Christopher Janis
    British policy officer born in July 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 47-48 Greenlaw Crescent, Glenrothes, KY6 1JQ

      IIF 33
  • Bevan, Gareth James
    British policy officer born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Scanlans Property Management, Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, M1 2HG, England

      IIF 34
  • Swann, Paul David James
    British policy officer born in February 1954

    Resident in Wales Uk

    Registered addresses and corresponding companies
    • icon of address Glangwin, Soar, Brecon, Powys, LD3 9LT, Wales

      IIF 35
  • Loan-clarke, James Ian
    British policy officer born in November 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Music Hall, 106-108 Cowley Road, Oxford, OX4 1JE, England

      IIF 36 IIF 37
  • Mr Peter Mann
    British born in January 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 59, Malone Road, Belfast, BT9 6SA, Northern Ireland

      IIF 38
  • Denham, Susan
    British executive head teacher born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yeo Valley Primary School, Derby Road, Barnstaple, Devon, EX32 7HB, England

      IIF 39
  • Hynard, James Ralph

    Registered addresses and corresponding companies
    • icon of address Flat 2, 105, Stormont Road, London, SW11 5EJ, England

      IIF 40
  • Lancashire, Matthew James
    British policy officer born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Norton Park, 57 Albion Road, Edinburgh, EH7 5QY, Scotland

      IIF 41
  • Thomas, Timothy James
    Welsh policy officer born in July 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Homes House, 253 Cowbridge Road West, Cardiff, CF5 5TD, Wales

      IIF 42
  • Mccolgan, David James
    British policy officer born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Caledonia House, 1 Redheughs Rigg, South Gyle, Edinburgh, Midlothian, EH12 9DQ, Scotland

      IIF 43
  • Canhail, Prudence Claire Imogen
    British manager born in January 1954

    Registered addresses and corresponding companies
    • icon of address 37 Ivel Road, Sandy, Bedfordshire, SG19 1BA

      IIF 44
  • Mann, Peter Daniel James
    British policy officer born in October 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 59, Malone Road, Belfast, BT9 6SA, Northern Ireland

      IIF 45
    • icon of address Albany House, 73-75 Great Victoria Street, Belfast, BT2 7AF, Northern Ireland

      IIF 46
  • Noble, Kate Beverly

    Registered addresses and corresponding companies
    • icon of address 1st, Floor Lone Oak House, Jocks Lane, Bracknell, Berkshire, RG42 1ST, England

      IIF 47
  • Shaw, Benjamin Charles Beaumont

    Registered addresses and corresponding companies
    • icon of address 11c Regina Road, London, N4 3PT

      IIF 48
  • Shaw, Benjamin Charles Beaumont
    British policy officer born in May 1968

    Registered addresses and corresponding companies
  • Bartlet, Michael James George
    British manager born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Portland Street, St. Albans, Hertfordshire, AL3 4RB

      IIF 51
  • Bartlet, Michael James George
    British mediation born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Portland Street, St. Albans, Hertfordshire, AL3 4RB, United Kingdom

      IIF 52
  • Bartlet, Michael James George
    British policy officer born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gredley House, 1 - 11 Broadway, Stratford, London, England, E15 4BQ, United Kingdom

      IIF 53
  • Mccolgan, David James

    Registered addresses and corresponding companies
    • icon of address Caledonia House, 1 Redheughs Rigg, South Gyle, Edinburgh, Midlothian, EH12 9DQ

      IIF 54
  • Mr Peter Daniel James Aaron Mann
    British born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Albany House, 73-75 Great Victoria Street, Belfast, BT2 7AF, Northern Ireland

      IIF 55
  • Wullems, Prudence Claire Imogen
    Uk director born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Ivel Road, 37 Ivel Road 37 Ivel Road, Sandy Beds, SG19 1BA

      IIF 56
  • Canham, Prudence Claire Imogen
    Uk business manager born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37 Ivel Road, Sandy, Bedfordshire, SG19 1BA

      IIF 57
  • Canham, Prudence Claire Imogen
    Uk policy officer born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hampton House, 1b Dyne Road, London, NW6 7XG

      IIF 58
child relation
Offspring entities and appointments
Active 13
  • 1
    ORGANISATION FOR SMOKING PREVENTION (SCOTLAND) - 1997-01-14
    ACTION ON SMOKING AND HEALTH (SCOTLAND) - 1994-01-12
    icon of address 4th Floor 121 George Street, Edinburgh, Midlothian, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2019-12-09 ~ now
    IIF 29 - Director → ME
  • 2
    icon of address C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2011-08-31 ~ now
    IIF 34 - Director → ME
  • 3
    icon of address 336 Brixton Road, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 2019-08-29 ~ now
    IIF 10 - Director → ME
  • 4
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -10,751 GBP2024-03-31
    Officer
    icon of calendar 2024-04-09 ~ now
    IIF 28 - Director → ME
  • 5
    icon of address The Melting Pot, 15 Calton Road, Edinburgh, Scotland
    Active Corporate (10 parents)
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 31 - Director → ME
  • 6
    icon of address 37 Ivel Road, Sandy
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-18 ~ dissolved
    IIF 56 - Director → ME
  • 7
    icon of address 1st Floor Lone Oak House, Jocks Lane, Bracknell, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-08 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2012-05-08 ~ dissolved
    IIF 47 - Secretary → ME
  • 8
    icon of address Flat 1, 8 Peterborough Road Flat 1, 8 Peterborough Road, Harrow, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    30,152 GBP2021-11-30
    Officer
    icon of calendar 2012-11-20 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 13 - Has significant influence or control as a member of a firmOE
    IIF 13 - Has significant influence or control over the trustees of a trustOE
    IIF 13 - Has significant influence or controlOE
  • 9
    icon of address Ludlow Junior School, Peveril Road, Woolston, Southampton
    Active Corporate (10 parents)
    Officer
    icon of calendar 2012-11-13 ~ now
    IIF 5 - Director → ME
  • 10
    icon of address 48 Portland Street, St. Albans, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-17 ~ dissolved
    IIF 52 - Director → ME
  • 11
    icon of address 16a Mclaren Building 16a Mclaren Building, 46 Priory Queensway, Birmingham, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2021-01-26 ~ now
    IIF 12 - Director → ME
  • 12
    icon of address The Old Office Tims Boatyard, Timsway, Staines Upon Thames, Select, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    5,561 GBP2019-06-24
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 11 - Director → ME
  • 13
    icon of address Hub 3 Ltd Market Place, Crich, Matlock, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 7 - Director → ME
Ceased 32
  • 1
    icon of address 105 Stormont Road, Flat 1, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2015-10-09 ~ 2021-03-14
    IIF 9 - Director → ME
    icon of calendar 2015-10-09 ~ 2021-03-14
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-12
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ADVISING LONDON - 2017-05-13
    BLACKFRIARS ADVICE CENTRE - 2014-11-18
    icon of address 110 Cannon Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-11-27 ~ 2016-11-03
    IIF 15 - Director → ME
  • 3
    icon of address St Helen’s Coe School, Abbotsham, Bideford, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-02-19 ~ 2024-01-09
    IIF 16 - Director → ME
  • 4
    icon of address Design Works, Park Parade, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-09 ~ 2007-05-31
    IIF 44 - Director → ME
    icon of calendar 2009-11-01 ~ 2011-11-08
    IIF 58 - Director → ME
  • 5
    icon of address 134-138 The Grove, London, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2008-07-31 ~ 2012-11-29
    IIF 53 - Director → ME
    icon of calendar 2005-01-26 ~ 2007-12-05
    IIF 51 - Director → ME
  • 6
    BULLION COMMUNITY RESOURCE CENTRE LTD - 2014-04-17
    CHESTER-LE-STREET AND DISTRICT COUNCIL FOR VOLUNTARY SERVICE - 2001-06-07
    CHESTER-LE-STREET AND DISTRICT COUNCIL FOR VOLUNTARY SERVICE AND VOLUNTEER BUREAU - 2014-04-02
    icon of address Bullion Hall Bullion Lane, South Approach, Chester Le Street, County Durham
    Active Corporate (7 parents)
    Equity (Company account)
    430,843 GBP2022-03-31
    Officer
    icon of calendar 2004-11-26 ~ 2019-05-05
    IIF 24 - Director → ME
  • 7
    WEST MIDLANDS BUSINESS COUNCIL LIMITED - 2010-02-18
    icon of address Institute Of Directors West Mids Region, 11 Brindley Place, Brunswick Square, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-09-04 ~ 2011-12-01
    IIF 4 - Director → ME
  • 8
    CHESTER LE STREET AND CITY OF DURHAM ENTERPRISE AGENCY - 2009-03-03
    icon of address Mile House, Bridge End, Chester Le Street, Co Durham Dh3 3 Ra
    Active Corporate (2 parents)
    Equity (Company account)
    207,777 GBP2024-08-31
    Officer
    icon of calendar 2007-05-24 ~ 2009-04-01
    IIF 26 - Director → ME
    icon of calendar 2004-07-01 ~ 2006-07-04
    IIF 23 - Director → ME
  • 9
    icon of address 1a Front Street, Chester Le Street, Durham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-03-31 ~ 2010-09-16
    IIF 25 - Director → ME
  • 10
    icon of address 7 Fields Park Road, Pontcanna, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-07-08 ~ 2015-12-31
    IIF 35 - Director → ME
  • 11
    icon of address 1st Floor Sunley House Annex Toynbee Hall, 28 Commercial Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-26 ~ 2011-03-31
    IIF 21 - Director → ME
  • 12
    DRINK CRISIS CENTRE - 1999-04-13
    icon of address Unit 1 Waterloo Gardens, Milner Square, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 2012-05-01 ~ 2012-10-31
    IIF 19 - Director → ME
  • 13
    icon of address 47-48 Greenlaw Crescent, Glenrothes
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-11-14 ~ 2023-05-20
    IIF 33 - Director → ME
    icon of calendar 2007-01-15 ~ 2015-06-30
    IIF 32 - Director → ME
  • 14
    icon of address 37 Ivel Road, Sandy, Bedfordshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    16,966 GBP2015-11-30
    Officer
    icon of calendar 2011-12-29 ~ 2014-11-30
    IIF 57 - Director → ME
  • 15
    MIND IN TOWER HAMLETS AND NEWHAM - 2023-02-08
    MIND IN TOWER HAMLETS - 2008-09-10
    icon of address Mind In Tower Hamlets, 13 Whitethorn Street, London
    Active Corporate (11 parents)
    Officer
    icon of calendar 2011-11-23 ~ 2019-06-04
    IIF 6 - Director → ME
  • 16
    MONEY ADVICE PLUS - 2010-03-22
    DIRECT DEBT LINE - 2009-06-25
    icon of address 24 Old Steine, Old Steine, Brighton
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-05-14 ~ 2011-02-21
    IIF 20 - Director → ME
    icon of calendar 2006-10-17 ~ 2009-01-21
    IIF 22 - Director → ME
  • 17
    icon of address Arun House, Hurst Road, Horsham, West Sussex
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    420 GBP2015-08-31
    Officer
    icon of calendar 2011-09-01 ~ 2011-12-22
    IIF 1 - Director → ME
  • 18
    icon of address Ground Floor Portland House, 54 New Bridge Street West, Newcastle Upon Tyne
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2014-03-25 ~ 2019-02-15
    IIF 27 - Director → ME
  • 19
    icon of address 395 High Street North, London
    Active Corporate (12 parents)
    Officer
    icon of calendar 2017-03-06 ~ 2017-04-10
    IIF 8 - Director → ME
  • 20
    icon of address 59 Malone Road, Belfast, Northern Ireland
    Active Corporate (10 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2021-03-02
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-09-01 ~ 2021-03-02
    IIF 38 - Has significant influence or control as a member of a firm OE
    IIF 38 - Has significant influence or control over the trustees of a trust OE
    IIF 38 - Has significant influence or control OE
  • 21
    icon of address 2 The Old Estate Yard High Street, East Hendred, Wantage, Oxfordshire, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2018-12-01 ~ 2019-01-22
    IIF 37 - Director → ME
  • 22
    THIRD WORLD FIRST LIMITED - 1998-11-09
    icon of address 2 The Old Estate Yard High Street, East Hendred, Wantage, Oxfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,744 GBP2024-03-31
    Officer
    icon of calendar 2018-12-01 ~ 2019-01-22
    IIF 36 - Director → ME
  • 23
    icon of address 29 Falconwood Drive, St Fagans, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    106,341 GBP2023-12-31
    Officer
    icon of calendar 2020-12-14 ~ 2022-02-28
    IIF 42 - Director → ME
  • 24
    icon of address 191 Creighton Avenue, London
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2001-07-09 ~ 2007-01-31
    IIF 50 - Director → ME
    icon of calendar 2001-07-09 ~ 2007-01-18
    IIF 48 - Secretary → ME
  • 25
    STARTABLE LIMITED - 1989-06-16
    ROSE THEATRE TRUST COMPANY - 2002-10-24
    icon of address 56 Park Street, London, England
    Active Corporate (10 parents)
    Equity (Company account)
    44,332 GBP2024-07-31
    Officer
    icon of calendar 2021-09-01 ~ 2023-01-16
    IIF 14 - Director → ME
  • 26
    icon of address 44 Raeburn Place, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    22,377 GBP2024-03-31
    Officer
    icon of calendar 2011-12-21 ~ 2014-01-28
    IIF 41 - Director → ME
  • 27
    icon of address Thames Mews, Portsmouth Road, Esher, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-09-17 ~ 2016-12-15
    IIF 2 - Director → ME
  • 28
    icon of address 7 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (15 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    225,989 GBP2024-03-31
    Officer
    icon of calendar 2011-11-24 ~ 2013-11-11
    IIF 30 - Director → ME
    icon of calendar 2011-11-24 ~ 2013-11-11
    IIF 54 - Secretary → ME
  • 29
    icon of address 6 Crofthead Road, Prestwick, Scotland
    Active Corporate (10 parents)
    Officer
    icon of calendar 2012-03-25 ~ 2014-04-27
    IIF 43 - Director → ME
  • 30
    icon of address 200a Pentonville Road, London, England
    Active Corporate (14 parents)
    Equity (Company account)
    153,306 GBP2024-03-31
    Officer
    icon of calendar 2000-07-17 ~ 2001-06-09
    IIF 49 - Director → ME
  • 31
    icon of address Bishops Tawton Primary School, Bishops Tawton, Barnstaple, England
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2014-03-28 ~ 2018-08-01
    IIF 39 - Director → ME
  • 32
    NORTHERN IRELAND VICTIMS SUPPORT SCHEME(THE) - 1988-02-26
    NORTHERN IRELAND FEDERATION OF VICTIMS SUPPORT SCHEMES (THE) - 1996-01-02
    icon of address Albany House, 73-75 Great Victoria Street, Belfast, Northern Ireland
    Active Corporate (11 parents)
    Officer
    icon of calendar 2017-11-16 ~ 2022-02-05
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-11-16 ~ 2020-08-06
    IIF 55 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

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

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