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

Bellamy, Martin James

    Related profiles found in government register
  • Bellamy, Martin James
    British business manager born in May 1969

    Registered addresses and corresponding companies
    • icon of address Flat 2 12 Pit Farm Road, Guildford, Surrey, GU1 2JH

      IIF 1
  • Bellamy, Martin James
    British director born in May 1969

    Registered addresses and corresponding companies
  • Bellamy, Martin James
    born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Grosvenor Street, London, Greater London, W1K 3JB, England

      IIF 5 IIF 6
  • Bellamy, Martin James
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
  • Bellamy, Martin James
    British company director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Burlington Gardens, London, W1S 3EP, England

      IIF 35
  • Bellamy, Martin James
    British director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kimberley House, Ty Glas Avenue, Cardiff, CF14 5DX, Wales

      IIF 36 IIF 37 IIF 38
    • icon of address Kimberley House, Ty Glas Avenue, Llanishen, Cardiff, CF14 5DX, Wales

      IIF 39 IIF 40
    • icon of address 21 Ganton Street, Soho, London, W1F 9BN, United Kingdom

      IIF 41 IIF 42 IIF 43
    • icon of address 3 Burlington Gardens, 3 Burlington Gardens, 4th Floor, London, W1S 3EP, England

      IIF 45
    • icon of address 3 Burlington Gardens, Burlington Gardens, London, W1S 3EP, England

      IIF 46
    • icon of address 3, Burlington Gardens, London, W1S 3EP, England

      IIF 47
    • icon of address 3, Burlington Gardens, London, W1S 3EP, United Kingdom

      IIF 48 IIF 49 IIF 50
    • icon of address 3, Burlington Gardens, Mayfair, London, W1S 3EP, United Kingdom

      IIF 52
    • icon of address 4th Floor, 3, Burlington Gardens, London, W1S 3EP, England

      IIF 53
    • icon of address 4th Floor, Burlington Gardens, London, W1S 3EP, England

      IIF 54
    • icon of address 58, Grosvenor Street, London, Greater London, W1K 3JB, England

      IIF 55 IIF 56 IIF 57
  • Bellamy, Martin James
    British none born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Grosvenor Street, London, Greater London, W1K 3JB, England

      IIF 59
  • Bellamy, Martin James

    Registered addresses and corresponding companies
    • icon of address 22, Casiliss Road, London, TW1 1RU

      IIF 60
    • icon of address 58, Grosvenor Street, London, Greater London, W1K 3JB, England

      IIF 61
  • Bellamy, Martin
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Salamanca Group, 3 Burlington Gardens, Mayfair, London, Greater London, W1S 3EP, United Kingdom

      IIF 62
  • Bellamy, Martin James
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Grosvenor Street, London, Greater London, W1K 3JB, England

      IIF 63
  • Bellamy, Martin James
    British ceo born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8th Floor, 50 Berkeley Street, London, W1J 8HA, United Kingdom

      IIF 64
    • icon of address Nash House, St George Street, London, W1S 2FQ

      IIF 65
  • Bellamy, Martin James
    British chairman & chief executive born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Burlington Gardens, London, W1S 3EP, England

      IIF 66
  • Bellamy, Martin James
    British company director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Cassilis Road, Twickenham, Middlesex, TW1 1RU

      IIF 67
    • icon of address The Orangery22, Cassilis Road, Twickenham, Middlesex, TW1 1RU

      IIF 68
  • Bellamy, Martin James
    British director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Burlington Gardens, London, W1S 3EP, England

      IIF 69 IIF 70 IIF 71
    • icon of address 3, Burlington Gardens, Mayfair, London, W1S 3EP, United Kingdom

      IIF 72
    • icon of address 8th Floor, 50, Berkeley Street, London, W1J 8HA, England

      IIF 73 IIF 74 IIF 75
    • icon of address 8th Floor, 50 Berkeley Street, London, W1J 8HA, United Kingdom

      IIF 77
    • icon of address Harwood House, 43 Harwood Road, London, SW6 4QP, England

      IIF 78
    • icon of address Wentworth House, The Green, Richmond, TW9 1PB, United Kingdom

      IIF 79
  • Bellamy, Martin James
    British investment manager born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8th Floor, 50, Berkeley Street, London, W1J 8HA, England

      IIF 80
  • Mr Martin Bellamy
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 3 Burlington Gardens, London, W1S 3EP, England

      IIF 81
    • icon of address 58, Grosvenor Street, London, Greater London, W1K 3JB, England

      IIF 82
  • Mr Martin James Bellamy
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
  • Mr Martin Bellamy
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Grosvenor Street, London, Greater London, W1K 3JB, England

      IIF 99
  • Mr Martin James Bellamy
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Burlington Gardens, London, W1S 3EP, United Kingdom

      IIF 100
    • icon of address 4th Floor, Burlington Gardens, London, W1S 3EP, England

      IIF 101
    • icon of address 58, Grosvenor Street, London, Greater London, W1K 3JB, England

      IIF 102
    • icon of address 9, South End Row, London, W8 5BX, United Kingdom

      IIF 103
    • icon of address Harwood House, 43 Harwood Road, London, SW6 4QP

      IIF 104
  • Martin James Bellamy
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Grosvenor Street, London, Greater London, W1K 3JB, England

      IIF 105
child relation
Offspring entities and appointments
Active 61
  • 1
    icon of address 58 Grosvenor Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2025-05-23 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2025-05-23 ~ now
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 97 - Right to appoint or remove directorsOE
  • 2
    icon of address 4th Floor, 3 Burlington Gardens, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    101 GBP2022-01-31
    Officer
    icon of calendar 2020-07-31 ~ dissolved
    IIF 53 - Director → ME
  • 3
    icon of address Kimberley House Ty Glas Avenue, Llanishen, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    1,267,764 GBP2023-12-31
    Officer
    icon of calendar 2020-05-29 ~ now
    IIF 12 - Director → ME
  • 4
    icon of address Kimberley House, Ty Glas Avenue, Cardiff, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -2,412 GBP2024-05-31
    Officer
    icon of calendar 2022-05-12 ~ now
    IIF 8 - Director → ME
  • 5
    icon of address Flat 8 Lanherne House, 9 The Downs, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-12-04 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2024-12-04 ~ dissolved
    IIF 85 - Right to appoint or remove directorsOE
  • 6
    icon of address Flat 8 Lanherne House, 9 The Downs, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2024-12-03 ~ dissolved
    IIF 39 - Director → ME
  • 7
    icon of address 3 Burlington Gardens, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-31 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2017-07-31 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
  • 8
    THE HEAVY LIFT DRONE CORPORATION LIMITED - 2020-12-04
    icon of address 66 Lincoln's Inn Fields, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    18,310,147 GBP2024-09-30
    Officer
    icon of calendar 2020-09-10 ~ now
    IIF 23 - Director → ME
  • 9
    EUROPEAN LEADERSHIP NETWORK FOR NUCLEAR DISARMAMENT AND NON-PROLIFERATION - 2011-03-01
    EUROPEAN LEADERSHIP NETWORK FOR MULTILATERAL NUCLEAR DISARMAMENT AND NON-PROLIFERATION - 2014-07-01
    icon of address 8 St James's Square, St James's, London, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    -395,959 GBP2024-05-31
    Officer
    icon of calendar 2024-11-29 ~ now
    IIF 62 - Director → ME
  • 10
    icon of address 58 Grosvenor Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-11-10 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2025-11-10 ~ now
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Harwood House, 43 Harwood Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-25 ~ dissolved
    IIF 79 - Director → ME
  • 12
    icon of address 58 Grosvenor Street, London, Greater London, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,663 GBP2022-12-11 ~ 2023-12-31
    Officer
    icon of calendar 2022-12-12 ~ now
    IIF 7 - Director → ME
  • 13
    icon of address 58 Grosvenor Street, London, Greater London, England
    Active Corporate (6 parents)
    Equity (Company account)
    150 GBP2023-12-31
    Officer
    icon of calendar 2022-12-09 ~ now
    IIF 9 - Director → ME
  • 14
    KIKAI CAPITAL LIMITED - 2021-08-03
    KOGAN BELLAMY LLOYD LIMITED - 2024-09-16
    icon of address Kimberley House Ty Glas Avenue, Llanishen, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    -83,336 GBP2023-12-31
    Officer
    icon of calendar 2021-08-03 ~ now
    IIF 11 - Director → ME
  • 15
    icon of address 3 Burlington Gardens, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-31 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2017-07-31 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 8th Floor, 50 Berkeley Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-20 ~ dissolved
    IIF 74 - Director → ME
  • 17
    icon of address Kimberley House Ty Glas Avenue, Llanishen, Cardiff, Wales
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -3,260 GBP2024-08-31
    Officer
    icon of calendar 2021-08-04 ~ now
    IIF 30 - Director → ME
  • 18
    icon of address 58 Grosvenor Street, London, Greater London, England
    Active Corporate (1 parent, 2 offsprings)
    Profit/Loss (Company account)
    251,560 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2017-11-09 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-11-09 ~ now
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 3 Burlington Gardens, Burlington Gardens, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-05-18 ~ dissolved
    IIF 46 - Director → ME
  • 20
    icon of address Kimberley House Ty Glas Avenue, Llanishen, Cardiff, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    373,788 GBP2024-09-30
    Officer
    icon of calendar 2020-11-18 ~ now
    IIF 13 - Director → ME
  • 21
    icon of address 18 Ingledew Crescent, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-05-30 ~ dissolved
    IIF 67 - Director → ME
  • 22
    icon of address 3 Burlington Gardens, Mayfair, London, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2017-11-13 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2017-11-13 ~ dissolved
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 58 Grosvenor Street, London, Greater London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -91 GBP2023-01-01
    Officer
    icon of calendar 2014-07-03 ~ now
    IIF 18 - Director → ME
  • 24
    icon of address 3 Burlington Gardens, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-28 ~ dissolved
    IIF 66 - Director → ME
  • 25
    icon of address 3 Burlington Gardens, Mayfair, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2019-12-31
    Officer
    icon of calendar 2018-06-25 ~ dissolved
    IIF 52 - Director → ME
  • 26
    PATHFINDER INC LIMITED - 2025-04-28
    icon of address 58 Grosvenor Street, London, Greater London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-25 ~ now
    IIF 16 - Director → ME
  • 27
    icon of address 58 Grosvenor Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-15 ~ now
    IIF 33 - Director → ME
  • 28
    icon of address 3 Burlington Gardens, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-01-15 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2024-01-15 ~ dissolved
    IIF 88 - Ownership of shares – More than 50% but less than 75%OE
    IIF 88 - Ownership of voting rights - More than 50% but less than 75%OE
  • 29
    icon of address 21 Ganton Street Soho, London, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-03-16 ~ dissolved
    IIF 43 - Director → ME
  • 30
    icon of address 21 Ganton Street Soho, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-03-17 ~ dissolved
    IIF 41 - Director → ME
  • 31
    SALAMANCA PRIVATE CLIENTS LTD - 2012-07-06
    icon of address 8th Floor, 50 Berkeley Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-05-17 ~ dissolved
    IIF 65 - Director → ME
  • 32
    SALAMANCA CAPITAL INVESTMENTS LIMITED - 2012-07-06
    icon of address 58 Grosvenor Street, London, Greater London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    32,894 GBP2024-09-30
    Officer
    icon of calendar 2002-05-20 ~ now
    IIF 17 - Director → ME
  • 33
    SALAMANCA CAPITAL MANAGEMENT LLP - 2012-12-20
    icon of address 58 Grosvenor Street, London, Greater London, England
    Active Corporate (2 parents)
    Equity (Company account)
    85,220 GBP2024-09-30
    Officer
    icon of calendar 2009-12-08 ~ now
    IIF 6 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 94 - Has significant influence or controlOE
  • 34
    icon of address 58 Grosvenor Street, London, Greater London, England
    Active Corporate (3 parents)
    Equity (Company account)
    323,303 GBP2021-12-31
    Officer
    icon of calendar 2014-07-15 ~ now
    IIF 59 - Director → ME
  • 35
    SALAMANCA CAPITAL ADVISORY (UK) LIMITED - 2012-11-02
    SALAMANCA CAPITAL ADVISORY LIMITED - 2014-10-08
    icon of address 58 Grosvenor Street, London, Greater London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    7,607 GBP2024-09-30
    Officer
    icon of calendar 2012-08-08 ~ now
    IIF 22 - Director → ME
  • 36
    icon of address 3 Burlington Gardens, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-23 ~ dissolved
    IIF 48 - Director → ME
  • 37
    icon of address 58 Grosvenor Street, London, Greater London, England
    Active Corporate (5 parents, 11 offsprings)
    Profit/Loss (Company account)
    20,000 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2013-09-06 ~ now
    IIF 24 - Director → ME
  • 38
    SALAMANCA GROUP CTIB HOLDINGS LIMITED - 2018-10-10
    icon of address 58 Grosvenor Street, London, Greater London, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,100 GBP2021-12-31
    Officer
    icon of calendar 2015-12-21 ~ now
    IIF 56 - Director → ME
  • 39
    SALAMANCA (GROUP) LIMITED - 2017-06-29
    icon of address 58 Grosvenor Street, London, Greater London, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2014-03-06 ~ now
    IIF 21 - Director → ME
  • 40
    icon of address 58 Grosvenor Street, London, Greater London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2014-05-21 ~ now
    IIF 57 - Director → ME
  • 41
    icon of address 58 Grosvenor Street, London, Greater London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,840,527 GBP2024-09-30
    Officer
    icon of calendar 2018-03-09 ~ now
    IIF 5 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ now
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to surplus assets - 75% or moreOE
  • 42
    SALAMANCA GROUP HUNTSPILL HOLDINGS LIMITED - 2018-09-14
    icon of address 3 Burlington Gardens, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-06 ~ dissolved
    IIF 50 - Director → ME
  • 43
    icon of address 8th Floor, 50 Berkeley Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-21 ~ dissolved
    IIF 76 - Director → ME
  • 44
    icon of address 3 Burlington Gardens, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-03-06 ~ dissolved
    IIF 71 - Director → ME
  • 45
    icon of address 3 Burlington Gardens, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-17 ~ dissolved
    IIF 69 - Director → ME
  • 46
    icon of address 58 Grosvenor Street, London, Greater London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -6,283,723 GBP2024-09-30
    Officer
    icon of calendar 2013-12-10 ~ now
    IIF 31 - Director → ME
  • 47
    icon of address 8th Floor, 50 Berkeley Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-21 ~ dissolved
    IIF 73 - Director → ME
  • 48
    SALAMANCA GROUP CTIB HOLDINGS LIMITED - 2015-12-21
    icon of address 58 Grosvenor Street, London, Greater London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,687,426 GBP2021-12-31
    Officer
    icon of calendar 2015-12-18 ~ now
    IIF 58 - Director → ME
  • 49
    SALAMANCA TRUST COMPANY LIMITED - 2013-11-05
    SALAMANCA TRUST SERVICES GROUP LIMITED - 2013-10-04
    icon of address 58 Grosvenor Street, London, Greater London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    icon of calendar 2013-09-27 ~ now
    IIF 55 - Director → ME
  • 50
    icon of address 58 Grosvenor Street, London, Greater London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2024-09-27 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-03-13 ~ now
    IIF 95 - Ownership of shares – More than 50% but less than 75%OE
    IIF 95 - Ownership of voting rights - More than 50% but less than 75%OE
  • 51
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-05-20 ~ dissolved
    IIF 77 - Director → ME
  • 52
    HUNTSPILL NUMBER 1 LIMITED - 2025-02-05
    icon of address Corner Oak, 1 Homer Road, Solihull, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-16 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2024-08-16 ~ now
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
  • 53
    icon of address 4th Floor Burlington Gardens, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10 GBP2022-10-31
    Officer
    icon of calendar 2020-05-26 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ dissolved
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
  • 54
    icon of address 58 Grosvenor Street, London, Greater London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -170,893 GBP2024-01-31
    Officer
    icon of calendar 2020-01-17 ~ now
    IIF 20 - Director → ME
    icon of calendar 2020-01-17 ~ now
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-17 ~ now
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 55
    icon of address 58 Grosvenor Street, London, Greater London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-11 ~ now
    IIF 25 - Director → ME
  • 56
    SALAMANCA GROUP HUNTSPILL LIMITED - 2018-09-14
    SALAMANCA GROUP HUNTSPILL HOLDINGS LIMITED - 2018-11-28
    THIS IS GRAVITY HOLDINGS LIMITED - 2018-12-05
    icon of address 58 Grosvenor Street, London, Greater London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,395 GBP2024-09-30
    Officer
    icon of calendar 2017-11-01 ~ now
    IIF 29 - Director → ME
  • 57
    SALAMANCA GROUP J23 LIMITED - 2018-09-25
    SALAMANCA GROUP HUNTSPILL LIMITED - 2018-12-07
    icon of address 58 Grosvenor Street, London, Greater London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    37 GBP2024-09-30
    Officer
    icon of calendar 2018-09-17 ~ now
    IIF 28 - Director → ME
  • 58
    SALAMANCA GROUP TOPAZ LIMITED - 2018-11-27
    icon of address 58 Grosvenor Street, London, Greater London, England
    Active Corporate (5 parents)
    Equity (Company account)
    20,207,405 GBP2024-09-30
    Officer
    icon of calendar 2017-10-11 ~ now
    IIF 15 - Director → ME
  • 59
    icon of address Kimberley House Ty Glas Avenue, Llanishen, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    9,782,365 GBP2023-12-31
    Officer
    icon of calendar 2021-09-06 ~ now
    IIF 26 - Director → ME
  • 60
    KIKAI GROUP HOLDINGS LIMITED - 2021-08-06
    icon of address Kimberley House Ty Glas Avenue, Llanishen, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    208,539 GBP2023-12-31
    Officer
    icon of calendar 2021-08-06 ~ now
    IIF 10 - Director → ME
  • 61
    icon of address Kimberley House Ty Glas Avenue, Llanishen, Cardiff, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-27 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-03-27 ~ now
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 23
  • 1
    icon of address 11a Petersham Road, Petersham Road, Richmond, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2025-01-31
    Officer
    icon of calendar 2005-01-25 ~ 2006-12-06
    IIF 4 - Director → ME
  • 2
    SALAMANCA GROUP T&F LTD - 2017-05-11
    icon of address 70 Pall Mall, Westminster, London, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2015-07-31 ~ 2017-04-28
    IIF 64 - Director → ME
  • 3
    SALAMANCA CAPITAL TRUST (UK) LIMITED - 2013-10-04
    SALAMANCA TRUST SERVICES LIMITED - 2013-10-24
    SALAMANCA GROUP TRUST SERVICES LIMITED - 2017-05-11
    icon of address 70 Pall Mall, Westminster, London, England
    Active Corporate (10 parents, 16 offsprings)
    Officer
    icon of calendar 2013-09-27 ~ 2017-04-28
    IIF 75 - Director → ME
  • 4
    icon of address 21 Ganton Street Soho, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-03-19 ~ 2022-02-04
    IIF 42 - Director → ME
  • 5
    icon of address 21 Ganton Street Soho, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-23 ~ 2022-02-04
    IIF 44 - Director → ME
  • 6
    icon of address The Oil Depot 242 London Road, Stretton On Dunsmore, Rugby, Warwickshire, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -2,400 GBP2023-06-30 ~ 2024-12-31
    Officer
    icon of calendar 2024-03-08 ~ 2024-12-24
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2024-03-08 ~ 2024-12-24
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address Kimberley House Ty Glas Avenue, Llanishen, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    1,267,764 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-05-29 ~ 2022-05-27
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 91 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    THE HEAVY LIFT DRONE CORPORATION LIMITED - 2020-12-04
    icon of address 66 Lincoln's Inn Fields, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    18,310,147 GBP2024-09-30
    Person with significant control
    icon of calendar 2020-09-10 ~ 2021-06-30
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of shares – More than 50% but less than 75% OE
    IIF 81 - Ownership of voting rights - More than 50% but less than 75% OE
  • 9
    SALAMANCA FINANCE PUBLIC LIMITED COMPANY - 2008-01-25
    SCULLFLARE PUBLIC LIMITED COMPANY - 2006-08-14
    DEVELOPMENT FINANCE EUROPE PUBLIC LIMITED COMPANY - 2023-02-01
    icon of address Bridgemere House, Chester Road, Preston Brook, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-08-08 ~ 2007-12-21
    IIF 3 - Director → ME
  • 10
    SALAMANCA FINANCE SERVICES LIMITED - 2008-01-21
    THINKBOWL LIMITED - 2006-08-14
    icon of address Bridgemere House, Chester Road, Preston Brook, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-08 ~ 2007-12-21
    IIF 2 - Director → ME
  • 11
    icon of address Harwood House, 43 Harwood Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    218,319 GBP2023-12-31
    Officer
    icon of calendar 2012-01-05 ~ 2020-04-09
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-01
    IIF 104 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    icon of address 12 Pit Farm Road, Guildford, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    6,547 GBP2022-12-31
    Officer
    icon of calendar 1998-06-01 ~ 1999-05-27
    IIF 1 - Director → ME
  • 13
    icon of address 3 Burlington Gardens, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-08-21 ~ 2020-08-01
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-08-21 ~ 2019-10-04
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Ownership of voting rights - 75% or more OE
  • 14
    icon of address The Oil Depot 242 London Road, Stretton On Dunsmore, Rugby, Warwickshire, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    13,228 GBP2022-12-12 ~ 2023-12-31
    Officer
    icon of calendar 2022-12-12 ~ 2024-12-24
    IIF 37 - Director → ME
  • 15
    icon of address 58 Grosvenor Street, London, Greater London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    42,712 GBP2022-12-12 ~ 2023-12-31
    Officer
    icon of calendar 2022-12-12 ~ 2024-12-24
    IIF 38 - Director → ME
  • 16
    KIKAI CAPITAL LIMITED - 2021-08-03
    KOGAN BELLAMY LLOYD LIMITED - 2024-09-16
    icon of address Kimberley House Ty Glas Avenue, Llanishen, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    -83,336 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-08-24 ~ 2022-04-04
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    LOWSTROLL LIMITED - 2001-01-15
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-11-12 ~ 2012-06-01
    IIF 68 - Director → ME
  • 18
    icon of address 3 Burlington Gardens, Mayfair, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2019-12-31
    Person with significant control
    icon of calendar 2018-06-25 ~ 2018-07-24
    IIF 103 - Right to appoint or remove directors OE
    IIF 103 - Ownership of voting rights - 75% or more OE
    IIF 103 - Ownership of shares – 75% or more OE
  • 19
    PATHFINDER INC LIMITED - 2025-04-28
    icon of address 58 Grosvenor Street, London, Greater London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-09-25 ~ 2025-07-04
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Ownership of shares – 75% or more OE
  • 20
    icon of address C/o Revantage Global Services Uk Ltd Level 19, The Shard, 32 London Bridge Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-10-21 ~ 2024-05-01
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-12-22 ~ 2024-05-01
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    SALAMANCA RISK MANAGEMENT LIMITED - 2016-01-12
    SALAMANCA SECURITY CONSULTING LIMITED - 2006-08-17
    icon of address 4th Floor Beaufort House, 15 St Botolph Street, London, Greater London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2005-03-31 ~ 2015-05-27
    IIF 80 - Director → ME
    icon of calendar 2005-03-31 ~ 2013-01-18
    IIF 60 - Secretary → ME
  • 22
    icon of address 3 Burlington Gardens, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-13 ~ 2019-01-08
    IIF 70 - Director → ME
  • 23
    icon of address 58 Grosvenor Street, London, Greater London, England
    Active Corporate (5 parents, 11 offsprings)
    Profit/Loss (Company account)
    20,000 GBP2023-10-01 ~ 2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-05-23
    IIF 102 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.