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

Moulton, Jonathan Paul

    Related profiles found in government register
  • Moulton, Jonathan Paul
    British business director born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Mount, Church Street, Shoreham, Sevenoaks, Kent, TN14 7SD

      IIF 1
  • Moulton, Jonathan Paul
    British company director born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Moulton, Jonathan Paul
    British director born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Beechwood, Lime Tree Way, Chineham Business Park, Chineham, Basingstoke, Hampshire, RG24 8WA, United Kingdom

      IIF 17
    • icon of address The Mount, Church Street, Shoreham, Sevenoaks, Kent, TN14 7SD

      IIF 18 IIF 19
  • Moulton, Jonathan Paul
    British managing partner born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Mount, Church Street, Shoreham, Sevenoaks, Kent, TN14 7SD

      IIF 20
  • Moulton, Jonathan Paul
    British venture capitalist born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Moulton, Jonathan Paul
    born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Mount, Church Street Shoreham, Sevenoaks, TN14 7SD

      IIF 25 IIF 26
  • Moulton, Jonathan
    British recruitment contractor born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Orange Row, Brighton, East Sussex, BN1 1UQ, United Kingdom

      IIF 27
  • Moulton, Jonathan Paul
    British director born in October 1950

    Resident in England

    Registered addresses and corresponding companies
  • Moulton, Jonathan Paul
    British born in October 1950

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address 57 Tufton Street, London, SW1P 3QL

      IIF 33
    • icon of address Dolphins, Route De Jerbourg, St. Martin, Guernsey, GY4 6BJ, Guernsey

      IIF 34
    • icon of address 19b70, Alderley Park, Macclesfield, SK10 4TG, England

      IIF 35
    • icon of address Mereside, Alderley Park, Macclesfield, SK10 4TG, England

      IIF 36
    • icon of address Dolphins, Route De Jerbourg, St Martin, GY4 6BT, Guernsey

      IIF 37
    • icon of address Dolphins, Route De Jerbourg, St. Martin, Guernsey, GY4 6BT, Guernsey

      IIF 38
  • Moulton, Jonathan Paul
    British chairman born in October 1950

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address 1, Bartholomew Close, London, EC1A 7BL, England

      IIF 39
  • Moulton, Jonathan Paul
    British company director born in October 1950

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address 60, New Broad Street, London, EC2M 1JJ

      IIF 40
  • Moulton, Jonathan Paul
    British director born in October 1950

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address Number 1, Industrial Estate, Consett, County Durham, DH8 6SR

      IIF 41
    • icon of address Unit 4, 500, Purley Way, Croydon, Surrey, CR0 4NZ, United Kingdom

      IIF 42
    • icon of address Unit 9, Victory Park, Victory Road, Derby, DE24 8ZF, England

      IIF 43
    • icon of address Hill House, 1 Little New Street, London, EC4A 3TR

      IIF 44
    • icon of address Third Floor, 39 - 41 Charing Cross Road, London, WC2H 0AR, England

      IIF 45
  • Moulton, Jonathan Paul
    British finance professional born in October 1950

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address C/o Greensphere Capital Llp, 1st Floor, Lansdowne House, 57 Berkeley Square, London, W1J 6ER, England

      IIF 46
    • icon of address Pavilion, 96 Kensington High Street, London, W8 4SG, England

      IIF 47 IIF 48
    • icon of address Pavilion, Penthouse Floor, 96 Kensington High Street, London, W8 4SG, United Kingdom

      IIF 49
  • Moulton, Jonathan Paul
    British venture capitalist born in October 1950

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address 30, St James's Square, London, SW1Y 4AL

      IIF 50
    • icon of address Cannon Place, 78 Cannon Street, London, EC4N 6AF, England

      IIF 51 IIF 52
  • Moulton, Jonathan Paul
    British banker born in October 1950

    Registered addresses and corresponding companies
  • Moulton, Jonathan Paul
    British company director born in October 1950

    Registered addresses and corresponding companies
  • Moulton, Jonathan Paul
    British director born in October 1950

    Registered addresses and corresponding companies
  • Moulton, Jonathan Paul
    British managing partner born in October 1950

    Registered addresses and corresponding companies
  • Moulton, Jonathan Paul
    British venture capitalist born in October 1950

    Registered addresses and corresponding companies
  • Mr Jonathan Paul Moulton
    British born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manor Offices, Portland Port Business Centre, Castletown, Portland, Dorset, DT5 1PB

      IIF 78
  • Moulton, Jonathan Paul
    born in October 1950

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address Glebe Farm, Great Barrington, Burford, Oxon, OX18 4US

      IIF 79
    • icon of address La Falaise, Rue De La Falaise, St. Martin, Guernsey, GY4 6UN, Guernsey

      IIF 80
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 81
    • icon of address 3rd Floor 39-41, Charing Cross Road, London, WC2H 0AR

      IIF 82
    • icon of address 6, New Street Square, London, EC4A 3BF, United Kingdom

      IIF 83
    • icon of address Better Capital Llp, 39-41 Charing Cross Road, London, WC2H 0AR

      IIF 84
    • icon of address La Falaise, Rue De La Falaise, St Martin's, Guernsey, GY4 6UN, Guernsey

      IIF 85
    • icon of address La Falaise, Rue De La Falaise, St Martins, GY4 6UN, Guernsey

      IIF 86
  • Moulton, Jonathan
    British born in February 1986

    Resident in England

    Registered addresses and corresponding companies
  • Moulton, Jonathan
    British company director born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crystal House, 24 Cattle Market Street, Norwich, NR1 3DY, England

      IIF 90 IIF 91
  • Moulton, Jonathan Charles
    British born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7a, Church Street, Brighton, East Sussex, BN1 1US, England

      IIF 92
  • Moulton, Jon
    British born in October 1950

    Registered addresses and corresponding companies
    • icon of address 57 Kippington Road, Sevenoaks, Kent, TN13 2LL

      IIF 93
  • Mr Jonathan Moulton
    British born in October 1950

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address 10, Buckingham Street, London, WC2N 6DF, England

      IIF 94
    • icon of address C/o Perscitus Llp, 10, Buckingham Street, London, WC2N 6DF, England

      IIF 95
  • Mr Jonathan Moulton
    British born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Orange Row, Brighton, East Sussex, BN1 1UQ, England

      IIF 96 IIF 97
    • icon of address Crystal House, 24 Cattle Market Street, Norwich, NR1 3DY, England

      IIF 98 IIF 99
  • Mr Jonathan Paul Moulton
    British born in October 1950

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, St George's House, 13-14 Ambrose Street, Cheltenham, GL50 3LG, United Kingdom

      IIF 100
    • icon of address Unit 3, Querns Business Centre, Whitworth Road, Cirencester, Gloucestershire, GL7 1RT, England

      IIF 101
    • icon of address Moulton Goodies Limited, Trafalgar Court, 2nd Floor East Wing, Admiral Park, St Peters Port, Guernsey, GY1 3EL, Guernsey

      IIF 102
    • icon of address Trafalgar Court, 2nd Floor, East Wing, Admiral Park, St Peter Port, Guernsey, GY1 3EL, Channel Islands

      IIF 103
    • icon of address Trafalgar Court, 2nd Floor, East Wing, Admiral Park, St Peter Port, Guernsey, GY1 3EL, Guernsey

      IIF 104
    • icon of address Trafalgar Court, 2nd Floor, East Wing, Admiral Park, St Peter Port, Guernsey, Gy1 3el, Channel Islands

      IIF 105
    • icon of address 10 10, Buckingham Street, London, WC2N 6DF, United Kingdom

      IIF 106
    • icon of address 10, Buckingham Street, London, WC2N 6DF, England

      IIF 107 IIF 108 IIF 109
    • icon of address 10, Buckingham Street, London, WC2N 6DF, United Kingdom

      IIF 139 IIF 140 IIF 141
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 144
    • icon of address 39-41, Charing Cross Road, London, WC2H 0AR, England

      IIF 145
    • icon of address 3rd Floor 39-41, Charing Cross Road, London, WC2H 0AR, United Kingdom

      IIF 146
    • icon of address Better Capital Ltd, 10, Buckingham Street, London, WC2N 6DF, England

      IIF 147
    • icon of address Care Of Restructuring And Recovery Services (rrs), S&w Partners Llp, 45 Gresham Street, London, EC2V 7BG

      IIF 148
    • icon of address C/o Greensphere Capital Llp, 1st Floor, Lansdowne House, 57 Berkeley Square, London, W1J 6ER, England

      IIF 149
    • icon of address Co Greensphere Capital Llp, Pavilion, Kensington High Street, London, W8 4SG, England

      IIF 150
    • icon of address Pavilion, 96 Kensington High Street, London, W8 4SG, United Kingdom

      IIF 151
    • icon of address Mereside, Alderley Park, Macclesfield, SK10 4TG, England

      IIF 152
    • icon of address Anson Court, La Route Des Camps, St Martin, GY1 3UQ, Guernsey

      IIF 153
    • icon of address Po Box 336, Fourth Floor, Plaza House, Admiral Park, St Peter Port, GY1 3UQ, Guernsey

      IIF 154
    • icon of address Trafalgar Court, 2nd Floor, East Wing, Admiral Park, St Peter Port, GY1 3EL, Guernsey

      IIF 155 IIF 156
    • icon of address Dolphins, Route De Jerbourg, St. Martin, GY4 6BT, Guernsey

      IIF 157
    • icon of address 41, Eastgate Street, Stafford, ST16 2LZ, England

      IIF 158
  • Mr Jonathan Paul Moulton
    British born in October 1950

    Resident in Uk Offshore

    Registered addresses and corresponding companies
    • icon of address Yardley Brook Industrial Park, Lea Ford Road, Birmingham, B33 9TX, England

      IIF 159
  • Mr Jonathon Moulton
    British born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Orange Row, Brighton, East Sussex, BN1 1UQ, United Kingdom

      IIF 160
  • Jonathan Moulton
    British born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Orange Row, Brighton, East Sussex, BN1 1UQ, United Kingdom

      IIF 161
  • Jonathan Paul Moulton
    British born in October 1950

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address Regency Court, Glategny Esplanade, St Peter Port, Guernsey

      IIF 162
  • Mr Jon Moulton
    British born in October 1950

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address Unit 2, Newtech Square, Deeside Industrial Park, Deeside, CH5 2NT, England

      IIF 163
    • icon of address C/o Artemis Trustees Ltd, East Wing, Admiral Park, St Peter Port, Guernsey, GY1 3EL, Guernsey

      IIF 164
    • icon of address 109, Swan Street, Sileby, Leicestershire, LE12 7NN

      IIF 165
  • Mr Jonathan Paul Moulton
    British born in October 1950

    Registered addresses and corresponding companies
    • icon of address La Falaise, Rue De La Falaise, St Martin, GY4 6UN, Guernsey

      IIF 166
  • Jon Moulton
    British born in October 1950

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address 39-41, Charing Cross Road, London, WC2H 0AR, United Kingdom

      IIF 167
  • Jonathan Paul Moulton
    British born in October 1950

    Registered addresses and corresponding companies
    • icon of address Plaza House, Fourth Floor, Admiral Park, St Peter Port, GY1 2HU, Guernsey

      IIF 168
  • Mr Jonathan Charles Moulton
    British born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7a, Church Street, Brighton, East Sussex, BN1 1US, England

      IIF 169
child relation
Offspring entities and appointments
Active 47
  • 1
    icon of address Yardley Brook Industrial Park, Lea Ford Road, Birmingham, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    5,886,386 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-12-05 ~ now
    IIF 159 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 159 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    3,558,570 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-03-16 ~ now
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 104 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address 10 Buckingham Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    600 GBP2018-09-30
    Person with significant control
    icon of calendar 2018-05-21 ~ dissolved
    IIF 138 - Has significant influence or controlOE
  • 4
    icon of address 10 Buckingham Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,876 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 141 - Right to appoint or remove directors as a member of a firmOE
    IIF 141 - Has significant influence or control as a member of a firmOE
    IIF 141 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 141 - Ownership of shares – 75% or more as a member of a firmOE
  • 5
    icon of address 10 Buckingham Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 142 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 142 - Right to appoint or remove directors as a member of a firmOE
    IIF 142 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 142 - Has significant influence or control as a member of a firmOE
  • 6
    icon of address 2nd Floor East Wing Trafalgar Court, Les Banques, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2011-11-16 ~ now
    IIF 166 - Ownership of shares - More than 25%OE
    IIF 166 - Ownership of voting rights - More than 25%OE
    IIF 166 - Has significant influence or controlOE
    IIF 166 - Right to appoint or remove directorsOE
  • 7
    icon of address 40 Queen Anne Street, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2010-11-17 ~ now
    IIF 83 - LLP Member → ME
  • 8
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 140 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 140 - Has significant influence or control as a member of a firmOE
    IIF 140 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 140 - Right to appoint or remove directors as a member of a firmOE
  • 9
    icon of address 57 Tufton Street, London
    Active Corporate (17 parents)
    Officer
    icon of calendar 2010-02-17 ~ now
    IIF 33 - Director → ME
  • 10
    icon of address 4th Floor 5-8 The Sanctuary, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-03-10 ~ dissolved
    IIF 167 - Ownership of voting rights - 75% or moreOE
    IIF 167 - Ownership of shares – 75% or moreOE
  • 11
    OFFSHELF 247 LTD - 1997-12-12
    icon of address 41 Eastgate Street, Stafford, England
    Active Corporate (3 parents)
    Equity (Company account)
    326,480 GBP2019-12-31
    Officer
    icon of calendar 2023-08-18 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2025-01-29 ~ now
    IIF 157 - Right to appoint or remove directorsOE
    IIF 157 - Ownership of shares – 75% or moreOE
    IIF 157 - Ownership of voting rights - More than 50% but less than 75%OE
  • 12
    PC-POS (HOLDINGS) LIMITED - 2004-09-15
    INTERNATIONAL RETAIL (HOLDINGS) LIMITED - 2006-12-19
    STEVTON (NO. 268) LIMITED - 2003-08-11
    icon of address Sovereign House C/o M-hance Limited, Stockport Road, Cheadle
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 114 - Has significant influence or controlOE
  • 13
    icon of address 109 Swan Street, Sileby, Leicestershire
    Dissolved Corporate (5 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 165 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    MACSCO 20.3 LIMITED - 2020-05-29
    icon of address Care Of Restructuring And Recovery Services (rrs) S&w Partners Llp, 45 Gresham Street, London
    In Administration Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,250,029 GBP2021-06-01 ~ 2022-05-31
    Person with significant control
    icon of calendar 2020-05-22 ~ now
    IIF 148 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 148 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 148 - Right to appoint or remove directors as a member of a firmOE
  • 15
    icon of address Crystal House, 24 Cattle Market Street, Norwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-11 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2023-12-11 ~ dissolved
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 3rd Floor, St George's House, 13-14 Ambrose Street, Cheltenham, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    18,183 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-10-11 ~ now
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of shares – More than 50% but less than 75%OE
    IIF 100 - Ownership of voting rights - More than 50% but less than 75%OE
  • 17
    icon of address Pavilion Penthouse Floor, 96 Kensington High Street, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2017-11-22 ~ dissolved
    IIF 49 - Director → ME
  • 18
    icon of address 44 Orange Row, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    292,456 GBP2018-11-29
    Officer
    icon of calendar 2011-11-16 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-11-16 ~ dissolved
    IIF 160 - Ownership of shares – 75% or moreOE
  • 19
    MORTGAGE ADVICE DIRECT LTD - 2020-06-30
    icon of address Crystal House, 24 Cattle Market Street, Norwich, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -652,779 GBP2024-09-30
    Officer
    icon of calendar 2020-03-19 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2020-03-19 ~ now
    IIF 161 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 161 - Ownership of shares – More than 50% but less than 75%OE
  • 20
    icon of address 7a Church Street, Brighton, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    25,596 GBP2024-12-31
    Officer
    icon of calendar 2022-04-21 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2022-04-21 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 7a Church Street, Brighton, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-01-31
    Officer
    icon of calendar 2022-01-31 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2022-01-31 ~ now
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 143 - Right to appoint or remove directors as a member of a firmOE
    IIF 143 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 143 - Ownership of shares – 75% or more as a member of a firmOE
  • 23
    INFEX THERAPEUTICS HOLDINGS LIMITED - 2022-05-05
    icon of address 1 Bow Churchyard, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,617,652 GBP2024-07-31
    Officer
    icon of calendar 2022-04-06 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-04-06 ~ now
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - Ownership of shares – 75% or moreOE
  • 24
    AMR CENTRE LIMITED - 2020-09-22
    icon of address Mereside, Alderley Park, Macclesfield, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -3,903,370 GBP2023-08-01 ~ 2024-07-31
    Officer
    icon of calendar 2016-09-06 ~ now
    IIF 35 - Director → ME
  • 25
    J P MOULTON COMPANY LIMITED - 2005-06-02
    icon of address 10 Buckingham Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-12-13 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    MACSCO 38 LIMITED - 2012-04-26
    BECAP JA (UK) LIMITED - 2013-12-09
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 146 - Right to appoint or remove directors as a member of a firmOE
    IIF 146 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 146 - Ownership of shares – 75% or more as a member of a firmOE
  • 27
    icon of address 7a Church Street, Brighton, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    513,493 GBP2021-12-29
    Officer
    icon of calendar 2016-12-08 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2016-12-08 ~ now
    IIF 169 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 144 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 144 - Has significant influence or controlOE
    IIF 144 - Right to appoint or remove directorsOE
  • 29
    icon of address 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    4,275,134 GBP2017-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 155 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 155 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address 10 Buckingham Street, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-12-27 ~ now
    IIF 153 - Has significant influence or controlOE
  • 31
    icon of address Crystal House, 24 Cattle Market Street, Norwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-18 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2023-12-18 ~ dissolved
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
  • 32
    icon of address Plaza House, Fourth Floor, Admiral Park, St Peter Port, Guernsey
    Registered Corporate (1 parent, 1 offspring)
    Beneficial owner
    icon of calendar 2013-07-29 ~ now
    IIF 168 - Has significant influence or controlOE
    IIF 168 - Ownership of voting rights - More than 25%OE
    IIF 168 - Right to appoint or remove directorsOE
    IIF 168 - Ownership of shares - More than 25%OE
  • 33
    icon of address 60 New Broad Street, London, Greater London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-10-13 ~ dissolved
    IIF 45 - Director → ME
  • 34
    CLARITY COMMERCE SOLUTIONS LIMITED - 2016-03-15
    CLARITY COMMERCE SOLUTIONS PLC - 2012-05-02
    CLARITY GROUP 2000 PLC - 2000-07-03
    icon of address Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (3 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 147 - Has significant influence or controlOE
  • 35
    icon of address C/o Perscitus Llp, 10, Buckingham Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    100 GBP2022-08-31
    Person with significant control
    icon of calendar 2022-01-21 ~ now
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of shares – More than 50% but less than 75%OE
    IIF 95 - Ownership of voting rights - 75% or moreOE
  • 36
    icon of address St. Martin's Court, 10 Paternoster Row, London, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -3,671,093 GBP2024-01-31
    Person with significant control
    icon of calendar 2025-09-02 ~ now
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    icon of address Unit 2 Newtech Square, Deeside Industrial Park, Deeside, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,684,435 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-06-01 ~ now
    IIF 163 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    SECOND CHANCE SPORT LTD - 2012-08-23
    REMATCH SPORTS LTD - 2015-08-18
    icon of address 2nd Floor 110 Cannon Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    48,798 GBP2015-06-30
    Person with significant control
    icon of calendar 2018-01-10 ~ now
    IIF 164 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address C/o Greensphere Capital Llp 1st Floor, Lansdowne House, 57 Berkeley Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,089,176 GBP2018-03-31
    Person with significant control
    icon of calendar 2017-12-12 ~ dissolved
    IIF 149 - Right to appoint or remove directorsOE
    IIF 149 - Ownership of shares – 75% or moreOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
  • 40
    icon of address C/o Greensphere Capital Llp 1st Floor, Lansdowne House, 57 Berkeley Square, London, England
    Dissolved Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 150 - Has significant influence or controlOE
  • 41
    TIDR (UK) LIMITED - 2025-03-03
    icon of address 10 Buckingham Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    111,627 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-04-11 ~ now
    IIF 131 - Has significant influence or controlOE
  • 42
    icon of address E-synergy Limited, Innovation Warehouse, 1 East Poultry Avenue, London
    Dissolved Corporate (16 parents)
    Officer
    icon of calendar 2007-01-09 ~ dissolved
    IIF 80 - LLP Member → ME
  • 43
    BETH JOHNSON FOUNDATION LIMITED (THE) - 2007-12-19
    icon of address 41 Eastgate Street, Stafford, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 2023-04-11 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-11-01 ~ now
    IIF 158 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 158 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 44
    icon of address Cannon Place, 78 Cannon Street, London
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2012-05-18 ~ dissolved
    IIF 51 - Director → ME
  • 45
    MACSCO 73 LIMITED - 2014-09-04
    icon of address 12 Wellington Place, Leeds
    Liquidation Corporate (6 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 135 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    IIF 151 - Has significant influence or controlOE
  • 47
    NEWINCCO 1136 LIMITED - 2012-04-20
    icon of address 12 Wellington Place, Leeds
    Liquidation Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 132 - Ownership of shares – More than 50% but less than 75%OE
Ceased 108
  • 1
    PRESTIGE HOLDINGS PUBLIC LIMITED COMPANY - 1985-05-15
    NEWCO PLC - 1984-04-02
    PRESTIGE GROUP PLC.(THE) - 2002-08-14
    JORDANS 149 PUBLIC LIMITED COMPANY - 1984-03-22
    icon of address C/o Nyman Libson Paul, Regina House, 124 Finchley Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-05-02 ~ 1995-07-28
    IIF 53 - Director → ME
  • 2
    CHARCO 1026 LIMITED - 2002-09-03
    icon of address 30 St James's Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-08-20 ~ 2013-05-31
    IIF 50 - Director → ME
  • 3
    PRESTIGE GROUP PLC(THE) - 1985-05-15
    icon of address Grant Thornton House, Melton Street, Euston Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-05-02 ~ 1995-07-28
    IIF 54 - Director → ME
  • 4
    ARANSTYLE LIMITED - 1997-09-12
    icon of address Kpmg Llp, 1 Sovereign Square Sovereign Street, Leeds
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2001-09-25 ~ 2004-11-01
    IIF 71 - Director → ME
  • 5
    REDAC LIMITED - 2025-05-29
    icon of address The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-08-12 ~ 2009-09-07
    IIF 14 - Director → ME
  • 6
    AIR-SEA SURVIVAL LIMITED - 2001-11-28
    AIR-SEA SURVIVAL EQUIPMENT LIMITED - 2005-12-16
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-02-20 ~ 2009-09-08
    IIF 10 - Director → ME
  • 7
    SURVIVAL EQUIPMENT GROUP LIMITED - 2004-08-26
    BROOMCO (3262) LIMITED - 2003-08-26
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-04 ~ 2009-09-08
    IIF 1 - Director → ME
  • 8
    icon of address 25 Bedford Street, London, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2002-03-05 ~ 2009-09-07
    IIF 25 - LLP Designated Member → ME
  • 9
    icon of address 25 Bedford Street, London, United Kingdom
    Active Corporate (8 parents, 18 offsprings)
    Officer
    icon of calendar 2006-03-27 ~ 2009-09-07
    IIF 26 - LLP Designated Member → ME
  • 10
    ALNERY NO. 687 LIMITED - 1988-05-23
    ERDMANS LIMITED - 1988-07-21
    ANZ EMERGING MARKETS CORPORATE FINANCE LIMITED - 1999-02-25
    PFP FINANCE LIMITED - 1997-05-13
    PROPERTY FINANCE PARTNERSHIP LIMITED - 1992-03-18
    ASHMORE CORPORATE FINANCE LIMITED - 2008-10-07
    icon of address 61 Aldwych, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-02-24 ~ 2004-04-13
    IIF 2 - Director → ME
  • 11
    DAISY IT SERVICES LIMITED - 2019-05-31
    PHOENIX DIGITAL COMPUTERS LIMITED - 1987-03-20
    FUTEX COMPUTERS LIMITED - 1980-12-31
    PHOENIX COMPUTERS LIMITED - 1998-12-03
    PHOENIX IT SERVICES LIMITED - 2015-12-01
    icon of address Lindred House, 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-12-10 ~ 1997-12-10
    IIF 69 - Director → ME
  • 12
    APAX PARTNERS & CO. VENTURES HOLDINGS LTD - 2001-09-07
    HACKREMCO (NO.661) LIMITED - 1991-05-24
    APA HOLDINGS LIMITED - 1991-10-14
    icon of address 1 Knightsbridge, London, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 1994-09-19 ~ 1997-01-18
    IIF 60 - Director → ME
  • 13
    M M G TRADE FINANCE LIMITED - 1981-12-31
    APAX PARTNERS & CO. VENTURES LTD - 2001-09-07
    LEANTONE LIMITED - 1978-12-31
    ALAN PATRICOF ASSOCIATES LIMITED - 1991-10-14
    APAX PARTNERS LTD - 2008-07-04
    icon of address 1 Knightsbridge, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1994-09-19 ~ 1997-01-18
    IIF 58 - Director → ME
  • 14
    WJB (244) LIMITED - 1991-06-14
    APA SCOTLAND VENTURES IV CO. LIMITED - 1991-10-10
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-09-19 ~ 1997-01-18
    IIF 57 - Director → ME
  • 15
    ASHMORE GROUP LIMITED - 2006-10-03
    JACKTIDE LIMITED - 1999-02-25
    icon of address 61 Aldwych, London
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 1999-02-24 ~ 2008-10-30
    IIF 7 - Director → ME
  • 16
    DIRECTLIKE LIMITED - 1997-05-12
    ANZ EMERGING MARKETS FUND MANAGEMENT LIMITED - 1999-02-25
    icon of address 61 Aldwych, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-02-24 ~ 2007-03-16
    IIF 13 - Director → ME
  • 17
    ANZ INVESTMENTS (UK) LIMITED - 1999-02-25
    DIRECTLUCKY LIMITED - 1997-05-13
    icon of address 61 Aldwych, London
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 1999-02-24 ~ 2007-03-12
    IIF 4 - Director → ME
  • 18
    EVER 2206 LIMITED - 2003-11-13
    ATH RESOURCES LIMITED - 2004-05-26
    icon of address Kpmg Llp One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-11-28 ~ 2004-05-12
    IIF 22 - Director → ME
  • 19
    BECAP SPV LIMITED - 2012-01-20
    NEWINCCO 1114 LIMITED - 2011-07-04
    icon of address 12 Wellington Place, Leeds
    Liquidation Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 113 - Ownership of shares – 75% or more OE
  • 20
    icon of address 64 North Row, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-04 ~ 2013-03-31
    IIF 82 - LLP Designated Member → ME
  • 21
    HOMESTYLE GROUP PROPERTIES PLC - 2008-06-27
    STEINHOFF UK GROUP PROPERTIES LIMITED - 2020-03-09
    A G STANLEY HOLDINGS PUBLIC LIMITED COMPANY - 2006-05-17
    icon of address Pricewaterhousecoopers Llp Level 8 Central Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 1997-08-27 ~ 1998-12-16
    IIF 74 - Director → ME
  • 22
    OFFICE CANOPY GROUP LIMITED - 2013-10-01
    NETSTATIONERS LIMITED - 2010-02-18
    OFFICE CANOPY GROUP LIMITED - 2002-04-12
    icon of address 12 Wellington Place, Leeds
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 120 - Ownership of shares – 75% or more OE
  • 23
    APOPHECY LIMITED - 2010-09-14
    REDAC GRATIS LIMITED - 2008-12-04
    ADVANCED 365 LIMITED - 2010-11-01
    icon of address Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-08-26 ~ 2008-09-08
    IIF 11 - Director → ME
  • 24
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    2 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 110 - Ownership of shares – 75% or more OE
  • 25
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-06-19 ~ 2019-03-19
    IIF 44 - Director → ME
  • 26
    BRANDS HATCH LEISURE LIMITED - 2004-01-15
    FETTER FOUR LIMITED - 1995-05-04
    icon of address 135 Bishopsgate, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1995-04-04 ~ 1998-06-01
    IIF 56 - Director → ME
  • 27
    DSCSS HOME REVERSIONS ADVISORS LLP - 2006-06-06
    DUKE STREET CAPITAL STRUCTURED SOLUTIONS NO.1 (FEEDER) LLP - 2010-09-22
    icon of address Point 3 Haywood Road, Warwick, England
    Dissolved Corporate (13 parents)
    Officer
    icon of calendar 2006-08-21 ~ 2015-03-24
    IIF 86 - LLP Member → ME
  • 28
    AEROSPACE SYSTEMS AND TECHNOLOGIES 2000 LIMITED - 2005-04-01
    FILBUK 632 LIMITED - 2000-11-07
    CELTIC AEROSPACE VENTURES LIMITED - 2001-06-01
    icon of address 4 Brindley Place, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-06-19 ~ 2016-01-13
    IIF 41 - Director → ME
  • 29
    JMFINN CAPITAL MARKETS LIMITED - 2010-04-30
    FINNCAP LTD - 2023-09-08
    J.M.F. CORPORATE LIMITED - 2007-04-30
    icon of address 1 Bartholomew Close, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-01-18 ~ 2018-12-05
    IIF 40 - Director → ME
  • 30
    FINNCAP GROUP PLC - 2023-09-27
    FINNCAP GROUP LIMITED - 2018-11-28
    DE FACTO 1234 LIMITED - 2018-11-02
    CAVENDISH FINANCIAL PLC - 2025-01-31
    icon of address 1 Bartholomew Close, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2018-11-28 ~ 2020-12-31
    IIF 39 - Director → ME
  • 31
    PHASEAVID LIMITED - 1988-03-31
    CIVICA LIMITED - 2004-01-30
    SANDERSON GROUP LIMITED - 2002-04-23
    CIVICA PLC - 2003-12-22
    CIVICA LIMITED - 2002-06-06
    SANDERSON ELECTRONICS PLC - 1997-11-28
    icon of address Southbank Central, 30 Stamford Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-02-10 ~ 2003-12-23
    IIF 18 - Director → ME
  • 32
    REDAC GROUP LIMITED - 2011-02-23
    ADVANCED BUSINESS SOFTWARE AND SOLUTIONS LIMITED - 2011-02-28
    icon of address Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-07-29 ~ 2008-09-08
    IIF 6 - Director → ME
  • 33
    PHOENIX IT GROUP PLC - 2015-07-24
    PHOENIX IT GROUP LIMITED - 2015-12-01
    CLASON GROUP LIMITED - 1999-02-10
    PHOENIX IT GROUP LIMITED - 2004-10-29
    icon of address Lindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 1997-12-10 ~ 2004-10-21
    IIF 67 - Director → ME
  • 34
    PC-POS (HOLDINGS) LIMITED - 2004-09-15
    INTERNATIONAL RETAIL (HOLDINGS) LIMITED - 2006-12-19
    STEVTON (NO. 268) LIMITED - 2003-08-11
    icon of address Sovereign House C/o M-hance Limited, Stockport Road, Cheadle
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-07-20 ~ 2013-03-21
    IIF 17 - Director → ME
  • 35
    NEWINCCO 1034 LIMITED - 2010-09-24
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-08 ~ 2013-03-27
    IIF 32 - Director → ME
  • 36
    NEWINCCO 1053 LIMITED - 2010-11-08
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-08 ~ 2013-03-27
    IIF 30 - Director → ME
  • 37
    GLOBALBID PUBLIC LIMITED COMPANY - 1999-11-10
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-11-10 ~ 2009-09-08
    IIF 20 - Director → ME
  • 38
    icon of address 4th Floor Harmsworth House, 13-15 Bouverie Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-21 ~ 2008-02-06
    IIF 15 - Director → ME
  • 39
    icon of address Company Secretary, 4th Floor Harmsworth House, 13-15 Bouverie Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-12-21 ~ 2009-09-07
    IIF 3 - Director → ME
  • 40
    icon of address Company Secretary, 4th Floor Harmsworth House, 13-15 Bouverie Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-21 ~ 2008-02-06
    IIF 9 - Director → ME
  • 41
    icon of address Breach House, Main Road, West Lulworth, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -678,206 GBP2018-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-30
    IIF 102 - Has significant influence or control as a member of a firm OE
    IIF 102 - Has significant influence or control OE
  • 42
    GARDNER AEROSPACE HOLDINGS LIMITED - 2025-03-21
    NEWINCCO 1161 LIMITED - 2012-05-23
    icon of address Unit 9 Victory Park, Victory Road, Derby, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2014-12-19 ~ 2017-06-12
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-12
    IIF 129 - Ownership of voting rights - 75% or more OE
    IIF 129 - Right to appoint or remove directors OE
  • 43
    GHOSTSMILD LIMITED - 2000-01-14
    GOLDSMITHS GROUP LIMITED - 2004-10-19
    AURUM GROUP LIMITED - 2007-08-22
    GOLDSMITHS GROUP P.L.C. - 2004-05-07
    ELECTGRID LIMITED - 1999-03-17
    GHOSTSMILD LIMITED - 2007-06-01
    icon of address Aurum House 2 Elland Road, Braunstone, Leicester
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-05-02
    Officer
    icon of calendar 1999-03-17 ~ 2000-01-10
    IIF 77 - Director → ME
  • 44
    GREENSPHERE CAPITAL LLP - 2017-10-16
    GREENSPHERE CAPITAL PARTNERS LLP - 2018-07-05
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents, 12 offsprings)
    Equity (Company account)
    300,605 GBP2024-03-31
    Officer
    icon of calendar 2011-02-04 ~ 2024-06-01
    IIF 81 - LLP Designated Member → ME
  • 45
    GREENSPHERE INVESTMENTS PLC - 2018-12-03
    GREENSPHERE CAPITAL PLC - 2018-06-15
    icon of address C/o Greensphere Capital Llp 1st Floor, Lansdowne House, 57 Berkeley Square, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-10-16 ~ 2019-03-18
    IIF 46 - Director → ME
  • 46
    R.J. BUDGE (HOLDINGS) LIMITED - 1993-02-25
    RJB MINING PLC. - 2001-05-25
    UK COAL PLC - 2012-12-10
    COALFIELD RESOURCES PLC - 2015-03-24
    ELKINDRIVE LIMITED - 1991-12-10
    icon of address Advantage House Poplar Way, Catcliffe, Rotherham, United Kingdom
    Active Corporate (10 parents, 5 offsprings)
    Officer
    icon of calendar ~ 1994-06-24
    IIF 66 - Director → ME
  • 47
    C.M.I.PRODUCTS LIMITED - 1982-10-07
    HE-MAN EQUIPMENT LIMITED - 2004-05-21
    icon of address Unit J, Centurion Business Park, Bitterne Road West, Southampton, England
    Active Corporate (6 parents)
    Equity (Company account)
    4,205,114 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 103 - Ownership of shares – More than 50% but less than 75% OE
  • 48
    C.M.I.PRODUCTS (SALES)LIMITED - 2004-05-21
    icon of address C/o Azets Secure House Lulworth Close, Chandler's Ford, Southampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    58,848 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 156 - Ownership of shares – More than 50% but less than 75% OE
  • 49
    DMWSL 157 LIMITED - 1995-04-12
    icon of address Westthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 1995-11-22 ~ 1997-06-02
    IIF 61 - Director → ME
  • 50
    icon of address Unit J, Centurion Business Park, Bitterne Road West, Southampton, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    766,472 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-03-28
    IIF 154 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 154 - Ownership of shares – More than 25% but not more than 50% OE
  • 51
    ALTIUM CAPITAL LIMITED - 2016-07-29
    MMG PATRICOFF & CO LIMITED - 1991-10-14
    APAX PARTNERS & CO. CAPITAL LIMITED - 2000-06-09
    GCA ALTIUM LIMITED - 2021-12-06
    HOULIHAN LOKEY UK LIMITED - 2024-02-26
    HOULIHAN LOKEY MANCHESTER LIMITED - 2024-02-26
    APAX PARTNERS & CO. CORPORATE FINANCE LTD - 1998-08-12
    icon of address 1 Curzon Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-06-17 ~ 2001-02-07
    IIF 62 - Director → ME
  • 52
    P & W MACLELLAN P L C - 1987-10-30
    HADEN MACLELLAN HOLDINGS PLC - 2000-10-31
    icon of address Inspired, Easthampstead Road, Bracknell, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar ~ 2000-03-21
    IIF 59 - Director → ME
  • 53
    icon of address 3 Monkspath Hall Road, Solihull, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-28
    IIF 145 - Ownership of shares – 75% or more OE
  • 54
    icon of address 2 Stone Buildings, Lincoln's Inn, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,518,050 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-06-30 ~ 2020-08-19
    IIF 101 - Ownership of shares – More than 25% but not more than 50% OE
  • 55
    IRVIN-GQ LIMITED - 2003-04-13
    AIRBORNE SYSTEMS LIMITED - 2018-06-12
    INGLEBY (506) LIMITED - 1990-12-21
    AIRBORNE LOGISTICS LIMITED - 2001-09-05
    icon of address Irvingq Limited, Llangeinor, Bridgend, Wales
    Active Corporate (6 parents)
    Officer
    icon of calendar 2005-05-04 ~ 2007-02-01
    IIF 93 - Director → ME
  • 56
    FILMCHEAP LIMITED - 1994-06-13
    icon of address Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 136 - Ownership of shares – 75% or more OE
  • 57
    CALYX SOFTWARE LIMITED - 2012-02-24
    HERMIONE BIDCO LIMITED - 2010-09-09
    BC NEWCO 1 LIMITED - 2010-09-21
    icon of address Sovereign House, Stockport Road, Cheadle, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-09-02
    IIF 139 - Right to appoint or remove directors as a member of a firm OE
    IIF 139 - Has significant influence or control as a member of a firm OE
    IIF 139 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 139 - Ownership of shares – 75% or more as a member of a firm OE
  • 58
    MAKING SCIENCE INTERNATIONAL LIMITED - 2023-05-29
    MCENTRIC LIMITED - 2020-11-20
    icon of address 210 High Holborn, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,732,824 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-05
    IIF 162 - Has significant influence or control OE
  • 59
    icon of address 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    4,275,134 GBP2017-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-14
    IIF 105 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 60
    icon of address Manor Offices Portland Port Business Centre, Castletown, Portland, Dorset
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-09-02 ~ 2022-01-18
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 78 - Right to appoint or remove directors OE
  • 61
    icon of address First Floor, 5 Old Bailey, London
    Liquidation Corporate
    Officer
    icon of calendar 2000-01-14 ~ 2001-03-27
    IIF 73 - Director → ME
    icon of calendar 2003-08-22 ~ 2003-09-02
    IIF 19 - Director → ME
  • 62
    SYLVAN INTERNATIONAL LIMITED - 2007-09-24
    MONTAGUE L. MEYER LIMITED - 2012-02-16
    DELTAMOVE LIMITED - 1998-09-02
    MEYER TIMBER GROUP LIMITED - 2013-05-30
    icon of address Hadleigh Park Grindley Lane, Blythe Bridge, Stoke-on-trent, Staffordshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2005-03-01 ~ 2009-09-07
    IIF 21 - Director → ME
  • 63
    HOMESTYLE HOLDINGS LIMITED - 2013-03-06
    MC (NO 18) LIMITED - 2013-05-01
    SHELFCO (NO.1431) LIMITED - 1998-03-18
    icon of address 3rd Floor, The Globe Centre, 1 St James Square, Accrington, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-03-06 ~ 1999-11-23
    IIF 70 - Director → ME
  • 64
    STRAKER OFFICE SUPPLIES LIMITED - 1981-12-31
    STRAKER OFFICE SUPPLIES LIMITED - 1980-12-31
    OYEZ STRAKER LOGISTICS LIMITED - 1998-10-22
    OYEZSTRAKER LOGISTICS LIMITED - 2006-11-07
    L.B.JONES & COMPANY LIMITED - 1979-12-31
    STRAKER (HOLDINGS) LIMITED - 1993-09-29
    STRAKER (GROUP) LIMITED - 1997-12-04
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (8 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 126 - Ownership of shares – 75% or more OE
  • 65
    OFFICE ZONE LIMITED - 2001-06-12
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 109 - Ownership of shares – 75% or more OE
  • 66
    OSG TRADING LIMITED - 2009-12-11
    REFAL 397 LIMITED - 1993-09-29
    STRAKER (HOLDINGS) LIMITED - 1998-10-23
    OYEZSTRAKER HOLDINGS LIMITED - 2005-10-11
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 125 - Ownership of shares – 75% or more OE
  • 67
    OYEZSTRAKER GROUP LIMITED - 2019-04-15
    SLSS (HOLDINGS) LIMITED - 1997-09-03
    OYEZ STRAKER GROUP LIMITED - 1998-10-23
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 133 - Ownership of shares – 75% or more OE
  • 68
    OYEZSTRAKER GROUP HOLDINGS LIMITED - 2008-05-06
    DE FACTO 1108 LIMITED - 2004-06-11
    icon of address 12 Wellington Place, Leeds
    Liquidation Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-06
    IIF 108 - Ownership of shares – 75% or more OE
  • 69
    DE FACTO 1115 LIMITED - 2004-06-11
    OSGH LIMITED - 2009-07-15
    OSG HOLDINGS LIMITED - 2007-07-03
    icon of address 12 Wellington Place, Leeds
    Liquidation Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 121 - Ownership of shares – 75% or more OE
  • 70
    OFFICETEAM FURNITURE LIMITED - 2009-09-28
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (11 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 127 - Ownership of shares – 75% or more OE
  • 71
    OYEZSTRAKER TRUSTEES LIMITED - 2013-06-14
    STRAKER TRUSTEES LIMITED - 1998-10-22
    icon of address 12 Wellington Place, Leeds
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 117 - Ownership of shares – 75% or more OE
  • 72
    ADVANCED BUSINESS SOFTWARE AND SOLUTIONS LIMITED - 2025-05-01
    CEDAR SOFTWARE LIMITED - 2007-03-28
    INSUREGUARD LIMITED - 1996-08-09
    CEDARDATA SOFTWARE LIMITED - 2001-01-25
    CEDAR ENTERPRISE SOLUTIONS LIMITED - 2003-04-16
    COA SOLUTIONS LIMITED - 2011-02-28
    icon of address The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom
    Active Corporate (4 parents, 16 offsprings)
    Officer
    icon of calendar 2002-04-15 ~ 2003-03-31
    IIF 63 - Director → ME
  • 73
    OYEZSTRAKER OFFICE SUPPLIES LIMITED - 2019-04-15
    WIGHTMAN MOUNTAIN LIMITED - 1979-12-31
    STRAKER GRAPHIC AND DRAWING OFFICE SUPPLIES LIMITED - 1980-12-31
    STRAKER OFFICE SUPPLIES PLC - 1998-10-12
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 134 - Ownership of shares – 75% or more OE
  • 74
    YORKOVER LIMITED - 1998-12-24
    OYEZSTRAKER BUSINESS SERVICES LIMITED - 2001-04-20
    icon of address 1 More London Place, London
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 107 - Ownership of shares – 75% or more OE
  • 75
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 122 - Ownership of shares – 75% or more OE
  • 76
    LEGIBUS 1308 LIMITED - 1989-01-23
    icon of address Halifax Avenue, Fradley Park, Lichfield, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1993-01-30
    IIF 75 - Director → ME
  • 77
    PERMIRA ADVISERS LIMITED - 2006-03-20
    SVA LIMITED - 2001-11-08
    CAMBERFLAME LIMITED - 1993-11-02
    icon of address 80 Pall Mall, London
    Active Corporate (2 parents, 7 offsprings)
    Officer
    icon of calendar 1993-10-22 ~ 1994-07-13
    IIF 76 - Director → ME
  • 78
    icon of address 64 New Cavendish Street, London
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2012-09-13 ~ 2015-03-23
    IIF 84 - LLP Member → ME
  • 79
    icon of address Fti Consulting Llp, 200 Aldersgate Aldersgate Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-08-16 ~ 2009-09-07
    IIF 8 - Director → ME
  • 80
    PRESTIGE HOUSEWARES LIMITED - 1998-01-06
    icon of address P O Box 15, Colne Road, Burnley, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-05-02 ~ 1995-07-28
    IIF 55 - Director → ME
  • 81
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 118 - Ownership of shares – 75% or more OE
  • 82
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 116 - Ownership of shares – 75% or more OE
  • 83
    HACKREMCO (NO.1400) LIMITED - 1998-09-29
    icon of address Jubilee House, Second Avenue, Burton On Trent, Staffordshire
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1999-01-28 ~ 1999-05-28
    IIF 65 - Director → ME
  • 84
    icon of address Axys House Heol Crochendy, Nantgarw, Cardiff
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-06-30 ~ 2013-02-27
    IIF 28 - Director → ME
  • 85
    SPIN SPG LIMITED - 2007-03-01
    icon of address Grant Thornton Uk Llp, 4 Hardman Square, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-02 ~ 2009-09-07
    IIF 5 - Director → ME
  • 86
    icon of address Peter Kasch, Filston Oast Filston Lane, Shoreham, Sevenoaks, Kent
    Active Corporate (27 parents)
    Equity (Company account)
    456,838 GBP2025-03-31
    Officer
    icon of calendar 2007-05-17 ~ 2017-03-31
    IIF 85 - LLP Member → ME
  • 87
    icon of address C/o Greensphere Capital Llp 1st Floor, Lansdowne House, 57 Berkeley Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,089,176 GBP2018-03-31
    Officer
    icon of calendar 2016-11-10 ~ 2020-03-03
    IIF 47 - Director → ME
  • 88
    icon of address C/o Greensphere Capital Llp 1st Floor, Lansdowne House, 57 Berkeley Square, London, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2016-11-10 ~ 2018-02-02
    IIF 48 - Director → ME
  • 89
    SPICER-HALLFIELD LIMITED - 1988-07-14
    icon of address 12 Wellington Place, Leeds
    Liquidation Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 137 - Ownership of shares – 75% or more OE
  • 90
    icon of address 20 Old Bailey, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-02 ~ 2009-09-07
    IIF 12 - Director → ME
  • 91
    icon of address Lower Ground Floor, Park House, 16/18, Finsbury Circus, London, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-04-12 ~ 2019-06-05
    IIF 119 - Ownership of shares – 75% or more OE
  • 92
    JUSTPULSE LIMITED - 1991-11-14
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 115 - Ownership of shares – 75% or more OE
  • 93
    STAT-PLUS-DFFICE LIMITED - 1983-12-02
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 128 - Ownership of shares – 75% or more OE
  • 94
    SHELFCO (NO.1918) LIMITED - 2000-08-11
    icon of address Hadleigh Park House Grindley Lane, Blythe Bridge, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-01 ~ 2006-05-09
    IIF 24 - Director → ME
  • 95
    FILE AND DATA STORAGE HOLDINGS LIMITED - 2013-03-26
    PIMCO 2454 LIMITED - 2006-04-06
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 123 - Ownership of shares – 75% or more OE
  • 96
    MACSCO 73 LIMITED - 2014-09-04
    icon of address 12 Wellington Place, Leeds
    Liquidation Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2014-09-02 ~ 2015-04-27
    IIF 42 - Director → ME
  • 97
    icon of address 45 Albemarle Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-06-17 ~ 2024-04-02
    IIF 52 - Director → ME
  • 98
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-10 ~ 2002-02-20
    IIF 68 - Director → ME
  • 99
    FILBUK 247 LIMITED - 1991-11-11
    icon of address Jubilee House, Second Avenue, Burton On Trent, Staffordshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1991-11-11 ~ 1998-01-12
    IIF 64 - Director → ME
  • 100
    icon of address C/o Frp Advisory Llp, 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-19 ~ 2017-04-27
    IIF 16 - Director → ME
  • 101
    icon of address K P M G Corporate Recovery, Quayside House, 110 Quayside, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1992-09-01
    IIF 72 - Director → ME
  • 102
    NEWINCCO 987 LIMITED - 2010-04-13
    icon of address Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -970,185 GBP2023-03-31
    Officer
    icon of calendar 2013-01-08 ~ 2013-03-27
    IIF 31 - Director → ME
  • 103
    NEWINCCO 989 LIMITED - 2010-04-13
    icon of address 124 City Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    26,749 GBP2023-03-31
    Officer
    icon of calendar 2013-01-08 ~ 2013-03-27
    IIF 29 - Director → ME
  • 104
    icon of address West Craven Business Park, West Craven Drive, Earby, Lancashire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2005-03-01 ~ 2005-09-29
    IIF 23 - Director → ME
  • 105
    THE SOLICITORS' LAW STATIONERY SOCIETY LIMITED - 1999-03-01
    CABINTREE LIMITED - 1989-09-25
    WATERLOWS BUSINESS SUPPLIES LIMITED - 1999-03-19
    icon of address 1 More London Place, London
    Liquidation Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 112 - Ownership of shares – 75% or more OE
  • 106
    icon of address 1 Des Roches Square, Witney, United Kingdom
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    5,366,000 GBP2024-04-05
    Officer
    icon of calendar 2006-05-04 ~ 2014-10-01
    IIF 79 - LLP Designated Member → ME
  • 107
    WHITEGROVE HOLDINGS LIMITED - 2003-04-11
    WHITEGROVE GROUP PLC - 2005-07-15
    icon of address 12 Wellington Place, Leeds
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 106 - Ownership of shares – 75% or more OE
  • 108
    PLATEN PRINTING COMPANY LIMITED - 1979-12-31
    PLATEN-BETHUNE PRINTERS LIMITED - 2009-10-24
    icon of address Lower Ground Floor, Park House, 16/18, Finsbury Circus, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-04-12 ~ 2020-01-17
    IIF 124 - Ownership of shares – 75% or more 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.