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

Leek, Jason Charles

    Related profiles found in government register
  • Leek, Jason Charles
    British born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33 St. James's Square, London, SW1Y 4JS

      IIF 1 IIF 2 IIF 3
    • icon of address Rowley Lane Sports Ground, Rowley Lane, Arkley, Hertfordshire, EN5 3HW

      IIF 5
    • icon of address 229, Ballygawley Road, Cabragh, Dungannon, Co. Tyrone, BT70 1TF, Northern Ireland

      IIF 6
    • icon of address Unit 4 Jubilee Business Park, Jubilee Way, Grange Moor, West Yorkshire, WF4 4TD

      IIF 7
    • icon of address 33, St. James's Square, London, SW1Y 4JS

      IIF 8 IIF 9 IIF 10
    • icon of address Warwick House, 25-27 Buckingham Palace Road, London, SW1W 0PP, United Kingdom

      IIF 11
    • icon of address Unit 1, 8 Borrowmeadow Road, Springkerse Industrial Estate, Stirling, FK7 7UW, Scotland

      IIF 12
    • icon of address Unit 4 Jubilee Business Park, Jubilee Way, Grange Moor, Wakefield, WF4 4TD, England

      IIF 13 IIF 14 IIF 15
    • icon of address Unit 4 Jubilee Business Park, Jubilee Way, Grange Moor, Wakefield, West Yorkshire, WF4 4TD

      IIF 16 IIF 17
    • icon of address Unit 4, Jubilee Way, Grange Moor, Wakefield, WF4 4TD, England

      IIF 18 IIF 19 IIF 20
    • icon of address Unit 4, Jubilee Way, Grange Moor, Wakefield, West Yorkshire, WF4 4TD, England

      IIF 22 IIF 23
    • icon of address Unit 4 Jubilee Business Park, Jubilee Way, Grange Moor, West Yorkshire, WF4 4TD, England

      IIF 24 IIF 25
  • Leek, Jason Charles
    British chief executive officer born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Leek, Jason Charles
    British company director born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Parklands Court, 24 Parklands, Rednal, Birmingham, B45 9PZ, United Kingdom

      IIF 30
    • icon of address 31 Deansway, London, N2 0NF

      IIF 31 IIF 32 IIF 33
    • icon of address 31, Deansway, London, N2 0NF, United Kingdom

      IIF 37
    • icon of address Parklands Court, 24 Parklands, Birmingham Great Park, Rubery, Birmingham, B45 9PZ

      IIF 38
    • icon of address Parklands Court, 24 Parklands, Birmingham Great Park, Rubery, Birmingham, B45 9PZ, United Kingdom

      IIF 39 IIF 40 IIF 41
  • Leek, Jason Charles
    British director born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4 Jubilee Business Park, Jubilee Way, Grange Moor, West Yorkshire, WF4 4TD

      IIF 42
    • icon of address Unit 4, Jubilee Business Park, Jubilee Way, Grange Moor, West Yorkshire, WF4 4TD, England

      IIF 43
    • icon of address Unit 4 Jubliee Business Park, Jubilee Way, Grange Moor, West Yorkshire, WF4 4TD

      IIF 44
    • icon of address 31, Deansway, London, N2 0NF

      IIF 45
    • icon of address Unit 4, Jubilee Business Park, Jubilee Way Grange Moor, Wakefield, West Yorkshire, WF4 4TD

      IIF 46 IIF 47 IIF 48
    • icon of address Unit 4 Jubilee Business Park, Jubilee Way, Grange Moor, Wakefield, West Yorkshire, WF4 4TD, England

      IIF 54
    • icon of address Unit 4, Jubilee Way, Grange Moor, Wakefield, West Yorkshire, WF4 4TD, England

      IIF 55
    • icon of address Unit 4, Jubliee Business Park, Jubilee Way, Grange Moor, Wakefield, West Yorkshire, WF4 4TD

      IIF 56
  • Leek, Jason Charles
    British group corporate development born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31 Deansway, London, N2 0NF

      IIF 57
  • Leek, Jason Charles
    British none born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, Jubilee Business Park, Jubilee Way, Wakefield, WF4 4TD, United Kingdom

      IIF 58
    • icon of address 31, Deansway, London, N2 0NF

      IIF 59 IIF 60 IIF 61
child relation
Offspring entities and appointments
Active 34
  • 1
    ASSURED PATIENT LIFTING SERVICES (SCOTLAND) LIMITED - 2009-11-05
    icon of address Unit 1 8 Borrowmeadow Road, Springkerse Industrial Estate, Stirling, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    510,458 GBP2018-08-31
    Officer
    icon of calendar 2023-01-23 ~ now
    IIF 12 - Director → ME
  • 2
    icon of address Unit 4 Jubilee Business Park Jubilee Way, Grange Moor, Wakefield, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2023-04-04 ~ dissolved
    IIF 54 - Director → ME
  • 3
    icon of address Unit 4 Jubilee Business Park Jubilee Way, Grange Moor, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2023-04-04 ~ dissolved
    IIF 52 - Director → ME
  • 4
    icon of address Unit 4 Jubilee Business Park Jubilee Way, Grange Moor, Wakefield, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,036,926 GBP2019-06-30
    Officer
    icon of calendar 2023-01-23 ~ now
    IIF 13 - Director → ME
  • 5
    icon of address Unit 4 Jubilee Business Park Jubilee Way, Grange Moor, Wakefield, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4 GBP2021-11-30
    Officer
    icon of calendar 2023-04-04 ~ now
    IIF 14 - Director → ME
  • 6
    icon of address Suite 1, Boucher Plaza, 4-6 Boucher Road, Belfast
    Converted / Closed Corporate (10 parents)
    Officer
    icon of calendar 2006-10-09 ~ now
    IIF 45 - Director → ME
  • 7
    GLENBANK TRADING LIMITED - 2007-10-22
    icon of address 229 Ballygawley Road, Cabragh, Dungannon, Co. Tyrone, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    2,234,289 GBP2022-10-31
    Officer
    icon of calendar 2023-01-12 ~ now
    IIF 6 - Director → ME
  • 8
    MEAUJO (694) LIMITED - 2004-09-24
    icon of address Unit 4 Jubilee Business Park, Jubilee Way Grange Moor, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2023-04-04 ~ dissolved
    IIF 46 - Director → ME
  • 9
    STARGUARD SECURITY LIMITED - 1991-11-28
    icon of address Unit 4 Jubliee Business Park, Jubilee Way, Grange Moor, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    70,549 GBP2021-11-30
    Officer
    icon of calendar 2023-04-04 ~ dissolved
    IIF 56 - Director → ME
  • 10
    icon of address Unit 4 Jubilee Business Park, Jubilee Way Grange Moor, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2023-04-04 ~ dissolved
    IIF 47 - Director → ME
  • 11
    icon of address Unit 4 Jubilee Business Park Jubilee Way, Grange Moor, Wakefield, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-01-23 ~ now
    IIF 17 - Director → ME
  • 12
    HH NEWCO LIMITED - 2010-04-17
    icon of address Sheaf House Bradmarsh Way, Bradmarsh Business Park, Rotherham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-01-23 ~ now
    IIF 20 - Director → ME
  • 13
    icon of address Unit 4 Jubilee Way, Grange Moor, Wakefield, West Yorkshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,934 GBP2019-05-31
    Officer
    icon of calendar 2023-01-23 ~ now
    IIF 22 - Director → ME
  • 14
    icon of address Unit 4 Jubilee Business Park, Jubilee Way Grange Moor, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2023-04-04 ~ dissolved
    IIF 48 - Director → ME
  • 15
    icon of address Rowley Lane Sports Ground, Rowley Lane, Arkley, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,288,321 GBP2024-06-30
    Officer
    icon of calendar 2014-01-29 ~ now
    IIF 5 - Director → ME
  • 16
    MACKWORTH PRODUCTS LIMITED - 2012-10-17
    icon of address Unit 4 Jubilee Way, Grange Moor, Wakefield, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    512,839 GBP2021-11-30
    Officer
    icon of calendar 2023-04-04 ~ dissolved
    IIF 55 - Director → ME
  • 17
    icon of address Unit 4 Jubilee Business Park, Jubilee Way Grange Moor, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2023-04-04 ~ dissolved
    IIF 50 - Director → ME
  • 18
    SUNRISE MEDICAL LTC LIMITED - 2007-02-02
    PIMCO 2506 LIMITED - 2006-07-12
    JOERNS HEALTHCARE LIMITED - 2025-08-11
    SUNRISE HEALTHCARE LIMITED - 2006-08-21
    icon of address Unit 4 Jubilee Business Park Jubilee Way, Grange Moor, Wakefield, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-30 ~ now
    IIF 15 - Director → ME
  • 19
    icon of address Warwick House, 25-27 Buckingham Palace Road, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-01-23 ~ now
    IIF 11 - Director → ME
  • 20
    icon of address Unit 4 Jubilee Way, Grange Moor, Wakefield, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-01-23 ~ now
    IIF 19 - Director → ME
  • 21
    icon of address Unit 4 Jubilee Way, Grange Moor, Wakefield, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-01-23 ~ now
    IIF 21 - Director → ME
  • 22
    icon of address Unit 4 Jubilee Way, Grange Moor, Wakefield, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2023-01-23 ~ now
    IIF 18 - Director → ME
  • 23
    icon of address 3rd Floor 44 Esplanade, St Helier, Jersey
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2025-05-21 ~ now
    IIF 58 - Director → ME
  • 24
    ENSCO 1039 LIMITED - 2014-05-22
    icon of address Unit 4 Jubilee Business Park, Jubilee Way, Grange Moor, West Yorkshire
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2023-01-23 ~ now
    IIF 7 - Director → ME
  • 25
    MEAUJO (655) LIMITED - 2004-03-23
    icon of address Unit 4 Jubilee Business Park Jubilee Way, Grange Moor, Wakefield, West Yorkshire
    Active Corporate (5 parents, 12 offsprings)
    Officer
    icon of calendar 2023-01-23 ~ now
    IIF 16 - Director → ME
  • 26
    icon of address Unit 4 Jubilee Business Park Jubilee Way, Grange Moor, West Yorkshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,075,587 GBP2020-11-30
    Officer
    icon of calendar 2023-01-23 ~ now
    IIF 24 - Director → ME
  • 27
    icon of address Unit 4 Jubilee Business Park Jubilee Way, Grange Moor, West Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,629,825 GBP2020-11-30
    Officer
    icon of calendar 2023-01-23 ~ now
    IIF 25 - Director → ME
  • 28
    DEETRONIC SAFETY SYSTEMS LIMITED - 2006-05-17
    icon of address Unit 4 Jubilee Business Park, Jubilee Way Grange Moor, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,645 GBP2021-11-30
    Officer
    icon of calendar 2023-04-04 ~ dissolved
    IIF 53 - Director → ME
  • 29
    SMIRTHWAITE.COM LIMITED - 2008-04-24
    icon of address Unit 4 Jubilee Way, Grange Moor, Wakefield, West Yorkshire, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2023-01-23 ~ now
    IIF 23 - Director → ME
  • 30
    icon of address Unit 4 Jubilee Business Park, Jubilee Way Grange Moor, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2023-04-04 ~ dissolved
    IIF 51 - Director → ME
  • 31
    SMITHWAITE DESIGN LIMITED - 2008-07-16
    SMIRTHWAITE DESIGN LIMITED - 2009-03-12
    SMIRTHWAITE LIMITED - 2008-04-15
    icon of address Unit 4 Jubilee Business Park, Jubilee Way, Grange Moor, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    23,618 GBP2021-11-30
    Officer
    icon of calendar 2023-04-04 ~ dissolved
    IIF 43 - Director → ME
  • 32
    icon of address Unit 4 Jubilee Business Park, Jubilee Way, Grange Moor, West Yorkshire
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    650,446 GBP2021-11-30
    Officer
    icon of calendar 2023-04-04 ~ dissolved
    IIF 42 - Director → ME
  • 33
    icon of address Unit 4 Jubliee Business Park, Jubilee Way, Grange Moor, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-11-30
    Officer
    icon of calendar 2023-04-04 ~ dissolved
    IIF 44 - Director → ME
  • 34
    icon of address Unit 4 Jubilee Business Park, Jubilee Way Grange Moor, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2023-04-04 ~ dissolved
    IIF 49 - Director → ME
Ceased 26
  • 1
    icon of address Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham West Midlands
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-11-22 ~ 2013-05-08
    IIF 36 - Director → ME
  • 2
    CENTRALBOSS LIMITED - 1988-01-06
    icon of address Parklands Court, 24 Parklands, Birmingham Great Park, Rubery, Birmingham, West Midlands
    Active Corporate (14 parents, 22 offsprings)
    Officer
    icon of calendar 2006-10-09 ~ 2013-05-08
    IIF 31 - Director → ME
  • 3
    COMPASS UK CATERING GROUP LIMITED - 1995-12-11
    TRAVELLERS FARE HOLDINGS LIMITED - 1995-03-27
    COMPASS GROUP, U.K. LIMITED - 2000-12-19
    EVENMEN LIMITED - 1989-01-17
    icon of address Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham West Midlands
    Active Corporate (15 parents, 48 offsprings)
    Officer
    icon of calendar 2006-10-09 ~ 2007-11-02
    IIF 33 - Director → ME
    icon of calendar 2007-11-19 ~ 2013-05-08
    IIF 35 - Director → ME
  • 4
    CASTLEGATE 474 LIMITED - 2007-10-15
    VSG GROUP LIMITED - 2018-11-06
    icon of address Parklands Court 24 Parklands, Birmingham Great Park, Rubery, West Midlands
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2010-09-10 ~ 2013-05-08
    IIF 59 - Director → ME
  • 5
    VSG HOLDINGS LIMITED - 2018-11-06
    icon of address Parklands Court 24 Birmingham Great Park, Rednal, West Midlands
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-09-10 ~ 2013-05-08
    IIF 61 - Director → ME
  • 6
    VSG INVESTMENTS LIMITED - 2018-11-06
    CASTLEGATE 471 LIMITED - 2007-10-08
    CASTLEGATE 471 LIMITED - 2007-09-28
    icon of address Parklands Court 24 Birmingham Great Park, Rubery, West Midlands
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2010-09-10 ~ 2013-05-08
    IIF 60 - Director → ME
  • 7
    icon of address Parklands Court 24 Parklands, Birmingham Great Park, Rubery Birmingham, West Midlands
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2007-06-01 ~ 2013-05-08
    IIF 32 - Director → ME
  • 8
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2017-06-19 ~ 2019-06-28
    IIF 8 - Director → ME
  • 9
    CRYSTALEX LIMITED - 1995-10-12
    icon of address Parklands Court, 24 Parklands, Birmingham Great Park, Rubery, Birmingham, West Midlands
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-11-22 ~ 2013-05-08
    IIF 34 - Director → ME
  • 10
    SHELFCO (NO. 3009) LIMITED - 2005-01-04
    IIC GROUP LIMITED - 2010-04-12
    icon of address Parklands Court 24 Parklands, Birmingham Great Park Rubery, Birmingham
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-03-31 ~ 2013-05-08
    IIF 37 - Director → ME
  • 11
    QUEENSGATE INVESTMENTS 1 UK TOPCO 2 LIMITED - 2013-07-26
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-19 ~ 2018-10-19
    IIF 29 - Director → ME
  • 12
    SAPLING NEWCO LIMITED - 2006-05-12
    icon of address Jamestown Wharf, 32 Jamestown Road, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-01-25 ~ 2006-06-15
    IIF 57 - Director → ME
  • 13
    ESTATEDALE PUBLIC LIMITED COMPANY - 1999-03-29
    CORPNEX PLC - 2004-04-14
    NEXUS ESTATES PLC - 2001-03-28
    CORPNEX LIMITED - 2019-09-05
    icon of address Central Court, 25 Southampton Buildings, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-06-19 ~ 2019-06-28
    IIF 27 - Director → ME
  • 14
    EXECUTIVE OFFICES GROUP LTD - 2012-09-11
    SREP BUSINESS CENTRES HOLDINGS LIMITED - 2003-09-10
    EOG LTD - 2014-03-11
    LONDON EXECUTIVE OFFICES LTD. - 2014-06-18
    HQ BUSINESS CENTRES HOLDINGS LIMITED - 2005-05-03
    EOG LTD - 2019-09-05
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-19 ~ 2019-06-28
    IIF 2 - Director → ME
  • 15
    THE BUSINESS CENTRE MANAGEMENT COMPANY LIMITED - 2019-09-06
    icon of address C/o Grant Thornton Uk Advisory And Tax Llp, 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2017-06-19 ~ 2019-06-28
    IIF 4 - Director → ME
  • 16
    E.O.G. (UK) LTD - 2019-09-05
    HQ EXECUTIVE OFFICES (UK) LTD - 2006-05-09
    HQ SERVICED OFFICES (UK) LIMITED - 1997-12-29
    MULCONE ASSOCIATES LIMITED - 1996-02-21
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2017-06-19 ~ 2019-06-28
    IIF 3 - Director → ME
  • 17
    SREP BUSINESS CENTRES LIMITED - 2003-08-04
    EXECUTIVE OFFICES LTD - 2019-09-05
    HQ BUSINESS CENTRES LIMITED - 2005-05-09
    icon of address Central Court, 25 Southampton Buildings, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-06-19 ~ 2019-06-28
    IIF 26 - Director → ME
  • 18
    ABC ACQUISITION COMPANY LIMITED - 2004-08-23
    EXECUTIVE OFFICES GROUP HOLDINGS LTD - 2019-09-05
    ARGYLL BUSINESS CENTRES HOLDINGS LTD - 2012-07-06
    icon of address C/o Grant Thornton Uk Advisory And Tax Llp, 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2017-06-19 ~ 2019-06-28
    IIF 1 - Director → ME
  • 19
    EXECUTIVE OFFICES GROUP LTD - 2014-06-18
    MEMORYBASIC LIMITED - 1998-09-04
    ARGYLL BUSINESS CENTRES LIMITED - 2012-09-11
    LONDON EXECUTIVE OFFICES LTD - 2019-09-05
    THE ARGYLL BUSINESS CENTRES LIMITED - 1998-12-02
    icon of address 6th Floor 25 Farringdon Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-19 ~ 2019-06-28
    IIF 28 - Director → ME
  • 20
    QUEENSGATE INVESTMENTS I UK HOLDCO 2 LIMITED - 2018-11-16
    LINCOLN UK HOLDCO LIMITED - 2019-09-06
    QUEENSGATE INVESTMENTS 1 UK HOLDCO 2 LIMITED - 2013-07-26
    icon of address C/o Grant Thornton Uk Advisory And Tax Llp, 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-19 ~ 2019-06-28
    IIF 10 - Director → ME
  • 21
    QUEENSGATE INVESTMENTS I UK MIDCO 2 LIMITED - 2018-11-16
    LINCOLN UK MIDCO LIMITED - 2019-09-06
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-19 ~ 2019-06-28
    IIF 9 - Director → ME
  • 22
    icon of address Level 12, The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2010-09-08 ~ 2013-05-08
    IIF 30 - Director → ME
  • 23
    RAMPART SECURITY LIMITED - 2009-02-19
    icon of address Level 12, The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-09-08 ~ 2013-05-08
    IIF 38 - Director → ME
  • 24
    VSG (2) LIMITED - 2008-02-18
    icon of address 30 Finsbury Square, London, England, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-09-08 ~ 2013-05-08
    IIF 39 - Director → ME
  • 25
    VSG (1) LIMITED - 2008-02-18
    icon of address 30 Finsbury Square, London, England, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-09-08 ~ 2013-05-08
    IIF 40 - Director → ME
  • 26
    RAMPART DIRECT LIMITED - 2009-02-12
    icon of address 30 Finsbury Square, London, England, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-09-08 ~ 2013-05-08
    IIF 41 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.