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

Mcmurray, Lindsey

    Related profiles found in government register
  • Mcmurray, Lindsey
    British asset manager born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcmurray, Lindsey
    British banker born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Albert Hall Mansions, Kensington Gore, London, SW7 2AJ

      IIF 6 IIF 7
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 8
  • Mcmurray, Lindsey
    British banking born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Albert Hall Mansions, Kensington Gore, London, SW7 2AJ

      IIF 9
  • Mcmurray, Lindsey
    British director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11-12, Hanover Square, London, W1S 1JJ, England

      IIF 10 IIF 11 IIF 12
    • icon of address 11-12 Hanover Square, London, W1S 1JJ, United Kingdom

      IIF 13
    • icon of address 135, Bishopsgate, London, EC2M 3UR, England

      IIF 14
    • icon of address 8, Hanover Street, London, W1S 1YQ, United Kingdom

      IIF 15
    • icon of address Veritas House, 125 Finsbury Pavement, London, EC2A 1NQ, United Kingdom

      IIF 16
  • Mcmurray, Lindsey
    British head of equity finance born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11-12, Hanover Square, London, W1S 1JJ, England

      IIF 17
    • icon of address Juxon House, 100 St. Paul's Churchyard, London, EC4M 8BU, United Kingdom

      IIF 18
  • Mcmurray, Lindsey
    British investment manager born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcmurray, Lindsey
    British investment professional born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lutea House, The Drive, Warley Hill Business Park, Great Warley, Brentwood, Essex, CM13 3BE, United Kingdom

      IIF 23
    • icon of address Lutea House, Warley Hill Business Park, The Drive, Great Warley, Brentwood, Essex, CM13 3BE, England

      IIF 24
    • icon of address 135, Bishopsgate, London, EC2M 3UR, England

      IIF 25 IIF 26
  • Mcmurray, Lindsey
    British managing director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcmurray, Lindsey
    British none born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11-12, Hanover Square, London, W1S 1JJ, England

      IIF 56
    • icon of address 8, Hanover Street, London, W1S 1YF, United Kingdom

      IIF 57
    • icon of address Flat1-2, 17 Hall Road, London, NW1 9RF, United Kingdom

      IIF 58
  • Mcmurray, Lindsey
    British banker born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Sloane Street, London, SW1X 9LA

      IIF 59
  • Mcmurray, Lindsey
    born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11-12, Hanover Square, London, W1S 1JJ, England

      IIF 60 IIF 61
    • icon of address 1st Floor, 236 Grays Inn Road, London, WC1X 8HL

      IIF 62
  • Mcmurray, Lindsey Villon
    British asset manager born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11-12, Hanover Square, London, W1S 1JJ, England

      IIF 63
    • icon of address 1st Floor, 20 Savile Row, London, W1S 3PR, England

      IIF 64
    • icon of address 8 Hanover Street, London, W1S 1YQ, United Kingdom

      IIF 65
  • Mcmurray, Lindsey Villon
    British company director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Viscount Court, Sir Frank Whittle Way, Blackpool, FY4 2FB, United Kingdom

      IIF 66
  • Mcmurray, Lindsey Villon
    British director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cpc1 Capital Park, Cpc1 Capital Park, Cambridge, CB21 5XE, United Kingdom

      IIF 67
    • icon of address 14 Randolph Road, London, United Kingdom, W9 1AN, United Kingdom

      IIF 68
    • icon of address 16, St. John's Lane, London, EC1M 4BS, England

      IIF 69
  • Mcmurray, Lindsey Villon
    British investment manager born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Viscount Court, Sir Frank Whittle Way, Blackpool, FY4 2FB, United Kingdom

      IIF 70
    • icon of address 11-12, Hanover Square, London, W1S 1JJ, United Kingdom

      IIF 71
  • Mcmurray, Lindsey Villon
    British none born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Randolph Road, London, W9 1AN, United Kingdom

      IIF 72
  • Villon, Lindsey
    British director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Yoo Building, 17 Hall Road, London, NW8 9RF, United Kingdom

      IIF 73
  • Villon, Lindsey
    British investment banking born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Belmont, Bath, BA1 5DZ

      IIF 74
  • Mcmurray, Lindsey
    British managing partner born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11-12, Hanover Square, London, W1S 1JJ, England

      IIF 75
  • Mcmurray, Lindsey
    British portfolio manager born in January 1971

    Registered addresses and corresponding companies
    • icon of address 30b Stanhope Gardens, London, SW7 5QX

      IIF 76
  • Ms Lindsey Villon
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Randolph Road, London, W9 1AN, England

      IIF 77
  • Villon, Lindsey
    born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 17 Hall Road, London, NW8 9RF

      IIF 78
  • Ms Lindsey Mcmurray
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Randolph Road, London, United Kingdom, W9 1AN, United Kingdom

      IIF 79
  • Mcmurray, Lindsey Villon
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11-12, Hanover Square, 2nd Floor, London, W1S 1JJ, United Kingdom

      IIF 80
    • icon of address 11-12, Hanover Square, London, W1S 1JJ, England

      IIF 81
    • icon of address 11-12, Hanover Square, London, W1S 1JJ, United Kingdom

      IIF 82 IIF 83
    • icon of address 16, St. John's Lane, London, EC1M 4BS, England

      IIF 84
  • Mcmurray, Lindsey Villon
    British investment manager born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11-12 Hanover Square, London, W1S 1JJ, United Kingdom

      IIF 85
    • icon of address 3rd Floor, 11-12 Hanover Street, London, W1S 1YQ, United Kingdom

      IIF 86
  • Mcmurray, Lindsey Villon
    British investment mangement born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Randolph Road, London, England, W9 1AN, United Kingdom

      IIF 87
  • Mcmurray, Lindsey Villon
    British manager born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, New Cavendish Street, London, W1W 6XX, England

      IIF 88
  • Mcmurray, Lindsey Villon
    British managing partner born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Markerstudy House 45 Westerham Road, Bessels Green, Sevenoaks, Kent, TN13 2QB, United Kingdom

      IIF 89
  • Villon, Lindsey
    British managing partner, investment management company born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, Winston House, 349 Regents Park Road, London, N3 1DH, United Kingdom

      IIF 90
  • Ms Lindsey Villon Mcmurray
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Lothian Road, Festival Square, Edinburgh, EH3 9WJ

      IIF 91
    • icon of address 50, Lothian Road, Festival Square, Edinburgh, EH3 9WJ, Scotland

      IIF 92
    • icon of address 11-12, Hanover Square, London, W1S 1JJ, England

      IIF 93
    • icon of address 11-12, Hanover Square, London, W1S 1JJ, United Kingdom

      IIF 94
    • icon of address 14 Randolph Road, London, W9 1AN, United Kingdom

      IIF 95
    • icon of address 8, C/o Pollen Street Capital Limited, Hanover Street, London, W1S 1YQ, England

      IIF 96
    • icon of address 8 Hanover Street, London, W1S 1YF

      IIF 97
    • icon of address 8, Hanover Street, London, W1S 1YF, United Kingdom

      IIF 98
    • icon of address 8, Hanover Street, London, W1S 1YQ

      IIF 99 IIF 100
    • icon of address 8, Hanover Street, London, W1S 1YQ, England

      IIF 101 IIF 102 IIF 103
    • icon of address 8, Hanover Street, London, W1S 1YQ, United Kingdom

      IIF 107
  • Villon, Lindsey
    British banker born in January 1971

    Registered addresses and corresponding companies
    • icon of address 22, Albert Hall Mansions, London, SW7 2AG

      IIF 108
  • Ms Lindsey Mcmurray
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11-12, Hanover Square, London, W1S 1JJ, England

      IIF 109
    • icon of address 11-12, Hanover Square, London, W1S 1JJ, United Kingdom

      IIF 110
  • Villon, Lindsey
    British company management

    Registered addresses and corresponding companies
    • icon of address 1 Gloucester Walk, London, W8 4HZ

      IIF 111
  • Villon, Lindsey

    Registered addresses and corresponding companies
    • icon of address 1 Yoo Building, 17 Hall Road, London, NW8 9RF, United Kingdom

      IIF 112
child relation
Offspring entities and appointments
Active 46
  • 1
    icon of address 4 Carlos Place, London
    Dissolved Corporate (32 parents)
    Officer
    icon of calendar 2008-06-26 ~ dissolved
    IIF 78 - LLP Designated Member → ME
  • 2
    icon of address 14 Randolph Road, London, England, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-11-05 ~ now
    IIF 87 - Director → ME
  • 3
    icon of address 11-12 Hanover Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    26,022,540 GBP2023-12-31
    Officer
    icon of calendar 2018-07-09 ~ now
    IIF 63 - Director → ME
  • 4
    icon of address 14 Randolph Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    110 GBP2022-03-31
    Officer
    icon of calendar 2020-03-18 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2020-03-18 ~ dissolved
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 95 - Right to appoint or remove directorsOE
  • 5
    EAST ANGLIAN FINANCE LIMITED - 2015-03-02
    THE SEVENTY THREE GROUP LIMITED - 1992-04-14
    SEVENTY-THREE GROUP LIMITED(THE) - 1987-09-18
    CHRISTCHURCH FINANCE LIMITED - 1985-05-13
    icon of address 11-12 Hanover Square, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -469,675 GBP2020-12-31
    Officer
    icon of calendar 2015-02-18 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Pollen Street Capital, 8 Hanover Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-09-03 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 107 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    VOICE COMMERCE LIMITED - 2015-11-06
    icon of address 11-12 Hanover Square 2nd Floor, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2017-09-26 ~ now
    IIF 67 - Director → ME
  • 8
    icon of address 11-12 Hanover Square, 2nd Floor, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2025-02-04 ~ now
    IIF 80 - Director → ME
  • 9
    EZBOB LTD
    - now
    ORANGE MONEY LTD - 2015-10-16
    icon of address 120 New Cavendish Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2020-06-02 ~ now
    IIF 88 - Director → ME
  • 10
    THE CAMDEN FUTURE FIRST NETWORK LIMITED - 2015-06-10
    icon of address 86-90 Paul Street, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2013-06-12 ~ now
    IIF 8 - Director → ME
  • 11
    icon of address 14 Randolph Road, London, United Kingdom, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2020-04-15 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2020-04-15 ~ dissolved
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 79 - Right to appoint or remove directorsOE
  • 12
    icon of address 11-12 Hanover Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -42,343 GBP2020-12-31
    Officer
    icon of calendar 2015-08-26 ~ now
    IIF 11 - Director → ME
  • 13
    icon of address 11-12 Hanover Square, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-08-14 ~ now
    IIF 13 - Director → ME
  • 14
    ARO FINANCE GROUP LIMITED - 2025-02-10
    FREEDOM ACQUISITIONS LIMITED - 2024-05-09
    icon of address 11-12 Hanover Square, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2014-07-17 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 94 - Ownership of shares – More than 50% but less than 75%OE
    IIF 94 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 94 - Right to appoint or remove directorsOE
  • 15
    FALLDEEP LIMITED - 1982-05-10
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    186,189 GBP2023-12-31
    Officer
    icon of calendar 2020-09-14 ~ now
    IIF 90 - Director → ME
  • 16
    MATTIOLI WOODS PLC - 2024-09-16
    MATTIOLI WOODS PENSION CONSULTANTS LIMITED - 2005-11-14
    STAKEHOLDER PENSION SCHEMES LIMITED - 2002-06-12
    NO. 254 LEICESTER LIMITED - 1996-01-31
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Active Corporate (11 parents, 55 offsprings)
    Officer
    icon of calendar 2024-09-04 ~ now
    IIF 75 - Director → ME
  • 17
    SOF INVESTMENTS LIMITED - 2014-09-04
    icon of address 11-12 Hanover Square, London, England
    Active Corporate (7 parents, 6 offsprings)
    Officer
    icon of calendar 2013-10-21 ~ now
    IIF 17 - Director → ME
  • 18
    icon of address 11-12 Hanover Square, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-10-28 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2020-10-28 ~ now
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    SOF SERVICES (UK) LLP - 2015-01-30
    SOF INVESTMENTS LLP - 2013-10-21
    icon of address 11-12 Hanover Square, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-09-26 ~ dissolved
    IIF 61 - LLP Designated Member → ME
  • 20
    POLLEN STREET PLC - 2024-02-14
    HONEYCOMB INVESTMENT TRUST PLC - 2022-10-06
    icon of address 11-12 Hanover Square, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2022-09-30 ~ now
    IIF 86 - Director → ME
  • 21
    P2P INVESTMENT MANAGEMENT LIMITED - 2019-04-11
    icon of address 11-12 Hanover Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2014-08-29 ~ now
    IIF 1 - Director → ME
  • 22
    RB INVESTMENTS 4 LIMITED - 2014-12-05
    GARLANDLIGHT LIMITED - 2007-12-05
    icon of address Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-19 ~ dissolved
    IIF 36 - Director → ME
  • 23
    icon of address 11-12 Hanover Square, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0.01 GBP2022-12-31
    Officer
    icon of calendar 2019-01-16 ~ dissolved
    IIF 2 - Director → ME
  • 24
    PSC EAGLEWOOD EUROPE LLP - 2018-10-30
    MW EAGLEWOOD EUROPE LLP - 2017-09-19
    EAGLEWOOD EUROPE LLP - 2016-03-23
    P2P CAPITAL SOLUTIONS LLP - 2014-05-02
    icon of address 11-12 Hanover Square, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2019-02-14 ~ now
    IIF 60 - LLP Designated Member → ME
  • 25
    icon of address 11-12 Hanover Square, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-08-14 ~ now
    IIF 81 - Director → ME
  • 26
    icon of address 50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-02-16 ~ now
    IIF 20 - Director → ME
  • 27
    PSC II GP LIMITED - 2016-01-27
    icon of address 11-12 Hanover Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-12-16 ~ now
    IIF 22 - Director → ME
  • 28
    icon of address 11-12 Hanover Square, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-11-15 ~ now
    IIF 83 - Director → ME
  • 29
    RB INVESTMENTS 1 LIMITED - 2014-12-05
    icon of address 11-12 Hanover Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2008-12-19 ~ now
    IIF 27 - Director → ME
  • 30
    PSC NOMINEE 2 LIMITED - 2016-01-27
    icon of address 11-12 Hanover Square, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2015-12-15 ~ now
    IIF 4 - Director → ME
  • 31
    icon of address 11-12 Hanover Square, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-03-08 ~ now
    IIF 21 - Director → ME
  • 32
    POLLEN STREET LIMITED - 2022-10-06
    icon of address 11-12 Hanover Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-04-29 ~ dissolved
    IIF 85 - Director → ME
  • 33
    icon of address 11-12 Hanover Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2018-01-24 ~ now
    IIF 65 - Director → ME
  • 34
    CRIPPS WARBURG LIMITED - 1999-01-12
    icon of address 1 Princes Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-20 ~ dissolved
    IIF 41 - Director → ME
  • 35
    icon of address 24/25 St Andrew Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-20 ~ dissolved
    IIF 35 - Director → ME
  • 36
    WHITEAWAY LAIDLAW BANK LIMITED - 2011-10-17
    WHITEAWAY,LAIDLAW & CO.LIMITED - 1988-02-01
    icon of address Lutea House The Drive, Warley Hill Business Park, Great Warley, Brentwood, Essex
    Active Corporate (12 parents, 13 offsprings)
    Officer
    icon of calendar 2011-01-31 ~ now
    IIF 23 - Director → ME
  • 37
    SHAWBROOK GROUP LIMITED - 2015-03-24
    LAIDLAW ACQUISITIONS LIMITED - 2015-03-11
    icon of address Lutea House Warley Hill Business Park, The Drive, Great Warley, Brentwood, Essex, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2010-04-30 ~ now
    IIF 24 - Director → ME
  • 38
    icon of address 11-12 Hanover Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2014-03-06 ~ now
    IIF 10 - Director → ME
  • 39
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2013-12-19 ~ now
    IIF 3 - Director → ME
  • 40
    icon of address 11-12 Hanover Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-12-19 ~ now
    IIF 56 - Director → ME
  • 41
    icon of address 8 Hanover Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-12-18 ~ dissolved
    IIF 57 - Director → ME
  • 42
    icon of address 1st Floor, 236 Gray's Inn Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-31 ~ dissolved
    IIF 62 - LLP Designated Member → ME
  • 43
    icon of address 16 St. John's Lane, London, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2019-04-18 ~ now
    IIF 69 - Director → ME
  • 44
    icon of address 12 Castle Street, St Helier
    Converted / Closed Corporate (6 parents)
    Officer
    icon of calendar 2016-09-13 ~ now
    IIF 58 - Director → ME
  • 45
    icon of address 16 St. John's Lane, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2020-05-18 ~ now
    IIF 84 - Director → ME
  • 46
    icon of address 14 Randolph Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2012-04-26 ~ now
    IIF 73 - Director → ME
    icon of calendar 2012-04-26 ~ now
    IIF 112 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
Ceased 58
  • 1
    SASHFORGE LIMITED - 1977-12-31
    icon of address 843 Finchley Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    122 GBP2021-03-24
    Officer
    icon of calendar 2009-07-17 ~ 2010-05-21
    IIF 108 - Director → ME
  • 2
    ARROW GLOBAL GROUP PLC - 2021-10-19
    ARROW GLOBAL GROUP LIMITED - 2013-09-26
    icon of address Belvedere, 12 Booth Street, Manchester
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2013-08-15 ~ 2014-03-19
    IIF 25 - Director → ME
  • 3
    icon of address Belvedere, 12 Booth Street, Manchester
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2013-08-15 ~ 2013-10-11
    IIF 26 - Director → ME
  • 4
    icon of address Henry Wood House, 4 - 5 Langham Place, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2018-07-09 ~ 2022-09-30
    IIF 64 - Director → ME
  • 5
    icon of address 10 Fleet Place, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-01
    IIF 98 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 11-12 Hanover Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-31
    IIF 99 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    HONEYCOMB FINANCE PLC - 2016-03-01
    HONEYCOMB FINANCE LIMITED - 2015-10-27
    CONSUMER CREDIT LAW & COMPLIANCE LIMITED - 2015-10-27
    FCA CONSUMER CREDIT COMPLIANCE LIMITED - 2014-01-31
    icon of address 11-12 Hanover Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-10-26 ~ 2023-07-14
    IIF 12 - Director → ME
  • 8
    icon of address 11-12 Hanover Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -42,343 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-01
    IIF 101 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    JOG PARTNERS LIMITED - 1989-02-09
    DREAMHOLD LIMITED - 1988-06-17
    icon of address Procession House, 55 Ludgate Hill, London, United Kingdom
    Active Corporate (11 parents, 112 offsprings)
    Officer
    icon of calendar 2012-09-20 ~ 2014-10-17
    IIF 18 - Director → ME
  • 10
    VENUS MIDCO LIMITED - 2021-09-13
    icon of address Markerstudy House 45 Westerham Road, Bessels Green, Sevenoaks, Kent, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2021-07-14 ~ 2024-01-04
    IIF 89 - Director → ME
  • 11
    HALLCO 996 LIMITED - 2006-02-15
    icon of address Morland House, Altrincham Road, Wilmslow, Cheshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2009-01-28 ~ 2009-12-15
    IIF 9 - Director → ME
  • 12
    SOF GENERAL PARTNER (SCOTLAND) II LIMITED - 2013-12-17
    icon of address 50 Lothian Road, Festival Square, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-16 ~ 2013-12-16
    IIF 5 - Director → ME
  • 13
    THE 1ST STOP GROUP LIMITED - 2020-08-03
    icon of address Viscount Court, Sir Frank Whittle Way, Blackpool, United Kingdom
    Active Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 2016-05-24 ~ 2022-01-24
    IIF 66 - Director → ME
  • 14
    1ST STOP HOLDINGS LIMITED - 2020-08-03
    icon of address Viscount Court, Sir Frank Whittle Way, Blackpool, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-02-24 ~ 2022-01-24
    IIF 70 - Director → ME
  • 15
    SOF INVESTMENTS LIMITED - 2014-09-04
    icon of address 11-12 Hanover Square, London, England
    Active Corporate (7 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-01
    IIF 104 - Ownership of shares – More than 50% but less than 75% OE
  • 16
    SOF SERVICES (UK) LLP - 2015-01-30
    SOF INVESTMENTS LLP - 2013-10-21
    icon of address 11-12 Hanover Square, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-01
    IIF 100 - Ownership of voting rights - More than 50% but less than 75% OE
  • 17
    POLLEN STREET PLC - 2024-02-14
    HONEYCOMB INVESTMENT TRUST PLC - 2022-10-06
    icon of address 11-12 Hanover Square, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2015-12-02 ~ 2015-12-14
    IIF 16 - Director → ME
  • 18
    P2P INVESTMENT MANAGEMENT LIMITED - 2019-04-11
    icon of address 11-12 Hanover Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-01
    IIF 96 - Ownership of shares – More than 50% but less than 75% OE
  • 19
    CAIRN CAPITAL GROUP LIMITED - 2022-11-03
    CAIRN CAPITAL LIMITED - 2009-12-31
    ALNERY NO. 2365 LIMITED - 2003-10-15
    icon of address Asticus Building, 21 Palmer Street, London, United Kingdom
    Active Corporate (12 parents, 8 offsprings)
    Officer
    icon of calendar 2008-04-25 ~ 2011-08-26
    IIF 7 - Director → ME
  • 20
    icon of address 50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-01
    IIF 92 - Ownership of shares – More than 50% but less than 75% OE
  • 21
    PSC II GP LIMITED - 2016-01-27
    icon of address 11-12 Hanover Square, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-01
    IIF 103 - Ownership of shares – More than 50% but less than 75% OE
  • 22
    PSC NOMINEE 2 LIMITED - 2016-01-27
    icon of address 11-12 Hanover Square, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-01
    IIF 105 - Ownership of shares – More than 50% but less than 75% OE
  • 23
    icon of address 11-12 Hanover Square, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-01
    IIF 102 - Ownership of shares – More than 50% but less than 75% OE
  • 24
    R.B. PROPERTY INVESTMENTS (2) LIMITED - 2000-10-06
    icon of address Citigroup Centre Canada Square, Canary Wharf, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-12-06 ~ 2007-11-29
    IIF 38 - Director → ME
  • 25
    R.B. PROPERTY INVESTMENTS LIMITED - 2000-10-26
    icon of address 2nd Floor 11 Old Jewry, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-12-06 ~ 2007-07-23
    IIF 34 - Director → ME
  • 26
    GARLANDGLEN LIMITED - 2007-12-03
    icon of address 250 Bishopsgate, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-19 ~ 2014-11-27
    IIF 43 - Director → ME
  • 27
    RAFTBRIDGE LIMITED - 2007-12-03
    icon of address 30 Finsbury Square, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2008-12-19 ~ 2013-11-21
    IIF 46 - Director → ME
  • 28
    icon of address 250 Bishopsgate, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-12-19 ~ 2014-11-27
    IIF 40 - Director → ME
  • 29
    icon of address 24/25 St Andrew Square, Edinburgh
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-12-13 ~ 2013-11-21
    IIF 52 - Director → ME
  • 30
    NWDC INVESTMENTS LIMITED - 2002-02-21
    icon of address 24/25 St Andrew Square, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-12-13 ~ 2012-03-01
    IIF 54 - Director → ME
  • 31
    ROYAL BANK PRIVATE EQUITY LIMITED - 2002-11-04
    ROYAL BANK DEVELOPMENT CAPITAL LIMITED - 2000-12-14
    ROBOSCOT (5) LIMITED - 1993-06-08
    icon of address 24/25 St Andrew Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-13 ~ 2012-03-01
    IIF 53 - Director → ME
  • 32
    icon of address 250 Bishopsgate, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-08-03 ~ 2013-11-21
    IIF 28 - Director → ME
  • 33
    ROBOSCOT (2) LIMITED - 1992-02-19
    icon of address Rbs Gogarburn, 175 Glasgow Road, Edinburgh, Scotland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-12-13 ~ 2012-03-01
    IIF 50 - Director → ME
  • 34
    COCONUTPLACE LIMITED - 2007-11-13
    icon of address 250 Bishopsgate, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-12-19 ~ 2014-11-27
    IIF 48 - Director → ME
  • 35
    icon of address 24/25 St Andrew Square, Edinburgh, Midlothian
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-12-19 ~ 2014-11-27
    IIF 37 - Director → ME
  • 36
    icon of address 24/25 St Andrew Square, Edinburgh, Midlothian
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-11-21 ~ 2014-11-27
    IIF 55 - Director → ME
  • 37
    ROBOSCOT (32) LIMITED - 1999-07-09
    icon of address 24/25 St Andrew Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-12-20 ~ 2014-11-27
    IIF 14 - Director → ME
  • 38
    ROYAL BANK DEVELOPMENT LIMITED - 2008-02-06
    ROBOSCOT (3) LIMITED - 1993-04-13
    icon of address Rbs Gogarburn, 175 Glasgow Road, Edinburgh, Scotland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-12-13 ~ 2008-01-22
    IIF 33 - Director → ME
  • 39
    CRAFTFORMAT LIMITED - 2004-01-16
    icon of address 55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-12-06 ~ 2007-11-29
    IIF 39 - Director → ME
  • 40
    FORMATFOLDER LIMITED - 2004-01-16
    icon of address 2nd Floor 11 Old Jewry, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-12-06 ~ 2007-07-23
    IIF 47 - Director → ME
  • 41
    RIVERUPPER LIMITED - 2004-01-16
    icon of address 55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-12-06 ~ 2007-11-29
    IIF 49 - Director → ME
  • 42
    STRONGCYCLE LIMITED - 2004-01-16
    icon of address 55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-12-06 ~ 2007-11-29
    IIF 51 - Director → ME
  • 43
    ROBOSCOT (58) LIMITED - 2002-11-19
    icon of address 24/25 St Andrew Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-19 ~ 2010-06-09
    IIF 31 - Director → ME
  • 44
    icon of address Rbs Gogarburn, 175 Glasgow Road, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-06-19 ~ 2010-06-09
    IIF 30 - Director → ME
  • 45
    ROBOSCOT (59) LIMITED - 2002-11-22
    icon of address 24/25 St Andrew Square, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-06-19 ~ 2010-06-09
    IIF 44 - Director → ME
  • 46
    NATWEST DEVELOPMENT CAPITAL LIMITED - 2002-01-25
    NATWEST VENTURES MANAGERS LIMITED - 1998-05-12
    NATIONAL WESTMINSTER GROWTH OPTIONS LIMITED - 1997-01-01
    GROWTH OPTIONS LIMITED - 1985-09-23
    icon of address 1 Princes Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-12-13 ~ 2012-03-01
    IIF 32 - Director → ME
  • 47
    ROBOSCOT (6) LIMITED - 1993-06-08
    icon of address Rbs Gogarburn, 175 Glasgow Road, Edinburgh, Scotland
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 2005-12-13 ~ 2013-11-21
    IIF 29 - Director → ME
  • 48
    RB VENTURES INVESTMENTS LIMITED - 2000-11-29
    RBS TECHNOLOGY VENTURES INVESTMENTS LIMITED - 2000-10-17
    ROBOSCOT (39) LIMITED - 2000-07-06
    icon of address Rbs Gogarburn, 175 Glasgow Road, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-12-13 ~ 2012-03-01
    IIF 45 - Director → ME
  • 49
    RB VENTURES LIMITED - 2000-11-29
    RBS TECHNOLOGY VENTURES LIMITED - 2000-10-17
    ROBOSCOT (40) LIMITED - 2000-07-06
    icon of address 24/25 St Andrew Square, Edinburgh
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-12-13 ~ 2012-03-01
    IIF 42 - Director → ME
  • 50
    icon of address 11-12 Hanover Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-01
    IIF 97 - Ownership of shares – More than 50% but less than 75% OE
  • 51
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (2 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-01
    IIF 91 - Ownership of shares – More than 50% but less than 75% OE
  • 52
    icon of address 11-12 Hanover Square, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-01
    IIF 106 - Ownership of shares – More than 50% but less than 75% OE
  • 53
    icon of address 1st Floor 21 Station Road, Watford, Herts
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-01-12 ~ 2011-06-30
    IIF 6 - Director → ME
  • 54
    icon of address Jubilee House, Second Avenue, Burton On Trent, Staffordshire
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1997-05-01 ~ 2002-01-01
    IIF 111 - Secretary → ME
  • 55
    icon of address 6 Roland Gardens, Kensington, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-10-30 ~ 2001-06-29
    IIF 76 - Director → ME
  • 56
    TOWN TICKETS AND TOURS LIMITED - 1993-04-30
    DAVID LESLIE JEWELLERS (OXFORD STREET) LIMITED - 1979-12-31
    icon of address Floor 5, Zig Zag Building, 70 Victoria Street, London, England
    Active Corporate (7 parents, 8 offsprings)
    Officer
    icon of calendar 2011-12-20 ~ 2014-08-29
    IIF 59 - Director → ME
  • 57
    icon of address 16 St. John's Lane, London, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1 GBP2019-12-31
    Person with significant control
    icon of calendar 2020-06-17 ~ 2023-03-10
    IIF 109 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 109 - Right to appoint or remove directors OE
  • 58
    icon of address The Gables, Warleigh, Bath, England
    Active Corporate (10 parents)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    icon of calendar 2011-06-30 ~ 2019-01-30
    IIF 74 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.