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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Paul Terence Gazzard

    Related profiles found in government register
  • Mr Paul Terence Gazzard
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 17, Donnelly Road, Bournemouth, BH6 5NW, England

      IIF 1
    • 70, Jermyn Street, London, SW1Y 6NY, England

      IIF 2 IIF 3 IIF 4
    • 70, Jermyn Street, London, SW1Y 6NY, United Kingdom

      IIF 7
    • C/o Brandsmiths, Old Pump House, 19 Hooper Street, London, E1 8BU, United Kingdom

      IIF 8 IIF 9
    • 2, Batten Road, Downton Industrial Estate, Salisbury, SP5 3HU, England

      IIF 10
    • 2 Batten Road, Downton, Salisbury, SP5 3HU, England

      IIF 11
    • Jacqui Elkins Bookkeeping, 2 Batten Road, Salisbury, SP5 3HU, United Kingdom

      IIF 12
    • Shearwood House, Vicarage Road, Lover, Salisbury, SP5 2PE, England

      IIF 13
  • Mr Paul Terence Gazzard
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Hooper Street, C/o Brandsmiths, London, E1 8BU, England

      IIF 14
  • Mr Paul Terrence Gazzard
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Shearwood House, Vicarage Road, Lover, Salisbury, Wiltshire, SP5 2PE, England

      IIF 15
  • Gazzard, Paul Terence
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 2, Batten Road, Downton, Salisbury, SP5 3HU, United Kingdom

      IIF 16
    • 1st Floor, 86 Jermyn Street, London, SW1Y 6JD, England

      IIF 17 IIF 18 IIF 19
    • 4c Princes House, 38 Jermyn Street, London, SW1Y 6DN, United Kingdom

      IIF 23
    • C/o Brandsmiths, Old Pump House, 19 Hooper Street, London, E1 8BU, United Kingdom

      IIF 24 IIF 25 IIF 26
    • Colet Court, 100 Hammersmith Road, London, W6 7JP

      IIF 27
    • 2nd Floor, Abbey House, 32 Booth Street, Manchester, M2 4AB

      IIF 28 IIF 29 IIF 30
    • 27, South Street, Wilton, Salisbury, Wiltshire, SP2 0JU, United Kingdom

      IIF 31 IIF 32 IIF 33
    • J Elkins Book Keeping, Unit 2, Batten Road, Salisbury, SP5 3HU, England

      IIF 35
  • Gazzard, Paul Terence
    British business director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 5th Floor, Millbank Tower, 21-24 Millbank, London, Greater London, SW1P 4QP

      IIF 36
    • 70, Jermyn Street, London, SW1Y 6NY, England

      IIF 37
    • 70, Jermyn Street, London, SW1Y 6NY, United Kingdom

      IIF 38 IIF 39
    • 70 Jermyn Street, St James's, London, SW1Y 6NY, England

      IIF 40
  • Gazzard, Paul Terence
    British commercial manager born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • Shearwood House, Lover, Salisbury, Wiltshire, SP5 2PE

      IIF 41
  • Gazzard, Paul Terence
    British company director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 220, Queenstown Road, London, SW8 4LP, United Kingdom

      IIF 42
    • 70, Jermyn Street, London, SW1Y 6NY, England

      IIF 43 IIF 44
  • Gazzard, Paul Terence
    British consultant born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 70, Jermyn Street, London, SW1Y 6NY, England

      IIF 45
    • Jacqui Elkins Bookkeeping, 2 Batten Road, Downton, Salisbury, SP5 3HU, United Kingdom

      IIF 46
  • Gazzard, Paul Terence
    British director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 12 Hornsby Square, Southfields Business Park, Basildon, Essex, SS15 6SD, England

      IIF 47
    • 46 - 48 East Smithfield, Office 701, London, E1W 1AW, England

      IIF 48
    • 46-48 East Smithfield, Office 701, London, E1W 1AW, England

      IIF 49
    • 70, Jermyn Street, London, SW1Y 6NY, England

      IIF 50
    • Suite 1, 15, Ingestre Place, London, W1F 0DU, England

      IIF 51
    • Shearwood House, Vicarage Road, Lover, Salisbury, SP5 2PE, England

      IIF 52
    • Shearwood House, Vicarage Road, Lover, Salisbury, Wiltshire, SP5 2PE, England

      IIF 53
    • Shearwood House, Vicarage Road, Lover, Salisbury, Wiltshire, SP5 2PE, United Kingdom

      IIF 54
    • Unit 2, Downton Business Centre, Batten Road, Downton Industrial Estate, Salisbury, SP5 3HU, England

      IIF 55
  • Gazzard, Paul Terence
    British executive officer born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • Shearwood House, Vicarage Road, Lover, Salisbury, Wiltshire, SP5 2PE, England

      IIF 56
  • Gazzard, Paul Terence
    British finance director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 70, Jermyn Street, London, SW1Y 6NY, England

      IIF 57 IIF 58 IIF 59
    • 70, Jermyn Street, St James's, London, SW1Y 6NY, England

      IIF 60
  • Gazzard, Paul Terence
    British financial director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 2 Batten Road, Salisbury, Downton, SP5 3HU, England

      IIF 61
    • 70, Jermyn Street, London, SW1Y 6NY, England

      IIF 62
    • 2 Batten Road, Downton, Salisbury, SP5 3HU, England

      IIF 63
  • Gazzard, Paul Terence
    British fund manager born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 43 Gravel Close, Downton, Salisbury, SP5 3JQ

      IIF 64
  • Gazzard, Paul Terence
    British finance director born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 4c Princes House, 38 Jermyn Street, London, SW1Y 6DN, England

      IIF 65
  • Gazzard, Paul Terence
    born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • Shearwood House, Vicarage Road, Lover, Salisbury, Wiltshire, SP5 2PE, England

      IIF 66
  • Gazzard, Paul Terence
    British director born in January 1972

    Registered addresses and corresponding companies
    • 43 Gravel Close, Downton, Salisbury, SP5 3JQ

      IIF 67
  • Gazzard, Paul Terence
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Hooper Street, C/o Brandsmiths, London, E1 8BU, England

      IIF 68 IIF 69
    • 70, Jermyn Street, London, SW1Y 6NY, United Kingdom

      IIF 70
  • Gazzard, Paul Terence
    British business director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, Jermyn Street, London, SW1Y 6NY, United Kingdom

      IIF 71
  • Gazzard, Paul Terence
    British company director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, Jermyn Street, London, SW1Y 6NY, England

      IIF 72
  • Gazzard, Paul Terence
    British consultant born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Shearwood House, Vicarage Road, Lover, Wiltshire, SP52PE, United Kingdom

      IIF 73
  • Gazzard, Paul Terence
    British

    Registered addresses and corresponding companies
    • 43 Gravel Close, Downton, Salisbury, SP5 3JQ

      IIF 74
child relation
Offspring entities and appointments 59
  • 1
    ADV 001 LIMITED
    11994196 12316717... (more)
    Strelley Hall Main Street, Strelley, Nottingham, England
    Active Corporate (13 parents)
    Officer
    2021-09-06 ~ 2022-10-04
    IIF 40 - Director → ME
  • 2
    ARL 001 LIMITED
    11114460 11121147... (more)
    Centenary House Peninsula Park, Rydon Lane, Exeter, United Kingdom
    Active Corporate (8 parents)
    Officer
    2020-12-16 ~ 2021-03-17
    IIF 44 - Director → ME
  • 3
    ARL 011 LIMITED
    11121147 11271753... (more)
    2nd Floor, Abbey House, 32 Booth Street, Manchester
    In Administration Corporate (6 parents)
    Officer
    2018-11-13 ~ now
    IIF 28 - Director → ME
  • 4
    ARL 018 LIMITED
    11271753 11164782... (more)
    6th Floor 99 Gresham Street, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    2021-09-06 ~ 2022-10-04
    IIF 37 - Director → ME
  • 5
    ARL 021 LIMITED
    11448072 11121147... (more)
    6-8 Great Eastern Street, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    2021-05-09 ~ 2022-12-06
    IIF 50 - Director → ME
  • 6
    ARL 027 LIMITED
    11518098 11461892... (more)
    Centenary House Peninsula Park, Rydon Lane, Exeter, United Kingdom
    Active Corporate (8 parents)
    Officer
    2020-12-16 ~ 2021-03-17
    IIF 72 - Director → ME
  • 7
    ARL ENERGY DEVELOPMENT LIMITED
    13339997
    4 Kingdom Street, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    2021-04-16 ~ 2022-10-20
    IIF 63 - Director → ME
    Person with significant control
    2021-04-16 ~ 2022-05-27
    IIF 11 - Has significant influence or control OE
  • 8
    ARL ENERGY STORAGE LIMITED
    - now 13327309
    M P RENEWABLES LIMITED
    - 2021-09-23 13327309
    70 Jermyn Street, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2021-04-12 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2021-04-12 ~ 2022-05-27
    IIF 5 - Has significant influence or control OE
  • 9
    ARL O09 LIMITED
    11113979
    2nd Floor, Abbey House, 32 Booth Street, Manchester
    In Administration Corporate (7 parents)
    Officer
    2018-09-13 ~ now
    IIF 30 - Director → ME
  • 10
    ARLINGTON (GROUP SERVICES) LIMITED
    11545785
    4 Kingdom Street, London, United Kingdom
    Active Corporate (10 parents, 19 offsprings)
    Officer
    2018-09-05 ~ 2022-10-20
    IIF 43 - Director → ME
  • 11
    ARLINGTON ENERGY (DEVELOPMENT) LIMITED
    11867454
    4c Princes House, 38 Jermyn Street, London, England
    Dissolved Corporate (6 parents, 18 offsprings)
    Officer
    2019-04-29 ~ dissolved
    IIF 65 - Director → ME
  • 12
    ARLINGTON ENERGY FOUNDERS LIMITED
    14042516
    70 Jermyn Street, London, Wiltshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2022-04-12 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2022-04-12 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    ARLINGTON ENERGY LIMITED
    10853434
    4c Princes House, 38 Jermyn Street, London, England
    Active Corporate (5 parents, 24 offsprings)
    Officer
    2017-07-06 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2018-07-03 ~ 2022-05-27
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    ARLINGTON INFRASTRUCTURE 2 LIMITED
    12175648 12177877... (more)
    70 Jermyn Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-08-27 ~ dissolved
    IIF 71 - Director → ME
  • 15
    ARLINGTON INFRASTRUCTURE 3 LIMITED
    12177877 12175648... (more)
    70 Jermyn Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-08-28 ~ dissolved
    IIF 38 - Director → ME
  • 16
    ARLINGTON INFRASTRUCTURE LIMITED
    - now 11377404 12177877... (more)
    NGFP 3 LIMITED
    - 2018-10-02 11377404 11324391... (more)
    2nd Floor, Abbey House, 32 Booth Street, Manchester
    Liquidation Corporate (5 parents, 8 offsprings)
    Officer
    2018-05-29 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2018-05-23 ~ 2019-07-03
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    AVERY ENERGY LIMITED
    11277783
    70 Jermyn Street, London, England
    Dissolved Corporate (4 parents, 22 offsprings)
    Officer
    2018-04-03 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2018-09-08 ~ 2022-05-27
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    BATTERY ASSET MANAGEMENT LIMITED
    - now 12115914
    SPIRE ENERGY ASSET MANAGEMENT LIMITED
    - 2020-12-18 12115914
    ARLINGTON ENERGY ASSET MANAGEMENT LIMITED
    - 2020-12-03 12115914
    1st Floor 86 Jermyn Street, London, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2019-07-22 ~ now
    IIF 70 - Director → ME
  • 19
    BW 001 LIMITED
    11139369
    70 Jermyn Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2019-05-29 ~ dissolved
    IIF 59 - Director → ME
  • 20
    CAPAI PLC - now
    DUKEMOUNT CAPITAL PLC
    - 2025-02-04 07611240 10143653... (more)
    BLACK EAGLE CAPITAL PLC - 2016-11-15
    BLACK LION CAPITAL PLC - 2011-09-13
    9 Innovation Place, Douglas Drive, Godalming, Surrey, England
    Active Corporate (15 parents, 6 offsprings)
    Officer
    2017-05-02 ~ 2025-01-29
    IIF 52 - Director → ME
  • 21
    CARLO HOLDINGS LIMITED
    12512697
    5th Floor, Millbank Tower, 21-24 Millbank, London, Greater London
    Dissolved Corporate (6 parents)
    Officer
    2021-01-28 ~ 2021-07-02
    IIF 36 - Director → ME
  • 22
    DAIS ENERGY DENMARK LIMITED
    16125699
    1st Floor 86 Jermyn Street, London, England
    Active Corporate (3 parents)
    Officer
    2024-12-09 ~ now
    IIF 17 - Director → ME
  • 23
    DAIS ENERGY LIMITED
    15286840
    1st Floor 86 Jermyn Street, London, England
    Active Corporate (3 parents, 7 offsprings)
    Officer
    2024-05-25 ~ now
    IIF 21 - Director → ME
  • 24
    DAIS ENERGY VENTURES LIMITED
    14876089
    1st Floor 86 Jermyn Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2024-05-25 ~ now
    IIF 22 - Director → ME
  • 25
    DKE FLEXIBLE ENERGY LIMITED - now
    HSKB LIMITED
    - 2021-09-30 12700762
    2 Batten Road, Downton Industrial Estate, Salisbury, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Person with significant control
    2021-05-17 ~ 2021-09-27
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    ESL 001 LIMITED
    13647847 13648002
    4 Kingdom Street, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    2021-09-28 ~ 2022-10-20
    IIF 58 - Director → ME
  • 27
    ESL 002 LIMITED
    13648002 13647847
    4 Kingdom Street, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    2021-09-28 ~ 2022-10-20
    IIF 57 - Director → ME
  • 28
    FINSA INVESTMENT LIMITED
    - now 08482480
    STEVTON (NO.542) LIMITED - 2013-04-29
    6th Floor 14 Bonhill Street, London, England
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2013-06-18 ~ 2016-09-07
    IIF 27 - Director → ME
  • 29
    FINSA SERVICES (UK) LTD
    09104011
    46 - 48 East Smithfield Office 701, London
    Dissolved Corporate (7 parents)
    Officer
    2014-06-26 ~ 2016-09-19
    IIF 48 - Director → ME
  • 30
    GREENHOUSE ADVISOR LIMITED
    05624445
    36 Dover Street, London
    Dissolved Corporate (4 parents)
    Officer
    2005-11-16 ~ dissolved
    IIF 41 - Director → ME
  • 31
    HAT CONSULTANCY LIMITED
    06608414
    Kings Worthy House Court Road, Kings Worthy, Winchester, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-03-31 ~ dissolved
    IIF 56 - Director → ME
  • 32
    HAT CONSULTANTS LIMITED
    11676837
    17 Donnelly Road, Bournemouth, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2018-11-14 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2018-11-14 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    ITF GLOBAL LIMITED
    08758419
    7010, 2nd Floor 38 Warren Street, London
    Dissolved Corporate (2 parents)
    Officer
    2013-11-01 ~ 2014-06-18
    IIF 54 - Director → ME
  • 34
    JURA HOLDINGS LIMITED
    - now 11342578
    ARGYLL ENERGY LIMITED
    - 2018-12-13 11342578
    70 Jermyn Street, St James's, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2018-05-11 ~ dissolved
    IIF 60 - Director → ME
  • 35
    LIFT GLOBAL VENTURES PLC
    13392915
    6 Heddon Street, London, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    2021-08-19 ~ 2022-12-28
    IIF 51 - Director → ME
  • 36
    LITEBULB CORPORATE LIMITED - now
    ILA SECURITY LIMITED
    - 2014-11-05 06635706
    Bridgewater House, Finzels Reach, Counterslip, Bristol
    Dissolved Corporate (8 parents)
    Officer
    2010-07-01 ~ 2012-05-21
    IIF 42 - Director → ME
  • 37
    LOCCA TECH LIMITED
    - now 04854785
    INNOVATION SYSTEMS LTD - 2003-10-01
    Vine Cottage, Orange Lane, Stockbridge, Hampshire, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2006-11-10 ~ 2011-07-08
    IIF 64 - Director → ME
  • 38
    MARZIPAN DEVELOPMENT LIMITED
    15749359 15808421
    C/o Brandsmiths Old Pump House, 19 Hooper Street, London, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2024-05-29 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2024-05-29 ~ now
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 39
    MARZIPAN ENERGY DEVELOPMENT LIMITED
    15808421 15749359
    C/o Brandsmiths Old Pump House, 19 Hooper Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-06-28 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2024-06-28 ~ now
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    MARZIPAN RENEWABLES 2 LIMITED
    17006174 16435659
    19 Hooper Street, C/o Brandsmiths, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2026-02-02 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2026-02-02 ~ now
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 41
    MARZIPAN RENEWABLES LIMITED
    16435659 17006174
    C/o Brandsmiths Old Pump House, 19 Hooper Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-07 ~ now
    IIF 26 - Director → ME
  • 42
    70 Jermyn Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2018-04-24 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2018-08-06 ~ 2022-05-27
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    70 Jermyn Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2017-03-30 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2017-03-30 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 44
    OBERON INVESTMENTS LIMITED - now
    M.D.BARNARD & COMPANY LIMITED
    - 2021-04-08 02198303
    MAINTOWER INVESTMENTS LIMITED - 1988-03-14
    6 Duke Street St. James's, 2nd Floor, London, England
    Active Corporate (23 parents, 1 offspring)
    Officer
    2018-01-09 ~ 2020-11-04
    IIF 47 - Director → ME
  • 45
    OBERON SECURITIES LIMITED - now
    OBERON INVESTMENTS LTD - 2021-04-07
    GMC HOLDINGS LIMITED
    - 2018-11-09 10726349
    6 Duke Street St. James's, 2nd Floor, London, United Kingdom
    Active Corporate (10 parents, 8 offsprings)
    Officer
    2017-04-13 ~ 2017-08-07
    IIF 53 - Director → ME
    Person with significant control
    2017-04-13 ~ 2017-08-10
    IIF 15 - Ownership of voting rights - More than 50% but less than 75% OE
  • 46
    PRODUCT STATION LIMITED
    08178266
    Unit 2, Downton Business Centre Batten Road, Downton Industrial Estate, Salisbury
    Dissolved Corporate (2 parents)
    Officer
    2012-08-14 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Has significant influence or control OE
  • 47
    SA CALOBRA POWER LIMITED
    14302552
    19 Hooper Street, C/o Brandsmiths, London, England
    Active Corporate (4 parents)
    Officer
    2026-03-20 ~ now
    IIF 68 - Director → ME
  • 48
    STB TABLETS LTD
    08447309
    145-157 St John Street, London
    Dissolved Corporate (3 parents)
    Officer
    2013-03-15 ~ dissolved
    IIF 73 - Director → ME
  • 49
    TBC 001 LIMITED
    14486279 16200255... (more)
    1st Floor 86 Jermyn Street, London, England
    Active Corporate (4 parents)
    Officer
    2022-11-15 ~ now
    IIF 31 - Director → ME
  • 50
    TBC 002 LIMITED
    14486288 14486279... (more)
    1st Floor 86 Jermyn Street, London, England
    Active Corporate (4 parents)
    Officer
    2022-11-15 ~ now
    IIF 33 - Director → ME
  • 51
    TBC 003 LIMITED
    14486514 16200255... (more)
    First Floor, 86 Jermyn Street, London, England
    Active Corporate (4 parents)
    Officer
    2022-11-15 ~ now
    IIF 34 - Director → ME
  • 52
    TBC 004 LIMITED
    16045231 14486279... (more)
    1st Floor 86 Jermyn Street, London, England
    Active Corporate (4 parents)
    Officer
    2024-10-28 ~ now
    IIF 18 - Director → ME
  • 53
    TBC 005 LIMITED
    16200255 14486279... (more)
    1st Floor 86 Jermyn Street, London, England
    Active Corporate (4 parents)
    Officer
    2025-01-22 ~ now
    IIF 19 - Director → ME
  • 54
    TBC PARTNERS ADVISORY LIMITED
    15427570
    4c Princes House, 38 Jermyn Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-01-19 ~ now
    IIF 23 - Director → ME
  • 55
    TBC PARTNERS DC LIMITED
    16287370
    1st Floor 86 Jermyn Street, London, England
    Active Corporate (4 parents)
    Officer
    2025-03-03 ~ now
    IIF 20 - Director → ME
  • 56
    TBC PARTNERS LIMITED
    14468409
    1st Floor 86 Jermyn Street, London, England
    Active Corporate (6 parents, 9 offsprings)
    Officer
    2022-11-07 ~ now
    IIF 32 - Director → ME
  • 57
    TNKP LLP
    OC381512
    1 London Street, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    2013-01-10 ~ dissolved
    IIF 66 - LLP Designated Member → ME
  • 58
    TRADE NATION FINANCIAL UK LTD - now
    FINSA EUROPE LTD
    - 2022-02-23 07073413
    THE TRADER MANAGEMENT COMPANY LTD
    - 2014-06-26 07073413
    6th Floor 14 Bonhill Street, London, England
    Active Corporate (17 parents, 1 offspring)
    Officer
    2013-12-17 ~ 2016-09-07
    IIF 49 - Director → ME
  • 59
    VIROTEC EUROPE LIMITED
    - now 04949923
    VIROTEC EPT LIMITED
    - 2004-10-25 04949923
    G W Accountants Limited, 89-91 Jesmond Road, Jesmond, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (6 parents)
    Officer
    2003-10-31 ~ 2005-12-01
    IIF 67 - Director → ME
    2003-10-31 ~ 2005-12-01
    IIF 74 - Secretary → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.