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

Evans, Matthew Benedict

    Related profiles found in government register
  • Evans, Matthew Benedict
    born in February 1965

    Resident in England

    Registered addresses and corresponding companies
  • Evans, Matthew Benedict
    British director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • Little Titlarks, 166 Chobham Road, Sunningdale, Ascot, Berkshire, SL5 0HU, England

      IIF 21
  • Evans, Matthew Benedict
    born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Little Titlarks, 166 Chobham Road, Sunningdale, Ascot, Berkshire, SL5 0HU, England

      IIF 22 IIF 23 IIF 24
    • Little Titlarks, 166 Chobham Road, Sunningdale, Ascot, SL5 0HU, England

      IIF 29
    • Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, SL5 0HU, United Kingdom

      IIF 30
    • 1, Cornhill, London, E2CV 3ND, United Kingdom

      IIF 31 IIF 32 IIF 33
    • 1 Cornhill, London, EC3V 3ND, United Kingdom

      IIF 34 IIF 35
    • 14, Cornhill, London, EC3V 3NR, United Kingdom

      IIF 36
    • C/o Ch-1 Investment Partners Llp, 1 Cornhill, London, E2CV 3ND, United Kingdom

      IIF 37 IIF 38 IIF 39
    • Wanford Court, 29 Thromorton Street, London, EC2N 2AT, United Kingdom

      IIF 42 IIF 43
    • Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, SL5 0HU, England

      IIF 44 IIF 45 IIF 46
    • Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, SL5 0HU, United Kingdom

      IIF 50
    • Little Titlarks, 166 Chobham Road, Sunningdale, Bershire, SL5 0HU, England

      IIF 51
    • Little Titlarks, 166 Chobham Road, Sunningdale, SL5 0HU

      IIF 52
  • Evans, Matthew Benedict
    British company director born in February 1965

    Resident in United Kingdom

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

      IIF 53
    • 14, Cornhill, London, EC3V 3NR

      IIF 54 IIF 55
    • 14, Cornhill, London, EC3V 3NR, England

      IIF 56
    • Craven House, 16 Northumberland Avenue, London, WC2N 5AP, England

      IIF 57
    • The Scalpel, 18th Floor, 52 Lime Street, London, EC3M 7AF, England

      IIF 58
    • Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, SL5 0HU, United Kingdom

      IIF 59
  • Evans, Matthew Benedict
    British director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 166 Chobham Road, Sunningdale, Ascot, Berkshire, SL5 0HU

      IIF 60 IIF 61 IIF 62
    • Little Titlarks, Chobham Road, Ascot, SL5 0HU, England

      IIF 63 IIF 64
    • 3rd Floor, St George's House, 13-14 Ambrose Street, Cheltenham, GL50 3LG, United Kingdom

      IIF 65 IIF 66
    • Delta, Place, 27 Bath Road, Cheltenham, Gloucestershire, GL53 7TH, England

      IIF 67
    • Amberside House, Wood Lane, Hemel Hempstead, Hertforshire, HP2 4TP, United Kingdom

      IIF 68
    • 10, Queen Street Place, London, EC4R 1AG, United Kingdom

      IIF 69
    • 53, Chandos Place, London, WC2N 4HS, United Kingdom

      IIF 70
    • 6th Floor, 338 Euston Road, London, NW1 3BG, England

      IIF 71
    • 78, York Street, London, W1H 1DP, United Kingdom

      IIF 72
    • C/o Cooper Parry, New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 73
    • Craven House, 16 Northumberland Avenue, London, WC2N 5AP, England

      IIF 74
    • The Shard, 32 London Bridge Street, London, SE1 9SG, England

      IIF 75
  • Evans, Matthew Benedict
    British financial adviser born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Westmoreland House, 80-86 Bath Road, Cheltenham, Gloucestershire, GL53 7JT, England

      IIF 76
  • Evans, Matthew Benedict
    British financial advisor born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 166 Chobham Road, Sunningdale, Ascot, Berkshire, SL5 0HU

      IIF 77
  • Evans, Matthew Benedict
    British financial services born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 166 Chobham Road, Sunningdale, Ascot, Berkshire, SL5 0HU

      IIF 78
  • Evans, Matthew Benedict
    British investment born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor Prospect House, Rouen Road, Norwich, NR1 1RE

      IIF 79
  • Evans, Matthew Benedict
    British investment adviser born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 166 Chobham Road, Sunningdale, Ascot, Berkshire, SL5 0HU

      IIF 80
  • Evans, Matthew Benedict
    British none born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Little Titlarks, 166 Chobham Road, Sunningdale, Ascot, Berkshire, SL5 0HU, England

      IIF 81
    • Amberside House, Wood Lane, Hemel Hempstead, Hertfordshire, HP2 4TP

      IIF 82
  • Evans, Matthew Benedict
    British partner born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Cornhill, London, EC3V 3NR, England

      IIF 83
  • Mr Matthew Benedict Evans
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
  • Mr Matthew Benedict Evans
    English born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • Little Titlarks, 166 Chobham Road, Sunningdale, Ascot, Berkshire, SL5 0HU, England

      IIF 112
  • Matthew Benedict Evans
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • 166, Chobham Road, Ascot, Berkshire, SL5 0HU, England

      IIF 113
    • 166, Chobham Road, Sunningdale, Ascot, Berkshire, SL5 0HU, England

      IIF 114
    • Little Titlarks 166 Chobham Road, Sunningdale, Berkshire, England, SL5 0HU, United Kingdom

      IIF 115
  • Mr Mathew Benedict Evans
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • 1 Cornhill, Cornhill, London, EC3V 3ND, England

      IIF 116
  • Mr Matthew Evans
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, SL5 0HU, England

      IIF 117
  • Mr Matthew Benedict Evans
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Matthew Benedict Evans
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, SL5 0HU, England

      IIF 134
child relation
Offspring entities and appointments
Active 66
  • 1
    78 York Street, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    370,681 GBP2023-12-31
    Officer
    2016-05-05 ~ now
    IIF 72 - director → ME
  • 2
    Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Dissolved corporate (2 parents)
    Officer
    2019-05-07 ~ dissolved
    IIF 6 - llp-designated-member → ME
    Person with significant control
    2019-05-07 ~ dissolved
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 105 - Right to surplus assets - More than 25% but not more than 50%OE
  • 3
    3rd Floor, St George's House, 13-14 Ambrose Street, Cheltenham, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -167,630 GBP2023-12-31
    Officer
    2021-06-25 ~ now
    IIF 53 - director → ME
  • 4
    Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Dissolved corporate (2 parents)
    Officer
    2018-10-17 ~ dissolved
    IIF 8 - llp-designated-member → ME
    Person with significant control
    2018-10-17 ~ dissolved
    IIF 85 - Has significant influence or controlOE
  • 5
    C/o Cooper Parry, New Derwent House, 69-73 Theobalds Road, London, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,709,210 GBP2024-03-31
    Officer
    2018-08-13 ~ now
    IIF 73 - director → ME
  • 6
    Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, United Kingdom
    Corporate (16 parents)
    Officer
    2023-06-09 ~ now
    IIF 50 - llp-designated-member → ME
    Person with significant control
    2023-06-09 ~ now
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Dissolved corporate (2 parents)
    Officer
    2021-12-07 ~ dissolved
    IIF 13 - llp-designated-member → ME
    Person with significant control
    2021-12-07 ~ dissolved
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    Ch-1 Investment Partners Llp, 1 Cornhill Cornhill, London, England
    Dissolved corporate (2 parents)
    Officer
    2015-03-06 ~ dissolved
    IIF 36 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Dissolved corporate (2 parents)
    Officer
    2021-08-19 ~ dissolved
    IIF 9 - llp-designated-member → ME
    Person with significant control
    2021-08-19 ~ dissolved
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Dissolved corporate (2 parents)
    Officer
    2019-02-13 ~ dissolved
    IIF 7 - llp-designated-member → ME
    Person with significant control
    2019-02-13 ~ dissolved
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 106 - Right to surplus assets - More than 25% but not more than 50%OE
  • 11
    Little Titlarks, 166 Chobham Road, Ascot, Berkshire, England
    Corporate (3 parents)
    Equity (Company account)
    162,804 GBP2023-03-31
    Officer
    2016-07-08 ~ now
    IIF 19 - llp-designated-member → ME
    Person with significant control
    2016-07-08 ~ now
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    Little Titlarks, 166 Chobham Road, Ascot, England
    Dissolved corporate (2 parents)
    Officer
    2017-02-13 ~ dissolved
    IIF 37 - llp-designated-member → ME
    Person with significant control
    2017-02-13 ~ dissolved
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 126 - Right to surplus assets - More than 25% but not more than 50%OE
  • 13
    CABOT FUNDING LLP - 2017-03-25
    Little Titlarks, 166 Chobham Road, Ascot, England
    Dissolved corporate (2 parents)
    Officer
    2017-02-13 ~ dissolved
    IIF 38 - llp-designated-member → ME
    Person with significant control
    2017-02-13 ~ dissolved
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 127 - Right to surplus assets - More than 25% but not more than 50%OE
  • 14
    Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Corporate (2 parents)
    Equity (Company account)
    4,131,194 GBP2023-03-31
    Officer
    2022-02-18 ~ now
    IIF 21 - director → ME
    Person with significant control
    2022-02-18 ~ now
    IIF 88 - Has significant influence or controlOE
  • 15
    31-32 Ely Place, London, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-01-29 ~ dissolved
    IIF 54 - director → ME
  • 16
    KIRTON SP FUNDING LLP - 2015-12-02
    Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, England
    Dissolved corporate (66 parents)
    Officer
    2015-10-27 ~ dissolved
    IIF 45 - llp-designated-member → ME
  • 17
    Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Dissolved corporate (2 parents)
    Officer
    2019-12-03 ~ dissolved
    IIF 15 - llp-designated-member → ME
    Person with significant control
    2019-12-03 ~ dissolved
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 110 - Right to surplus assets - More than 25% but not more than 50%OE
  • 18
    Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Corporate (2 parents)
    Officer
    2021-01-14 ~ now
    IIF 16 - llp-designated-member → ME
    Person with significant control
    2021-01-14 ~ now
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 108 - Right to surplus assets - More than 25% but not more than 50%OE
  • 19
    Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, United Kingdom
    Corporate (2 parents)
    Officer
    2022-07-01 ~ now
    IIF 23 - llp-designated-member → ME
    Person with significant control
    2022-07-01 ~ now
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Corporate (20 parents)
    Officer
    2023-06-05 ~ now
    IIF 22 - llp-designated-member → ME
    Person with significant control
    2023-06-05 ~ now
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Dissolved corporate (2 parents)
    Officer
    2020-01-17 ~ dissolved
    IIF 14 - llp-designated-member → ME
    Person with significant control
    2020-01-17 ~ dissolved
    IIF 97 - Has significant influence or controlOE
  • 22
    Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, England
    Dissolved corporate (2 parents)
    Officer
    2017-03-28 ~ dissolved
    IIF 20 - llp-designated-member → ME
    Person with significant control
    2017-03-28 ~ dissolved
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 111 - Right to surplus assets - More than 25% but not more than 50%OE
  • 23
    Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Corporate (2 parents)
    Officer
    2023-04-12 ~ now
    IIF 25 - llp-designated-member → ME
    Person with significant control
    2023-04-12 ~ now
    IIF 86 - Has significant influence or controlOE
  • 24
    Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Dissolved corporate (2 parents)
    Officer
    2019-07-23 ~ dissolved
    IIF 2 - llp-designated-member → ME
    Person with significant control
    2019-07-23 ~ dissolved
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 104 - Right to surplus assets - More than 25% but not more than 50%OE
  • 25
    Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Dissolved corporate (2 parents)
    Officer
    2019-09-04 ~ dissolved
    IIF 11 - llp-designated-member → ME
    Person with significant control
    2019-09-04 ~ dissolved
    IIF 93 - Has significant influence or controlOE
  • 26
    Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Corporate (9 parents)
    Officer
    2022-10-26 ~ now
    IIF 27 - llp-designated-member → ME
    Person with significant control
    2022-10-26 ~ now
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-08-13 ~ dissolved
    IIF 1 - llp-designated-member → ME
    Person with significant control
    2018-08-13 ~ dissolved
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 102 - Right to surplus assets - More than 25% but not more than 50%OE
  • 28
    Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Dissolved corporate (2 parents)
    Officer
    2020-06-11 ~ dissolved
    IIF 17 - llp-designated-member → ME
    Person with significant control
    2020-06-11 ~ dissolved
    IIF 92 - Has significant influence or controlOE
  • 29
    HAZEL RENEWABLE ENERGY VCT2 PLC - 2019-03-07
    The Scalpel, 18th Floor, 52 Lime Street, London, England
    Corporate (4 parents, 9 offsprings)
    Officer
    2017-01-31 ~ now
    IIF 58 - director → ME
  • 30
    Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-02-15 ~ dissolved
    IIF 28 - llp-designated-member → ME
    Person with significant control
    2023-02-15 ~ dissolved
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    Little Titlarks 166 Chobham Road, Sunningdale, Berkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-01-23 ~ dissolved
    IIF 42 - llp-designated-member → ME
  • 32
    Unit 9 Dunchideock Barton, Dunchideock, Exeter, England
    Corporate (4 parents)
    Officer
    2021-10-29 ~ now
    IIF 64 - director → ME
  • 33
    Unit 9 Dunchideock Barton, Dunchideock, Exeter, England
    Corporate (5 parents, 2 offsprings)
    Officer
    2021-07-07 ~ now
    IIF 63 - director → ME
  • 34
    Little Titlarks 166 Chobham Road, Sunningdale, Berkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-06-12 ~ dissolved
    IIF 30 - llp-designated-member → ME
    Person with significant control
    2020-09-18 ~ dissolved
    IIF 91 - Has significant influence or controlOE
  • 35
    Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Corporate (14 parents)
    Officer
    2022-10-26 ~ now
    IIF 26 - llp-designated-member → ME
    Person with significant control
    2022-10-26 ~ now
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Corporate (2 parents)
    Officer
    2020-08-21 ~ now
    IIF 18 - llp-designated-member → ME
    Person with significant control
    2020-08-21 ~ now
    IIF 94 - Has significant influence or controlOE
  • 37
    Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Corporate (2 parents)
    Officer
    2020-10-16 ~ now
    IIF 12 - llp-designated-member → ME
    Person with significant control
    2020-10-16 ~ now
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 109 - Right to surplus assets - More than 25% but not more than 50%OE
  • 38
    3rd Floor, St George's House, 13-14 Ambrose Street, Cheltenham, United Kingdom
    Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    33,564 GBP2023-12-31
    Officer
    2024-03-19 ~ now
    IIF 65 - director → ME
  • 39
    Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, United Kingdom
    Corporate (64 parents)
    Officer
    2023-07-19 ~ now
    IIF 24 - llp-designated-member → ME
    Person with significant control
    2023-07-19 ~ now
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    14 Cornhill, London
    Dissolved corporate (1 parent)
    Officer
    2009-03-05 ~ dissolved
    IIF 62 - director → ME
  • 41
    JOHN LAMB STRATEGIES LIMITED - 2008-01-15
    JOHN LAMB PARTNERSHIP LIMITED - 2006-09-04
    SILVERDISC DATA SERVICES LIMITED - 1995-07-25
    264 Banbury Road, Oxford
    Dissolved corporate (2 parents)
    Officer
    2005-06-01 ~ dissolved
    IIF 78 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
  • 42
    J L STRATEGIES LIMITED - 2008-01-15
    Fourteen, Cornhill, London
    Dissolved corporate (2 parents)
    Officer
    2009-01-06 ~ dissolved
    IIF 61 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
  • 43
    10 Queen Street Place, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -1,518,130 GBP2023-01-31
    Officer
    2021-07-02 ~ now
    IIF 69 - director → ME
  • 44
    Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, England
    Dissolved corporate (4 parents)
    Officer
    2015-10-27 ~ dissolved
    IIF 46 - llp-designated-member → ME
  • 45
    Mountview Court 1148 High Road, Whetstone, London
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,723,934 GBP2016-05-31
    Officer
    2016-09-13 ~ dissolved
    IIF 59 - director → ME
  • 46
    C/o Ch-1 Investment Partners Llp, 1 Cornhill, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-03-14 ~ dissolved
    IIF 35 - llp-designated-member → ME
    Person with significant control
    2018-03-14 ~ dissolved
    IIF 120 - Has significant influence or controlOE
  • 47
    10 Queen Street Place, Queen Street Place, London, England
    Dissolved corporate (7 parents, 1 offspring)
    Officer
    2021-04-14 ~ dissolved
    IIF 29 - llp-designated-member → ME
  • 48
    Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Corporate (1 parent)
    Equity (Company account)
    200 GBP2024-02-28
    Officer
    2020-11-24 ~ now
    IIF 81 - director → ME
    Person with significant control
    2020-11-24 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
  • 49
    Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, England
    Dissolved corporate (22 parents)
    Officer
    2016-07-28 ~ dissolved
    IIF 48 - llp-designated-member → ME
    Person with significant control
    2016-07-28 ~ dissolved
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 132 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 132 - Right to appoint or remove membersOE
  • 50
    Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, England
    Dissolved corporate (2 parents)
    Officer
    2016-12-13 ~ dissolved
    IIF 49 - llp-designated-member → ME
    Person with significant control
    2016-12-13 ~ dissolved
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 134 - Right to surplus assets - More than 25% but not more than 50%OE
  • 51
    Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, England
    Dissolved corporate (2 parents)
    Officer
    2015-10-27 ~ dissolved
    IIF 44 - llp-designated-member → ME
    Person with significant control
    2016-07-18 ~ dissolved
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 52
    Little Titlarks 166 Chobham Road, Sunningdale, Berkshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-02-23 ~ dissolved
    IIF 34 - llp-designated-member → ME
    Person with significant control
    2018-02-23 ~ dissolved
    IIF 123 - Has significant influence or controlOE
  • 53
    Little Titlarks, 166 Chobham Road, Sunningdale, Bershire, England
    Dissolved corporate (3 parents)
    Officer
    2016-06-17 ~ dissolved
    IIF 51 - llp-designated-member → ME
  • 54
    Little Titlarks 166 Chobham Road, Sunningdale, Berkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-07-18 ~ dissolved
    IIF 40 - llp-designated-member → ME
    Person with significant control
    2017-07-18 ~ dissolved
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 125 - Right to surplus assets - More than 25% but not more than 50%OE
  • 55
    Little Titlarks, Chobham Road, Sunningdale, Berkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-07-28 ~ dissolved
    IIF 33 - llp-designated-member → ME
    Person with significant control
    2017-07-28 ~ dissolved
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 118 - Right to surplus assets - More than 25% but not more than 50%OE
  • 56
    Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Dissolved corporate (2 parents)
    Officer
    2018-10-18 ~ dissolved
    IIF 3 - llp-designated-member → ME
    Person with significant control
    2018-10-18 ~ dissolved
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 107 - Right to surplus assets - More than 25% but not more than 50%OE
  • 57
    Little Titlarks 166 Chobham Road, Sunningdale, Berkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-08-13 ~ dissolved
    IIF 5 - llp-designated-member → ME
    Person with significant control
    2018-08-13 ~ dissolved
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 103 - Right to surplus assets - More than 25% but not more than 50%OE
  • 58
    2nd Floor Maritime Place, Quayside, Chatham Maritime, Kent
    Corporate (10 parents)
    Officer
    2018-01-03 ~ now
    IIF 43 - llp-designated-member → ME
  • 59
    GAG390 LIMITED - 2014-05-23
    C/o Larking Gowen, 1st Floor Prospect House Rouen Road, Norwich
    Dissolved corporate (6 parents)
    Profit/Loss (Company account)
    -1,480,241 GBP2019-05-01 ~ 2020-04-30
    Officer
    2017-10-18 ~ dissolved
    IIF 79 - director → ME
  • 60
    Little Titlarks 166 Chobham Road, Sunningdale, Berkshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-08-17 ~ dissolved
    IIF 31 - llp-designated-member → ME
  • 61
    Little Titlarks 166 Chobham Road, Sunningdale, Ascot, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-09-14 ~ dissolved
    IIF 32 - llp-designated-member → ME
  • 62
    Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Corporate (2 parents)
    Officer
    2021-11-01 ~ now
    IIF 10 - llp-designated-member → ME
    Person with significant control
    2021-11-01 ~ now
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 63
    Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, England
    Dissolved corporate (15 parents)
    Officer
    2016-06-15 ~ dissolved
    IIF 47 - llp-designated-member → ME
  • 64
    Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Dissolved corporate (2 parents)
    Officer
    2018-09-28 ~ dissolved
    IIF 4 - llp-designated-member → ME
    Person with significant control
    2018-09-28 ~ dissolved
    IIF 84 - Has significant influence or controlOE
  • 65
    Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, England
    Dissolved corporate (2 parents)
    Officer
    2017-01-05 ~ dissolved
    IIF 41 - llp-designated-member → ME
    Person with significant control
    2017-01-05 ~ dissolved
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 128 - Right to surplus assets - More than 25% but not more than 50%OE
  • 66
    WRASBURY FUNDING LLP - 2017-01-18
    Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, England
    Dissolved corporate (2 parents)
    Officer
    2017-01-05 ~ dissolved
    IIF 39 - llp-designated-member → ME
    Person with significant control
    2017-01-05 ~ dissolved
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 124 - Right to surplus assets - More than 25% but not more than 50%OE
Ceased 21
  • 1
    6th Floor 9 Appold Street, London
    Corporate (2 parents)
    Equity (Company account)
    72,802 GBP2016-12-31
    Officer
    2014-05-21 ~ 2018-12-12
    IIF 71 - director → ME
  • 2
    141-145 Curtain Road, Floor 3, London, England
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -78,830 GBP2015-12-31
    Officer
    2014-08-21 ~ 2014-11-19
    IIF 76 - director → ME
  • 3
    AMBERSIDE ALP PLC - 2022-11-11
    9 Amberside House Wood Lane, Paradise Industrial Estate, Hemel Hempstead, England
    Corporate (3 parents, 1 offspring)
    Officer
    2017-10-31 ~ 2022-03-29
    IIF 82 - director → ME
  • 4
    104 Macdonald Road, Lightwater, Surrey, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    2,260,607 GBP2023-12-31
    Officer
    2009-12-23 ~ 2012-11-20
    IIF 55 - director → ME
  • 5
    INNOVA ENERGY LIMITED - 2022-01-14
    ETHICAL SOLAR 1 LIMITED - 2016-11-03
    6th Floor 338 Euston Road, London, United Kingdom
    Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -24,224 GBP2016-12-31
    Officer
    2016-07-18 ~ 2021-12-23
    IIF 74 - director → ME
    Person with significant control
    2016-07-18 ~ 2016-12-23
    IIF 129 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    INNOVA ENERGY HOLDINGS LIMITED - 2022-01-14
    6th Floor 338 Euston Road, London, United Kingdom
    Corporate (4 parents, 5 offsprings)
    Officer
    2020-04-06 ~ 2021-12-23
    IIF 57 - director → ME
  • 7
    Little Titlarks 166 Chobham Road, Sunningdale, Berkshire, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2018-01-23 ~ 2018-08-08
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 130 - Right to surplus assets - More than 25% but not more than 50% OE
  • 8
    Little Titlarks 166 Chobham Road, Sunningdale, Berkshire, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2018-06-12 ~ 2019-06-01
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 122 - Right to surplus assets - More than 25% but not more than 50% OE
  • 9
    3rd Floor, St George's House, 13-14 Ambrose Street, Cheltenham, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -1,727,679 GBP2023-12-31
    Officer
    2022-04-05 ~ 2024-03-19
    IIF 66 - director → ME
  • 10
    Foresight Group Llp, The Shard, 32 London Bridge Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2016-06-08 ~ 2017-02-03
    IIF 75 - director → ME
  • 11
    J L STRATEGIES LIMITED - 2008-01-15
    Fourteen, Cornhill, London
    Dissolved corporate (2 parents)
    Officer
    2007-12-12 ~ 2009-01-05
    IIF 60 - director → ME
  • 12
    1 George Square, Glasgow, Scotland
    Corporate (4 parents)
    Equity (Company account)
    -1,477,711 GBP2018-11-30
    Officer
    2015-07-30 ~ 2020-04-30
    IIF 56 - director → ME
  • 13
    LGT VESTRA LLP - 2022-04-01
    VESTRA WEALTH LLP - 2016-06-17
    GRYPHON WEALTH LLP - 2007-11-02
    14 Cornhill, London
    Corporate (88 parents, 2 offsprings)
    Officer
    2007-06-27 ~ 2017-01-05
    IIF 52 - llp-member → ME
  • 14
    LGT VESTRA US LIMITED - 2022-03-31
    VESTRA US WEALTH MANAGEMENT LTD - 2016-06-17
    VESTRA SOLUTIONS LTD - 2012-05-10
    14 Cornhill, London
    Corporate (8 parents)
    Officer
    2012-06-28 ~ 2016-12-01
    IIF 83 - director → ME
  • 15
    BLUEFIELD OSPREY LTD - 2014-05-29
    6th Floor 9 Appold Street, London
    Dissolved corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -74,681 GBP2016-12-31
    Officer
    2014-04-04 ~ 2018-12-12
    IIF 67 - director → ME
    2012-09-14 ~ 2014-03-07
    IIF 70 - director → ME
  • 16
    20 Lorimer Avenue, Fao Matthew Jenner, Cranleigh, England
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    22,002 GBP2023-11-30
    Officer
    2009-01-21 ~ 2010-01-21
    IIF 80 - director → ME
  • 17
    2nd Floor Maritime Place, Quayside, Chatham Maritime, Kent
    Corporate (10 parents)
    Person with significant control
    2018-01-03 ~ 2018-03-05
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 131 - Right to surplus assets - More than 25% but not more than 50% OE
  • 18
    AMBERSIDE ALP TRADING LTD - 2023-10-23
    9 Amberside House, Wood Lane, Hemel Hempstead, Hertforshire, United Kingdom
    Corporate (3 parents)
    Officer
    2018-01-12 ~ 2022-03-29
    IIF 68 - director → ME
  • 19
    Little Titlarks 166 Chobham Road, Sunningdale, Berkshire, United Kingdom
    Dissolved corporate (3 parents)
    Person with significant control
    2017-08-17 ~ 2017-10-16
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 121 - Right to surplus assets - More than 25% but not more than 50% OE
  • 20
    Little Titlarks 166 Chobham Road, Sunningdale, Ascot, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2017-09-14 ~ 2017-10-11
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 119 - Right to surplus assets - More than 25% but not more than 50% OE
  • 21
    The Beeches Glebe Farm Caunton Road, Norwell, Newark, Nottinghamshire
    Corporate (4 parents)
    Equity (Company account)
    288,298 GBP2023-12-31
    Officer
    2004-08-28 ~ 2005-11-02
    IIF 77 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.