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

Mcpherson, Daniel Andre

    Related profiles found in government register
  • Mcpherson, Daniel Andre
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • Epsilon House, C/o Liquid Friday, West Road, Ipswich, Suffolk, IP3 9FJ, United Kingdom

      IIF 1
    • Holbrook House, 51 John Street, Ipswich, Suffolk, IP3 0AH, England

      IIF 2
    • 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 3 IIF 4
    • 57-59, Beak Street, London, W1F 9SJ, England

      IIF 5
    • Flat 7 Great Jubilee Wharf 78, Wapping Wall, London, E1W 3TH

      IIF 6
    • Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 7 IIF 8
    • 2nd Floor The Port House, Marina Keep, Port Solent, Portsmouth, Hampshire, PO6 4TH, England

      IIF 9
    • Port House, 2nd Floor, Marina Keep, Port Solent, Portsmouth, Hampshire, PO6 4TH, England

      IIF 10
  • Mcpherson, Daniel Andre
    British co director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • Flat 7 Great Jubilee Wharf 78, Wapping Wall, London, E1W 3TH

      IIF 11
  • Mcpherson, Daniel Andre
    British company director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 24 Bedford Row, London, WC1R 4TQ, United Kingdom

      IIF 12
  • Mcpherson, Daniel Andre
    British director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 33, High Street, Ascot, Berkshire, SL5 7HG, England

      IIF 13 IIF 14
    • Highfield House, 25 Highfield Road, Bushey, Herts, WD23 2HD

      IIF 15 IIF 16
    • 15, Friars Street, Ipswich, Suffolk, IP1 1TD, England

      IIF 17 IIF 18
    • Chapmans Warehouse, Neptune Quay, Ipswich, IP4 1AX, United Kingdom

      IIF 19
    • 5th Floor Capital House, 85 King William Street, London, EC4N 7BL, England

      IIF 20
    • Flat 7 Great Jubilee Wharf 78, Wapping Wall, London, E1W 3TH

      IIF 21 IIF 22
    • Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 23 IIF 24
    • 109, Swan Street, Sileby, Loughborough, Leicestershire, LE12 7NN

      IIF 25
    • C/o Inquesta Corporate Recovery & Insolvency, St Johns Terrace, 11-15 New Road, Manchester, M26 1LS

      IIF 26
    • 2nd Floor, The Port House, Marina Keep, Port Solent, Hampshire, PO6 4TH, England

      IIF 27
    • 2nd Floor, The Port House, Port Solent Marina, Portsmouth, Hampshire, PO6 4TH, United Kingdom

      IIF 28
    • 3-6 The Quarterdeck, The Boardwalk, Portsmouth, Hampshire, PO6 4TP, England

      IIF 29
    • Port House, 2nd Floor, Marina Keep, Port Solent, Portsmouth, Hampshire, PO6 4TH, England

      IIF 30
    • Portsmouth Technopole, Kingston Crescent, Portsmouth, PO2 8FA, United Kingdom

      IIF 31
    • The Port House, Marina Keep, Port Solent, Portsmouth, Hampshire, PO6 4TH, United Kingdom

      IIF 32
    • Owl End, Willow Lane, Wargrave, Reading, RG10 8LG, England

      IIF 33
    • Unit 2/3, Cumberland Gate, Cumberland Road, Southsea, Hampshire, PO5 1AG, England

      IIF 34
  • Mcpherson, Daniel Andre
    British entrepreneur born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 24 Mcgregor Road, London, W11 1DE, United Kingdom

      IIF 35
  • Mcpherson, Daniel Andre
    British manager born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • Flat 7 Great Jubilee Wharf 78, Wapping Wall, London, E1W 3TH

      IIF 36 IIF 37
  • Mcpherson, Daniel Andre
    British none born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 24, Mcgregor Road, London, W11 1DE

      IIF 38
  • Mcpherson, Daniel
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 3-6 The Quarterdeck, The Boardwalk, Portsmouth, Hampshire, PO6 4TP, England

      IIF 39
  • Mcpherson, Daniel Andre
    born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • Port House, 2nd Floor, Port Solent, Portsmouth, PO6 4TH, England

      IIF 40
  • Mcpherson, Daniel
    British company driector born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chapmans Warehouse, Neptune Quay, Ipswich, 1P4 1AX

      IIF 41
  • Mcpherson, Daniel
    British director born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Neptune Marina, 27 Neptune Quay, Ipswich, IP4 1QJ, United Kingdom

      IIF 42
    • The Round House, Church Lane Martlesham, Woodbridge, Suffolk, IP12 4PQ

      IIF 43
  • Mcpherson, Daniel
    British entrepreneur born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, Port House, Marina Keep, Port Solent, Portsmouth, Hampshire, PO6 4TH, England

      IIF 44
  • Mcpherson, Daniel
    British recruiteer born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Round House, Church Lane Martlesham, Woodbridge, Suffolk, IP12 4PQ

      IIF 45
  • Mr Daniel Mcpherson
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • C/o Rsm Restructuring Advisory Llp, Abbotsgate House, Hollow Road, Bury St. Edmunds, Suffolk, IP32 7FA

      IIF 46
    • 15, Friars Street, Ipswich, Suffolk, IP1 1TD, England

      IIF 47
    • 2nd Floor, The Port House, Marina Keep, Port Solent, Hampshire, PO6 4TH

      IIF 48
    • 3-6 The Quarterdeck, The Boardwalk, Portsmouth, Hampshire, PO6 4TP, England

      IIF 49
    • The Port House, Marina Keep, Port Solent, Portsmouth, PO6 4TH, England

      IIF 50
  • Mcpherson, Daniel
    British born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Epsilon House, C/o Liquid Friday, West Road, Ipswich, Suffolk, IP3 9FJ, United Kingdom

      IIF 51
  • Mcpherson, Daniel Andre
    British born in November 1972

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 52 IIF 53 IIF 54
    • Port House, 2nd Floor, Marina Keep, Port Solent, Portsmouth, Hampshire, PO6 4TH, England

      IIF 55
    • Port House, 2nd Floor, Port Solent, Portsmouth, Hampshire, PO6 4TH, England

      IIF 56
  • Daniel Mcpherson
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 15, Friars Street, Ipswich, Suffolk, IP1 1TD, England

      IIF 57
    • 15, Friars Street, Ipswich, Suffolk, IP1 1TD, United Kingdom

      IIF 58
    • 2nd Floor, Oberon House (b67), Adastral Park, Ipswich, Suffolk, IP5 3RE, England

      IIF 59
    • The Port House, Marina Keep, Port Solent, Portsmouth, PO6 4TH, England

      IIF 60
  • Mr Daniel Andre Mcpherson
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 15, Friars Street, Ipswich, Suffolk, IP1 1TD, England

      IIF 61 IIF 62 IIF 63
    • Holbrook House, 51 John Street, Ipswich, Suffolk, IP3 0AH, England

      IIF 64
    • 57-59, Beak Street, London, W1F 9SJ, England

      IIF 65
    • Kennedys Law Llp 25, Fenchurch Avenue, London, EC3M 5AD, England

      IIF 66
    • Kennedys Law Llp 25, Fenchurch Avenue, London, EC3M 5AD, United Kingdom

      IIF 67
    • Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 68
    • 2nd Floor The Port House, Marina Keep, Port Solent, Hampshire, PO6 4TH, United Kingdom

      IIF 69
    • 2nd Floor, The Port House, Port Solent Marina, Portsmouth, Hampshire, PO6 4TH, United Kingdom

      IIF 70
    • 3-6 The Quarterdeck, The Boardwalk, Portsmouth, Hampshire, PO6 4TP, England

      IIF 71 IIF 72
    • Port House, 2nd Floor, Marina Keep, Port Solent, Portsmouth, Hampshire, PO6 4TH, England

      IIF 73 IIF 74
    • Port House, 2nd Floor, Port Solent, Portsmouth, PO6 4TH, England

      IIF 75
    • The Port House, Marina Keep, Port Solent, Portsmouth, PO6 4TH, England

      IIF 76
  • Mr Daniel Mcpherson
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 77
    • Goodwood House, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PX

      IIF 78
  • Mr Daniel Andre Mcpherson
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Port House, Marina Keep, Port Solent, Portsmouth, Hampshire, PO6 4TH, England

      IIF 79
  • Mr Daniel Mcpherson
    British born in November 1972

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Port House, Marina Keep, Portsmouth, Hampshire, PO6 4TH, England

      IIF 80
  • Mr Daniel Andre Mcpherson
    British born in November 1972

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 81
    • Port House, 2nd Floor, Marina Keep, Port Solent, Portsmouth, Hampshire, PO6 4TH, England

      IIF 82
child relation
Offspring entities and appointments
Active 34
  • 1
    Regina House, 124 Finchley Road, London, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    906,361 GBP2024-07-31
    Officer
    2012-04-23 ~ now
    IIF 56 - Director → ME
  • 2
    Kennedys Law Llp 25, Fenchurch Avenue, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -388,558 GBP2018-03-31
    Officer
    2013-03-25 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Holbrook House, 51 John Street, Ipswich, Suffolk, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    2016-11-02 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2018-08-29 ~ now
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    Regina House, 124 Finchley Road, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    470,983 GBP2024-12-31
    Officer
    2012-12-13 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 5
    Regina House, 124 Finchley Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -24,850 GBP2024-09-30
    Officer
    2021-09-03 ~ now
    IIF 9 - Director → ME
  • 6
    Regina House, 124 Finchley Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,202,761 GBP2024-07-31
    Officer
    2013-07-10 ~ now
    IIF 40 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 75 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 75 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 75 - Right to appoint or remove membersOE
  • 7
    SYLVAN ROAD LIMITED - 2018-07-31
    MANGO RIVER INVESTMENTS LIMITED - 2018-06-12
    1 Kings Avenue, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,312,319 GBP2024-01-31
    Person with significant control
    2023-06-25 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    HIGHFIELD 123 LIMITED - 2013-08-21
    C/o Inquesta Corporate Recovery & Insolvency St Johns Terrace, 11-15 New Road, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2013-10-21 ~ dissolved
    IIF 26 - Director → ME
  • 9
    FWCS LTD.
    - now
    PARACHUTE IT LIMITED - 2011-07-18
    Related registration: 06504171
    Highfield House, 25 Highfield Road, Bushey, Herts
    Dissolved Corporate (1 parent)
    Officer
    2011-01-31 ~ dissolved
    IIF 16 - Director → ME
  • 10
    Regina House, 124 Finchley Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    447,794 GBP2024-07-31
    Officer
    2018-02-13 ~ now
    IIF 53 - Director → ME
  • 11
    GREEN TORNADO LIMITED - 2014-08-12
    Goodwood House, Blackbrook Park Avenue, Taunton, Somerset
    Dissolved Corporate (11 parents)
    Equity (Company account)
    135,867 GBP2021-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    Regina House, 124 Finchley Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,669,167 GBP2024-07-31
    Officer
    2015-05-18 ~ now
    IIF 54 - Director → ME
  • 13
    8 Old Forge Court Colchester Road, Elmstead, Colchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    41,930 GBP2025-01-31
    Officer
    2014-07-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    INNOVATE INVISION LIMITED - 2021-04-01
    3-6 The Quarterdeck, The Boardwalk, Portsmouth, Hampshire, England
    Active Corporate (3 parents)
    Total liabilities (Company account)
    647,100 GBP2024-02-29
    Person with significant control
    2021-05-17 ~ now
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 15
    TOPEAN MARKETING LIMITED - 2015-05-18
    Regina House, 124 Finchley Road, London, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -13,870 GBP2024-07-30
    Officer
    2014-07-08 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 16
    Other registered number: 09385388
    IV ENERGY LIMITED - 2015-05-22
    C/o Rsm Restructuring Advisory Llp Abbotsgate House, Hollow Road, Bury St. Edmunds, Suffolk
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    Regina House, 124 Finchley Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2021-05-04 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2021-05-04 ~ now
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 18
    3-6 The Quarterdeck The Boardwalk, Portsmouth, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2010-03-06 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    LIQUID CONTRACTING LIMITED - 2013-04-02
    Unit 2/3 Cumberland Gate, Cumberland Road, Southsea, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2011-01-31 ~ dissolved
    IIF 34 - Director → ME
  • 20
    Liquid Bureau - Cdc, 2nd Floor, Port House Marina Keep, Port Solent, Portsmouth, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-05-16 ~ dissolved
    IIF 44 - Director → ME
  • 21
    Neptune Marina, 27 Neptune Quay, Ipswich
    Dissolved Corporate (2 parents)
    Officer
    2010-03-17 ~ dissolved
    IIF 42 - Director → ME
  • 22
    2 LOVE MY LTD - 2011-02-22
    5th Floor Capital House, 85 King William Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-02-22 ~ dissolved
    IIF 20 - Director → ME
  • 23
    ANYCABS LIMITED - 2013-07-09
    C/o Elwell Watchorn & Saxton Llp, 109 Swan Street, Sileby, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    2013-03-30 ~ dissolved
    IIF 12 - Director → ME
  • 24
    Liquid Bureau - Cdc, Port House, 2nd Floor Marina Keep, Port Solent, Portsmouth, Hampshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -8,925 EUR2015-05-31
    Officer
    2012-05-16 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
  • 25
    Regina House, 124 Finchley Road, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2010-07-26 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 26
    Regina House, 124 Finchley Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2010-07-23 ~ dissolved
    IIF 24 - Director → ME
  • 27
    Other registered number: 07417532
    FWCS GROUP LTD - 2011-07-18
    RED KIT RESOLUTIONS LTD - 2008-05-15
    Related registration: 06509135
    109 Swan Street, Sileby, Loughborough, Leicestershire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    586,137 GBP2015-06-30
    Officer
    2012-07-18 ~ dissolved
    IIF 25 - Director → ME
  • 28
    Archibald House, 50-56 Wykes Bishop Street, Ipswich, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,873,582 GBP2024-05-31
    Officer
    2022-09-29 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2019-05-01 ~ now
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 29
    HC 1021 LIMITED - 2007-08-14
    Related registrations: 06202097, 06704991, 06845295... (more)
    Owl End Willow Lane, Wargrave, Reading
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -64,127 GBP2015-06-30
    Officer
    2012-10-16 ~ dissolved
    IIF 33 - Director → ME
  • 30
    2nd Floor The Port House, Port Solent Marina, Portsmouth, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-03-05 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2019-03-05 ~ dissolved
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 31
    Boox, 2nd Floor, The Port House, Marina Keep, Port Solent, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,572 GBP2017-01-31
    Officer
    2012-11-14 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    3-6 The Quarterdeck The Boardwalk, Portsmouth, Hampshire, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    43,193 GBP2024-05-31
    Person with significant control
    2021-05-03 ~ now
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of shares – More than 50% but less than 75%OE
    IIF 72 - Ownership of voting rights - More than 50% but less than 75%OE
  • 33
    BOOX LTD - 2015-03-25
    LIQUID NUMBERS LIMITED - 2011-05-17
    Second Floor Port House, Marina Keep, Port Solent, Portsmouth
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,826 GBP2024-01-31
    Person with significant control
    2025-08-12 ~ now
    IIF 80 - Ownership of shares – More than 50% but less than 75%OE
  • 34
    Regina House, 124 Finchley Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2021-08-24 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2021-08-24 ~ now
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of shares – 75% or moreOE
Ceased 25
  • 1
    BLUE GROUP INTERNATIONAL HOLDING LIMITED - 2003-02-20
    BLUE GROUP INTERNATIONAL LIMITED - 2003-01-30
    Related registration: 03710864
    MEGAMODE HOLDINGS LIMITED - 2002-07-25
    ANGLOBRIDGE LIMITED - 2001-03-08
    C/o Dickson Minto W.s Level 13, Broadgate Tower, 20 Primrose Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2001-03-09 ~ 2002-05-03
    IIF 37 - Director → ME
  • 2
    STURCKE ONE LIMITED - 2001-03-08
    Hcl, 10 Old Bailey, London
    Dissolved Corporate (3 parents)
    Officer
    2001-03-09 ~ 2002-05-03
    IIF 36 - Director → ME
  • 3
    BLUENET RECRUITMENT LIMITED - 2000-11-21
    Hcl, 10 Old Bailey, London
    Dissolved Corporate (3 parents)
    Officer
    1999-12-14 ~ 2002-05-03
    IIF 11 - Director → ME
  • 4
    Hcl, 10 Old Bailey, London
    Dissolved Corporate (3 parents)
    Officer
    2001-01-19 ~ 2002-05-03
    IIF 21 - Director → ME
  • 5
    SYLVAN ROAD LIMITED - 2018-07-31
    MANGO RIVER INVESTMENTS LIMITED - 2018-06-12
    1 Kings Avenue, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,312,319 GBP2024-01-31
    Officer
    2023-05-30 ~ 2025-10-10
    IIF 3 - Director → ME
  • 6
    PCNA LIMITED - 2004-02-12
    HARRISON BAKER LIMITED - 2003-11-10
    59 Crabbe Street, Ipswich, Suffolk
    Active Corporate (6 parents)
    Equity (Company account)
    3,106,476 GBP2025-04-30
    Officer
    2003-04-22 ~ 2005-02-24
    IIF 45 - Director → ME
  • 7
    17 Berkeley Mews 29 High Street, Cheltenham, Glos
    Dissolved Corporate (2 parents)
    Officer
    2012-10-01 ~ 2015-08-03
    IIF 38 - Director → ME
  • 8
    15 Friars Street, Ipswich, Suffolk, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2008-12-09 ~ 2023-09-27
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-09-27
    IIF 61 - Ownership of shares – 75% or more OE
  • 9
    BLUE GROUP INTERNATIONAL LIMITED - 2012-07-30
    Related registration: 04171692
    BLUE RESOURCE LIMITED - 2003-01-30
    BLUETEL LIMITED - 2001-10-11
    Duff & Phelps Ltd, The Chancery 58 Spring Gardens, Manchester, Greater Manchster
    Liquidation Corporate (2 parents)
    Officer
    1999-04-21 ~ 2002-05-03
    IIF 6 - Director → ME
  • 10
    Other registered number: 08383963
    MOORLODGE BIOTECH VENTURES STI LIMITED - 2013-04-30
    Related registrations: 03518866, 08383963
    33 High Street, Ascot, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    19,335 GBP2024-12-31
    Officer
    2013-10-24 ~ 2015-05-01
    IIF 14 - Director → ME
  • 11
    123 Wellington Road South, Stockport, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -256,956 GBP2024-06-30
    Officer
    2016-03-04 ~ 2016-03-16
    IIF 35 - Director → ME
  • 12
    Third Floor One London Square, Cross Lanes, Guildford, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2004-12-17 ~ 2011-10-26
    IIF 41 - Director → ME
  • 13
    1 Kings Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -101,778 GBP2024-08-31
    Officer
    2023-07-13 ~ 2025-10-10
    IIF 4 - Director → ME
  • 14
    3-6 The Quarterdeck The Boardwalk, Portsmouth, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Person with significant control
    2016-04-06 ~ 2018-03-07
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 69 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    BLAKE TECHNICAL SERVICES LIMITED - 2009-01-19
    3-6 The Quarterdeck The Boardwalk, Portsmouth, Hampshire, England
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    82,574 GBP2023-08-01 ~ 2024-07-31
    Officer
    2009-01-30 ~ 2012-07-30
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-12-19
    IIF 76 - Ownership of shares – 75% or more OE
  • 16
    DITDHA LIMITED - 2011-10-14
    C/o Temenos Uk Limited, 70 Fenchurch Street, 5th Floor, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    726,650 GBP2018-06-30
    Officer
    2009-04-07 ~ 2019-07-17
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-07-17
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    Other registered number: 07417532
    FWCS GROUP LTD - 2011-07-18
    RED KIT RESOLUTIONS LTD - 2008-05-15
    Related registration: 06509135
    109 Swan Street, Sileby, Loughborough, Leicestershire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    586,137 GBP2015-06-30
    Officer
    2008-06-26 ~ 2010-10-07
    IIF 15 - Director → ME
  • 18
    Other registered number: 10305335
    MOORLODGE BIOTECH VENTURES LIMITED - 2016-12-22
    Related registrations: 08002982, 08383963
    33 High Street, Ascot, Berkshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    2013-10-24 ~ 2015-05-01
    IIF 13 - Director → ME
  • 19
    RSM EMPLOYER SERVICES LIMITED - 2022-07-01
    Related registration: 09690733
    BAKER TILLY REVAS LIMITED - 2015-10-26
    Related registration: 09690733
    6th Floor, 25 Farringdon Street, London
    Active Corporate (6 parents)
    Officer
    2008-11-05 ~ 2011-10-26
    IIF 19 - Director → ME
  • 20
    SANCTUARY HR LIMITED - 2011-05-24
    15 Friars Street, Ipswich, Suffolk, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2008-04-25 ~ 2023-04-13
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-04-04
    IIF 63 - Ownership of shares – 75% or more OE
  • 21
    15 Friars Street, Ipswich, Suffolk, England
    Active Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    4,343,826 GBP2019-10-31
    Officer
    2006-10-20 ~ 2009-08-31
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-04-04
    IIF 57 - Has significant influence or control OE
  • 22
    15 Friars Street, Ipswich, Suffolk, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2009-03-13 ~ 2009-10-01
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-09-27
    IIF 62 - Ownership of shares – 75% or more OE
  • 23
    SEVEN SOCIAL CARE LIMITED - 2014-08-15
    19 Franciscan Way, Ipswich, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,869,181 GBP2020-10-31
    Person with significant control
    2017-07-06 ~ 2023-04-04
    IIF 59 - Has significant influence or control OE
  • 24
    SKYLAKES SOCIAL CARE LIMITED - 2010-09-09
    15 Friars Street, Ipswich, Suffolk, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-10-31
    Person with significant control
    2016-07-21 ~ 2023-04-04
    IIF 47 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 25
    BOOX LTD - 2015-03-25
    LIQUID NUMBERS LIMITED - 2011-05-17
    Second Floor Port House, Marina Keep, Port Solent, Portsmouth
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,826 GBP2024-01-31
    Officer
    2011-01-05 ~ 2012-05-14
    IIF 51 - Director → ME
    2012-05-14 ~ 2012-06-01
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-08-12
    IIF 50 - Ownership of shares – More than 50% but less than 75% OE
    2016-04-06 ~ 2016-04-06
    IIF 60 - Ownership of shares – More than 50% but less than 75% OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.