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

Jones, Richard Andrew

    Related profiles found in government register
  • Jones, Richard Andrew
    British ceo born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Richard Andrew
    British director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Richard Andrew
    British managing director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address River Lodge Badminton Court, Amersham, Buckinghamshire, HP7 0DD

      IIF 39
    • icon of address 11, Ironmonger Lane, London, EC2V 8EY, England

      IIF 40
  • Jones, Richard Andrew
    British marketing director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Richard Andrew
    British product marketing director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Moyen House, Heriot-watt Research Park North, Edinburgh, EH14 4AP, Scotland

      IIF 66
  • Lockyer, Richard Ian
    British ceo born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bromley Youth Music Trust, Southborough Lane, Bromley, Kent, BR2 8AA

      IIF 67
  • Lockyer, Richard Ian
    British company director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Burnt Ash Primary School, Rangefield Road, Bromley, BR1 4QX, United Kingdom

      IIF 68
    • icon of address Burnt Ash Primary School, Rangefield Road, Bromley, Kent, BR1 4QX, England

      IIF 69
    • icon of address Red Hill Primary School, Red Hill, Chislehurst, BR7 6DA, England

      IIF 70
    • icon of address 21, Peel Road, Orpington, BR67BJ, England

      IIF 71
    • icon of address 21, Peel Road, Orpington, Kent, BR6 7BJ, England

      IIF 72 IIF 73
  • Lockyer, Richard Ian
    British director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Peel Road, Orpington, Kent, BR6 7BJ, England

      IIF 74 IIF 75
    • icon of address 6, Gladstone Road, Orpington, BR6 7EA, United Kingdom

      IIF 76
  • Lockyer, Richard Ian
    British educational consultancy born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Field Court, Grays Inn, London, WC1R 5EF

      IIF 77
  • Gildea, Richard
    British non-executive independent member of the board of d born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40 Stadiou Street, Athens, Attica 10252, Greece

      IIF 78
  • Jones, Richard Andrew
    British accountant born in July 1972

    Registered addresses and corresponding companies
    • icon of address Top Floor Flat 18 Victoria Square, Bristol, BS8 4ES

      IIF 79
  • Mr Richard Ian Lockyer
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Field Court, Grays Inn, London, WC1R 5EF

      IIF 80
    • icon of address 21, Peel Road, Orpington, BR67BJ, England

      IIF 81
    • icon of address 6, Gladstone Road, Orpington, BR6 7EA, United Kingdom

      IIF 82
    • icon of address Jariram, 6 Gladstone Road, Orpington, Kent, BR6 7EA, England

      IIF 83
  • Gildea, Richard
    American,british company director born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a/1b Almeida Street, Islington, London, N1 1TA

      IIF 84
  • Gildea, Richard
    American,british managing director born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Almeida Theatre, Almeida Street, London, N1 1TA

      IIF 85
  • Gill, Henry Richard
    British director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset, BH15 2PW, United Kingdom

      IIF 86
  • Lockyer, Richard Ian
    British company director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Chine Farm Place, Main Road, Sevenoaks, Kent, TN14 7LG, England

      IIF 87 IIF 88
  • Lockyer, Richard Ian
    British director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Chine Farm Place, Main Road, Sevenoaks, Kent, TN14 7LG, England

      IIF 89 IIF 90
  • Mr Henry Richard Gill
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26 Branksea Avenue, Poole, Dorset, BH15 4DP, England

      IIF 91
    • icon of address Unit A, Holton Heath Industrial Park, Blackhill Road, Poole, Dorset, BH16 6LS, England

      IIF 92
    • icon of address Units B & C, Holton Heath Trading Park, Blackhill Road, Poole, BH16 6LS, England

      IIF 93
  • Mr Richard Ian Lockyer
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
  • Gildea, Richard
    American,british managing director born in May 1952

    Resident in England

    Registered addresses and corresponding companies
  • Pattison, Michael Henry
    British director born in September 1939

    Resident in England

    Registered addresses and corresponding companies
  • Gill, Henry Richard
    British chief executive born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26 Branksea Avenue, Poole, Dorset, BH15 4DP, England

      IIF 106
  • Gill, Henry Richard
    British managing director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address De Monchy Aromatics Ltd, Blackhill Road, Holton Heath Trading Park, Holton Heath, Poole, Dorset, BH16 6LS, England

      IIF 107
    • icon of address C/o De Monchy Aromatics Limited, Units B & C Blackhill Road, Holton Heath Ind Park, Poole, Dorset, BH16 6LS, England

      IIF 108
    • icon of address De Monchy Aromatics, Blackhill Road, Holton Heath Trading Park, Holton Heath, Poole, Dorset, BH16 6LS, England

      IIF 109 IIF 110
    • icon of address Unit 6 Fleetsbridge Business Centre, Upton Road, Poole, BH17 7AF, England

      IIF 111
    • icon of address Unit B & C, Holton Heath Trading Park, Blackhill Road, Poole, BH16 6LS, England

      IIF 112
  • Gill, Henry Richard
    British overseas sales director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units B & C, Holton Heath Trading Park, Blackhill Road, Poole, BH16 6LS, England

      IIF 113
  • Gill, Henry Richard
    British sales director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A, Holton Heath Industrial Park, Blackhill Road, Poole, Dorset, BH16 6LS, England

      IIF 114
  • Hollander, Eric
    American physician born in June 1957

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 380, Orienta Avenue, Mamaoneck, United States

      IIF 115
  • Mr Michael Henry Pattison
    British born in September 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whitewalls, Annables Lane, Harpenden, Hertfordshire, AL5 3PU, England

      IIF 116
    • icon of address Oak Court, Business Centre, Porters Wood St Albans, Hertfordshire, AL3 6PH

      IIF 117
    • icon of address Oak Court Business Centre, Sandridge Park Porters Wood, St Albans, Hertfordshire, AL3 6PH

      IIF 118 IIF 119 IIF 120
  • Hollander, Eric, Dr
    Usa physician born in June 1957

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address 380 Oriental Ave, Mamaroneck Ny, Ny 10543, Usa

      IIF 121
  • Hollander, Eric, Doctor
    Usa physician born in June 1957

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ, United Kingdom

      IIF 122
  • Van Amerigan, Michael, Professor
    Canadian professot of psychiatry born in May 1955

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ

      IIF 123
  • Van Amerigen, Michael, Professor
    Canadian professor of psychiatry & neurosciences born in May 1955

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address 439-1 Fontbonne Building, St Joseph's Healthcare Hamilton, 301 James Street South, Hamilton, Ontario L8p 3b5, Canada

      IIF 124
child relation
Offspring entities and appointments
Active 52
  • 1
    CREDIT BANK A.E. - 1994-10-13
    icon of address Branch Registration, Refer To Parent Registry, Greece
    Converted / Closed Corporate (14 parents)
    Officer
    icon of calendar 2016-07-28 ~ now
    IIF 78 - Director → ME
  • 2
    icon of address 21 Peel Road, Orpington, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-15 ~ dissolved
    IIF 74 - Director → ME
  • 3
    NWS 1 LIMITED - 1997-09-01
    NWS FINANCE LIMITED - 1985-07-04
    IN STORE CREDIT LIMITED - 1981-12-31
    IBOS CREDIT LIMITED - 1980-12-31
    OXFORD INDUSTRIAL FINANCE CO.LIMITED - 1978-12-31
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-05-27 ~ dissolved
    IIF 23 - Director → ME
  • 4
    NWS 10 LIMITED - 1997-09-01
    NWS MOTOR LEASE LIMITED - 1985-07-03
    HAYES & WALKER LIMITED - 1981-12-31
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-05-27 ~ dissolved
    IIF 27 - Director → ME
  • 5
    NWS 11 LIMITED - 1997-09-01
    FIRSTDRAW LIMITED - 1984-07-16
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-05-27 ~ dissolved
    IIF 25 - Director → ME
  • 6
    NWS 2 LIMITED - 1997-09-01
    NEATLANCE LIMITED - 1985-11-28
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-05-27 ~ dissolved
    IIF 34 - Director → ME
  • 7
    NWS 4 LIMITED - 1997-09-01
    NWS FLEET LEASE LIMITED - 1985-07-04
    CAPITAL FINANCE (SOUTHERN) LIMITED - 1981-12-31
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-05-27 ~ dissolved
    IIF 15 - Director → ME
  • 8
    NWS 6 LIMITED - 1997-09-01
    DOMEREAP LIMITED - 1983-02-23
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-05-27 ~ dissolved
    IIF 28 - Director → ME
  • 9
    NWS 7 LIMITED - 1997-09-01
    NWS CAR LEASE LIMITED - 1985-07-04
    NWS TRUST LIMITED - 1981-12-31
    IBOS TRUST LIMITED - 1981-12-31
    WYVERN INVESTMENTS LIMITED - 1978-12-31
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-05-27 ~ dissolved
    IIF 19 - Director → ME
  • 10
    NWS 8 LIMITED - 1997-09-01
    icon of address Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-05-27 ~ dissolved
    IIF 20 - Director → ME
  • 11
    NWS 9 LIMITED - 1997-09-01
    DIKAPPA (NUMBER 274) LIMITED - 1984-01-18
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-05-27 ~ dissolved
    IIF 36 - Director → ME
  • 12
    CONNELL PLC - 1996-08-13
    CONNELLS ESTATE AGENTS PLC - 1989-05-23
    CONNELLS PLC - 1984-03-05
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-15 ~ dissolved
    IIF 61 - Director → ME
  • 13
    DE MONCHY 1982 LIMITED - 1988-05-27
    icon of address Units B & C Holton Heath Trading Park, Blackhill Road, Poole, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    3,302,983 GBP2023-12-31
    Officer
    icon of calendar 2010-09-20 ~ now
    IIF 113 - Director → ME
  • 14
    icon of address Unit A Holton Heath Industrial Park, Blackhill Road, Poole, Dorset, England
    Active Corporate (5 parents)
    Equity (Company account)
    60,279 GBP2023-12-31
    Officer
    icon of calendar 2015-08-25 ~ now
    IIF 114 - Director → ME
  • 15
    icon of address Unit B & C Holton Heath Trading Park, Blackhill Road, Poole, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,239 GBP2018-12-31
    Officer
    icon of calendar 2012-03-01 ~ dissolved
    IIF 112 - Director → ME
  • 16
    DESIGN FOR YOU LIMITED - 2002-11-27
    icon of address Oak Court, Business Centre, Porters Wood St Albans, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -18,040 GBP2024-05-31
    Officer
    icon of calendar 2002-11-27 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    INTERNATIONAL LABMATE LIMITED - 2006-06-02
    ECCLAIRE LIMITED - 1993-05-14
    icon of address Oak Court Business Centre, Sandridge Park Porters Wood, St Albans, Hertfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    840,537 GBP2024-06-30
    Officer
    icon of calendar 1993-05-17 ~ now
    IIF 100 - Director → ME
  • 18
    CLARITY NATURAL CHEMICALS LIMITED - 2022-02-25
    icon of address 26 Branksea Avenue, Poole, Dorset, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2022-02-22 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2022-02-22 ~ now
    IIF 91 - Has significant influence or controlOE
  • 19
    icon of address C/o Tc Group 6th Floor Kings House, 9 - 10 Haymarket, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    9,278 GBP2023-12-31
    Officer
    icon of calendar 2024-10-15 ~ now
    IIF 110 - Director → ME
  • 20
    ICFA LTD
    - now
    INTERNATIONAL COACHING & FACILITATION ALLIANCE LTD - 2025-02-17
    icon of address 8 Chine Farm Place, Main Road, Sevenoaks, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 2022-10-27 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2022-10-27 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 21
    NWS 200 LIMITED - 1996-11-19
    icon of address 1 More London Place, London
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2015-09-21 ~ dissolved
    IIF 45 - Director → ME
  • 22
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Active Corporate (11 parents)
    Equity (Company account)
    90,160 GBP2023-03-31
    Officer
    icon of calendar 2022-10-22 ~ now
    IIF 115 - Director → ME
  • 23
    icon of address 8 Chine Farm Place, Main Road, Sevenoaks, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2022-10-28 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2022-10-28 ~ now
    IIF 94 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address 6th Floor King's House, 9-10 Haymarket, London, England
    Active Corporate (20 parents, 1 offspring)
    Officer
    icon of calendar 2022-10-11 ~ now
    IIF 109 - Director → ME
  • 25
    ILM HOLDINGS LIMITED - 2010-12-15
    I.E.T. HOLDINGS LTD - 2006-06-16
    icon of address Oak Court Business Centre, Sandridge Park Porters Wood, St Albans, Hertfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    871,836 GBP2024-06-30
    Officer
    icon of calendar 2006-05-23 ~ now
    IIF 101 - Director → ME
  • 26
    icon of address Icfa House, 21 Peel Road, Kent, Orpington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2019-10-14 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2019-10-14 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
  • 27
    FOUR-SQUARE CONSULTANCY LIMITED - 2013-09-09
    icon of address 3 Field Court, Grays Inn, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    120,681 GBP2023-08-31
    Officer
    icon of calendar 2009-11-05 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 80 - Ownership of shares – More than 50% but less than 75%OE
    IIF 80 - Ownership of voting rights - More than 50% but less than 75%OE
  • 28
    icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-01 ~ dissolved
    IIF 86 - Director → ME
  • 29
    INTERNATIONAL LABMATE LIMITED - 2010-09-06
    WH 321 LIMITED - 2006-06-02
    icon of address Oak Court Business Centre, Sandridge Park Porters Wood, St Albans, Hertfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    1,002,267 GBP2024-06-30
    Officer
    icon of calendar 2006-05-23 ~ now
    IIF 102 - Director → ME
  • 30
    LEASEDRIVE VELO LIMITED - 2012-02-07
    LEASEDRIVE LIMITED - 2007-03-12
    BARDOMA LIMITED - 1983-09-22
    icon of address Number One, Great Exhibition Way, Kirkstall Forge, Leeds, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 2 - Director → ME
  • 31
    icon of address Oak Court Business Centre, Sandridge Park, Porters Wood St Albans, Hertfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    781,019 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 116 - Has significant influence or controlOE
  • 32
    icon of address 8 Chine Farm Place, Main Road, Sevenoaks, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2013-10-11 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
  • 33
    icon of address 8 Chine Farm Place, Main Road, Sevenoaks, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2009-07-15 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 95 - Has significant influence or controlOE
  • 34
    icon of address 8 Chine Farm Place Main Road, Knockholt, Sevenoaks, Kent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2024-04-23 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 35
    IMPROVELINK LIMITED - 1995-09-01
    icon of address Number One, Great Exhibition Way, Kirkstall Forge, Leeds, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 5 - Director → ME
  • 36
    icon of address C/o De Monchy Aromatics Limited, Units B & C Blackhill Road, Holton Heath Ind Park, Poole, Dorset, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    287,674 GBP2023-12-31
    Officer
    icon of calendar 2018-12-21 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    INTERNATIONAL SHAKESPEARE GLOBE CENTRE LIMITED(THE) - 2005-03-15
    BANKSIDE GLOBE LIMITED - 1983-07-11
    BANKSIDE GLOBE DEVELOPMENTS LIMITED - 1979-12-31
    icon of address 21 New Globe Walk, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-10-01 ~ now
    IIF 99 - Director → ME
  • 38
    WORLD CENTRE FOR SHAKESPEARE STUDIES LIMITED - 1983-06-08
    icon of address 21 New Globe Walk, London
    Active Corporate (17 parents, 2 offsprings)
    Officer
    icon of calendar 2022-10-01 ~ now
    IIF 98 - Director → ME
  • 39
    icon of address 21 Peel Road, Orpington, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-10 ~ dissolved
    IIF 75 - Director → ME
  • 40
    THE THINKING & LEARNING ACADEMY LTD - 2014-11-17
    icon of address 21 Peel Road, Orpington, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-10 ~ dissolved
    IIF 72 - Director → ME
  • 41
    icon of address Jariram, 6 Gladstone Road, Orpington, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    icon of calendar 2014-11-12 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 42
    PRECIS (744) LIMITED - 1988-07-12
    icon of address Number One, Great Exhibition Way, Kirkstall Forge, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 1 - Director → ME
  • 43
    ZEUS NEWCO LIMITED - 2018-01-16
    icon of address Number One Great Exhibition Way, Kirkstall Forge, Leeds, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 9 - Director → ME
  • 44
    ZEUS TOPCO IV LIMITED - 2017-01-27
    icon of address Number One Great Exhibition Way, Kirkstall Forge, Leeds, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 11 - Director → ME
  • 45
    HAMSARD 3211 LIMITED - 2010-12-08
    icon of address Number One, Great Exhibition Way, Kirkstall Forge, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 6 - Director → ME
  • 46
    icon of address Number One Great Exhibition Way, Kirkstall Forge, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 10 - Director → ME
  • 47
    ZENITH LEASEDRIVE OPCO LIMITED - 2016-02-19
    BARCELONA MIDCO 2 LIMITED - 2014-04-25
    icon of address Number One, Great Exhibition Way, Kirkstall Forge, Leeds, United Kingdom
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 4 - Director → ME
  • 48
    icon of address Number One, Great Exhibition Way, Kirkstall Forge, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 3 - Director → ME
  • 49
    ZENITH VEHICLE CONTRACTS PLC - 2003-11-21
    ZENITH CONTRACTS LIMITED - 1989-05-26
    BITEMIX LIMITED - 1988-08-11
    icon of address Number One, Great Exhibition Way, Kirkstall Forge, Leeds, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 7 - Director → ME
  • 50
    BEV BIDCO 4 LIMITED - 2017-01-20
    icon of address Number One Great Exhibition Way, Kirkstall Forge, Leeds, United Kingdom
    Active Corporate (5 parents, 10 offsprings)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 8 - Director → ME
  • 51
    icon of address Number One Great Exhibition Way, Kirkstall Forge, Leeds, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 12 - Director → ME
  • 52
    icon of address Number One Great Exhibition Way, Kirkstall Forge, Leeds, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 13 - Director → ME
Ceased 57
  • 1
    icon of address Brunel House 11 The Promenade, Clifton, Bristol, United Kingdom
    Active Corporate (5 parents)
    Current Assets (Company account)
    2,448 GBP2024-03-31
    Officer
    icon of calendar 1998-02-18 ~ 2001-01-19
    IIF 79 - Director → ME
  • 2
    AUTOMOBILE CONTRACTS LIMITED - 1979-12-31
    icon of address 25 Gresham Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-04-16 ~ 2022-10-28
    IIF 32 - Director → ME
  • 3
    ACL AUTOLEASE LIMITED - 2000-04-28
    CT CONTRACT HIRE GROUP LIMITED - 1998-12-15
    LEABURROW LIMITED - 1998-12-10
    icon of address 25 Gresham Street, London
    Active Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 2019-04-16 ~ 2022-10-28
    IIF 35 - Director → ME
  • 4
    WAKEFIELD PRODUCTIONS LIMITED - 1981-12-31
    icon of address Almeida Theatre, Almeida Street, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-10-29 ~ 2021-06-23
    IIF 85 - Director → ME
  • 5
    icon of address 1a/1b Almeida Street, Islington, London
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2012-09-18 ~ 2021-06-23
    IIF 84 - Director → ME
  • 6
    icon of address 1 More London Place, London
    Liquidation Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2015-08-12 ~ 2022-10-28
    IIF 51 - Director → ME
  • 7
    CHARTERED TRUST (TRF) LIMITED - 2001-07-05
    INHOCO 997 LIMITED - 1999-12-10
    icon of address 25 Gresham Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-07-09 ~ 2022-10-28
    IIF 52 - Director → ME
  • 8
    GALAXY TRUSTEE LIMITED - 2005-10-26
    FILBUK 593 LIMITED - 2000-01-04
    icon of address 25 Gresham Street, London
    Active Corporate (5 parents, 14 offsprings)
    Officer
    icon of calendar 2015-07-09 ~ 2022-10-28
    IIF 56 - Director → ME
  • 9
    CHARTERED TRUST GROUP LIMITED - 2005-10-26
    CHARTERED TRUST GROUP PLC - 2003-03-11
    SCIMITAR CANADIAN AMERICAN GAS FUND PLC - 1992-12-21
    icon of address 25 Gresham Street, London
    Active Corporate (5 parents, 12 offsprings)
    Officer
    icon of calendar 2015-07-09 ~ 2022-10-28
    IIF 53 - Director → ME
  • 10
    CHARTERED TRUST PUBLIC LIMITED COMPANY - 2001-07-05
    JULIAN S. HODGE & COMPANY LIMITED - 1979-12-31
    icon of address 25 Gresham Street, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 2015-12-14 ~ 2022-10-28
    IIF 47 - Director → ME
  • 11
    BRITANNIA PERSONAL LENDING LIMITED - 2018-09-27
    NWS 325 LIMITED - 1998-01-30
    icon of address Trinity Road, Halifax
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-04-08 ~ 2016-11-07
    IIF 26 - Director → ME
  • 12
    icon of address River Lodge Badminton Court, Amersham, Buckinghamshire
    Active Corporate (16 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,073,942 GBP2024-12-31
    Officer
    icon of calendar 2019-05-23 ~ 2022-10-28
    IIF 39 - Director → ME
  • 13
    icon of address Bromley Youth Music Trust, Southborough Lane, Bromley, Kent
    Active Corporate (11 parents)
    Officer
    icon of calendar 2019-10-07 ~ 2020-03-08
    IIF 67 - Director → ME
  • 14
    icon of address Burnt Ash Primary School, Rangefield Road, Bromley, United Kingdom
    Active Corporate (12 parents)
    Officer
    icon of calendar 2015-12-01 ~ 2020-09-22
    IIF 68 - Director → ME
  • 15
    NWS 12 LIMITED - 1997-09-01
    CAPITAL FINANCE COMPANY LIMITED - 1986-08-07
    icon of address The Mound, Edinburgh
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-05-27 ~ 2022-10-28
    IIF 21 - Director → ME
  • 16
    icon of address 1 More London Place, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2016-05-27 ~ 2022-10-28
    IIF 17 - Director → ME
  • 17
    NWS 5 LIMITED - 1997-09-01
    WELBECK CREDITS LIMITED - 1978-12-31
    icon of address Cawley House, Chester Business Park, Chester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-05-27 ~ 2022-10-28
    IIF 22 - Director → ME
  • 18
    NFU MUTUAL FINANCE LIMITED - 2024-01-15
    BURGESS LEASING LIMITED - 1989-02-03
    IN STORE CREDIT LIMITED - 1980-12-31
    IBOS FLEET LEASE LIMITED - 1979-12-31
    GOULSTON FACILITIES LIMITED - 1978-12-31
    icon of address Cawley House, Chester Business Park, Chester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-09-21 ~ 2022-10-28
    IIF 49 - Director → ME
  • 19
    icon of address 1 More London Place, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2015-07-09 ~ 2022-10-28
    IIF 50 - Director → ME
  • 20
    icon of address 1 More London Place, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2012-06-18 ~ 2015-12-07
    IIF 63 - Director → ME
  • 21
    icon of address 1 More London Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-04-01 ~ 2015-06-29
    IIF 57 - Director → ME
  • 22
    icon of address Unit A Holton Heath Industrial Park, Blackhill Road, Poole, Dorset, England
    Active Corporate (5 parents)
    Equity (Company account)
    60,279 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-26
    IIF 92 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    INTERNATIONAL LABMATE LIMITED - 2006-06-02
    ECCLAIRE LIMITED - 1993-05-14
    icon of address Oak Court Business Centre, Sandridge Park Porters Wood, St Albans, Hertfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    840,537 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-10-16
    IIF 120 - Ownership of shares – 75% or more OE
  • 24
    FINANCE & LEASING ASSOCIATION LIMITED - 1991-11-12
    icon of address 11 Ironmonger Lane, London, England
    Active Corporate (17 parents)
    Officer
    icon of calendar 2016-01-15 ~ 2024-12-31
    IIF 40 - Director → ME
  • 25
    icon of address Cawley House, Chester Business Park, Chester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-08-19 ~ 2022-10-28
    IIF 46 - Director → ME
  • 26
    HALIFAX INDEPENDENT FINANCIAL ADVISERS LIMITED - 2012-11-09
    LINEPALM LIMITED - 1989-07-20
    icon of address Trinty Road, Halifax, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-06-18 ~ 2015-12-07
    IIF 62 - Director → ME
  • 27
    EXPANDLOGIC LIMITED - 1991-11-01
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-18 ~ 2015-12-07
    IIF 60 - Director → ME
  • 28
    GRAYANGST LIMITED - 1988-11-28
    icon of address Trinity Road, Halifax, West Yorkshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-04-01 ~ 2015-06-29
    IIF 58 - Director → ME
  • 29
    LEX VEHICLE LEASING (1998) LIMITED - 2000-01-04
    WORLDAPPLY LIMITED - 1998-07-30
    icon of address Trinity Road, Halifax, West Yorkshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-04-16 ~ 2022-10-28
    IIF 31 - Director → ME
  • 30
    AUTOWINDSCREENS (UK) LIMITED - 2005-08-23
    icon of address 25 Gresham Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-08-05 ~ 2022-10-28
    IIF 33 - Director → ME
  • 31
    I. M. FINANCE LIMITED - 1994-11-01
    JOKEFILE LIMITED - 1988-01-20
    icon of address 33 Old Broad Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-08-05 ~ 2022-10-28
    IIF 24 - Director → ME
  • 32
    icon of address C/o Tc Group 6th Floor Kings House, 9 - 10 Haymarket, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    9,278 GBP2023-12-31
    Officer
    icon of calendar 2023-02-11 ~ 2024-02-09
    IIF 107 - Director → ME
  • 33
    icon of address Burnt Ash Primary School, Rangefield Road, Bromley, Kent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-02-01 ~ 2020-09-22
    IIF 69 - Director → ME
  • 34
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Active Corporate (11 parents)
    Equity (Company account)
    90,160 GBP2023-03-31
    Officer
    icon of calendar 2012-04-01 ~ 2015-09-02
    IIF 122 - Director → ME
    icon of calendar 2005-04-06 ~ 2011-04-08
    IIF 121 - Director → ME
    icon of calendar 2012-10-17 ~ 2015-09-02
    IIF 124 - Director → ME
    icon of calendar 2016-09-21 ~ 2022-10-19
    IIF 123 - Director → ME
  • 35
    ILM HOLDINGS LIMITED - 2010-12-15
    I.E.T. HOLDINGS LTD - 2006-06-16
    icon of address Oak Court Business Centre, Sandridge Park Porters Wood, St Albans, Hertfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    871,836 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-10-16
    IIF 119 - Ownership of shares – 75% or more OE
  • 36
    NWS 101 LIMITED - 1994-09-09
    icon of address 33 Old Broad Street, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2015-07-09 ~ 2022-10-28
    IIF 48 - Director → ME
  • 37
    INTERNATIONAL LABMATE LIMITED - 2010-09-06
    WH 321 LIMITED - 2006-06-02
    icon of address Oak Court Business Centre, Sandridge Park Porters Wood, St Albans, Hertfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    1,002,267 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-10-16
    IIF 118 - Ownership of shares – 75% or more OE
  • 38
    BANK OF SCOTLAND INDEPENDENT FINANCIAL ADVISERS LIMITED - 2012-12-07
    icon of address Bank Of Scotland, The Mound, Edinburgh
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-06-18 ~ 2015-12-07
    IIF 59 - Director → ME
  • 39
    LLOYDS TSB AUTOLEASE (CH) LIMITED - 2013-09-23
    FIRST NATIONAL CONTRACT HIRE LIMITED - 2002-07-29
    KELDA CONTRACT HIRE LIMITED - 1997-08-11
    KELDA CONTRACT HIRE LIMITED - 1997-08-07
    SCHEMECITY LIMITED - 1990-10-02
    icon of address 25 Gresham Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-04-16 ~ 2022-10-28
    IIF 38 - Director → ME
  • 40
    LLOYDS TSB AUTOLEASE (VC) LIMITED - 2013-09-23
    FIRST NATIONAL VEHICLE CONTRACTS LIMITED - 2002-07-29
    ELTON VEHICLE CONTRACTS LIMITED - 1997-08-11
    ELTON VEHICLE CONTRACTS LIMITED - 1997-08-07
    ELTON FINANCIAL SERVICES LIMITED - 1994-03-14
    THRIFTY CAR HIRE (GREATER MANCHESTER) LIMITED - 1985-02-07
    SINKSHIRE LIMITED - 1979-12-31
    icon of address 25 Gresham Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-04-16 ~ 2022-10-28
    IIF 37 - Director → ME
  • 41
    LLOYDS TSB CARSELECT LIMITED - 2013-09-23
    LLOYDS TSB MOTORDIRECT LIMITED - 2003-05-01
    NIMBUS CORP (UK) LIMITED - 2001-01-25
    CARS TRUSTEE (UK) NO. 3 LIMITED - 1999-08-26
    TRUSHELFCO (NO. 1924) LIMITED - 1993-09-28
    icon of address 25 Gresham Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-08-05 ~ 2022-10-28
    IIF 16 - Director → ME
  • 42
    LLOYDS TSB AUTOLEASE LIMITED - 2009-10-06
    ACL AUTOLEASE LIMITED - 2000-12-29
    AUTOLEASE LIMITED - 2000-05-05
    BRITAX AUTOLEASE LIMITED - 1999-01-06
    AUTOLEASE FINANCE LIMITED - 1997-07-22
    BARLOW FASTENERS (ANGLIA) LIMITED - 1990-10-23
    KENNETH HEAP (EAST ANGLIA) LIMITED - 1978-12-31
    icon of address 25 Gresham Street, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2019-08-05 ~ 2022-10-28
    IIF 29 - Director → ME
  • 43
    icon of address 1 More London Place, London
    Liquidation Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2019-04-16 ~ 2022-10-28
    IIF 30 - Director → ME
  • 44
    icon of address 1 More London Place, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2019-04-16 ~ 2022-10-28
    IIF 18 - Director → ME
  • 45
    LLOYDS TSB ASSET FINANCE DIVISION LIMITED - 2013-09-23
    LLOYDS UDT FINANCE LIMITED - 2001-09-18
    LLOYDS UDT LIMITED - 1999-07-01
    LLOYDS BOWMAKER FINANCE LIMITED - 1997-05-01
    LLOYDS BOWMAKER FINANCE LIMITED - 1986-04-02
    LLOYDS AND SCOTTISH P L C - 1986-02-27
    icon of address 25 Gresham Street, London
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2015-07-09 ~ 2022-10-28
    IIF 41 - Director → ME
  • 46
    ACRAMAN (129) LIMITED - 1996-12-04
    icon of address 33 Old Broad Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-07-09 ~ 2022-10-28
    IIF 43 - Director → ME
  • 47
    icon of address Two, Central Square, Cardiff, Wales
    Active Corporate (10 parents)
    Officer
    icon of calendar 2023-10-09 ~ 2025-02-28
    IIF 14 - Director → ME
  • 48
    DUNWILCO (145) LIMITED - 1989-02-27
    icon of address 7 Lochside View, Edinburgh, Scotland
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2010-11-26 ~ 2015-06-16
    IIF 66 - Director → ME
  • 49
    icon of address The Mound, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-04-01 ~ 2015-06-29
    IIF 64 - Director → ME
  • 50
    UDT GROUP SERVICES LIMITED - 1988-11-01
    icon of address 33 Old Broad Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-07-09 ~ 2022-10-28
    IIF 44 - Director → ME
  • 51
    icon of address The Mound, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-04-01 ~ 2015-06-29
    IIF 65 - Director → ME
  • 52
    VENEZ TRADING LIMITED - 1985-12-23
    icon of address 33 Old Broad Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-09-21 ~ 2022-10-28
    IIF 55 - Director → ME
  • 53
    icon of address 33 Old Broad Street, London, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 2015-07-09 ~ 2022-10-28
    IIF 54 - Director → ME
  • 54
    icon of address Unit 6 Fleetsbridge Business Centre, Upton Road, Poole, England
    Active Corporate (3 parents)
    Equity (Company account)
    7 GBP2023-12-31
    Officer
    icon of calendar 2019-12-10 ~ 2020-10-12
    IIF 111 - Director → ME
  • 55
    icon of address 160 Harpenden Road, St Albans, Hertfordshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2003-02-10 ~ 2006-02-27
    IIF 105 - Director → ME
  • 56
    icon of address 2nd Floor, 1 Leonard Place Business Centre, Westerham Road, Keston, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2016-01-12 ~ 2023-10-12
    IIF 70 - Director → ME
  • 57
    icon of address 25 Gresham Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-07-09 ~ 2022-10-28
    IIF 42 - 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.