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

Mr James Richard Stanley

    Related profiles found in government register
  • Mr James Richard Stanley
    British born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • Meadow View, Chinnor Road, Towersey, Thame, Oxfordshire, OX9 3RF, England

      IIF 1
    • Red Roofs, Chinnor Road, Towersey, Thame, OX9 3RF, England

      IIF 2
  • Mr Richard Stanley
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 30 Warwick Street, London, W1B 5NH, United Kingdom

      IIF 3
  • Mr Richard Taylor
    British born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 23 Hall Road, Scarisbrick, Ormskirk, L40 9QB, England

      IIF 4
  • Mr Richard Taylor
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • C/o Unit B1f Fairoaks Airport, Chobham, Woking, GU24 8HU, England

      IIF 5 IIF 6
  • Mr Richard James Stanley
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 7
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 8
    • Suite No. 1 Stubbings House, Henley Road, Maidenhead, Berkshire, SL6 6QL, England

      IIF 9 IIF 10 IIF 11
  • Richard Taylor
    British born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 12, Ambleside Walk, Canvey Island, SS8 9TD, England

      IIF 12
  • Stanley, James Richard
    British director born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • Meadow View, Chinnor Road, Towersey, Thame, Oxfordshire, OX9 3RF, England

      IIF 13
    • Red Roofs, Chinnor Road, Towersey, Thame, OX9 3RF, England

      IIF 14
  • Taylor, Richard James
    British director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 105, Eade Road, Occ Building A, 2nd Floor, Unit 11d, London, N4 1TJ, England

      IIF 15
  • Mr Richard Taylor
    British born in January 1983

    Resident in Scotland

    Registered addresses and corresponding companies
  • Taylor, Richard Craig
    British lgv1 driver born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 35 Gambrel Grove, Gambrel Grove, Greater Manchester, Ashton-under-lyne, OL6 8TL, England

      IIF 19
  • Taylor, Richard
    British company director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 12, Ambleside Walk, Canvey Island, SS8 9TD, England

      IIF 20
  • Taylor, Richard
    British forestry technician born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 23 Hall Road, Scarisbrick, Ormskirk, L40 9QB, England

      IIF 21
  • Mr Richard Craig Taylor
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 35 Gambrel Grove, Gambrel Grove, Greater Manchester, Ashton-under-lyne, OL6 8TL, England

      IIF 22
  • Mr Richard James Taylor
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • Charnwood House, Harcourt Way, Meridian Business Park, Leicester, LE19 1WP

      IIF 23
    • Charnwood House, Harcourt Way, Meridian Business Park, Leicester, Leicestershire, LE19 1WP, England

      IIF 24
    • 20-22, Wenlock Road, London, Leicestershire, N1 7GU, England

      IIF 25
  • Taylor, Richard
    British carpenter born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 14, Loscoe Road, Heanor, Derbyshire, DE75 7FF, England

      IIF 26
  • Mr Craig Richard Taylor
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 90, Holly Bush Lane, Hampton, Middlesex, TW12 2RB, United Kingdom

      IIF 27
  • Taylor, Richard
    British director born in January 1983

    Resident in Scotland

    Registered addresses and corresponding companies
  • Taylor, Richard James
    born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • Charnwood House, Harcourt Way, Meridian Business Park, Leicester, Leicestershire, LE19 1WP, England

      IIF 31
  • Stanley, Richard James
    British surveyor born in August 1965

    Registered addresses and corresponding companies
    • 24 Acris Street, London, SW18 2QP

      IIF 32
  • Mr Richard Taylor
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Mayview Ave, Anstruther, Anstruther, KY103HP, United Kingdom

      IIF 33
    • The Business Centre, 165, Brook Street, Broughty Ferry, Dundee, DD5 1DJ, United Kingdom

      IIF 34
    • 165, Brook Street, Broughty Ferry, Dundee, DD5 1DJ

      IIF 35
    • 47, Mayview Ave, Anstruther, Fife, KY10 3HP, United Kingdom

      IIF 36
    • 59, Church Road (1st Floor), Hove, BN3 2BD, United Kingdom

      IIF 37
  • Taylor, Richard James
    British

    Registered addresses and corresponding companies
    • 1 Half Moon Street, London, W1J 7DY

      IIF 38
  • Taylor, Richard James
    British company director

    Registered addresses and corresponding companies
    • 1 Half Moon Street, London, W1J 7DY

      IIF 39
  • Mr Richard James Stanley
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alvarez & Marsal Europe Llp, Park House, 16-18 Finsbury Circus, London, EC2M 7EB, United Kingdom

      IIF 40
  • Stanley, Richard James
    born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alvarez & Marsal Europe Llp, Park House, 16-18 Finsbury Circus, London, EC2M 7EB, United Kingdom

      IIF 41
  • Stanley, Richard James
    British chartered surveyor born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1 Chestnut House, 55 Cranley Road, Guildford, GU1 2JW, England

      IIF 42
    • 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 43 IIF 44
    • C/o Jones Lang Lasalle, 22 Hanover Square, London, W1S 1JA, United Kingdom

      IIF 45 IIF 46 IIF 47
    • C/o Jones Lang Lesalle, 30 Warwick Street, London, SW18 1ND, United Kingdom

      IIF 48
    • Suite No 1 Stubbings House, Henley Road, Maidenhead, Berkshire, SL6 6QL, England

      IIF 49 IIF 50
  • Stanley, Richard James
    British company director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Melrose Road, London, SW18 1ND

      IIF 51
  • Stanley, Richard James
    British international director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30 Warwick Street, London, W1B 5NH, United Kingdom

      IIF 52
  • Stanley, Richard James
    British receiver born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Jones Lang Lasalle Limited, 30 Warwick Street, London, W1B 5NH, United Kingdom

      IIF 53 IIF 54
  • Stanley, Richard James
    British surveyor born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Warwick Street, London, W1B 5NH, England

      IIF 55
  • Taylor, Richard James
    British company director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Half Moon Street, London, W1J 7DY

      IIF 56
  • Taylor, Richard James
    British director born in August 1965

    Resident in United Kingdom

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

      IIF 57
  • Taylor, Richard James
    British interior designer born in August 1965

    Resident in United Kingdom

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

      IIF 58
  • Richard Taylor
    British born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wellesley House, Duke Of Wellington Avenue, Royal Arsenal, London, SE18 6SS, United Kingdom

      IIF 59
  • Taylor, Richard
    born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Mayview Ave, Anstruther, Fife, KY10 3HP, United Kingdom

      IIF 60
  • Taylor, Richard
    British cleaner born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 165, Brook Street, Broughty Ferry, Dundee, DD5 1DJ

      IIF 61
  • Taylor, Richard
    British counsellor born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59, Church Road (1st Floor), Hove, BN3 2BD, United Kingdom

      IIF 62
  • Taylor, Richard
    British director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Business Centre, 165, Brook Street, Broughty Ferry, Dundee, DD5 1DJ, United Kingdom

      IIF 63
  • Taylor, Richard
    British driver born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Beckett House, 14 Billing Road, Northampton, NN1 5AW, England

      IIF 64
  • Taylor, Richard
    British driver born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Beckett House, 14 Billing Road, Northampton, NN1 5AW, England

      IIF 65
  • Taylor, Richard
    British lgv driver born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Gambrel Grove, Ashton-under-lyne, OL6 8TL, United Kingdom

      IIF 66 IIF 67
  • Taylor, Richard
    British customer service manager born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Ducketts Wharf, South Street, Bishop's Stortford, Hertfordshire, CM23 3AR, United Kingdom

      IIF 68
  • Taylor, Richard Thomas
    British director born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wellesley House, Duke Of Wellington Avenue, Royal Arsenal, London, SE18 6SS, United Kingdom

      IIF 69
  • Taylor, Richard Thomas
    British sales director born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Stornaway Strand, Gravesend, Kent, DA12 4NL

      IIF 70
  • Stanley, James
    British electrical contractor born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 119, Brixham Crescent, Ruislip, Middlesex, HA4 8TT, United Kingdom

      IIF 71
  • Taylor, Craig Richard
    born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28-29, Dover Street, London, W1S 4NA, United Kingdom

      IIF 72
  • Taylor, Craig Richard
    British director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 90, Holly Bush Lane, Hampton, Middlesex, TW12 2RB, United Kingdom

      IIF 73
  • Taylor, Craig Richard
    British head of client relations / head of operations born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 90, Holly Bush Lane, Hampton, London, TW12 2RB, United Kingdom

      IIF 74
  • Taylor, Richard

    Registered addresses and corresponding companies
    • 48, Mayview Ave, Anstruther, Anstruther, KY10 3HP, United Kingdom

      IIF 75
  • Stanley, James

    Registered addresses and corresponding companies
    • 119, Brixham Crescent, Ruislip, Middlesex, HA4 8TT, United Kingdom

      IIF 76
child relation
Offspring entities and appointments
Active 29
  • 1
    35 Gambrel Grove Gambrel Grove, Greater Manchester, Ashton-under-lyne, England
    Dissolved corporate (1 parent)
    Officer
    2017-06-29 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2017-06-29 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 2
    ALVAREZ & MARSAL INTERNATIONAL LLP - 2007-09-14
    30 Old Bailey, London, United Kingdom
    Corporate (122 parents)
    Officer
    2024-11-19 ~ now
    IIF 41 - llp-member → ME
  • 3
    14 Loscoe Road, Heanor, Derbyshire, England
    Dissolved corporate (1 parent)
    Officer
    2015-09-15 ~ dissolved
    IIF 26 - director → ME
  • 4
    20 Greenhead Rd, Inchinnan, Renfrewshire, Scotland
    Dissolved corporate (2 parents)
    Officer
    2018-01-22 ~ dissolved
    IIF 60 - llp-designated-member → ME
    Person with significant control
    2018-01-22 ~ dissolved
    IIF 36 - Right to appoint or remove membersOE
  • 5
    20-22 Wenlock Road, London, Leicestershire, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    9,679 GBP2019-03-31
    Officer
    2009-09-11 ~ dissolved
    IIF 31 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to surplus assets - 75% or moreOE
    IIF 25 - Right to appoint or remove membersOE
  • 6
    Rochester House, 48 Rochester Gardens, Hove, England
    Corporate (2 parents)
    Equity (Company account)
    -19,786 GBP2023-06-30
    Officer
    2020-06-11 ~ now
    IIF 62 - director → ME
    Person with significant control
    2020-06-11 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
  • 7
    119 Brixham Crescent, Ruislip, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-09-17 ~ dissolved
    IIF 71 - director → ME
    2012-09-17 ~ dissolved
    IIF 76 - secretary → ME
  • 8
    Red Roofs Chinnor Road, Towersey, Thame, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2017-03-27 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2017-03-27 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 9
    Meadow View Chinnor Road, Towersey, Thame, Oxfordshire, England
    Corporate (2 parents)
    Equity (Company account)
    1,032 GBP2024-03-31
    Officer
    2015-04-20 ~ now
    IIF 13 - director → ME
    Person with significant control
    2017-04-19 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 10
    105 Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2016-08-18 ~ now
    IIF 15 - director → ME
    Person with significant control
    2016-08-18 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 11
    Suite No. 1 Stubbings House, Henley Road, Maidenhead, Berkshire, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2019-09-21 ~ now
    IIF 50 - director → ME
    Person with significant control
    2019-09-21 ~ now
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
  • 12
    23 Hall Road Scarisbrick, Ormskirk, England
    Dissolved corporate (1 parent)
    Officer
    2019-03-29 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2019-03-29 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 13
    165 Brook Street, Broughty Ferry, Dundee, Scotland
    Corporate (2 parents)
    Officer
    2024-09-10 ~ now
    IIF 28 - director → ME
    Person with significant control
    2024-09-10 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 14
    165 Brook Street, Broughty Ferry, Dundee, Scotland
    Corporate (2 parents)
    Officer
    2024-09-10 ~ now
    IIF 30 - director → ME
    Person with significant control
    2024-09-10 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 15
    165 Brook Street, Broughty Ferry, Dundee, Scotland
    Corporate (2 parents)
    Officer
    2024-09-10 ~ now
    IIF 29 - director → ME
    Person with significant control
    2024-09-10 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 16
    165 Brook Street, Broughty Ferry, Dundee
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2021-05-14 ~ now
    IIF 61 - director → ME
    Person with significant control
    2021-05-14 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 17
    4 Terminal House, Station Approach, Shepperton, England
    Dissolved corporate (1 parent)
    Officer
    2015-02-25 ~ dissolved
    IIF 65 - director → ME
  • 18
    4 Terminal House, Station Approach, Shepperton, England
    Dissolved corporate (1 parent)
    Officer
    2014-05-01 ~ dissolved
    IIF 64 - director → ME
  • 19
    12 Ambleside Walk, Canvey Island, England
    Dissolved corporate (2 parents)
    Person with significant control
    2023-01-09 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    Wellesley House, Duke Of Wellington Avenue, Royal Arsenal, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    103 GBP2020-01-31
    Officer
    2016-11-14 ~ dissolved
    IIF 69 - director → ME
    Person with significant control
    2016-11-14 ~ dissolved
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    16 Great Queen Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    723 GBP2023-05-31
    Officer
    2017-05-19 ~ now
    IIF 43 - director → ME
    Person with significant control
    2017-05-19 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 22
    The Business Centre, 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -2,920 GBP2024-03-31
    Officer
    2023-01-09 ~ now
    IIF 63 - director → ME
    Person with significant control
    2023-01-09 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 23
    165 Brook Street, Broughty Ferry, Dundee
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2016-11-14 ~ now
    IIF 75 - secretary → ME
    Person with significant control
    2016-11-14 ~ now
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
  • 24
    Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Corporate (2 parents)
    Equity (Company account)
    650,939 GBP2021-12-31
    Officer
    2010-06-16 ~ now
    IIF 57 - director → ME
    Person with significant control
    2020-06-11 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 25
    1 Colton Square, Leicester
    Dissolved corporate (2 parents)
    Officer
    1996-06-17 ~ dissolved
    IIF 56 - director → ME
    2001-08-08 ~ dissolved
    IIF 38 - secretary → ME
  • 26
    Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Corporate (2 parents)
    Equity (Company account)
    624,540 GBP2022-06-30
    Officer
    2003-10-10 ~ now
    IIF 58 - director → ME
    Person with significant control
    2020-06-11 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 27
    C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    22,680 GBP2018-04-30
    Officer
    2017-06-16 ~ dissolved
    IIF 73 - director → ME
    Person with significant control
    2017-06-16 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    Charnwood House Harcourt Way, Meridian Business Park, Leicester
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 29
    Suite No 1 Stubbings House, Henley Road, Maidenhead, Berkshire, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2019-10-01 ~ now
    IIF 49 - director → ME
    Person with significant control
    2019-10-01 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 21
  • 1
    Tc Group 6th Floor King's House, 9-10 Haymarket, London, England
    Corporate (3 parents)
    Equity (Company account)
    47,239 GBP2024-03-31
    Officer
    2014-06-20 ~ 2014-08-07
    IIF 48 - director → ME
  • 2
    15 Penrhyn Road, Kingston Upon Thames, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2015-08-06 ~ 2017-12-21
    IIF 52 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-12-21
    IIF 3 - Has significant influence or control OE
  • 3
    5 Ducketts Wharf, South Street, Bishop's Stortford, Hertfordshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -38,739 GBP2018-08-31
    Officer
    2012-08-03 ~ 2015-12-01
    IIF 68 - director → ME
  • 4
    ALVAREZ & MARSAL INTERNATIONAL LLP - 2007-09-14
    30 Old Bailey, London, United Kingdom
    Corporate (122 parents)
    Person with significant control
    2024-11-19 ~ 2025-03-07
    IIF 40 - Has significant influence or control OE
  • 5
    191 Washington Street, Bradford, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    2015-03-05 ~ 2015-06-22
    IIF 67 - director → ME
  • 6
    Flat 1 Chestnut House, 55 Cranley Road, Guildford, England
    Corporate (7 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2019-09-21 ~ 2023-11-16
    IIF 42 - director → ME
    Person with significant control
    2019-09-21 ~ 2023-11-07
    IIF 9 - Ownership of voting rights - More than 50% but less than 75% OE
  • 7
    INSUREPACK LIMITED - 1996-01-23
    9 Marylebone Lane, London
    Dissolved corporate (2 parents)
    Officer
    1998-02-23 ~ 2000-06-01
    IIF 32 - director → ME
  • 8
    EVALUATION & DUE DILIGENCE ASSOCIATES (EUROPE) LIMITED - 2009-06-11
    Heston Business Court, 19 Camp Road, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -4,500 GBP2016-12-31
    Officer
    2014-01-01 ~ 2015-12-15
    IIF 74 - director → ME
  • 9
    Prospect House, Rouen Road, Norwich
    Dissolved corporate (2 parents)
    Officer
    2010-07-15 ~ 2011-06-21
    IIF 72 - llp-member → ME
  • 10
    Third Floor One London Square, Cross Lanes, Guildford, Surrey, United Kingdom
    Corporate (4 parents)
    Officer
    2015-03-02 ~ 2016-12-19
    IIF 55 - director → ME
  • 11
    Jones Lang Lasalle At City Point, 29 King Street, Leeds, Yorkshire
    Dissolved corporate
    Officer
    2011-02-25 ~ 2011-12-14
    IIF 46 - director → ME
  • 12
    North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2011-10-17 ~ 2015-01-14
    IIF 53 - director → ME
  • 13
    12 Ambleside Walk, Canvey Island, England
    Dissolved corporate (2 parents)
    Officer
    2023-01-09 ~ 2024-03-10
    IIF 20 - director → ME
  • 14
    191 Washington Street, Bradford, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2015-07-08 ~ 2015-09-15
    IIF 66 - director → ME
  • 15
    7 Bell Yard, London, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2019-01-07 ~ 2021-02-26
    IIF 44 - director → ME
    Person with significant control
    2019-01-07 ~ 2023-04-04
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
  • 16
    1 Colton Square, Leicester
    Dissolved corporate (2 parents)
    Officer
    1996-06-17 ~ 2001-08-07
    IIF 39 - secretary → ME
  • 17
    CHARLES BIRCH (SCOTLAND) LIMITED - 2016-09-02
    Timpson House Claverton Road, Wythenshawe, Manchester, England
    Corporate (3 parents)
    Officer
    2002-12-01 ~ 2016-09-01
    IIF 70 - director → ME
  • 18
    Woodfalls, Oakshade Road, Oxshott
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-05-31
    Officer
    2007-06-18 ~ 2008-04-24
    IIF 51 - director → ME
  • 19
    2b Meyertech, Zebra Court White Moss View, Greenside Way, Manchester, Lancashire
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    2010-08-02 ~ 2011-12-14
    IIF 45 - director → ME
  • 20
    Company number 07541847
    Non-active corporate
    Officer
    2011-02-24 ~ 2011-02-24
    IIF 47 - director → ME
  • 21
    Company number 07812696
    Non-active corporate
    Officer
    2011-10-17 ~ 2011-10-17
    IIF 54 - 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.