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

Mr John Martin Rushton-turner

    Related profiles found in government register
  • Mr John Martin Rushton-turner
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit F, 33 The Ridgeway, Iver, Buckinghamshire, SL0 9HW, England

      IIF 1 IIF 2
  • Mr John Martin Rushton Turner
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Westferry Circus, Canary Wharf, London, E14 4HD

      IIF 3
    • icon of address Mutual House, 70 Conduit Street, London, W1S 2GF, England

      IIF 4
    • icon of address Mutual House, 70 Conduit Street, London, W1S 2GF, United Kingdom

      IIF 5
    • icon of address T C Group, Level 1 Devonshire House, One Mayfair Place, London, W1J 8AJ, United Kingdom

      IIF 6
  • John Martin Rushton-turner
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, The Green, Cheddington, Leighton Buzzard, LU7 0RJ, England

      IIF 7
    • icon of address 85, Charlotte Street, London, W1T 4PS, England

      IIF 8
  • Mr Martin Rushton-turner
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, The Gables, Vale Of Health, Hampstead, London, NW3 1AY, England

      IIF 9
    • icon of address 4 The Gables, Vale Of Health, London, NW3 1AY, England

      IIF 10
  • Mr Martin Rushton Turner
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Starpol Technology Centre, North Road, Marchwood Industrial Park, Southampton, Hampshire, SO40 4BL, England

      IIF 11
  • Mr John Martin Rushton-turner
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, The Gables, Vale Of Health, Hampstead, London, NW3 1AY, England

      IIF 12 IIF 13
    • icon of address 4 The Gables, Vale Of Health, Hampstead, London, NW3 1AY

      IIF 14 IIF 15
    • icon of address 4, The Gables, Vale Of Health, Hampstead, London, NW3 1AY, England

      IIF 16
    • icon of address 4, The Gables, Vale Of Health, London, NW3 1AY, England

      IIF 17 IIF 18 IIF 19
    • icon of address 4 Thh Gables, Vale Of Health, Hampstead, London, NW3 1AY, United Kingdom

      IIF 20
    • icon of address Sherrards Solicitors Llp, 1-3 Pemberton Row, London, EC4A 3BG, England

      IIF 21
  • Mr John Martin Rushton Turner
    British born in January 1965

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Mutual House, 70 Conduit Street, London, W1S 2GF, England

      IIF 22
  • John Rushton-turner
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, The Gables, Vale Of Health, Hampstead, London, NW3 1AY, United Kingdom

      IIF 23
  • Rushton Turner, John Martin
    British director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Clearwater House, 4 To 7 Manchester Street, London, W1U 3AE, United Kingdom

      IIF 24
    • icon of address Starpol Technology Centre, North Road, Marchwood Industrial Park, Southampton, Hampshire, SO40 4BL, England

      IIF 25
  • Rushton-turner, John Martin
    British company director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit F, 33 The Ridgeway, Iver, Buckinghamshire, SL0 9HW, England

      IIF 26
    • icon of address 10, The Green, Cheddington, Leighton Buzzard, LU7 0RJ, England

      IIF 27
  • Rushton-turner, John Martin
    British consultant born in January 1965

    Resident in England

    Registered addresses and corresponding companies
  • Rushton-turner, John Martin
    British director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55 Princes Gate, Exhibition Road, South Kensington, London, SW7 2PN

      IIF 31
  • Rushton-turner, Martin
    British consultant born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Browns Road, Daventry, Northamptonshire, NN11 4NS

      IIF 32
  • Rushton Turner, Martin
    born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Green End, Braughing, Ware, Hertfordshire, SG11 2PG, United Kingdom

      IIF 33
  • Rushton-turner, John Martin
    born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, The Gables, Vale Of Health, Hampstead, London, NW3 1AY, United Kingdom

      IIF 34
  • Rushton-turner, John Martin
    British banker born in January 1965

    Registered addresses and corresponding companies
    • icon of address Flat C 4 Salisbury Avenue, London, N3 3AG

      IIF 35
    • icon of address Ground Floor, 157 King Henrys Road, London, NW3 3RD

      IIF 36
  • Rushton-turner, John Martin
    British investment banker born in January 1965

    Registered addresses and corresponding companies
  • Rushton-turner, John Martin
    born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 The Gables, Vale Of Health, Hampstead, London, NW3 1AY

      IIF 43 IIF 44
    • icon of address 4 The Gables, Vale Of Health, Hampstead, London, NW3 1AY, United Kingdom

      IIF 45
    • icon of address 16 City Business Centre, Hyde Street, Winchester, SO23 7TA, England

      IIF 46
  • Rushton-turner, John Martin
    British business consultant born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clearwater House, 4-7 Manchester Street, London, W1U 3AE, United Kingdom

      IIF 47
  • Rushton-turner, John Martin
    British business management born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, The Gables, Vale Of Health, Hampstead, London, NW3 1AY, England

      IIF 48
  • Rushton-turner, John Martin
    British business manager born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, The Gables, Vale Of Health, Hampstead, London, NW3 1AY, England

      IIF 49
    • icon of address 125, Old Broad Street, London, EC2N 1AR, United Kingdom

      IIF 50 IIF 51
    • icon of address 4, The Gables, Vale Of Health, London, NW3 1AY, England

      IIF 52
  • Rushton-turner, John Martin
    British company director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mutual House, 70 Conduit Street, London, W1S 2GF, England

      IIF 53
  • Rushton-turner, John Martin
    British consultant born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, The Gables, Vale Of Health, Hampstead, London, NW3 1AY, England

      IIF 54
    • icon of address 4 The Gables, Vale Of Health, London, NW3 1AY, England

      IIF 55
    • icon of address Mutual House, 70 Conduit Street, London, W1S 2GF, England

      IIF 56
  • Rushton-turner, John Martin
    British director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 The Gables, Vale Of Health, Hampstead, London, NW3 1AY, United Kingdom

      IIF 57
    • icon of address Mutual House, 70 Conduit Street, London, W1S 2GF, United Kingdom

      IIF 58
  • Rushton-turner, John Martin
    British none born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 The Gables, Vale Of Health, Hampstead, London, NW3 1AY, United Kingdom

      IIF 59
  • Rushton-turner, John Martin
    British banker

    Registered addresses and corresponding companies
    • icon of address Flat C 4 Salisbury Avenue, London, N3 3AG

      IIF 60
  • Rushton-turner, John Martin

    Registered addresses and corresponding companies
    • icon of address 4, The Gables, Vale Of Health, London, NW3 1AY, England

      IIF 61
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address 1 Paddock Avenue, Oakham, Rutland, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -223,694 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    STANELCO PLC - 2010-07-08
    MICROSTONE PUBLIC LIMITED COMPANY - 1985-05-14
    BIOME TECHNOLOGIES PLC - 2025-03-28
    MERCHANT MANUFACTORY ESTATE COMPANY PLC - 1991-08-16
    icon of address Starpol Technology Centre North Road, Marchwood Industrial Park, Southampton, Hampshire, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2023-05-25 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-08-21 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    GOOD FILM PRODUCTIONS LIMITED - 2013-09-12
    GOOD FILMS TOO LIMITED - 2012-01-11
    icon of address Clearwater House, 4-7 Manchester Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-03-22 ~ dissolved
    IIF 47 - Director → ME
  • 4
    CGC (BEDDINGTON LANE) LIMITED - 2018-08-28
    OSPRE (CROYDON) LTD - 2015-11-05
    OSPRE (DARTFORD) LIMITED - 2012-09-10
    icon of address 4, The Gables Vale Of Health, Hampstead, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2018-03-12 ~ dissolved
    IIF 28 - Director → ME
  • 5
    icon of address 85 Charlotte Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0.85 GBP2024-03-31
    Officer
    icon of calendar 2023-03-28 ~ now
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-28 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    DROMWOOD LIMITED - 2003-09-08
    icon of address 1 Dalloway Cottage, Cowbeech, Hailsham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -25,826 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-04-04 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 4, The Gables, Vale Of Health, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2015-01-12 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Rw Blears Llp, 125 Old Broad Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-12 ~ dissolved
    IIF 51 - Director → ME
  • 9
    icon of address 4, The Gables Vale Of Health, Hampstead, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2020-10-31
    Officer
    icon of calendar 2016-10-10 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-10-10 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 4, The Gables, Vale Of Health, Hampstead, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -37,930 GBP2022-11-30
    Officer
    icon of calendar 2013-11-20 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 15 Westferry Circus, Canary Wharf, London
    Dissolved Corporate (5 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 22 Green End, Braughing, Ware, Hertfordshire, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-25 ~ now
    IIF 33 - LLP Member → ME
  • 13
    PCO 238 LIMITED - 2000-04-19
    icon of address Sherrards Solicitors Llp, 1-3 Pemberton Row, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -698,335 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Has significant influence or controlOE
  • 14
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (135 parents)
    Profit/Loss (Company account)
    229,437 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2003-03-24 ~ now
    IIF 43 - LLP Member → ME
  • 15
    icon of address 4, The Gables Vale Of Health, Hampstead, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2018-04-12 ~ dissolved
    IIF 34 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-04-12 ~ dissolved
    IIF 23 - Right to appoint or remove membersOE
    IIF 23 - Right to surplus assets - 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 4 The Gables, Vale Of Health, London, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -1,426,869 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 2016-03-04 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 17
    icon of address 4, The Gables Vale Of Health, Hampstead, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    icon of calendar 2018-04-13 ~ dissolved
    IIF 29 - Director → ME
  • 18
    THE CLEAN GAS COMPANY LIMITED - 2020-12-11
    OSPRE LIMITED - 2015-11-05
    icon of address Unit F, 33 The Ridgeway, Iver, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -7,698,547 GBP2025-03-31
    Officer
    icon of calendar 2013-07-18 ~ now
    IIF 31 - Director → ME
  • 19
    icon of address Unit F, 33 The Ridgeway, Iver, Buckinghamshire, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    4,848,476 GBP2024-03-31
    Officer
    icon of calendar 2020-12-11 ~ now
    IIF 26 - Director → ME
  • 20
    icon of address 4, The Gables, Vale Of Health, Hampstead, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2015-10-02 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 22 Colebrooke Drive, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -17,947 GBP2023-12-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address Rw Blears Llp, 125 Old Broad Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-06 ~ dissolved
    IIF 50 - Director → ME
  • 23
    icon of address 10 The Green, Cheddington, Leighton Buzzard, England
    Active Corporate (3 parents)
    Equity (Company account)
    -237,485 GBP2023-12-31
    Officer
    icon of calendar 2020-11-11 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-11-07 ~ now
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 7 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 24
    COGNITION STRATEGY LLP - 2011-03-01
    icon of address 4 The Gables Vale Of Health, Hampstead, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-09-29 ~ now
    IIF 45 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Right to surplus assets - 75% or moreOE
  • 25
    icon of address C/o Sherrards Solicitors, 4 Beaconsfield Road, St Albans, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -351,446 GBP2024-09-30
    Officer
    icon of calendar 2013-08-28 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    OSPRE (UK) LIMITED - 2015-11-05
    icon of address 4, The Gables Vale Of Health, Hampstead, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2018-03-12 ~ dissolved
    IIF 30 - Director → ME
  • 27
    icon of address 4 The Gables Vale Of Health, Hampstead, London
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    200,983 GBP2023-09-30
    Officer
    icon of calendar 2010-09-29 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
Ceased 17
  • 1
    icon of address 4,salisbury Avenue, London
    Active Corporate (2 parents)
    Equity (Company account)
    1,312 GBP2024-04-30
    Officer
    icon of calendar 1996-01-07 ~ 1999-01-01
    IIF 35 - Director → ME
    icon of calendar 1996-01-07 ~ 1999-01-01
    IIF 60 - Secretary → ME
  • 2
    icon of address Fieldfisher Riverbank House, 2 Swan Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-03 ~ 2014-04-05
    IIF 44 - LLP Member → ME
  • 3
    icon of address 4, The Gables, Vale Of Health, Hampstead, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -37,930 GBP2022-11-30
    Officer
    icon of calendar 2014-02-14 ~ 2014-02-14
    IIF 56 - Director → ME
  • 4
    icon of address T C Group Level 1 Devonshire House, One Mayfair Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -774,089 GBP2019-10-31
    Officer
    icon of calendar 2012-04-30 ~ 2019-09-24
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-24
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2020-01-28 ~ 2020-10-18
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    icon of address T C Group Level 1 Devonshire House, One Mayfair Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-03 ~ 2019-09-24
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-24
    IIF 5 - Has significant influence or control OE
  • 6
    VERMONT FILMS LIMITED - 2013-09-13
    icon of address T C Group Level 1 Devonshire House, One Mayfair Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    69,523 GBP2017-07-31
    Officer
    icon of calendar 2013-11-21 ~ 2019-09-24
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-24
    IIF 22 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    icon of address 16 City Business Centre, Hyde Street, Winchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-21 ~ 2024-04-03
    IIF 46 - LLP Member → ME
  • 8
    THE CLEAN GAS COMPANY LIMITED - 2020-12-11
    OSPRE LIMITED - 2015-11-05
    icon of address Unit F, 33 The Ridgeway, Iver, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -7,698,547 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-31
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Unit F, 33 The Ridgeway, Iver, Buckinghamshire, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    4,848,476 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-04-01 ~ 2022-07-15
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    EARTHWORM LIMITED - 2020-01-15
    EARTHWORM PLC - 2015-02-16
    icon of address Kentle Wood House, Browns Road, Daventry, Northamptonshire, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -56,137 GBP2018-12-31
    Officer
    icon of calendar 2012-01-13 ~ 2016-11-16
    IIF 32 - Director → ME
  • 11
    NATWEST (135B) INVESTMENTS LIMITED - 2009-12-15
    NATWEST (JV) LIMITED - 1993-03-24
    INTERGLADE LIMITED - 1991-08-05
    icon of address 135 Bishopsgate, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-01-01 ~ 2000-05-03
    IIF 41 - Director → ME
  • 12
    HACKREMCO (NO.662) LIMITED - 1991-04-10
    icon of address 250 Bishopsgate, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-01-01 ~ 1999-02-25
    IIF 37 - Director → ME
  • 13
    COUNTY LEASE MANAGEMENT LIMITED - 1998-02-03
    COUNTY NATWEST LEASE MANAGEMENT LIMITED - 1987-09-15
    COUNTY LEASE MANAGEMENT LIMITED - 1987-06-01
    icon of address 135 Bishopsgate, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-01-01 ~ 2000-05-03
    IIF 42 - Director → ME
  • 14
    NATWEST MARKETS INVESTMENTS LIMITED - 2010-09-02
    icon of address 135 Bishopsgate, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-01-01 ~ 2000-05-03
    IIF 38 - Director → ME
  • 15
    icon of address 250 Bishopsgate, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1999-01-01 ~ 1999-07-31
    IIF 40 - Director → ME
  • 16
    NEWBROAD INVESTMENTS LIMITED - 2010-09-02
    BOOTHAM CRESCENT INVESTMENTS LIMITED - 1996-03-18
    icon of address 135 Bishopsgate, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-05-29 ~ 2000-05-03
    IIF 39 - Director → ME
  • 17
    DRAKEPLOT LIMITED - 2011-09-22
    NATIONAL WESTMINSTER INVESTMENTS NO. 1 LIMITED - 1995-10-12
    DRAKEPLOT LIMITED - 1994-12-19
    icon of address 250 Bishopsgate, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-10-11 ~ 2001-03-16
    IIF 36 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.