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

James William Scott

    Related profiles found in government register
  • James William Scott
    British born in January 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9, Broomilees Road, Darnick, Melrose, Roxburghshire, TD6 9AW, Scotland

      IIF 1
    • icon of address 9, Broomilees Road, Melrose, Roxburghshire, TD6 9AW, Scotland

      IIF 2
  • Mr James William Scott
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
  • Mr James William Scott
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Begbies Traynor (central) Llp, River Court, 5 West Victoria Dock Road, Dundee, DD1 3JT

      IIF 6
    • icon of address 1037, Sauchiehall Street, Glasgow, G3 7TZ, United Kingdom

      IIF 7
    • icon of address 9, Broomilees Road, Darnick, Melrose, TD6 9AW, Scotland

      IIF 8
  • Scott, James William
    Brittish retailer born in January 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Office 4, 219 Kensington High Street, Kensington, London, W8 6BD, England

      IIF 9
  • Mr James William Scott
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, C/o Pollen Street Capital Limited, Hanover Street, London, W1S 1YQ, England

      IIF 10
    • icon of address 8, Hanover Street, London, W1S 1YF

      IIF 11
    • icon of address 8, Hanover Street, London, W1S 1YF, United Kingdom

      IIF 12
    • icon of address 8, Hanover Street, London, W1S 1YQ

      IIF 13
    • icon of address 8, Hanover Street, London, W1S 1YQ, England

      IIF 14
    • icon of address 8, Hanover Street, London, W1S 1YQ, United Kingdom

      IIF 15
  • Scott, James William
    British asset manager born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11-12, Hanover Square, London, W1S 1JJ, England

      IIF 16
  • Scott, James William
    British director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
  • Scott, James William
    British investment manager born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11-12, Hanover Square, London, W1S 1JJ, England

      IIF 20 IIF 21
  • Scott, James William
    British managing director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11-12, Hanover Square, London, W1S 1JJ, England

      IIF 22 IIF 23
  • Scott, James William
    British aviation consultant born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 337, Holdenhurst Road, Bournemouth, BH8 8BT, England

      IIF 24
  • Scott, James William
    British company director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 337, Holdenhurst Road, Bournemouth, BH8 8BT, England

      IIF 25 IIF 26
  • Scott, James William
    British managing director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11-12, Hanover Square, London, London, W1S 1JJ, United Kingdom

      IIF 27
  • Scott, James William
    Uk gym propreitor born in January 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Third Floor West, Edinburgh Quay 2, 139 Fountainbridge, Edinburgh, EH3 9QG

      IIF 28
  • Scott, James William
    Uk gym proprietor born in January 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Arcade, Channel Street, Galashiels, Scottish Borders, TD1 1BA, Scotland

      IIF 29
  • Mr William James Scott
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Willow Barn, Common Road, Ashill, Thetford, IP25 7BA, United Kingdom

      IIF 30
  • Scott, James William
    British company director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Broomilees Road, Darnick, Melrose, Roxburghshire, TD6 9AW, Scotland

      IIF 31
    • icon of address 9, Broomilees Road, Darnick, Melrose, TD6 9AW, Scotland

      IIF 32
  • Scott, James William
    British director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Begbies Traynor (central) Llp, River Court, 5 West Victoria Dock Road, Dundee, DD1 3JT

      IIF 33
    • icon of address 52, Channel Street, Galashiels, TD1 1BA, Scotland

      IIF 34
    • icon of address 9, Broomilees Road, Melrose, Roxburghshire, TD6 9AW, Scotland

      IIF 35
  • Scott, James William
    British manager born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1037, Sauchiehall Street, Glasgow, G3 7TZ, United Kingdom

      IIF 36
  • Scott, William James
    British contracts manager born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Hall Contracts (lakenheath) Ltd, Station Road, Lakenheath, Brandon, Suffolk, IP27 9AD, England

      IIF 37
  • Scott, William James
    British director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Willow Barn, Common Road, Ashill, Thetford, Norfolk, IP25 7BA, United Kingdom

      IIF 38
  • Scott, James William
    British director born in March 1973

    Resident in Cayman Islands

    Registered addresses and corresponding companies
    • icon of address 10, Fleet Place, London, EC4M 7RB

      IIF 39
    • icon of address Ropemaker Place, 28 Ropemaker Street, London, EC2Y 9HD, United Kingdom

      IIF 40 IIF 41 IIF 42
  • Scott, James William
    British investment management born in March 1973

    Resident in Cayman Islands

    Registered addresses and corresponding companies
    • icon of address Viscount Court, Sir Frank Whittle Way, Blackpool, FY4 2FB, England

      IIF 43 IIF 44
  • Scott, James William
    British investment manager born in March 1973

    Resident in Cayman Islands

    Registered addresses and corresponding companies
    • icon of address Ravenstone, Ladycutter Lane, Corbridge, Northumberland, NE45 5RZ, England

      IIF 45
  • Scott, William James
    British farmer born in September 1965

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 49, Vow Road, Ballymoney, County Antrim, BT53 7NX, Northern Ireland

      IIF 46
  • Scott, James William
    born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11-12, Hanover Square, London, W1S 1JJ, England

      IIF 47
  • Scott, James William
    British asset manager born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Scott, James William
    British bank official born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Scott, James William
    British banker born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lutea House,warley Hill Business Park, The Drive, Great Warley, Brentwood, Essex, CM13 3BE

      IIF 57
    • icon of address 135, Bishopsgate, London, EC2M 3UR

      IIF 58 IIF 59
    • icon of address 8, Hanover Street, London, W1S 1YF, United Kingdom

      IIF 60
  • Scott, James William
    British company director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Target House, Cowbridge Road East, Cardiff, S Glamorgan, CF11 9AU

      IIF 61
    • icon of address Target House, 5-19 Cowbridge Road East, Castlebridge, Cardiff, CF11 9AU

      IIF 62
    • icon of address 11-12, Hanover Square, London, W1S 1JJ, United Kingdom

      IIF 63
  • Scott, James William
    British director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bridgewater Place, C/o Evolve Servicing, Water Lane, Leeds, LS11 5DR, England

      IIF 64
    • icon of address 1 America Square, 17 Crosswall, London, EC3N 2LB, England

      IIF 65
    • icon of address 11-12, Hanover Square, London, W1S 1JJ, England

      IIF 66
    • icon of address 11-12, Hanover Square, London, W1S 1JJ, United Kingdom

      IIF 67
    • icon of address Veritas House, 125 Finsbury Pavement, London, EC2A 1NQ, United Kingdom

      IIF 68
    • icon of address Integra House, Vaughan Court, Newport, NP10 8BD

      IIF 69
    • icon of address Intergra House Vaughan Court, Celtic Springs Business Park, Newport, Gwent, NP10 8BD

      IIF 70
  • Scott, James William
    British investment management born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Hanover Street, London, W1S 1YQ, England

      IIF 71
  • Scott, James William
    British investment manager born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11-12, Hanover Square, London, W1S 1JJ, England

      IIF 72 IIF 73
    • icon of address 12th, Floor, 135 Bishopsgate, London, United Kingdom, EC2M 3UR, United Kingdom

      IIF 74
    • icon of address 130, Jermyn Street, London, SW1Y 4UR, England

      IIF 75
    • icon of address 135, Bishopsgate, London, EC2M 3UR, United Kingdom

      IIF 76
    • icon of address 22a, St. James's Square, London, SW1Y 4JH, England

      IIF 77
    • icon of address Standon Green End House, Standon Green End, Ware, Herts, SG11 1BN, England

      IIF 78
  • Scott, James William
    British investor born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, America Square, 17 Crosswall, London, England, EC3N 2LB, England

      IIF 79 IIF 80
    • icon of address 11-12, Hanover Square, London, W1S 1JJ, England

      IIF 81
    • icon of address 8, Hanover Street, London, W1S 1YQ, United Kingdom

      IIF 82
    • icon of address 2, Hardman Street, Manchester, M60 2AT

      IIF 83
    • icon of address Altantic House, Atlas Business Park, Simonsway, Manchester, M22 5PR

      IIF 84
    • icon of address Atlantic House, Atlas Business Park, Simonsway, Manchester, M22 5PR

      IIF 85
    • icon of address Atlantic House, Atlas Park, Simonsway, Manchester, Greater Manchester, M22 5PR

      IIF 86
  • Scott, James William
    British managing director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11-12, Hanover Square, London, W1S 1JJ, England

      IIF 87
  • Scott, James William
    British none born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11-12, Hanover Square, London, W1S 1JJ, England

      IIF 88
    • icon of address 8, Hanover Street, London, W1S 1YF, United Kingdom

      IIF 89
    • icon of address Hanover Street, London, W1S 1YQ, United Kingdom

      IIF 90
  • Scott, James William
    born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11-12, Hanover Square, London, W1S 1JJ, England

      IIF 91
  • Scott, James William

    Registered addresses and corresponding companies
    • icon of address Third Floor West, Edinburgh Quay 2, 139 Fountainbridge, Edinburgh, EH3 9QG

      IIF 92
    • icon of address 9, Broomilees Road, Darnick, Melrose, Roxburghshire, TD6 9AW, Scotland

      IIF 93
    • icon of address 9, Broomilees Road, Melrose, Roxburghshire, TD6 9AW, Scotland

      IIF 94
  • Scott, James

    Registered addresses and corresponding companies
    • icon of address Brackens, East Grinstead Road, Lewes, BN8 4HX, England

      IIF 95
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address Ravenstone, Ladycutter Lane, Corbridge, Northumberland, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2021-04-22 ~ now
    IIF 45 - Director → ME
  • 2
    icon of address The Arcade, Channel Street, Galashiels, Scottish Borders, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-15 ~ dissolved
    IIF 29 - Director → ME
  • 3
    icon of address 337 Holdenhurst Road, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -25,322 GBP2024-01-31
    Officer
    icon of calendar 2018-01-10 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-06-26 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 3 - Right to appoint or remove directorsOE
  • 4
    icon of address 337 Holdenhurst Road, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    135,603 GBP2023-07-31
    Officer
    icon of calendar 2013-09-20 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 5
    icon of address 11-12 Hanover Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    26,022,540 GBP2023-12-31
    Officer
    icon of calendar 2018-07-09 ~ now
    IIF 50 - Director → ME
  • 6
    icon of address 10 Fleet Place, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2024-09-16 ~ now
    IIF 39 - Director → ME
  • 7
    EAST ANGLIAN FINANCE LIMITED - 2015-03-02
    THE SEVENTY THREE GROUP LIMITED - 1992-04-14
    SEVENTY-THREE GROUP LIMITED(THE) - 1987-09-18
    CHRISTCHURCH FINANCE LIMITED - 1985-05-13
    icon of address 11-12 Hanover Square, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -469,675 GBP2020-12-31
    Officer
    icon of calendar 2015-02-18 ~ now
    IIF 81 - Director → ME
  • 8
    icon of address Pollen Street Capital, 8 Hanover Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Has significant influence or controlOE
  • 9
    icon of address 11-12 Hanover Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2011-12-08 ~ dissolved
    IIF 72 - Director → ME
  • 10
    icon of address 9 Broomilees Road, Darnick, Melrose, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-16 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2018-07-16 ~ dissolved
    IIF 94 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-16 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 11
    icon of address Third Floor West Edinburgh Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-15 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2012-05-15 ~ dissolved
    IIF 92 - Secretary → ME
  • 12
    icon of address 11-12 Hanover Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -42,343 GBP2020-12-31
    Officer
    icon of calendar 2015-08-26 ~ now
    IIF 23 - Director → ME
  • 13
    icon of address 9 Broomilees Road, Darnick, Melrose, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-20 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-08-20 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 14
    icon of address 1037 Sauchiehall Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-27 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2025-01-27 ~ 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
  • 15
    icon of address 500, 2 Hardman Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-01 ~ dissolved
    IIF 83 - Director → ME
  • 16
    icon of address Willow Barn Common Road, Ashill, Thetford, Norfolk, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-25 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2025-02-25 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address 9 Broomilees Road, Darnick, Melrose, Roxburghshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-20 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2018-04-20 ~ dissolved
    IIF 93 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-20 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 18
    SOF SERVICES (UK) LLP - 2015-01-30
    SOF INVESTMENTS LLP - 2013-10-21
    icon of address 11-12 Hanover Square, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-09-26 ~ dissolved
    IIF 91 - LLP Designated Member → ME
  • 19
    icon of address 11-12 Hanover Square, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0.01 GBP2022-12-31
    Officer
    icon of calendar 2019-02-12 ~ dissolved
    IIF 22 - Director → ME
  • 20
    icon of address 6th Floor 3 Valentine Place, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    9,201 GBP2023-12-31
    Officer
    icon of calendar 2019-05-10 ~ now
    IIF 63 - Director → ME
  • 21
    icon of address Office 4 219 Kensington High Street, Kensington, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-23 ~ dissolved
    IIF 9 - Director → ME
  • 22
    icon of address 8 Hanover Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-12-18 ~ dissolved
    IIF 89 - Director → ME
  • 23
    icon of address 52 Channel Street, Galashiels, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-06 ~ dissolved
    IIF 34 - Director → ME
  • 24
    icon of address C/o Begbies Traynor (central) Llp River Court, 5 West Victoria Dock Road, Dundee
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2021-09-10 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-09-10 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 337 Holdenhurst Road, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2015-06-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
Ceased 55
  • 1
    icon of address 30 Fenchurch Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-04-27 ~ 2021-04-23
    IIF 75 - Director → ME
  • 2
    icon of address 30 Fenchurch Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    939,390 GBP2017-02-28
    Officer
    icon of calendar 2018-01-10 ~ 2021-04-23
    IIF 77 - Director → ME
  • 3
    icon of address Integra House, Vaughan Court, Newport
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2016-11-11 ~ 2019-06-04
    IIF 69 - Director → ME
  • 4
    icon of address Integra House Vaughan Court, Celtic Springs, Coedkernew, Newport, Wales
    Active Corporate (9 parents)
    Officer
    icon of calendar 2016-11-11 ~ 2018-08-20
    IIF 70 - Director → ME
  • 5
    GDFC GROUP LIMITED - 2019-04-11
    HIBER LIMITED - 2018-06-06
    THE GREEN DEAL FINANCE COMPANY LIMITED - 2017-09-21
    GREEN BIDCO NO. 1 LIMITED - 2017-02-10
    icon of address Viscount Court, Sir Frank Whittle Way, Blackpool, England
    Active Corporate (3 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    257,440 GBP2016-12-31
    Officer
    icon of calendar 2017-01-13 ~ 2020-08-21
    IIF 71 - Director → ME
  • 6
    icon of address Kpmg Restructuring One Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-05 ~ 2010-03-11
    IIF 59 - Director → ME
  • 7
    icon of address Kpmg Restructuring One Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-05 ~ 2011-07-15
    IIF 57 - Director → ME
  • 8
    FREEDOM FINANCE LIMITED - 2024-05-09
    MONEIO LIMITED - 2013-10-29
    HALLCO 1511 LIMITED - 2008-02-06
    icon of address Vox Studios, Vg 203 1-45 Durham Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-08-01 ~ 2017-03-03
    IIF 84 - Director → ME
  • 9
    VISION BLUE HOLDINGS LIMITED - 2020-07-14
    icon of address 11-12 Hanover Square, London, England
    Active Corporate (5 parents, 9 offsprings)
    Officer
    icon of calendar 2017-10-09 ~ 2023-01-31
    IIF 51 - Director → ME
  • 10
    VISION BLUE UK SERVICES LIMITED - 2020-07-14
    icon of address Bridgewater Place C/o Evolve Servicing, Water Lane, Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-11-16 ~ 2023-01-31
    IIF 78 - Director → ME
  • 11
    icon of address Kpmg Restructuring One Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-05 ~ 2010-03-11
    IIF 58 - Director → ME
  • 12
    icon of address 11-12 Hanover Square, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2022-03-04 ~ 2023-01-31
    IIF 40 - Director → ME
  • 13
    icon of address 11-12 Hanover Square, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2022-03-04 ~ 2023-01-31
    IIF 42 - Director → ME
  • 14
    icon of address 11-12 Hanover Square, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2022-03-04 ~ 2023-01-31
    IIF 41 - Director → ME
  • 15
    icon of address The Corporation Trust Company, 1209 Wilmington Street, Wilmington, Delaware 19801
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-04-01 ~ 2024-07-09
    IIF 67 - Director → ME
  • 16
    icon of address Henry Wood House, 4 - 5 Langham Place, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2018-07-09 ~ 2024-04-24
    IIF 49 - Director → ME
  • 17
    icon of address 10 Fleet Place, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-01
    IIF 12 - Has significant influence or control OE
  • 18
    TOWN FARM (NECTON) MANAGEMENT COMPANY LIMITED - 2019-11-06
    CHANTRY LANE (NECTON) MANAGEMENT COMPANY LIMITED - 2019-10-25
    icon of address 6 Croft Meadow, Necton, Swaffham, Norfolk, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,671 GBP2025-03-31
    Officer
    icon of calendar 2020-06-23 ~ 2022-05-11
    IIF 37 - Director → ME
  • 19
    ARO MONEY LIMITED - 2024-05-09
    ARO MORTGAGES LIMITED - 2023-08-25
    MONEIO LIMITED - 2023-08-25
    FREEDOM FINANCE LIMITED - 2013-10-29
    SAS D 1 LIMITED - 2013-03-05
    icon of address 11-12 Hanover Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    icon of calendar 2014-08-01 ~ 2018-08-21
    IIF 86 - Director → ME
  • 20
    HONEYCOMB FINANCE PLC - 2016-03-01
    HONEYCOMB FINANCE LIMITED - 2015-10-27
    CONSUMER CREDIT LAW & COMPLIANCE LIMITED - 2015-10-27
    FCA CONSUMER CREDIT COMPLIANCE LIMITED - 2014-01-31
    icon of address 11-12 Hanover Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-10-26 ~ 2024-07-09
    IIF 17 - Director → ME
  • 21
    icon of address 11-12 Hanover Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -42,343 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 14 - Has significant influence or control OE
  • 22
    ARO FINANCE GROUP LIMITED - 2025-02-10
    FREEDOM ACQUISITIONS LIMITED - 2024-05-09
    icon of address 11-12 Hanover Square, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2014-07-01 ~ 2018-10-26
    IIF 82 - Director → ME
  • 23
    ARO MONEY GROUP LIMITED - 2025-02-10
    FREEDOM FINANCE HOLDINGS LIMITED - 2023-08-25
    MONEIO HOLDINGS LIMITED - 2013-11-27
    HALLCO 1709 LIMITED - 2009-09-23
    icon of address 11-12 Hanover Square, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-08-01 ~ 2018-10-26
    IIF 85 - Director → ME
  • 24
    icon of address 11-12 Hanover Square, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-03-01 ~ 2023-01-31
    IIF 64 - Director → ME
  • 25
    icon of address 12 Gruige Lane, Cloughmills, Ballymena
    Active Corporate (10 parents)
    Equity (Company account)
    8,889 GBP2024-09-30
    Officer
    icon of calendar 2013-03-27 ~ 2023-02-15
    IIF 46 - Director → ME
  • 26
    SOF GENERAL PARTNER (SCOTLAND) II LIMITED - 2013-12-17
    icon of address 50 Lothian Road, Festival Square, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-16 ~ 2013-12-16
    IIF 52 - Director → ME
  • 27
    icon of address 30 Finsbury Square, London
    Liquidation Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2016-04-20 ~ 2018-04-20
    IIF 90 - Director → ME
  • 28
    SOF INVESTMENTS LIMITED - 2014-09-04
    icon of address 11-12 Hanover Square, London, England
    Active Corporate (7 parents, 6 offsprings)
    Officer
    icon of calendar 2013-10-21 ~ 2024-04-15
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-01
    IIF 11 - Has significant influence or control OE
  • 29
    SOF SERVICES (UK) LLP - 2015-01-30
    SOF INVESTMENTS LLP - 2013-10-21
    icon of address 11-12 Hanover Square, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-01
    IIF 13 - Has significant influence or control OE
  • 30
    POLLEN STREET PLC - 2024-02-14
    HONEYCOMB INVESTMENT TRUST PLC - 2022-10-06
    icon of address 11-12 Hanover Square, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2015-12-02 ~ 2015-12-14
    IIF 68 - Director → ME
  • 31
    P2P INVESTMENT MANAGEMENT LIMITED - 2019-04-11
    icon of address 11-12 Hanover Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2019-04-10 ~ 2024-04-15
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-01
    IIF 10 - Has significant influence or control OE
  • 32
    icon of address 11-12 Hanover Square, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0.01 GBP2022-12-31
    Officer
    icon of calendar 2019-02-12 ~ 2019-02-12
    IIF 27 - Director → ME
  • 33
    PSC EAGLEWOOD EUROPE LLP - 2018-10-30
    MW EAGLEWOOD EUROPE LLP - 2017-09-19
    EAGLEWOOD EUROPE LLP - 2016-03-23
    P2P CAPITAL SOLUTIONS LLP - 2014-05-02
    icon of address 11-12 Hanover Square, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2019-02-14 ~ 2024-04-15
    IIF 47 - LLP Designated Member → ME
  • 34
    icon of address 50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-02-16 ~ 2023-08-09
    IIF 21 - Director → ME
  • 35
    PSC II GP LIMITED - 2016-01-27
    icon of address 11-12 Hanover Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-12-16 ~ 2023-08-09
    IIF 20 - Director → ME
  • 36
    RB INVESTMENTS 1 LIMITED - 2014-12-05
    icon of address 11-12 Hanover Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2013-11-21 ~ 2023-08-09
    IIF 19 - Director → ME
  • 37
    PSC NOMINEE 2 LIMITED - 2016-01-27
    icon of address 11-12 Hanover Square, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2015-12-15 ~ 2023-08-09
    IIF 48 - Director → ME
  • 38
    icon of address 11-12 Hanover Square, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-03-08 ~ 2023-12-21
    IIF 73 - Director → ME
  • 39
    GARLANDGLEN LIMITED - 2007-12-03
    icon of address 250 Bishopsgate, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-21 ~ 2014-11-27
    IIF 53 - Director → ME
  • 40
    icon of address 250 Bishopsgate, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-11-21 ~ 2014-11-27
    IIF 54 - Director → ME
  • 41
    COCONUTPLACE LIMITED - 2007-11-13
    icon of address 250 Bishopsgate, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-11-21 ~ 2014-11-27
    IIF 55 - Director → ME
  • 42
    icon of address 24/25 St Andrew Square, Edinburgh, Midlothian
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-11-21 ~ 2014-11-27
    IIF 56 - Director → ME
  • 43
    SHAWBROOK GROUP LIMITED - 2015-03-24
    LAIDLAW ACQUISITIONS LIMITED - 2015-03-11
    icon of address Lutea House Warley Hill Business Park, The Drive, Great Warley, Brentwood, Essex, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2013-12-17 ~ 2015-03-20
    IIF 60 - Director → ME
  • 44
    icon of address 11-12 Hanover Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2014-03-06 ~ 2024-04-18
    IIF 18 - Director → ME
  • 45
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2013-12-19 ~ 2024-04-18
    IIF 16 - Director → ME
  • 46
    icon of address 11-12 Hanover Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-12-19 ~ 2024-04-18
    IIF 88 - Director → ME
  • 47
    SPECIALIST RISK INVESTMENTS BIDCO LIMITED - 2019-10-24
    icon of address 1 America Square, 17 Crosswall, London, England, England
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 2019-07-03 ~ 2021-02-26
    IIF 79 - Director → ME
  • 48
    MILES SMITH GROUP HOLDINGS LIMITED - 2018-11-22
    PSC 3 BIDCO LIMITED - 2018-03-06
    icon of address 1 America Square, 17 Crosswall, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2018-03-26 ~ 2021-02-26
    IIF 65 - Director → ME
  • 49
    SPECIALIST RISK INVESTMENTS MIDCO LIMITED - 2019-10-24
    icon of address 1 America Square, 17 Crosswall, London, England, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-07-03 ~ 2021-02-26
    IIF 80 - Director → ME
  • 50
    HARRODS BANK LIMITED - 2018-01-12
    HARRODS TRUST LIMITED - 1988-07-01
    HARRODS (KNIGHTSBRIDGE) LIMITED - 1980-12-31
    icon of address Viscount Court, Sir Frank Whittle Way, Blackpool, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2020-08-21 ~ 2024-03-28
    IIF 44 - Director → ME
  • 51
    TANDEM BANK LIMITED - 2017-05-19
    RNM FINANCIAL LTD - 2015-12-08
    icon of address Viscount Court, Sir Frank Whittle Way, Blackpool, England
    Active Corporate (10 parents, 4 offsprings)
    Officer
    icon of calendar 2020-08-21 ~ 2024-03-28
    IIF 43 - Director → ME
  • 52
    TARGET GROUP PLC - 2002-06-10
    TARGET COMPUTER GROUP LIMITED - 1999-12-24
    GENASYS COMPUTER SERVICES LIMITED - 1982-03-26
    TRITON COMPUTER SERVICES LIMITED - 1979-12-31
    icon of address Imperial Way, Coedkernew, Newport, Wales
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2015-03-19 ~ 2016-08-19
    IIF 62 - Director → ME
  • 53
    ROBIN TG INVESTMENTS LIMITED - 2016-08-17
    icon of address Target House, Cowbridge Road East, Cardiff, S Glamorgan
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-27 ~ 2016-08-19
    IIF 61 - Director → ME
    icon of calendar 2011-12-08 ~ 2012-02-29
    IIF 76 - Director → ME
  • 54
    icon of address Target House, Cowbridge Road East, Cardiff, S Glamorgan
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-02-20 ~ 2016-08-19
    IIF 74 - Director → ME
  • 55
    icon of address 337 Holdenhurst Road, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2015-06-01 ~ 2019-06-12
    IIF 95 - Secretary → 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.