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

Passfield, Helen

    Related profiles found in government register
  • Passfield, Helen
    British born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Stables, Frogs Hill, Newenden, Kent, TN18 5PX, England

      IIF 1
  • Passfield, Helen
    British accountant born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Bank Street, Canary Wharf, London, E14 5NR, United Kingdom

      IIF 2
    • icon of address International House, South Molton Street, London, W1K 5QF, United Kingdom

      IIF 3
  • Passfield, Helen
    British director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address City Mills, Peel Street, Morley, Leeds, West Yorkshire, LS27 8QL

      IIF 4
  • Passfield, Helen
    British management accountant born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, South Molton Street, London, W1K 5QF, United Kingdom

      IIF 5 IIF 6
    • icon of address Level 30, 40 Bank Street, London, E14 5NR, United Kingdom

      IIF 7
  • Passfield, Helen
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, The Drive, Buckhurst Hill, IG9 5RB, United Kingdom

      IIF 8
    • icon of address The Old Stables, Frogs Hill, Newenden, Cranbrook, Kent, TN18 5PX, England

      IIF 9 IIF 10 IIF 11
    • icon of address International House, South Molton Street, London, W1K 5QF, United Kingdom

      IIF 12
  • Passfield, Helen
    British accountant born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Stables, Frogs Hill, Newenden, Cranbrook, TN18 5PX, England

      IIF 13 IIF 14
    • icon of address 25 Cabot Square, Cabot Square, London, E14 4QZ, United Kingdom

      IIF 15
    • icon of address 3rd, Floor 12, Gough Square, London, EC4A 3DW, England

      IIF 16
    • icon of address International House, South Molton Street, London, W1K 5QF, United Kingdom

      IIF 17
  • Passfield, Helen
    British director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 18
  • Passfield, Helen
    British management accountant born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, South Molton Street, London, W1K 5QF, England

      IIF 19
  • Mrs Helen Passfield
    British born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, South Molton Street, London, W1K 5QF, United Kingdom

      IIF 20 IIF 21
  • Anderson, Mark Thomas
    British born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stuart’s House, 7 Ambassador Place, Altrincham, WA15 8DB, England

      IIF 22
    • icon of address 23, Broad Road, Sale, Cheshire, M33 2AW, United Kingdom

      IIF 23 IIF 24
  • Mr Mark Thomas Anderson
    British born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Broad Road, Sale, Cheshire, M33 2AW

      IIF 25
    • icon of address 23, Broad Road, Sale, Cheshire, M33 2AW, United Kingdom

      IIF 26 IIF 27
  • Passfield, Helen

    Registered addresses and corresponding companies
    • icon of address International House, International House, South Molton Street, London, W1K 5QF, United Kingdom

      IIF 28
  • Mrs Helen Passfield
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, The Drive, Buckhurst Hill, IG9 5RB, United Kingdom

      IIF 29
    • icon of address 12319810 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 30
    • icon of address The Old Stables, Frogs Hill, Newenden, Cranbrook, Kent, TN18 5PX, England

      IIF 31 IIF 32
    • icon of address The Old Stables, Frogs Hill, Newenden, Cranbrook, TN18 5PX, England

      IIF 33
    • icon of address 25 Cabot Square, Cabot Square, London, E14 4QZ, United Kingdom

      IIF 34
    • icon of address International House, South Molton Street, London, W1K 5QF, United Kingdom

      IIF 35
  • Anderson, Mark Thomas
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Conway Road, Sale, Cheshire, M33 2TA, England

      IIF 36
    • icon of address 23 Broad Road, Broad Road, Sale, M33 2AW, England

      IIF 37
    • icon of address 23, Broad Road, Sale, M33 2AW, England

      IIF 38
  • Mr Mark Thomas Anderson
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Broad Road, Sale, M33 2AW, England

      IIF 39
  • Whittaker, Lucy Isabelle Hilda
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glebe Farm Cottage, Oxcombe Road, Belchford, Horncastle, Lincolnshire, LN9 6LS, England

      IIF 40
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 25 Cabot Square Cabot Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-10-23 ~ 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
  • 2
    icon of address The Old Stables Frogs Hill, Newenden, Cranbrook, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-30 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-09-30 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Green Bank Carrington Road, Urmston, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-04-21 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-04-21 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    REFRACTAL LIMITED - 2023-08-16
    icon of address 23 Broad Road, Sale, Cheshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    399,060 GBP2024-01-31
    Officer
    icon of calendar 2013-01-02 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 5
    icon of address C/o Maypole First Consulting Limited, Level 30 40 Bank Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-14 ~ dissolved
    IIF 7 - Director → ME
  • 6
    icon of address 21a Marsland Road, Sale, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    193,987 GBP2025-05-31
    Officer
    icon of calendar 2020-05-29 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-05-29 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Station Farm Chapel Road, Tumby Woodside, Boston, Lincs, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,529 GBP2024-03-31
    Officer
    icon of calendar 2010-11-30 ~ now
    IIF 40 - Director → ME
  • 8
    icon of address International House, 24 Holborn Viaduct, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-14 ~ dissolved
    IIF 18 - Director → ME
  • 9
    icon of address The Old Stables Frogs Hill, Newenden, Cranbrook, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -34,789 GBP2024-12-31
    Officer
    icon of calendar 2020-10-04 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-10-04 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 7 Ambassador Place, Stockport Road, Altrincham, England
    Active Corporate (6 parents)
    Equity (Company account)
    14,919 GBP2024-10-31
    Officer
    icon of calendar 2022-02-16 ~ now
    IIF 37 - Director → ME
  • 11
    icon of address 14 The Drive, Buckhurst Hill, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -92 GBP2023-10-31
    Officer
    icon of calendar 2024-11-15 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-11-15 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 12
    icon of address City Mills Peel Street, Morley, Leeds, West Yorkshire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2013-05-02 ~ now
    IIF 4 - Director → ME
  • 13
    icon of address The Old Stables Frogs Hill, Newenden, Cranbrook, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    684 GBP2024-12-31
    Officer
    icon of calendar 2013-08-30 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-08-13 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 4385, 12319810 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2019-11-18 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-11-18 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 15
    icon of address International House, South Molton Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    227,772 GBP2024-12-31
    Officer
    icon of calendar 2023-01-06 ~ now
    IIF 1 - Director → ME
  • 16
    icon of address 40 Bank Street, Canary Wharf, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-29 ~ dissolved
    IIF 2 - Director → ME
  • 17
    ANDERSON PROPERTY LIMITED - 2023-08-16
    icon of address 23 Broad Road, Sale, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    9,324 GBP2024-10-31
    Officer
    icon of calendar 2016-10-20 ~ now
    IIF 23 - Director → ME
  • 18
    icon of address Stuart’s House, 7 Ambassador Place, Altrincham, England
    Active Corporate (3 parents)
    Equity (Company account)
    22,145 GBP2024-12-31
    Officer
    icon of calendar 2010-01-04 ~ now
    IIF 22 - Director → ME
Ceased 11
  • 1
    icon of address 25 Cabot Square Cabot Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-10-23 ~ 2025-05-31
    IIF 15 - Director → ME
  • 2
    icon of address 6 South Molton Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2025-08-31
    Officer
    icon of calendar 2024-09-06 ~ 2025-04-30
    IIF 19 - Director → ME
  • 3
    ATOMIC ASSET MANAGEMENT LIMITED - 2012-11-08
    icon of address International House, South Molton Street, London, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    9,677,691 GBP2024-12-31
    Officer
    icon of calendar 2023-08-07 ~ 2025-05-31
    IIF 14 - Director → ME
  • 4
    PRIMARY CARBON EXCHANGE.COM LIMITED - 2009-03-31
    icon of address International House, South Molton Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    122,429 GBP2023-12-31
    Officer
    icon of calendar 2023-08-31 ~ 2025-05-31
    IIF 3 - Director → ME
  • 5
    icon of address International House, South Molton Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    icon of calendar 2024-07-15 ~ 2025-04-30
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-07-15 ~ 2025-04-30
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address 25 Cabot Square, London Spaces Canary Wharf, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-20 ~ 2024-08-29
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-05-20 ~ 2024-07-30
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 7
    icon of address City Mills Peel Street, Morley, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2011-05-09 ~ 2012-11-30
    IIF 16 - Director → ME
  • 8
    icon of address C/o One Consultancy Group Ltd, 4 Bream's Buildings, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -298,590 GBP2023-12-31
    Officer
    icon of calendar 2024-02-08 ~ 2025-05-05
    IIF 28 - Secretary → ME
  • 9
    ANDERSON PROPERTY LIMITED - 2023-08-16
    icon of address 23 Broad Road, Sale, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    9,324 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-10-20 ~ 2023-07-06
    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
    IIF 27 - Right to appoint or remove directors OE
  • 10
    CARBON 350 DIRECT LIMITED - 2012-09-13
    icon of address International House, South Molton Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,914,788 GBP2023-12-31
    Officer
    icon of calendar 2023-08-22 ~ 2025-05-31
    IIF 17 - Director → ME
  • 11
    icon of address International House, South Molton Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2024-05-18 ~ 2025-04-30
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-05-18 ~ 2025-04-30
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.