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 Jonathan Paul Moulton

    Related profiles found in government register
  • Mr Jonathan Paul Moulton
    British born in October 1950

    Resident in Guernsey

    Registered addresses and corresponding companies
    • 3rd Floor, St George's House, 13-14 Ambrose Street, Cheltenham, GL50 3LG, United Kingdom

      IIF 1
    • Unit 3, Querns Business Centre, Whitworth Road, Cirencester, Gloucestershire, GL7 1RT, England

      IIF 2
    • Moulton Goodies Limited, Trafalgar Court, 2nd Floor East Wing, Admiral Park, St Peters Port, Guernsey, GY1 3EL, Guernsey

      IIF 3
    • Trafalgar Court, 2nd Floor, East Wing, Admiral Park, St Peter Port, Guernsey, GY1 3EL, Channel Islands

      IIF 4
    • Trafalgar Court, 2nd Floor, East Wing, Admiral Park, St Peter Port, Guernsey, GY1 3EL, Guernsey

      IIF 5
    • Trafalgar Court, 2nd Floor, East Wing, Admiral Park, St Peter Port, Guernsey, Gy1 3el, Channel Islands

      IIF 6
    • 10 10, Buckingham Street, London, WC2N 6DF, United Kingdom

      IIF 7
    • 10, Buckingham Street, London, WC2N 6DF, England

      IIF 8 IIF 9 IIF 10
    • 10, Buckingham Street, London, WC2N 6DF, United Kingdom

      IIF 40 IIF 41 IIF 42
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 45
    • 39-41, Charing Cross Road, London, WC2H 0AR, England

      IIF 46
    • 3rd Floor 39-41, Charing Cross Road, London, WC2H 0AR, United Kingdom

      IIF 47
    • Better Capital Ltd, 10, Buckingham Street, London, WC2N 6DF, England

      IIF 48
    • Care Of Restructuring And Recovery Services (rrs), S&w Partners Llp, 45 Gresham Street, London, EC2V 7BG

      IIF 49
    • C/o Greensphere Capital Llp, 1st Floor, Lansdowne House, 57 Berkeley Square, London, W1J 6ER, England

      IIF 50
    • Co Greensphere Capital Llp, Pavilion, Kensington High Street, London, W8 4SG, England

      IIF 51
    • Pavilion, 96 Kensington High Street, London, W8 4SG, United Kingdom

      IIF 52
    • Mereside, Alderley Park, Macclesfield, SK10 4TG, England

      IIF 53
    • Anson Court, La Route Des Camps, St Martin, GY1 3UQ, Guernsey

      IIF 54
    • Po Box 336, Fourth Floor, Plaza House, Admiral Park, St Peter Port, GY1 3UQ, Guernsey

      IIF 55
    • Trafalgar Court, 2nd Floor, East Wing, Admiral Park, St Peter Port, GY1 3EL, Guernsey

      IIF 56 IIF 57
    • Dolphins, Route De Jerbourg, St. Martin, GY4 6BT, Guernsey

      IIF 58
    • 41, Eastgate Street, Stafford, ST16 2LZ, England

      IIF 59
  • Jonathan Paul Moulton
    British born in October 1950

    Resident in Guernsey

    Registered addresses and corresponding companies
    • Regency Court, Glategny Esplanade, St Peter Port, Guernsey

      IIF 60
  • Mr Jonathan Moulton
    British born in October 1950

    Resident in Guernsey

    Registered addresses and corresponding companies
    • 10, Buckingham Street, London, WC2N 6DF, England

      IIF 61
    • C/o Perscitus Llp, 10, Buckingham Street, London, WC2N 6DF, England

      IIF 62
  • Mr Jonathan Paul Moulton
    British born in October 1950

    Registered addresses and corresponding companies
    • La Falaise, Rue De La Falaise, St Martin, GY4 6UN, Guernsey

      IIF 63
  • Mr Jon Moulton
    British born in October 1950

    Resident in Guernsey

    Registered addresses and corresponding companies
    • Unit 2, Newtech Square, Deeside Industrial Park, Deeside, CH5 2NT, England

      IIF 64
    • C/o Artemis Trustees Ltd, East Wing, Admiral Park, St Peter Port, Guernsey, GY1 3EL, Guernsey

      IIF 65
    • 109, Swan Street, Sileby, Leicestershire, LE12 7NN

      IIF 66
  • Mr Jonathan Paul Moulton
    British born in October 1950

    Resident in Uk Offshore

    Registered addresses and corresponding companies
    • Yardley Brook Industrial Park, Lea Ford Road, Birmingham, B33 9TX, England

      IIF 67
  • Jonathan Paul Moulton
    British born in October 1950

    Registered addresses and corresponding companies
    • Plaza House, Fourth Floor, Admiral Park, St Peter Port, GY1 2HU, Guernsey

      IIF 68
  • Mr Jonathan Paul Moulton
    British born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Manor Offices, Portland Port Business Centre, Castletown, Portland, Dorset, DT5 1PB

      IIF 69
  • Jon Moulton
    British born in October 1950

    Resident in Guernsey

    Registered addresses and corresponding companies
    • 39-41, Charing Cross Road, London, WC2H 0AR, United Kingdom

      IIF 70
  • Moulton, Jonathan Paul
    British born in October 1950

    Resident in Guernsey

    Registered addresses and corresponding companies
    • 57 Tufton Street, London, SW1P 3QL

      IIF 71
    • Dolphins, Route De Jerbourg, St. Martin, Guernsey, GY4 6BJ, Guernsey

      IIF 72
    • Cannon Place, 78, Cannon Street, London, EC4N 6AF, England

      IIF 73
    • 19b70, Alderley Park, Macclesfield, SK10 4TG, England

      IIF 74
    • Mereside, Alderley Park, Macclesfield, SK10 4TG, England

      IIF 75
    • Dolphins, Route De Jerbourg, St Martin, GY4 6BT, Guernsey

      IIF 76
    • Dolphins, Route De Jerbourg, St. Martin, Guernsey, GY4 6BT, Guernsey

      IIF 77
  • Moulton, Jonathan Paul
    British chairman born in October 1950

    Resident in Guernsey

    Registered addresses and corresponding companies
    • 1, Bartholomew Close, London, EC1A 7BL, England

      IIF 78
  • Moulton, Jonathan Paul
    British company director born in October 1950

    Resident in Guernsey

    Registered addresses and corresponding companies
    • 60, New Broad Street, London, EC2M 1JJ

      IIF 79
  • Moulton, Jonathan Paul
    British director born in October 1950

    Resident in Guernsey

    Registered addresses and corresponding companies
    • Number 1, Industrial Estate, Consett, County Durham, DH8 6SR

      IIF 80
    • Unit 4, 500, Purley Way, Croydon, Surrey, CR0 4NZ, United Kingdom

      IIF 81
    • Unit 9, Victory Park, Victory Road, Derby, DE24 8ZF, England

      IIF 82
    • Hill House, 1 Little New Street, London, EC4A 3TR

      IIF 83
    • Third Floor, 39 - 41 Charing Cross Road, London, WC2H 0AR, England

      IIF 84
  • Moulton, Jonathan Paul
    British finance professional born in October 1950

    Resident in Guernsey

    Registered addresses and corresponding companies
    • C/o Greensphere Capital Llp, 1st Floor, Lansdowne House, 57 Berkeley Square, London, W1J 6ER, England

      IIF 85
    • Pavilion, 96 Kensington High Street, London, W8 4SG, England

      IIF 86 IIF 87
    • Pavilion, Penthouse Floor, 96 Kensington High Street, London, W8 4SG, United Kingdom

      IIF 88
  • Moulton, Jonathan Paul
    British venture capitalist born in October 1950

    Resident in Guernsey

    Registered addresses and corresponding companies
    • 30, St James's Square, London, SW1Y 4AL

      IIF 89
    • Cannon Place, 78 Cannon Street, London, EC4N 6AF, England

      IIF 90
  • Mr Jonathan Charles Moulton
    British born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • 7a, Church Street, Brighton, East Sussex, BN1 1US, England

      IIF 91
  • Mr Jonathan Moulton
    British born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • 44, Orange Row, Brighton, East Sussex, BN1 1UQ, England

      IIF 92 IIF 93
    • Crystal House, 24 Cattle Market Street, Norwich, NR1 3DY, England

      IIF 94 IIF 95
  • Mr Jonathon Moulton
    British born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • 44, Orange Row, Brighton, East Sussex, BN1 1UQ, United Kingdom

      IIF 96
  • Jonathan Moulton
    British born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • 44, Orange Row, Brighton, East Sussex, BN1 1UQ, United Kingdom

      IIF 97
  • Moulton, Jonathan Paul
    born in October 1950

    Resident in Guernsey

    Registered addresses and corresponding companies
    • Glebe Farm, Great Barrington, Burford, Oxon, OX18 4US

      IIF 98
    • La Falaise, Rue De La Falaise, St. Martin, Guernsey, GY4 6UN, Guernsey

      IIF 99
    • 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 100
    • 3rd Floor 39-41, Charing Cross Road, London, WC2H 0AR

      IIF 101
    • 6, New Street Square, London, EC4A 3BF, United Kingdom

      IIF 102
    • Better Capital Llp, 39-41 Charing Cross Road, London, WC2H 0AR

      IIF 103
    • La Falaise, Rue De La Falaise, St Martin's, Guernsey, GY4 6UN, Guernsey

      IIF 104
    • La Falaise, Rue De La Falaise, St Martins, GY4 6UN, Guernsey

      IIF 105
  • Moulton, Jonathan Paul
    British banker born in October 1950

    Registered addresses and corresponding companies
  • Moulton, Jonathan Paul
    British company director born in October 1950

    Registered addresses and corresponding companies
  • Moulton, Jonathan Paul
    British director born in October 1950

    Registered addresses and corresponding companies
  • Moulton, Jonathan Paul
    British director born in October 1950

    Resident in England

    Registered addresses and corresponding companies
  • Moulton, Jonathan Paul
    British managing partner born in October 1950

    Registered addresses and corresponding companies
  • Moulton, Jonathan Paul
    British venture capitalist born in October 1950

    Registered addresses and corresponding companies
  • Moulton, Jonathan Paul
    British born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Mount, Church Street, Shoreham, Sevenoaks, Kent, TN14 7SD

      IIF 136
  • Moulton, Jonathan Paul
    British business director born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Mount, Church Street, Shoreham, Sevenoaks, Kent, TN14 7SD

      IIF 137
  • Moulton, Jonathan Paul
    British company director born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Moulton, Jonathan Paul
    British director born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Beechwood, Lime Tree Way, Chineham Business Park, Chineham, Basingstoke, Hampshire, RG24 8WA, United Kingdom

      IIF 153
    • The Mount, Church Street, Shoreham, Sevenoaks, Kent, TN14 7SD

      IIF 154 IIF 155
  • Moulton, Jonathan Paul
    British managing partner born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Mount, Church Street, Shoreham, Sevenoaks, Kent, TN14 7SD

      IIF 156
  • Moulton, Jonathan Paul
    British venture capitalist born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Moulton, Jon
    British born in October 1950

    Registered addresses and corresponding companies
    • 57 Kippington Road, Sevenoaks, Kent, TN13 2LL

      IIF 160
  • Moulton, Jonathan Paul
    born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Mount, Church Street Shoreham, Sevenoaks, TN14 7SD

      IIF 161 IIF 162
  • Moulton, Jonathan Charles
    British born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • 7a, Church Street, Brighton, East Sussex, BN1 1US, England

      IIF 163
  • Moulton, Jonathan
    British born in February 1986

    Resident in England

    Registered addresses and corresponding companies
  • Moulton, Jonathan
    British company director born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • Crystal House, 24 Cattle Market Street, Norwich, NR1 3DY, England

      IIF 167 IIF 168
  • Moulton, Jonathan
    British recruitment contractor born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Orange Row, Brighton, East Sussex, BN1 1UQ, United Kingdom

      IIF 169
child relation
Offspring entities and appointments
Active 46
  • 1
    Yardley Brook Industrial Park, Lea Ford Road, Birmingham, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    5,886,386 GBP2024-03-31
    Person with significant control
    2016-12-05 ~ now
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    3,558,570 GBP2023-12-31
    Person with significant control
    2021-03-16 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
  • 3
    10 Buckingham Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    600 GBP2018-09-30
    Person with significant control
    2018-05-21 ~ dissolved
    IIF 39 - Has significant influence or controlOE
  • 4
    10 Buckingham Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,876 GBP2021-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 42 - Right to appoint or remove directors as a member of a firmOE
    IIF 42 - Has significant influence or control as a member of a firmOE
    IIF 42 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 42 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 5
    10 Buckingham Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 43 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 43 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 43 - Right to appoint or remove directors as a member of a firmOE
    IIF 43 - Has significant influence or control as a member of a firmOE
  • 6
    2nd Floor East Wing Trafalgar Court, Les Banques, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    2011-11-16 ~ now
    IIF 63 - Has significant influence or controlOE
    IIF 63 - Ownership of voting rights - More than 25%OE
    IIF 63 - Ownership of shares - More than 25%OE
    IIF 63 - Right to appoint or remove directorsOE
  • 7
    40 Queen Anne Street, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    2010-11-17 ~ now
    IIF 102 - LLP Member → ME
  • 8
    Hill House, 1 Little New Street, London
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 41 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 41 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 41 - Right to appoint or remove directors as a member of a firmOE
    IIF 41 - Has significant influence or control as a member of a firmOE
  • 9
    57 Tufton Street, London
    Active Corporate (17 parents)
    Officer
    2010-02-17 ~ now
    IIF 71 - Director → ME
  • 10
    4th Floor 5-8 The Sanctuary, London
    Dissolved Corporate (4 parents)
    Person with significant control
    2017-03-10 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
  • 11
    OFFSHELF 247 LTD - 1997-12-12
    41 Eastgate Street, Stafford, England
    Active Corporate (3 parents)
    Equity (Company account)
    326,480 GBP2019-12-31
    Officer
    2023-08-18 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2025-01-29 ~ now
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 12
    INTERNATIONAL RETAIL (HOLDINGS) LIMITED - 2006-12-19
    PC-POS (HOLDINGS) LIMITED - 2004-09-15
    STEVTON (NO. 268) LIMITED - 2003-08-11
    Sovereign House C/o M-hance Limited, Stockport Road, Cheadle
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Has significant influence or controlOE
  • 13
    109 Swan Street, Sileby, Leicestershire
    Dissolved Corporate (5 parents, 6 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 66 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    MACSCO 20.3 LIMITED - 2020-05-29
    Care Of Restructuring And Recovery Services (rrs) S&w Partners Llp, 45 Gresham Street, London
    In Administration Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,250,029 GBP2021-06-01 ~ 2022-05-31
    Person with significant control
    2020-05-22 ~ now
    IIF 49 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 49 - Right to appoint or remove directors as a member of a firmOE
    IIF 49 - Ownership of shares – 75% or more as a member of a firmOE
  • 15
    Crystal House, 24 Cattle Market Street, Norwich, England
    Dissolved Corporate (1 parent)
    Officer
    2023-12-11 ~ dissolved
    IIF 168 - Director → ME
    Person with significant control
    2023-12-11 ~ dissolved
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Ownership of shares – 75% or moreOE
  • 16
    3rd Floor, St George's House, 13-14 Ambrose Street, Cheltenham, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    18,183 GBP2024-12-31
    Person with significant control
    2019-10-11 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    Pavilion Penthouse Floor, 96 Kensington High Street, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2017-11-22 ~ dissolved
    IIF 88 - Director → ME
  • 18
    44 Orange Row, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    292,456 GBP2018-11-29
    Officer
    2011-11-16 ~ dissolved
    IIF 169 - Director → ME
    Person with significant control
    2016-11-16 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
  • 19
    MORTGAGE ADVICE DIRECT LTD - 2020-06-30
    Crystal House, 24 Cattle Market Street, Norwich, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -652,779 GBP2024-09-30
    Officer
    2020-03-19 ~ now
    IIF 166 - Director → ME
    Person with significant control
    2020-03-19 ~ now
    IIF 97 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 97 - Ownership of shares – More than 50% but less than 75%OE
  • 20
    7a Church Street, Brighton, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    25,596 GBP2024-12-31
    Officer
    2022-04-21 ~ now
    IIF 165 - Director → ME
    Person with significant control
    2022-04-21 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
  • 21
    7a Church Street, Brighton, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-01-31
    Officer
    2022-01-31 ~ now
    IIF 164 - Director → ME
    Person with significant control
    2022-01-31 ~ now
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 44 - Right to appoint or remove directors as a member of a firmOE
    IIF 44 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 44 - Ownership of shares – 75% or more as a member of a firmOE
  • 23
    INFEX THERAPEUTICS HOLDINGS LIMITED - 2022-05-05
    1 Bow Churchyard, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,617,652 GBP2024-07-31
    Officer
    2022-04-06 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2022-04-06 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 24
    AMR CENTRE LIMITED - 2020-09-22
    Mereside, Alderley Park, Macclesfield, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -3,903,370 GBP2023-08-01 ~ 2024-07-31
    Officer
    2016-09-06 ~ now
    IIF 74 - Director → ME
  • 25
    J P MOULTON COMPANY LIMITED - 2005-06-02
    10 Buckingham Street, London, England
    Active Corporate (3 parents)
    Officer
    2004-12-13 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    BECAP JA (UK) LIMITED - 2013-12-09
    MACSCO 38 LIMITED - 2012-04-26
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 47 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 47 - Right to appoint or remove directors as a member of a firmOE
    IIF 47 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 27
    7a Church Street, Brighton, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    513,493 GBP2021-12-29
    Officer
    2016-12-08 ~ now
    IIF 163 - Director → ME
    Person with significant control
    2016-12-08 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
  • 28
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-08-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Has significant influence or controlOE
  • 29
    2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    4,275,134 GBP2017-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    Crystal House, 24 Cattle Market Street, Norwich, England
    Dissolved Corporate (1 parent)
    Officer
    2023-12-18 ~ dissolved
    IIF 167 - Director → ME
    Person with significant control
    2023-12-18 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
  • 31
    Plaza House, Fourth Floor, Admiral Park, St Peter Port, Guernsey
    Registered Corporate (1 parent, 7 offsprings)
    Beneficial owner
    2013-07-29 ~ now
    IIF 68 - Has significant influence or controlOE
    IIF 68 - Ownership of voting rights - More than 25%OE
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of shares - More than 25%OE
  • 32
    60 New Broad Street, London, Greater London
    Dissolved Corporate (5 parents)
    Officer
    2010-10-13 ~ dissolved
    IIF 84 - Director → ME
  • 33
    CLARITY COMMERCE SOLUTIONS LIMITED - 2016-03-15
    CLARITY COMMERCE SOLUTIONS PLC - 2012-05-02
    CLARITY GROUP 2000 PLC - 2000-07-03
    Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (3 parents, 7 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 48 - Has significant influence or controlOE
  • 34
    C/o Perscitus Llp, 10, Buckingham Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    100 GBP2022-08-31
    Person with significant control
    2022-01-21 ~ now
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of shares – More than 50% but less than 75%OE
    IIF 62 - Ownership of voting rights - 75% or moreOE
  • 35
    St. Martin's Court, 10 Paternoster Row, London, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -3,671,093 GBP2024-01-31
    Person with significant control
    2025-09-02 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    Unit 2 Newtech Square, Deeside Industrial Park, Deeside, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,684,435 GBP2023-12-31
    Person with significant control
    2018-06-01 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    REMATCH SPORTS LTD - 2015-08-18
    SECOND CHANCE SPORT LTD - 2012-08-23
    2nd Floor 110 Cannon Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    48,798 GBP2015-06-30
    Person with significant control
    2018-01-10 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    C/o Greensphere Capital Llp 1st Floor, Lansdowne House, 57 Berkeley Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,089,176 GBP2018-03-31
    Person with significant control
    2017-12-12 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 39
    C/o Greensphere Capital Llp 1st Floor, Lansdowne House, 57 Berkeley Square, London, England
    Dissolved Corporate (6 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 51 - Has significant influence or controlOE
  • 40
    TIDR (UK) LIMITED - 2025-03-03
    10 Buckingham Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    111,627 GBP2024-12-31
    Person with significant control
    2022-04-11 ~ now
    IIF 32 - Has significant influence or controlOE
  • 41
    E-synergy Limited, Innovation Warehouse, 1 East Poultry Avenue, London
    Dissolved Corporate (16 parents)
    Officer
    2007-01-09 ~ dissolved
    IIF 99 - LLP Member → ME
  • 42
    BETH JOHNSON FOUNDATION LIMITED (THE) - 2007-12-19
    41 Eastgate Street, Stafford, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    2023-04-11 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2023-11-01 ~ now
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    Cannon Place, 78 Cannon Street, London
    Dissolved Corporate (9 parents)
    Officer
    2012-05-18 ~ dissolved
    IIF 90 - Director → ME
  • 44
    MACSCO 73 LIMITED - 2014-09-04
    12 Wellington Place, Leeds
    Liquidation Corporate (6 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 45
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    2017-06-26 ~ now
    IIF 52 - Has significant influence or controlOE
  • 46
    NEWINCCO 1136 LIMITED - 2012-04-20
    12 Wellington Place, Leeds
    Liquidation Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
Ceased 110
  • 1
    PRESTIGE GROUP PLC.(THE) - 2002-08-14
    PRESTIGE HOLDINGS PUBLIC LIMITED COMPANY - 1985-05-15
    NEWCO PLC - 1984-04-02
    JORDANS 149 PUBLIC LIMITED COMPANY - 1984-03-22
    C/o Nyman Libson Paul, Regina House, 124 Finchley Road, London
    Dissolved Corporate (4 parents)
    Officer
    1995-05-02 ~ 1995-07-28
    IIF 106 - Director → ME
  • 2
    CHARCO 1026 LIMITED - 2002-09-03
    30 St James's Square, London
    Dissolved Corporate (4 parents)
    Officer
    2002-08-20 ~ 2013-05-31
    IIF 89 - Director → ME
  • 3
    PRESTIGE GROUP PLC(THE) - 1985-05-15
    Grant Thornton House, Melton Street, Euston Square, London
    Dissolved Corporate (3 parents)
    Officer
    1995-05-02 ~ 1995-07-28
    IIF 107 - Director → ME
  • 4
    ARANSTYLE LIMITED - 1997-09-12
    Kpmg Llp, 1 Sovereign Square Sovereign Street, Leeds
    Dissolved Corporate (6 parents)
    Officer
    2001-09-25 ~ 2004-11-01
    IIF 129 - Director → ME
  • 5
    REDAC LIMITED - 2025-05-29
    The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2002-08-12 ~ 2009-09-07
    IIF 150 - Director → ME
  • 6
    AIR-SEA SURVIVAL EQUIPMENT LIMITED - 2005-12-16
    AIR-SEA SURVIVAL LIMITED - 2001-11-28
    30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    2002-02-20 ~ 2009-09-08
    IIF 146 - Director → ME
  • 7
    SURVIVAL EQUIPMENT GROUP LIMITED - 2004-08-26
    BROOMCO (3262) LIMITED - 2003-08-26
    30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    2004-10-04 ~ 2009-09-08
    IIF 137 - Director → ME
  • 8
    25 Bedford Street, London, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Officer
    2002-03-05 ~ 2009-09-07
    IIF 161 - LLP Designated Member → ME
  • 9
    25 Bedford Street, London, United Kingdom
    Active Corporate (8 parents, 18 offsprings)
    Officer
    2006-03-27 ~ 2009-09-07
    IIF 162 - LLP Designated Member → ME
  • 10
    ASHMORE CORPORATE FINANCE LIMITED - 2008-10-07
    ANZ EMERGING MARKETS CORPORATE FINANCE LIMITED - 1999-02-25
    PFP FINANCE LIMITED - 1997-05-13
    PROPERTY FINANCE PARTNERSHIP LIMITED - 1992-03-18
    ERDMANS LIMITED - 1988-07-21
    ALNERY NO. 687 LIMITED - 1988-05-23
    61 Aldwych, London
    Active Corporate (3 parents)
    Officer
    1999-02-24 ~ 2004-04-13
    IIF 138 - Director → ME
  • 11
    DAISY IT SERVICES LIMITED - 2019-05-31
    PHOENIX IT SERVICES LIMITED - 2015-12-01
    PHOENIX COMPUTERS LIMITED - 1998-12-03
    PHOENIX DIGITAL COMPUTERS LIMITED - 1987-03-20
    FUTEX COMPUTERS LIMITED - 1980-12-31
    Lindred House, 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    1997-12-10 ~ 1997-12-10
    IIF 127 - Director → ME
  • 12
    APAX PARTNERS & CO. VENTURES HOLDINGS LTD - 2001-09-07
    APA HOLDINGS LIMITED - 1991-10-14
    HACKREMCO (NO.661) LIMITED - 1991-05-24
    1 Knightsbridge, London, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    1994-09-19 ~ 1997-01-18
    IIF 113 - Director → ME
  • 13
    APAX PARTNERS LTD - 2008-07-04
    APAX PARTNERS & CO. VENTURES LTD - 2001-09-07
    ALAN PATRICOF ASSOCIATES LIMITED - 1991-10-14
    M M G TRADE FINANCE LIMITED - 1981-12-31
    LEANTONE LIMITED - 1978-12-31
    1 Knightsbridge, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    1994-09-19 ~ 1997-01-18
    IIF 111 - Director → ME
  • 14
    APA SCOTLAND VENTURES IV CO. LIMITED - 1991-10-10
    WJB (244) LIMITED - 1991-06-14
    50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    1994-09-19 ~ 1997-01-18
    IIF 110 - Director → ME
  • 15
    ASHMORE GROUP LIMITED - 2006-10-03
    JACKTIDE LIMITED - 1999-02-25
    61 Aldwych, London
    Active Corporate (7 parents, 1 offspring)
    Officer
    1999-02-24 ~ 2008-10-30
    IIF 143 - Director → ME
  • 16
    ANZ EMERGING MARKETS FUND MANAGEMENT LIMITED - 1999-02-25
    DIRECTLIKE LIMITED - 1997-05-12
    61 Aldwych, London
    Active Corporate (4 parents)
    Officer
    1999-02-24 ~ 2007-03-16
    IIF 149 - Director → ME
  • 17
    ANZ INVESTMENTS (UK) LIMITED - 1999-02-25
    DIRECTLUCKY LIMITED - 1997-05-13
    61 Aldwych, London
    Active Corporate (4 parents, 4 offsprings)
    Officer
    1999-02-24 ~ 2007-03-12
    IIF 140 - Director → ME
  • 18
    ATH RESOURCES LIMITED - 2004-05-26
    EVER 2206 LIMITED - 2003-11-13
    Kpmg Llp One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    2003-11-28 ~ 2004-05-12
    IIF 158 - Director → ME
  • 19
    BECAP SPV LIMITED - 2012-01-20
    NEWINCCO 1114 LIMITED - 2011-07-04
    12 Wellington Place, Leeds
    Liquidation Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 14 - Ownership of shares – 75% or more OE
  • 20
    64 North Row, London
    Dissolved Corporate (3 parents)
    Officer
    2009-11-04 ~ 2013-03-31
    IIF 101 - LLP Designated Member → ME
  • 21
    STEINHOFF UK GROUP PROPERTIES LIMITED - 2020-03-09
    HOMESTYLE GROUP PROPERTIES PLC - 2008-06-27
    A G STANLEY HOLDINGS PUBLIC LIMITED COMPANY - 2006-05-17
    Pricewaterhousecoopers Llp Level 8 Central Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    1997-08-27 ~ 1998-12-16
    IIF 132 - Director → ME
  • 22
    OFFICE CANOPY GROUP LIMITED - 2013-10-01
    NETSTATIONERS LIMITED - 2010-02-18
    OFFICE CANOPY GROUP LIMITED - 2002-04-12
    12 Wellington Place, Leeds
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 21 - Ownership of shares – 75% or more OE
  • 23
    ADVANCED 365 LIMITED - 2010-11-01
    APOPHECY LIMITED - 2010-09-14
    REDAC GRATIS LIMITED - 2008-12-04
    Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2003-08-26 ~ 2008-09-08
    IIF 147 - Director → ME
  • 24
    1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    2 GBP2018-12-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 11 - Ownership of shares – 75% or more OE
  • 25
    Hill House, 1 Little New Street, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2015-06-19 ~ 2019-03-19
    IIF 83 - Director → ME
  • 26
    BRANDS HATCH LEISURE LIMITED - 2004-01-15
    FETTER FOUR LIMITED - 1995-05-04
    135 Bishopsgate, London, England
    Active Corporate (3 parents)
    Officer
    1995-04-04 ~ 1998-06-01
    IIF 109 - Director → ME
  • 27
    DUKE STREET CAPITAL STRUCTURED SOLUTIONS NO.1 (FEEDER) LLP - 2010-09-22
    DSCSS HOME REVERSIONS ADVISORS LLP - 2006-06-06
    Point 3 Haywood Road, Warwick, England
    Dissolved Corporate (13 parents)
    Officer
    2006-08-21 ~ 2015-03-24
    IIF 105 - LLP Member → ME
  • 28
    AEROSPACE SYSTEMS AND TECHNOLOGIES 2000 LIMITED - 2005-04-01
    CELTIC AEROSPACE VENTURES LIMITED - 2001-06-01
    FILBUK 632 LIMITED - 2000-11-07
    4 Brindley Place, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-06-19 ~ 2016-01-13
    IIF 80 - Director → ME
  • 29
    FINNCAP LTD - 2023-09-08
    JMFINN CAPITAL MARKETS LIMITED - 2010-04-30
    J.M.F. CORPORATE LIMITED - 2007-04-30
    1 Bartholomew Close, London, England
    Active Corporate (4 parents)
    Officer
    2010-01-18 ~ 2018-12-05
    IIF 79 - Director → ME
  • 30
    CAVENDISH FINANCIAL PLC - 2025-01-31
    FINNCAP GROUP PLC - 2023-09-27
    FINNCAP GROUP LIMITED - 2018-11-28
    DE FACTO 1234 LIMITED - 2018-11-02
    1 Bartholomew Close, London, England
    Active Corporate (7 parents, 8 offsprings)
    Officer
    2018-11-28 ~ 2020-12-31
    IIF 78 - Director → ME
  • 31
    CIVICA LIMITED - 2004-01-30
    CIVICA PLC - 2003-12-22
    CIVICA LIMITED - 2002-06-06
    SANDERSON GROUP LIMITED - 2002-04-23
    SANDERSON ELECTRONICS PLC - 1997-11-28
    PHASEAVID LIMITED - 1988-03-31
    Southbank Central, 30 Stamford Street, London, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    2003-02-10 ~ 2003-12-23
    IIF 154 - Director → ME
  • 32
    ADVANCED BUSINESS SOFTWARE AND SOLUTIONS LIMITED - 2011-02-28
    REDAC GROUP LIMITED - 2011-02-23
    Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2004-07-29 ~ 2008-09-08
    IIF 142 - Director → ME
  • 33
    PHOENIX IT GROUP LIMITED - 2015-12-01
    PHOENIX IT GROUP PLC - 2015-07-24
    PHOENIX IT GROUP LIMITED - 2004-10-29
    CLASON GROUP LIMITED - 1999-02-10
    Lindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents, 5 offsprings)
    Officer
    1997-12-10 ~ 2004-10-21
    IIF 125 - Director → ME
  • 34
    INTERNATIONAL RETAIL (HOLDINGS) LIMITED - 2006-12-19
    PC-POS (HOLDINGS) LIMITED - 2004-09-15
    STEVTON (NO. 268) LIMITED - 2003-08-11
    Sovereign House C/o M-hance Limited, Stockport Road, Cheadle
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2011-07-20 ~ 2013-03-21
    IIF 153 - Director → ME
  • 35
    NEWINCCO 1034 LIMITED - 2010-09-24
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    2013-01-08 ~ 2013-03-27
    IIF 122 - Director → ME
  • 36
    NEWINCCO 1053 LIMITED - 2010-11-08
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    2013-01-08 ~ 2013-03-27
    IIF 120 - Director → ME
  • 37
    GLOBALBID PUBLIC LIMITED COMPANY - 1999-11-10
    30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    1999-11-10 ~ 2009-09-08
    IIF 156 - Director → ME
  • 38
    4th Floor Harmsworth House, 13-15 Bouverie Street, London
    Dissolved Corporate (2 parents)
    Officer
    2007-12-21 ~ 2008-02-06
    IIF 151 - Director → ME
  • 39
    Company Secretary, 4th Floor Harmsworth House, 13-15 Bouverie Street, London
    Dissolved Corporate (3 parents)
    Officer
    2007-12-21 ~ 2009-09-07
    IIF 139 - Director → ME
  • 40
    Company Secretary, 4th Floor Harmsworth House, 13-15 Bouverie Street, London
    Dissolved Corporate (2 parents)
    Officer
    2007-12-21 ~ 2008-02-06
    IIF 145 - Director → ME
  • 41
    Breach House, Main Road, West Lulworth, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -678,206 GBP2018-07-31
    Person with significant control
    2016-04-06 ~ 2018-10-30
    IIF 3 - Has significant influence or control as a member of a firm OE
    IIF 3 - Has significant influence or control OE
  • 42
    GARDNER AEROSPACE HOLDINGS LIMITED - 2025-03-21
    NEWINCCO 1161 LIMITED - 2012-05-23
    Unit 9 Victory Park, Victory Road, Derby, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2014-12-19 ~ 2017-06-12
    IIF 82 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-06-12
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 43
    AURUM GROUP LIMITED - 2007-08-22
    GHOSTSMILD LIMITED - 2007-06-01
    GOLDSMITHS GROUP LIMITED - 2004-10-19
    GOLDSMITHS GROUP P.L.C. - 2004-05-07
    GHOSTSMILD LIMITED - 2000-01-14
    ELECTGRID LIMITED - 1999-03-17
    Aurum House 2 Elland Road, Braunstone, Leicester
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-05-02
    Officer
    1999-03-17 ~ 2000-01-10
    IIF 135 - Director → ME
  • 44
    GREENSPHERE CAPITAL PARTNERS LLP - 2018-07-05
    GREENSPHERE CAPITAL LLP - 2017-10-16
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents, 11 offsprings)
    Equity (Company account)
    300,605 GBP2024-03-31
    Officer
    2011-02-04 ~ 2024-06-01
    IIF 100 - LLP Designated Member → ME
  • 45
    GREENSPHERE INVESTMENTS PLC - 2018-12-03
    GREENSPHERE CAPITAL PLC - 2018-06-15
    C/o Greensphere Capital Llp 1st Floor, Lansdowne House, 57 Berkeley Square, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2017-10-16 ~ 2019-03-18
    IIF 85 - Director → ME
  • 46
    COALFIELD RESOURCES PLC - 2015-03-24
    UK COAL PLC - 2012-12-10
    RJB MINING PLC. - 2001-05-25
    R.J. BUDGE (HOLDINGS) LIMITED - 1993-02-25
    ELKINDRIVE LIMITED - 1991-12-10
    Advantage House Poplar Way, Catcliffe, Rotherham, United Kingdom
    Active Corporate (10 parents, 5 offsprings)
    Officer
    ~ 1994-06-24
    IIF 124 - Director → ME
  • 47
    HE-MAN EQUIPMENT LIMITED - 2004-05-21
    C.M.I.PRODUCTS LIMITED - 1982-10-07
    Unit J, Centurion Business Park, Bitterne Road West, Southampton, England
    Active Corporate (6 parents)
    Equity (Company account)
    4,205,114 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
  • 48
    C.M.I.PRODUCTS (SALES)LIMITED - 2004-05-21
    C/o Azets Secure House Lulworth Close, Chandler's Ford, Southampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    58,848 GBP2022-12-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 57 - Ownership of shares – More than 50% but less than 75% OE
  • 49
    DMWSL 157 LIMITED - 1995-04-12
    Westthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (5 parents, 5 offsprings)
    Officer
    1995-11-22 ~ 1997-06-02
    IIF 114 - Director → ME
  • 50
    Unit J, Centurion Business Park, Bitterne Road West, Southampton, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    766,472 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2025-03-28
    IIF 55 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 51
    HOULIHAN LOKEY UK LIMITED - 2024-02-26
    HOULIHAN LOKEY MANCHESTER LIMITED - 2024-02-26
    GCA ALTIUM LIMITED - 2021-12-06
    ALTIUM CAPITAL LIMITED - 2016-07-29
    APAX PARTNERS & CO. CAPITAL LIMITED - 2000-06-09
    APAX PARTNERS & CO. CORPORATE FINANCE LTD - 1998-08-12
    MMG PATRICOFF & CO LIMITED - 1991-10-14
    1 Curzon Street, London, England
    Active Corporate (3 parents)
    Officer
    1996-06-17 ~ 2001-02-07
    IIF 115 - Director → ME
  • 52
    HADEN MACLELLAN HOLDINGS PLC - 2000-10-31
    P & W MACLELLAN P L C - 1987-10-30
    Inspired, Easthampstead Road, Bracknell, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    ~ 2000-03-21
    IIF 112 - Director → ME
  • 53
    3 Monkspath Hall Road, Solihull, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-12-28
    IIF 46 - Ownership of shares – 75% or more OE
  • 54
    2 Stone Buildings, Lincoln's Inn, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,518,050 GBP2024-12-31
    Person with significant control
    2016-06-30 ~ 2020-08-19
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 55
    AIRBORNE SYSTEMS LIMITED - 2018-06-12
    IRVIN-GQ LIMITED - 2003-04-13
    AIRBORNE LOGISTICS LIMITED - 2001-09-05
    INGLEBY (506) LIMITED - 1990-12-21
    Irvingq Limited, Llangeinor, Bridgend, Wales
    Active Corporate (6 parents)
    Officer
    2005-05-04 ~ 2007-02-01
    IIF 160 - Director → ME
  • 56
    J P MOULTON COMPANY LIMITED - 2005-06-02
    10 Buckingham Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2025-11-19
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 57
    FILMCHEAP LIMITED - 1994-06-13
    Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 37 - Ownership of shares – 75% or more OE
  • 58
    CALYX SOFTWARE LIMITED - 2012-02-24
    BC NEWCO 1 LIMITED - 2010-09-21
    HERMIONE BIDCO LIMITED - 2010-09-09
    Sovereign House, Stockport Road, Cheadle, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2025-09-02
    IIF 40 - Right to appoint or remove directors as a member of a firm OE
    IIF 40 - Has significant influence or control as a member of a firm OE
    IIF 40 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 40 - Ownership of shares – 75% or more as a member of a firm OE
  • 59
    MAKING SCIENCE INTERNATIONAL LIMITED - 2023-05-29
    MCENTRIC LIMITED - 2020-11-20
    210 High Holborn, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,732,824 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2019-06-05
    IIF 60 - Has significant influence or control OE
  • 60
    2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    4,275,134 GBP2017-03-31
    Person with significant control
    2016-04-06 ~ 2018-12-14
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 61
    MANOR ENERGY GROUP LIMITED - 2025-11-17
    Manor Offices Portland Port Business Centre, Castletown, Portland, Dorset
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2019-09-02 ~ 2022-01-18
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 62
    First Floor, 5 Old Bailey, London
    Liquidation Corporate
    Officer
    2000-01-14 ~ 2001-03-27
    IIF 131 - Director → ME
    2003-08-22 ~ 2003-09-02
    IIF 155 - Director → ME
  • 63
    10 Buckingham Street, London
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    10 GBP2024-12-31
    Person with significant control
    2023-12-27 ~ 2025-10-31
    IIF 54 - Has significant influence or control OE
  • 64
    MEYER TIMBER GROUP LIMITED - 2013-05-30
    MONTAGUE L. MEYER LIMITED - 2012-02-16
    SYLVAN INTERNATIONAL LIMITED - 2007-09-24
    DELTAMOVE LIMITED - 1998-09-02
    Hadleigh Park Grindley Lane, Blythe Bridge, Stoke-on-trent, Staffordshire
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2005-03-01 ~ 2009-09-07
    IIF 157 - Director → ME
  • 65
    MC (NO 18) LIMITED - 2013-05-01
    HOMESTYLE HOLDINGS LIMITED - 2013-03-06
    SHELFCO (NO.1431) LIMITED - 1998-03-18
    3rd Floor, The Globe Centre, 1 St James Square, Accrington, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    1998-03-06 ~ 1999-11-23
    IIF 128 - Director → ME
  • 66
    OYEZSTRAKER LOGISTICS LIMITED - 2006-11-07
    OYEZ STRAKER LOGISTICS LIMITED - 1998-10-22
    STRAKER (GROUP) LIMITED - 1997-12-04
    STRAKER (HOLDINGS) LIMITED - 1993-09-29
    STRAKER OFFICE SUPPLIES LIMITED - 1981-12-31
    STRAKER OFFICE SUPPLIES LIMITED - 1980-12-31
    L.B.JONES & COMPANY LIMITED - 1979-12-31
    1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 27 - Ownership of shares – 75% or more OE
  • 67
    OFFICE ZONE LIMITED - 2001-06-12
    1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 10 - Ownership of shares – 75% or more OE
  • 68
    OSG TRADING LIMITED - 2009-12-11
    OYEZSTRAKER HOLDINGS LIMITED - 2005-10-11
    STRAKER (HOLDINGS) LIMITED - 1998-10-23
    REFAL 397 LIMITED - 1993-09-29
    1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 26 - Ownership of shares – 75% or more OE
  • 69
    OYEZSTRAKER GROUP LIMITED - 2019-04-15
    OYEZ STRAKER GROUP LIMITED - 1998-10-23
    SLSS (HOLDINGS) LIMITED - 1997-09-03
    1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 7 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 34 - Ownership of shares – 75% or more OE
  • 70
    OYEZSTRAKER GROUP HOLDINGS LIMITED - 2008-05-06
    DE FACTO 1108 LIMITED - 2004-06-11
    12 Wellington Place, Leeds
    Liquidation Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2019-04-06
    IIF 9 - Ownership of shares – 75% or more OE
  • 71
    OSGH LIMITED - 2009-07-15
    OSG HOLDINGS LIMITED - 2007-07-03
    DE FACTO 1115 LIMITED - 2004-06-11
    12 Wellington Place, Leeds
    Liquidation Corporate (5 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 22 - Ownership of shares – 75% or more OE
  • 72
    OFFICETEAM FURNITURE LIMITED - 2009-09-28
    1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (11 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 28 - Ownership of shares – 75% or more OE
  • 73
    OYEZSTRAKER TRUSTEES LIMITED - 2013-06-14
    STRAKER TRUSTEES LIMITED - 1998-10-22
    12 Wellington Place, Leeds
    Liquidation Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 18 - Ownership of shares – 75% or more OE
  • 74
    ADVANCED BUSINESS SOFTWARE AND SOLUTIONS LIMITED - 2025-05-01
    COA SOLUTIONS LIMITED - 2011-02-28
    CEDAR SOFTWARE LIMITED - 2007-03-28
    CEDAR ENTERPRISE SOLUTIONS LIMITED - 2003-04-16
    CEDARDATA SOFTWARE LIMITED - 2001-01-25
    INSUREGUARD LIMITED - 1996-08-09
    The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom
    Active Corporate (4 parents, 17 offsprings)
    Officer
    2002-04-15 ~ 2003-03-31
    IIF 116 - Director → ME
  • 75
    OYEZSTRAKER OFFICE SUPPLIES LIMITED - 2019-04-15
    STRAKER OFFICE SUPPLIES PLC - 1998-10-12
    STRAKER GRAPHIC AND DRAWING OFFICE SUPPLIES LIMITED - 1980-12-31
    WIGHTMAN MOUNTAIN LIMITED - 1979-12-31
    1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 35 - Ownership of shares – 75% or more OE
  • 76
    OYEZSTRAKER BUSINESS SERVICES LIMITED - 2001-04-20
    YORKOVER LIMITED - 1998-12-24
    1 More London Place, London
    Liquidation Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 8 - Ownership of shares – 75% or more OE
  • 77
    1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 23 - Ownership of shares – 75% or more OE
  • 78
    LEGIBUS 1308 LIMITED - 1989-01-23
    Halifax Avenue, Fradley Park, Lichfield, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    ~ 1993-01-30
    IIF 133 - Director → ME
  • 79
    PERMIRA ADVISERS LIMITED - 2006-03-20
    SVA LIMITED - 2001-11-08
    CAMBERFLAME LIMITED - 1993-11-02
    80 Pall Mall, London
    Active Corporate (2 parents, 7 offsprings)
    Officer
    1993-10-22 ~ 1994-07-13
    IIF 134 - Director → ME
  • 80
    64 New Cavendish Street, London
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    2012-09-13 ~ 2015-03-23
    IIF 103 - LLP Member → ME
  • 81
    Fti Consulting Llp, 200 Aldersgate Aldersgate Street, London
    Dissolved Corporate (3 parents)
    Officer
    2002-08-16 ~ 2009-09-07
    IIF 144 - Director → ME
  • 82
    PRESTIGE HOUSEWARES LIMITED - 1998-01-06
    P O Box 15, Colne Road, Burnley, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    1995-05-02 ~ 1995-07-28
    IIF 108 - Director → ME
  • 83
    1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 19 - Ownership of shares – 75% or more OE
  • 84
    1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 17 - Ownership of shares – 75% or more OE
  • 85
    HACKREMCO (NO.1400) LIMITED - 1998-09-29
    Jubilee House, Second Avenue, Burton On Trent, Staffordshire
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    1999-01-28 ~ 1999-05-28
    IIF 123 - Director → ME
  • 86
    Axys House Heol Crochendy, Nantgarw, Cardiff
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2011-06-30 ~ 2013-02-27
    IIF 118 - Director → ME
  • 87
    SPIN SPG LIMITED - 2007-03-01
    Grant Thornton Uk Llp, 4 Hardman Square, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2008-01-02 ~ 2009-09-07
    IIF 141 - Director → ME
  • 88
    Peter Kasch, Filston Oast Filston Lane, Shoreham, Sevenoaks, Kent
    Active Corporate (26 parents)
    Equity (Company account)
    456,838 GBP2025-03-31
    Officer
    2007-05-17 ~ 2017-03-31
    IIF 104 - LLP Member → ME
  • 89
    C/o Greensphere Capital Llp 1st Floor, Lansdowne House, 57 Berkeley Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,089,176 GBP2018-03-31
    Officer
    2016-11-10 ~ 2020-03-03
    IIF 86 - Director → ME
  • 90
    C/o Greensphere Capital Llp 1st Floor, Lansdowne House, 57 Berkeley Square, London, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2016-11-10 ~ 2018-02-02
    IIF 87 - Director → ME
  • 91
    SPICER-HALLFIELD LIMITED - 1988-07-14
    12 Wellington Place, Leeds
    Liquidation Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 38 - Ownership of shares – 75% or more OE
  • 92
    20 Old Bailey, London
    Dissolved Corporate (2 parents)
    Officer
    2008-01-02 ~ 2009-09-07
    IIF 148 - Director → ME
  • 93
    Lower Ground Floor, Park House, 16/18, Finsbury Circus, London, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2018-04-12 ~ 2019-06-05
    IIF 20 - Ownership of shares – 75% or more OE
  • 94
    JUSTPULSE LIMITED - 1991-11-14
    1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 16 - Ownership of shares – 75% or more OE
  • 95
    STAT-PLUS-DFFICE LIMITED - 1983-12-02
    1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 29 - Ownership of shares – 75% or more OE
  • 96
    SHELFCO (NO.1918) LIMITED - 2000-08-11
    Hadleigh Park House Grindley Lane, Blythe Bridge, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2005-03-01 ~ 2006-05-09
    IIF 159 - Director → ME
  • 97
    FILE AND DATA STORAGE HOLDINGS LIMITED - 2013-03-26
    PIMCO 2454 LIMITED - 2006-04-06
    1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 24 - Ownership of shares – 75% or more OE
  • 98
    MACSCO 73 LIMITED - 2014-09-04
    12 Wellington Place, Leeds
    Liquidation Corporate (6 parents, 2 offsprings)
    Officer
    2014-09-02 ~ 2015-04-27
    IIF 81 - Director → ME
  • 99
    45 Albemarle Street, London, England
    Active Corporate (3 parents)
    Officer
    2005-06-17 ~ 2024-04-02
    IIF 73 - Director → ME
  • 100
    8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    1999-11-10 ~ 2002-02-20
    IIF 126 - Director → ME
  • 101
    FILBUK 247 LIMITED - 1991-11-11
    Jubilee House, Second Avenue, Burton On Trent, Staffordshire
    Liquidation Corporate (2 parents)
    Officer
    1991-11-11 ~ 1998-01-12
    IIF 117 - Director → ME
  • 102
    C/o Frp Advisory Llp, 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    2011-05-19 ~ 2017-04-27
    IIF 152 - Director → ME
  • 103
    K P M G Corporate Recovery, Quayside House, 110 Quayside, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Officer
    ~ 1992-09-01
    IIF 130 - Director → ME
  • 104
    NEWINCCO 987 LIMITED - 2010-04-13
    Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -970,185 GBP2023-03-31
    Officer
    2013-01-08 ~ 2013-03-27
    IIF 121 - Director → ME
  • 105
    NEWINCCO 989 LIMITED - 2010-04-13
    124 City Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    26,749 GBP2023-03-31
    Officer
    2013-01-08 ~ 2013-03-27
    IIF 119 - Director → ME
  • 106
    West Craven Business Park, West Craven Drive, Earby, Lancashire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2005-03-01 ~ 2005-09-29
    IIF 136 - Director → ME
  • 107
    WATERLOWS BUSINESS SUPPLIES LIMITED - 1999-03-19
    THE SOLICITORS' LAW STATIONERY SOCIETY LIMITED - 1999-03-01
    CABINTREE LIMITED - 1989-09-25
    1 More London Place, London
    Liquidation Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 13 - Ownership of shares – 75% or more OE
  • 108
    1 Des Roches Square, Witney, United Kingdom
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    5,366,000 GBP2024-04-05
    Officer
    2006-05-04 ~ 2014-10-01
    IIF 98 - LLP Designated Member → ME
  • 109
    WHITEGROVE GROUP PLC - 2005-07-15
    WHITEGROVE HOLDINGS LIMITED - 2003-04-11
    12 Wellington Place, Leeds
    Liquidation Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 7 - Ownership of shares – 75% or more OE
  • 110
    PLATEN-BETHUNE PRINTERS LIMITED - 2009-10-24
    PLATEN PRINTING COMPANY LIMITED - 1979-12-31
    Lower Ground Floor, Park House, 16/18, Finsbury Circus, London, England
    Active Corporate (4 parents)
    Person with significant control
    2018-04-12 ~ 2020-01-17
    IIF 25 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.