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

Fakhry, Walid Khalil

    Related profiles found in government register
  • Fakhry, Walid Khalil
    born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Great Queen Street, London, WC2B 5AH, England

      IIF 1
    • icon of address 2 & 3, Queen Elm Square, London, SW3 6ED

      IIF 2
    • icon of address 2, Lancaster Drive, London, England, NW3 4HA, England

      IIF 3
    • icon of address 58-60, Fitzroy Street, London, W1T 5BU, England

      IIF 4
    • icon of address 9, Percy Street, London, W1T 1DL, England

      IIF 5 IIF 6
    • icon of address 9, South Street, London, United Kingdom, W1K 2XA, United Kingdom

      IIF 7
    • icon of address C/o Pi Accounting, 9 Percy Street, Fitzrovia, London, W1T 1DL, United Kingdom

      IIF 8
    • icon of address Hend House, 233 Shaftesbury Avenue, London, WC2H 8EE, England

      IIF 9
    • icon of address Hend House, 233 Shaftesbury Avenue, London, WC2H 8EE, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address Hend House, Shaftesbury Avenue, London, WC2H 8EE, United Kingdom

      IIF 13
    • icon of address Palladium House, 1-4 Argyll Street, London, W1F 7TA, United Kingdom

      IIF 14 IIF 15
  • Fakhry, Walid Khalil
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-4, Argyll Street, London, W1F 7TA, England

      IIF 16 IIF 17 IIF 18
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 20
    • icon of address 2, Lancaster Drive, London, NW3 4HA, England

      IIF 21
    • icon of address 44, Russell Square, London, Greater London, WC1B 4JP, England

      IIF 22 IIF 23
    • icon of address 44, Russell Square, London, WC1B 4JP, England

      IIF 24 IIF 25 IIF 26
    • icon of address C/o Begbies Traynor (london) Llp, 31st Floor, 40 Bank Street, London, E14 5NR

      IIF 27 IIF 28
    • icon of address Gladstone House 77-79, High Street, London, TW20 9HY

      IIF 29
    • icon of address Hend House, 233 Shaftesbury Avenue, London, London, WC2H 8EE, United Kingdom

      IIF 30 IIF 31
    • icon of address Hend House, 233 Shaftesbury Avenue, London, WC2H 8EE, England

      IIF 32 IIF 33
    • icon of address Hend House, 233 Shaftesbury Avenue, London, WC2H 8EE, United Kingdom

      IIF 34 IIF 35 IIF 36
    • icon of address Unit H, The Courtyard, Tewkesbury Business Park, Tewkesbury, GL20 8GD, United Kingdom

      IIF 38
  • Fakhry, Walid Khalil
    British director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Lancaster Drive, London, NW3 4HA, England

      IIF 39 IIF 40
    • icon of address 2 Lancaster Drive, London, NW3 4HA, United Kingdom

      IIF 41 IIF 42 IIF 43
    • icon of address 3 Coleridge Square, 552 Kings Road, London, SW10 0RT

      IIF 45 IIF 46 IIF 47
    • icon of address 9, Percy Street, London, W1T 1DL, England

      IIF 49
    • icon of address 9, South Street, London, United Kingdom, W1K 2XA, United Kingdom

      IIF 50 IIF 51
    • icon of address 9, South Street, London, W1K 2XA, United Kingdom

      IIF 52
    • icon of address C/o Begbies Traynor (london) Llp 31st Floor 40, Bank Street, London, E14 5NR

      IIF 53
    • icon of address Palladium House, 1-4 Argyll Street, London, W1F 7TA, United Kingdom

      IIF 54
    • icon of address The St Botolph Building, 138, Houndsditch, London, EC3A 7AR, United Kingdom

      IIF 55
    • icon of address The Clock House, Station Approach, Marlow, Bucks, SL7 1NT, United Kingdom

      IIF 56
    • icon of address Broadgate House, Broadgate, Oldham Broadway Business Park, Chadderton, Oldham, OL9 9XA, United Kingdom

      IIF 57
  • Fakhry, Walid Khalil
    British fund manager born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Care Of Btg Advisory Llp, 31, Bank Street, London, E14 5NR, England

      IIF 58
  • Fakhry, Walid Khalil
    British venture capital born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Fakhry, Walid Khalil
    British venture capitalist born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Smeaton Close, Brunel Road, Rabans Lane Est, Aylesbury, Bucks, HP19 8UN, United Kingdom

      IIF 61
    • icon of address 16, Great Queen Street, London, WC2B 5AH, England

      IIF 62 IIF 63
  • Fakhry, Walid Khalil
    British investment manager born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110 Clifton Street, Stapleton House Block A, 2nd Floor, London, EC2A 4HT, United Kingdom

      IIF 64
  • Fahkry, Walid
    Lebanese director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 & 3, Queens Elm Square, London, SE3 6ED, United Kingdom

      IIF 65
  • Fakhry, Walid Khalil
    British

    Registered addresses and corresponding companies
    • icon of address 2&3, Queens Elm Square, London, SW3 6ED

      IIF 66
    • icon of address 3 Coleridge Square, 552 Kings Road, London, SW10 0RT

      IIF 67
  • Fakhry, Walid Khalil
    British director

    Registered addresses and corresponding companies
    • icon of address 3 Coleridge Square, 552 Kings Road, London, SW10 0RT

      IIF 68
  • Fakhry, Walid
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit H, The Courtyard, Tewkesbury Business Park, Tewkesbury, GL20 8GD, United Kingdom

      IIF 69
  • Mr Walid Fahkry
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Percy Street, Fitzrovia, London, W1T 1DL, United Kingdom

      IIF 70
  • Mr Walid Fakhry
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, New Fetter Lane, London, EC4A 1JP, United Kingdom

      IIF 71
  • Mr Walid Khalil Fakhry
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Burlington Gardens, Sixth Floor, London, W1S 3EP, England

      IIF 72
    • icon of address 44, Russell Square, London, WC1B 4JP, England

      IIF 73
    • icon of address 9, Percy Street, Fitzrovia, London, W1T 1DL, United Kingdom

      IIF 74
    • icon of address 9, South Street, London, W1K 2XA, United Kingdom

      IIF 75
    • icon of address Hend House, 233 Shaftesbury Avenue, London, WC2H 8EE, United Kingdom

      IIF 76 IIF 77 IIF 78
    • icon of address Hend House, Shaftesbury Avenue, London, WC2H 8EE, United Kingdom

      IIF 80
    • icon of address Palladium House, 1-4 Argyll Street, London, W1F 7TA

      IIF 81
    • icon of address Palladium House, 1-4 Argyll Street, London, W1F 7TA, United Kingdom

      IIF 82
  • Walid Fakhry
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hend House, 233 Shaftesbury Avenue, London, WC2H 8EE, United Kingdom

      IIF 83
  • Mr Walid Khalil Fakhry
    Lebanese born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Percy Street, Fitzrovia, London, W1T 1DL, United Kingdom

      IIF 84
  • Walid Khalil Fakhry
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Russell Square, London, Greater London, WC1B 4JP, England

      IIF 85 IIF 86
    • icon of address Palladium House 2nd Floor, 1-4 Argyll Street, London, W1F 7TA, United Kingdom

      IIF 87
  • Mr Walid Khalil Fakhary
    Lebanese born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Great Queen Street, London, WC2B 5AH, England

      IIF 88
  • Mr Walid Khalil Fakhry
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Russell Square, London, WC1B 4JP, England

      IIF 89
    • icon of address 9, Percy Street, London, W1T 1DL, England

      IIF 90
    • icon of address Hend House, 233 Shaftesbury Avenue, London, WC2H 8EE, United Kingdom

      IIF 91
  • Mr Walid Khalil Fakhry
    Lebanese born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, South Street, London, W1K 2XA, England

      IIF 92
child relation
Offspring entities and appointments
Active 55
  • 1
    SYNCAP MANAGEMENT LIMITED - 2010-03-17
    icon of address C/o Begbies Traynor (london) Llp 31st Floor 40, Bank Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-12-22 ~ dissolved
    IIF 53 - Director → ME
  • 2
    icon of address The St Botolph Building, 138, Houndsditch, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-27 ~ dissolved
    IIF 55 - Director → ME
  • 3
    ALLIED UK LIMITED - 2006-11-30
    ALLIED INTERNATIONAL LIMITED - 2012-06-22
    ALLIED EUROPE LIMITED - 2008-03-05
    WILKINTOURS LTD - 2002-11-27
    icon of address 31st Floor 40 Bank Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-27 ~ dissolved
    IIF 41 - Director → ME
  • 4
    WILKINTOURS LIMITED - 2006-11-30
    ALLIED UK LIMITED - 2012-05-30
    icon of address 31st Floor 40 Bank Street, Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-27 ~ dissolved
    IIF 42 - Director → ME
  • 5
    icon of address 16 Great Queen Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-05-04 ~ dissolved
    IIF 1 - LLP Designated Member → ME
  • 6
    icon of address 16 Great Queen Street, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-04-16 ~ dissolved
    IIF 62 - Director → ME
  • 7
    icon of address 44 Russell Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,890,137 GBP2024-06-30
    Officer
    icon of calendar 2021-06-29 ~ now
    IIF 26 - Director → ME
  • 8
    icon of address 31st Floor 40 Bank Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,165 GBP2019-03-31
    Officer
    icon of calendar 2017-01-13 ~ dissolved
    IIF 54 - Director → ME
  • 9
    icon of address Gladstone House 77-79 High Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    268,136 GBP2022-12-31
    Officer
    icon of calendar 2017-04-07 ~ now
    IIF 29 - Director → ME
  • 10
    GLOBALSPARK LIMITED - 2009-02-10
    icon of address The Director Generals House, 15 Rockstone Place, Southampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-11-28 ~ dissolved
    IIF 43 - Director → ME
  • 11
    HEND MANAGEMENT 2 LIMITED - 2024-07-10
    icon of address 44 Russell Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -740,540 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-08-08 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 44 Russell Square, London, Greater London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2022-05-13 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-05-13 ~ now
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 44 Russell Square, London, Greater London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2022-05-13 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-05-13 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 44 Russell Square, Pi Accounting Ltd, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2020-01-17 ~ now
    IIF 24 - Director → ME
  • 15
    icon of address 44 Russell Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2018-01-30 ~ now
    IIF 25 - Director → ME
  • 16
    icon of address 50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    220 GBP2024-12-31
    Officer
    icon of calendar 2015-06-30 ~ now
    IIF 30 - Director → ME
  • 17
    icon of address 50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    218 GBP2024-12-31
    Officer
    icon of calendar 2015-06-30 ~ now
    IIF 31 - Director → ME
  • 18
    icon of address Hend House, 233 Shaftesbury Avenue, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2004-09-15 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
  • 19
    CORE CARRY GP LIMITED - 2007-03-01
    LOTHIAN SHELF (611) LIMITED - 2007-02-20
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2007-02-20 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-11-16 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address C/o Begbies Traynor (london) Llp, 31st Floor, 40 Bank Street, London
    Dissolved Corporate (6 parents)
    Equity (Company account)
    739,375 GBP2017-06-30
    Officer
    icon of calendar 2008-06-11 ~ dissolved
    IIF 50 - Director → ME
  • 21
    icon of address C/o Begbies Traynor (london) Llp 31st Floor, 40 Bank Street, London
    Dissolved Corporate (6 parents)
    Equity (Company account)
    4 GBP2017-06-30
    Officer
    icon of calendar 2008-06-11 ~ dissolved
    IIF 51 - Director → ME
  • 22
    icon of address 9 South Street, 4th Floor, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 92 - Right to appoint or remove membersOE
  • 23
    ESO II LLP - 2020-01-09
    icon of address C/o Begbies Traynor (london) Llp 31st Floor, 40 Bank Street, London
    Dissolved Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    10 GBP2020-03-31
    Officer
    icon of calendar 2019-09-26 ~ dissolved
    IIF 8 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-09-26 ~ dissolved
    IIF 81 - Has significant influence or controlOE
  • 24
    icon of address C/o Begbies Traynor (london) Llp 31st Floor, 40 Bank Street, London
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -191 GBP2021-03-31
    Officer
    icon of calendar 2020-03-05 ~ dissolved
    IIF 5 - LLP Designated Member → ME
  • 25
    icon of address C/o Begbies Traynor (london) Llp 31st Floor, 40 Bank Street, London
    Dissolved Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -12 GBP2021-03-31
    Officer
    icon of calendar 2020-03-05 ~ dissolved
    IIF 6 - LLP Designated Member → ME
  • 26
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,893 GBP2024-04-30
    Officer
    icon of calendar 2022-06-30 ~ now
    IIF 20 - Director → ME
  • 27
    icon of address C/o Begbies Traynor (london) Llp 31st Floor, 40 Bank Street, London
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-10-28 ~ now
    IIF 28 - Director → ME
  • 28
    CORE CAPITAL PARTNERS LLP - 2011-11-18
    CORE CAPITAL LLP - 2006-09-28
    icon of address Palladium House, 1-4 Argyll Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-17 ~ dissolved
    IIF 14 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 82 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    icon of address 32 Cornhill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-03 ~ dissolved
    IIF 65 - Director → ME
  • 30
    SOHO SQUARE CAPITAL PARTNERS LLP - 2023-12-14
    icon of address Hend House, 233 Shaftesbury Avenue, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-01-27 ~ now
    IIF 9 - LLP Designated Member → ME
  • 31
    icon of address Care Of Btg Advisory Llp, 31, Bank Street, London, England
    Liquidation Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2014-10-07 ~ now
    IIF 58 - Director → ME
  • 32
    icon of address 44 Russell Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    567,272 GBP2024-12-30
    Person with significant control
    icon of calendar 2022-03-24 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
  • 33
    icon of address C/o Begbies Traynor (london)llp, 31st Floor, 40 Bank Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-05-30 ~ dissolved
    IIF 52 - Director → ME
  • 34
    icon of address C/o Begbies Traynor (london) Llp 31st Floor, 40 Bank Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -452,875 GBP2022-03-31
    Officer
    icon of calendar 2018-05-30 ~ now
    IIF 27 - Director → ME
  • 35
    MOMENTOUS MOVING HOLDINGS LTD - 2014-03-28
    icon of address 31st Floor 40 Bank Street, Canary Wharf, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-03 ~ dissolved
    IIF 61 - Director → ME
  • 36
    icon of address 31st Floor 40 Bank Street, Canary Wharf, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-22 ~ dissolved
    IIF 44 - Director → ME
  • 37
    icon of address 58-60 Fitzroy Street, London, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2018-07-13 ~ now
    IIF 4 - LLP Member → ME
  • 38
    CORE GROWTH CAPITAL LLP - 2006-10-03
    icon of address 9 South Street, London
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2004-03-17 ~ dissolved
    IIF 7 - LLP Designated Member → ME
  • 39
    SOHO SQUARE CAPITAL LIMITED - 2021-10-19
    icon of address Hend House, 233 Shaftesbury Avenue, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2021-01-26 ~ now
    IIF 32 - Director → ME
  • 40
    ESO CAPITAL ADVISORS LLP - 2021-10-20
    CORE CAPITAL PARTNERS LLP - 2020-12-02
    icon of address Hend House, 233 Shaftesbury Avenue, London, United Kingdom
    Active Corporate (6 parents, 14 offsprings)
    Officer
    icon of calendar 2012-03-26 ~ now
    IIF 10 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 77 - Right to appoint or remove membersOE
    IIF 77 - Ownership of voting rights - More than 50% but less than 75%OE
  • 41
    icon of address Hend House, Shaftesbury Avenue, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-01-06 ~ now
    IIF 13 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-01-06 ~ now
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to surplus assets - 75% or moreOE
    IIF 80 - Right to appoint or remove membersOE
  • 42
    SOHO SQUARE ADVISORY SERVICES LIMITED - 2025-06-03
    icon of address Hend House, 233 Shaftesbury Avenue, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    193,919 GBP2024-03-31
    Officer
    icon of calendar 2021-01-26 ~ now
    IIF 33 - Director → ME
  • 43
    icon of address Hend House, 233 Shaftesbury Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,667,460 GBP2024-10-31
    Officer
    icon of calendar 2023-10-18 ~ now
    IIF 35 - Director → ME
  • 44
    ESO INVESTMENT PARTNERS LLP - 2021-10-21
    icon of address Hend House, 233 Shaftesbury Avenue, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    73,682 GBP2024-03-31
    Officer
    icon of calendar 2020-03-05 ~ now
    IIF 12 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-03-05 ~ now
    IIF 91 - Has significant influence or controlOE
  • 45
    ESO MANAGEMENT LLP - 2021-10-21
    ESO I LLP - 2020-01-30
    icon of address Hend House, 233 Shaftesbury Avenue, London, United Kingdom
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    7,201 GBP2024-03-31
    Officer
    icon of calendar 2019-09-26 ~ now
    IIF 11 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-09-26 ~ now
    IIF 76 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 76 - Has significant influence or control as a member of a firmOE
    IIF 76 - Right to surplus assets - More than 50% but less than 75% as a member of a firmOE
  • 46
    icon of address Unit H The Courtyard, Tewkesbury Business Park, Tewkesbury, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-10-06 ~ now
    IIF 19 - Director → ME
  • 47
    icon of address Unit H The Courtyard, Tewkesbury Business Park, Tewkesbury, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2020-10-06 ~ now
    IIF 18 - Director → ME
  • 48
    icon of address Unit H The Courtyard, Tewkesbury Business Park, Tewkesbury, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-25 ~ now
    IIF 69 - Director → ME
  • 49
    icon of address Unit H The Courtyard, Tewkesbury Business Park, Tewkesbury, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-09-16 ~ now
    IIF 38 - Director → ME
  • 50
    icon of address Unit H The Courtyard, Tewkesbury Business Park, Tewkesbury, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2020-10-06 ~ now
    IIF 16 - Director → ME
  • 51
    icon of address Unit H The Courtyard, Tewkesbury Business Park, Tewkesbury, United Kingdom
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2020-10-06 ~ now
    IIF 17 - Director → ME
  • 52
    TFSG COINVEST LTD - 2020-11-12
    PLUTOCORE LIMITED - 2020-11-03
    icon of address 44 Russell Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    9 GBP2024-02-29
    Officer
    icon of calendar 2020-02-20 ~ now
    IIF 34 - Director → ME
  • 53
    icon of address 3 Burlington Gardens, Sixth Floor, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-02-08 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 72 - Has significant influence or controlOE
  • 54
    icon of address 16 Great Queen Street, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2012-04-16 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Ownership of shares – 75% or moreOE
  • 55
    icon of address 50 Lothian Road, Festival Square, Edinburgh, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-11-01 ~ now
    IIF 83 - Right to surplus assets - 75% or moreOE
Ceased 22
  • 1
    icon of address 31st Floor 40 Bank Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,165 GBP2019-03-31
    Person with significant control
    icon of calendar 2017-01-13 ~ 2017-08-03
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address 44 Russell Square, Pi Accounting Ltd, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Person with significant control
    icon of calendar 2020-01-17 ~ 2020-12-17
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address 44 Russell Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-01-30 ~ 2018-07-16
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    KELWAY HOLDINGS LIMITED - 2016-03-21
    BOWLBUZZ LIMITED - 2006-07-24
    icon of address 3rd Floor One New Change, London, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2006-07-20 ~ 2014-11-06
    IIF 40 - Director → ME
    icon of calendar 2006-07-20 ~ 2007-06-07
    IIF 68 - Secretary → ME
  • 5
    LANTIL LIMITED - 1996-07-17
    KELWAY LIMITED - 2016-03-21
    KELWAY COMPUTER SUPPLIES LIMITED - 2000-02-02
    KELWAY (UK) LIMITED - 2013-08-01
    icon of address 3rd Floor One New Change, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-11-14 ~ 2014-11-06
    IIF 39 - Director → ME
  • 6
    icon of address The Square, Broad Street West, Sheffield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-28 ~ 2010-06-07
    IIF 60 - Director → ME
  • 7
    icon of address The Square, Broad Street West, Sheffield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-28 ~ 2012-02-29
    IIF 59 - Director → ME
  • 8
    icon of address Menzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2006-10-05 ~ 2006-12-06
    IIF 45 - Director → ME
  • 9
    CORE VCT III PLC - 2009-07-16
    icon of address C/o Steven Sherry Pricewaterhousecoopers Llp, One Chamberlain Square, Birmingham, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2005-09-23 ~ 2005-10-07
    IIF 47 - Director → ME
  • 10
    icon of address Menzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2006-10-05 ~ 2006-12-06
    IIF 48 - Director → ME
  • 11
    icon of address C/o Begbies Traynor (london) Llp, 31st Floor, 40 Bank Street, London
    Dissolved Corporate (6 parents)
    Equity (Company account)
    739,375 GBP2017-06-30
    Officer
    icon of calendar 2008-06-11 ~ 2008-12-12
    IIF 67 - Secretary → ME
  • 12
    icon of address C/o Begbies Traynor (london) Llp 31st Floor, 40 Bank Street, London
    Dissolved Corporate (6 parents)
    Equity (Company account)
    4 GBP2017-06-30
    Officer
    icon of calendar 2008-06-11 ~ 2010-07-05
    IIF 66 - Secretary → ME
  • 13
    icon of address 9 South Street, 4th Floor, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-25 ~ 2018-12-04
    IIF 3 - LLP Designated Member → ME
  • 14
    icon of address The Clock House, Station Approach, Marlow, Bucks, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,070 GBP2023-12-31
    Officer
    icon of calendar 2015-08-13 ~ 2024-10-31
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2023-03-10
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of voting rights - 75% or more OE
  • 15
    MELLIZYME BIOTECHNOLOGY LIMITED - 2023-02-15
    icon of address 10 Finsbury Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,853,991 GBP2024-03-31
    Officer
    icon of calendar 2021-01-21 ~ 2021-12-14
    IIF 64 - Director → ME
  • 16
    icon of address 82-84 Berwick Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-05 ~ 2020-11-19
    IIF 15 - LLP Designated Member → ME
  • 17
    icon of address The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-06-30 ~ 2008-07-11
    IIF 2 - LLP Designated Member → ME
  • 18
    icon of address 44 Russell Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    567,272 GBP2024-12-30
    Officer
    icon of calendar 2021-02-19 ~ 2022-03-08
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2021-02-19 ~ 2022-02-14
    IIF 90 - Has significant influence or control OE
  • 19
    ESO CARRY VII LP - 2021-08-25
    ESO GENERAL CARRY LP - 2021-11-30
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-04-07 ~ 2021-11-18
    IIF 70 - Right to surplus assets - 75% or more OE
  • 20
    TFSG COINVEST LTD - 2020-11-12
    PLUTOCORE LIMITED - 2020-11-03
    icon of address 44 Russell Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    9 GBP2024-02-29
    Person with significant control
    icon of calendar 2020-02-20 ~ 2021-02-11
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    CAMWATCH LIMITED - 2015-02-17
    BROOMCO (4016) LIMITED - 2007-04-03
    icon of address Broadgate House Broadway Business Park, Chadderton, Oldham, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2008-03-17 ~ 2014-04-24
    IIF 57 - Director → ME
  • 22
    HIKARI SYSTEMS LIMITED - 2001-09-06
    AZEA NETWORKS LIMITED - 2008-02-08
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-10 ~ 2003-02-24
    IIF 46 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.