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

Daw, Richard William

    Related profiles found in government register
  • Daw, Richard William
    British company director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 144 Park Road, Chiswick, London, W4 3HP

      IIF 1
  • Daw, Richard William
    British director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
  • Daw, Richard William
    British invester director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
  • Daw, Richard William
    British investment director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
  • Daw, Richard William
    British investment executive born in March 1968

    Resident in England

    Registered addresses and corresponding companies
  • Daw, Richard William
    British investment mgr born in March 1968

    Resident in England

    Registered addresses and corresponding companies
  • Daw, Richard William
    British managing partner born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Irwin Mitchell Llp, Riverside East, 2 Millsands, Sheffield, South Yorkshire, S3 8DT, United Kingdom

      IIF 23
  • Daw, Richard William
    British private equity practioner born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10th Floor, 123, Victoria Street, London, SW1E 6DE, England

      IIF 24
  • Daw, Richard William
    British private equity practitioner born in March 1968

    Resident in England

    Registered addresses and corresponding companies
  • Daw, Richard William
    born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 144, Park Road, Chiswick, London, W4 3HP

      IIF 28
  • Mr Richard William Daw
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10th Floor, 123, Victoria Street, London, SW1E 6DE, England

      IIF 29 IIF 30
  • Daw, Richard
    British airline executive born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44 Fielding Road, Chiswick, London, W4 1HL

      IIF 31
  • Daw, Richard
    British venture capital born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fradley Distribution Park, Wood End Lane Fradley Park, Lichfield, Staffordshire, WS13 8NE

      IIF 32
  • Hargreaves, Richard
    British non-executive director born in January 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nalder Hill, Nalder Hill, Stockcross, Newbury, RG20 8EU, England

      IIF 33
  • Dr Richard Lawrence Hargreaves
    British born in January 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nalder Hill House, Nalder Hill, Stockcross, Newbury, Berkshire, RG20 8EU

      IIF 34
    • icon of address Nalder Hill House, Nalder Hill, Stockcross, Newbury, RG20 8EU, England

      IIF 35
  • Hargreaves, Richard Lawrence, Dr
    British company director born in January 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7th Floor, 8 Shepherd Market, London, W1J 7JY

      IIF 36
    • icon of address C/o Resolve, 22 York Buildings, London, WC2N 6JU

      IIF 37
    • icon of address Nalder Hill House, Nalder Hill, Stockcross, Newbury, RG20 8EU, England

      IIF 38 IIF 39 IIF 40
  • Hargreaves, Richard Lawrence, Dr
    British director born in January 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, EH4 2HS, United Kingdom

      IIF 41
    • icon of address 32, Bedford Row, London, WC1R 4HE

      IIF 42
    • icon of address 41, 41 Devonshire Street, London, W1G 7AJ, England

      IIF 43
    • icon of address Suite 5, 116 Ballards Lane, London, N3 2DN, United Kingdom

      IIF 44
    • icon of address Tog 20 Eastbourne Terrace, London, W2 6LG, United Kingdom

      IIF 45
    • icon of address Nalder Hill House, Nalder Hill, Stockcross, Newbury, Berkshire, RG20 8EU, England

      IIF 46 IIF 47 IIF 48
    • icon of address Nalder Hill House, Nalder Hill, Stockcross, Newbury, RG20 8EU, England

      IIF 50 IIF 51
    • icon of address Nalder Hill House, Stockcross, Newbury, Berkshire, RG20 8EU, United Kingdom

      IIF 52
    • icon of address First Floor, 1 Des Roches Square, Witan Way, Witney, OX28 4BE, England

      IIF 53
  • Hargreaves, Richard Bozza, Dr
    Dutch company director born in January 1946

    Registered addresses and corresponding companies
  • Hargreaves, Richard Lawrence, Dr
    born in January 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sandford Mill House, Sandford, Reading, Berkshire, RG5 4TD

      IIF 57
  • Hargreaves, Richard Lawrence, Dr
    British angel investor born in January 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th, Floor, 89 New Bond Street, London, W1S 1DA, England

      IIF 58
  • Hargreaves, Richard Lawrence, Dr
    British company director born in January 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hargreaves, Richard Lawrence, Dr
    British director born in January 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42-44, Grosvenor Gardens, London, SW1W 0EB, United Kingdom

      IIF 66
    • icon of address One, Portland Place, London, W1B 1PN

      IIF 67
    • icon of address One, Portland Place, London, W1B 1PN, United Kingdom

      IIF 68
    • icon of address Suite 5, 116 Ballards Lane, Finchley, London, N3 2DN, England

      IIF 69
    • icon of address Sandford Mill House, Sandford Lane, Reading, Berkshire, RG5 4TD

      IIF 70 IIF 71 IIF 72
    • icon of address Sandford Mill House, Sandford Lane, Reading, Berkshire, RG5 4TD, England

      IIF 80
    • icon of address Sandford Mill House, Sandford, Reading, Berkshire, RG5 4TD

      IIF 81
    • icon of address 31, Homer Road, Solihull, B91 3LT, United Kingdom

      IIF 82
  • Hargreaves, Richard Lawrence, Dr
    British venture capital born in January 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sandford Mill House, Sandford Lane, Reading, Berkshire, RG5 4TD

      IIF 83
  • Hargreaves, Richard Lawrence, Dr
    British venture capitalist born in January 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sandford Mill House, Sandford Lane, Reading, Berkshire, RG5 4TD

      IIF 84
child relation
Offspring entities and appointments
Active 30
  • 1
    NOWWECOMPLY LIMITED - 2017-06-01
    icon of address 1 Chancery Lane, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -528,254 GBP2024-06-30
    Officer
    icon of calendar 2017-09-01 ~ now
    IIF 40 - Director → ME
  • 2
    ARC GROWTH COMPANY VCT PLC - 2009-02-12
    icon of address James Cowper Kreston, White Building 1-4 Cumberland Place, Southampton, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-01-27 ~ dissolved
    IIF 63 - Director → ME
  • 3
    icon of address 26 Bradley Gardens, London, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    1,419,332 GBP2023-11-30
    Officer
    icon of calendar 2022-01-15 ~ now
    IIF 38 - Director → ME
  • 4
    WELUND HORIZON LIMITED - 2015-07-06
    PAPEA HORIZON LIMITED - 2014-01-22
    icon of address First Floor 1 Des Roches Square, Witan Way, Witney, England
    Active Corporate (6 parents)
    Equity (Company account)
    124,258 GBP2024-03-31
    Officer
    icon of calendar 2023-06-01 ~ now
    IIF 53 - Director → ME
  • 5
    icon of address 505 Pinner Road, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    161,677 GBP2024-07-31
    Officer
    icon of calendar 2023-08-24 ~ now
    IIF 33 - Director → ME
  • 6
    icon of address 41 Devonshire Street Devonshire Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2008-08-18 ~ now
    IIF 49 - Director → ME
  • 7
    GEMSTIN LIMITED - 2004-11-11
    icon of address 41 Devonshire Street, London, England
    Active Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    56,952 GBP2020-12-31
    Officer
    icon of calendar 2021-01-01 ~ now
    IIF 39 - Director → ME
  • 8
    icon of address C/o Resolve, 22 York Buildings, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2017-11-21 ~ now
    IIF 37 - Director → ME
  • 9
    icon of address 27 Rosemont Road, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2012-05-01 ~ now
    IIF 46 - Director → ME
  • 10
    icon of address Resolve Partners Limited, 48 Warwick Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-08-28 ~ dissolved
    IIF 68 - Director → ME
  • 11
    icon of address Resolve Partners Limited, 48 Warwick Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-08-28 ~ dissolved
    IIF 67 - Director → ME
  • 12
    icon of address C/o Valentine & Co Glade House 52-54, Carter Lane, London
    Dissolved Corporate (7 parents, 2 offsprings)
    Profit/Loss (Company account)
    86,641 GBP2016-10-01 ~ 2017-09-30
    Officer
    icon of calendar 2007-01-31 ~ dissolved
    IIF 69 - Director → ME
  • 13
    icon of address Tog 20 Eastbourne Terrace, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    912,284 GBP2024-09-30
    Officer
    icon of calendar 2022-06-01 ~ now
    IIF 45 - Director → ME
  • 14
    icon of address 31 The Park, Cheltenham, Gloucestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    85,318 GBP2023-10-31
    Officer
    icon of calendar 2019-10-07 ~ now
    IIF 44 - Director → ME
  • 15
    icon of address Nalder Hill House Nalder Hill, Stockcross, Newbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    -8,538 GBP2024-07-31
    Officer
    icon of calendar 2015-02-17 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 16
    ACRESAIL LIMITED - 2011-09-21
    icon of address 41 Devonshire Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    20,055,057 GBP2023-12-31
    Officer
    icon of calendar 2010-05-27 ~ now
    IIF 81 - Director → ME
  • 17
    PAPERTHEME LIMITED - 1997-01-27
    icon of address 10th Floor, 123 Victoria Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2004-10-01 ~ now
    IIF 21 - Director → ME
  • 18
    MOTORDESK LIMITED - 2001-02-08
    icon of address 10th Floor, 123 Victoria Street, London, England
    Active Corporate (3 parents, 21 offsprings)
    Officer
    icon of calendar 2018-05-31 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 30 - Has significant influence or controlOE
  • 19
    icon of address 10th Floor, 123 Victoria Street, London, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2002-01-01 ~ now
    IIF 28 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Has significant influence or controlOE
  • 20
    DLJ EUROPEAN PRIVATE EQUITY LIMITED - 2001-03-27
    DLJ PHOENIX PRIVATE EQUITY LIMITED - 2000-05-04
    PHOENIX FUND MANAGERS LIMITED - 1997-04-14
    PHOENIX SECURITIES INVESTMENTS LIMITED - 1990-11-01
    icon of address 10th Floor, 123 Victoria Street, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2004-10-01 ~ now
    IIF 22 - Director → ME
  • 21
    BOARDWASTE LIMITED - 1998-12-22
    icon of address 10th Floor, 123 Victoria Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-02-21 ~ dissolved
    IIF 24 - Director → ME
  • 22
    DLJ PHOENIX FUND TRUSTEE LIMITED - 2001-05-02
    PHOENIX FUND TRUSTEE LIMITED - 1997-04-11
    GRADEMEDIUM LIMITED - 1991-06-04
    icon of address 10th Floor, 123 Victoria Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-07-09 ~ dissolved
    IIF 27 - Director → ME
  • 23
    SCENTENTER LIMITED - 1998-12-22
    icon of address 10th Floor, 123 Victoria Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2018-03-02 ~ now
    IIF 25 - Director → ME
  • 24
    LOTHIAN FIFTY (752) LIMITED - 2001-02-02
    icon of address 50 Lothian Road, Edinburgh, Midlothian
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2004-10-01 ~ dissolved
    IIF 4 - Director → ME
  • 25
    icon of address 5th Floor, 89 New Bond Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    31,477 GBP2017-03-31
    Officer
    icon of calendar 2013-11-01 ~ dissolved
    IIF 58 - Director → ME
  • 26
    PROPEARLY LTD - 2020-10-15
    icon of address 7th Floor 8 Shepherd Market, London
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,334,566 GBP2024-06-30
    Officer
    icon of calendar 2021-10-25 ~ now
    IIF 36 - Director → ME
  • 27
    icon of address 5 Carrwood Park, Selby Road, Leeds
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-05-21 ~ dissolved
    IIF 47 - Director → ME
  • 28
    icon of address Suite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    579,579 GBP2024-02-28
    Officer
    icon of calendar 2021-05-06 ~ now
    IIF 41 - Director → ME
  • 29
    JL SUPPLIES LIMITED - 2009-05-08
    icon of address 5th Floor 89 New Bond Street, London
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2011-05-16 ~ dissolved
    IIF 80 - Director → ME
  • 30
    icon of address Suite 53, London Fruit And Wool Exchange, Brushfield St London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-11-05 ~ dissolved
    IIF 83 - Director → ME
Ceased 49
  • 1
    JDI SOFTWARE LIMITED - 2005-10-31
    ALTCOM 368 LIMITED - 2004-08-13
    icon of address Mcr, 43-45 Portman Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-29 ~ 2010-09-01
    IIF 59 - Director → ME
  • 2
    ASCO GROUP LIMITED - 2012-12-18
    DE FACTO 1403 LIMITED - 2006-09-20
    icon of address Great Yarmouth Offshore Supply, Base South Denes Road, Great Yarmouth, Norfolk
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-10-25 ~ 2011-12-21
    IIF 8 - Director → ME
  • 3
    VITAMODE LIMITED - 1999-01-04
    icon of address 4th Floor, 110 High Holborn, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,223,290 GBP2023-12-31
    Officer
    icon of calendar 2003-10-01 ~ 2005-06-03
    IIF 70 - Director → ME
  • 4
    ARC GROWTH COMPANY VCT PLC - 2009-02-12
    icon of address James Cowper Kreston, White Building 1-4 Cumberland Place, Southampton, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-01-04 ~ 2005-01-04
    IIF 75 - Director → ME
  • 5
    icon of address Wenrisc House 4 Meadow Court, High Street, Witney, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    12 GBP2024-06-30
    Officer
    icon of calendar 2005-06-01 ~ 2013-09-13
    IIF 74 - Director → ME
  • 6
    icon of address 2 Cinnamon Park Crab Lane, Fearnhead, Warrington, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-11-15 ~ 2008-03-27
    IIF 79 - Director → ME
  • 7
    BARONSMEAD GENERAL PARTNER (DCP) LIMITED - 2005-05-23
    INVESCO GENERAL PARTNER LIMITED - 1993-07-05
    MIM GENERAL PARTNER LIMITED - 1993-01-27
    JALON LIMITED - 1988-05-24
    icon of address One, London Wall, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-06-14 ~ 1997-10-20
    IIF 60 - Director → ME
  • 8
    BARONSMEAD PARTNER LIMITED - 2005-05-23
    INVESCO PARTNER LIMITED - 1993-06-25
    MIM PARTNER LIMITED - 1993-01-27
    LEVADA LIMITED - 1988-03-25
    icon of address One, London Wall, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-06-14 ~ 1997-10-20
    IIF 61 - Director → ME
  • 9
    BARONSMEAD VENTURES LIMITED - 2005-05-23
    INVESCO VENTURES LIMITED - 1993-06-25
    INVESCO MIM DEVELOPMENT CAPITAL LIMITED - 1992-11-26
    MIM DEVELOPMENT CAPITAL LIMITED - 1991-01-01
    BRITANNIA DEVELOPMENT CAPITAL LIMITED - 1986-07-25
    MIM DEVELOPMENT CAPITAL LIMITED - 1986-06-26
    ISOGABLE LIMITED - 1985-07-04
    icon of address 27 The Avenue, Chobham, Woking, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,496 GBP2019-03-31
    Officer
    icon of calendar 1993-06-14 ~ 1997-10-20
    IIF 62 - Director → ME
  • 10
    BARONSMEAD VENTURES NOMINEES LIMITED - 2005-05-23
    INVESCO VENTURES NOMINEES LIMITED - 1993-06-25
    MIMDC NOMINEES LIMITED - 1993-01-27
    SERRA LIMITED - 1988-05-20
    icon of address One, London Wall, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-06-14 ~ 1997-10-20
    IIF 64 - Director → ME
  • 11
    DOWNING CLASSIC VCT 3 PLC - 2004-09-24
    icon of address 3 Field Court, Gray's Inn, London
    Liquidation Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2000-10-26 ~ 2004-04-13
    IIF 76 - Director → ME
  • 12
    THOMAS COOK SIGNATURE LIMITED - 2013-07-18
    ACCOLADIA LIMITED - 2003-03-31
    BAH (2001) LIMITED - 2001-06-25
    ROMANPRIZE LIMITED - 2001-02-27
    icon of address 17 Coningsby Road, Peterborough, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-04-19 ~ 2001-04-30
    IIF 31 - Director → ME
  • 13
    DE FACTO 1937 LIMITED - 2012-02-01
    icon of address Trelleborg International Drive, Tewkesbury Business Park, Tewkesbury, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2012-02-01 ~ 2012-02-28
    IIF 16 - Director → ME
  • 14
    DE FACTO 1939 LIMITED - 2012-02-01
    icon of address Trelleborg Sealing Solutions Uk Limited International Drive, Tewkesbury Business Park, Tewkesbury, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-02-01 ~ 2012-02-28
    IIF 15 - Director → ME
  • 15
    DE FACTO 1938 LIMITED - 2012-02-01
    icon of address C/o Trelleborg Sealing Solutions Uk Limited International Drive, Tewkesbury Business Park, Tewkesbury, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-02-01 ~ 2012-02-28
    IIF 17 - Director → ME
  • 16
    NFT DISTRIBUTION OPERATIONS LIMITED - 2020-05-27
    DE FACTO 1369 LIMITED - 2006-07-06
    icon of address Pricewaterhouse Coopers Llp Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-07-06 ~ 2006-08-14
    IIF 5 - Director → ME
  • 17
    icon of address Third Floor 80-100 Victoria Street, Cardinal Place, London, United Kingdom
    Active Corporate (11 parents, 7 offsprings)
    Officer
    icon of calendar 2012-09-11 ~ 2013-10-08
    IIF 66 - Director → ME
  • 18
    DE FACTO 1835 LIMITED - 2011-02-11
    icon of address Rina Consulting Building, Cleeve Road, Leatherhead, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-11 ~ 2011-02-17
    IIF 12 - Director → ME
  • 19
    DE FACTO 1836 LIMITED - 2011-02-11
    icon of address Rina Consulting Building, Cleeve Road, Leatherhead, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-02-11 ~ 2011-02-17
    IIF 13 - Director → ME
  • 20
    DE FACTO 1834 LIMITED - 2011-02-11
    icon of address Rina, 1 Springfield Drive, Leatherhead, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-11 ~ 2011-02-17
    IIF 10 - Director → ME
  • 21
    GEMSTIN LIMITED - 2004-11-11
    icon of address 41 Devonshire Street, London, England
    Active Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    56,952 GBP2020-12-31
    Officer
    icon of calendar 2004-09-30 ~ 2018-12-31
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-06
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    ISIS EQUITY PARTNERS HOLDINGS LIMITED - 2014-09-30
    FRIENDS IVORY & SIME PRIVATE EQUITY HOLDINGS LIMITED - 2002-10-09
    IVORY & SIME BARONSMEAD HOLDINGS LIMITED - 1998-07-13
    BARONSMEAD GROUP LIMITED - 1995-11-01
    AQUACOOL LIMITED - 1993-06-16
    icon of address Cannon Place, 78 Cannon Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ 1997-10-20
    IIF 54 - Director → ME
  • 23
    F&C EQUITY PARTNERS PLC - 2024-06-04
    ISIS EQUITY PARTNERS PLC - 2014-09-30
    ISIS CAPITAL PLC - 2002-10-09
    FRIENDS IVORY & SIME PRIVATE EQUITY PLC - 2001-12-04
    IVORY & SIME BARONSMEAD PLC - 1998-07-06
    BARONSMEAD PLC - 1995-12-22
    BARONSMEAD ASSOCIATES LIMITED - 1988-07-14
    DACRE LIMITED - 1982-10-07
    icon of address Cannon Place, 78 Cannon Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-08-01 ~ 1997-10-20
    IIF 56 - Director → ME
    icon of calendar ~ 1993-08-01
    IIF 55 - Director → ME
  • 24
    GLOBAL NAVIGATION SOLUTIONS ACQUISITIONS LIMITED - 2012-11-02
    DE FACTO 1962 LIMITED - 2012-05-30
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2012-05-24 ~ 2012-11-21
    IIF 9 - Director → ME
  • 25
    GLOBAL NAVIGATION SOLUTIONS HOLDINGS LIMITED - 2020-05-27
    GLOBAL NAVIGATION SOLUTIONS LIMITED - 2012-11-29
    DE FACTO 1982 LIMITED - 2012-10-29
    icon of address Cowgill Holloway Business Recovery Llp Regency House, 45-53 Chorley New Road, Bolton, Lancashire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2012-10-26 ~ 2020-05-26
    IIF 18 - Director → ME
  • 26
    GNS MIDCO 1 LIMITED - 2020-05-27
    DE FACTO 1980 LIMITED - 2012-10-25
    icon of address Cowgill Holloway Business Recovery Llp Regency House, 45-53 Chorley New Road, Bolton, Lancashire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2012-10-26 ~ 2012-11-21
    IIF 19 - Director → ME
  • 27
    GNS MIDCO 2 LIMITED - 2020-05-27
    DE FACTO 1981 LIMITED - 2012-10-25
    icon of address Cowgill Holloway Business Recovery Llp Regency House, 45-53 Chorley New Road, Bolton, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-26 ~ 2012-11-21
    IIF 20 - Director → ME
  • 28
    INFOSHAREPLUS LIMITED - 2024-11-11
    INFOSHARE LIMITED - 2024-10-25
    AJM COMMUNICATIONS LTD. - 1996-08-19
    AJM COMMS LTD - 1994-06-03
    icon of address 3rd Floor 22 Old Bond Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,455,683 GBP2024-03-30
    Officer
    icon of calendar 2003-10-01 ~ 2005-02-28
    IIF 77 - Director → ME
  • 29
    DRAPER ESPRIT VCT PLC - 2022-02-04
    ELDERSTREET DRAPER ESPRIT VCT PLC - 2019-01-10
    ELDERSTREET VCT PLC - 2017-12-07
    ELDERSTREET DOWNING VCT PLC - 2005-01-26
    DOWNING STREET VCT PLC - 1997-10-20
    icon of address The Office Suite, Den House, Den Promenade, Teignmouth, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 1998-01-27 ~ 2004-06-17
    IIF 65 - Director → ME
  • 30
    DE FACTO 1368 LIMITED - 2006-07-06
    icon of address One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-06 ~ 2006-08-14
    IIF 3 - Director → ME
  • 31
    DE FACTO 1363 LIMITED - 2006-07-06
    icon of address Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-06 ~ 2006-08-14
    IIF 7 - Director → ME
  • 32
    DE FACTO 1393 LIMITED - 2006-07-27
    icon of address 2central Square 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-27 ~ 2006-08-14
    IIF 2 - Director → ME
  • 33
    icon of address C/o Irwin Mitchell Llp Riverside East, 2 Millsands, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    17,165,610 GBP2024-03-31
    Officer
    icon of calendar 2017-02-28 ~ 2024-02-20
    IIF 23 - Director → ME
  • 34
    icon of address C/o Turcan Connell, 12 Stanhope Gate, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-04-05 ~ 2021-04-05
    IIF 57 - LLP Member → ME
  • 35
    DE FACTO 1141 LIMITED - 2004-07-22
    icon of address Fradley Distribution Park, Wood End Lane Fradley Park, Lichfield, Staffordshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2004-07-27 ~ 2016-07-05
    IIF 32 - Director → ME
  • 36
    icon of address Aberdeen House, South Road, Haywards Heath, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -520,000 GBP2024-06-30
    Officer
    icon of calendar 2011-10-10 ~ 2018-06-29
    IIF 52 - Director → ME
  • 37
    M2FX LIMITED - 2016-03-25
    M2FX PLC - 2012-11-23
    icon of address 1 The Technology Centre, Station Road, Framlingham, Suffolk, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    9,851,045 GBP2020-12-31
    Officer
    icon of calendar 2010-01-19 ~ 2016-01-07
    IIF 42 - Director → ME
  • 38
    NFT DISTRIBUTION HOLDINGS LIMITED - 2015-03-26
    DE FACTO 1378 LIMITED - 2006-07-06
    icon of address One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2006-07-06 ~ 2014-04-11
    IIF 6 - Director → ME
  • 39
    SKY MEDIA LTD. - 2002-10-15
    icon of address 3 Field Court, Gray's Inn, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2002-03-04 ~ 2006-11-10
    IIF 84 - Director → ME
  • 40
    RINA CONSULTING LTD - 2019-12-31
    ERA TECHNOLOGY LIMITED - 2017-06-01
    DE FACTO 1811 LIMITED - 2011-02-22
    icon of address Rina, 1 Springfield Drive, Leatherhead, Surrey, United Kingdom
    Active Corporate (6 parents, 6 offsprings)
    Officer
    icon of calendar 2010-12-16 ~ 2011-02-17
    IIF 11 - Director → ME
  • 41
    icon of address 4th Floor, St. James House, St. James Square, Cheltenham, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2018-08-08 ~ 2024-05-21
    IIF 82 - Director → ME
  • 42
    BLUE SYSTEMS LIMITED - 2018-09-05
    icon of address 4th Floor, St. James House, St. James Square, Cheltenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,398,242 GBP2018-03-31
    Officer
    icon of calendar 2008-10-16 ~ 2024-05-21
    IIF 51 - Director → ME
  • 43
    icon of address Resolve Partners Limited, One America Square, 17 Crosswall, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-23 ~ 2010-12-02
    IIF 71 - Director → ME
  • 44
    COPPER TOPCO LIMITED - 2012-03-22
    DE FACTO 1940 LIMITED - 2012-02-01
    icon of address Trelleborg Sealing Solutions Uk Limited International Drive, Tewkesbury Business Park, Tewkesbury, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-02-01 ~ 2012-02-28
    IIF 14 - Director → ME
  • 45
    AE PENSIONS LTD - 2015-11-12
    icon of address Suite 5 116 Ballards Lane, Finchley, London
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    376,853 GBP2024-12-31
    Officer
    icon of calendar 2015-06-10 ~ 2022-06-30
    IIF 48 - Director → ME
  • 46
    icon of address 19 Hillersdon Avenue, Edgware, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -680,749 GBP2024-03-31
    Officer
    icon of calendar 2004-11-01 ~ 2006-10-26
    IIF 78 - Director → ME
  • 47
    CLASSIC FUND MANAGEMENT LIMITED - 2004-07-12
    icon of address 19 Hillersdon Avenue, Edgware, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -58,676 GBP2023-03-31
    Officer
    icon of calendar 1999-12-10 ~ 2005-09-26
    IIF 73 - Director → ME
  • 48
    icon of address Thames Wing Office 2, Howbery Business Park, Wallingford, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -192,619 GBP2024-03-31
    Officer
    icon of calendar 2003-10-01 ~ 2005-05-31
    IIF 72 - Director → ME
  • 49
    THE VIVID TOYS AND GAMES GROUP LIMITED - 2009-01-16
    DENOTEREALM LIMITED - 2006-06-28
    icon of address Ashbourne House, The Guildway Old Portsmouth Road, Guildford, Surrey
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-06-26 ~ 2008-06-27
    IIF 1 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.