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

Rushton-turner, John Martin

    Related profiles found in government register
  • Rushton-turner, John Martin
    British business consultant born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clearwater House, 4-7 Manchester Street, London, W1U 3AE, United Kingdom

      IIF 1
  • Rushton-turner, John Martin
    British business management born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, The Gables, Vale Of Health, Hampstead, London, NW3 1AY, England

      IIF 2
  • Rushton-turner, John Martin
    British business manager born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, The Gables, Vale Of Health, Hampstead, London, NW3 1AY, England

      IIF 3
    • icon of address 125, Old Broad Street, London, EC2N 1AR, United Kingdom

      IIF 4 IIF 5
    • icon of address 4, The Gables, Vale Of Health, London, NW3 1AY, England

      IIF 6
  • Rushton-turner, John Martin
    British company director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mutual House, 70 Conduit Street, London, W1S 2GF, England

      IIF 7
  • Rushton-turner, John Martin
    British consultant born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, The Gables, Vale Of Health, Hampstead, London, NW3 1AY, England

      IIF 8
    • icon of address 4 The Gables, Vale Of Health, London, NW3 1AY, England

      IIF 9
    • icon of address Mutual House, 70 Conduit Street, London, W1S 2GF, England

      IIF 10
  • Rushton-turner, John Martin
    British director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 The Gables, Vale Of Health, Hampstead, London, NW3 1AY, United Kingdom

      IIF 11
    • icon of address Mutual House, 70 Conduit Street, London, W1S 2GF, United Kingdom

      IIF 12
  • Rushton-turner, John Martin
    British none born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 The Gables, Vale Of Health, Hampstead, London, NW3 1AY, United Kingdom

      IIF 13
  • Rushton-turner, John Martin
    born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 The Gables, Vale Of Health, Hampstead, London, NW3 1AY

      IIF 14 IIF 15
    • icon of address 4 The Gables, Vale Of Health, Hampstead, London, NW3 1AY, United Kingdom

      IIF 16
    • icon of address 16 City Business Centre, Hyde Street, Winchester, SO23 7TA, England

      IIF 17
  • Rushton-turner, John Martin
    British company director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit F, 33 The Ridgeway, Iver, Buckinghamshire, SL0 9HW, England

      IIF 18
    • icon of address 10, The Green, Cheddington, Leighton Buzzard, LU7 0RJ, England

      IIF 19
  • Rushton-turner, John Martin
    British consultant born in January 1965

    Resident in England

    Registered addresses and corresponding companies
  • Rushton-turner, John Martin
    British director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55 Princes Gate, Exhibition Road, South Kensington, London, SW7 2PN

      IIF 23
  • Rushton Turner, John Martin
    British director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Clearwater House, 4 To 7 Manchester Street, London, W1U 3AE, United Kingdom

      IIF 24
    • icon of address Starpol Technology Centre, North Road, Marchwood Industrial Park, Southampton, Hampshire, SO40 4BL, England

      IIF 25
  • Rushton-turner, John Martin
    British banker born in January 1965

    Registered addresses and corresponding companies
    • icon of address Flat C 4 Salisbury Avenue, London, N3 3AG

      IIF 26
    • icon of address Ground Floor, 157 King Henrys Road, London, NW3 3RD

      IIF 27
  • Rushton-turner, John Martin
    British investment banker born in January 1965

    Registered addresses and corresponding companies
  • Rushton-turner, Martin
    British consultant born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Browns Road, Daventry, Northamptonshire, NN11 4NS

      IIF 34
  • Rushton-turner, John Martin
    born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, The Gables, Vale Of Health, Hampstead, London, NW3 1AY, United Kingdom

      IIF 35
  • Rushton-turner, John Martin
    British banker

    Registered addresses and corresponding companies
    • icon of address Flat C 4 Salisbury Avenue, London, N3 3AG

      IIF 36
  • John Rushton-turner
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, The Gables, Vale Of Health, Hampstead, London, NW3 1AY, United Kingdom

      IIF 37
  • Rushton Turner, Martin
    born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Green End, Braughing, Ware, Hertfordshire, SG11 2PG, United Kingdom

      IIF 38
  • Mr John Martin Rushton-turner
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, The Gables, Vale Of Health, Hampstead, London, NW3 1AY, England

      IIF 39 IIF 40
    • icon of address 4 The Gables, Vale Of Health, Hampstead, London, NW3 1AY

      IIF 41 IIF 42
    • icon of address 4, The Gables, Vale Of Health, Hampstead, London, NW3 1AY, England

      IIF 43
    • icon of address 4, The Gables, Vale Of Health, London, NW3 1AY, England

      IIF 44 IIF 45 IIF 46
    • icon of address 4 Thh Gables, Vale Of Health, Hampstead, London, NW3 1AY, United Kingdom

      IIF 47
    • icon of address Sherrards Solicitors Llp, 1-3 Pemberton Row, London, EC4A 3BG, England

      IIF 48
  • Rushton-turner, John Martin

    Registered addresses and corresponding companies
    • icon of address 4, The Gables, Vale Of Health, London, NW3 1AY, England

      IIF 49
  • Mr John Martin Rushton Turner
    British born in January 1965

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Mutual House, 70 Conduit Street, London, W1S 2GF, England

      IIF 50
  • Mr Martin Rushton Turner
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Starpol Technology Centre, North Road, Marchwood Industrial Park, Southampton, Hampshire, SO40 4BL, England

      IIF 51
  • Mr Martin Rushton-turner
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, The Gables, Vale Of Health, Hampstead, London, NW3 1AY, England

      IIF 52
    • icon of address 4 The Gables, Vale Of Health, London, NW3 1AY, England

      IIF 53
  • John Martin Rushton-turner
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, The Green, Cheddington, Leighton Buzzard, LU7 0RJ, England

      IIF 54
    • icon of address 85, Charlotte Street, London, W1T 4PS, England

      IIF 55
  • Mr John Martin Rushton Turner
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Westferry Circus, Canary Wharf, London, E14 4HD

      IIF 56
    • icon of address Mutual House, 70 Conduit Street, London, W1S 2GF, England

      IIF 57
    • icon of address Mutual House, 70 Conduit Street, London, W1S 2GF, United Kingdom

      IIF 58
    • icon of address T C Group, Level 1 Devonshire House, One Mayfair Place, London, W1J 8AJ, United Kingdom

      IIF 59
  • Mr John Martin Rushton-turner
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit F, 33 The Ridgeway, Iver, Buckinghamshire, SL0 9HW, England

      IIF 60 IIF 61
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address 1 Paddock Avenue, Oakham, Rutland, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -223,694 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    MICROSTONE PUBLIC LIMITED COMPANY - 1985-05-14
    MERCHANT MANUFACTORY ESTATE COMPANY PLC - 1991-08-16
    BIOME TECHNOLOGIES PLC - 2025-03-28
    STANELCO PLC - 2010-07-08
    icon of address Starpol Technology Centre North Road, Marchwood Industrial Park, Southampton, Hampshire, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2023-05-25 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-08-21 ~ now
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    GOOD FILM PRODUCTIONS LIMITED - 2013-09-12
    GOOD FILMS TOO LIMITED - 2012-01-11
    icon of address Clearwater House, 4-7 Manchester Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-03-22 ~ dissolved
    IIF 1 - Director → ME
  • 4
    CGC (BEDDINGTON LANE) LIMITED - 2018-08-28
    OSPRE (CROYDON) LTD - 2015-11-05
    OSPRE (DARTFORD) LIMITED - 2012-09-10
    icon of address 4, The Gables Vale Of Health, Hampstead, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2018-03-12 ~ dissolved
    IIF 20 - Director → ME
  • 5
    icon of address 85 Charlotte Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0.85 GBP2024-03-31
    Officer
    icon of calendar 2023-03-28 ~ now
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-28 ~ now
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    DROMWOOD LIMITED - 2003-09-08
    icon of address 1 Dalloway Cottage, Cowbeech, Hailsham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -25,826 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-04-04 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 4, The Gables, Vale Of Health, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2015-01-12 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Rw Blears Llp, 125 Old Broad Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-12 ~ dissolved
    IIF 5 - Director → ME
  • 9
    icon of address 4, The Gables Vale Of Health, Hampstead, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2020-10-31
    Officer
    icon of calendar 2016-10-10 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-10-10 ~ dissolved
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 4, The Gables, Vale Of Health, Hampstead, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -37,930 GBP2022-11-30
    Officer
    icon of calendar 2013-11-20 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 15 Westferry Circus, Canary Wharf, London
    Dissolved Corporate (5 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 22 Green End, Braughing, Ware, Hertfordshire, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-25 ~ now
    IIF 38 - LLP Member → ME
  • 13
    PCO 238 LIMITED - 2000-04-19
    icon of address Sherrards Solicitors Llp, 1-3 Pemberton Row, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -698,335 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Has significant influence or controlOE
  • 14
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (134 parents)
    Profit/Loss (Company account)
    229,437 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2003-03-24 ~ now
    IIF 14 - LLP Member → ME
  • 15
    icon of address 4, The Gables Vale Of Health, Hampstead, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2018-04-12 ~ dissolved
    IIF 35 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-04-12 ~ dissolved
    IIF 37 - Right to appoint or remove membersOE
    IIF 37 - Right to surplus assets - 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 4 The Gables, Vale Of Health, London, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -1,426,869 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 2016-03-04 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    icon of address 4, The Gables Vale Of Health, Hampstead, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    icon of calendar 2018-04-13 ~ dissolved
    IIF 21 - Director → ME
  • 18
    THE CLEAN GAS COMPANY LIMITED - 2020-12-11
    OSPRE LIMITED - 2015-11-05
    icon of address Unit F, 33 The Ridgeway, Iver, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -7,698,547 GBP2025-03-31
    Officer
    icon of calendar 2013-07-18 ~ now
    IIF 23 - Director → ME
  • 19
    icon of address Unit F, 33 The Ridgeway, Iver, Buckinghamshire, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    4,848,476 GBP2024-03-31
    Officer
    icon of calendar 2020-12-11 ~ now
    IIF 18 - Director → ME
  • 20
    icon of address 4, The Gables, Vale Of Health, Hampstead, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2015-10-02 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 22 Colebrooke Drive, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -17,947 GBP2023-12-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address Rw Blears Llp, 125 Old Broad Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-06 ~ dissolved
    IIF 4 - Director → ME
  • 23
    icon of address 10 The Green, Cheddington, Leighton Buzzard, England
    Active Corporate (3 parents)
    Equity (Company account)
    -237,485 GBP2023-12-31
    Officer
    icon of calendar 2020-11-11 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-11-07 ~ now
    IIF 54 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 54 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 54 - Ownership of shares – More than 50% but less than 75%OE
  • 24
    COGNITION STRATEGY LLP - 2011-03-01
    icon of address 4 The Gables Vale Of Health, Hampstead, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-09-29 ~ now
    IIF 16 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Right to surplus assets - 75% or moreOE
  • 25
    icon of address C/o Sherrards Solicitors, 4 Beaconsfield Road, St Albans, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -351,446 GBP2024-09-30
    Officer
    icon of calendar 2013-08-28 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    OSPRE (UK) LIMITED - 2015-11-05
    icon of address 4, The Gables Vale Of Health, Hampstead, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2018-03-12 ~ dissolved
    IIF 22 - Director → ME
  • 27
    icon of address 4 The Gables Vale Of Health, Hampstead, London
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    200,983 GBP2023-09-30
    Officer
    icon of calendar 2010-09-29 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
Ceased 17
  • 1
    icon of address 4,salisbury Avenue, London
    Active Corporate (2 parents)
    Equity (Company account)
    1,312 GBP2024-04-30
    Officer
    icon of calendar 1996-01-07 ~ 1999-01-01
    IIF 26 - Director → ME
    icon of calendar 1996-01-07 ~ 1999-01-01
    IIF 36 - Secretary → ME
  • 2
    icon of address Fieldfisher Riverbank House, 2 Swan Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-03 ~ 2014-04-05
    IIF 15 - LLP Member → ME
  • 3
    icon of address 4, The Gables, Vale Of Health, Hampstead, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -37,930 GBP2022-11-30
    Officer
    icon of calendar 2014-02-14 ~ 2014-02-14
    IIF 10 - Director → ME
  • 4
    icon of address T C Group Level 1 Devonshire House, One Mayfair Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -774,089 GBP2019-10-31
    Officer
    icon of calendar 2012-04-30 ~ 2019-09-24
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-24
    IIF 57 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2020-01-28 ~ 2020-10-18
    IIF 59 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    icon of address T C Group Level 1 Devonshire House, One Mayfair Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-03 ~ 2019-09-24
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-24
    IIF 58 - Has significant influence or control OE
  • 6
    VERMONT FILMS LIMITED - 2013-09-13
    icon of address T C Group Level 1 Devonshire House, One Mayfair Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    69,523 GBP2017-07-31
    Officer
    icon of calendar 2013-11-21 ~ 2019-09-24
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-24
    IIF 50 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    icon of address 16 City Business Centre, Hyde Street, Winchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-21 ~ 2024-04-03
    IIF 17 - LLP Member → ME
  • 8
    THE CLEAN GAS COMPANY LIMITED - 2020-12-11
    OSPRE LIMITED - 2015-11-05
    icon of address Unit F, 33 The Ridgeway, Iver, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -7,698,547 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-31
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Unit F, 33 The Ridgeway, Iver, Buckinghamshire, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    4,848,476 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-04-01 ~ 2022-07-15
    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
  • 10
    EARTHWORM LIMITED - 2020-01-15
    EARTHWORM PLC - 2015-02-16
    icon of address Kentle Wood House, Browns Road, Daventry, Northamptonshire, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -56,137 GBP2018-12-31
    Officer
    icon of calendar 2012-01-13 ~ 2016-11-16
    IIF 34 - Director → ME
  • 11
    NATWEST (135B) INVESTMENTS LIMITED - 2009-12-15
    NATWEST (JV) LIMITED - 1993-03-24
    INTERGLADE LIMITED - 1991-08-05
    icon of address 135 Bishopsgate, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-01-01 ~ 2000-05-03
    IIF 32 - Director → ME
  • 12
    HACKREMCO (NO.662) LIMITED - 1991-04-10
    icon of address 250 Bishopsgate, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-01-01 ~ 1999-02-25
    IIF 28 - Director → ME
  • 13
    COUNTY LEASE MANAGEMENT LIMITED - 1998-02-03
    COUNTY NATWEST LEASE MANAGEMENT LIMITED - 1987-09-15
    COUNTY LEASE MANAGEMENT LIMITED - 1987-06-01
    icon of address 135 Bishopsgate, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-01-01 ~ 2000-05-03
    IIF 33 - Director → ME
  • 14
    NATWEST MARKETS INVESTMENTS LIMITED - 2010-09-02
    icon of address 135 Bishopsgate, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-01-01 ~ 2000-05-03
    IIF 29 - Director → ME
  • 15
    icon of address 250 Bishopsgate, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1999-01-01 ~ 1999-07-31
    IIF 31 - Director → ME
  • 16
    NEWBROAD INVESTMENTS LIMITED - 2010-09-02
    BOOTHAM CRESCENT INVESTMENTS LIMITED - 1996-03-18
    icon of address 135 Bishopsgate, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-05-29 ~ 2000-05-03
    IIF 30 - Director → ME
  • 17
    DRAKEPLOT LIMITED - 2011-09-22
    NATIONAL WESTMINSTER INVESTMENTS NO. 1 LIMITED - 1995-10-12
    DRAKEPLOT LIMITED - 1994-12-19
    icon of address 250 Bishopsgate, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-10-11 ~ 2001-03-16
    IIF 27 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.