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

Norris, Steven John

    Related profiles found in government register
  • Norris, Steven John
    British chairman born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Haymarket, London, SW1Y 4EX, England

      IIF 1
  • Norris, Steven John
    British company director born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, Hurricane Way South, Sherburn In Elmet, Leeds, North Yorkshire, LS25 6PT

      IIF 2
    • 10 Alfriston Road, London, SW11 6NN

      IIF 3 IIF 4 IIF 5
    • 13, Hendham Road, London, SW17 7DH, United Kingdom

      IIF 7
    • 154, Bishopsgate, London, EC2M 4LN, United Kingdom

      IIF 8
    • 20, Berkeley Square, London, London, W1J 6EQ, England

      IIF 9 IIF 10
    • 30, Haymarket, St James's, London, SW1Y 4EX, England

      IIF 11 IIF 12
    • 8th Floor, Berkshire House, 168 - 173 High Holborn, London, WC1V 7AA

      IIF 13
    • 2, Hardman Street, Manchester, Greater Manchester, M60 2AT

      IIF 14
    • Quartz House, 20 Clarendon Road, Redhill, Surrey, RH1 1QX, United Kingdom

      IIF 15
    • Driver House, 4 St. Crispin Way, Haslingden, Rossendale, Lancashire, BB4 4PW, England

      IIF 16
  • Norris, Steven John
    British consultant born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Alfriston Road, London, SW11 6NN

      IIF 17
  • Norris, Steven John
    British director born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Edward Pavilion, Albert Dock, Liverpool, L3 4AF, England

      IIF 18
    • 10 Alfriston Road, London, SW11 6NN

      IIF 19 IIF 20 IIF 21
    • 13 Hendham Road, London, SW17 7DH

      IIF 22
    • 13 Hendham Road, London, SW17 7DH, England

      IIF 23
    • 13, Hendham Road, London, SW17 7DH, United Kingdom

      IIF 24 IIF 25
    • Excel London, C/o David Miles, Chief Financial Officer, One Western Gateway, Royal Victoria Dock, London, E16 1XL, England

      IIF 26 IIF 27
    • 7, St Pauls Road, Newton Abbot, Devon, TQ12 2HP, United Kingdom

      IIF 28 IIF 29
    • Floor 10, Norfolk Tower, 48-52 Surrey Street, Norwich, Norfolk, NR1 3PA, England

      IIF 30
  • Norris, Steven John
    British director general born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Norris, Steven John
    British independent chairperson born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Compass House, Vision Park, Chivers Way, Histon, Cambridge, CB24 9AD, England

      IIF 35
  • Norris, Steven John
    British member of parliament born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Norris, Steven John
    British non-exec director born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor, 100 Fenchurch Street, London, EC3M 5JD, United Kingdom

      IIF 39
  • Norris, Steven John
    British none born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brealey Foster & Co, Edwards Centre, 2-4 The Horsefair, Hinckley, Leicestershire, LE10 0AN, United Kingdom

      IIF 40
    • 118, Piccadilly, London, W1J 7NW

      IIF 41
  • Norris, Steven John
    British public affairs consultant born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Norris, Steven John
    born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Hendham Road, London, SW17 7DH, United Kingdom

      IIF 46
  • Norris, Steven John
    British business executive born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • Evtec House, 79 Torrington Avenue, Coventry, CV4 9AQ, England

      IIF 47
  • Norris, Steven John
    British company chairman born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • 7, St. Pauls Road, Newton Abbot, TQ12 2HP, England

      IIF 48
  • Norris, Steven John
    British company director born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, St Andrews House, Station Road East, Canterbury, Kent, CT1 2WD, England

      IIF 49
    • 1 Killieser Avenue, London, SW2 4NU

      IIF 50 IIF 51
    • 42, Brook Street, London, W1K 5DB, England

      IIF 52
    • Fulham Football Club, Training Ground Motspur Park, New Malden, Surrey, KT3 6PT

      IIF 53
  • Norris, Steven John
    British consultant born in May 1945

    Resident in England

    Registered addresses and corresponding companies
  • Norris, Steven John
    British corporate council born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • 1 Killieser Avenue, London, SW2 4NU

      IIF 57
  • Norris, Steven John
    British corporate counsel born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • 1 Killieser Avenue, London, SW2 4NU

      IIF 58
  • Norris, Steven John
    British director born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • Evtec House, Chelmarsh, Coventry, CV6 3LT, England

      IIF 59
    • Aissela, 46 High Street, Esher, Surrey, KT10 9QY, England

      IIF 60
    • 1, Fleet Place, London, EC4M 7WS, England

      IIF 61
    • 1 Killieser Avenue, London, SW2 4NU

      IIF 62
    • 5-8, The Sanctuary, London, SW1P 3JS, England

      IIF 63
    • Level 8, Ilona Rose House, Manette Street, London, W1D 4AL, England

      IIF 64
    • Roof Top Guild House, Rollins Street, London, SE15 1EP, England

      IIF 65
    • Studio 1, 222, Regent Street, London, W1B 5TR, England

      IIF 66
    • Eastern Suite, 2nd Floor, The Painting House, Royal Porcelain Works, Severn Street, Worcester, Worcestershire, WR1 2NE, England

      IIF 67
  • Norris, Steven John
    British director-general born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • 1 Killieser Avenue, London, SW2 4NU

      IIF 68
  • Norris, Steven John
    British entrepreneur born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • 5-8, The Sanctuary, Westminster, London, SW1P 3JS, England

      IIF 69
  • Mr Steven John Norris
    British born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chancery House, 27 Lombard Street, Lichfield, WS13 6DP, United Kingdom

      IIF 70
    • 5 - 8, The Sanctuary, London, SW1P 3JS

      IIF 71
    • 90, Brixton Hill, London, SW2 1QN, England

      IIF 72
    • 7, St Pauls Road, Newton Abbot, Devon, TQ12 2HP, United Kingdom

      IIF 73 IIF 74
  • Norris, Steven John
    British director born in June 1957

    Resident in Great Britain

    Registered addresses and corresponding companies
  • Norris, Steve
    British director born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • Evtec Aluminium Limited, Chelmarsh, Daimler Green, Coventry, CV6 3LT, England

      IIF 77
  • Mr Steven John Norris
    British born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • 7 St Pauls Road, Newton Abbot, Devon, TQ12 2HP

      IIF 78
child relation
Offspring entities and appointments
Active 17
  • 1
    ISIBINDI LIMITED - 2021-03-16
    7 St Pauls Road, Newton Abbot, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -2,405 GBP2020-12-31
    Officer
    2019-09-02 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2019-09-02 ~ dissolved
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Aissela, 46 High Street, Esher, Surrey, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -15,996 GBP2021-04-30
    Officer
    2016-02-12 ~ dissolved
    IIF 60 - director → ME
  • 3
    1 Fleet Place, London, England
    Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    1,177,606 GBP2023-12-31
    Officer
    2021-06-01 ~ now
    IIF 61 - director → ME
  • 4
    88 Clapham Road, London
    Dissolved corporate (2 parents)
    Officer
    2006-05-09 ~ dissolved
    IIF 62 - director → ME
  • 5
    4th Floor 100 Fenchurch Street, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    4,534,065 GBP2024-03-31
    Officer
    2019-10-30 ~ now
    IIF 39 - director → ME
  • 6
    EVTEC ASSETCO LTD - 2021-08-23
    Evtec Aluminium Limited Chelmarsh, Daimler Green, Coventry, England
    Corporate (5 parents)
    Equity (Company account)
    -2,774,228 GBP2022-06-30
    Officer
    2024-04-01 ~ now
    IIF 77 - director → ME
  • 7
    REMPOWER LIMITED - 2020-12-16
    REMPLOY AUTOMOTIVE LTD - 2020-06-29
    79 Torrington Avenue, Coventry, England
    Corporate (6 parents)
    Officer
    2021-04-07 ~ now
    IIF 63 - director → ME
  • 8
    ADVANCED PRECISION TECHNOLOGY LTD - 2024-07-05
    Evtec House, 79 Torrington Avenue, Coventry, England
    Corporate (2 parents)
    Officer
    2024-08-15 ~ now
    IIF 47 - director → ME
  • 9
    The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved corporate (9 parents)
    Officer
    1997-11-13 ~ dissolved
    IIF 68 - director → ME
  • 10
    SURREY CANAL SPORTS FOUNDATION LIMITED - 2019-11-08
    SURREY CANAL SPORTING FOUNDATION LIMITED - 2012-03-27
    Roof Top Guild House, Rollins Street, London
    Corporate (7 parents)
    Officer
    2011-03-22 ~ now
    IIF 65 - director → ME
  • 11
    5 - 8 The Sanctuary, London
    Dissolved corporate (4 parents)
    Net Assets/Liabilities (Company account)
    3,471 GBP2023-03-31
    Officer
    2013-08-14 ~ dissolved
    IIF 46 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 71 - Has significant influence or controlOE
  • 12
    First Floor, 314 Regents Park Road, Finchley, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -194,948 GBP2024-03-31
    Officer
    2021-03-30 ~ now
    IIF 66 - director → ME
  • 13
    90 Brixton Hill, London, England
    Corporate (2 parents)
    Equity (Company account)
    -3,796 GBP2023-12-31
    Officer
    2013-10-11 ~ now
    IIF 25 - director → ME
    Person with significant control
    2016-10-01 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    VITAL SPARK GROUP LTD - 2023-07-04
    Unit 68 Draycott Industrial Estate, Draycott, Moreton-in-marsh, Gloucestershire, England
    Corporate (6 parents)
    Equity (Company account)
    20,368 GBP2021-12-31
    Officer
    2024-11-05 ~ now
    IIF 59 - director → ME
  • 15
    WHITEHALL THEATRE LIMITED - 1986-03-24
    Level 8, Ilona Rose House, Manette Street, London, England
    Corporate (7 parents, 6 offsprings)
    Officer
    2011-04-01 ~ now
    IIF 64 - director → ME
  • 16
    7 St Pauls Road, Newton Abbot, Devon
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -37,598 GBP2023-12-31
    Officer
    1997-06-26 ~ now
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
  • 17
    THE LEAD IN PAINT SAFETY ASSOCIATION LIMITED - 2017-12-05
    7 St Pauls Road, Newton Abbot, Devon, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2021-02-28
    Officer
    2017-02-13 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2017-02-13 ~ dissolved
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 55
  • 1
    7 St. Pauls Road, Newton Abbot, England
    Corporate (2 parents)
    Equity (Company account)
    2,571 GBP2023-12-31
    Officer
    2020-11-23 ~ 2023-05-02
    IIF 48 - director → ME
    Person with significant control
    2020-11-23 ~ 2023-05-02
    IIF 70 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    Dane John Works, Gordon Road, Canterbury, Kent, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    -19,573 GBP2018-08-31
    Officer
    2016-06-07 ~ 2018-07-03
    IIF 49 - director → ME
  • 3
    23 Highwood Park, Crawley, West Sussex, England
    Dissolved corporate (2 parents)
    Officer
    2015-07-17 ~ 2016-05-17
    IIF 69 - director → ME
  • 4
    INKSMOOR CAPITAL LIMITED - 2022-02-28
    The Chaff House Inksmoor Court, Tedstone Wafre, Bromyard, Herefordshire, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -77,324 GBP2023-10-30
    Officer
    2023-09-15 ~ 2024-02-08
    IIF 67 - director → ME
  • 5
    AGIO GLOBAL MANAGEMENT COMPANY LIMITED - 2007-05-16
    4385, 05965340 - Companies House Default Address, Cardiff
    Corporate (2 parents)
    Officer
    2007-02-02 ~ 2007-09-24
    IIF 55 - director → ME
  • 6
    Gladstone House, Hithercroft Road, Wallingford, England
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    14,062,080 GBP2020-12-31
    Officer
    2005-10-20 ~ 2012-09-25
    IIF 57 - director → ME
  • 7
    Waters Retail, Lyon Way, St Albans, Hertfordshire
    Dissolved corporate (1 parent)
    Officer
    1997-06-13 ~ 2000-11-24
    IIF 31 - director → ME
  • 8
    Arthur G Mead Limited 4th Floor,fitzrovia House, 153-157 Cleveland Street, London, United Kingdom
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,410,973 GBP2020-12-31
    Officer
    2017-05-16 ~ 2021-04-08
    IIF 40 - director → ME
  • 9
    Suite 426 Linen Hall, 162-168 Regent Street, London
    Dissolved corporate (2 parents)
    Officer
    2007-07-12 ~ 2011-11-01
    IIF 51 - director → ME
  • 10
    6 Wharf Studios, 28 Wharf Road, London, England
    Corporate (7 parents)
    Equity (Company account)
    12,878,649 GBP2023-09-30
    Officer
    2007-11-08 ~ 2010-09-07
    IIF 54 - director → ME
  • 11
    36 Lawn Crescent, Richmond, Surrey
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,092 GBP2021-12-31
    Officer
    2013-02-06 ~ 2018-02-23
    IIF 1 - director → ME
  • 12
    WAYSITE PROPERTY MANAGEMENT LIMITED - 1990-04-25
    Hurricane Way, North Weald, Epping, Essex
    Corporate (6 parents)
    Equity (Company account)
    452 GBP2024-07-31
    Officer
    ~ 1992-04-22
    IIF 38 - director → ME
  • 13
    CHARTERED SURVEYORS TRAINING TRUST - 2024-11-08
    THE COMPANY OF CHARTERED SURVEYORS TRAINING TRUST - 2006-01-31
    WORSHIPFUL COMPANY OF CHARTERED SURVEYORS YOUTH TRAINING TRUST(THE) - 1995-08-04
    75 Meadway Drive, Horsell, Woking, England
    Corporate (4 parents)
    Equity (Company account)
    298,953 GBP2023-07-31
    Officer
    2005-12-01 ~ 2011-01-19
    IIF 58 - director → ME
  • 14
    6 Wharf Studios, 28 Wharf Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    -3,502,558 GBP2023-06-30
    Officer
    2007-11-08 ~ 2010-09-13
    IIF 56 - director → ME
  • 15
    Langley House Park Road, East Finchley, London
    Corporate (2 parents)
    Equity (Company account)
    -3,379,487 GBP2023-09-30
    Officer
    2001-09-01 ~ 2005-10-31
    IIF 44 - director → ME
  • 16
    ADDGEAR LIMITED - 1995-12-18
    8th Floor The Point, 37 North Wharf Road, London, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Officer
    1997-01-27 ~ 2003-10-03
    IIF 19 - director → ME
  • 17
    8th Floor The Point, 37 North Wharf Road, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2002-05-15 ~ 2003-10-03
    IIF 21 - director → ME
  • 18
    MEDSCREEN LIMITED - 2010-04-22
    RAPID 1945 LIMITED - 1986-10-06
    21 Blacklands Way, Abingdon, Oxfordshire, England
    Dissolved corporate (3 parents)
    Officer
    2003-05-01 ~ 2006-11-06
    IIF 43 - director → ME
  • 19
    DIALES PLC - 2025-02-28
    DRIVER GROUP PLC - 2024-06-28
    DRIVER GROUP LIMITED - 2005-10-03
    BWS PROJECT SERVICES LIMITED - 2001-09-11
    HOWPER 238 LIMITED - 1998-02-17
    Suite 706-708 Floor 7, 125 Old Broad Street, London, United Kingdom
    Corporate (7 parents, 3 offsprings)
    Officer
    2014-12-08 ~ 2023-03-23
    IIF 16 - director → ME
  • 20
    RADAR PROMOTIONS LIMITED - 2014-12-03
    Plexal, East Bay Lane, London, England
    Corporate (3 parents)
    Officer
    1997-07-30 ~ 2001-11-28
    IIF 33 - director → ME
  • 21
    Bignold Hall, Bignold Road, London
    Corporate (11 parents)
    Officer
    2004-10-29 ~ 2011-06-14
    IIF 42 - director → ME
  • 22
    Wren House 43 Hatton Garden, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    350,872 GBP2020-01-01
    Officer
    2015-02-02 ~ 2019-12-09
    IIF 15 - director → ME
  • 23
    CAPITAL CITYBUS LIMITED - 2000-03-03
    FRONTRUNNER BUSES SOUTH EAST LIMITED - 1993-07-23
    BROOMSOL (10) LIMITED - 1988-06-06
    Bus Depot, Westway, Chelmsford, Essex
    Corporate (4 parents)
    Officer
    1998-09-07 ~ 2003-10-03
    IIF 34 - director → ME
  • 24
    FULHAM FC COMMUNITY SPORTS TRUST - 2009-09-02
    FULHAM FC FOOTBALL AND COMMUNITY SCHEME LIMITED - 2005-07-11
    Fulham Football Club, Training Ground Motspur Park, New Malden, Surrey
    Corporate (7 parents)
    Officer
    2008-11-03 ~ 2014-07-16
    IIF 53 - director → ME
  • 25
    DEEPBAY LIMITED - 2019-07-24
    Floor 10 Norfolk Tower, 48-52 Surrey Street, Norwich, Norfolk, England
    Corporate (3 parents)
    Equity (Company account)
    -899,025 GBP2023-10-31
    Officer
    2019-12-11 ~ 2023-02-08
    IIF 30 - director → ME
  • 26
    37 Golden Square, London, England
    Corporate (2 parents)
    Equity (Company account)
    52,884 GBP2023-12-31
    Officer
    2023-01-18 ~ 2023-03-20
    IIF 52 - director → ME
  • 27
    HAVEN MANAGEMENT SERVICES LIMITED - 1988-12-14
    ASTRASTONE LIMITED - 1985-10-07
    Connaught House The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved corporate (5 parents)
    Officer
    ~ 1992-04-22
    IIF 36 - director → ME
  • 28
    25 Moorgate, London
    Dissolved corporate (2 parents)
    Officer
    2001-09-01 ~ 2004-11-09
    IIF 5 - director → ME
  • 29
    LML LIMITED - 2000-11-27
    RATIONAL CONSULTANCY LIMITED - 1998-06-17
    Archer House Britland Estate, Northbourne Road, Eastbourne, England
    Corporate (3 parents)
    Equity (Company account)
    344,522 GBP2023-07-31
    Officer
    2003-05-01 ~ 2014-12-08
    IIF 45 - director → ME
  • 30
    INRIX HOLDINGS PLC - 2012-02-10
    ITIS HOLDINGS PLC - 2012-02-10
    5th Floor Station House, Stamford New Road, Altrincham, Cheshire
    Dissolved corporate (3 parents)
    Officer
    1998-12-01 ~ 2011-09-26
    IIF 4 - director → ME
  • 31
    1 Albany Place, Hyde Way, Welwyn Garden City, England
    Corporate (11 parents, 7 offsprings)
    Equity (Company account)
    5,477,567 GBP2023-03-31
    Officer
    2000-07-05 ~ 2007-11-07
    IIF 50 - director → ME
  • 32
    Sfp, Warehouse W 3 Western Gateway, Royal Victoria Docks, London
    Corporate (2 parents)
    Equity (Company account)
    -31,961 GBP2023-05-31
    Officer
    2019-05-29 ~ 2019-09-02
    IIF 22 - director → ME
  • 33
    VYSIONICS ITS LIMITED - 2016-05-31
    SPEED CHECK SERVICES LIMITED - 2011-01-06
    Ten Watchmoor Park, Riverside Way, Camberley, England
    Corporate (4 parents, 2 offsprings)
    Officer
    2002-04-01 ~ 2010-02-26
    IIF 3 - director → ME
  • 34
    LONDON COMMUNICATIONS AGENCY LIMITED - 2024-11-11
    KELVINBELL LIMITED - 1999-03-23
    8th Floor Berkshire House, 168 - 173 High Holborn, London
    Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,185,068 GBP2020-07-31
    Officer
    2010-09-15 ~ 2021-09-07
    IIF 13 - director → ME
  • 35
    LONDON INTERNATIONAL EXHIBITION CENTRE HOLDINGS LIMITED - 2002-12-17
    BAYGOLD LIMITED - 1999-02-19
    Excel London Management Office Warehouse K, One Western Gateway, London, England
    Corporate (8 parents, 15 offsprings)
    Officer
    2013-09-01 ~ 2023-03-01
    IIF 27 - director → ME
  • 36
    HIGHPINE LIMITED - 1999-02-19
    Excel London Management Office Warehouse K, One Western Gateway, London, England
    Corporate (8 parents, 15 offsprings)
    Officer
    2013-09-01 ~ 2023-03-01
    IIF 26 - director → ME
  • 37
    GRIFFINS 013 LIMITED - 2011-06-16
    C/o Grant Thornton Uk Advisory & Tax Llp, Landmark, St Peters Square, 1 Oxford St, Manchester
    Corporate (3 parents, 2 offsprings)
    Officer
    2014-04-01 ~ 2024-03-11
    IIF 23 - director → ME
  • 38
    4385, 11921070 - Companies House Default Address, Cardiff
    Corporate (2 parents)
    Equity (Company account)
    -254,505 GBP2019-12-31
    Officer
    2019-04-08 ~ 2020-03-23
    IIF 9 - director → ME
  • 39
    124 City Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2019-04-15 ~ 2020-03-23
    IIF 10 - director → ME
  • 40
    DARWEN HOLDINGS PLC - 2008-07-14
    Unit 3 Hurricane Way South, Sherburn In Elmet, Leeds, North Yorkshire
    Corporate (4 parents, 3 offsprings)
    Officer
    2014-10-10 ~ 2022-12-01
    IIF 2 - director → ME
  • 41
    LONDON COMMUNITY FOUNDATION - 2011-12-14
    C/o Community Foundation Network, 12 Angel Gate, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2001-05-02 ~ 2002-12-02
    IIF 6 - director → ME
  • 42
    THE INTERNET CORPORATION LIMITED - 2018-11-30
    THE HENSON CORPORATION LIMITED - 1999-03-24
    ACOORD HUMAN RESOURCES LIMITED - 1995-10-11
    154 Bishopsgate, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -456,386 GBP2023-01-01 ~ 2023-12-31
    Officer
    1999-11-15 ~ 2017-02-21
    IIF 8 - director → ME
  • 43
    1st Floor Sackville House, 143-149 Fenchurch Street, London, England
    Corporate (10 parents, 1 offspring)
    Equity (Company account)
    797,579 GBP2023-06-30
    Officer
    2018-08-31 ~ 2021-07-31
    IIF 11 - director → ME
  • 44
    1st Floor Sackville House, 143-149 Fenchurch Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    3,251,049 GBP2023-06-30
    Officer
    2010-02-01 ~ 2021-07-31
    IIF 12 - director → ME
  • 45
    GRANITE TURNER LIMITED - 2021-07-30
    MIDIA GROUP LTD - 2020-09-30
    SWISS INVESTMENT INTERNATIONAL LTD - 2017-07-18
    Edward Pavilion, Albert Dock, Liverpool, England
    Dissolved corporate (3 parents, 10 offsprings)
    Equity (Company account)
    214,462 GBP2019-12-31
    Officer
    2020-08-01 ~ 2021-10-18
    IIF 18 - director → ME
  • 46
    ROADSAFE
    - now
    PRINCE MICHAEL ROAD SAFETY AWARDS - 2001-10-26
    Roadsafe, 71 Gt Peter Street, London
    Corporate (11 parents)
    Officer
    1997-12-03 ~ 2004-03-09
    IIF 17 - director → ME
  • 47
    SAFEROAD BLG HOLDINGS LTD - 2011-11-01
    BALMER LINDLEY HOLDINGS LIMITED - 2009-03-11
    PIMCO 2435 LIMITED - 2006-02-16
    Concord House Bessemer Way, Sawcliffe Industrial Park, Scunthorpe, South Humberside
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,039,950 GBP2021-12-31
    Officer
    2006-02-23 ~ 2013-12-31
    IIF 75 - director → ME
  • 48
    SAFEROAD BLG LTD - 2014-05-28
    BALMER LINDLEY GROUP LIMITED - 2009-01-07
    BALMER LINDLEY CONTRACTING LIMITED - 2006-03-10
    PIMCO 2437 LIMITED - 2006-02-16
    Concord House Bessemer Way, Sawcliffe Industrial Park, Scunthorpe, South Humberside
    Corporate (3 parents)
    Equity (Company account)
    4,472,930 GBP2021-12-31
    Officer
    2006-02-23 ~ 2013-01-31
    IIF 76 - director → ME
  • 49
    Rectory Lodge, High St, Brasted, Kent
    Corporate (3 parents)
    Officer
    ~ 1992-04-22
    IIF 37 - director → ME
  • 50
    REGENERATION CAPITAL PARTNERS LIMITED - 2015-08-16
    118 Piccadilly, London
    Corporate (1 parent)
    Equity (Company account)
    40,993 GBP2023-09-30
    Officer
    2016-03-01 ~ 2020-01-15
    IIF 41 - director → ME
  • 51
    1-2 St. Andrew's Hill, London, England
    Corporate (13 parents)
    Officer
    2009-02-12 ~ 2014-10-02
    IIF 7 - director → ME
  • 52
    THE WALTHAM ABBEY TRUST COMPANY LIMITED - 1998-07-16
    Beaulieu Drive, Waltham Abbey, Essex, United Kingdom
    Corporate (9 parents, 1 offspring)
    Officer
    1997-02-24 ~ 2004-01-14
    IIF 20 - director → ME
  • 53
    CAMBRIDGESHIRE HOUSING AND INVESTMENT COMPANY LIMITED - 2018-02-14
    Compass House Vision Park, Chivers Way, Histon, Cambridge, England
    Corporate (8 parents, 4 offsprings)
    Officer
    2018-11-01 ~ 2022-02-01
    IIF 35 - director → ME
  • 54
    ACTIONSTRENGTH LIMITED - 2002-12-30
    Deloitte Llp, 500, 2 Hardman Street, Manchester, Greater Manchester
    Dissolved corporate (1 parent)
    Officer
    2012-11-01 ~ 2014-03-31
    IIF 14 - director → ME
  • 55
    VODAFONE AUTOMOTIVE LIMITED - 2015-03-31
    COBRA UK LIMITED - 2015-03-31
    NAVTRAK LTD. - 2008-02-07
    Vodafone House, The Connection, Newbury, Berkshire, United Kingdom
    Corporate (6 parents, 1 offspring)
    Officer
    1999-04-09 ~ 2000-09-15
    IIF 32 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.