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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Jared Fox

    Related profiles found in government register
  • Mr Jared Fox
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 62, High Street, Lindfield, Haywards Heath, West Sussex, RH16 2HL, England

      IIF 1
  • Mr Jares Fox
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 33, Wiltshire Close, London, SW3 2NS, England

      IIF 2
  • Mr Jared Barclay Fox
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 17 Milton House, Milton Road, Haywards Heath, RH16 1AG, England

      IIF 3
    • Flat 17 Milton House, Milton Road, Haywards Heath, RH16 1AG, England

      IIF 4 IIF 5 IIF 6
    • Suite 17 Milton House, Milton Road, Haywards Heath, RH16 1AG, England

      IIF 7
    • Suite 17 Milton House, Milton Road, Haywards Heath, RH16 1AG, United Kingdom

      IIF 8
    • Suite 17 Milton House, Milton Road, Haywards Heath, West Sussex, RH16 1AG, England

      IIF 9
    • 77 Charter Court, Linden Grove, New Malden, Surrey, KT3 3BW, England

      IIF 10
  • Jared Barclay Fox
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 11
  • Fox, Jared Barclay
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • Flat 17 Milton House, Milton Road, Haywards Heath, RH16 1AG, England

      IIF 12 IIF 13 IIF 14
    • Suite 17 Milton House, Milton Road, Haywards Heath, RH16 1AG, United Kingdom

      IIF 15
    • Thorncroft Manor, Thorncroft Drive, Leatherhead, Surrey, KT22 8JB

      IIF 16
    • Thorncroft Manor, Thorncroft Drive, Leatherhead, Surrey, KT22 8JB, England

      IIF 17
    • 66 Prescot Street, London, E1 8NN, United Kingdom

      IIF 18
  • Fox, Jared Barclay
    British banker born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • The Office, Cornwell, Chipping Norton, Oxfordshire, OX7 6TT, England

      IIF 19
    • Holly Trees, Epsom Road, Epsom, Surrey, KT17 1LJ

      IIF 20
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 21
  • Fox, Jared Barclay
    British chief executive officer born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • Thorncroft Manor, Thorncroft Drive, Leatherhead, Surrey, KT22 8JB, England

      IIF 22
  • Fox, Jared Barclay
    British company director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 77 Charter Court, Linden Grove, New Malden, Surrey, KT3 3BW, England

      IIF 23
  • Fox, Jared Barclay
    British director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • Thorncroft Manor, Thorncroft Drive, Leatherhead, Surrey, KT22 8JB, United Kingdom

      IIF 24
  • Fox, Jared Barclay
    British investment banker born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 25 IIF 26
  • Fox, Jared Barclay
    British none born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • The Office, Cornwell, Chipping Norton, England, OX7 6TT, England

      IIF 27
    • Thorncroft Manor, Thorncroft Drive, Leatherhead, Surrey, KT22 8JB

      IIF 28
  • Fox, Jared
    English company director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 22 Portland Court, 101 Hendon Lane, London, N3 3SH, England

      IIF 29
  • Fox, Jared Barclay
    British born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • 17 Milton House, Milton Road, Haywards Heath, RH16 1HG, England

      IIF 30
  • Fox, Jared Barclay
    British financial adviser born in February 1968

    Registered addresses and corresponding companies
    • Thaxted Cottage, Glendene Avenue, East Horsley, Surrey, KT24 5AY

      IIF 31
  • Fox, Jared Barclay
    British financier born in February 1968

    Registered addresses and corresponding companies
    • Thaxted Cottage, Glendene Avenue, East Horsley, Surrey, KT24 5AY

      IIF 32
  • Fox, Jared Barclay
    British structured finance born in February 1968

    Registered addresses and corresponding companies
    • Thaxted Cottage, Glendene Avenue, East Horsley, Surrey, KT24 5AY

      IIF 33
  • Fox, Jared
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Milton House, Milton Road, Haywards Heath, RH16 1AG, United Kingdom

      IIF 34
    • 33, Wiltshire Close, London, SW3 2NS, England

      IIF 35
  • Fox, Jared
    British company director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Thorncroft Manor, Leatherhead, Surrey, KT22 8JB, United Kingdom

      IIF 36
  • Fox, Jared Barclay
    British

    Registered addresses and corresponding companies
    • Mulberry House, 6 Craddocks Close, Ashtead, Surrey, KT21 1AF

      IIF 37
    • The Office, Cornwell, Chipping Norton, Oxfordshire, OX7 6TT, England

      IIF 38
    • Thaxted Cottage, Glendene Avenue, East Horsley, Surrey, KT24 5AY

      IIF 39
    • 1, Harley Street, London, W1G 9QD

      IIF 40 IIF 41
  • Fox, Jared Barclay
    British banker

    Registered addresses and corresponding companies
    • Mulberry House, 6 Craddocks Close, Ashtead, Surrey, KT21 1AF

      IIF 42 IIF 43 IIF 44
    • The Office, Cornwell, Chipping Norton, Oxfordshire, OX7 6TT, Uk

      IIF 45
    • Holly Trees, Epsom Road, Epsom, Surrey, KT17 1LJ

      IIF 46
    • Holly Trees, Epsom Road, Epsom, Surrey, KT17 1LJ, United Kingdom

      IIF 47
  • Fox, Jared Barclay
    British director

    Registered addresses and corresponding companies
    • Mulberry House, 6 Craddocks Close, Ashtead, Surrey, KT21 1AF

      IIF 48
  • Fox, Jared Barclay
    British investment banker

    Registered addresses and corresponding companies
    • Mulberry House, 6 Craddocks Close, Ashtead, Surrey, KT21 1AF

      IIF 49
  • Fox, Jared Barclay
    British structured finance

    Registered addresses and corresponding companies
    • Thaxted Cottage, Glendene Avenue, East Horsley, Surrey, KT24 5AY

      IIF 50
  • Mr Jared Barclay Fox
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Milton House, Milton Road, Haywards Heath, RH16 1AG, United Kingdom

      IIF 51
    • Suite 17, Milton House, Milton Road, Haywards Heath, RH16 1AG, United Kingdom

      IIF 52
    • Suite 17, Milton House, Milton Road, Haywards Heath, West Sussex, RH16 1AG, England

      IIF 53
    • 66 Prescot Street, London, E1 8NN, United Kingdom

      IIF 54
  • Mr Jared Barclay Fox
    British born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Milton House, Milton Road, Haywardsheath, RH16 1HG, United Kingdom

      IIF 55
  • Fox, Jared Barclay
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Milton House, Milton Road, Haywards Heath, RH16 1AG, United Kingdom

      IIF 56
    • Flat 17 Milton House, Milton Road, Haywards Heath, RH16 1AG, England

      IIF 57
    • Suite 17 Milton House, Milton Road, Haywards Heath, RH16 1AG, England

      IIF 58 IIF 59 IIF 60
    • Suite 17, Milton House, Milton Road, Haywards Heath, RH16 1AG, United Kingdom

      IIF 63
    • Suite 17 Milton House, Milton Road, Haywards Heath, West Sussex, RH16 1AG, England

      IIF 64
  • Fox, Jared Barclay
    British banker born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mulberry House, 6 Craddocks Close, Ashtead, Surrey, KT21 1AF

      IIF 65 IIF 66 IIF 67
    • The Office, Cornwell, Chipping Norton, Oxfordshire, OX7 6TT

      IIF 68
    • The Office, Cornwell, Chipping Norton, Oxfordshire, OX7 6TT, Uk

      IIF 69
    • 1, Harley Street, London, W1G 9QD

      IIF 70 IIF 71
  • Fox, Jared Barclay
    British company director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 17, Milton House, Milton Road, Haywards Heath, West Sussex, RH16 1AG, England

      IIF 72
  • Fox, Jared Barclay
    British director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mulberry House, 6 Craddocks Close, Ashtead, Surrey, KT21 1AF

      IIF 73 IIF 74
  • Fox, Jared Barclay
    British investment banker born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mulberry House, 6 Craddocks Close, Ashtead, Surrey, KT21 1AF

      IIF 75 IIF 76
  • Fox, Jared Barclay

    Registered addresses and corresponding companies
    • The Office, Cornwell, Chipping Norton, England, OX7 6TT, England

      IIF 77
    • Thaxted Cottage, Glendene Avenue, East Horsley, Surrey, KT24 5AY

      IIF 78
    • Go5, Thorncroft Manor, Thorncroft Drive, Leatherhead, Surrey, KT22 8JB, England

      IIF 79
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 80
  • Fox, Jared Barclay
    British born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Milton House, Milton Road, Haywardsheath, RH16 1HG, United Kingdom

      IIF 81
  • Fox, Jared Barclay
    Uk investment banker born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Yeoman House, Sekforde Street, London, EC1R 0HF, England

      IIF 82
  • Fox, Jared Barcley

    Registered addresses and corresponding companies
    • The Office, Cornwell, Chipping Norton, Oxfordshire, OX7 6TT

      IIF 83
child relation
Offspring entities and appointments 46
  • 1
    ASTON STUDENT VILLAGE - now
    ASTON STUDENT VILLAGES
    - 2015-01-19 04468163
    HARROW STUDENT VILLAGES
    - 2005-12-29 04468163
    HARROW STUDENT VILLAGES LIMITED
    - 2003-07-22 04468163
    C/o Deloitte Llp, 4 Brindley Place, Birmingham
    Dissolved Corporate (28 parents)
    Officer
    2002-06-24 ~ 2008-04-18
    IIF 67 - Director → ME
    2010-07-07 ~ 2010-09-08
    IIF 70 - Director → ME
    2002-06-24 ~ 2008-04-18
    IIF 42 - Secretary → ME
  • 2
    BARCLAY TERM ENERGY LIMITED
    08624363
    145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    2013-07-25 ~ dissolved
    IIF 26 - Director → ME
  • 3
    BLACKSHIELD CAPITAL PARTNERS LTD
    - now 13170190 10414533
    BLACKSHIELD IMPACT CAPITAL LTD - 2022-09-18
    33 Wiltshire Close, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2024-01-25 ~ 2025-04-01
    IIF 34 - Director → ME
    Person with significant control
    2024-01-25 ~ 2025-04-03
    IIF 2 - Has significant influence or control OE
  • 4
    BRENNA TRADING LTD
    08831376
    145-157 St John Street, London
    Dissolved Corporate (3 parents)
    Officer
    2014-01-03 ~ dissolved
    IIF 21 - Director → ME
    2014-01-03 ~ dissolved
    IIF 80 - Secretary → ME
  • 5
    CHILTERN STUDENT VILLAGES LIMITED
    - now 04651699
    DUNELM STUDENT VILLAGES LIMITED
    - 2007-09-05 04651699
    ABERDEEN STUDENT VILLAGES LIMITED
    - 2003-03-17 04651699
    17 Milton House Milton Road, Haywards Heath, England
    Active Corporate (26 parents)
    Net Assets/Liabilities (Company account)
    442,879 GBP2024-07-31
    Officer
    2010-05-25 ~ now
    IIF 18 - Director → ME
    2003-01-29 ~ 2008-07-29
    IIF 65 - Director → ME
    2003-01-29 ~ 2008-07-29
    IIF 44 - Secretary → ME
  • 6
    CHOCK PROFESSIONAL SERVICES LTD
    - now 09043284
    SHOO 596 LIMITED - 2014-08-06
    C/o Begbies Traynor, 340 Deansgate, Manchester
    Liquidation Corporate (6 parents)
    Equity (Company account)
    341,925 GBP2022-05-31
    Officer
    2014-08-12 ~ 2022-05-09
    IIF 17 - Director → ME
  • 7
    CHOOSEFORMAT LIMITED
    03577234
    Into University Partnerships Limited, 102 Middlesex Street, London
    Dissolved Corporate (9 parents)
    Officer
    1999-07-14 ~ 1999-12-22
    IIF 32 - Director → ME
    1998-07-06 ~ 1999-12-22
    IIF 39 - Secretary → ME
  • 8
    CRADDOCKS CLOSE RESIDENTS ASSOCIATION LIMITED
    - now 04257648
    CRADDOCK GARDENS RESIDENTS ASSOCIATION LIMITED
    - 2005-05-26 04257648
    5 Craddocks Close, Ashtead, Surrey
    Active Corporate (18 parents)
    Officer
    2004-09-27 ~ 2010-09-01
    IIF 75 - Director → ME
    2004-09-27 ~ 2007-06-11
    IIF 49 - Secretary → ME
  • 9
    DUNDEE STUDENT VILLAGES
    - now SC245981 04651697
    DUNDEE STUDENT VILLAGES LIMITED
    - 2004-05-10 SC245981 04651697
    13 Middlemuir Road, Kirkintilloch, Glasgow, Scotland
    Active Corporate (28 parents)
    Officer
    2003-03-20 ~ 2004-07-05
    IIF 66 - Director → ME
    2003-03-20 ~ 2004-07-05
    IIF 43 - Secretary → ME
  • 10
    EUROPEAN STRUCTURED FINANCE LIMITED
    - now 07045701
    UKSF (CHILTERN) LIMITED
    - 2010-11-15 07045701
    FRIARS 2006 LIMITED
    - 2010-02-17 07045701 07045617... (more)
    66 Prescot Street, London
    Dissolved Corporate (7 parents)
    Officer
    2010-02-11 ~ dissolved
    IIF 71 - Director → ME
    2010-02-11 ~ 2011-10-15
    IIF 41 - Secretary → ME
    IIF 40 - Secretary → ME
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    EVENMOSS (RETAIL AND OFFICES) LIMITED - now
    PEMBROKE ACTIVITIES AND RESOURCES COMPANY LIMITED
    - 2002-02-22 03149825
    ALEXANDRA PARTNERSHIP LIMITED - 1996-09-20
    AGABEAM LIMITED - 1996-05-08
    2 Leman Street, London, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    2,291,040 GBP2024-04-30
    Officer
    2000-01-10 ~ 2001-08-31
    IIF 31 - Director → ME
    2000-01-10 ~ 2001-08-31
    IIF 78 - Secretary → ME
  • 12
    EVERY DRIVE LTD
    13269754
    Flat 17 Milton House, Milton Road, Haywards Heath, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2021-03-16 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2021-03-16 ~ now
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 13
    FUSION SWANSEA DEVCO LIMITED - now
    VARSITY HALLS (SWANSEA) LIMITED
    - 2019-04-03 09214756
    8 Hanover Street, London, England
    Active Corporate (12 parents, 1 offspring)
    Equity (Company account)
    47,451 GBP2021-08-31
    Officer
    2015-01-05 ~ 2017-08-02
    IIF 28 - Director → ME
  • 14
    FUSION SWANSEA PROPCO LIMITED - now
    RDE SILEX LIMITED
    - 2019-04-03 06071715
    8 Hanover Street, London, England
    Active Corporate (16 parents, 1 offspring)
    Equity (Company account)
    -9,276,850 GBP2021-08-31
    Officer
    2015-07-02 ~ 2017-10-05
    IIF 22 - Director → ME
  • 15
    G2 BRENNA HOLDINGS LIMITED
    09092063
    Suite 17 Milton House, Milton Road, Haywards Heath, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -3,780 GBP2024-06-30
    Officer
    2015-03-23 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2021-04-21 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
  • 16
    G2B FINANCE LIMITED
    09483050
    Suite 17 Milton House, Milton Road, Haywards Heath, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    2015-03-23 ~ dissolved
    IIF 24 - Director → ME
  • 17
    GI EVOLUTION LIMITED - now
    INGREDIENTS PR LIMITED
    - 2005-08-03 05210276
    56 Fairholme Road, Croydon, Surrey
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -199 GBP2015-12-31
    Officer
    2004-08-19 ~ 2005-07-25
    IIF 74 - Director → ME
  • 18
    GLENDENE AVENUE RESIDENTS' ASSOCIATION LIMITED
    01340994
    White Lodge, Glendene Avenue, East Horsley, Surrey, United Kingdom
    Active Corporate (25 parents)
    Equity (Company account)
    28,020 GBP2025-03-31
    Officer
    2000-05-17 ~ 2002-01-23
    IIF 33 - Director → ME
    2000-05-17 ~ 2002-02-28
    IIF 50 - Secretary → ME
  • 19
    H2E LIMITED
    04944454
    Isabella Mews The Avenue, Combe Down, Bath, England
    Dissolved Corporate (6 parents)
    Officer
    2004-01-02 ~ 2015-05-14
    IIF 76 - Director → ME
  • 20
    HOLYROOD STUDENT VILLAGES LIMITED
    SC399325
    50 Lothian Road, Festival Square, Edinburgh, Scotland, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2011-05-11 ~ dissolved
    IIF 27 - Director → ME
    2011-05-11 ~ dissolved
    IIF 77 - Secretary → ME
  • 21
    HOME SAFE HOUSING
    - now 04651697
    HOME SAFE LONDON
    - 2015-10-03 04651697
    HOME SAFE LONDON LIMITED
    - 2009-06-18 04651697
    KINGSTON STUDENT VILLAGES LIMITED
    - 2009-03-23 04651697
    DUNDEE STUDENT VILLAGES LIMITED
    - 2003-03-17 04651697 SC245981... (more)
    Suite 17 Milton House, Milton Road, Haywards Heath, West Sussex, England
    Active Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    -253 GBP2024-01-31
    Officer
    2003-01-29 ~ now
    IIF 64 - Director → ME
    2003-01-29 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    HOME SAFE SOCIAL DELIVERY LIMITED
    14505424
    Flat 17 Milton House, Milton Road, Haywards Heath, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2022-11-24 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2022-11-24 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 23
    HOME SAFE VETERANS & HOMELESS SUPPORT LIMITED
    15863517
    Flat 17 Milton House, Milton Road, Haywards Heath, England
    Active Corporate (2 parents)
    Officer
    2024-07-29 ~ now
    IIF 14 - Director → ME
  • 24
    INNOVAPP DESIGN LTD
    08135142
    17 Milton House Milton Road, Haywards Heath, England
    Active Corporate (1 parent)
    Equity (Company account)
    -24,801 GBP2024-07-31
    Officer
    2012-07-09 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
  • 25
    JAGUAR PARTNERS (LIVERPOOL) LIMITED
    10738834
    36 Metropolitan Court 40 High Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,036 GBP2024-03-31
    Officer
    2018-10-12 ~ 2018-11-26
    IIF 29 - Director → ME
  • 26
    JAGUAR PARTNERS LIMITED
    - now 10083178
    JAGUAR PROPERTY CONSULTANTS LIMITED
    - 2017-02-15 10083178
    36 Metropolitan Court 40 High Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,330 GBP2024-03-31
    Officer
    2016-03-24 ~ 2020-08-03
    IIF 36 - Director → ME
  • 27
    KHAOS FOODS LIMITED
    08624366
    Holly Trees, Epsom Road, Epsom, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2013-07-25 ~ dissolved
    IIF 25 - Director → ME
  • 28
    LIVERPOOL STUDENT VILLAGES LIMITED
    - now 04651705
    ST MARK'S STUDENT VILLAGES LIMITED
    - 2009-07-09 04651705
    MINSTER STUDENT VILLAGES LIMITED
    - 2008-07-03 04651705
    The Office, Cornwell, Chipping Norton, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    2003-01-29 ~ dissolved
    IIF 69 - Director → ME
    2003-01-29 ~ dissolved
    IIF 45 - Secretary → ME
  • 29
    MATHILDA ROSE LIMITED
    07794682
    62 High Street, Lindfield, Haywards Heath, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -39,329 GBP2024-12-31
    Person with significant control
    2017-09-01 ~ 2025-11-18
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    NORTH WESTERN SOCIAL DEVELOPMENT LIMITED
    11774024
    Suite 17 Milton House, Milton Road, Haywards Heath, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -95,400 GBP2024-01-31
    Officer
    2019-01-17 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2019-01-17 ~ now
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 31
    NWSD BASINGSTOKE LIMITED
    12060523
    Suite 17 Milton House, Milton Road, Haywards Heath, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    2019-06-19 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2019-06-19 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Right to appoint or remove directors OE
  • 32
    NWSD PROFESSIONAL SERVICES LIMITED
    11982689
    17 Milton House, Milton Road, Haywards Heath, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    227,568 GBP2024-02-29
    Officer
    2019-05-07 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2019-05-07 ~ now
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    PROJECT OLIVE LINDFIELD LIMITED
    10958390
    Suite 17 Milton House, Milton Road, Haywards Heath, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    8,553 GBP2024-09-30
    Officer
    2017-09-12 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2017-09-12 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 34
    SAFE HAVEN LONDON
    05328976
    Go5, Thorncroft Manor, Thorncroft Drive, Leatherhead, Surrey
    Active Corporate (10 parents, 2 offsprings)
    Officer
    2014-10-01 ~ 2017-08-02
    IIF 79 - Secretary → ME
  • 35
    SAFEHAVEN (EALING) LIMITED
    04687283
    The Office, Cornwell, Chipping Norton, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    2003-03-05 ~ dissolved
    IIF 20 - Director → ME
    2003-03-05 ~ dissolved
    IIF 46 - Secretary → ME
  • 36
    SOC SERVICES LIMITED
    09785887
    77 Charter Court Linden Grove, New Malden, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    2015-11-03 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    SWANSEA STUDENT VILLAGES LIMITED
    - now 07045692
    UKSF (ASTON) LIMITED
    - 2010-11-02 07045692
    FRIARS 2005 LIMITED
    - 2010-02-16 07045692 07045711... (more)
    The Office, Cornwell, Chipping Norton, Oxfordshire
    Dissolved Corporate (5 parents)
    Officer
    2010-02-11 ~ dissolved
    IIF 19 - Director → ME
    2010-02-11 ~ dissolved
    IIF 38 - Secretary → ME
  • 38
    UK STRUCTURED FINANCE HOLDINGS LIMITED
    - now 04827807
    UK STRUCTURED FINANCE LIMITED
    - 2005-01-17 04827807 05343985
    ACRAMAN (338) LIMITED - 2003-10-29
    20-22 Wenlock Road, London, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    320,046 GBP2024-03-31
    Officer
    2003-11-10 ~ now
    IIF 62 - Director → ME
    2003-11-10 ~ 2003-12-01
    IIF 48 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors as a member of a firm OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 39
    UK STRUCTURED FINANCE LIMITED
    05343985 04827807
    20-22 Wenlock Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    86,796 GBP2024-03-31
    Officer
    2005-01-27 ~ now
    IIF 60 - Director → ME
  • 40
    UKSF PROJECT MANAGEMENT LIMITED
    - now 04928923
    ACRAMAN (342) LIMITED - 2003-10-31
    20-22 Wenlock Road, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    1,033 GBP2024-03-31
    Officer
    2003-11-10 ~ now
    IIF 58 - Director → ME
    2003-11-10 ~ 2004-01-29
    IIF 37 - Secretary → ME
  • 41
    ULO HOMES LTD
    13171669
    33 Wiltshire Close, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2022-09-13 ~ 2022-09-14
    IIF 81 - Director → ME
    2024-03-21 ~ 2025-02-26
    IIF 35 - Director → ME
    2022-09-13 ~ 2023-08-10
    IIF 30 - Director → ME
    Person with significant control
    2022-09-13 ~ 2023-08-10
    IIF 55 - Has significant influence or control OE
  • 42
    VARSITY PROJECTS LIMITED
    09097229
    Flat 17 Milton House, Milton Road, Haywards Heath, England
    Active Corporate (2 parents)
    Equity (Company account)
    -51,914 GBP2024-06-30
    Officer
    2014-06-23 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-06-23 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    VERSEONE GROUP LTD - now
    VERSEONE TECHNOLOGIES LTD - 2017-01-05
    VERSEONE TECHNLOGIES LTD - 2007-06-22
    INTAMISSION SOFTWARE LIMITED - 2007-01-16
    HUBBUBS LIMITED
    - 2005-07-28 05210274
    Griffin House, West Street, Woking, England
    Active Corporate (18 parents, 9 offsprings)
    Equity (Company account)
    2,698,045 GBP2023-12-31
    Officer
    2004-08-19 ~ 2005-06-20
    IIF 73 - Director → ME
  • 44
    WHITEKNIGHTS STUDENT VILLAGES LIMITED
    07126863
    The Office, Cornwell, Chipping Norton, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    2010-01-15 ~ dissolved
    IIF 68 - Director → ME
    2010-01-15 ~ dissolved
    IIF 83 - Secretary → ME
  • 45
    WT IP LIMITED
    11519178
    Suite 17 Milton House, Milton Road, Haywards Heath, England
    Active Corporate (4 parents)
    Equity (Company account)
    -303,821 GBP2024-08-31
    Officer
    2021-12-18 ~ now
    IIF 59 - Director → ME
  • 46
    YOUNG ENTERPRISE
    00712260
    Coram Campus, 41 Brunswick Square, London, England
    Active Corporate (126 parents, 1 offspring)
    Officer
    2011-08-01 ~ 2015-03-24
    IIF 82 - Director → ME

The content of this website is protected by AgonGuard.

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

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