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

Barnes, Paul Martin

    Related profiles found in government register
  • Barnes, Paul Martin
    British

    Registered addresses and corresponding companies
    • 10, South Road, Amersham, Buckinghamshire, HP6 5LX

      IIF 1
    • 59 Woodside Road, Amersham, Buckinghamshire, HP6 6AA

      IIF 2 IIF 3
    • 8, Copperkins Grove, Amersham, Buckinghamshire, HP6 5QD

      IIF 4
    • 73 Maltings Place Fulmead Street, Bagleys Lane Fulham, London, SW6 2BY

      IIF 5
    • Unit 1b Lynx Business Park, Fordham Road Snailwell, Newmarket, Cambridgeshire, CB8 7NY

      IIF 6 IIF 7
  • Barnes, Paul Martin
    British certified accountant

    Registered addresses and corresponding companies
    • 10, South Road, Amersham, Buckinghamshire, HP6 5LX

      IIF 8
  • Barnes, Paul Martin
    British chartered accountant

    Registered addresses and corresponding companies
    • 59 Woodside Road, Amersham, Buckinghamshire, HP6 6AA

      IIF 9
  • Barnes, Paul Martin
    British chartered certified accountant

    Registered addresses and corresponding companies
    • 10, South Road, Amersham, Buckinghamshire, HP6 5LX

      IIF 10 IIF 11
    • 25, Lexington Street, 1st Floor, London, W1F 9AH, England

      IIF 12
  • Barnes, Paul Martin
    British fcca

    Registered addresses and corresponding companies
    • 10, South Road, Amersham, Buckinghamshire, HP6 5LX

      IIF 13
  • Barnes, Paul Martin
    British finance director

    Registered addresses and corresponding companies
    • 8, Copperkins Grove, Amersham, Bucks, HP6 5QD, United Kingdom

      IIF 14
  • Barnes, Paul Martin
    British accountant/company secretary/company dir born in September 1953

    Registered addresses and corresponding companies
    • 59 Woodside Road, Amersham, Buckinghamshire, HP6 6AA

      IIF 15
  • Barnes, Paul Martin
    British accountant/company secretary/company director born in September 1953

    Registered addresses and corresponding companies
    • 59 Woodside Road, Amersham, Buckinghamshire, HP6 6AA

      IIF 16
  • Barnes, Paul Martin
    British cert accountat born in September 1953

    Registered addresses and corresponding companies
    • 59 Woodside Road, Amersham, Buckinghamshire, HP6 6AA

      IIF 17
  • Barnes, Paul Martin
    British certified accountant born in September 1953

    Registered addresses and corresponding companies
  • Barnes, Paul Martin
    British chartered accountant born in September 1953

    Registered addresses and corresponding companies
    • 59 Woodside Road, Amersham, Buckinghamshire, HP6 6AA

      IIF 21
  • Barnes, Paul Martin
    British chartered certified accountant born in September 1953

    Registered addresses and corresponding companies
    • 59 Woodside Road, Amersham, Buckinghamshire, HP6 6AA

      IIF 22
  • Barnes, Paul Martin
    British director born in September 1953

    Registered addresses and corresponding companies
    • 59 Woodside Road, Amersham, Buckinghamshire, HP6 6AA

      IIF 23
  • Barnes, Paul Martin

    Registered addresses and corresponding companies
    • 10, South Road, Amersham, Buckinghamshire, HP6 5LX

      IIF 24
    • 10, South Road, Amersham, Bucks, HP6 5LX

      IIF 25
    • 59 Woodside Road, Amersham, Buckinghamshire, HP6 6AA

      IIF 26 IIF 27 IIF 28
    • 8, Copperkins Grove, Amersham, Buckinghamshire, HP6 5QD

      IIF 29
    • 8, Copperkins Grove, Amersham, Buckinghamshire, HP6 5QD, United Kingdom

      IIF 30
  • Barnes, Paul Martin
    born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • 8, Copperkins Grove, Amersham, Buckinghamshire, HP6 5QD, United Kingdom

      IIF 31
  • Barnes, Paul Martin
    British born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • 10, South Road, Amersham, Buckinghamshire, HP6 5LX

      IIF 32
  • Barnes, Paul Martin
    British accountant born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • 10, South Road, Amersham, Buckinghamshire, HP6 5LX

      IIF 33
    • 10, South Road, Amersham, Bucks, HP6 5LX

      IIF 34
    • 8, Copperkins Grove, Chesham Bois, Amersham, Buckinghamshire, HP6 5QD, United Kingdom

      IIF 35
  • Barnes, Paul Martin
    British certified accountant born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • Room S, 8 Copperkins Grove, Amersham, Buckinghamshire, HP6 5QD

      IIF 36
  • Barnes, Paul Martin
    British chartered accountant born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • Sun Room 8, Copperkins Grove, Amersham, Buckinghamshire, HP6 5QD

      IIF 37
    • Quartermile One, 15 Lauriston Place, Edinburgh, EH3 9PE

      IIF 38
  • Barnes, Paul Martin
    British chartered certified accountant born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • 10, South Road, Amersham, Buckinghamshire, HP6 5LX

      IIF 39 IIF 40 IIF 41
    • 25, Lexington Street, 1st Floor, London, W1F 9AH, England

      IIF 42
  • Barnes, Paul Martin
    British director born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • 10, South Road, Amersham, Buckinghamshire, HP6 5LX

      IIF 43 IIF 44
    • 10-12, Frederick Sanger Road, Guildford, Surrey, GU2 7YD

      IIF 45 IIF 46
    • 10-12 Frederick Sanger Road, Guildford, Surrey, GU2 7YD, England

      IIF 47
    • Unit 1b Lynx Business Park, Fordham Road Snailwell, Newmarket, Cambridgeshire, CB8 7NY

      IIF 48
  • Barnes, Paul Martin
    British fcca born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • 10, South Road, Amersham, Buckinghamshire, HP6 5LX

      IIF 49
  • Barnes, Paul Martin
    born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Copperkins Grove, Amersham, Buckinghamshire, HP6 5QD

      IIF 50
    • 8, Copperkins Grove, Amersham, Bucks, HP6 5QD, United Kingdom

      IIF 51
    • 25, Lexington Street, London, W1F 9AH, United Kingdom

      IIF 52 IIF 53
  • Barnes, Paul Martin
    British accountant born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, South Road, Amersham, Buckinghamshire, HP6 5LX

      IIF 54
    • 8, Copperkins Grove, Amersham, Buckinghamshire, HP6 5QD

      IIF 55 IIF 56
    • 8, Copperkins Grove, Amersham, Buckinghamshire, HP6 5QD, United Kingdom

      IIF 57
  • Barnes, Paul Martin
    British certified chartered accountant born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Copperkins Grove, Amersham, Buckinghamshire, HP6 5QD

      IIF 58
    • 8, Copperkins Grove, Amersham, HP6 5QD, England

      IIF 59 IIF 60 IIF 61
    • Room-s, 8, Copperkins Grove, Amersham, HP6 5QD, England

      IIF 62
    • 25, 1st Floor, 25 Lexington Street, London, --, W1F 9AH, United Kingdom

      IIF 63
    • 25, 1st Floor, Lexington Street, London, W1F 9AH, United Kingdom

      IIF 64
    • 25, Lexington St, 1st Floor, London, W1F 9AH, United Kingdom

      IIF 65
    • 25, Lexington Street, London, W1F 9AH, United Kingdom

      IIF 66
    • 40, Craven Street, London, WC2N 5NG, England

      IIF 67 IIF 68
  • Barnes, Paul Martin
    British chartered certified accountant born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Copperkins Grove, Amersham, Buckinghamshire, HP6 5QD

      IIF 69
    • 8, Copperkins Grove, Amersham, Bucks, HP6 5QD, United Kingdom

      IIF 70 IIF 71
    • Room S, 8, Room - S, 8 Copperkins Grove, Amersham, HP6 5QD, England

      IIF 72
    • 14, Buckingham Street, London, WC2N 6DF, England

      IIF 73 IIF 74
    • 1st Floor, 25 Lexington Street, London, 1st Floor, 25 Lexington Street, London, W1F 9AH, United Kingdom

      IIF 75
    • 1st, Floor, 27-28 Poland Street, London, W1F 8QN, United Kingdom

      IIF 76 IIF 77
    • 1st Floor, 47 Dean Street, London, W1D 5BE, United Kingdom

      IIF 78
    • 20, North Audley Street, Mayfair, London, W1K 6WE

      IIF 79
    • 25, Lexington Street, 1st Floor, London, W1F 9AH, England

      IIF 80 IIF 81
    • 25, Lexington Street, 25 Lexington Llp, London, W1F 9AH, United Kingdom

      IIF 82
    • 25 Lexington Street, London, W1F 9AH, United Kingdom

      IIF 83 IIF 84
    • 27-28, Poland Street, London, W1F 8QN

      IIF 85
    • 47, Dean Street, London, W1D 5BE, United Kingdom

      IIF 86
  • Barnes, Paul Martin
    British company director born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Copperkins Grove, Amersham, HP6 5QD, England

      IIF 87
    • Yew Trees, Crowell Hill, Chinnor, Oxon, OX39 4BT, England

      IIF 88
    • Sawyers, Dye House Road, Thursley, Godalming, Surrey, GU8 6QA, England

      IIF 89
    • 1st Floor Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex, HA1 2AX, United Kingdom

      IIF 90
    • 1st Floor, 25 Lexington Street, London, W1F 9AH, United Kingdom

      IIF 91
    • 25, Lexington Street, London, W1 9AH, United Kingdom

      IIF 92
    • 28, Poland Street, London, W1F 8QN, England

      IIF 93
  • Barnes, Paul Martin
    British director born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Copperkins Grove, Amersham, Buckinghamshire, HP6 5QD

      IIF 94
    • 8, Copperkins Grove, Amersham, HP6 5QD, England

      IIF 95 IIF 96
    • 8, Copperkins Grove, Amersham, Buckinghamshire, HP6 5QD, United Kingdom

      IIF 97
    • 10-12, Frederick Sanger Road, Guildford, Surrey, GU2 7YD, England

      IIF 98
    • 25, Lexington Street, London, W1F 9AH, United Kingdom

      IIF 99
  • Barnes, Paul Martin
    British finance director born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Copperkins Grove, Amersham, Bucks, HP6 5QD, United Kingdom

      IIF 100
  • Barnes, Paul Martin
    British independent director born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fieldfisher, Riverbank House, 2 Swan Lane, London, EC4R 3TT, United Kingdom

      IIF 101
  • Barnes, Paul Martin
    British none born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10-12, Frederick Sanger Road, Guildford, GU2 7YD

      IIF 102
  • Mr Paul Martin Barnes
    British born in September 1953

    Resident in England

    Registered addresses and corresponding companies
  • Mr Paul Martin Barnes
    British born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Room S, 8, Room - S, 8 Copperkins Grove, Amersham, HP6 5QD, England

      IIF 136
    • Room-s, 8, Copperkins Grove, Amersham, HP6 5QD, England

      IIF 137
    • Cardiff Marine Village, Penarth Road, Cardiff, CF11 8TU, Wales

      IIF 138 IIF 139
    • 20, North Audley Street, Mayfair, London, W1K 6WE

      IIF 140
  • Paul Martin Barnes
    British born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Lexington Street, London, W1F 9AH, United Kingdom

      IIF 141
child relation
Offspring entities and appointments
Active 47
  • 1
    8 Copperkins Grove, Amersham, England
    Corporate (1 parent)
    Equity (Company account)
    81 GBP2023-07-31
    Officer
    2020-07-19 ~ now
    IIF 75 - director → ME
    Person with significant control
    2020-07-19 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
  • 2
    8 Copperkins Grove, Amersham, Buckinghamshire
    Corporate (2 parents)
    Equity (Company account)
    64,348 GBP2023-10-31
    Officer
    2001-10-30 ~ now
    IIF 58 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 122 - Ownership of shares – 75% or moreOE
  • 3
    8 Copperkins Grove, Amersham, England
    Dissolved corporate (1 parent)
    Officer
    2023-10-06 ~ dissolved
    IIF 95 - director → ME
    Person with significant control
    2023-10-06 ~ dissolved
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
  • 4
    Room-s, 8, Copperkins Grove, Amersham, England
    Corporate (1 parent)
    Equity (Company account)
    64,769 GBP2023-10-31
    Officer
    2020-10-26 ~ now
    IIF 62 - director → ME
    Person with significant control
    2020-10-26 ~ now
    IIF 137 - Ownership of shares – 75% or moreOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Right to appoint or remove directorsOE
  • 5
    BEACH STREET FINANCIAL SOLUTIONS LIMITED - 2012-07-31
    128 City Road, London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    93,103 GBP2023-10-31
    Person with significant control
    2016-04-06 ~ now
    IIF 114 - Ownership of shares – 75% or moreOE
  • 6
    25 Lexington St, 1st Floor, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-02-13 ~ dissolved
    IIF 65 - director → ME
    Person with significant control
    2020-02-13 ~ dissolved
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
  • 7
    1st Floor 25 Lexington Street, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2021-11-26 ~ dissolved
    IIF 91 - director → ME
  • 8
    HOCUS ADMINISTRATION LTD - 2021-11-19
    8 Copperkins Grove, Amersham, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,007,915 GBP2023-12-31
    Officer
    2021-07-27 ~ now
    IIF 63 - director → ME
    Person with significant control
    2021-07-27 ~ now
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
  • 9
    1st Floor Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -3,486,847 GBP2024-03-31
    Officer
    2024-07-08 ~ now
    IIF 90 - director → ME
  • 10
    Quartermile One, 15 Lauriston Place, Edinburgh
    Corporate (2 parents)
    Person with significant control
    2017-06-27 ~ now
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 109 - Right to surplus assets - More than 25% but not more than 50%OE
  • 11
    MM&S (5630) LIMITED - 2011-03-16
    Quartermile One, 15 Lauriston Place, Edinburgh
    Dissolved corporate (2 parents)
    Officer
    2011-03-16 ~ dissolved
    IIF 38 - director → ME
  • 12
    MM&S (5639) LIMITED - 2011-03-29
    Sun Room 8, Copperkins Grove, Amersham, Buckinghamshire
    Dissolved corporate (2 parents)
    Officer
    2011-03-24 ~ dissolved
    IIF 37 - director → ME
  • 13
    QFDJG LIMITED - 2012-06-07
    RANDOM 5489 LTD - 2010-10-19
    QFDJG LIMITED - 2009-04-30
    BIGLOGIC LIMITED - 1997-11-05
    Room S, 8 Copperkins Grove, Amersham, Buckinghamshire
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100,122 GBP2023-12-31
    Officer
    1997-10-17 ~ now
    IIF 36 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 134 - Ownership of shares – 75% or moreOE
  • 14
    8 Copperkins Grove, Amersham, Bucks
    Dissolved corporate (2 parents)
    Officer
    2021-03-18 ~ dissolved
    IIF 52 - llp-designated-member → ME
    Person with significant control
    2021-03-18 ~ dissolved
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 132 - Right to surplus assets - More than 25% but not more than 50%OE
  • 15
    142-148 Main Road, Sidcup, Kent
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    127,880 GBP2016-05-31
    Officer
    2014-03-11 ~ dissolved
    IIF 78 - director → ME
    IIF 71 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 117 - Has significant influence or controlOE
  • 16
    8 Copperkins Grove, Amersham, England
    Corporate (1 parent)
    Equity (Company account)
    0.10 GBP2023-09-30
    Officer
    2022-09-05 ~ now
    IIF 66 - director → ME
    Person with significant control
    2022-09-05 ~ now
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Right to appoint or remove directorsOE
  • 17
    PLZP LIMITED - 2024-04-15
    NASH2301 LTD - 2024-03-25
    8 Copperkins Grove, Amersham, England
    Corporate (1 parent)
    Officer
    2024-01-23 ~ now
    IIF 61 - director → ME
    Person with significant control
    2024-01-23 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
  • 18
    Centre Block 4th Floor Central Court, Knoll Rise, Orpington
    Corporate (1 parent)
    Equity (Company account)
    106,256 GBP2018-10-31
    Officer
    2016-10-31 ~ now
    IIF 83 - director → ME
    Person with significant control
    2016-10-31 ~ now
    IIF 133 - Ownership of shares – 75% or moreOE
  • 19
    MM&S (5698) PLC - 2012-05-04
    Suite 12, The Blade, Abbey Square, Reading, England
    Corporate (5 parents, 1 offspring)
    Officer
    2012-02-15 ~ now
    IIF 56 - director → ME
    2012-02-15 ~ now
    IIF 30 - secretary → ME
  • 20
    ETHERSTACK LONDON LIMITED - 2019-11-12
    ETHERSTACK LIMITED - 2012-05-04
    Suite 12, The Blade, Abbey Square, Reading, England
    Corporate (4 parents)
    Officer
    2006-01-26 ~ now
    IIF 55 - director → ME
    2006-01-26 ~ now
    IIF 29 - secretary → ME
  • 21
    25 Lexington Street, 1st Floor, London, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    24,954 GBP2020-01-31
    Officer
    2018-03-01 ~ dissolved
    IIF 81 - director → ME
  • 22
    25 1st Floor, Lexington Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-02-06 ~ dissolved
    IIF 64 - director → ME
    Person with significant control
    2019-02-06 ~ dissolved
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
  • 23
    Room S, 8, Room - S, 8 Copperkins Grove, Amersham, England
    Corporate (1 parent)
    Equity (Company account)
    10,869 GBP2023-12-31
    Officer
    2018-12-31 ~ now
    IIF 72 - director → ME
    Person with significant control
    2018-12-31 ~ now
    IIF 136 - Ownership of shares – 75% or moreOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Right to appoint or remove directorsOE
  • 24
    ISIGNTHIS UK LTD - 2020-06-12
    Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-02-29
    Officer
    2020-09-29 ~ now
    IIF 101 - director → ME
  • 25
    2a The Quadrant, Epsom, England
    Corporate (6 parents)
    Equity (Company account)
    -503,055 GBP2024-02-29
    Person with significant control
    2016-04-06 ~ now
    IIF 120 - Has significant influence or controlOE
  • 26
    25 LEXINGTON LLP - 2020-04-20
    LEXINGTON GENERAL PARTNERS LLP - 2017-03-22
    Room-s, 8, Copperkins Grove, Amersham, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    61 GBP2023-12-31
    Officer
    2016-12-01 ~ now
    IIF 53 - llp-designated-member → ME
    Person with significant control
    2016-12-01 ~ now
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 129 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 129 - Right to surplus assets - More than 25% but not more than 50% as a member of a firmOE
  • 27
    25 Lexington Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-01-30 ~ dissolved
    IIF 99 - director → ME
  • 28
    25 Lexington Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-03-31
    Officer
    2017-03-27 ~ dissolved
    IIF 84 - director → ME
    Person with significant control
    2017-03-27 ~ dissolved
    IIF 131 - Has significant influence or controlOE
  • 29
    First Floor, 85 Great Portland Street, London, England
    Corporate (6 parents)
    Equity (Company account)
    21,902 GBP2023-12-31
    Person with significant control
    2017-06-12 ~ now
    IIF 125 - Has significant influence or controlOE
  • 30
    8 Copperkins Grove, Amersham, Bucks., United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-03-22 ~ dissolved
    IIF 77 - director → ME
  • 31
    25 Lexington Street, 25 Lexington Llp, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-12-28 ~ dissolved
    IIF 82 - director → ME
    Person with significant control
    2018-12-28 ~ dissolved
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
  • 32
    25 Lexington Street, 1st Floor, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-12-23 ~ dissolved
    IIF 86 - director → ME
  • 33
    Central Block, 4th Floor Central Court, Knoll Rise, Orpington
    Dissolved corporate (1 parent)
    Equity (Company account)
    148,625 GBP2017-08-31
    Officer
    2014-08-26 ~ dissolved
    IIF 102 - director → ME
  • 34
    ISX HOLDINGS LTD - 2022-02-21
    PROBANX HOLDINGS LTD - 2020-08-31
    Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Officer
    2020-09-01 ~ now
    IIF 87 - director → ME
  • 35
    QFDJG LLP
    - now
    BEACH STREET LLP - 2012-06-07
    Sun Room, 8 Copperkins Grove, Amersham, Buckinghamshire
    Corporate (2 parents)
    Officer
    2009-05-07 ~ now
    IIF 31 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 103 - Ownership of voting rights - 75% or moreOE
  • 36
    MILANDROS LTD - 2013-03-22
    8 Copperkins Grove, Amersham, Bucks., United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-03-21 ~ dissolved
    IIF 76 - director → ME
  • 37
    1st Floor, 47 Dean Street, London
    Dissolved corporate (3 parents)
    Officer
    2012-11-08 ~ dissolved
    IIF 85 - director → ME
  • 38
    8 Copperkins Grove, Amersham, Buckinghamshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-03-01 ~ dissolved
    IIF 97 - director → ME
  • 39
    10/12 Frederick Sanger Road, Guildford, Surrey
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
  • 40
    APPSTART VENTURES LIMITED - 2016-09-23
    56a Poland Street, London, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -304,556 GBP2021-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 128 - Has significant influence or control as a member of a firmOE
  • 41
    25 Lexington Street, 1st Floor, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-03-01 ~ dissolved
    IIF 80 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 115 - Ownership of shares – More than 50% but less than 75%OE
  • 42
    AWP 2 LTD - 2024-03-28
    AW PROPERTIES 2 LTD - 2023-01-16
    8 Copperkins Grove, Amersham, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2021-12-03 ~ now
    IIF 60 - director → ME
    Person with significant control
    2021-12-03 ~ now
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
  • 43
    8 Copperkins Grove, Amersham, England
    Dissolved corporate (1 parent)
    Officer
    2023-11-21 ~ dissolved
    IIF 59 - director → ME
    Person with significant control
    2023-11-21 ~ dissolved
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
  • 44
    14 Buckingham Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -193,479 GBP2023-05-31
    Officer
    2024-02-02 ~ now
    IIF 74 - director → ME
  • 45
    14 Buckingham Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -179,169 GBP2023-05-31
    Officer
    2024-02-02 ~ now
    IIF 73 - director → ME
  • 46
    Cardiff Marine Village, Penarth Road, Cardiff, Wales
    Corporate (4 parents, 6 offsprings)
    Person with significant control
    2024-04-16 ~ now
    IIF 139 - Ownership of shares – 75% or moreOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Right to appoint or remove directorsOE
  • 47
    20 North Audley Street, Mayfair, London
    Corporate (1 parent)
    Equity (Company account)
    899,499 GBP2023-12-31
    Officer
    2018-12-31 ~ now
    IIF 79 - director → ME
    Person with significant control
    2018-12-31 ~ now
    IIF 140 - Ownership of shares – 75% or moreOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Right to appoint or remove directorsOE
Ceased 50
  • 1
    38 Salisbury Road, Worthing, West Sussex
    Corporate (2 parents)
    Equity (Company account)
    221,057 GBP2024-03-31
    Officer
    1992-03-31 ~ 1992-08-31
    IIF 18 - director → ME
  • 2
    PRECISION CARE THERAPEUTIC SERVICES LIMITED LIABILITY PARTNERSHIP - 2008-03-11
    PARSONAGE GOLF LLP - 2004-11-10
    Units 6 & 7 Princeton Mews, 167- 169 London Road, Kingston Upon Thames, Surrey
    Dissolved corporate (3 parents)
    Officer
    2008-02-15 ~ 2012-07-11
    IIF 50 - llp-designated-member → ME
    2012-07-11 ~ 2014-04-11
    IIF 51 - llp-member → ME
  • 3
    M M & S (3058) LIMITED - 2004-03-24
    Poolemead House Watery Lane, Twerton, Bath, England
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    2007-09-13 ~ 2012-07-11
    IIF 69 - director → ME
  • 4
    BROOKHURST CARE LIMITED - 2008-11-27
    1st Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    2008-09-16 ~ 2012-07-11
    IIF 100 - director → ME
    2008-09-16 ~ 2012-07-11
    IIF 14 - secretary → ME
  • 5
    Suite 1, 3rd Floor 11-12 St. James’s Square, London, United Kingdom
    Dissolved corporate (7 parents)
    Officer
    2004-05-20 ~ 2013-11-28
    IIF 35 - director → ME
  • 6
    BEACH STREET FINANCIAL SOLUTIONS LIMITED - 2012-07-31
    128 City Road, London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    93,103 GBP2023-10-31
    Officer
    2009-07-27 ~ 2024-01-26
    IIF 42 - director → ME
    2009-07-27 ~ 2024-01-26
    IIF 12 - secretary → ME
  • 7
    BRIGHT AS A BUTTON LIMITED - 2016-03-03
    2a The Quadrant, Epsom, Surrey, England
    Corporate (5 parents)
    Equity (Company account)
    1,218,576 GBP2023-11-30
    Person with significant control
    2016-04-06 ~ 2020-03-03
    IIF 141 - Has significant influence or control as a member of a firm OE
  • 8
    21-27 Lambs Conduit Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    3,323 GBP2023-06-30
    Person with significant control
    2017-10-30 ~ 2019-06-29
    IIF 121 - Has significant influence or control as a member of a firm OE
  • 9
    VOCHO LIMITED - 2015-07-15
    21-27 Lambs Conduit Street, London, England
    Corporate (7 parents)
    Equity (Company account)
    -15,029 GBP2023-06-30
    Person with significant control
    2016-04-06 ~ 2019-06-29
    IIF 135 - Has significant influence or control OE
  • 10
    BAINCORE LTD - 2014-12-04
    38 De Montfort Street, Leicester
    Dissolved corporate (6 parents)
    Equity (Company account)
    -9,633 GBP2021-07-31
    Person with significant control
    2016-04-06 ~ 2019-06-29
    IIF 123 - Has significant influence or control as a member of a firm OE
  • 11
    Lion Court, 25 Procter Street, Holborn, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -20,171,685 GBP2023-12-31
    Officer
    2013-12-10 ~ 2019-09-30
    IIF 93 - director → ME
  • 12
    Sawyers Dye House Road, Thursley, Godalming, Surrey, England
    Dissolved corporate
    Officer
    2013-02-27 ~ 2015-02-17
    IIF 57 - director → ME
  • 13
    C/o Rightindem Limited, 16 Commerce Square, Nottingham, England
    Corporate (4 parents)
    Equity (Company account)
    228,843 GBP2019-06-30
    Person with significant control
    2016-04-06 ~ 2019-03-26
    IIF 126 - Has significant influence or control OE
  • 14
    33 Fremont Street Hackney, London, England
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -27,272 GBP2015-09-30
    Officer
    1999-02-23 ~ 1999-09-12
    IIF 41 - director → ME
  • 15
    REDSTOW POWER LIMITED - 2013-07-22
    10-12 Frederick Sanger Road, Guildford, Surrey, United Kingdom
    Corporate (5 parents)
    Officer
    2013-02-21 ~ 2015-02-11
    IIF 96 - director → ME
  • 16
    Sawyers Dye House Road, Thursley, Godalming, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2013-09-13 ~ 2015-02-17
    IIF 89 - director → ME
  • 17
    25 Lexington Street, 1st Floor, London, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    24,954 GBP2020-01-31
    Officer
    2014-01-02 ~ 2014-03-31
    IIF 70 - director → ME
  • 18
    379 Earl Marshal Road, Sheffield, England
    Corporate (2 parents)
    Equity (Company account)
    351,348 GBP2023-05-30
    Officer
    1992-08-17 ~ 1995-02-15
    IIF 19 - director → ME
    1994-07-26 ~ 1995-02-15
    IIF 28 - secretary → ME
  • 19
    379 Earl Marshal Road, Sheffield
    Corporate (2 parents)
    Equity (Company account)
    698,421 GBP2023-05-30
    Officer
    1993-06-30 ~ 1995-02-15
    IIF 22 - director → ME
  • 20
    10-12 Frederick Sanger Road, Guildford, Surrey
    Corporate (4 parents, 24 offsprings)
    Officer
    2010-07-01 ~ 2015-10-20
    IIF 46 - director → ME
  • 21
    Suite 1, 3rd Floor 11-12 St. James’s Square, London, United Kingdom
    Dissolved corporate (6 parents)
    Officer
    2004-04-13 ~ 2013-11-28
    IIF 33 - director → ME
  • 22
    93 Sallows Road 93 Sallows Road, Peterborough, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -54,767 GBP2021-06-30
    Person with significant control
    2018-03-15 ~ 2020-03-05
    IIF 124 - Has significant influence or control OE
  • 23
    Tramshed Tech, Pendyris Street, Cardiff, Wales
    Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,344,550 GBP2022-10-31
    Person with significant control
    2018-04-03 ~ 2019-07-30
    IIF 118 - Has significant influence or control as a member of a firm OE
  • 24
    ITG PAYPHONES (UK) PLC - 2003-06-18
    TELECENTRAL PLC - 1999-12-29
    U.K. TELECOM PLC - 1998-06-18
    Two Snowhill, Snow Hill Queensway, Birmingham
    Dissolved corporate (4 parents)
    Officer
    ~ 1994-01-12
    IIF 23 - director → ME
    ~ 1994-01-12
    IIF 3 - secretary → ME
  • 25
    EMMACRAB LIMITED - 1983-01-27
    Units 6 & 7 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey
    Dissolved corporate (5 parents)
    Officer
    2009-11-04 ~ 2012-07-11
    IIF 94 - director → ME
    2009-11-04 ~ 2012-07-11
    IIF 4 - secretary → ME
  • 26
    10/12 Frederick Sanger Road, Surrey Research Park, Guildford, Surrey, England
    Corporate (1 parent)
    Officer
    2013-05-22 ~ 2015-10-20
    IIF 45 - director → ME
  • 27
    MARLBOROUGH PHAMACEUTICALS LIMITED - 2005-02-01
    Sovereign House, Miles Gray Road, Basildon, Essex, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2005-05-17 ~ 2013-11-28
    IIF 54 - director → ME
  • 28
    Building 303 (ashton) Pool Lane, Thornton Science Park, Ince, Chester, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2009-10-20 ~ 2010-07-06
    IIF 34 - director → ME
    2009-10-20 ~ 2010-07-06
    IIF 25 - secretary → ME
  • 29
    TRONGUIDE LIMITED - 1992-09-16
    379 Earl Marshall Road, Sheffield, England
    Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    1,424,016 GBP2023-05-30
    Officer
    1992-07-29 ~ 1995-02-15
    IIF 17 - director → ME
    1992-07-29 ~ 1995-02-15
    IIF 26 - secretary → ME
  • 30
    GLOSSDRAFT LIMITED - 1992-08-12
    379 Earl Marshal Road, Sheffield
    Corporate (2 parents)
    Equity (Company account)
    32,626 GBP2023-05-30
    Officer
    1992-08-12 ~ 1992-08-13
    IIF 20 - director → ME
    1992-08-12 ~ 1995-02-15
    IIF 27 - secretary → ME
  • 31
    4 Betjeman Road, Marlborough, Wiltshire
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    8,048 GBP2020-12-31
    Officer
    1999-12-01 ~ 2008-10-15
    IIF 40 - director → ME
  • 32
    56a Poland Street, London, United Kingdom
    Corporate (4 parents, 3 offsprings)
    Person with significant control
    2017-04-03 ~ 2019-09-10
    IIF 119 - Has significant influence or control OE
  • 33
    C/o Pricewaterhousecoopers Llp Central Square, 29 Wellington Street, Leeds
    Dissolved corporate (2 parents)
    Equity (Company account)
    770,160 GBP2020-05-29
    Officer
    1993-01-27 ~ 1995-02-15
    IIF 21 - director → ME
    1993-01-27 ~ 1995-02-15
    IIF 9 - secretary → ME
  • 34
    RALEIGH FINANCIAL PLC - 2025-03-12
    Yew Trees, Crowell Hill, Chinnor, Oxon, England
    Corporate (2 parents)
    Equity (Company account)
    162,208 GBP2023-06-30
    Officer
    2022-02-16 ~ 2024-03-22
    IIF 88 - director → ME
  • 35
    RHODES FINANCIAL PLC - 2025-03-12
    RHODES FINANCIAL LIMITED - 2021-12-23
    Yew Trees, Crowell Hill, Chinnor, Oxon, England
    Corporate (2 parents)
    Equity (Company account)
    904,984 GBP2023-03-31
    Officer
    2021-12-20 ~ 2024-03-22
    IIF 92 - director → ME
  • 36
    NEWMARKET TECHNOLOGIES LIMITED - 2015-11-06
    TRISTEL TECHNOLOGIES LIMITED - 2011-01-07
    VERNAGENE LIMITED - 2006-06-28
    DASHING SYSTEMS LTD - 2003-03-25
    Unit 1b Lynx Business Park, Fordham Road Snailwell, Newmarket, Cambridgeshire
    Corporate (3 parents)
    Officer
    2006-06-05 ~ 2010-06-30
    IIF 44 - director → ME
    2006-06-05 ~ 2010-06-30
    IIF 24 - secretary → ME
  • 37
    House No.26 Whistlers Aveune, Morgans Walk, Battersea, London
    Corporate (2 parents)
    Equity (Company account)
    46,092 GBP2023-12-31
    Officer
    ~ 1994-12-31
    IIF 16 - director → ME
    ~ 1994-12-31
    IIF 5 - secretary → ME
  • 38
    DIGI-COMM (DATAWARE) LIMITED - 1983-09-14
    73 Maltings Place, Fulmead Street, Off Bagleys Lane Fulham, London
    Dissolved corporate (2 parents)
    Officer
    ~ 1994-12-31
    IIF 15 - director → ME
    ~ 1994-12-31
    IIF 2 - secretary → ME
  • 39
    VIRT-X LIMITED - 2008-03-03
    TRADEPOINT FINANCIAL NETWORKS PLC - 2001-02-05
    TRADELINK FINANCIAL NETWORKS PLC - 1992-10-08
    TRADELINK FINANCIAL NETWORKS PLC - 1992-08-13
    BWW SECURITIES LIMITED - 1992-03-17
    COMTAS PRODUCTIONS LIMITED - 1991-04-17
    Ernst & Young Llp, 1 More London Place, London
    Dissolved corporate (1 parent)
    Officer
    1995-02-15 ~ 1997-07-31
    IIF 32 - director → ME
    1992-10-01 ~ 1998-07-10
    IIF 1 - secretary → ME
  • 40
    Alton House, 66/68 High Street, Northwood, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2007-02-26 ~ 2012-10-17
    IIF 11 - secretary → ME
  • 41
    TRISTEL (HOLDINGS) LIMITED - 2005-05-24
    BONDCO 1005 LIMITED - 2003-06-20
    Unit 1b Lynx Business Park, Fordham Road Snailwell, Newmarket, Cambridgeshire
    Corporate (6 parents, 3 offsprings)
    Officer
    2004-05-24 ~ 2020-12-15
    IIF 48 - director → ME
    2005-02-02 ~ 2013-12-31
    IIF 7 - secretary → ME
  • 42
    TRISTEL TECHNOLOGIES LIMITED - 2005-07-18
    THE TRISTEL COMPANY LIMITED - 2005-05-24
    BONDCO 663 LIMITED - 1998-05-18
    Unit 1b Lynx Business Park, Fordham Road Snailwell, Newmarket, Cambridgeshire
    Corporate (3 parents)
    Officer
    2004-06-15 ~ 2010-06-30
    IIF 43 - director → ME
    2005-02-02 ~ 2014-02-27
    IIF 6 - secretary → ME
  • 43
    VELOCYS PLC - 2024-12-09
    OXFORD CATALYSTS GROUP PLC - 2013-09-24
    PIMCO 2445 LIMITED - 2006-04-12
    Magdalen Centre Robert Robinson Avenue, The Oxford Science Park, Oxford, England
    Corporate (5 parents, 8 offsprings)
    Officer
    2006-03-29 ~ 2007-12-28
    IIF 49 - director → ME
    2006-03-29 ~ 2007-12-28
    IIF 13 - secretary → ME
  • 44
    OXFORD CATALYSTS LIMITED - 2013-09-24
    Magdalen Centre Robert Robinson Avenue, The Oxford Science Park, Oxford, England
    Corporate (3 parents)
    Officer
    2006-03-16 ~ 2007-12-28
    IIF 39 - director → ME
    2006-03-16 ~ 2007-12-28
    IIF 10 - secretary → ME
  • 45
    52 Bluebridge Road, Brookmans Park, Hatfield, Hertfordshire
    Corporate (2 parents)
    Equity (Company account)
    -41,673 GBP2023-02-28
    Person with significant control
    2016-04-06 ~ 2019-06-30
    IIF 127 - Has significant influence or control OE
  • 46
    10-12 Frederick Sanger Road, Guildford, Surrey, England
    Corporate (6 parents)
    Officer
    2015-04-09 ~ 2019-08-28
    IIF 98 - director → ME
  • 47
    10/12 Frederick Sanger Road, Surrey Research Park, Guildford, Surrey
    Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    4,870,022 GBP2016-05-31
    Officer
    2015-12-01 ~ 2019-08-28
    IIF 47 - director → ME
  • 48
    Cardiff Marine Village, Penarth Road, Cardiff, Wales
    Corporate (4 parents, 6 offsprings)
    Officer
    2024-04-16 ~ 2024-09-18
    IIF 67 - director → ME
  • 49
    NASH 2024 LTD - 2024-04-15
    Cardiff Marine Village, Penarth Road, Cardiff, Wales
    Corporate (3 parents)
    Officer
    2024-03-26 ~ 2024-09-18
    IIF 68 - director → ME
    Person with significant control
    2024-03-26 ~ 2024-08-18
    IIF 138 - Ownership of shares – 75% or more OE
    IIF 138 - Ownership of voting rights - 75% or more OE
    IIF 138 - Right to appoint or remove directors OE
  • 50
    142-148 Main Road, Sidcup, Kent
    Dissolved corporate (2 parents)
    Officer
    2006-08-31 ~ 2006-10-31
    IIF 8 - secretary → 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.