logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

O'brien, Gary

    Related profiles found in government register
  • O'brien, Gary
    British born in January 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, High Street, Burnham-on-crouch, Essex, CM0 8AG, England

      IIF 1
    • Ross Cottage, Putney Hill, Putney, London, Gb, SW15 3NY, United Kingdom

      IIF 2
    • Stratton Audley Park, Stratton Audley, Oxfordshire, OX27 9AB

      IIF 3
  • O'brien, Gary
    British chartered accountant born in January 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Willow Farm, House, Cherry Street Stratton Audley, Bicester, Oxfordshire, OX27 9AA

      IIF 4
  • O'brien, Gary
    British company director born in January 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Minton Place, Victoria Road, Bicester, Oxfordshire, OX26 6QB, England

      IIF 5
    • 79, College Road, Harrow, HA1 1BD, England

      IIF 6
    • Grove Technology Park, Downsview Road, Wantage, Oxfordshire, OX12 9FA

      IIF 7
  • O'brien, Gary
    British director born in January 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Minton Place, Victoria Road, Bicester, Oxfordshire, OX26 6QB, England

      IIF 8 IIF 9 IIF 10
    • 79, College Road, Harrow, HA1 1BD, England

      IIF 11
    • 19, Catherine Place, Victoria, London, SW1E 6DX, United Kingdom

      IIF 12
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 13
    • 7a, Napier Road, Kensington, London, W14 8LQ, England

      IIF 14
  • O'brien, Gary
    British finance director born in January 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Minton Place, Victoria Road, Bicester, Oxfordshire, OX26 6QB, England

      IIF 15
  • Obrien, Gary
    British born in January 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, High Street, Burnham-on-crouch, Essex, CM0 8AG, England

      IIF 16
  • Obrien, Gary
    British company director born in January 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Obrien, Gary
    British director born in January 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • O'brien, Gary
    Scottish director born in January 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fairview, Abdon, Craven Arms, Shropshire, SY7 9HU, England

      IIF 41
  • O'brien, Gary
    British born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • Neville House, Warren Rise, Kingston Upon Thames, KT3 4SJ, England

      IIF 42 IIF 43 IIF 44
    • 232 - 238, Bishopsgate, Chanray House, London, EC2M 4QD, England

      IIF 47
    • Chanray House Ltd, 4th Floor, Chanray House, 232-238 Bishopsgate, London, EC2M 4QD, England

      IIF 48
    • Second Floor, 12-15 Hanger Green, London, W5 3EL, United Kingdom

      IIF 49
    • 11, Burghley Avenue, New Malden, KT3 4SW, England

      IIF 50
    • Neville House, Warren Rise, New Malden, KT3 4SJ, England

      IIF 51
    • 2nd Floor, Magna House, 18-32 London Road, Staines-upon-thames, TW18 4BP, United Kingdom

      IIF 52
  • O'brien, Gary
    British director born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • Neville House, Warren Rise, Kingston Upon Thames, KT3 4SJ, England

      IIF 53
  • Obrien, Gary
    British born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • 49, High Street, Burnham-on-crouch, CM0 8AG, England

      IIF 54
  • Obrien, Gary
    British company director born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • Unit 11, Mildmay House, Foundry Lane, Burnham On Couch, Essex, CM0 8BL

      IIF 55
    • 49, High Street, Burnham-on-crouch, Essex, CM0 8AG, England

      IIF 56
  • Mr Gary Obrien
    British born in January 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Neville House, Neville House, Warren Rise, New Malden, KT3 4SJ, England

      IIF 57
  • Mr Gary O'brien
    British born in January 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Minton Place, Victoria Road, Bicester, Oxfordshire, OX26 6QB

      IIF 58
    • 5 Minton Place, Victoria Road, Bicester, Oxfordshire, OX26 6QB, England

      IIF 59
    • 49, High Street, Burnham-on-crouch, Essex, CM0 8AG, England

      IIF 60
    • 79, College Road, Harrow, HA1 1BD, England

      IIF 61
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 62
    • Ross Cottage, Ross Cottage, Putney Hill, London, SW15 3NY, England

      IIF 63
    • 11, Fanshawe Road, Richmond, TW10 7XT, England

      IIF 64
  • O'brien, Gary
    British chartered accountant

    Registered addresses and corresponding companies
    • Willow Farm, House, Cherry Street Stratton Audley, Bicester, Oxfordshire, OX27 9AA, United Kingdom

      IIF 65
  • Obrien, Gary
    British

    Registered addresses and corresponding companies
    • Stratton Audley Park, Stratton Audley, Bicester, Oxfordshire, OX27 9AB

      IIF 66
  • Obrien, Gary
    British company director

    Registered addresses and corresponding companies
    • Stratton Audley Park, Stratton Audley, Bicester, Oxfordshire, OX27 9AB

      IIF 67
    • Vine Cottage, Main Street, Hethe, Bicester, Oxfordshire, OX27 8HD, United Kingdom

      IIF 68
  • Mr Gary O'brien
    British born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • 49, High Street, Burnham-on-crouch, Essex, CM0 8AG, England

      IIF 69
    • 232 -238, Bishopsgate, Chanray House, London, EC2M 4QD, England

      IIF 70
    • Ross Cottage, Putney Hill, London, SW15 3NY, England

      IIF 71
child relation
Offspring entities and appointments 55
  • 1
    BOXMOOR HILLS UK LTD - now
    TCI INFRASTRUCTURE (AFRICA) LIMITED
    - 2023-04-05 04976903
    NEXSTORE DEVELOPMENTS LTD - 2006-10-25
    49 High Street, Burnham-on-crouch, Essex, England
    Active Corporate (7 parents)
    Equity (Company account)
    -926 GBP2024-12-31
    Officer
    2006-11-09 ~ 2019-12-18
    IIF 56 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-12-18
    IIF 60 - Ownership of shares – 75% or more OE
  • 2
    BUCKINGHAM LOFTS MANAGEMENT LIMITED
    09598462
    Sadler Talbot Ltd, 5 Minton Place, Victoria Road, Bicester, Oxfordshire, England
    Active Corporate (10 parents)
    Equity (Company account)
    8 GBP2024-03-31
    Officer
    2015-05-19 ~ 2016-04-21
    IIF 10 - Director → ME
  • 3
    C MANAGEMENT LIMITED - now
    CHILTERN MANAGEMENT LIMITED
    - 2016-04-12 04478584 04570634
    162-168 Suite 523 Linen Hall, 162-168 Regent Street, London, England
    Dissolved Corporate (7 parents)
    Officer
    2002-07-10 ~ 2013-04-05
    IIF 29 - Director → ME
  • 4
    C.L. EDWARDS & SONS LIMITED
    00717417
    340 Deansgate, Manchester
    Dissolved Corporate (17 parents)
    Total Assets Less Current Liabilities (Company account)
    1,280,268 GBP2016-01-31
    Officer
    ~ 1995-03-31
    IIF 20 - Director → ME
  • 5
    CARDIFF BAY INFRASTRUCTURE COMPANY LIMITED
    - now 04971860
    DELLIFORD LIMITED
    - 2004-03-11 04971860
    Bridge Place, Anchor Boulevard, Admirals Park Crossways, Dartford Kent
    Dissolved Corporate (17 parents)
    Officer
    2004-02-12 ~ 2008-04-25
    IIF 32 - Director → ME
  • 6
    CEPACS (EUROPE) LTD
    07405195
    5 Minton Place, Victoria Road, Bicester, Oxfordshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3 GBP2020-12-31
    Officer
    2012-05-11 ~ 2021-05-19
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-03-21
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    CEPACS CONSTRUCTION LIMITED
    07924301
    The Rookery, Bignell Park, Chesterton, Bicester, Oxfordshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    68,899 GBP2024-06-30
    Officer
    2012-01-25 ~ 2021-05-19
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-03-21
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    CEPACS HOMES LTD
    09052338
    The Rookery, Bignell Park, Chesterton, Bicester, Oxfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    66,793 GBP2024-06-30
    Officer
    2014-05-22 ~ 2021-05-19
    IIF 8 - Director → ME
  • 9
    CHANRAY HOUSE LTD
    15616392
    Chanray House Ltd Chanray House Ltd, 232-238 Bishopsgate, London, England
    Active Corporate (5 parents)
    Officer
    2024-07-01 ~ now
    IIF 48 - Director → ME
  • 10
    CHECKBURY LIMITED
    01131608
    Hunters Road Hunters Road, Hockley, Birmingham, England
    Active Corporate (14 parents)
    Equity (Company account)
    5,000 GBP2023-01-28
    Officer
    ~ 1995-03-31
    IIF 21 - Director → ME
  • 11
    CHILTERN GLASGOW DEVELOPMENTS LIMITED
    - now 04721838
    COLLEGE PARK DEVELOPMENTS LIMITED
    - 2006-07-12 04721838
    49 High Street, Burnham-on-crouch, England
    Active Corporate (9 parents)
    Equity (Company account)
    298,898 GBP2024-12-31
    Officer
    2004-01-26 ~ now
    IIF 54 - Director → ME
  • 12
    CHILTERN MANAGEMENT ASSOCIATES LTD
    12952949
    Neville House, Warren Rise, New Malden, England
    Active Corporate (3 parents)
    Equity (Company account)
    -7,760 GBP2024-10-31
    Officer
    2020-10-15 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2020-10-15 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    CHILTERN MANAGEMENT LIMITED - now
    CHILTERN INFRASTRUCTURE LIMITED
    - 2016-04-12 04570634
    TCI INFRASTRUCTURE (UK) LIMITED
    - 2004-05-26 04570634 03672783
    LAKEGROVE ESTATES LIMITED - 2003-01-23
    49 High Street, Burnham-on-crouch, England
    Active Corporate (10 parents)
    Equity (Company account)
    -124,152 GBP2024-12-31
    Officer
    2003-06-25 ~ 2013-04-05
    IIF 30 - Director → ME
  • 14
    CHILTERN OVERSEAS LIMITED
    - now 05125600
    FRESHFORCE LIMITED
    - 2004-09-27 05125600
    Unit 11 Mildmay House, Foundry Lane, Burnham On Couch, Essex
    Dissolved Corporate (6 parents)
    Officer
    2004-05-17 ~ dissolved
    IIF 55 - Director → ME
  • 15
    CM EVENT MANAGEMENT LIMITED - now
    THATSOYOO LIMITED
    - 2016-02-18 09403545 08395191
    5 Minton Place, Victoria Road, Bicester, Oxfordshire, England
    Dissolved Corporate (6 parents)
    Officer
    2015-09-25 ~ 2016-01-01
    IIF 5 - Director → ME
  • 16
    COLLINGWOOD THE COUNTY JEWELLERS LIMITED
    - now 02246778
    TGP 67 LIMITED
    - 1988-12-20 02246778 02423007, 02246781, 02203666... (more)
    Hunters Road, Hockley, Birmingham, England
    Active Corporate (14 parents)
    Equity (Company account)
    2 GBP2023-01-28
    Officer
    ~ 1995-03-31
    IIF 34 - Director → ME
  • 17
    COOMBE HOUSE ESTATE RESIDENTS' ASSOCIATION LIMITED
    00780383
    11 Burghley Avenue, New Malden, England
    Active Corporate (37 parents)
    Equity (Company account)
    195,490 GBP2024-12-31
    Officer
    2025-04-28 ~ now
    IIF 50 - Director → ME
  • 18
    CRESNEY LIMITED
    04706768
    49 High Street, Burnham-on-crouch, Essex, England
    Active Corporate (9 parents)
    Equity (Company account)
    -129,158 GBP2024-12-31
    Officer
    2003-09-23 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 69 - Ownership of shares – 75% or more OE
  • 19
    EJ LIMITED - now
    ERNEST JONES LIMITED
    - 1999-06-17 00512687 03768966
    ZALES JEWELLERS LIMITED
    - 1991-09-15 00512687
    Hunters Road, Hockley, Birmingham, England
    Active Corporate (20 parents)
    Equity (Company account)
    2,000 GBP2023-01-28
    Officer
    ~ 1995-03-31
    IIF 38 - Director → ME
  • 20
    ENDELEO DEVELOPMENTS LTD
    - now 06283620
    ENDELEO DEVELOPMETS LTD
    - 2007-07-11 06283620
    Unit 11, Mildmay House, Foundry Lane, Burnham On Crouch, Essex
    Dissolved Corporate (5 parents)
    Officer
    2007-06-18 ~ dissolved
    IIF 4 - Director → ME
    2007-06-18 ~ dissolved
    IIF 65 - Secretary → ME
  • 21
    ERNEST JONES & CO.(LONDON)LIMITED
    00468771
    Hunters Road, Hockley, Birmingham, England
    Active Corporate (16 parents)
    Equity (Company account)
    5,000 GBP2023-01-28
    Officer
    1992-09-30 ~ 1995-03-31
    IIF 36 - Director → ME
  • 22
    ERNEST JONES (JEWELLERS) LIMITED - now
    ERNEST JONES (JEWELLERS) P L C - 2012-08-10
    ERNEST JONES (JEWELLERS) P L C LIMITED
    - 2012-08-10 01375668
    Hunters Road, Hockley, Birmingham, England
    Active Corporate (18 parents, 2 offsprings)
    Equity (Company account)
    1,000,000 GBP2022-01-29
    Officer
    1992-09-30 ~ 1995-03-31
    IIF 33 - Director → ME
  • 23
    FIRST PARTNER SOLUTIONS LTD
    10018978
    11 Fanshawe Road, Richmond, England
    Dissolved Corporate (2 parents)
    Officer
    2016-02-22 ~ 2018-05-15
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    GERALDONLINE LTD
    08242937
    B & K Partners Ltd, Fairview, Abdon, Craven Arms, Shropshire, England
    Dissolved Corporate (4 parents)
    Officer
    2012-10-05 ~ dissolved
    IIF 41 - Director → ME
  • 25
    H SAMUEL LIMITED
    00146570
    Hunters Road Hunters Road, Hockley, Birmingham, England
    Active Corporate (26 parents)
    Officer
    ~ 1995-03-31
    IIF 26 - Director → ME
  • 26
    HENLEY RECREATION & HEALTH LIMITED - now
    ODYSSEY HENLEY LIMITED - 2004-04-27
    WORKSHOP LEISURE LIMITED
    - 2001-03-06 03328696
    COLESLAW 328 LIMITED - 1997-04-14
    Woodway House, Kimpton, Andover
    Dissolved Corporate (13 parents)
    Officer
    1997-04-18 ~ 2001-02-19
    IIF 19 - Director → ME
    1997-04-18 ~ 2001-02-19
    IIF 67 - Secretary → ME
  • 27
    INTERNATIONAL SOCIAL COMMERCE LIMITED
    09887887
    19 Catherine Place, Victoria, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    2015-11-25 ~ 2016-11-02
    IIF 12 - Director → ME
  • 28
    JAMES WALKER GOLDSMITH AND SILVERSMITH LIMITED
    - now 00278248
    JAMES WALKER GOLDSMITH & SILVERSMITH P L C
    - 1987-01-30 00278248
    Hunters Road, Hockley, Birmingham, England
    Active Corporate (16 parents)
    Equity (Company account)
    20,476,377.25 GBP2022-01-29
    Officer
    ~ 1995-03-31
    IIF 24 - Director → ME
  • 29
    JOHN LEWIS OF HUNGERFORD LIMITED - now
    JOHN LEWIS OF HUNGERFORD PLC
    - 2023-08-16 01317377
    Grove Business Park, Downsview Road, Wantage, Oxfordshire, United Kingdom
    Active Corporate (21 parents)
    Equity (Company account)
    1,404,248 GBP2023-06-30
    Officer
    2016-11-03 ~ 2020-01-20
    IIF 7 - Director → ME
  • 30
    LORDS GROUP TRADING PLC
    - now 11633708
    LORDS GROUP TRADING LIMITED
    - 2021-07-01 11633708
    Second Floor, 12-15 Hanger Green, London, United Kingdom
    Active Corporate (12 parents, 3 offsprings)
    Officer
    2020-07-01 ~ now
    IIF 49 - Director → ME
  • 31
    OLD MALTHOUSE (PURBECK) LIMITED
    - now 11653557
    NEW MALTHOUSE LIMITED - 2019-01-30
    232 - 238 Bishopsgate, Chanray House, London, England
    Active Corporate (6 parents)
    Total liabilities (Company account)
    2,396,848 GBP2024-12-31
    Officer
    2022-03-28 ~ now
    IIF 47 - Director → ME
  • 32
    POLARIS INVESTMENT MANAGEMENT LIMITED
    - now 10904912 10796598
    THE CLUB LONDON LTD - 2017-10-27
    232 - 238 Bishopsgate, Chanray House, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,337,153 GBP2024-12-31
    Officer
    2017-11-03 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2017-12-18 ~ 2018-12-19
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    POLARIS PROPERTY MANAGEMENT LTD
    12957648
    232 -238 Bishopsgate, Chanray House, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2020-10-16 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2020-10-16 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    POLARIS SOUTHEND LTD
    10907583
    232 - 238 Bishopsgate, Chanray House, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2017-08-09 ~ now
    IIF 53 - Director → ME
  • 35
    POLARIS TRUSTEES LTD
    - now 10929060 10795553
    YORTON DEVELOPMENT LTD - 2017-10-27
    THE RAILWAY INN COMMUNITY DEVELOPMENT LTD - 2017-08-24
    232 -238 Bishopsgate, Chanray House, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2024-12-31
    Officer
    2017-11-03 ~ now
    IIF 43 - Director → ME
  • 36
    POLARIS UNIT TRUST LTD
    14359399
    232 - 238 Bishopsgate, Chanray House, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    2022-09-15 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2022-09-15 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 37
    POLARIS-WESTHILL LIMITED
    - now 12381513
    POLARIS INVESTMENT PARTNERS LIMITED
    - 2023-10-06 12381513
    A U ADVISORS LIMITED
    - 2023-09-29 12381513
    Second Floor, 33 Bruton Street, London, England
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    426 GBP2023-12-31
    Officer
    2023-09-27 ~ now
    IIF 51 - Director → ME
  • 38
    POSCO ASSET MANAGERS LIMITED
    12446176
    232 - 238 Bishopsgate, Chanray House, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    141,917 GBP2024-12-31
    Officer
    2021-11-17 ~ now
    IIF 44 - Director → ME
  • 39
    POSCO CAPITAL PARTNERS PLC
    - now 08831417
    POSCO CAPITAL PARTNERS LTD - 2016-09-27
    232 - 238 Bishopsgate, Chanray House, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,885,759 GBP2024-12-31
    Officer
    2021-11-17 ~ now
    IIF 46 - Director → ME
  • 40
    RATNERS LIMITED
    - now 02068822
    TGP 4 LIMITED
    - 1987-01-08 02068822 02423007, 02246778, 02246781... (more)
    Hunters Road, Hockley, Birmingham, England
    Active Corporate (19 parents)
    Equity (Company account)
    100 GBP2023-01-28
    Officer
    ~ 1995-03-31
    IIF 27 - Director → ME
  • 41
    RATNERS PROPERTY DEVELOPMENTS LIMITED
    02238892
    Hunters Road, Hockley, Birmingham, England
    Active Corporate (16 parents)
    Equity (Company account)
    2 GBP2023-01-28
    Officer
    ~ 1995-03-31
    IIF 22 - Director → ME
  • 42
    RATNERS TRUSTEES LIMITED
    - now 02108408
    LOOPTINT LIMITED
    - 1987-06-04 02108408
    Hunters Road, Hockley, Birmingham, England
    Active Corporate (15 parents)
    Equity (Company account)
    2 GBP2023-01-28
    Officer
    ~ 1995-03-31
    IIF 23 - Director → ME
  • 43
    REVIVE NATURES PRODUCTS LTD
    13135930
    11 Fanshawe Road, Richmond, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,247 GBP2022-01-31
    Officer
    2021-01-15 ~ 2021-04-14
    IIF 13 - Director → ME
    Person with significant control
    2021-01-15 ~ 2021-04-14
    IIF 62 - Ownership of shares – 75% or more OE
  • 44
    S B & T (UK) LIMITED
    - now 04759924
    BEALAW (663) LIMITED - 2003-07-04
    B & K Partners Ltd, Fairview, Abdon, Craven Arms, Shropshire, England
    Dissolved Corporate (8 parents)
    Officer
    2003-07-07 ~ dissolved
    IIF 28 - Director → ME
    2003-07-07 ~ dissolved
    IIF 68 - Secretary → ME
  • 45
    SAPHENA LIMITED
    00550909
    Hunters Road, Hockley, Birmingham, England
    Active Corporate (15 parents)
    Equity (Company account)
    5,000 GBP2023-01-28
    Officer
    1992-09-30 ~ 1995-03-31
    IIF 39 - Director → ME
  • 46
    SIGNET GROUP LIMITED - now
    SIGNET GROUP PLC
    - 2009-06-12 00477692 03769623
    RATNERS GROUP PLC
    - 1993-09-10 00477692
    RATNERS (JEWELLERS) PUBLIC LIMITED COMPANY
    - 1987-02-09 00477692
    Hunters Road, Hockley, Birmingham, England
    Active Corporate (40 parents, 3 offsprings)
    Officer
    ~ 1995-03-31
    IIF 37 - Director → ME
  • 47
    SIGNET JEWELLERY GROUP LIMITED
    - now 02005783
    ARMWIND LIMITED - 1992-06-25
    Hunters Road, Hockley, Birmingham, England
    Active Corporate (16 parents)
    Equity (Company account)
    2 GBP2023-01-28
    Officer
    1992-09-30 ~ 1995-03-31
    IIF 31 - Director → ME
  • 48
    SIGNET JEWELLERY LIMITED
    - now 01569284
    G.K. PLAHA LIMITED - 1992-06-25
    TWAINPORT LIMITED - 1981-12-31
    Hunters Road, Hockley, Birmingham, England
    Active Corporate (16 parents)
    Equity (Company account)
    100 GBP2023-01-28
    Officer
    1992-09-30 ~ 1995-03-31
    IIF 18 - Director → ME
  • 49
    STEPHEN'S JEWELLERS LIMITED
    00629737
    Hunters Road, Hockley, Birmingham, England
    Active Corporate (16 parents)
    Equity (Company account)
    25,000 GBP2023-01-28
    Officer
    ~ 1995-03-31
    IIF 25 - Director → ME
  • 50
    T D I CORPORATION LIMITED
    03538437
    Pinsent Masons, 1 Park Row, Leeds, England
    Active Corporate (18 parents)
    Equity (Company account)
    1,134,649 GBP2024-01-31
    Officer
    2007-10-01 ~ now
    IIF 3 - Director → ME
  • 51
    TERRY'S (JEWELLERS) LIMITED
    01361155
    Hunters Road, Hockley, Birmingham, England
    Active Corporate (18 parents)
    Equity (Company account)
    800 GBP2022-01-29
    Officer
    ~ 1995-03-31
    IIF 17 - Director → ME
  • 52
    THE CLUB LONDON LTD
    - now 10796598 10904912, 10054782
    POLARIS INVESTMENT MANAGEMENT LTD
    - 2017-10-27 10796598 10904912
    C/o Nphi Ltd, 23 Berkeley Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2021-05-31
    Officer
    2017-05-31 ~ 2017-11-03
    IIF 11 - Director → ME
    Person with significant control
    2017-05-31 ~ 2017-11-03
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 53
    WEYMOUTH FERRYBRIDGE LIMITED
    11442343
    2nd Floor Magna House, 18-32 London Road, Staines-upon-thames, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -3,644,678 GBP2024-07-31
    Officer
    2021-09-28 ~ now
    IIF 52 - Director → ME
  • 54
    WINTER HILL FIFTY FIVE LIMITED
    05714401
    49 High Street, Burnham-on-crouch, Essex, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -2,196 GBP2024-12-31
    Officer
    2007-09-25 ~ now
    IIF 1 - Director → ME
    2006-06-06 ~ 2007-09-25
    IIF 35 - Director → ME
    2006-03-13 ~ 2006-06-06
    IIF 66 - Secretary → ME
  • 55
    YORTON DEVELOPMENT LTD
    - now 10795553 10929060
    POLARIS TRUSTEES LTD
    - 2017-10-27 10795553 10929060
    C/o Nphi Ltd, Berkeley Square House, Berkeley Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-05-31 ~ 2017-12-18
    IIF 6 - 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.