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

Williams, Brian

    Related profiles found in government register
  • Williams, Brian
    British accountant born in December 1954

    Registered addresses and corresponding companies
    • Church House, Church Street, Rodmersham, Kent, ME9 0QD

      IIF 1 IIF 2
  • Williams, Brian
    British accountant born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • 9, Chiswick Park, 566 Chiswick High Road, London, W4 5XT

      IIF 3
    • 9, Chiswick Park, 566 Chiswick High Road, London, W4 5XT, United Kingdom

      IIF 4
    • Flat 11 35 Cranley Gardens, South Kensington, London, SW7 3BD

      IIF 5
  • Williams, Harry Brian Kerr
    British accountant born in December 1954

    Registered addresses and corresponding companies
    • Flat 11, 35 Cranley Gardens, London, SW7 3BD

      IIF 6
  • Williams, Harry Brian Kerr
    British chartered accountant born in December 1954

    Registered addresses and corresponding companies
    • 13 Hyde Vale, London, SE10 8QQ

      IIF 7
  • Wade, Elizabeth
    British director corporate communicati born in September 1957

    Registered addresses and corresponding companies
    • Church House, Church Street, Rodmersham, Sittingbourne, Kent, ME9 0QD

      IIF 8
  • Wade, Elizabeth
    British investor relations advisor born in September 1957

    Registered addresses and corresponding companies
  • Ward, Jan
    British director born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • 6b, Castledown, Enterprise Park, Ludgershall, Andover, SP11 9QD, England

      IIF 14
    • 89, Albert Embankment, London, SE1 7TP

      IIF 15
  • Ward, Janice Elizabeth
    British

    Registered addresses and corresponding companies
    • Unit 31, Stephenson Road, South Hampshire Industrial Park, Totton, Hampshire, SO40 3SA, England

      IIF 16
    • Unit 31, Stephenson Road, South Hampshire Industrial Park Totton, Southampton, SO40 3SA, England

      IIF 17
  • Ward, Janice Elizabeth
    British company director

    Registered addresses and corresponding companies
    • 1 Bramble Bank Cottages, Calshot Road, Calshot, Southampton, Hampshire, SO45 1BR

      IIF 18
  • Ward, Janice Elizabeth
    British commercial director born in September 1957

    Registered addresses and corresponding companies
    • 443 Winchester Road, Bassett, Southampton, Hampshire, SO16 7BH

      IIF 19
  • Wade, Elizabeth
    British director born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • The Old Rectory, Church Lane, Nackington, Kent, CT4 7AD

      IIF 20
  • Wade, Elizabeth
    British fundraising & communications advisor born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • The James Hutton Institute, Errol Road, Invergowrie, Dundee, DD2 5DA

      IIF 21
  • Wade, Elizabeth
    British non execuitve director born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • C/o Culverstone Green Primary, Wrotham Road, Gravesend, Kent, DA13 0RF, United Kingdom

      IIF 22
  • Willams, Harry Brian Kerr
    British born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 12, 35-37 Cranley Gardens, London, SW7 3BD, United Kingdom

      IIF 23
  • Mrs Elizabeth Wade
    British born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • West Hill Primary Academy, Dartford Road, Dartford, DA1 3DZ, England

      IIF 24
    • C/o Culverstone Green Primary, Wrotham Road, Gravesend, Kent, DA13 0RF, United Kingdom

      IIF 25
  • Ward, Janice Elizabeth
    born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • 1 Bramblebank Cottages, Calshot, Southampton, Hampshire, SO45 1BR

      IIF 26
  • Ward, Janice Elizabeth
    British born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • Hillside Oil Works, Rastrick Common, Brighouse, HD6 3DP

      IIF 27
    • Unit 31, Stephenson Road, South Hampshire Industrial Park, Totton, Hampshire, SO40 3SA, England

      IIF 28
    • 12, Conduit Street, London, W1S 2XH, England

      IIF 29
    • Westgate Chambers, 8a Elm Park Road, Pinner, Middlesex, HA5 3LA, United Kingdom

      IIF 30
    • Office 8, Endeavour House, 2 Vivid Approach, Plymouth, Devon, PL1 4RW, United Kingdom

      IIF 31
    • 3, Acorn Business Centre, Northarbour Road, Cosham, Portsmouth, Hampshire, PO6 3TH, United Kingdom

      IIF 32 IIF 33
    • Western Group Centre, Radnor Road, Scorrier, Redruth, Cornwall, TR16 5EH, England

      IIF 34 IIF 35 IIF 36
    • Unit 31, Stephenson Road, Totton, Southampton, Hampshire, SO40 3SA

      IIF 41
    • St Mawgan House, Cornwall Airport Newquay, Carloggas, St Mawgan, Newquay, Cornwall, TR8 4RQ, England

      IIF 42
  • Ward, Janice Elizabeth
    British company director born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • Avon House, 435 Stratford Road, Shirley, Solihull, B90 4AA, United Kingdom

      IIF 43
    • 1 Bramble Bank Cottages, Calshot Road, Calshot, Southampton, Hampshire, SO45 1BR

      IIF 44 IIF 45
    • 1, Bramblebank Cottages, Southampton, Hampshire, SO45 1BR

      IIF 46
    • 9th Floor, The White Building, Cumberland Place, Southampton, SO15 2NP, England

      IIF 47
    • Unit 31, Stephenson Road, South Hampshire Industrial Park, Southampton, SO40 3SA, England

      IIF 48
  • Ward, Janice Elizabeth
    British director born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7, Newbery Commercial Centre, Exeter Airport Business Park, Exeter, Devon, EX5 2UL

      IIF 49
    • 1 Bramble Bank Cottages, Calshot Road, Calshot, Southampton, Hampshire, SO45 1BR

      IIF 50 IIF 51
  • Ward, Janice Elizabeth
    British engineer born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • 1000, Lakeside, Western Road, Portsmouth, PO6 3EZ, England

      IIF 52
    • 1 Bramblebank Cottages, Calshot Road, Calshot, Southampton, Hampshire, SO45 1BR

      IIF 53
  • Ward, Janice Elizabeth
    British mechanical engineer born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • Unit 11, Wedgwood Road, Bicester, OX26 4UL

      IIF 54
  • Ward, Janice Elizabeth
    British non executive director born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • Unit N, Eagle Close Chandlers Ford, Industrial Estate Chandlers Ford, Hampshire, SO53 4NF

      IIF 55
    • Wework, No. 1 Spinningfields, Quay Street, Manchester, M3 3JE, England

      IIF 56
  • Ward, Janice Elizabeth
    British non-executive director born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • 1 Bourne End Mills, Upper Bourne End Lane, Hemel Hempstead, HP1 2UJ, England

      IIF 57
  • Ward, Janice Elizabeth
    British none born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • Highfield Court, Tollgate, Chandler's Ford, Eastleigh, Hampshire, SO53 3TY, England

      IIF 58
  • Williams, Harry Brian Kerr
    British corporate finance born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 12, 35 Cranley Gardens, London, SW7 3BD, United Kingdom

      IIF 59
  • Holmes, Janice Elizabeth
    British born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • Oakley, Oakley, Canworthy Water, Launceston, Cornwall, PL15 8UW, United Kingdom

      IIF 60
  • Wade, Elizabeth
    British investment manager born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 12, 35-37 Cranley Gardens, London, SW7 3BD, United Kingdom

      IIF 61
  • Ms Janice Elizabeth Holmes
    British born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • Oakley, Oakley, Canworthy Water, Launceston, Cornwall, PL15 8UW, United Kingdom

      IIF 62
  • Holmes, Janice Elizabeth
    born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Westgate Chambers, 8a Elm Park Road, Pinner, Middlesex, HA5 3LA, United Kingdom

      IIF 63
  • Ward, Janice Elizabeth
    British company director born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Bramblebank Cottages, Calshot Road, Calshot, Southampton, Hampshire, SO45 1BR, United Kingdom

      IIF 64
  • Holmes, Janice Elizabeth
    British company director born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oakley, Oakley, Canworthy Water, Launceston, Cornwall, PL15 8UW, United Kingdom

      IIF 65
  • Janice Elizabeth Ward
    British born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Bramblebank Cottages, Calshot Road, Calshot, Southampton, SO45 1BR, United Kingdom

      IIF 66
  • Ms Janice Elizabeth Ward
    British born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 31, South Hampshire Industrial Park, Totton, Southampton, Hampshire, SO40 3SA

      IIF 67
  • Ms Janice Elizabeth Holmes
    British born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Westgate Chambers, 8a Elm Park Road, Pinner, Middlesex, HA5 3LA, United Kingdom

      IIF 68
child relation
Offspring entities and appointments 58
  • 1
    35-37 CRANLEY GARDENS LIMITED
    05137735
    10 Hollywood Road Chelsea, London, United Kingdom
    Active Corporate (14 parents)
    Officer
    2018-03-26 ~ 2018-04-12
    IIF 61 - Director → ME
    2013-06-03 ~ now
    IIF 23 - Director → ME
    2007-06-18 ~ 2018-03-26
    IIF 59 - Director → ME
  • 2
    ANTECH LIMITED
    02962739
    Unit 7 Newbery Commercial Centre, Exeter Airport Business Park, Exeter, Devon
    Active Corporate (19 parents, 1 offspring)
    Officer
    2015-06-25 ~ 2023-05-22
    IIF 49 - Director → ME
  • 3
    BERRY GARDENS LIMITED
    - now 01719714 06054782
    KG FRUITS LIMITED - 2007-02-07
    KENTISH GARDEN MARKETING LIMITED - 2000-07-26
    A.F.I. (KENTISH GARDEN) MARKETING LIMITED - 1988-03-30
    Unit 20 Wares Farm, Redwall Lane, Linton, Maidstone, Kent, England
    Active Corporate (51 parents, 2 offsprings)
    Officer
    2009-03-03 ~ 2014-04-29
    IIF 20 - Director → ME
  • 4
    BIOREGIONAL MINIMILLS (UK) LIMITED
    - now 03447028
    BIOREGIONAL MINI-MILLS (UK) LIMITED - 1997-10-30
    Sustainable Workspaces County Hall, Belvedere Road, London, United Kingdom
    Active Corporate (17 parents)
    Officer
    2008-12-09 ~ 2012-05-18
    IIF 44 - Director → ME
  • 5
    CALCULUS VCT PLC
    - now 07142153
    INVESTEC STRUCTURED PRODUCTS CALCULUS VCT PLC - 2015-10-22
    12 Conduit Street, London, England
    Active Corporate (18 parents)
    Officer
    2019-03-01 ~ now
    IIF 29 - Director → ME
  • 6
    CIL UK HOLDINGS LIMITED
    11750198
    Westgate Chambers 8a Elm Park Road, Pinner, Middlesex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2019-01-04 ~ now
    IIF 30 - Director → ME
  • 7
    CORMAC CONTRACTING LIMITED
    07737521
    Western Group Centre Radnor Road, Scorrier, Redruth, Cornwall, England
    Active Corporate (45 parents)
    Officer
    2024-11-01 ~ now
    IIF 40 - Director → ME
  • 8
    CORMAC SOLUTIONS LIMITED
    - now 15034921 07737430
    CORSERV SOLUTIONS LIMITED - 2023-08-15
    Western Group Centre Radnor Road, Scorrier, Redruth, Cornwall, England
    Active Corporate (11 parents)
    Officer
    2024-11-01 ~ now
    IIF 35 - Director → ME
  • 9
    CORNWALL AIRPORT LIMITED
    06098925
    St Mawgan House Cornwall Airport Newquay, Carloggas, St Mawgan, Newquay, Cornwall, England
    Active Corporate (36 parents)
    Officer
    2024-11-01 ~ now
    IIF 42 - Director → ME
  • 10
    CORSERV CARE LIMITED
    13055619
    Western Group Centre Radnor Road, Scorrier, Redruth, Cornwall, England
    Active Corporate (18 parents)
    Officer
    2024-11-01 ~ now
    IIF 37 - Director → ME
  • 11
    CORSERV CONTRACTING LIMITED
    15034849
    Western Group Centre Radnor Road, Scorrier, Redruth, Cornwall, England
    Active Corporate (11 parents)
    Officer
    2024-11-01 ~ now
    IIF 39 - Director → ME
  • 12
    CORSERV FACILITIES LIMITED
    - now 12263854
    CORSERV PROPERTY LIMITED - 2021-07-02
    Western Group Centre Radnor Road, Scorrier, Redruth, Cornwall, England
    Active Corporate (25 parents)
    Officer
    2024-11-01 ~ now
    IIF 34 - Director → ME
  • 13
    CORSERV LIMITED
    09598549
    Western Group Centre Radnor Road, Scorrier, Redruth, Cornwall, England
    Active Corporate (42 parents, 12 offsprings)
    Officer
    2024-11-01 ~ now
    IIF 36 - Director → ME
  • 14
    CORSERV SOLUTIONS LIMITED
    - now 07737430 15034921
    CORMAC SOLUTIONS LIMITED - 2023-08-15
    Western Group Centre Radnor Road, Scorrier, Redruth, Cornwall, England
    Active Corporate (43 parents, 1 offspring)
    Officer
    2024-11-01 ~ now
    IIF 38 - Director → ME
  • 15
    CUMULUS DEVELOPMENTS LIMITED
    03008053
    7th Floor, Cheapside House, 138 Cheapside, London
    Dissolved Corporate (11 parents)
    Officer
    1999-06-07 ~ 2000-04-06
    IIF 11 - Director → ME
  • 16
    DASIC MARINE LIMITED
    - now 00914692
    DASIC EQUIPMENT LIMITED - 1989-09-01
    Unit N, Eagle Close Chandlers Ford, Industrial Estate Chandlers Ford, Hampshire
    Active Corporate (9 parents, 1 offspring)
    Officer
    2011-02-09 ~ 2012-02-23
    IIF 55 - Director → ME
  • 17
    DATA MEDIA SYSTEMS UK LIMITED
    06823404
    Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2009-02-18 ~ dissolved
    IIF 50 - Director → ME
  • 18
    ECO-SOLIDS INTERNATIONAL LIMITED
    04722077
    Regent House, Clinton Avenue, Nottingham
    Dissolved Corporate (7 parents)
    Officer
    2009-05-14 ~ dissolved
    IIF 53 - Director → ME
  • 19
    ECOTECH VENTILATION LIMITED
    11764057
    C/o Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth
    Liquidation Corporate (4 parents)
    Officer
    2020-12-01 ~ 2021-11-10
    IIF 14 - Director → ME
  • 20
    ENERGY AND UTILITY SKILLS LIMITED
    - now 03812163
    GWINTO - 2003-10-20
    GINTO - 2001-12-07
    Avon House 435 Stratford Road, Shirley, Solihull, United Kingdom
    Active Corporate (79 parents, 3 offsprings)
    Officer
    2016-08-01 ~ 2024-09-30
    IIF 43 - Director → ME
  • 21
    ENERGY INDUSTRIES COUNCIL
    - now 00493459
    C B M P E - 1981-12-31
    89 Albert Embankment, London
    Active Corporate (153 parents)
    Officer
    2018-09-20 ~ 2020-02-25
    IIF 15 - Director → ME
  • 22
    ENI HEWETT LIMITED
    - now SC090159
    TULLOW OIL UK LIMITED
    - 2008-11-28 SC090159 02051739
    TULLOW EXPLORATION LIMITED
    - 2002-10-23 SC090159
    MOSELEY PETROLEUM LIMITED - 1988-12-20
    RANDOTTE (NO 46) LIMITED - 1985-05-30
    6 Queens Road, Aberdeen, Scotland, Scotland
    Active Corporate (43 parents, 1 offspring)
    Officer
    2001-01-08 ~ 2008-11-28
    IIF 6 - Director → ME
  • 23
    HAMPSHIRE CHAMBER OF COMMERCE
    - now 00009806 04980730... (more)
    HAMPSHIRE ENTERPRISE LTD
    - 2015-11-05 00009806 06630111... (more)
    SOUTHAMPTON AND FAREHAM CHAMBER OF COMMERCE AND INDUSTRY
    - 2011-06-02 00009806 00017877... (more)
    SOUTHAMPTON CHAMBER OF COMMERCE & INDUSTRY
    - 1995-08-22 00009806 03581040... (more)
    SOUTHAMPTON CHAMBER OF COMMERCE.(THE) - 1990-10-05
    Fareham College, Bishopsfield Road, Fareham, Hampshire, England
    Active Corporate (122 parents, 1 offspring)
    Officer
    1995-07-12 ~ 1997-01-01
    IIF 19 - Director → ME
    2002-02-06 ~ 2017-04-03
    IIF 45 - Director → ME
  • 24
    HAMPSHIRE CHAMBERS OF COMMERCE
    - now 04980730 00009806... (more)
    HAMPSHIRE & ISLE OF WIGHT CHAMBERS OF COMMERCE - 2006-12-05
    Fareham College, Bishopsfield Road, Fareham, Hampshire, England
    Active Corporate (26 parents)
    Officer
    2008-10-13 ~ 2011-04-02
    IIF 51 - Director → ME
  • 25
    HARDIDE PLC
    - now 05344714 04055277
    HARDIDE COATINGS LIMITED - 2005-03-14
    GREATSTORE LIMITED - 2005-02-09
    9 Longlands Road, Bicester, Oxfordshire, England
    Active Corporate (23 parents, 2 offsprings)
    Officer
    2015-03-02 ~ 2018-03-19
    IIF 54 - Director → ME
  • 26
    HOLMES ASSETS INVESTMENTS LLP
    OC427106
    Westgate Chambers 8a Elm Park Road, Pinner, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-04-29 ~ dissolved
    IIF 63 - LLP Designated Member → ME
    Person with significant control
    2019-04-29 ~ dissolved
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    INCO ALLOYS LIMITED
    03815477
    Unit 31 Stephenson Road, South Hampshire Industrial Park Totton, Southampton
    Active Corporate (4 parents)
    Officer
    1999-07-28 ~ now
    IIF 17 - Secretary → ME
  • 28
    J HOLMES ASSETS LIMITED
    12276918
    Oakley Oakley, Canworthy Water, Launceston, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-10-25 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2019-10-23 ~ 2025-04-18
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    J HOLMES LTD
    - now 04148605
    HOLMES CONSTRUCTION LTD
    - 2009-01-14 04148605
    SIX S LIMITED
    - 2008-03-05 04148605
    J E Ward, Unit 31 South Hampshire Industrial Park, Totton, Southampton, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    2001-01-26 ~ dissolved
    IIF 18 - Secretary → ME
    Person with significant control
    2017-01-10 ~ dissolved
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    JJHL AND CO LIMITED
    - now 08813013
    EASYFLOW TECHOLOGY LIMITED
    - 2016-11-14 08813013
    Oakley Oakley, Canworthy Water, Launceston, Cornwall, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2023-08-01 ~ dissolved
    IIF 65 - Director → ME
    2013-12-12 ~ 2016-11-15
    IIF 47 - Director → ME
  • 31
    KPMG ARCHER (US) LIMITED - now
    MAKINSON COWELL (US) LIMITED - 2022-06-16
    CRAQUELURE LIMITED
    - 2000-11-03 03008055
    C/o Interpath Ltd, 10 Fleet Place, London
    Liquidation Corporate (23 parents)
    Officer
    1999-06-07 ~ 2000-04-06
    IIF 10 - Director → ME
  • 32
    KPMG ARCHER LIMITED - now
    MAKINSON COWELL LIMITED
    - 2022-06-16 02363341 03008055
    ACTMOD LIMITED - 1989-04-12
    C/o Interpath Limited, 10 Fleet Place, London
    Dissolved Corporate (22 parents, 1 offspring)
    Officer
    1999-06-07 ~ 2000-04-06
    IIF 9 - Director → ME
  • 33
    MAKINSON COWELL GROUP PENSION TRUSTEE LIMITED - now
    SCINTILLATION LIMITED
    - 2001-02-13 03008048
    15 Canada Square, Canary Wharf, London
    Dissolved Corporate (15 parents)
    Officer
    1999-06-07 ~ 2000-04-06
    IIF 12 - Director → ME
  • 34
    MAKINSON COWELL TRUSTEE LIMITED
    - now 02957745 03008048
    EVERMUSIC LIMITED - 1994-09-16
    15 Canada Square, Canary Wharf, London
    Dissolved Corporate (17 parents)
    Officer
    1999-06-07 ~ 2000-04-06
    IIF 13 - Director → ME
  • 35
    MILLERS OILS LIMITED
    - now 00137671
    JOHN W.MILLER & SON,LIMITED - 1983-10-04
    Hillside Oil Works, Rastrick Common, Brighouse
    Active Corporate (16 parents, 3 offsprings)
    Officer
    2015-08-03 ~ now
    IIF 27 - Director → ME
  • 36
    MOBILE ONBOARD LIMITED
    - now 04633601
    UK MOBILE MEDIA LIMITED
    - 2010-06-10 04633601 07291171
    CUBE:80 CONSULTING LIMITED - 2004-03-04
    5 Prospect House Meridians Cross, Ocean Way, Southampton
    Dissolved Corporate (8 parents)
    Officer
    2010-06-10 ~ 2011-05-10
    IIF 46 - Director → ME
  • 37
    NORTHERN CONSORTIUM UK LIMITED
    - now 04842064 02788226... (more)
    EVER 2146 LIMITED - 2003-10-07
    Spaces Peter House, Oxford Street, Manchester, England
    Active Corporate (37 parents)
    Officer
    2021-02-01 ~ 2024-01-31
    IIF 56 - Director → ME
  • 38
    OCEAN 2 REALISATIONS LIMITED
    - now 03143112
    CORROTHERM INTERNATIONAL LTD
    - 2026-03-04 03143112
    C/o Begbies Traynor (central) Llp 2nd Floor Endevour House, 3 Meridians Cross Ocean Way, Southampton
    In Administration Corporate (10 parents)
    Officer
    1996-01-03 ~ now
    IIF 28 - Director → ME
    1996-01-03 ~ now
    IIF 16 - Secretary → ME
  • 39
    OPTOMA HOLDING LIMITED
    - now 13489847 13435460
    OPTOMA LIMITED - 2021-07-08
    2nd Floor, West Wing The Maylands Building, 200 Maylands Avenue, Hemel Hempstead, Hertfordshire, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    2022-01-26 ~ 2025-05-30
    IIF 57 - Director → ME
  • 40
    PLYMOUTH AND SOUTH DEVON FREEPORT LIMITED
    14109106
    Office 8 Endeavour House, 2 Vivid Approach, Plymouth, Devon, United Kingdom
    Active Corporate (20 parents)
    Officer
    2023-02-09 ~ now
    IIF 31 - Director → ME
  • 41
    PREMIER OIL UK LIMITED - now
    PREMIER PICT PETROLEUM LIMITED - 2009-05-08
    PICT PETROLEUM PLC
    - 1995-07-10 SC048705
    4th Floor,saltire Court, 20 Castle Terrace, Edinburgh
    Active Corporate (51 parents, 2 offsprings)
    Officer
    1991-07-08 ~ 1995-05-22
    IIF 7 - Director → ME
  • 42
    RED PENGUIN ASSOCIATES LTD
    06430404
    3, Acorn Business Centre Northarbour Road, Cosham, Portsmouth, Hampshire, United Kingdom
    Active Corporate (9 parents)
    Officer
    2018-01-01 ~ now
    IIF 32 - Director → ME
  • 43
    RED PENGUIN MARINE LTD
    - now 11798646 12219390... (more)
    RED PENGUIN BUSINESS LTD - 2020-02-13
    3, Acorn Business Centre Northarbour Road, Cosham, Portsmouth, Hampshire, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2020-06-01 ~ now
    IIF 33 - Director → ME
  • 44
    SAUDI BRITISH DEVELOPMENT AND INVESTMENT COMPANY LLP
    OC337820
    C/o, Dla Piper Uk Llp, Dla Piper Uk Llp, 3 Noble Street, London
    Dissolved Corporate (1 parent)
    Officer
    2009-06-18 ~ dissolved
    IIF 26 - LLP Member → ME
  • 45
    SBJBC UK
    09015713
    3 Bunhill Row, London
    Active Corporate (18 parents)
    Officer
    2014-07-29 ~ 2023-09-27
    IIF 48 - Director → ME
  • 46
    SOLENT LOCAL ENTERPRISE PARTNERSHIP LIMITED
    07569938
    1 London Road, Southampton, Hampshire
    Dissolved Corporate (61 parents, 3 offsprings)
    Officer
    2013-06-19 ~ 2016-02-26
    IIF 52 - Director → ME
  • 47
    SOUTHAMPTON FORWARD - now
    SOUTHAMPTON FORWARD LIMITED - 2025-05-13
    SOUTHAMPTON 2025 TRUST - 2025-04-16
    SOUTHAMPTON CULTURAL DEVELOPMENT TRUST
    - 2020-10-19 07344461
    Solent University, East Park Terrace, Southampton, England
    Active Corporate (53 parents, 1 offspring)
    Officer
    2010-08-12 ~ 2017-01-30
    IIF 58 - Director → ME
  • 48
    SPIRIT ENERGY NORTH SEA LIMITED - now
    CENTRICA NORTH SEA LIMITED - 2017-12-08
    CENTRICA (HORNE & WREN) LIMITED - 2015-11-19
    HAWKEYE EXPLORATION LIMITED
    - 2004-12-14 04594558
    Millstream, Maidenhead Road, Windsor, Berkshire
    Active Corporate (53 parents)
    Officer
    2003-06-10 ~ 2004-10-26
    IIF 2 - Director → ME
  • 49
    THE BLUE LAMP TRUST
    07267846
    Hampshire Police And Fire Hq, Leigh Road, Eastleigh, England
    Active Corporate (41 parents, 1 offspring)
    Officer
    2010-08-19 ~ 2013-04-01
    IIF 41 - Director → ME
  • 50
    THE FRIARS YARD RESIDENTS ASSOCIATION LIMITED
    04903683
    Frog Cottage, The Friars, Canterbury, Kent
    Active Corporate (24 parents)
    Officer
    2003-09-18 ~ 2005-09-02
    IIF 1 - Director → ME
  • 51
    THE GOLDEN THREAD ALLIANCE
    - now 10250958
    THE GALAXY TRUST - 2022-12-01
    West Hill Primary Academy, Dartford Road, Dartford, England
    Active Corporate (37 parents)
    Person with significant control
    2024-01-02 ~ 2024-07-18
    IIF 24 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Has significant influence or control over the trustees of a trust OE
  • 52
    THE INVESTOR RELATIONS SOCIETY
    02294631
    Office 605, Birchin Court 20 Birchin Lane, London, England
    Active Corporate (97 parents)
    Officer
    1997-09-30 ~ 1999-01-26
    IIF 8 - Director → ME
  • 53
    THE JAMES HUTTON INSTITUTE
    - now SC374831
    THE MACAULAY/SCRI INSTITUTE - 2011-01-19
    The James Hutton Institute, Invergowrie, Dundee
    Active Corporate (51 parents)
    Officer
    2017-04-03 ~ 2023-04-26
    IIF 21 - Director → ME
  • 54
    THE PATHWAY ACADEMY TRUST
    09782388
    C/o Culverstone Green Primary, Wrotham Road, Gravesend, Kent, United Kingdom
    Dissolved Corporate (23 parents)
    Officer
    2018-12-13 ~ 2021-09-13
    IIF 22 - Director → ME
    Person with significant control
    2022-01-01 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 55
    TULLOW OIL SK LIMITED
    - now 05287330 07117038
    DMWSL 443 LIMITED - 2004-12-13
    9 Chiswick Park, 566 Chiswick High Road, London
    Active Corporate (23 parents)
    Officer
    2008-06-04 ~ 2014-08-05
    IIF 3 - Director → ME
  • 56
    TULLOW OIL SNS LIMITED
    - now 05064884
    DMWSL 427 LIMITED - 2004-03-11
    9 Chiswick Park, 566 Chiswick High Road, London
    Dissolved Corporate (21 parents)
    Officer
    2004-03-12 ~ 2008-03-31
    IIF 5 - Director → ME
  • 57
    TULLOW OIL SPE LIMITED
    - now 04609980
    DMWSL 396 LIMITED - 2003-03-04
    9 Chiswick Park, 566 Chiswick High Road, London
    Active Corporate (24 parents)
    Officer
    2008-03-31 ~ 2014-08-05
    IIF 4 - Director → ME
  • 58
    UUBC LTD
    12812165
    67 St. Leonards Road, Windsor, England
    Active Corporate (4 parents)
    Officer
    2020-08-13 ~ 2024-08-01
    IIF 64 - Director → ME
    Person with significant control
    2020-08-13 ~ 2024-08-01
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.