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

Barnes, Paul Martin

    Related profiles found in government register
  • Barnes, Paul Martin
    British born in September 1953

    Resident in England

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

      IIF 1 IIF 2 IIF 3
    • 8, Copperkins Grove, Amersham, Buckinghamshire, HP6 5QD

      IIF 4 IIF 5 IIF 6
    • 8, Copperkins Grove, Amersham, HP6 5QD, England

      IIF 7 IIF 8 IIF 9
    • Room S, 8 Copperkins Grove, Amersham, Buckinghamshire, HP6 5QD

      IIF 12
    • Room S, 8, Room - S, 8 Copperkins Grove, Amersham, HP6 5QD, England

      IIF 13
    • Room-s, 8, Copperkins Grove, Amersham, HP6 5QD, England

      IIF 14
    • 1st Floor Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex, HA1 2AX, United Kingdom

      IIF 15
    • 2nd Floor Amba House, 15 College Road, Harrow, Middx, HA1 1BA, England

      IIF 16
    • 14, Buckingham Street, London, WC2N 6DF, England

      IIF 17 IIF 18
    • 20, North Audley Street, Mayfair, London, W1K 6WE

      IIF 19
    • 25, 1st Floor, 25 Lexington Street, London, --, W1F 9AH, United Kingdom

      IIF 20
    • 25, Lexington Street, London, W1F 9AH, United Kingdom

      IIF 21
    • Fieldfisher, Riverbank House, 2 Swan Lane, London, EC4R 3TT, United Kingdom

      IIF 22
  • 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 23 IIF 24
    • 10, South Road, Amersham, Bucks, HP6 5LX

      IIF 25
    • 8, Copperkins Grove, Amersham, Buckinghamshire, HP6 5QD, United Kingdom

      IIF 26
    • 8, Copperkins Grove, Chesham Bois, Amersham, Buckinghamshire, HP6 5QD, United Kingdom

      IIF 27
  • Barnes, Paul Martin
    British certified chartered accountant born in September 1953

    Resident in England

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

      IIF 28
    • 25, 1st Floor, Lexington Street, London, W1F 9AH, United Kingdom

      IIF 29
    • 25, Lexington St, 1st Floor, London, W1F 9AH, United Kingdom

      IIF 30
    • 40, Craven Street, London, WC2N 5NG, England

      IIF 31 IIF 32
  • 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 33
    • Quartermile One, 15 Lauriston Place, Edinburgh, EH3 9PE

      IIF 34
  • 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 35
    • 8, Copperkins Grove, Amersham, Buckinghamshire, HP6 5QD

      IIF 36
    • 8, Copperkins Grove, Amersham, Bucks, HP6 5QD, United Kingdom

      IIF 37 IIF 38
    • 1st, Floor, 27-28 Poland Street, London, W1F 8QN, United Kingdom

      IIF 39 IIF 40
    • 1st Floor, 47 Dean Street, London, W1D 5BE, United Kingdom

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

      IIF 42 IIF 43 IIF 44
    • 25, Lexington Street, 25 Lexington Llp, London, W1F 9AH, United Kingdom

      IIF 45
    • 25 Lexington Street, London, W1F 9AH, United Kingdom

      IIF 46 IIF 47
    • 27-28, Poland Street, London, W1F 8QN

      IIF 48
    • 47, Dean Street, London, W1D 5BE, United Kingdom

      IIF 49
  • Barnes, Paul Martin
    British company director born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • Yew Trees, Crowell Hill, Chinnor, Oxon, OX39 4BT, England

      IIF 50
    • Sawyers, Dye House Road, Thursley, Godalming, Surrey, GU8 6QA, England

      IIF 51
    • 1st Floor, 25 Lexington Street, London, W1F 9AH, United Kingdom

      IIF 52
    • 25, Lexington Street, London, W1 9AH, United Kingdom

      IIF 53
    • 28, Poland Street, London, W1F 8QN, England

      IIF 54
  • 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 55 IIF 56
    • 8, Copperkins Grove, Amersham, Buckinghamshire, HP6 5QD

      IIF 57
    • 8, Copperkins Grove, Amersham, HP6 5QD, England

      IIF 58 IIF 59
    • 8, Copperkins Grove, Amersham, Buckinghamshire, HP6 5QD, United Kingdom

      IIF 60
    • 10-12, Frederick Sanger Road, Guildford, Surrey, GU2 7YD

      IIF 61 IIF 62
    • 10-12, Frederick Sanger Road, Guildford, Surrey, GU2 7YD, England

      IIF 63 IIF 64
    • 25, Lexington Street, London, W1F 9AH, United Kingdom

      IIF 65
    • Unit 1b Lynx Business Park, Fordham Road Snailwell, Newmarket, Cambridgeshire, CB8 7NY

      IIF 66
  • 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 67
  • Barnes, Paul Martin
    British finance director born in September 1953

    Resident in England

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

      IIF 68
  • Barnes, Paul Martin
    British none born in September 1953

    Resident in England

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

      IIF 69
  • Barnes, Paul Martin
    born in September 1953

    Resident in England

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

      IIF 70
    • 8, Copperkins Grove, Amersham, Buckinghamshire, HP6 5QD, United Kingdom

      IIF 71
    • 8, Copperkins Grove, Amersham, Bucks, HP6 5QD, United Kingdom

      IIF 72
    • 25, Lexington Street, London, W1F 9AH, United Kingdom

      IIF 73 IIF 74
  • 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 75
  • 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 76
  • Barnes, Paul Martin
    British cert accountat born in September 1953

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

      IIF 77
  • 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 81
  • Barnes, Paul Martin
    British chartered certified accountant born in September 1953

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

      IIF 82
  • Barnes, Paul Martin
    British director born in September 1953

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

      IIF 83
  • Barnes, Paul Martin
    British born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 25 Lexington Street, London, 1st Floor, 25 Lexington Street, London, W1F 9AH, United Kingdom

      IIF 84
  • Barnes, Paul Martin
    British

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

      IIF 85 IIF 86
    • 59 Woodside Road, Amersham, Buckinghamshire, HP6 6AA

      IIF 87 IIF 88
    • 8, Copperkins Grove, Amersham, Buckinghamshire, HP6 5QD

      IIF 89
    • 73 Maltings Place Fulmead Street, Bagleys Lane Fulham, London, SW6 2BY

      IIF 90
    • Unit 1b Lynx Business Park, Fordham Road Snailwell, Newmarket, Cambridgeshire, CB8 7NY

      IIF 91 IIF 92
  • Barnes, Paul Martin
    British certified accountant

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

      IIF 93
  • Barnes, Paul Martin
    British chartered accountant

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

      IIF 94
  • Barnes, Paul Martin
    British chartered certified accountant

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

      IIF 95
    • 25, Lexington Street, 1st Floor, London, W1F 9AH, England

      IIF 96
  • Barnes, Paul Martin
    British fcca

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

      IIF 97
  • Barnes, Paul Martin
    British finance director

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

      IIF 98
  • Mr Paul Martin Barnes
    British born in September 1953

    Resident in England

    Registered addresses and corresponding companies
  • Barnes, Paul Martin

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

      IIF 139
    • 10, South Road, Amersham, Bucks, HP6 5LX

      IIF 140
    • 59 Woodside Road, Amersham, Buckinghamshire, HP6 6AA

      IIF 141 IIF 142 IIF 143
    • 8, Copperkins Grove, Amersham, Buckinghamshire, HP6 5QD

      IIF 144
    • 8, Copperkins Grove, Amersham, Buckinghamshire, HP6 5QD, United Kingdom

      IIF 145
  • 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 146
child relation
Offspring entities and appointments
Active 47
  • 1
    8 Copperkins Grove, Amersham, England
    Active Corporate (1 parent)
    Equity (Company account)
    81 GBP2024-07-31
    Officer
    2020-07-19 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2020-07-19 ~ now
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
  • 2
    8 Copperkins Grove, Amersham, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    27,294 GBP2024-10-31
    Officer
    2001-10-30 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 125 - Ownership of shares – 75% or moreOE
  • 3
    8 Copperkins Grove, Amersham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-10-06 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2023-10-06 ~ dissolved
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
  • 4
    Room-s, 8, Copperkins Grove, Amersham, England
    Active Corporate (1 parent)
    Equity (Company account)
    68,831 GBP2024-10-31
    Officer
    2020-10-26 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2020-10-26 ~ now
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Ownership of shares – 75% or moreOE
  • 5
    25 Lexington St, 1st Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-02-13 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2020-02-13 ~ dissolved
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
  • 6
    1st Floor 25 Lexington Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2021-11-26 ~ dissolved
    IIF 52 - Director → ME
  • 7
    HOCUS ADMINISTRATION LTD - 2021-11-19
    8 Copperkins Grove, Amersham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,588,925 GBP2024-12-31
    Officer
    2021-07-27 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2021-07-27 ~ now
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of shares – 75% or moreOE
  • 8
    DISCOVERY FORECOURTS LIMITED - 2025-06-05
    PLZP LIMITED - 2024-04-15
    NASH2301 LTD - 2024-03-25
    8 Copperkins Grove, Amersham, England
    Active Corporate (1 parent)
    Officer
    2024-01-23 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2024-01-23 ~ now
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Ownership of shares – 75% or moreOE
  • 9
    1st Floor Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,486,847 GBP2024-03-31
    Officer
    2024-07-08 ~ now
    IIF 15 - Director → ME
  • 10
    Quartermile One, 15 Lauriston Place, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    2017-06-27 ~ now
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 111 - 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 34 - 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 33 - 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
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -14,289 GBP2024-12-31
    Officer
    1997-10-17 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 137 - Ownership of shares – 75% or moreOE
  • 14
    8 Copperkins Grove, Amersham, Bucks
    Dissolved Corporate (2 parents)
    Officer
    2021-03-18 ~ dissolved
    IIF 73 - LLP Designated Member → ME
    Person with significant control
    2021-03-18 ~ dissolved
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 135 - 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 41 - Director → ME
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 120 - Has significant influence or controlOE
  • 16
    8 Copperkins Grove, Amersham, England
    Active Corporate (1 parent)
    Equity (Company account)
    0.10 GBP2023-09-30
    Officer
    2022-09-05 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2022-09-05 ~ now
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Right to appoint or remove directorsOE
    IIF 133 - Ownership of shares – 75% or moreOE
  • 17
    Centre Block 4th Floor Central Court, Knoll Rise, Orpington
    Liquidation Corporate (1 parent)
    Equity (Company account)
    106,256 GBP2018-10-31
    Officer
    2016-10-31 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2016-10-31 ~ now
    IIF 136 - Ownership of shares – 75% or moreOE
  • 18
    MM&S (5698) PLC - 2012-05-04
    Suite 12, The Blade, Abbey Square, Reading, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2012-02-15 ~ now
    IIF 6 - Director → ME
    2012-02-15 ~ now
    IIF 145 - Secretary → ME
  • 19
    ETHERSTACK LONDON LIMITED - 2019-11-12
    ETHERSTACK LIMITED - 2012-05-04
    Suite 12, The Blade, Abbey Square, Reading, England
    Active Corporate (5 parents)
    Officer
    2006-01-26 ~ now
    IIF 5 - Director → ME
    2006-01-26 ~ now
    IIF 144 - Secretary → ME
  • 20
    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 44 - Director → ME
  • 21
    25 1st Floor, Lexington Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-02-06 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2019-02-06 ~ dissolved
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Right to appoint or remove directorsOE
  • 22
    Room S, 8, Room - S, 8 Copperkins Grove, Amersham, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,727 GBP2024-12-31
    Officer
    2018-12-31 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2018-12-31 ~ now
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
  • 23
    ISIGNTHIS UK LTD - 2020-06-12
    Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-02-29
    Officer
    2020-09-29 ~ now
    IIF 22 - Director → ME
  • 24
    2a The Quadrant, Epsom, England
    Active Corporate (6 parents)
    Equity (Company account)
    -503,055 GBP2024-02-29
    Person with significant control
    2016-04-06 ~ now
    IIF 123 - Has significant influence or controlOE
  • 25
    25 LEXINGTON LLP - 2020-04-20
    LEXINGTON GENERAL PARTNERS LLP - 2017-03-22
    Room-s, 8, Copperkins Grove, Amersham, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    128 GBP2024-12-31
    Officer
    2016-12-01 ~ now
    IIF 74 - LLP Designated Member → ME
    Person with significant control
    2016-12-01 ~ now
    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
    IIF 132 - Right to surplus assets - More than 25% but not more than 50% as a member of a firmOE
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 26
    25 Lexington Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-01-30 ~ dissolved
    IIF 65 - Director → ME
  • 27
    25 Lexington Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-03-31
    Officer
    2017-03-27 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2017-03-27 ~ dissolved
    IIF 134 - Has significant influence or controlOE
  • 28
    First Floor, 85 Great Portland Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    15,874 GBP2024-12-31
    Person with significant control
    2017-06-12 ~ now
    IIF 128 - Has significant influence or controlOE
  • 29
    8 Copperkins Grove, Amersham, Bucks., United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-03-22 ~ dissolved
    IIF 40 - Director → ME
  • 30
    8 Copperkins Grove, Amersham, England
    Active Corporate (1 parent)
    Officer
    2025-09-19 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2025-09-19 ~ now
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
  • 31
    25 Lexington Street, 25 Lexington Llp, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-12-28 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2018-12-28 ~ dissolved
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
  • 32
    25 Lexington Street, 1st Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-12-23 ~ dissolved
    IIF 49 - 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 69 - Director → ME
  • 34
    ISX HOLDINGS LTD - 2022-02-21
    PROBANX HOLDINGS LTD - 2020-08-31
    Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2020-09-01 ~ now
    IIF 8 - Director → ME
  • 35
    QFDJG LLP
    - now
    BEACH STREET LLP - 2012-06-07
    Sun Room, 8 Copperkins Grove, Amersham, Buckinghamshire
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    50,453 GBP2024-06-30
    Officer
    2009-05-07 ~ now
    IIF 71 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 99 - 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 39 - Director → ME
  • 37
    1st Floor, 47 Dean Street, London
    Dissolved Corporate (3 parents)
    Officer
    2012-11-08 ~ dissolved
    IIF 48 - Director → ME
  • 38
    8 Copperkins Grove, Amersham, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-03-01 ~ dissolved
    IIF 60 - Director → ME
  • 39
    10/12 Frederick Sanger Road, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Ownership of shares – 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 131 - 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 42 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 118 - 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
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2021-12-03 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2021-12-03 ~ now
    IIF 105 - Has significant influence or controlOE
  • 43
    8 Copperkins Grove, Amersham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-21 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2023-11-21 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
  • 44
    8 Copperkins Grove, Amersham, England
    Active Corporate (1 parent)
    Officer
    2025-10-29 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2025-10-29 ~ now
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of shares – 75% or moreOE
  • 45
    14 Buckingham Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -554,319 GBP2024-05-31
    Officer
    2024-02-02 ~ now
    IIF 18 - Director → ME
  • 46
    14 Buckingham Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -472,133 GBP2024-05-31
    Officer
    2024-02-02 ~ now
    IIF 17 - Director → ME
  • 47
    20 North Audley Street, Mayfair, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    899,499 GBP2023-12-31
    Officer
    2018-12-31 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2018-12-31 ~ now
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
Ceased 51
  • 1
    38 Salisbury Road, Worthing, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    221,057 GBP2024-03-31
    Officer
    1992-03-31 ~ 1992-08-31
    IIF 78 - 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 70 - LLP Designated Member → ME
    2012-07-11 ~ 2014-04-11
    IIF 72 - LLP Member → ME
  • 3
    M M & S (3058) LIMITED - 2004-03-24
    Poolemead House Watery Lane, Twerton, Bath, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2007-09-13 ~ 2012-07-11
    IIF 36 - 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 68 - Director → ME
    2008-09-16 ~ 2012-07-11
    IIF 98 - 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 27 - Director → ME
  • 6
    BEACH STREET FINANCIAL SOLUTIONS LIMITED - 2012-07-31
    128 City Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    93,103 GBP2023-10-31
    Officer
    2009-07-27 ~ 2024-01-26
    IIF 43 - Director → ME
    2009-07-27 ~ 2024-01-26
    IIF 96 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-03-08
    IIF 117 - Ownership of shares – 75% or more OE
  • 7
    BRIGHT AS A BUTTON LIMITED - 2016-03-03
    2a The Quadrant, Epsom, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    889,602 GBP2024-11-30
    Person with significant control
    2016-04-06 ~ 2020-03-03
    IIF 146 - Has significant influence or control as a member of a firm OE
  • 8
    21-27 Lambs Conduit Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,739 GBP2024-06-30
    Person with significant control
    2017-10-30 ~ 2019-06-29
    IIF 124 - 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
    Active Corporate (7 parents)
    Equity (Company account)
    -16,063 GBP2024-06-30
    Person with significant control
    2016-04-06 ~ 2019-06-29
    IIF 138 - 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 126 - Has significant influence or control as a member of a firm OE
  • 11
    Lion Court, 25 Procter Street, Holborn, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -20,171,685 GBP2023-12-31
    Officer
    2013-12-10 ~ 2019-09-30
    IIF 54 - Director → ME
  • 12
    Sawyers Dye House Road, Thursley, Godalming, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2013-02-27 ~ 2015-02-17
    IIF 26 - Director → ME
  • 13
    C/o Rightindem Limited, 16 Commerce Square, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    4.69 GBP2024-06-30
    Person with significant control
    2016-04-06 ~ 2019-03-26
    IIF 129 - Has significant influence or control OE
  • 14
    33 Fremont Street Hackney, London, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -27,272 GBP2015-09-30
    Officer
    1999-02-23 ~ 1999-09-12
    IIF 3 - Director → ME
  • 15
    REDSTOW POWER LIMITED - 2013-07-22
    10-12 Frederick Sanger Road, Guildford, Surrey, United Kingdom
    Active Corporate (5 parents)
    Officer
    2013-02-21 ~ 2015-02-11
    IIF 59 - Director → ME
  • 16
    Sawyers Dye House Road, Thursley, Godalming, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2013-09-13 ~ 2015-02-17
    IIF 51 - 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 37 - Director → ME
  • 18
    379 Earl Marshal Road, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    422,682 GBP2024-05-29
    Officer
    1992-08-17 ~ 1995-02-15
    IIF 79 - Director → ME
    1994-07-26 ~ 1995-02-15
    IIF 143 - Secretary → ME
  • 19
    379 Earl Marshal Road, Sheffield
    Active Corporate (2 parents)
    Equity (Company account)
    696,986 GBP2024-05-29
    Officer
    1993-06-30 ~ 1995-02-15
    IIF 82 - Director → ME
  • 20
    10-12 Frederick Sanger Road, Guildford, Surrey
    Active Corporate (4 parents, 24 offsprings)
    Officer
    2010-07-01 ~ 2015-10-20
    IIF 62 - 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 24 - 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 127 - Has significant influence or control OE
  • 23
    Tramshed Tech, Pendyris Street, Cardiff, Wales
    Liquidation 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 121 - 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 83 - Director → ME
    ~ 1994-01-12
    IIF 88 - 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 57 - Director → ME
    2009-11-04 ~ 2012-07-11
    IIF 89 - Secretary → ME
  • 26
    10/12 Frederick Sanger Road, Surrey Research Park, Guildford, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2013-05-22 ~ 2015-10-20
    IIF 61 - Director → ME
  • 27
    MARLBOROUGH PHAMACEUTICALS LIMITED - 2005-02-01
    Sovereign House, Miles Gray Road, Basildon, Essex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2005-05-17 ~ 2013-11-28
    IIF 23 - 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 25 - Director → ME
    2009-10-20 ~ 2010-07-06
    IIF 140 - Secretary → ME
  • 29
    Dsm House, Garter Street, Sheffield, South Yorkshire, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2025-11-24 ~ 2025-12-19
    IIF 16 - Director → ME
  • 30
    TRONGUIDE LIMITED - 1992-09-16
    379 Earl Marshall Road, Sheffield, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    1,454,725 GBP2024-05-29
    Officer
    1992-07-29 ~ 1995-02-15
    IIF 77 - Director → ME
    1992-07-29 ~ 1995-02-15
    IIF 141 - Secretary → ME
  • 31
    GLOSSDRAFT LIMITED - 1992-08-12
    379 Earl Marshal Road, Sheffield
    Active Corporate (2 parents)
    Equity (Company account)
    32,625 GBP2024-05-29
    Officer
    1992-08-12 ~ 1992-08-13
    IIF 80 - Director → ME
    1992-08-12 ~ 1995-02-15
    IIF 142 - Secretary → ME
  • 32
    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 35 - Director → ME
  • 33
    56a Poland Street, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    2017-04-03 ~ 2019-09-10
    IIF 122 - Has significant influence or control OE
  • 34
    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 81 - Director → ME
    1993-01-27 ~ 1995-02-15
    IIF 94 - Secretary → ME
  • 35
    RALEIGH FINANCIAL PLC - 2025-03-12
    Yew Trees, Crowell Hill, Chinnor, Oxon, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -345,897 GBP2024-06-30
    Officer
    2022-02-16 ~ 2024-03-22
    IIF 50 - Director → ME
  • 36
    RHODES FINANCIAL PLC - 2025-03-12
    RHODES FINANCIAL LIMITED - 2021-12-23
    Yew Trees, Crowell Hill, Chinnor, Oxon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -156,287 GBP2024-03-31
    Officer
    2021-12-20 ~ 2024-03-22
    IIF 53 - Director → ME
  • 37
    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
    Active Corporate (2 parents)
    Officer
    2006-06-05 ~ 2010-06-30
    IIF 56 - Director → ME
    2006-06-05 ~ 2010-06-30
    IIF 139 - Secretary → ME
  • 38
    House No.26 Whistlers Aveune, Morgans Walk, Battersea, London
    Active Corporate (2 parents)
    Equity (Company account)
    41,927 GBP2024-12-31
    Officer
    ~ 1994-12-31
    IIF 76 - Director → ME
    ~ 1994-12-31
    IIF 90 - Secretary → ME
  • 39
    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 75 - Director → ME
    ~ 1994-12-31
    IIF 87 - Secretary → ME
  • 40
    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 2 - Director → ME
    1992-10-01 ~ 1998-07-10
    IIF 86 - Secretary → ME
  • 41
    Alton House, 66/68 High Street, Northwood, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2007-02-26 ~ 2012-10-17
    IIF 95 - Secretary → ME
  • 42
    TRISTEL (HOLDINGS) LIMITED - 2005-05-24
    BONDCO 1005 LIMITED - 2003-06-20
    Unit 1b Lynx Business Park, Fordham Road Snailwell, Newmarket, Cambridgeshire
    Active Corporate (7 parents, 3 offsprings)
    Officer
    2004-05-24 ~ 2020-12-15
    IIF 66 - Director → ME
    2005-02-02 ~ 2013-12-31
    IIF 92 - Secretary → ME
  • 43
    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
    Active Corporate (2 parents)
    Officer
    2004-06-15 ~ 2010-06-30
    IIF 55 - Director → ME
    2005-02-02 ~ 2014-02-27
    IIF 91 - Secretary → ME
  • 44
    VELOCYS PLC - 2024-12-09
    OXFORD CATALYSTS GROUP PLC - 2013-09-24
    PIMCO 2445 LIMITED - 2006-04-12
    Regus, John Eccles House, Science Park, Robert Robinson Avenue, Oxford, Oxfordshire, England
    Active Corporate (5 parents, 8 offsprings)
    Officer
    2006-03-29 ~ 2007-12-28
    IIF 67 - Director → ME
    2006-03-29 ~ 2007-12-28
    IIF 97 - Secretary → ME
  • 45
    OXFORD CATALYSTS LIMITED - 2013-09-24
    Regus, John Eccles House, Science Park, Robert Robinson Avenue, Oxford, Oxfordshire, England
    Active Corporate (3 parents)
    Officer
    2006-03-16 ~ 2007-12-28
    IIF 1 - Director → ME
    2006-03-16 ~ 2007-12-28
    IIF 85 - Secretary → ME
  • 46
    52 Bluebridge Road, Brookmans Park, Hatfield, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -18,071 GBP2024-02-29
    Person with significant control
    2016-04-06 ~ 2019-06-30
    IIF 130 - Has significant influence or control OE
  • 47
    10-12 Frederick Sanger Road, Guildford, Surrey, England
    Active Corporate (6 parents)
    Officer
    2015-04-09 ~ 2019-08-28
    IIF 63 - Director → ME
  • 48
    10/12 Frederick Sanger Road, Surrey Research Park, Guildford, Surrey
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    4,870,022 GBP2016-05-31
    Officer
    2015-12-01 ~ 2019-08-28
    IIF 64 - Director → ME
  • 49
    Cardiff Marine Village, Penarth Road, Cardiff, Wales
    Active Corporate (3 parents, 6 offsprings)
    Officer
    2024-04-16 ~ 2024-09-18
    IIF 31 - Director → ME
    Person with significant control
    2024-04-16 ~ 2024-07-26
    IIF 110 - Right to appoint or remove directors OE
    IIF 110 - Ownership of voting rights - 75% or more OE
    IIF 110 - Ownership of shares – 75% or more OE
  • 50
    NASH 2024 LTD - 2024-04-15
    Cardiff Marine Village, Penarth Road, Cardiff, Wales
    Active Corporate (2 parents)
    Officer
    2024-03-26 ~ 2024-09-18
    IIF 32 - Director → ME
    Person with significant control
    2024-03-26 ~ 2024-08-18
    IIF 109 - Ownership of shares – 75% or more OE
    IIF 109 - Ownership of voting rights - 75% or more OE
    IIF 109 - Right to appoint or remove directors OE
  • 51
    142-148 Main Road, Sidcup, Kent
    Dissolved Corporate (2 parents)
    Officer
    2006-08-31 ~ 2006-10-31
    IIF 93 - Secretary → 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.