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

Mr Christopher Harwood Bernard Mills

    Related profiles found in government register
  • Mr Christopher Harwood Bernard Mills
    British born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ty Bevan House, Cleeve Drive, Llanishen, Cardiff, CF14 5GF, Wales

      IIF 1
    • icon of address 6, Lloyd's Avenue, London, EC3N 3AX, United Kingdom

      IIF 2
    • icon of address 6, Stratton Street, London, W1J 8LD, England

      IIF 3
    • icon of address 6, Stratton Street, Mayfair, London, W1J 8LD

      IIF 4
    • icon of address Avon House, 19 Stanwell Road, Penarth, Cardiff, CF64 2EZ

      IIF 5
  • Mills, Christopher Harwood Bernard
    British banker born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Cliveden Place, London, SW1W 8LA

      IIF 6
  • Mills, Christopher Harwood Bernard
    British business executive born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Stratton Street, Mayfair, London, W1J 8LD, United Kingdom

      IIF 7
  • Mills, Christopher Harwood Bernard
    British ceo born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harwood Capital Management Limited, 6 Stratton Street, London, W1J 8LD, England

      IIF 8
  • Mills, Christopher Harwood Bernard
    British ceo jo hambro born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Cliveden Place, London, SW1W 8LA

      IIF 9
  • Mills, Christopher Harwood Bernard
    British chief executive officer born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100 Barbirolli Square, Manchester, M2 3AB

      IIF 10
    • icon of address Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD

      IIF 11
    • icon of address 6, Stratton Street, Mayfair, London, W1J 8LD, United Kingdom

      IIF 12
  • Mills, Christopher Harwood Bernard
    British chief inv officer born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Great Queen Street, Covent Garden, London, WC2B 5AH, England

      IIF 13
  • Mills, Christopher Harwood Bernard
    British chief invest officer born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Blackbrook House, Ashbourne Road Blackbrook, Belper, Derbyshire, DE56 2DB

      IIF 14
    • icon of address 10, Cliveden Place, London, SW1W 8LA

      IIF 15
  • Mills, Christopher Harwood Bernard
    British chief investment officer born in November 1952

    Resident in England

    Registered addresses and corresponding companies
  • Mills, Christopher Harwood Bernard
    British cio born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Cliveden Place, London, SW1W 8LA

      IIF 37
  • Mills, Christopher Harwood Bernard
    British company director born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Royce Close, West Portway, Andover, Hampshire, SP10 3TS

      IIF 38
    • icon of address Crossways Point 15, Victory Way, Crossways Business Park, Dartford, Kent, DA2 6DT, England

      IIF 39
    • icon of address Sentinel House, Harvest Crescent, Ancells Business Park, Fleet, Hampshire, GU51 2UZ, England

      IIF 40
    • icon of address 10, Cliveden Place, London, SW1W 8LA

      IIF 41 IIF 42 IIF 43
    • icon of address C/o Harwood Estate Limited, 6 Stratton Streen, Mayfair, London, W1J 8LD, United Kingdom

      IIF 50
    • icon of address The Bindery, 5th Floor, 51-53 Hatton Garden, London, EC1N 8HN, United Kingdom

      IIF 51
    • icon of address Frenkel House, 15 Carolina Way, Salford, Manchester, M50 2ZY, United Kingdom

      IIF 52
    • icon of address 4 Rudgate Court, Walton, Wetherby, West Yorkshire, LS23 7BF

      IIF 53
  • Mills, Christopher Harwood Bernard
    British director born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aragon House, University Way, Cranfield Technology Park, Cranfield, Bedford, MK43 0EQ, England

      IIF 54
    • icon of address 3, Temple Quay, Temple Back East, Bristol, BS1 6DZ

      IIF 55
    • icon of address Ty Bevan House, Cleeve Drive, Llanishen, Cardiff, CF14 5GF, Wales

      IIF 56
    • icon of address 1, Bow Churchyard, London, EC4M 9DQ, England

      IIF 57
    • icon of address 10, Cliveden Place, London, SW1W 8LA

      IIF 58 IIF 59 IIF 60
    • icon of address 10, Cliveden Place, London, SW1W 8LA, England

      IIF 79
    • icon of address 2, Leman Street, London, E1W 9US, United Kingdom

      IIF 80
    • icon of address 3rd Floor, 114a Cromwell Road, London, SW7 4AG, United Kingdom

      IIF 81
    • icon of address 6, Stratton Street, London, W1J 8LD

      IIF 82
    • icon of address 6, Stratton Street, London, W1J 8LD, England

      IIF 83 IIF 84 IIF 85
    • icon of address 6, Stratton Street, London, W1J 8LD, United Kingdom

      IIF 86 IIF 87
    • icon of address 6, Stratton Street, Mayfair, London, W1J 8LD

      IIF 88 IIF 89 IIF 90
    • icon of address 6, Stratton Street, Mayfair, London, W1J 8LD, England

      IIF 95
    • icon of address 6, Stratton Street, Mayfair, London, W1J 8LD, United Kingdom

      IIF 96
    • icon of address St Georges House, 5 St. Georges Road, London, SW19 4DR, England

      IIF 97
    • icon of address The Old Brewery, 6 Blundell Street, London, N7 9BH, United Kingdom

      IIF 98
    • icon of address One, St Peter's Square, Manchester, M2 3DE, United Kingdom

      IIF 99
    • icon of address 1, Seebeck House, Seebeck Place Knowlhill, Milton Keynes, MK5 8FR, England

      IIF 100
    • icon of address 1, Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, United Kingdom

      IIF 101
    • icon of address Suite 3 Shenley Pavilions, Chalkdell Drive, Shenley Wood, Milton Keynes, Bucks, MK5 6LB

      IIF 102
    • icon of address Avon House, 19 Stanwell Road, Penarth, Cardiff, CF64 2EZ

      IIF 103
    • icon of address Avon House, 19 Stanwell Road, Penarth, Cardiff, CF64 2EZ, United Kingdom

      IIF 104
    • icon of address 6, Europa Court, Sheffield Business Park, Sheffield, S9 1XE, United Kingdom

      IIF 105
    • icon of address 3 The Maltings, Wetmore Road, Burton On Trent, Staffordshire, DE14 1SE

      IIF 106
  • Mills, Christopher Harwood Bernard
    British director/investment banker born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Cliveden Road, London, SW1W 8LA

      IIF 107
  • Mills, Christopher Harwood Bernard
    British financier born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Cliveden Place, London, SW1W 8LA

      IIF 108
    • icon of address 10, Cliveden Place, London, SW1W 8LA, Great Britain

      IIF 109
  • Mills, Christopher Harwood Bernard
    British fund manager born in November 1952

    Resident in England

    Registered addresses and corresponding companies
  • Mills, Christopher Harwood Bernard
    British inv't banker born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Cliveden Place, London, SW1W 8LA

      IIF 112
  • Mills, Christopher Harwood Bernard
    British investment born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Coleman Street, London, EC2R 5AL, England

      IIF 113
  • Mills, Christopher Harwood Bernard
    British investment adviser born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Cliveden Place, London, SW1W 8LA

      IIF 114
  • Mills, Christopher Harwood Bernard
    British investment banker born in November 1952

    Resident in England

    Registered addresses and corresponding companies
  • Mills, Christopher Harwood Bernard
    British investment manager born in November 1952

    Resident in England

    Registered addresses and corresponding companies
  • Mills, Christopher Harwood Bernard
    British non executive director born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Quantum House, Hobson Industrial Estate, Burnopfield, County Durham, NE16 6EA

      IIF 171
  • Mills, Christopher Harwood Bernard
    British non-executive director born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Floor 3, 1 St. Ann Street, Manchester, M2 7LR

      IIF 172
  • Mills, Christopher Harwood Bernard
    British none born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Gough Square, London, England, EC4A 3DW, United Kingdom

      IIF 173
  • Mr Christopher Harwood Bernard Mills
    British born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Worlds End Studios, 132-134 Lots Road, London, SW10 0RJ, England

      IIF 174
  • Mills, Christopher Harwood Bernard
    born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Cliveden Place, London, , SW1W 8LA,

      IIF 175
    • icon of address 6, Stratton Street, Mayfair, London, W1J 8LD

      IIF 176
  • Mills, Christopher Harwood Bernard
    British company director born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Stratton Street, Mayfair, London, W1J 8LD, United Kingdom

      IIF 177
  • Mills, Christopher Harwood Bernard
    British investment banker

    Registered addresses and corresponding companies
    • icon of address 10, Cliveden Place, London, SW1W 8LA

      IIF 178
child relation
Offspring entities and appointments
Active 65
  • 1
    DARBY GROUP LIMITED - 2017-10-25
    icon of address Ground Floor Ryder Court, 14 Ryder Street, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-11-27 ~ now
    IIF 59 - Director → ME
  • 2
    icon of address 6 Stratton Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2021-06-17 ~ now
    IIF 158 - Director → ME
  • 3
    icon of address 6 Stratton Street, Mayfair, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-15 ~ dissolved
    IIF 152 - Director → ME
  • 4
    icon of address Quandrant House Floor 6, 4 Thomas More Square, London
    Active Corporate (6 parents)
    Equity (Company account)
    6,700,000 GBP2024-06-30
    Officer
    icon of calendar 2007-12-10 ~ now
    IIF 112 - Director → ME
  • 5
    SAPIENT THERAPEUTICS LTD - 2024-06-04
    icon of address 6 Stratton Street, Mayfair, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,290,105 GBP2024-12-31
    Officer
    icon of calendar 2025-06-19 ~ now
    IIF 95 - Director → ME
  • 6
    BALTIMORE PLC - 2006-07-25
    BALTIMORE TECHNOLOGIES PLC - 2005-04-15
    ZERGO HOLDINGS PLC - 1999-05-14
    ZERGO LIMITED - 1993-09-10
    ZEDSERVE LIMITED - 1992-07-27
    icon of address 150 Aldersgate Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-28 ~ dissolved
    IIF 134 - Director → ME
  • 7
    HENPAIL LIMITED - 1999-07-13
    icon of address 6 Stratton Street, Mayfair, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-21 ~ dissolved
    IIF 94 - Director → ME
  • 8
    BALTIMORE TECHNOLOGY LIMITED - 1999-06-09
    ZERGO LIMITED - 1999-02-22
    DATA INNOVATION LIMITED - 1993-09-10
    BLONDECOURT LIMITED - 1980-12-31
    icon of address 6 Stratton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-21 ~ dissolved
    IIF 86 - Director → ME
  • 9
    SATELLITE SOLUTIONS WORLDWIDE GROUP PLC - 2018-05-23
    CLEEVE CAPITAL PLC - 2015-05-08
    CLEEVE CAPITAL LIMITED - 2014-11-20
    icon of address C/o Arch Law Floor 2, 8 Bishopsgate, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-05-23 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2025-09-04 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 3rd Floor 114a Cromwell Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    2,277,412 GBP2024-12-31
    Officer
    icon of calendar 2024-12-09 ~ now
    IIF 81 - Director → ME
  • 11
    NEW NAME NEEDED PLC - 2000-04-05
    NEWSPLAYER GROUP PLC - 2004-05-24
    icon of address Quadrant House Floor 6 4, Thomas More Square, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2007-06-01 ~ now
    IIF 78 - Director → ME
  • 12
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    22,609,892 GBP2024-06-30
    Officer
    icon of calendar 2008-11-26 ~ now
    IIF 120 - Director → ME
  • 13
    INGLEBY (1715) LIMITED - 2006-11-21
    icon of address 6 Stratton Street, Mayfair, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-10-26 ~ dissolved
    IIF 89 - Director → ME
  • 14
    REVERSING LIMITED - 1982-05-06
    MONTAGU BOSTON FINANCE LIMITED - 1984-04-19
    icon of address 6 Stratton Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ now
    IIF 151 - Director → ME
  • 15
    BDB NEWCO LIMITED - 2016-03-03
    icon of address 1 Bow Churchyard, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-03-04 ~ now
    IIF 130 - Director → ME
  • 16
    CROSS BORDER PUBLISHING LIMITED - 1999-08-25
    icon of address C/o Ir Media Group Limited, 6 Lloyds Avenue, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    75,000 GBP2021-12-31
    Officer
    icon of calendar 1999-03-12 ~ dissolved
    IIF 13 - Director → ME
  • 17
    INTERNATIONAL BRAND LICENSING PLC - 2010-07-06
    EAGLECRAFT LIMITED - 2002-04-23
    icon of address Avon House, 19 Stanwell Road, Penarth, Cardiff
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 2016-04-08 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2016-07-21 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    SWEEPACTION PLC - 1997-05-13
    POLMARKET PLC - 1997-12-17
    ELEMENTIS (1998) PLC - 1998-02-23
    icon of address The Bindery, 5th Floor, 51-53 Hatton Garden, London, United Kingdom
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2025-01-01 ~ now
    IIF 51 - Director → ME
  • 19
    FORWARD LINK LIMITED - 2004-01-29
    FORWARD LINK PLC - 2004-07-26
    WC CO (4) LIMITED - 2003-07-08
    icon of address Frenkel House 15 Carolina Way, Salford, Manchester, United Kingdom
    Active Corporate (6 parents, 17 offsprings)
    Officer
    icon of calendar 2020-05-20 ~ now
    IIF 52 - Director → ME
  • 20
    EVESWISE LIMITED - 1984-05-08
    GROWTH INVESTMENT MANAGEMENT LIMITED - 1993-02-12
    icon of address 6 Stratton Street, Mayfair, London
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    17,095,983 GBP2020-03-31
    Officer
    icon of calendar ~ now
    IIF 155 - Director → ME
  • 21
    BROOMCO (2714) LIMITED - 2001-11-19
    icon of address 6 Stratton Street, Mayfair, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2007-01-24 ~ now
    IIF 22 - Director → ME
  • 22
    1 ORCHARD PLACE (FREEHOLD) LIMITED - 2022-12-06
    icon of address 6 Stratton Street, Mayfair, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-10-07 ~ now
    IIF 159 - Director → ME
  • 23
    HACKREMCO (NO. 2609) LIMITED - 2011-09-01
    icon of address 6 Stratton Street, Mayfair, London
    Active Corporate (11 parents, 13 offsprings)
    Officer
    icon of calendar 2011-10-26 ~ now
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
  • 24
    icon of address 6 Stratton Street, Mayfair, London
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2013-01-22 ~ now
    IIF 12 - Director → ME
  • 25
    J O HAMBRO CAPITAL MANAGEMENT (HOLDINGS) LIMITED - 2001-08-13
    CHARCO 734 LIMITED - 1998-09-22
    J O HAMBRO CAPITAL MANAGEMENT GROUP LIMITED - 2011-10-24
    icon of address 6 Stratton Street, Mayfair, London
    Active Corporate (5 parents)
    Equity (Company account)
    88,222,686 GBP2020-03-31
    Officer
    icon of calendar 1998-10-01 ~ now
    IIF 156 - Director → ME
  • 26
    icon of address 6 Stratton Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-02-27 ~ dissolved
    IIF 31 - Director → ME
  • 27
    HARWOOD COYPU LIMITED - 2020-04-21
    icon of address 6 Stratton Street, London, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    171,193 GBP2020-03-31
    Officer
    icon of calendar 2019-08-14 ~ now
    IIF 150 - Director → ME
  • 28
    icon of address 6 Stratton Street, Mayfair, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-08-16 ~ dissolved
    IIF 7 - Director → ME
  • 29
    MEAUJO (745) LIMITED - 2010-01-29
    RYDER COURT PROPERTIES LIMITED - 2011-12-14
    icon of address 6 Stratton Street, Mayfair, London
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    -872,797 GBP2020-03-31
    Officer
    icon of calendar 2011-12-13 ~ now
    IIF 91 - Director → ME
  • 30
    CROSS BORDER LIMITED - 2015-07-01
    CROSS-BORDER PUBLISHING LIMITED - 2005-12-13
    CROSS-BORDER PUBLISHING (HOLDINGS) LIMITED - 1999-08-25
    icon of address 6 Lloyd's Avenue, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    298,700 GBP2024-03-31
    Officer
    icon of calendar 1999-03-12 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-07-12 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    BDBCO NO.859 LIMITED - 2016-07-28
    JAGUAR HOLDINGS LTD - 2016-08-02
    icon of address 1 Bow Churchyard, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-02-08 ~ now
    IIF 129 - Director → ME
  • 32
    JARVIS PORTER LIMITED - 1990-10-22
    icon of address Darby House, Sunningdale Road, Scunthorpe, North Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-15 ~ dissolved
    IIF 64 - Director → ME
  • 33
    icon of address Pricewaterhousecoopers, Benson House, 33 Wellington Street, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-01-25 ~ now
    IIF 118 - Director → ME
  • 34
    WATERMARK GROUP PLC - 2008-07-30
    TELECARD HOLDINGS PLC - 1989-01-30
    JOURNEY GROUP PLC - 2017-02-06
    HYPERTEL PLC - 1985-10-23
    WORCORP PUBLIC LIMITED COMPANY - 1985-09-20
    icon of address 1 Bow Churchyard, London, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2015-01-05 ~ now
    IIF 57 - Director → ME
  • 35
    icon of address First Floor, Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-03-19 ~ dissolved
    IIF 93 - Director → ME
  • 36
    icon of address Ty Bevan House Cleeve Drive, Llanishen, Cardiff, Wales
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    11,557,850 GBP2024-02-28
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    icon of address 6 Europa Court, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (7 parents, 12 offsprings)
    Officer
    icon of calendar 2014-12-19 ~ now
    IIF 105 - Director → ME
  • 38
    DWSCO 2642 LIMITED - 2005-12-15
    icon of address Ground Floor, Ryder Court, 14 Ryder Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-24 ~ dissolved
    IIF 26 - Director → ME
  • 39
    NORTH ATLANTIC SERVICES LIMITED - 2021-12-15
    icon of address 6 Stratton Street, Mayfair, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    3,982,706 GBP2024-03-31
    Officer
    icon of calendar 2021-12-14 ~ now
    IIF 160 - Director → ME
  • 40
    MONTAGU BOSTON INVESTMENT TRUST PLC - 1984-03-20
    CONSOLIDATED VENTURE TRUST PLC - 1993-05-18
    icon of address 6 Stratton Street, London
    Active Corporate (8 parents, 5 offsprings)
    Officer
    icon of calendar ~ now
    IIF 148 - Director → ME
  • 41
    RENALYTIX AI PLC - 2021-06-23
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2018-03-15 ~ now
    IIF 80 - Director → ME
  • 42
    ASSETCO PLC - 2025-03-06
    ASFARE GROUP PLC - 2007-03-29
    ASFARE NO.1 PLC - 2003-12-02
    icon of address 30 Coleman Street, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2011-03-23 ~ now
    IIF 113 - Director → ME
  • 43
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1996-04-24 ~ dissolved
    IIF 115 - Director → ME
  • 44
    SHERWOOD HOLDINGS LIMITED - 2020-10-21
    SOURCEBIO INTERNATIONAL PLC - 2023-01-18
    SOURCEBIO INTERNATIONAL LIMITED - 2020-10-21
    icon of address 1 Orchard Place, Nottingham Business Park, Nottingham, Notts
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2016-07-13 ~ now
    IIF 169 - Director → ME
  • 45
    icon of address 50 Broadway, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-12 ~ dissolved
    IIF 147 - Director → ME
  • 46
    icon of address Floor 3 1 St. Ann Street, Manchester
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-08 ~ now
    IIF 172 - Director → ME
  • 47
    FOOTCO 1 LIMITED - 2014-01-06
    icon of address Opus Restructuring Llp, 1 Radian Court Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-12-21 ~ dissolved
    IIF 177 - Director → ME
  • 48
    icon of address First Floor, Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-10-09 ~ dissolved
    IIF 50 - Director → ME
  • 49
    icon of address Worlds End Studios, 132-134 Lots Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    94,873 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-10-08 ~ now
    IIF 174 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 174 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    icon of address Silbury Court 420 Silbury Boulevard, Central Milton Keynes
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2009-04-06 ~ dissolved
    IIF 102 - Director → ME
  • 51
    Company number 00267163
    Non-active corporate
    Officer
    icon of calendar 2007-01-24 ~ now
    IIF 17 - Director → ME
  • 52
    Company number 00548707
    Non-active corporate
    Officer
    icon of calendar 2010-11-16 ~ now
    IIF 34 - Director → ME
  • 53
    Company number 00842208
    Non-active corporate
    Officer
    icon of calendar 2010-11-16 ~ now
    IIF 32 - Director → ME
  • 54
    Company number 00951321
    Non-active corporate
    Officer
    icon of calendar 2008-07-14 ~ now
    IIF 18 - Director → ME
  • 55
    Company number 01719841
    Non-active corporate
    Officer
    icon of calendar 2010-11-16 ~ now
    IIF 33 - Director → ME
  • 56
    Company number 01734832
    Non-active corporate
    Officer
    icon of calendar 2008-07-14 ~ now
    IIF 28 - Director → ME
  • 57
    Company number 01738806
    Non-active corporate
    Officer
    icon of calendar 2008-07-14 ~ now
    IIF 16 - Director → ME
  • 58
    Company number 01742562
    Non-active corporate
    Officer
    icon of calendar ~ now
    IIF 44 - Director → ME
  • 59
    Company number 01785044
    Non-active corporate
    Officer
    icon of calendar 2008-07-14 ~ now
    IIF 24 - Director → ME
  • 60
    Company number 01911195
    Non-active corporate
    Officer
    icon of calendar 2008-07-14 ~ now
    IIF 23 - Director → ME
  • 61
    Company number 02303192
    Non-active corporate
    Officer
    icon of calendar 2007-02-28 ~ now
    IIF 111 - Director → ME
  • 62
    Company number 02688084
    Non-active corporate
    Officer
    icon of calendar 2008-07-14 ~ now
    IIF 25 - Director → ME
  • 63
    Company number 04080666
    Non-active corporate
    Officer
    icon of calendar 2001-01-23 ~ now
    IIF 68 - Director → ME
  • 64
    Company number 06239036
    Non-active corporate
    Officer
    icon of calendar 2008-05-14 ~ now
    IIF 35 - Director → ME
  • 65
    Company number 06239666
    Non-active corporate
    Officer
    icon of calendar 2007-07-11 ~ now
    IIF 36 - Director → ME
Ceased 104
  • 1
    DARBY GROUP LIMITED - 2017-10-25
    icon of address Ground Floor Ryder Court, 14 Ryder Street, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-04-25 ~ 2007-10-01
    IIF 69 - Director → ME
  • 2
    icon of address Ashcombe Court Ashcombe Court, Woolsack Way, Godalming, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-11-30
    Officer
    icon of calendar 2008-06-17 ~ 2019-01-14
    IIF 15 - Director → ME
  • 3
    PRECIS (2541) LIMITED - 2005-08-23
    icon of address 12 The Grange, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,336 GBP2024-03-31
    Officer
    icon of calendar 2011-11-02 ~ 2014-10-23
    IIF 30 - Director → ME
  • 4
    MID-STATES PLC - 2011-11-15
    DSC HOLDINGS PLC - 1989-10-24
    DIAMOND STYLUS PLC - 1985-10-31
    DIAMOND STYLUS P L C(THE) - 1982-11-16
    icon of address Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2008-12-16
    IIF 137 - Director → ME
  • 5
    icon of address Sterling House, Grimbald Crag Close, Knaresborough, North Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    5,413,107 GBP2018-12-31
    Officer
    icon of calendar 2016-01-01 ~ 2018-08-13
    IIF 79 - Director → ME
  • 6
    icon of address 6 Stratton Street, Mayfair, London
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    7,250,000 GBP2023-12-31
    Officer
    icon of calendar 2009-12-10 ~ 2018-09-04
    IIF 153 - Director → ME
  • 7
    icon of address 6 Stratton Street, Mayfair, London
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2,773,122 GBP2023-12-31
    Officer
    icon of calendar 2009-11-05 ~ 2018-09-04
    IIF 157 - Director → ME
  • 8
    BETBURST LIMITED - 1999-06-14
    PICCADILLY GROWTH TRADING LIMITED - 2004-01-15
    icon of address 1 More London Place, London
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 1999-05-14 ~ 2001-03-29
    IIF 43 - Director → ME
  • 9
    HARWOOD WEALTH MANAGEMENT GROUP PLC - 2020-03-17
    COMPASS WEALTH MANAGEMENT GROUP PLC - 2016-03-15
    COMPASS WEALTH MANAGEMENT GROUP LIMITED - 2014-06-04
    COMPASS WEALTH MANAGEMENT GROUP PLC - 2008-10-30
    HARWOOD WEALTH MANAGEMENT GROUP LIMITED - 2022-07-05
    icon of address 5 Lancer House Hussar Court, Westside View, Waterlooville, Hampshire
    Active Corporate (7 parents, 28 offsprings)
    Officer
    icon of calendar 2016-03-29 ~ 2020-03-20
    IIF 83 - Director → ME
  • 10
    PRIME FOCUS LONDON PLC - 2016-10-13
    ALLEYPRESS LIMITED - 1983-02-15
    VTR PLC - 2008-10-16
    VIDEO TAPE RECORDING PLC - 1990-01-31
    icon of address Suite 501 Unit 2 94a Wycliffe Road, Northampton
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-09-01 ~ 2011-10-14
    IIF 114 - Director → ME
  • 11
    M.K.J.TRUST LIMITED - 1990-08-21
    PICCADILLY GROWTH TRUST PLC - 2003-08-29
    MKJ INVESTMENT COMPANY LIMITED - 1998-10-07
    icon of address 1 More London Place, London
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 1998-10-08 ~ 2001-03-29
    IIF 46 - Director → ME
  • 12
    ASSETCO GROUP LIMITED - 2010-05-27
    SARCON VEHICLES LIMITED - 2005-11-17
    SARCON (NO.175) LIMITED - 2005-05-18
    icon of address 34 Roughfort Road, Mallusk, Newtownabbey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-21 ~ 2007-03-30
    IIF 107 - Director → ME
  • 13
    AUTOTAG FULFILMENT LIMITED - 2013-12-03
    AUTOTAG LIMITED - 2012-06-21
    RICHSTAR LIMITED - 2001-07-20
    icon of address 2nd Floor 40 Queen Square, Bristol, Avon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-02-02 ~ 2009-05-06
    IIF 19 - Director → ME
  • 14
    AUGEAN PLC - 2021-11-08
    icon of address 4 Rudgate Court, Walton, Wetherby, West Yorkshire
    Active Corporate (4 parents, 12 offsprings)
    Officer
    icon of calendar 2017-10-16 ~ 2021-10-20
    IIF 53 - Director → ME
  • 15
    icon of address Sterling House, Grimbald Crag Close, Knaresborough, North Yorkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    6,877,365 GBP2018-12-31
    Officer
    icon of calendar 2015-09-16 ~ 2018-08-13
    IIF 170 - Director → ME
  • 16
    STANELCO PLC - 2010-07-08
    MICROSTONE PUBLIC LIMITED COMPANY - 1985-05-14
    BIOME TECHNOLOGIES PLC - 2025-03-28
    MERCHANT MANUFACTORY ESTATE COMPANY PLC - 1991-08-16
    icon of address Starpol Technology Centre North Road, Marchwood Industrial Park, Southampton, Hampshire, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar ~ 2003-07-31
    IIF 41 - Director → ME
  • 17
    NAV BIDCO LIMITED - 2008-05-22
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-30 ~ 2013-07-19
    IIF 20 - Director → ME
  • 18
    FERRARIS GROUP PLC - 2007-02-05
    STAINLESS METALCRAFT PLC - 1993-01-04
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-31 ~ 2013-07-19
    IIF 71 - Director → ME
  • 19
    KYNOCH GROUP PLC - 2000-05-12
    G & G KYNOCH PUBLIC LIMITED COMPANY - 1992-05-05
    BIOQUELL PLC - 2019-10-01
    icon of address C/o Hill Dickinson, No.1 St. Paul's Square, Liverpool, England
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2012-12-18 ~ 2019-01-15
    IIF 38 - Director → ME
  • 20
    BOLTON GROUP PLC - 2008-04-30
    BOLTON TEXTILE MILL COMPANY PLC(THE) - 1989-02-03
    icon of address 322 Goswell Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    546,641 GBP2024-10-31
    Officer
    icon of calendar 1994-03-04 ~ 1996-04-12
    IIF 133 - Director → ME
  • 21
    CASTLE ACQUISITIONS PLC - 2007-06-18
    icon of address C/o Sulzer (uk) Holdings Limited, Manor Mill Lane, Leeds, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2005-02-16 ~ 2010-06-14
    IIF 110 - Director → ME
  • 22
    icon of address Charles River Laboratories, Manston Road, Margate, Kent
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-11-10 ~ 2015-07-24
    IIF 109 - Director → ME
  • 23
    CELSIS INTERNATIONAL PLC - 2010-01-06
    icon of address Charles River Laboratories, Manston Road, Margate, Kent
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2009-09-03 ~ 2015-07-24
    IIF 108 - Director → ME
  • 24
    LINDLEY CATERING LIMITED - 2015-02-26
    SUMMERCOMBE 112 LIMITED - 2001-07-10
    I.M.P. LEISURE LIMITED - 2003-07-18
    icon of address One, Southampton Row, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,931,117 GBP2024-08-31
    Officer
    icon of calendar 2001-08-20 ~ 2005-07-06
    IIF 143 - Director → ME
  • 25
    BUSINESS ADVISORY SERVICES (HOLDINGS) LIMITED - 1996-08-01
    MATAHARI 388 LIMITED - 1991-07-11
    icon of address 10 Crown Place, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1991-04-12 ~ 1992-07-06
    IIF 6 - Director → ME
  • 26
    icon of address Hill House, Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-31 ~ 2006-09-28
    IIF 77 - Director → ME
  • 27
    CURTIS BANKS GROUP LIMITED - 2015-04-29
    CURTIS BANKS GROUP PLC - 2023-10-10
    CURTIS BANKS PENSION SERVICES LIMITED - 2012-10-23
    icon of address Suite B & C, First Floor Milford House, 43-55 Milford Street, Salisbury, United Kingdom
    Active Corporate (7 parents, 6 offsprings)
    Officer
    icon of calendar 2022-05-26 ~ 2023-09-26
    IIF 55 - Director → ME
  • 28
    CYPROTEX PLC - 2017-06-01
    CYPROTEX SERVICES LIMITED - 2002-01-07
    INHOCO 2437 LIMITED - 2001-12-04
    icon of address 114 Innovation Drive, Milton Park, Milton, Abingdon, Oxfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-07-24 ~ 2016-12-14
    IIF 10 - Director → ME
  • 29
    AMERICAN BUSINESS SYSTEMS PLC. - 1991-06-14
    NEW COURT NATURAL RESOURCES PUBLIC LIMITED COMPANY - 1987-01-20
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1993-07-02
    IIF 124 - Director → ME
  • 30
    DARBY TEMPERED PRODUCTS LIMITED - 1999-09-07
    REDBOURNE DEVELOPMENTS LIMITED - 1990-08-21
    icon of address 9 Ensign House Admirals Way, Marsh Wall, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2007-12-18 ~ 2009-08-19
    IIF 63 - Director → ME
  • 31
    DENISON INTERNATIONAL PLC - 2004-04-15
    ALNERY NO.1278 LIMITED - 1993-05-14
    icon of address Parker House, 55 Maylands Avenue, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-06-15 ~ 2004-02-12
    IIF 135 - Director → ME
  • 32
    RYDENOR INVESTMENTS LIMITED - 2006-02-16
    icon of address C/o Sulzer (uk) Holdings Limited, Manor Mill Lane, Leeds, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-11-30 ~ 2007-06-19
    IIF 58 - Director → ME
  • 33
    DOWDING AND MILLS PUBLIC LIMITED COMPANY - 2007-05-17
    DOWDING AND MILLS LIMITED - 2007-12-12
    DOWDING AND MILLS PUBLIC LIMITED COMPANY - 2016-11-28
    icon of address C/o Sulzer (uk) Holdings Limited, Manor Mill Lane, Leeds, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-05-11 ~ 2010-06-14
    IIF 60 - Director → ME
  • 34
    MOTHERWELL BRIDGE LIMITED - 2008-09-11
    DMWS 788 LIMITED - 2006-11-10
    icon of address Ernst & Young Llp, Ten, George Street, Edinburgh
    Dissolved Corporate
    Officer
    icon of calendar 2006-09-08 ~ 2008-06-12
    IIF 61 - Director → ME
  • 35
    ESSENDEN PUBLIC LIMITED COMPANY - 2015-08-11
    icon of address Aragon House Cranfield Technology Park, Cranfield, Bedford, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2009-05-26 ~ 2017-04-12
    IIF 97 - Director → ME
  • 36
    BPE HOLDINGS LIMITED - 2008-03-12
    icon of address Tutsham Farm, West Farleigh, Maidstone, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,281,138 GBP2023-05-31
    Officer
    icon of calendar 2006-08-15 ~ 2014-08-01
    IIF 65 - Director → ME
  • 37
    icon of address Frp Advisory Trading Limited Kings Orchard, 1 Queen Street, Bristol
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2018-08-15 ~ 2021-12-01
    IIF 8 - Director → ME
  • 38
    DMWS 389 LIMITED - 2000-01-14
    FORTIS LEISURE LIMITED - 2001-02-12
    GOALS SOCCER CENTRES LIMITED - 2004-11-25
    icon of address C/o Dla Piper Scotland Llp Collins House, Rutland Square, Edinburgh
    Liquidation Corporate (5 offsprings)
    Officer
    icon of calendar 2016-05-05 ~ 2019-11-07
    IIF 128 - Director → ME
  • 39
    CALENDEN LIMITED - 2011-10-05
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-11-21 ~ 2004-06-22
    IIF 119 - Director → ME
    icon of calendar 1995-11-21 ~ 2002-10-04
    IIF 178 - Secretary → ME
  • 40
    KAZAKHSTAN GOLD LIMITED - 1993-07-16
    GALESTORM LIMITED - 1993-05-06
    BAKYRCHIK GOLD PLC - 1997-10-06
    BKG RESOURCES PLC - 1998-09-28
    GTL RESOURCES PLC - 2012-01-23
    icon of address Fifth Floor, 12 Gough Square, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-01-17 ~ 2014-06-03
    IIF 145 - Director → ME
  • 41
    FGML SERVICES LIMITED - 2005-05-16
    FALKLAND GOLD AND MINERALS LIMITED - 2005-01-17
    icon of address Arthur Cox, 12 Gough Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-10-09 ~ 2014-06-03
    IIF 173 - Director → ME
  • 42
    icon of address Sterling House, Grimbald Crag Close, Knaresborough, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 EUR2017-08-23
    Officer
    icon of calendar 2018-08-13 ~ 2021-09-30
    IIF 84 - Director → ME
  • 43
    HARWOOD AUBERGINE LIMITED - 2019-06-27
    icon of address 6 Stratton Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-06-13 ~ 2019-07-22
    IIF 85 - Director → ME
  • 44
    NORTH ATLANTIC VALUE LLP - 2011-11-11
    icon of address 6 Stratton Street, Mayfair, London
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    2,594,494 GBP2024-03-31
    Officer
    icon of calendar 2003-10-14 ~ 2015-06-09
    IIF 176 - LLP Member → ME
  • 45
    AGHOCO 1757 LIMITED - 2018-10-22
    icon of address One, St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2019-09-01 ~ 2019-09-01
    IIF 99 - Director → ME
  • 46
    HARWOOD BIDCO LIMITED - 2015-06-08
    icon of address Aragon House Cranfield Technology Park, Cranfield, Bedford, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-12-03 ~ 2017-04-12
    IIF 149 - Director → ME
  • 47
    HARWOOD TOPCO LIMITED - 2015-06-08
    icon of address Aragon House Cranfield Technology Park, Cranfield, Bedford, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-06-02 ~ 2017-04-12
    IIF 168 - Director → ME
  • 48
    INSPIRED GAMING LIMITED - 2006-05-17
    INSPIRED GAMING GROUP LIMITED - 2006-05-18
    icon of address First Floor, 107 Station Street, Burton-on-trent, Staffordshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-09-29 ~ 2010-07-01
    IIF 106 - Director → ME
  • 49
    icon of address C/o Bdo Llp, 5 Temple Square, Liverpool
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2003-04-22 ~ 2012-11-13
    IIF 131 - Director → ME
  • 50
    J O HAMBRO & PARTNERS LIMITED - 1997-11-11
    J O HAMBRO UNIT TRUST MANAGERS LIMITED - 1989-05-05
    HAMBRO PHOENIX INVESTMENT COMPANY LIMITED - 1990-12-18
    icon of address Level 3 1 St. James's Market, London, England
    Active Corporate (8 parents, 4 offsprings)
    Officer
    icon of calendar 1993-02-01 ~ 2011-10-26
    IIF 162 - Director → ME
  • 51
    JERMYN INVESTMENT PROPERTIES PLC - 2002-12-18
    JERMYN INVESTMENT CO P L C - 1996-07-08
    icon of address Ashcroft Cameron, 6 The Mead Business Centre, Mead Lane, Hertford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-02-05 ~ 1992-11-30
    IIF 122 - Director → ME
  • 52
    icon of address 30 Finsbury Square, London
    Dissolved Corporate
    Officer
    icon of calendar 2002-09-09 ~ 2007-05-09
    IIF 75 - Director → ME
  • 53
    LANGLEY PARK INVESTMENTS PLC - 2004-08-16
    icon of address 30 Finsbury Square, London
    Dissolved Corporate
    Officer
    icon of calendar 2004-09-29 ~ 2007-06-21
    IIF 67 - Director → ME
  • 54
    icon of address C/o Scodie Deyong Llp, 2nd Floor 85 Frampton Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-09-06 ~ 2010-11-08
    IIF 127 - Director → ME
  • 55
    WORDMETHOD COMPANY LIMITED - 1993-07-02
    LILLEY PILING LIMITED - 1998-02-26
    LONRHO AFRICA PLC - 2007-05-10
    LONRHO PLC - 2013-08-02
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 USD2024-12-31
    Officer
    icon of calendar 1999-03-18 ~ 2006-04-28
    IIF 139 - Director → ME
  • 56
    M J GLEESON GROUP PUBLIC LIMITED COMPANY - 2014-12-22
    M J GLEESON (CONTRACTORS) PUBLIC LIMITED COMPANY - 1982-03-24
    icon of address 6 Europa Court, Sheffield Business Park, Sheffield
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2009-01-01 ~ 2014-12-18
    IIF 40 - Director → ME
  • 57
    ALEXANDER PROUDFOOT FINANCE LIMITED - 2001-10-26
    CITY AND FOREIGN FINANCE LIMITED - 1992-10-16
    REVESTMENT LIMITED - 1982-05-06
    icon of address 10 Fleet Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-05-28
    IIF 49 - Director → ME
  • 58
    CITY AND FOREIGN OVERSEAS HOLDINGS LIMITED - 1988-06-01
    ALEXANDER PROUDFOOT OVERSEAS HOLDINGS LIMITED - 2011-10-06
    JUSTFAST LIMITED - 1987-12-15
    icon of address St Paul's House 4th Floor, 10 Warwick Lane, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1996-05-28
    IIF 72 - Director → ME
  • 59
    CITY AND FOREIGN INVESTMENT PLC - 1987-02-10
    ALEXANDER PROUDFOOT PLC - 1993-06-04
    PROUDFOOT CONSULTING PLC - 2001-01-02
    CITY AND FOREIGN HOLDINGS PLC - 1987-12-11
    PROUDFOOT PLC - 1999-07-01
    icon of address St Paul's House 4th Floor 10, Warwick Lane, London
    Active Corporate (6 parents, 9 offsprings)
    Officer
    icon of calendar ~ 1996-05-28
    IIF 62 - Director → ME
  • 60
    icon of address 1 Seebeck House, Seebeck Place Knowlhill, Milton Keynes
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2011-11-28 ~ 2014-02-03
    IIF 100 - Director → ME
  • 61
    icon of address 1 Seebeck House, Seebeck Place Knowlhill, Milton Keynes
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2011-11-28 ~ 2014-02-03
    IIF 88 - Director → ME
  • 62
    icon of address 1 Seebeck House, Seebeck Place Knowlhill, Milton Keynes, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-11-28 ~ 2014-02-03
    IIF 92 - Director → ME
  • 63
    icon of address 1 Seebeck House, Seebeck Place Knowlhill, Milton Keynes, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-11-28 ~ 2014-02-03
    IIF 90 - Director → ME
  • 64
    icon of address 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-11-28 ~ 2014-02-03
    IIF 101 - Director → ME
  • 65
    icon of address 7 More London Riverside, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1996-10-08 ~ 2002-04-23
    IIF 45 - Director → ME
  • 66
    icon of address Charles River Laboratories, Manston Road, Margate, Kent
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-07-21 ~ 2015-07-24
    IIF 132 - Director → ME
  • 67
    NATIONWIDE ACCIDENT REPAIR SERVICES PLC - 2015-06-05
    PERRY GROUP PLC - 2001-08-08
    HAROLD PERRY MOTORS P L C - 1985-06-27
    icon of address Central Square 8th Floor 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents, 27 offsprings)
    Officer
    icon of calendar 2009-06-04 ~ 2015-06-03
    IIF 138 - Director → ME
    icon of calendar 2002-05-07 ~ 2006-06-28
    IIF 136 - Director → ME
  • 68
    BDBCO NO. 792 LIMITED - 2006-03-06
    icon of address Grove Mill, Todmorden Road, Bacup, Lancashire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2006-04-03 ~ 2009-04-14
    IIF 70 - Director → ME
  • 69
    BDBCO NO.841 LIMITED - 2009-03-30
    icon of address Grove Mill, Todmorden Road, Bacup, Lancashire
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2009-03-30 ~ 2013-10-11
    IIF 144 - Director → ME
  • 70
    PARAMOUNT P.L.C. - 2005-08-23
    SILVER BEAR P.L.C. - 1989-02-22
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-05-03 ~ 2006-09-28
    IIF 73 - Director → ME
    icon of calendar 1997-01-29 ~ 1998-12-15
    IIF 74 - Director → ME
  • 71
    THE KNOX D'ARCY TRUST PLC - 2003-01-31
    INGHAM PLC - 1996-04-24
    GEORGE INGHAM & CO (HOLDINGS) PLC - 1991-06-01
    icon of address 7 More London Riverside, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1996-04-12 ~ 2002-02-21
    IIF 116 - Director → ME
  • 72
    PREMIER ASSET MANAGEMENT PLC - 2008-01-10
    GABRIEL TRUST PLC - 1997-03-25
    icon of address Eastgate Court, High Street, Guildford, Surrey
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 1997-08-04 ~ 2001-07-12
    IIF 48 - Director → ME
    icon of calendar 1997-06-17 ~ 1997-06-17
    IIF 125 - Director → ME
  • 73
    HN PROPERTIES (1) LIMITED - 1996-11-05
    ALNERY NO 1339 LIMITED - 1994-04-12
    icon of address 5th Floor Burdett House 15-16, Buckingham Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1994-03-30 ~ 1996-03-08
    IIF 126 - Director → ME
  • 74
    P.T.S. GROUP PLC - 1995-03-23
    icon of address Highbourne House Eldon Way, Crick Industrial Estate, Crick, Northampton, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1991-11-29 ~ 1992-09-28
    IIF 121 - Director → ME
  • 75
    QUANTUM PHARMA PLC - 2017-11-02
    QUANTUM PHARMA HOLDINGS PLC - 2017-11-02
    icon of address 25 Bedford Square, Bloomsbury, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-10-19 ~ 2017-11-01
    IIF 171 - Director → ME
  • 76
    icon of address 800 North State Street, Suite 304, Dover, Delaware 19901, United States
    Converted / Closed Corporate (8 parents)
    Officer
    icon of calendar 2014-10-15 ~ 2016-05-24
    IIF 98 - Director → ME
  • 77
    3136TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 1999-05-28
    icon of address 43-45 Portman Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-08-24 ~ 2004-03-30
    IIF 66 - Director → ME
  • 78
    BDBCO NO. 581 LIMITED - 2002-08-20
    icon of address 58 Nant Talwg Way, Barry, Wales
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2002-08-21 ~ 2005-07-12
    IIF 142 - Director → ME
  • 79
    icon of address Fifth Floor, 12 Gough Square, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-10-21 ~ 2014-06-03
    IIF 146 - Director → ME
  • 80
    FLEXCITY LIMITED - 2008-07-31
    icon of address 1 Lindenmuth Way, Greenham Business Park, Greenham, Thatcham, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -19,221 GBP2025-03-31
    Officer
    icon of calendar 2008-11-03 ~ 2010-07-15
    IIF 37 - Director → ME
  • 81
    SIRVIS IT PLC - 2010-07-13
    SYSTEMS INTEGRATED RESEARCH PLC - 2004-01-08
    TEMPLECO 292 PLC - 1996-03-12
    icon of address 1 Lindenmuth Way, Greenham Business Park, Greenham, Thatcham, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2007-03-13 ~ 2010-07-14
    IIF 14 - Director → ME
  • 82
    DELPHBYTE LIMITED - 1985-09-24
    SATELLITE RACING DEVELOPMENT LIMITED - 1986-10-13
    SATELLITE INFORMATION SERVICES (HOLDINGS) LIMITED - 2017-03-24
    SATELLITE INFORMATION SERVICES LIMITED - 1993-10-01
    icon of address 2 Whitehall Avenue, Kingston, Milton Keynes, Buckinghamshire, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2008-01-17 ~ 2023-10-23
    IIF 123 - Director → ME
  • 83
    ENSCO 420 LIMITED - 2013-11-27
    icon of address 6 Stratton Street, Mayfair, London
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2013-11-25 ~ 2018-09-04
    IIF 96 - Director → ME
  • 84
    ENSCO 413 LIMITED - 2014-08-21
    icon of address 6 Stratton Street, London
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2014-08-20 ~ 2019-08-14
    IIF 82 - Director → ME
  • 85
    SURESERVE GROUP PLC - 2023-08-07
    LAKEHOUSE PLC - 2018-09-28
    LIME NEWCO PLC - 2015-02-11
    icon of address Norfolk House, 13 Southampton Place, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-03-18 ~ 2023-07-11
    IIF 39 - Director → ME
  • 86
    DUNWILCO (1694) LIMITED - 2011-06-06
    icon of address Frp Advisory Llp, Apex 3 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-05 ~ 2017-10-16
    IIF 11 - Director → ME
  • 87
    TELECITYREDBUS LIMITED - 2007-08-03
    REDBUS INTERHOUSE LIMITED - 2007-01-16
    REDBUS INTERHOUSE PLC - 2006-05-12
    HORACE SMALL APPAREL PLC - 2000-04-05
    UNITED UNIFORM SERVICES PLC - 1993-05-07
    AMERCOEUR ENERGY PLC - 1990-05-23
    DACIA PETROLEUM PLC - 1987-06-12
    DACIA ROMANO PETROLEUM SYNDICATELIMITED(THE) - 1982-05-28
    icon of address Masters House, 107 Hammersmith Road, London
    Converted / Closed Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar ~ 2000-04-05
    IIF 117 - Director → ME
  • 88
    TEN ENTERTAINMENT GROUP PLC - 2024-02-14
    BIRCHAMS NEWCO PLC - 2017-03-16
    TENPIN ENTERTAINMENT PLC - 2024-02-14
    icon of address Aragon House University Way, Cranfield Technology Park, Cranfield, Bedford, England
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2017-03-15 ~ 2024-01-23
    IIF 54 - Director → ME
  • 89
    THE HARTSTONE GROUP PLC - 2005-03-21
    GLAMAR GROUP PLC - 1990-05-14
    NOELINK LIMITED - 1986-03-05
    GLAMAR LIMITED - 1986-10-28
    icon of address 2nd Floor Magna House, 18-32 London Road, Staines-upon-thames, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    83,850 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2003-10-14 ~ 2004-06-25
    IIF 141 - Director → ME
  • 90
    TINOPOLIS PLC - 2008-07-18
    ACQUISITOR PLC - 2005-02-07
    icon of address Tinopolis Centre, Park Street, Llanelli, Carmarthenshire
    Active Corporate (4 parents, 23 offsprings)
    Officer
    icon of calendar 2000-02-01 ~ 2005-02-07
    IIF 140 - Director → ME
  • 91
    TRELLUS HEALTH LIMITED - 2021-05-12
    icon of address 201 Temple Chambers, 3-7 Temple Avenue, London, United Kingdom, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2021-03-22 ~ 2024-02-28
    IIF 104 - Director → ME
  • 92
    PNC TELECOM PLC - 2009-11-04
    PNC TELE.COM PLC - 2001-07-16
    THE PERSONAL NUMBER COMPANY PLC - 1999-09-09
    THE PHONE CARD COMPANY LIMITED - 1994-12-15
    D.I.S FASTFAX LIMITED - 1994-09-20
    FAXMAPS LIMITED - 1993-09-14
    icon of address 1st Floor 5-7 Cranwood Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-07-05 ~ 2003-02-03
    IIF 42 - Director → ME
  • 93
    icon of address C/o Tughans Solicitors, Marlborough House 30 Victoria Street, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-29 ~ 2015-01-12
    IIF 163 - Director → ME
  • 94
    W.G. MITCHELL (GREENHILLS) LIMITED - 2002-12-11
    icon of address C/o Tughans Solicitors, Marlborough House, 30 Victoria Street, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-23 ~ 2015-01-12
    IIF 165 - Director → ME
  • 95
    icon of address C/o Tughans Solicitors, Marlborough House, 30 Victoria Street, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-23 ~ 2015-01-12
    IIF 164 - Director → ME
  • 96
    W.G.MITCHELL (NEWBRIDGE) LIMITED - 2002-11-11
    icon of address C/o Tughans Solicitors, Marlborough House, 30 Victoria Street, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-23 ~ 2015-01-12
    IIF 167 - Director → ME
  • 97
    icon of address C/o Tughans Solicitors, Marlborough House, 30 Victoria Street, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-23 ~ 2015-01-12
    IIF 166 - Director → ME
  • 98
    icon of address C/o Tughans Solicitors, Marlborough House, 30 Victoria Street, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-23 ~ 2015-01-12
    IIF 161 - Director → ME
  • 99
    J.O. HAMBRO INVESTMENT MANAGEMENT LIMITED - 2014-01-10
    WAVERTON INVESTMENT MANAGEMENT LIMITED - 2025-06-02
    BURGINHALL 61 LIMITED - 1986-11-21
    icon of address 16 Babmaes Street, London, United Kingdom
    Active Corporate (10 parents, 3 offsprings)
    Officer
    icon of calendar ~ 1993-08-09
    IIF 47 - Director → ME
  • 100
    XN CHECKOUT HOLDINGS PLC - 2005-12-02
    CHECKOUT HOLDINGS LIMITED - 2004-06-24
    CHECKOUT RETAIL SYSTEMS LIMITED - 1987-12-15
    SILENTCREST LIMITED - 1987-11-09
    icon of address Oracle Parkway, Thames Valley Park, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-11-26 ~ 2004-06-08
    IIF 27 - Director → ME
  • 101
    Company number 03995223
    Non-active corporate
    Officer
    icon of calendar 2008-01-24 ~ 2009-10-08
    IIF 9 - Director → ME
  • 102
    Company number 04380682
    Non-active corporate
    Officer
    icon of calendar 2002-06-24 ~ 2003-04-11
    IIF 21 - Director → ME
  • 103
    Company number 04392360
    Non-active corporate
    Officer
    icon of calendar 2002-06-28 ~ 2003-04-15
    IIF 76 - Director → ME
  • 104
    Company number OC302658
    Non-active corporate
    Officer
    icon of calendar 2003-08-26 ~ 2009-05-29
    IIF 175 - LLP Member → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.