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

Edwards, Graham Henry

    Related profiles found in government register
  • Edwards, Graham Henry
    British chair person born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Edwards, Graham Henry
    British chairman and founder telereal trillium born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ort House, 147 Arlington Road, London, NW1 7ET, England

      IIF 6
  • Edwards, Graham Henry
    British cheif investment officer born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Greenhalgh Walk, Hampstead Garden Suburb, London, N2 0DJ

      IIF 7
  • Edwards, Graham Henry
    British chief executive born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35 Church Mount, Hampstead Garden Suberb, London, N2 0RW

      IIF 8
  • Edwards, Graham Henry
    British chief executive officer born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Edwards, Graham Henry
    British chief inv off born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Greenhalgh Walk, Hampstead Garden Suburb, London, N2 0DJ

      IIF 27 IIF 28
  • Edwards, Graham Henry
    British chief investment officer born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Edwards, Graham Henry
    British company director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Old Brewery Mews, Hampstead, London, NW3 1PZ, United Kingdom

      IIF 35
    • icon of address 35 Church Mount, Hampstead Garden Suberb, London, N2 0RW

      IIF 36 IIF 37
    • icon of address 5th, Floor, 140 London Wall, London, EC2Y 5DN, England

      IIF 38 IIF 39
    • icon of address 5th Floor, 70 Gracechurch Street, London, EC3V 0XL, United Kingdom

      IIF 40
    • icon of address Labs, The Stables Market, London, NW1 8AH, England

      IIF 41
  • Edwards, Graham Henry
    British director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Boat Brae, Rattray, Blairgowrie, PH10 7BH, Scotland

      IIF 42 IIF 43
    • icon of address 35 Church Mount, Hampstead Garden Suberb, London, N2 0RW

      IIF 44
    • icon of address 3rd, Floor, 17 Hanover Square, London, W1S 1HU, England

      IIF 45
    • icon of address Ort House, 147 Arlington Road, London, NW1 7ET, England

      IIF 46
    • icon of address 1, Boat Brae, Rattray, PH10 7BH, Scotland

      IIF 47
  • Edwards, Graham Winston
    British chief executive born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, More London Riverside, London, SE1 2AU, England

      IIF 48
    • icon of address Wales & West House, Spooner Close, Celtic Springs Coedkernew, Newport, NP10 8FZ

      IIF 49
    • icon of address Wales & West Utilities, Spooner Close, Coedkernew, Newport, NP10 8FZ, United Kingdom

      IIF 50
    • icon of address 3 Candleston Close, The Gables Nottage, Porthcawl, Bridgend, CF36 3HL

      IIF 51 IIF 52
  • Edwards, Graham Winston
    British company director born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Candleston Close, The Gables Nottage, Porthcawl, Bridgend, CF36 3HL

      IIF 53 IIF 54 IIF 55
  • Edwards, Graham Winston
    British director of operations born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Candleston Close, The Gables Nottage, Porthcawl, Bridgend, CF36 3HL

      IIF 56
  • Edwards, Graham Winston
    British director of personnel born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Candleston Close, The Gables Nottage, Porthcawl, Bridgend, CF36 3HL

      IIF 57
  • Edwards, Graham Winston
    British managing director born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Candleston Close, The Gables Nottage, Porthcawl, Bridgend, CF36 3HL

      IIF 58
  • Edwards, Graham Winston
    British managing director com born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Candleston Close, The Gables Nottage, Porthcawl, Bridgend, CF36 3HL

      IIF 59
  • Edwards, Graham Winston
    British managing director commercial born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Edwards, Graham Winston
    British managing director operations born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Candleston Close, The Gables Nottage, Porthcawl, Bridgend, CF36 3HL

      IIF 76
  • Edwards, Graham Winston
    British operations director born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Candleston Close, The Gables Nottage, Porthcawl, Bridgend, CF36 3HL

      IIF 77
  • Edwards, Graham Winston
    British operations director (swalec) born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Candleston Close, The Gables Nottage, Porthcawl, Bridgend, CF36 3HL

      IIF 78
  • Edwards, Graham Henry
    British business consultant born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Old Brewery Mews, Claive House 2 Old Brewery Mews, Hampstead, NW3 1PZ, United Kingdom

      IIF 79
  • Edwards, Graham Henry
    British businessman born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ort House, 147 Arlington Road, London, NW1 7ET, England

      IIF 80
  • Edwards, Graham Henry
    British ceo born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN, England

      IIF 81
    • icon of address Clive House, 2 Old Brewery Mews, Hampstead, London, NW3 1PZ

      IIF 82
    • icon of address Clive House, 2 Old Brewery Mews, Hampstead, London, NW3 1PZ, United Kingdom

      IIF 83
    • icon of address Ort House, 147 Arlington Road, London, NW1 7ET, England

      IIF 84 IIF 85
    • icon of address Ort House, Arlington Road, London, NW1 7ET, England

      IIF 86
    • icon of address Whitestone House, Whitestone Lane, London, NW3 1EA

      IIF 87
  • Edwards, Graham Henry
    British ceo - property born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clive House, 2 Old Brewery Mews, Hampstead, London, NW3 1PZ, United Kingdom

      IIF 88
  • Edwards, Graham Henry
    British ceo property management and investments born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Benwell Studios, 11-13 Benwell Road, London, N7 7BL, United Kingdom

      IIF 89
  • Edwards, Graham Henry
    British ceo real estate company born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clive House, 2 Old Brewery Mews, Hampstead, London, NW3 1PZ, United Kingdom

      IIF 90
  • Edwards, Graham Henry
    British ceo- property born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clive House, 2 Old Brewery Mews, Hampstead, London, NW3 1PZ, United Kingdom

      IIF 91
  • Edwards, Graham Henry
    British chairman born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Old Brewery Mews, Hampstead, London, NW3 1PZ, United Kingdom

      IIF 92
    • icon of address Ort House, 147 Arlington Road, London, NW1 7ET, England

      IIF 93 IIF 94
  • Edwards, Graham Henry
    British chief executive born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 140 London Wall, London, EC2Y 5DN

      IIF 95
    • icon of address Whitestone House, Whitestone Lane, Hampstead, NW3 1EA, United Kingdom

      IIF 96
    • icon of address 15th Floor, 140 London Wall, London, EC2Y 5DN, United Kingdom

      IIF 97 IIF 98
    • icon of address 2, Old Brewery Mews, Hampstead, London, NW3 1PZ, United Kingdom

      IIF 99
    • icon of address 2nd Floor Supreme House, Regents Park Road, London, N3 2JX

      IIF 100
    • icon of address Clive House, 2 Old Brewery Mews, Hampstead, London, NW3 1PZ, England

      IIF 101 IIF 102
    • icon of address Clive House, 2 Old Brewery Mews, Hampstead, London, NW3 1PZ, United Kingdom

      IIF 103
    • icon of address Level 16, 5 Aldermanbury Square, London, EC2V 7HR, United Kingdom

      IIF 104 IIF 105 IIF 106
    • icon of address Ort House, 147 Arlington Road, London, NW1 7ET, England

      IIF 110 IIF 111
    • icon of address Whitestone House, Whitestone Lane, Hampstead, London, NW3 1EA, England

      IIF 112
  • Edwards, Graham Henry
    British chief executive offi born in January 1964

    Resident in England

    Registered addresses and corresponding companies
  • Edwards, Graham Henry
    British chief executive officer born in January 1964

    Resident in England

    Registered addresses and corresponding companies
  • Edwards, Graham Henry
    British co-founder & executive chairman born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57 Tufton Street, London, SW1P 3QL

      IIF 217
  • Edwards, Graham Henry
    British company chairman born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Amelie House, Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London, NW11 9DQ

      IIF 218
  • Edwards, Graham Henry
    British company director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
  • Edwards, Graham Henry
    British director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
  • Edwards, Graham Henry
    British investor born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ort House, 147 Arlington Road, London, NW1 7ET, England

      IIF 251
  • Edwards, Graham Henry
    British none born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Level 16, 5 Aldermanbury Square, London, EC2V 7HR, United Kingdom

      IIF 252 IIF 253
  • Edwards, Graham Henry
    British chief investment officer born in January 1964

    Registered addresses and corresponding companies
    • icon of address 29 Greenhalgh Walk, Hampstead Garden Suburb, London, N2 ODJ

      IIF 254
  • Mr Graham Edwards
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clive House, Old Brewery Mews, London, London, NW3 1PZ, United Kingdom

      IIF 255
  • Mr Graham Henry Edwards
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clive House, 2 Old Brewery Mews, Hampstead, London, NW3 1PZ, United Kingdom

      IIF 256
    • icon of address 5th Floor 70, Gracechurch Street, London, EC3V 0XL, United Kingdom

      IIF 257
  • Edwards, Graham
    British company director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Labs, The Stables Market, Chalk Farm Road, London, NW1 8AH, England

      IIF 258
  • Graham Henry Edwards
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Old Brewery Mews, London, NW3 1PZ, United Kingdom

      IIF 259
    • icon of address Clive House 2, Old Brewery Mews, Hampstead, London, NW3 1PZ, United Kingdom

      IIF 260
    • icon of address Ort House, 147 Arlington Road, London, NW1 7ET, England

      IIF 261
  • Edwards, Graham
    British md (operations) born in January 1964

    Registered addresses and corresponding companies
    • icon of address 3 Candleston Close, Nottage, Porthcawl, Mid Glamorgan, CF36 3HL

      IIF 262
  • Edwards, Graham Winston
    British chief executive born in January 1954

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 56, James Street, Cardiff Bay, Cardiff, CF10 5EZ, United Kingdom

      IIF 263
    • icon of address Royal Welsh College Of Music &, Drama Castle Grounds, Cathays Park, Cardiffcf10 3er

      IIF 264
    • icon of address Wales & West House, Spooner Close, Celtic Springs, Coedkernew, Newport, NP10 8FZ, United Kingdom

      IIF 265
    • icon of address Wales & West House, Spooner Close, Coedkernew, Newport, NP10 8FZ

      IIF 266 IIF 267
    • icon of address Igem House, 26-28 High Street, Kegworth, Derbyshire, DE74 2DA, United Kingdom

      IIF 268
    • icon of address Ground Floor 4, Gainsford Street, London, SE1 2NE, England

      IIF 269
    • icon of address Wales & West House, Spooner Close Celtic Springs, Coedkernew, Newport, NP10 8FZ

      IIF 270
    • icon of address Wales & West House, Spooner Close, Coedkernew, Newport, Gwent, NP10 8FZ

      IIF 271 IIF 272 IIF 273
    • icon of address Wales & West House, Spooner Close, Coedkernew, Newport, NP10 8FZ, Wales

      IIF 274
    • icon of address Wales & West House, Spooner Close Coedkernew, Newport, South Wales, NP10 8FZ

      IIF 275
    • icon of address Wales & West Utilities, Spooner Close, Coedkernew, Newport, NP10 8FZ, United Kingdom

      IIF 276 IIF 277 IIF 278
  • Edwards, Graham Winston
    British company director born in January 1954

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 8, Cathedral Road, Cardiff, South Glamorgan, CF11 9LJ, Wales

      IIF 280
    • icon of address Dwr Cymru Welsh Water, Linea, Fortran Road, St. Mellons, Cardiff, CF3 0LT, Wales

      IIF 281 IIF 282
    • icon of address Pentwyn Road, Nelson, Treharris, Mid Glamorgan, CF46 6LY

      IIF 283
  • Edwards, Graham Winston
    British director born in January 1954

    Registered addresses and corresponding companies
  • Mr Graham Henry Edwards
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
  • Graham Henry Edwards
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Boat Brae, Rattray, Blairgowrie, PH10 7BH, Scotland

      IIF 319
child relation
Offspring entities and appointments
Active 198
  • 1
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-12-04 ~ now
    IIF 12 - Director → ME
  • 2
    icon of address 45 Rosslyn Hill, London, United Kingdom
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    5,459 GBP2024-09-29
    Officer
    icon of calendar 2019-07-24 ~ now
    IIF 232 - Director → ME
  • 3
    FLITTERBROOK FARMING CO. LIMITED - 1978-12-31
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2015-09-11 ~ now
    IIF 107 - Director → ME
  • 4
    icon of address 140 London Wall, London, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2016-12-19 ~ dissolved
    IIF 138 - Director → ME
  • 5
    icon of address C/o Mercer & Hole The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (10 parents)
    Equity (Company account)
    -100,804 GBP2023-12-31
    Officer
    icon of calendar 2018-06-26 ~ now
    IIF 250 - Director → ME
  • 6
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2006-02-28 ~ now
    IIF 197 - Director → ME
  • 7
    LST SERVICES HOLDINGS LIMITED - 2005-11-16
    SHELFCO (NO.2516) LIMITED - 2001-10-24
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2006-02-28 ~ now
    IIF 203 - Director → ME
  • 8
    icon of address Dentons Uk And Middle East Llp, First Floor 9 Haymarket Square, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    IIF 257 - Ownership of voting rights - 75% or moreOE
    IIF 257 - Right to appoint or remove personsOE
    IIF 257 - Right to surplus assets - 75% or moreOE
  • 9
    CK ENV UK 2 LIMITED - 2014-11-14
    icon of address 3 More London Riverside, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2018-06-06 ~ now
    IIF 276 - Director → ME
  • 10
    CK ENV UK LIMITED - 2014-11-14
    icon of address 3 More London Riverside, London, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2018-06-06 ~ now
    IIF 278 - Director → ME
  • 11
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2025-05-02 ~ now
    IIF 11 - Director → ME
  • 12
    icon of address 1 Boat Brae, Rattray, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-01-30 ~ now
    IIF 47 - Director → ME
  • 13
    COBALT WATER LIMITED - 2017-06-16
    icon of address 1 Boat Brae, Rattray, Blairgowrie, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-09-23 ~ now
    IIF 233 - Director → ME
  • 14
    INVICTA WATER LIMITED - 2018-08-23
    WITHOUT BOUNDS LIMITED - 1995-05-12
    icon of address C/o Addleshaw Goddard, 1 St. Peters Square, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-09-23 ~ now
    IIF 237 - Director → ME
  • 15
    AFFINITY UTILITIES LIMITED - 2016-06-15
    AFFINITY FOR BUSINESS (RETAIL) LIMITED - 2020-04-03
    icon of address C/o Addleshaw Goddard, 1 St Peters Square, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-09-23 ~ now
    IIF 236 - Director → ME
  • 16
    icon of address 1 Boat Brae, Rattray, Blairgowrie, Scotland
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2022-11-15 ~ now
    IIF 42 - Director → ME
  • 17
    icon of address 1 Boat Brae, Rattray, Blairgowrie, Scotland
    Active Corporate (8 parents, 4 offsprings)
    Officer
    icon of calendar 2014-04-17 ~ now
    IIF 234 - Director → ME
  • 18
    CASTLE WATER NAV LIMITED - 2025-07-29
    icon of address 1 Boat Brae, Rattray, Blairgowrie, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2022-11-15 ~ now
    IIF 43 - Director → ME
  • 19
    icon of address 57 Tufton Street, London
    Active Corporate (17 parents)
    Officer
    icon of calendar 2020-07-09 ~ now
    IIF 217 - Director → ME
  • 20
    icon of address C/o Norose Company Secretarial Service Ltd, 3 More London Riverside, London, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2018-06-06 ~ now
    IIF 50 - Director → ME
  • 21
    PG (APRIL) (NUMBER 2) LIMITED - 2014-08-28
    icon of address 3 More London Riverside, London
    Active Corporate (8 parents, 4 offsprings)
    Officer
    icon of calendar 2018-06-06 ~ now
    IIF 279 - Director → ME
  • 22
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2023-08-10 ~ now
    IIF 10 - Director → ME
  • 23
    DILATO INVESTMENTS LIMITED - 2024-06-04
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2023-08-15 ~ now
    IIF 19 - Director → ME
  • 24
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-05 ~ now
    IIF 24 - Director → ME
  • 25
    DREST LIMITED - 2019-06-10
    icon of address Ort House, 147 Arlington Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2019-05-08 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2019-05-08 ~ now
    IIF 303 - Ownership of shares – 75% or moreOE
    IIF 303 - Ownership of voting rights - 75% or moreOE
    IIF 303 - Right to appoint or remove directorsOE
  • 26
    CATWALK COUTURE LIMITED - 2019-06-10
    icon of address 1 Chamberlain Square Cs, Birmingham, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,039,969 GBP2024-03-31
    Officer
    icon of calendar 2016-02-22 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2023-03-01 ~ now
    IIF 260 - Right to appoint or remove directorsOE
    IIF 260 - Ownership of voting rights - More than 50% but less than 75%OE
  • 27
    icon of address Ort House, 147 Arlington Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Person with significant control
    icon of calendar 2018-02-19 ~ now
    IIF 305 - Ownership of voting rights - 75% or moreOE
    IIF 305 - Right to appoint or remove directorsOE
    IIF 305 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Ort House, 147 Arlington Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-03-11 ~ now
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2021-03-11 ~ now
    IIF 298 - Ownership of voting rights - 75% or moreOE
    IIF 298 - Right to appoint or remove directorsOE
    IIF 298 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 5th Floor, 70 Gracechurch Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-08-19 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2022-08-19 ~ now
    IIF 292 - Right to appoint or remove directorsOE
    IIF 292 - Ownership of voting rights - 75% or moreOE
    IIF 292 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Ort House, 147 Arlington Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2020-02-25 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2020-02-25 ~ now
    IIF 306 - Ownership of shares – 75% or moreOE
    IIF 306 - Ownership of voting rights - 75% or moreOE
    IIF 306 - Right to appoint or remove directorsOE
  • 31
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (8 parents, 8 offsprings)
    Officer
    icon of calendar 2015-09-11 ~ now
    IIF 178 - Director → ME
  • 32
    icon of address Ort House, 147 Arlington Road, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -11,806 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2013-07-16 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 301 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    Q LAWNS LIMITED - 2006-06-30
    WEASENHAM FARMS COMPANY LIMITED - 2003-08-05
    FELTWELL FEN FARMS LIMITED(THE) - 1996-03-29
    icon of address 15th Floor 140 London Wall, London, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2015-09-11 ~ dissolved
    IIF 97 - Director → ME
  • 34
    icon of address 140 London Wall, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-07-19 ~ dissolved
    IIF 114 - Director → ME
  • 35
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2011-07-19 ~ now
    IIF 117 - Director → ME
  • 36
    icon of address 140 London Wall, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-07-19 ~ dissolved
    IIF 113 - Director → ME
  • 37
    icon of address 140 London Wall, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-07-19 ~ dissolved
    IIF 116 - Director → ME
  • 38
    icon of address 140 London Wall, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-09-14 ~ dissolved
    IIF 115 - Director → ME
  • 39
    icon of address Ort House, 147 Arlington Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-11 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-05-11 ~ now
    IIF 310 - Right to appoint or remove directorsOE
    IIF 310 - Ownership of shares – 75% or moreOE
    IIF 310 - Ownership of voting rights - 75% or moreOE
  • 40
    icon of address Ort House, 147 Arlington Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-11 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-05-11 ~ now
    IIF 309 - Right to appoint or remove directorsOE
    IIF 309 - Ownership of shares – 75% or moreOE
    IIF 309 - Ownership of voting rights - 75% or moreOE
  • 41
    icon of address Ort House, 147 Arlington Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-18 ~ now
    IIF 231 - Director → ME
    Person with significant control
    icon of calendar 2025-08-18 ~ now
    IIF 311 - Right to appoint or remove directorsOE
    IIF 311 - Ownership of voting rights - 75% or moreOE
    IIF 311 - Ownership of shares – 75% or moreOE
  • 42
    icon of address Ort House, 147 Arlington Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-11 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-05-11 ~ now
    IIF 300 - Right to appoint or remove directorsOE
    IIF 300 - Ownership of voting rights - 75% or moreOE
    IIF 300 - Ownership of shares – 75% or moreOE
  • 43
    icon of address Ort House, 147 Arlington Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-13 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-04-13 ~ now
    IIF 304 - Right to appoint or remove directorsOE
    IIF 304 - Ownership of shares – 75% or moreOE
    IIF 304 - Ownership of voting rights - 75% or moreOE
  • 44
    icon of address 4 Raisins Hill, Pinner, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    68,249 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-03-19 ~ now
    IIF 317 - Right to appoint or remove directorsOE
    IIF 317 - Ownership of voting rights - 75% or moreOE
    IIF 317 - Ownership of shares – More than 50% but less than 75%OE
  • 45
    icon of address Ort House, 147 Arlington Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-09-14 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-09-14 ~ now
    IIF 297 - Has significant influence or controlOE
  • 46
    icon of address 2 Old Brewery Mews, Hampstead, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    icon of calendar 2018-10-23 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2018-10-23 ~ dissolved
    IIF 287 - Right to appoint or remove directorsOE
    IIF 287 - Ownership of voting rights - 75% or moreOE
    IIF 287 - Ownership of shares – 75% or moreOE
  • 47
    icon of address Ort House, 147 Arlington Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2019-02-08 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2019-02-08 ~ now
    IIF 302 - Ownership of shares – 75% or moreOE
    IIF 302 - Right to appoint or remove directorsOE
    IIF 302 - Ownership of voting rights - 75% or moreOE
  • 48
    icon of address Igem House, 26-28 High Street, Kegworth, Derbyshire, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    73,613 GBP2024-12-31
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 268 - Director → ME
  • 49
    icon of address Ground Floor 4, Gainsford Street, London, England
    Active Corporate (9 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    542,010 GBP2025-03-31
    Officer
    icon of calendar 2022-07-13 ~ now
    IIF 269 - Director → ME
  • 50
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-12-04 ~ now
    IIF 16 - Director → ME
  • 51
    icon of address 11-13 Penhill Road, Cardiff, Caerdydd, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2024-05-31
    Officer
    icon of calendar 2014-10-16 ~ now
    IIF 280 - Director → ME
  • 52
    ALNERY NO. 645 PLC - 1988-04-25
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2015-09-11 ~ now
    IIF 106 - Director → ME
  • 53
    icon of address Level 16 5 Aldermanbury Square, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 2015-09-11 ~ now
    IIF 220 - Director → ME
  • 54
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2019-12-17 ~ now
    IIF 176 - Director → ME
  • 55
    AGRICULTURAL LAND IMPROVEMENT HOLDINGS LIMITED - 1982-02-16
    LANDS IMPROVEMENT GROUP LIMITED(THE) - 1995-08-15
    LANDS IMPROVEMENT HOLDINGS PLC - 2011-08-01
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (8 parents, 7 offsprings)
    Officer
    icon of calendar 2015-09-11 ~ now
    IIF 189 - Director → ME
  • 56
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2018-10-14 ~ now
    IIF 200 - Director → ME
  • 57
    NH PROPCO LIMITED - 2011-08-26
    icon of address 15th Floor 140 London Wall, London, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2015-09-11 ~ dissolved
    IIF 140 - Director → ME
  • 58
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2025-07-23 ~ now
    IIF 25 - Director → ME
  • 59
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (8 parents, 3 offsprings)
    Officer
    icon of calendar 2016-05-19 ~ now
    IIF 153 - Director → ME
  • 60
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2022-06-29 ~ now
    IIF 15 - Director → ME
  • 61
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2017-11-29 ~ now
    IIF 202 - Director → ME
  • 62
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2017-11-29 ~ now
    IIF 148 - Director → ME
  • 63
    icon of address 15th Floor 140 London Wall, London, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2017-11-29 ~ dissolved
    IIF 139 - Director → ME
  • 64
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2013-11-25 ~ now
    IIF 155 - Director → ME
  • 65
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2008-11-28 ~ now
    IIF 193 - Director → ME
  • 66
    icon of address Clive House 2 Old Brewery Mews, Hampstead, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-23 ~ dissolved
    IIF 90 - Director → ME
  • 67
    icon of address Ort House, 147 Arlington Road, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    155,029 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2014-05-28 ~ now
    IIF 251 - Director → ME
  • 68
    LOU INVESTMENTS HEALTHCARE THOMASTOWN LIMITED - 2020-08-18
    icon of address Ort House, 147 Arlington Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -691,492 EUR2024-03-31
    Officer
    icon of calendar 2019-04-08 ~ now
    IIF 245 - Director → ME
  • 69
    icon of address 2 Old Brewery Mews, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-01-20 ~ dissolved
    IIF 238 - Director → ME
  • 70
    icon of address Ort House, 147 Arlington Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,616,877 EUR2024-03-31
    Officer
    icon of calendar 2019-04-08 ~ now
    IIF 244 - Director → ME
  • 71
    icon of address Ort House, 147 Arlington Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,728,033 EUR2024-03-31
    Officer
    icon of calendar 2021-05-27 ~ now
    IIF 240 - Director → ME
  • 72
    LOU INVESTMENTS HEALTHCARE HOLDINGS THOMASTOWN LIMITED - 2020-08-18
    icon of address Ort House, 147 Arlington Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -111,151 EUR2024-03-31
    Officer
    icon of calendar 2019-04-05 ~ now
    IIF 243 - Director → ME
  • 73
    icon of address 2 Old Brewery Mews, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-12-11 ~ dissolved
    IIF 239 - Director → ME
    Person with significant control
    icon of calendar 2020-12-11 ~ dissolved
    IIF 289 - Right to appoint or remove directorsOE
    IIF 289 - Ownership of voting rights - 75% or moreOE
    IIF 289 - Ownership of shares – 75% or moreOE
  • 74
    icon of address Ort House, 147 Arlington Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -73,469 EUR2024-03-31
    Officer
    icon of calendar 2019-04-05 ~ now
    IIF 247 - Director → ME
    Person with significant control
    icon of calendar 2019-04-05 ~ now
    IIF 307 - Ownership of shares – 75% or moreOE
  • 75
    icon of address Ort House, 147 Arlington Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,323,303 EUR2024-03-31
    Officer
    icon of calendar 2021-05-26 ~ now
    IIF 248 - Director → ME
  • 76
    icon of address Ort House, 147 Arlington Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -323,411 EUR2024-03-31
    Officer
    icon of calendar 2019-04-04 ~ now
    IIF 242 - Director → ME
    Person with significant control
    icon of calendar 2019-04-04 ~ now
    IIF 295 - Ownership of shares – 75% or moreOE
  • 77
    icon of address Ort House, 147 Arlington Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -223,761 EUR2024-03-31
    Officer
    icon of calendar 2019-11-11 ~ now
    IIF 228 - Director → ME
    Person with significant control
    icon of calendar 2019-11-11 ~ now
    IIF 308 - Ownership of shares – 75% or moreOE
    IIF 308 - Ownership of voting rights - 75% or moreOE
    IIF 308 - Right to appoint or remove directorsOE
  • 78
    LOU INVESTMENTS HOLDINGS HEALTHCARE LIMITED - 2022-05-18
    icon of address Ort House, 147 Arlington Road, London, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    3,300,100 EUR2024-03-31
    Officer
    icon of calendar 2021-09-22 ~ now
    IIF 249 - Director → ME
  • 79
    icon of address Ort House, 147 Arlington Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    470,057 EUR2024-03-31
    Officer
    icon of calendar 2019-04-08 ~ now
    IIF 241 - Director → ME
  • 80
    icon of address Ort House, 147 Arlington Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,168,676 GBP2024-03-31
    Officer
    icon of calendar 2019-12-09 ~ now
    IIF 229 - Director → ME
  • 81
    LOU INVESTMENTS HEALTHCARE LIMITED - 2022-05-18
    icon of address Ort House, 147 Arlington Road, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    1,653,248 EUR2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2018-01-31 ~ now
    IIF 227 - Director → ME
  • 82
    icon of address Ort House, 147 Arlington Road, London, England
    Active Corporate (2 parents, 8 offsprings)
    Profit/Loss (Company account)
    -1,110,448 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2012-09-13 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2018-03-07 ~ now
    IIF 314 - Ownership of voting rights - 75% or moreOE
    IIF 314 - Right to appoint or remove directorsOE
  • 83
    icon of address Ort House, 147 Arlington Road, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    34,928 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2017-11-30 ~ now
    IIF 230 - Director → ME
  • 84
    icon of address Ort House, 147 Arlington Road, London, England
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    -1,200,178 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2015-06-04 ~ now
    IIF 85 - Director → ME
  • 85
    icon of address Ort House, 147 Arlington Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2022-02-17 ~ now
    IIF 46 - Director → ME
  • 86
    icon of address Ort House, 147 Arlington Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    116,680 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2013-09-26 ~ now
    IIF 216 - Director → ME
  • 87
    icon of address Ort House, 147 Arlington Road, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    4,756,199 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2021-11-05 ~ now
    IIF 246 - Director → ME
  • 88
    AIR ATLANTA PROPERTIES LIMITED - 2012-09-20
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2015-09-29 ~ now
    IIF 169 - Director → ME
  • 89
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2015-09-11 ~ now
    IIF 104 - Director → ME
  • 90
    icon of address Ort House, 147 Arlington Road, London, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -167,478 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2013-07-16 ~ now
    IIF 102 - Director → ME
  • 91
    icon of address Ort House, Arlington Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -179,900 GBP2024-03-31
    Officer
    icon of calendar 2013-11-04 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2018-03-07 ~ now
    IIF 313 - Ownership of shares – 75% or more as a member of a firmOE
  • 92
    icon of address 5th Floor, 140 London Wall, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-13 ~ dissolved
    IIF 39 - Director → ME
  • 93
    icon of address 5th Floor, 140 London Wall, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-07 ~ dissolved
    IIF 38 - Director → ME
  • 94
    icon of address 3 More London Riverside, London
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2018-06-06 ~ now
    IIF 277 - Director → ME
  • 95
    TRILLIUM GROUP LIMITED - 1998-07-17
    icon of address 140 London Wall, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2016-12-19 ~ dissolved
    IIF 121 - Director → ME
  • 96
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-03-05 ~ now
    IIF 21 - Director → ME
  • 97
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2022-06-08 ~ now
    IIF 17 - Director → ME
  • 98
    icon of address 4 Raisins Hill, Pinner, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -17,542 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 318 - Right to appoint or remove directorsOE
    IIF 318 - Ownership of voting rights - 75% or moreOE
    IIF 318 - Ownership of shares – 75% or moreOE
  • 99
    icon of address C/o Quantuma Advisory Limited, 7th Floor, 20 St Andrew Street, London
    Insolvency Proceedings Corporate (7 parents)
    Profit/Loss (Company account)
    -1,357,292 GBP2022-04-01 ~ 2023-03-31
    Person with significant control
    icon of calendar 2023-03-16 ~ now
    IIF 290 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 290 - Ownership of shares – More than 25% but not more than 50%OE
  • 100
    icon of address 55 Baker Street, London
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2013-06-17 ~ dissolved
    IIF 141 - Director → ME
  • 101
    STINT LTD
    - now
    SKEEM LTD - 2018-01-16
    icon of address Labs, The Stables Market, London, England
    Active Corporate (8 parents, 2 offsprings)
    Profit/Loss (Company account)
    -3,646,416 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2021-12-08 ~ now
    IIF 219 - Director → ME
  • 102
    icon of address Labs, The Stables Market, Chalk Farm Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-03-17 ~ now
    IIF 258 - Director → ME
  • 103
    icon of address Labs, The Stables Market, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -1,282,630 GBP2024-03-31
    Officer
    icon of calendar 2025-01-27 ~ now
    IIF 41 - Director → ME
  • 104
    icon of address 2 Old Brewery Mews, Hampstead, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-05 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2019-02-05 ~ dissolved
    IIF 288 - Right to appoint or remove directorsOE
    IIF 288 - Ownership of voting rights - 75% or moreOE
    IIF 288 - Ownership of shares – 75% or moreOE
  • 105
    icon of address Exchange Tower, 19 Canning Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2021-04-26 ~ now
    IIF 235 - Director → ME
  • 106
    icon of address 140 London Wall, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2017-05-30 ~ dissolved
    IIF 133 - Director → ME
  • 107
    icon of address 140 London Wall, London
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2015-01-30 ~ dissolved
    IIF 135 - Director → ME
  • 108
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2015-12-16 ~ now
    IIF 173 - Director → ME
  • 109
    TELEREAL TRILLIUM LIMITED - 2022-02-22
    TRILLIUM NO.25 LIMITED - 2009-09-11
    LAND SECURITIES TRILLIUM NO.25 LIMITED - 2009-01-26
    TRILLIUM (KENT) HOLDINGS LIMITED - 2008-07-15
    LAND SECURITIES TRILLIUM NO.25 LIMITED - 2008-03-19
    SHELFCO (NO. 3425) LIMITED - 2007-06-21
    icon of address 140 London Wall, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2016-12-19 ~ dissolved
    IIF 122 - Director → ME
  • 110
    TELEREAL LIMITED - 2022-02-22
    SHELFCO (NO. 2504) LIMITED - 2001-08-28
    icon of address 140 London Wall, London
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2005-09-30 ~ dissolved
    IIF 95 - Director → ME
  • 111
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2011-09-22 ~ now
    IIF 118 - Director → ME
  • 112
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2013-09-02 ~ now
    IIF 163 - Director → ME
  • 113
    TELEREAL LIMITED - 2001-05-22
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2005-09-30 ~ now
    IIF 209 - Director → ME
  • 114
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2013-06-17 ~ now
    IIF 192 - Director → ME
  • 115
    SHELFCO (NO.2485) LIMITED - 2001-10-26
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2005-09-30 ~ now
    IIF 184 - Director → ME
  • 116
    SHELFCO (NO 2702) LIMITED - 2002-08-19
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2005-09-30 ~ now
    IIF 212 - Director → ME
  • 117
    SHELFCO (NO. 2780) LIMITED - 2003-01-23
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2005-09-30 ~ now
    IIF 145 - Director → ME
  • 118
    SHELFCO (NO. 2488) LIMITED - 2001-09-10
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2001-10-31 ~ now
    IIF 159 - Director → ME
  • 119
    TELEREAL GROUP LIMITED - 2001-05-22
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2001-10-31 ~ now
    IIF 213 - Director → ME
  • 120
    SHELFCO (NO. 2487) LIMITED - 2001-10-29
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2001-10-31 ~ now
    IIF 158 - Director → ME
  • 121
    SHELFCO (NO. 2499) LIMITED - 2001-10-24
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2001-10-31 ~ now
    IIF 205 - Director → ME
  • 122
    SHELFCO (NO. 2494) LIMITED - 2001-10-24
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2001-10-31 ~ now
    IIF 150 - Director → ME
  • 123
    ARAMIS PROPERTIES LIMITED - 2009-04-01
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2006-02-28 ~ now
    IIF 191 - Director → ME
  • 124
    TELEREAL SAXON PARK LIMITED - 2018-02-13
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-10-06 ~ now
    IIF 204 - Director → ME
  • 125
    TELEREAL (LW) HOLDINGS LIMITED - 2022-02-22
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-13 ~ now
    IIF 156 - Director → ME
  • 126
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (6 parents, 6 offsprings)
    Officer
    icon of calendar 2015-07-06 ~ now
    IIF 188 - Director → ME
  • 127
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2013-06-28 ~ now
    IIF 253 - Director → ME
  • 128
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2013-06-28 ~ now
    IIF 252 - Director → ME
  • 129
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2001-10-30 ~ now
    IIF 160 - Director → ME
  • 130
    TELEREAL SPECIALISED PROPERTY (FINANCE) PLC - 2001-10-29
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2001-10-30 ~ now
    IIF 195 - Director → ME
  • 131
    SHELFCO (NO.2779) LIMITED - 2003-01-23
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2005-09-30 ~ now
    IIF 179 - Director → ME
  • 132
    TELEREAL SECURITISATION LIMITED - 2001-10-29
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2001-11-14 ~ now
    IIF 166 - Director → ME
  • 133
    SHELFCO (NO. 2506) LIMITED - 2001-09-18
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2001-11-14 ~ now
    IIF 194 - Director → ME
  • 134
    SHELFCO (NO.2495) LIMITED - 2001-09-10
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2001-11-14 ~ now
    IIF 187 - Director → ME
  • 135
    SHELFCO (NO. 2497) LIMITED - 2001-09-10
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2001-11-14 ~ now
    IIF 164 - Director → ME
  • 136
    SHELFCO (NO. 2498) LIMITED - 2001-09-10
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2001-11-14 ~ now
    IIF 165 - Director → ME
  • 137
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents, 5 offsprings)
    Officer
    icon of calendar 2005-09-30 ~ now
    IIF 170 - Director → ME
  • 138
    LAND SECURITIES TRILLIUM TELECOM SERVICES LIMITED - 2005-02-24
    SHELFCO (NO.2480) LIMITED - 2001-07-02
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2005-09-30 ~ now
    IIF 196 - Director → ME
  • 139
    SHELFCO (NO. 2505) LIMITED - 2001-10-24
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2001-10-31 ~ now
    IIF 174 - Director → ME
  • 140
    TELEREAL (LONDON WALL) LIMITED - 2022-02-22
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2014-12-01 ~ now
    IIF 186 - Director → ME
  • 141
    SHELFCO (NO.2654) LIMITED - 2002-03-05
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2005-09-30 ~ now
    IIF 211 - Director → ME
  • 142
    LST LP HOLDINGS GENERAL PROPERTY LIMITED - 2005-11-16
    DRUMMOND LP HOLDINGS GENERAL PROPERTY LIMITED - 2006-03-14
    SHELFCO (NO. 2515) LIMITED - 2001-09-18
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2005-09-29 ~ now
    IIF 198 - Director → ME
  • 143
    SHELFCO (NO. 2507) LIMITED - 2001-09-10
    LST GENERAL PROPERTY LP LIMITED - 2005-11-16
    DRUMMOND GENERAL PROPERTY LP LIMITED - 2006-03-14
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2005-09-29 ~ now
    IIF 177 - Director → ME
  • 144
    TELEREAL PROPERTIES LIMITED - 2001-05-22
    TELEREAL GENERAL PROPERTY LIMITED - 2001-10-29
    DRUMMOND LP HOLDINGS SP LIMITED - 2006-03-16
    LST LP HOLDINGS SP LIMITED - 2005-11-16
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2005-09-30 ~ now
    IIF 152 - Director → ME
  • 145
    DRUMMOND SECURITISED PROPERTY LP LIMITED - 2006-03-14
    TELEREAL ESTATES LIMITED - 2001-05-22
    TELEREAL SPECIALISED PROPERTY LIMITED - 2001-10-29
    LST SECURITISED PROPERTY LP LIMITED - 2005-11-16
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2005-09-30 ~ now
    IIF 171 - Director → ME
  • 146
    CATTO REALISATIONS LIMITED - 2009-02-27
    icon of address 100 Heath Street, Hampstead, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,224,168 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 256 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 256 - Ownership of shares – More than 25% but not more than 50%OE
  • 147
    icon of address Ort House, 147 Arlington Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-12-29 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-12-29 ~ now
    IIF 261 - Right to appoint or remove directorsOE
    IIF 261 - Ownership of voting rights - 75% or moreOE
    IIF 261 - Ownership of shares – 75% or moreOE
  • 148
    icon of address Clive House 2 Old Brewery Mews, Hampstead, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    icon of calendar 2018-10-01 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2018-10-01 ~ dissolved
    IIF 293 - Right to appoint or remove directorsOE
    IIF 293 - Ownership of voting rights - 75% or moreOE
    IIF 293 - Ownership of shares – 75% or moreOE
  • 149
    ANTIDOTE LONDON LIMITED - 2022-07-27
    THE FUN FED LTD - 2012-09-18
    icon of address Ort House, 147 Arlington Road, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    200,258 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2005-10-26 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 259 - Ownership of shares – 75% or moreOE
    IIF 259 - Ownership of voting rights - 75% or moreOE
    IIF 259 - Right to appoint or remove directorsOE
  • 150
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-12-04 ~ now
    IIF 14 - Director → ME
  • 151
    icon of address 64 London Wall 1st Floor, 64 London Wall, London, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2010-04-22 ~ now
    IIF 82 - Director → ME
  • 152
    NEWLENOIR LIMITED - 2013-05-13
    icon of address Clive House 2 Old Brewery Mews, Hampstead, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-19 ~ dissolved
    IIF 88 - Director → ME
  • 153
    TRILLIUM LIMITED - 2022-02-22
    icon of address 140 London Wall, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2016-12-19 ~ dissolved
    IIF 132 - Director → ME
  • 154
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-10 ~ now
    IIF 168 - Director → ME
  • 155
    LAND SECURITIES TRILLIUM (DV1A) LIMITED - 2009-01-26
    SHELFCO (NO. 2906) LIMITED - 2004-02-06
    LAND SECURITIES TRILLIUM NO.6 LIMITED - 2004-12-20
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-12-19 ~ now
    IIF 201 - Director → ME
  • 156
    LAND SECURITIES TRILLIUM (EAGLE) LIMITED - 2009-01-26
    LAND SECURITIES TRILLIUM NO.3 LIMITED - 2004-12-08
    SHELFCO (NO. 2903) LIMITED - 2004-02-06
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-12-19 ~ now
    IIF 206 - Director → ME
  • 157
    RELAYNEXT LIMITED - 2003-11-24
    icon of address 140 London Wall, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2016-12-19 ~ dissolved
    IIF 129 - Director → ME
  • 158
    ALLINGTON HOUSE (NO.2) LIMITED - 2004-05-24
    SHELFCO (NO.2190) LIMITED - 2001-02-26
    LAND SECURITIES TRILLIUM (HORIZON) LEASEHOLDS LIMITED - 2009-01-26
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-12-19 ~ now
    IIF 162 - Director → ME
  • 159
    LAND SECURITIES TRILLIUM (HORIZON) LIMITED - 2009-01-26
    SHELFCO (NO. 2901) LIMITED - 2004-02-06
    LAND SECURITIES TRILLIUM NO.1 LIMITED - 2004-04-15
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2016-12-19 ~ now
    IIF 199 - Director → ME
  • 160
    SHELFCO (NO.2963) LIMITED - 2004-06-03
    LAND SECURITIES TRILLIUM (HORIZON) OTHER PROPERTIES LIMITED - 2009-01-26
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-12-19 ~ now
    IIF 149 - Director → ME
  • 161
    LAND SECURITIES TRILLIUM (LANCASTER) NEWCO 50 LIMITED - 2009-01-26
    LAND SECURITIES TRILLIUM NO.7 LIMITED - 2006-01-26
    SHELFCO (NO. 2907) LIMITED - 2004-02-06
    icon of address 140 London Wall, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2016-12-19 ~ dissolved
    IIF 120 - Director → ME
  • 162
    TRILLIUM BBC LIMITED - 2001-05-02
    LAND SECURITIES TRILLIUM (MEDIA SERVICES) LIMITED - 2009-01-26
    TRILLIUM (PRIME) FACILITIES MANAGEMENT LIMITED - 2000-05-24
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2012-01-23 ~ now
    IIF 161 - Director → ME
  • 163
    PPM ESTATES LIMITED - 2000-02-02
    TRILLIUM ESTATES LIMITED - 1998-07-17
    icon of address 140 London Wall, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2016-12-19 ~ dissolved
    IIF 127 - Director → ME
  • 164
    LST (PRIME) LIMITED - 2009-01-27
    RELAYMODERN LIMITED - 2003-11-07
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2016-12-19 ~ now
    IIF 208 - Director → ME
  • 165
    PARTNERSHIP PROPERTY MANAGEMENT LIMITED - 1997-12-18
    PARTNERSHIP PROPERTY MANAGEMENT (PRIME) LIMITED - 1998-07-17
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2016-12-19 ~ now
    IIF 144 - Director → ME
  • 166
    TRILLIUM MANAGEMENT LIMITED - 2004-02-12
    TRILLIUM INVESTMENTS GP LIMITED - 1998-07-17
    PPM CENTRAL GP LIMITED - 1998-10-30
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2016-12-19 ~ now
    IIF 181 - Director → ME
  • 167
    PPM PRIME PROPERTY LIMITED - 1997-12-18
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2016-12-19 ~ now
    IIF 167 - Director → ME
  • 168
    TRILLIUM (NELSON) FREEHOLD LIMITED - 2013-09-02
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-12-19 ~ now
    IIF 151 - Director → ME
  • 169
    LAND SECURITIES TRILLIUM (RMG) LIMITED - 2007-02-26
    TRILLIUM (NELSON) LIMITED - 2013-09-02
    LAND SECURITIES TRILLIUM (NELSON) LIMITED - 2009-04-24
    LAND SECURITIES TRILLIUM NO.18 LIMITED - 2007-02-15
    SHELFCO (NO. 3335) LIMITED - 2006-12-13
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2016-12-19 ~ now
    IIF 172 - Director → ME
  • 170
    LAND SECURITIES TRILLIUM (NELSON) PROPERTIES LIMITED - 2009-01-26
    TRILLIUM (NELSON) PROPERTIES LIMITED - 2013-09-02
    POST OFFICE DEVELOPMENTS LIMITED - 2007-03-08
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2016-12-19 ~ now
    IIF 180 - Director → ME
  • 171
    LAND SECURITIES TRILLIUM (SOVEREIGN HOUSE) LIMITED - 2009-01-26
    LAND SECURITIES TRILLIUM NO.10 LIMITED - 2006-03-02
    SHELFCO (NO.2910) LIMITED - 2004-02-06
    icon of address 140 London Wall, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-12-19 ~ dissolved
    IIF 124 - Director → ME
  • 172
    HONEYNEW LIMITED - 2000-06-20
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-12-19 ~ now
    IIF 157 - Director → ME
  • 173
    TRILLIUM (DEVELOPMENTS) HOLDINGS LIMITED - 2012-06-26
    LAND SECURITIES TRILLIUM (DEVELOPMENTS) LIMITED - 2009-01-26
    LAND SECURITIES TRILLIUM (COTLANDS ROAD) LIMITED - 2006-06-01
    LAND SECURITIES TRILLIUM NO.11 LIMITED - 2006-03-13
    SHELFCO (NO. 3156) LIMITED - 2006-03-07
    icon of address 140 London Wall, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2016-12-19 ~ dissolved
    IIF 123 - Director → ME
  • 174
    PPM HOLDINGS LIMITED - 1998-07-17
    icon of address 140 London Wall, London
    Dissolved Corporate (7 parents, 23 offsprings)
    Officer
    icon of calendar 2009-01-12 ~ dissolved
    IIF 125 - Director → ME
  • 175
    PPM CENTRAL GP LIMITED - 1998-07-17
    TRILLIUM INVESTMENTS GP LIMITED - 2001-03-22
    LAND SECURITIES TRILLIUM LIMITED - 2009-01-26
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents, 54 offsprings)
    Officer
    icon of calendar 2009-01-12 ~ now
    IIF 190 - Director → ME
  • 176
    TLW HOLDINGS LIMITED - 2022-02-22
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-09 ~ now
    IIF 154 - Director → ME
  • 177
    LAND SECURITIES TRILLIUM NEW BUSINESS LIMITED - 2009-01-26
    TRILLIUM (ALLIANCE) LIMITED - 2004-02-06
    TRILLIUM (ENRON) LIMITED - 2000-12-19
    GREATBREEZE LIMITED - 2000-12-14
    icon of address 140 London Wall, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2016-12-19 ~ dissolved
    IIF 126 - Director → ME
  • 178
    icon of address 140 London Wall, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-11-02 ~ dissolved
    IIF 136 - Director → ME
  • 179
    PRIME FACILITIES MANAGEMENT LIMITED - 1998-07-17
    TRILLIUM FACILITIES MANAGEMENT (PRIME) LIMITED - 2000-03-24
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-12-19 ~ now
    IIF 183 - Director → ME
  • 180
    TRILLIUM FACILITIES MANAGEMENT LIMITED - 2000-03-24
    PPM FM HOLDINGS LIMITED - 1998-07-17
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2012-01-23 ~ now
    IIF 147 - Director → ME
  • 181
    icon of address 140 London Wall, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-03-21 ~ dissolved
    IIF 128 - Director → ME
  • 182
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2011-11-07 ~ now
    IIF 119 - Director → ME
  • 183
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents, 5 offsprings)
    Officer
    icon of calendar 2020-12-16 ~ now
    IIF 207 - Director → ME
  • 184
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents, 5 offsprings)
    Officer
    icon of calendar 2020-12-16 ~ now
    IIF 182 - Director → ME
  • 185
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents, 6 offsprings)
    Officer
    icon of calendar 2019-12-17 ~ now
    IIF 175 - Director → ME
  • 186
    EUREKAGEN LIMITED - 2013-05-13
    icon of address Clive House 2 Old Brewery Mews, Hampstead, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-19 ~ dissolved
    IIF 91 - Director → ME
  • 187
    MGN GAS NETWORKS (UK) LIMITED - 2012-12-10
    MACQUARIE GAS NETWORKS (UK) LIMITED - 2004-06-22
    PRECIS (2426) LIMITED - 2004-06-09
    icon of address Wales & West House, Spooner Close, Coedkernew, Newport
    Active Corporate (14 parents, 3 offsprings)
    Officer
    icon of calendar 2012-10-10 ~ now
    IIF 267 - Director → ME
  • 188
    MGN GAS NETWORKS (JUNIOR FINANCE) LIMITED - 2012-12-10
    PRECIS (2439) LIMITED - 2004-08-06
    icon of address Wales & West House, Spooner Close, Coedkernew, Newport
    Dissolved Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2012-10-10 ~ dissolved
    IIF 266 - Director → ME
  • 189
    MGN GAS NETWORKS (SENIOR FINANCE) LIMITED - 2012-12-10
    PRECIS (2440) LIMITED - 2004-08-06
    icon of address Wales & West House Spooner Close, Coedkernew, Newport
    Dissolved Corporate (11 parents)
    Officer
    icon of calendar 2012-10-10 ~ dissolved
    IIF 274 - Director → ME
  • 190
    VOLECROFT PLC - 2009-06-15
    icon of address Wales & West House Spooner Close Celtic Springs, Coedkernew, Newport
    Active Corporate (14 parents)
    Officer
    icon of calendar 2013-03-18 ~ now
    IIF 270 - Director → ME
  • 191
    CYCLONEDRIVE LIMITED - 2010-02-22
    icon of address Wales & West House Spooner Close, Coedkernew, Newport, Gwent
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2012-10-10 ~ now
    IIF 273 - Director → ME
  • 192
    BLACKWATER 2 LIMITED - 2005-06-01
    icon of address Wales & West House, Spooner Close Coedkernew, Newport, South Wales
    Active Corporate (15 parents, 1 offspring)
    Officer
    icon of calendar 2005-06-01 ~ now
    IIF 275 - Director → ME
  • 193
    icon of address Wales & West House, Spooner Close, Celtic Springs, Coedkernew, Newport, United Kingdom
    Active Corporate (13 parents)
    Officer
    icon of calendar 2023-09-08 ~ now
    IIF 265 - Director → ME
  • 194
    icon of address Wales & West House Spooner Close, Coedkernew, Newport, Gwent
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2012-10-10 ~ now
    IIF 271 - Director → ME
  • 195
    icon of address Wales & West House Spooner Close, Coedkernew, Newport, Gwent
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2012-10-10 ~ now
    IIF 272 - Director → ME
  • 196
    icon of address Ort House, 147 Arlington Road, London, England
    Active Corporate (5 parents, 9 offsprings)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    icon of calendar 2018-05-16 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2018-05-16 ~ now
    IIF 299 - Ownership of shares – 75% or more as a member of a firmOE
  • 197
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-09-25 ~ now
    IIF 23 - Director → ME
  • 198
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-09-25 ~ now
    IIF 22 - Director → ME
Ceased 92
  • 1
    PLECKBOND LIMITED - 1978-12-31
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-09-11 ~ 2025-04-01
    IIF 105 - Director → ME
  • 2
    icon of address C/o Mercer & Hole The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (10 parents)
    Equity (Company account)
    -100,804 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-07-28 ~ 2023-03-08
    IIF 316 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2001-08-22 ~ 2003-09-23
    IIF 27 - Director → ME
  • 4
    icon of address One, Coleman Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-12-07 ~ 2014-03-06
    IIF 215 - Director → ME
  • 5
    icon of address Ort House, 147 Arlington Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-11-04 ~ 2018-08-07
    IIF 131 - Director → ME
    icon of calendar 2009-03-03 ~ 2011-09-19
    IIF 9 - Director → ME
  • 6
    AVONDALE DEVELOPMENTS LIMITED - 1983-04-27
    PAUL NICHOLS LIMITED - 1982-11-23
    icon of address 12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    147,891 GBP2024-03-31
    Officer
    icon of calendar 2012-06-26 ~ 2018-08-06
    IIF 35 - Director → ME
  • 7
    B.F.P. HOLDINGS LIMITED - 1999-08-11
    BRITISH FIELD PRODUCTS LIMITED - 1996-03-29
    icon of address 15th Floor 140 London Wall, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-09-11 ~ 2023-03-08
    IIF 98 - Director → ME
  • 8
    icon of address 298 Regents Park Road, London, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2012-10-18 ~ 2019-01-31
    IIF 100 - Director → ME
  • 9
    icon of address 137 Shepherdess Walk, London
    Active Corporate (10 parents, 4 offsprings)
    Officer
    icon of calendar 2010-02-03 ~ 2012-03-31
    IIF 49 - Director → ME
  • 10
    GAC NO. 135 LIMITED - 1998-12-30
    SIMON-HARTLEY CAMBI LIMITED - 2002-12-23
    icon of address Congleton Technology Park Radnor Park Ind. Est., First Avenue, Back Lane, Congleton, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-06-28 ~ 2002-09-24
    IIF 64 - Director → ME
  • 11
    INVICTA WATER LIMITED - 2018-08-23
    WITHOUT BOUNDS LIMITED - 1995-05-12
    icon of address C/o Addleshaw Goddard, 1 St. Peters Square, Manchester, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-07-01 ~ 2019-01-31
    IIF 315 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 315 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    icon of address 1 Boat Brae, Rattray, Blairgowrie, Scotland
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2022-11-15 ~ 2023-05-26
    IIF 319 - Ownership of voting rights - 75% or more OE
    IIF 319 - Right to appoint or remove directors OE
  • 13
    icon of address 1 Boat Brae, Rattray, Blairgowrie, Scotland
    Active Corporate (8 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-26
    IIF 286 - Right to appoint or remove directors OE
    IIF 286 - Ownership of voting rights - 75% or more OE
  • 14
    icon of address 6th Floor Watling House, 33 Cannon Street, London, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-14 ~ 2024-02-15
    IIF 221 - Director → ME
  • 15
    icon of address 6th Floor Watling House, 33 Cannon Street, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2018-08-14 ~ 2024-02-15
    IIF 222 - Director → ME
  • 16
    icon of address 6th Floor Watling House, 33 Cannon Street, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2018-08-15 ~ 2024-02-15
    IIF 225 - Director → ME
  • 17
    icon of address 6th Floor Watling House, 33 Cannon Street, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2018-08-15 ~ 2024-02-15
    IIF 226 - Director → ME
  • 18
    icon of address Dwr Cymru Welsh Water Linea, Fortran Road, St. Mellons, Cardiff, Wales
    Active Corporate (12 parents, 3 offsprings)
    Officer
    icon of calendar 2013-10-01 ~ 2023-07-07
    IIF 281 - Director → ME
    icon of calendar 1998-03-12 ~ 2001-04-12
    IIF 78 - Director → ME
  • 19
    icon of address Ort House, 147 Arlington Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2018-02-19 ~ 2025-02-05
    IIF 83 - Director → ME
  • 20
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (11 parents, 5 offsprings)
    Equity (Company account)
    707,969 GBP2022-03-31
    Officer
    icon of calendar 1996-04-01 ~ 1999-07-05
    IIF 56 - Director → ME
  • 21
    LONDON WALL OUTSOURCING INVESTMENTS LIMITED - 2018-11-26
    icon of address 16 Berkeley Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-11-22 ~ 2018-11-16
    IIF 143 - Director → ME
  • 22
    GINTO - 2001-12-07
    GWINTO - 2003-10-20
    icon of address Avon House 435 Stratford Road, Shirley, Solihull, United Kingdom
    Active Corporate (10 parents, 3 offsprings)
    Officer
    icon of calendar 2005-09-21 ~ 2010-10-05
    IIF 51 - Director → ME
  • 23
    icon of address 4 More London Riverside, London, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2016-10-21 ~ 2024-12-31
    IIF 48 - Director → ME
  • 24
    ENK PLC - 2015-01-07
    EUROPEAN NICKEL PLC - 2011-08-30
    icon of address Rouen House C/o Ghcp Services Ltd, Rouen Road, Norwich, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-11-15 ~ 2014-03-24
    IIF 45 - Director → ME
  • 25
    HUTCHISON NETWORK SERVICES LONDON LIMITED - 2008-02-15
    URBAND LIMITED - 2006-02-16
    EIGERNET LIMITED - 2002-01-15
    HACKREMCO (NO.1770) LIMITED - 2001-01-29
    icon of address 100 New Bridge Street, London, United Kingdom
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2002-10-23 ~ 2003-02-14
    IIF 63 - Director → ME
  • 26
    GLAS CYMRU CYFYNGEDIG - 2016-03-08
    GLAS CYMRU LIMITED - 2000-11-22
    icon of address Dwr Cymru Welsh Water Linea, Fortran Road, St. Mellons, Cardiff, Wales
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-10-01 ~ 2016-06-14
    IIF 283 - Director → ME
  • 27
    icon of address Dwr Cymru Welsh Water Linea, Fortran Road, St. Mellons, Cardiff, Wales
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2016-04-20 ~ 2023-07-07
    IIF 282 - Director → ME
  • 28
    GROUNDWORK BRIDGEND AND NEATH AND PORT TALBOT - 2003-11-19
    OGWR GROUNDWORK TRUST - 2002-07-29
    icon of address Bridgewater House Finzels Reach, Counterslip, Bristol
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2000-07-07 ~ 2001-07-27
    IIF 54 - Director → ME
  • 29
    icon of address Ty Mynyddislwyn Offices Bryn Road, Pontllanfraith, Blackwood, Gwent
    Active Corporate (7 parents)
    Officer
    icon of calendar 2000-10-13 ~ 2001-09-27
    IIF 53 - Director → ME
  • 30
    icon of address One, Station Approach, Harlow, Essex, England
    Active Corporate (6 parents)
    Equity (Company account)
    49 GBP2024-12-31
    Officer
    icon of calendar 2014-09-11 ~ 2018-01-26
    IIF 81 - Director → ME
  • 31
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-09-11 ~ 2024-06-27
    IIF 108 - Director → ME
  • 32
    SWALEC 1992 PENSION TRUSTEE LIMITED - 2000-03-10
    icon of address Avonbank, Feeder Road, Bristol
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 1995-03-31 ~ 1998-03-30
    IIF 57 - Director → ME
  • 33
    icon of address Room 6.01, Sbarc Maindy Road, Cardiff, Wales
    Active Corporate (10 parents)
    Officer
    icon of calendar 2014-03-18 ~ 2014-09-21
    IIF 263 - Director → ME
  • 34
    icon of address Amelie House Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London
    Active Corporate (15 parents, 5 offsprings)
    Officer
    icon of calendar 2018-11-05 ~ 2021-11-22
    IIF 218 - Director → ME
  • 35
    OTTAVO LIMITED - 1991-05-21
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-09-11 ~ 2023-07-03
    IIF 109 - Director → ME
  • 36
    icon of address Ort House, 147 Arlington Road, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    155,029 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-03-07
    IIF 312 - Ownership of shares – 75% or more OE
  • 37
    LOU INVESTMENTS HEALTHCARE HOLDINGS THOMASTOWN LIMITED - 2020-08-18
    icon of address Ort House, 147 Arlington Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -111,151 EUR2024-03-31
    Person with significant control
    icon of calendar 2019-04-05 ~ 2022-05-31
    IIF 294 - Ownership of shares – 75% or more OE
  • 38
    icon of address Ort House, 147 Arlington Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,323,303 EUR2024-03-31
    Person with significant control
    icon of calendar 2021-05-26 ~ 2022-02-09
    IIF 291 - Right to appoint or remove directors OE
    IIF 291 - Ownership of voting rights - 75% or more OE
    IIF 291 - Ownership of shares – 75% or more OE
  • 39
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-09-03 ~ 2024-12-13
    IIF 26 - Director → ME
  • 40
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-03 ~ 2024-12-13
    IIF 18 - Director → ME
  • 41
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-03 ~ 2024-12-13
    IIF 13 - Director → ME
  • 42
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-03 ~ 2024-12-13
    IIF 20 - Director → ME
  • 43
    icon of address Winston House, 2 Dollis Park, London, Finchely, England
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2006-02-22 ~ 2017-06-15
    IIF 87 - Director → ME
  • 44
    SOUTH WALES ELECTRICITY PLC - 2001-07-27
    WESTERN POWER DISTRIBUTION (SOUTH WALES) PLC - 2022-09-21
    icon of address Avonbank, Feeder Road, Bristol
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 1996-03-31 ~ 2001-03-21
    IIF 77 - Director → ME
  • 45
    icon of address Ort House, 147 Arlington Road, London, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -167,478 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2025-01-29
    IIF 296 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 296 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 46
    icon of address Unit 26 Osprey Court Hawkfield Way, Hawkfield Business Park, Bristol, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-30
    Officer
    icon of calendar 2015-12-10 ~ 2017-10-02
    IIF 134 - Director → ME
  • 47
    icon of address 1 Blossom Yard, Fourth Floor, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-04-17 ~ 2018-10-08
    IIF 89 - Director → ME
  • 48
    PCI MEMBRANE SYSTEMS LIMITED - 1998-09-30
    THAMES WATER PRODUCTS LIMITED - 1998-09-30
    THAMES WATER PRODUCTS LIMITED - 1998-09-28
    THAMES WATER PRODUCTS AND SERVICES LIMITED - 1997-07-17
    PWT WORLDWIDE LIMITED - 1994-03-28
    PORTALS WATER TREATMENT LIMITED - 1990-01-31
    LAVERSTOKE INVESTMENT TRUST LIMITED - 1978-12-31
    icon of address Clearwater Court, Vastern Road, Reading, Berkshire
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2002-06-28 ~ 2003-05-01
    IIF 75 - Director → ME
  • 49
    icon of address 140 London Wall, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-02-27 ~ 2023-03-08
    IIF 130 - Director → ME
  • 50
    icon of address Royal Welsh College Of Music & Drama Castle Grounds, Cathays Park, Cardiff
    Active Corporate (19 parents)
    Officer
    icon of calendar 2014-08-01 ~ 2016-07-31
    IIF 264 - Director → ME
  • 51
    WILLIAM PEARS FAMILY HOLDINGS LIMITED - 2013-07-29
    icon of address Pearl Assurance House 319 Ballards Lane, London
    Dissolved Corporate (6 parents)
    Equity (Company account)
    81,532 GBP2019-04-30
    Officer
    icon of calendar 2008-12-18 ~ 2009-03-06
    IIF 37 - Director → ME
  • 52
    icon of address 2 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2005-11-04 ~ 2006-01-09
    IIF 52 - Director → ME
    icon of calendar 2003-11-19 ~ 2005-03-30
    IIF 285 - Director → ME
  • 53
    SWANSEA INSTITUTE COMMERCIAL ACTIVITIES LIMITED - 2008-07-28
    SWANSEA INSTITUTE CONSULTANCIES LIMITED - 1999-04-07
    WATCHACTUAL LIMITED - 1992-09-14
    icon of address Swansea Metropolitan University Finance Department, Mount Pleasant, Swansea, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1999-12-15 ~ 2001-07-21
    IIF 262 - Director → ME
  • 54
    PRECIS (1032) LIMITED - 1990-10-01
    icon of address Avonbank, Feeder Road, Bristol
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-10-14 ~ 2001-03-19
    IIF 76 - Director → ME
  • 55
    icon of address University Of South Wales Llantwit Road, Treforest, Pontypridd, Mid Glamorgan
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-07-31
    Officer
    icon of calendar 2005-11-29 ~ 2006-03-03
    IIF 8 - Director → ME
  • 56
    STINT LTD
    - now
    SKEEM LTD - 2018-01-16
    icon of address Labs, The Stables Market, London, England
    Active Corporate (8 parents, 2 offsprings)
    Profit/Loss (Company account)
    -3,646,416 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2018-12-10 ~ 2020-07-27
    IIF 255 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 255 - Ownership of shares – More than 25% but not more than 50% OE
  • 57
    PACIFIC SHELF 1225 LIMITED - 2003-07-21
    icon of address 13 Queens Road, Aberdeen
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2004-11-22 ~ 2005-03-31
    IIF 284 - Director → ME
  • 58
    STIRLING WATER SEAFIELD FINANCE PLC - 1999-02-09
    EDINTRAM PLC - 1998-12-23
    icon of address 1 Masterton Park, South Castle Drive, Dunfermline, Fife, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2002-08-15 ~ 2003-04-07
    IIF 71 - Director → ME
  • 59
    PACIFIC SHELF 807 LIMITED - 1998-12-23
    icon of address 1 Masterton Park, South Castle Drive, Dunfermline, Fife, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2002-08-15 ~ 2003-04-07
    IIF 74 - Director → ME
  • 60
    PACIFIC SHELF 771 LIMITED - 1998-04-29
    icon of address 1 Masterton Park, South Castle Drive, Dunfermline, Fife, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2002-08-15 ~ 2003-04-07
    IIF 68 - Director → ME
  • 61
    F.W.TALBOT & CO.LIMITED - 1995-03-16
    icon of address Clearwater Court, Vastern Road, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-06-28 ~ 2003-05-01
    IIF 62 - Director → ME
  • 62
    icon of address 12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    24,157,055 GBP2025-04-30
    Officer
    icon of calendar 2004-02-01 ~ 2012-04-20
    IIF 44 - Director → ME
  • 63
    TELEREAL LIMITED - 2022-02-22
    SHELFCO (NO. 2504) LIMITED - 2001-08-28
    icon of address 140 London Wall, London
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2001-11-14 ~ 2003-09-23
    IIF 7 - Director → ME
  • 64
    TELEREAL LIMITED - 2001-05-22
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2001-11-14 ~ 2003-09-23
    IIF 31 - Director → ME
  • 65
    SHELFCO (NO.2485) LIMITED - 2001-10-26
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2001-11-18 ~ 2003-09-23
    IIF 32 - Director → ME
  • 66
    TELEREAL IRELAND LIMITED - 2015-08-06
    icon of address 140 London Wall, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-01 ~ 2023-03-08
    IIF 137 - Director → ME
  • 67
    SHELFCO (NO 2702) LIMITED - 2002-08-19
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2002-08-16 ~ 2003-09-23
    IIF 34 - Director → ME
  • 68
    SHELFCO (NO. 2780) LIMITED - 2003-01-23
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2003-01-24 ~ 2003-09-23
    IIF 30 - Director → ME
  • 69
    ARAMIS PROPERTIES LIMITED - 2009-04-01
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2001-08-22 ~ 2003-09-23
    IIF 28 - Director → ME
  • 70
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-01-29 ~ 2023-09-26
    IIF 146 - Director → ME
  • 71
    SHELFCO (NO.2779) LIMITED - 2003-01-23
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2003-01-24 ~ 2003-09-23
    IIF 254 - Director → ME
  • 72
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents, 5 offsprings)
    Officer
    icon of calendar 2001-11-14 ~ 2003-09-23
    IIF 33 - Director → ME
  • 73
    SHELFCO (NO.2654) LIMITED - 2002-03-05
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2002-03-11 ~ 2003-09-23
    IIF 29 - Director → ME
  • 74
    UNDERPRESSURE ENGINEERING CO.LIMITED - 1986-08-27
    STOKES CASTINGS LIMITED - 2001-10-09
    icon of address Clearwater Court, Vastern Road, Reading, Berkshire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2002-06-28 ~ 2003-05-01
    IIF 72 - Director → ME
  • 75
    STOKES COATINGS LIMITED - 2001-10-09
    icon of address Clearwater Court, Vastern Road, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-06-28 ~ 2003-05-01
    IIF 66 - Director → ME
  • 76
    F W TALBOT & COMPANY LIMITED - 2001-10-09
    P.A.S. (FILTRATION) LIMITED - 1995-04-01
    LIME-FREE WATER & GENERAL SERVICES LIMITED - 1989-01-25
    icon of address Clearwater Court, Vastern Road, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-06-28 ~ 2003-05-01
    IIF 60 - Director → ME
  • 77
    THAMES WATER PRODUCTS LIMITED - 1998-09-30
    PCI MEMBRANE SYSTEMS LIMITED - 1998-09-30
    FINEPRIVATE LIMITED - 1988-09-01
    P.C.I. MEMBRANE SYSTEMS LIMITED - 1998-09-28
    icon of address Clearwater Court, Vastern Road, Reading, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-06-28 ~ 2003-05-01
    IIF 61 - Director → ME
  • 78
    PWT OVERSEAS LIMITED - 1997-02-24
    PORTALS WATER TREATMENT OVERSEAS LIMITED - 1990-01-31
    ZEROLIT LIMITED - 1977-12-31
    icon of address Clearwater Court, Vastern Road, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-06-28 ~ 2003-05-01
    IIF 69 - Director → ME
  • 79
    SAURUS GENERAL ENGINEERS LIMITED - 2001-10-09
    SAURUS (GENERAL ENGINEERS) LIMITED - 1995-08-11
    icon of address Clearwater Court, Vastern Road, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-06-28 ~ 2003-05-01
    IIF 67 - Director → ME
  • 80
    SIMON-HARTLEY LIMITED - 2001-11-12
    icon of address Clearwater Court, Vastern Road, Reading, Berkshire
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2002-06-28 ~ 2003-03-20
    IIF 70 - Director → ME
  • 81
    UNDERPRESSURE ENGINEERING PUBLIC LIMITED COMPANY - 2001-10-09
    HAYMILLS ENGINEERING LIMITED - 1987-04-09
    icon of address Clearwater Court, Vastern Road, Reading, Berkshire
    Dissolved Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2002-06-28 ~ 2003-05-01
    IIF 73 - Director → ME
  • 82
    UPE INTERNATIONAL LIMITED - 2001-10-09
    UNDERPRESSURE ENGINEERING EXPORT LIMITED - 1995-09-11
    FACTORTECHNO LIMITED - 1987-02-20
    icon of address Clearwater Court, Vastern Road, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-06-28 ~ 2003-05-01
    IIF 65 - Director → ME
  • 83
    CDR PROPCO GP LIMITED - 2018-11-30
    icon of address 6th Floor Watling House, 33 Cannon Street, London, United Kingdom
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2018-08-14 ~ 2024-02-15
    IIF 224 - Director → ME
  • 84
    CDR MANCO LIMITED - 2018-11-30
    icon of address 6th Floor Watling House, 33 Cannon Street, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2018-08-15 ~ 2024-02-15
    IIF 223 - Director → ME
  • 85
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-12-19 ~ 2024-06-27
    IIF 185 - Director → ME
  • 86
    TELEREAL TRILLIUM CDR MIDCO LIMITED - 2018-12-21
    icon of address Apex Group Secretaries (uk) Limited 4th Floor, 140 Aldersgate Street, London, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2018-08-13 ~ 2025-03-18
    IIF 214 - Director → ME
  • 87
    TELEREAL TRILLIUM CDR MIDCO 1 LIMITED - 2018-12-21
    icon of address Apex Group Secretaries (uk) Limited 4th Floor, 140 Aldersgate Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-10-11 ~ 2025-03-18
    IIF 210 - Director → ME
  • 88
    TELEREAL TRILLIUM CDR HOLDINGS LIMITED - 2019-01-14
    icon of address Apex Group Secretaries (uk) Limited 4th Floor, 140 Aldersgate Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-13 ~ 2025-03-18
    IIF 142 - Director → ME
  • 89
    THAMES WASTE MANAGEMENT LIMITED - 1998-04-01
    BATCHSTOCK LIMITED - 1990-08-10
    THAMES WATER SERVICES LIMITED - 2007-11-29
    icon of address 210 Pentonville Road, London
    Active Corporate (7 parents, 13 offsprings)
    Officer
    icon of calendar 2004-04-15 ~ 2005-03-31
    IIF 59 - Director → ME
    icon of calendar 2002-05-13 ~ 2003-10-01
    IIF 58 - Director → ME
  • 90
    icon of address Coptic House, 4-5 Mount Stuart Square, Cardiff Bay
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-01-18 ~ 2001-07-07
    IIF 55 - Director → ME
  • 91
    icon of address Ort House, 147 Arlington Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-06-10 ~ 2017-07-03
    IIF 79 - Director → ME
  • 92
    icon of address 12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (6 parents, 244 offsprings)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2009-03-16 ~ 2012-04-20
    IIF 36 - Director → 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.