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

Hurlston, Malcolm

    Related profiles found in government register
  • Hurlston, Malcolm
    British chairman born in July 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hurlston, Malcolm
    British consultant born in July 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hurlston, Malcolm
    British corporate consultant born in July 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Ridgmount Street, London, WC1E 7AA

      IIF 5
  • Hurlston, Malcolm
    British public affairs consultant born in July 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Ridgmount Street, London, WC1E 7AA

      IIF 6
    • 19 Cookridge Street, Leeds, West Yorkshire, LS2 3AG

      IIF 7
  • Hurlston, Malcolm
    British chairman born in July 1938

    Resident in England

    Registered addresses and corresponding companies
    • 153-157, Cleveland Street, London, W1T 6QW, United Kingdom

      IIF 8
  • Hurlston, Malcolm
    British company director born in July 1938

    Resident in England

    Registered addresses and corresponding companies
    • 19, Cookridge Street, Leeds, West Yorkshire, LS2 3AG, United Kingdom

      IIF 9
    • 105a Randolph Avenue, Maida Vale, London, W9 1DL

      IIF 10
    • 3rd Floor, 12 Carthusian Street, London, EC1M 6EB, United Kingdom

      IIF 11
  • Hurlston, Malcolm
    British con born in July 1938

    Resident in England

    Registered addresses and corresponding companies
    • 105a Randolph Avenue, Maida Vale, London, W9 1DL

      IIF 12
  • Hurlston, Malcolm
    British consultant born in July 1938

    Resident in England

    Registered addresses and corresponding companies
    • Chislehurst Business Centre, 1 Bromley Lane, Chislehurst, Kent, BR7 6LH

      IIF 13
    • 105a Randolph Avenue, Maida Vale, London, W9 1DL

      IIF 14
    • 153-157, Cleveland Street, London, W1T 6QW, United Kingdom

      IIF 15
  • Hurlston, Malcolm
    British director born in July 1938

    Resident in England

    Registered addresses and corresponding companies
    • 105a Randolph Avenue, Maida Vale, London, W9 1DL

      IIF 16
    • 153-157, Cleveland Street, London, W1T 6QW

      IIF 17
    • Flat 2, 19 Albion Road, London, N16 9PG, England

      IIF 18
  • Hurlston, Malcolm
    British public affair consultant born in July 1938

    Resident in England

    Registered addresses and corresponding companies
    • 105a Randolph Avenue, Maida Vale, London, W9 1DL

      IIF 19
  • Hurlston, Malcolm
    British social entrepreneur born in July 1938

    Resident in England

    Registered addresses and corresponding companies
    • 19 Albion Road, 19 Albion Road, London, N16 9PG, England

      IIF 20
  • Hurlston Cbe, Malcolm
    British director born in July 1938

    Resident in England

    Registered addresses and corresponding companies
    • 153-157, Cleveland Street, London, W1T 6QW, England

      IIF 21
  • Mr Malcolm Hurlston
    British born in July 1938

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 7
  • 1
    19 Albion Road 19 Albion Road, London, England
    Corporate (5 parents)
    Equity (Company account)
    200 GBP2023-08-31
    Officer
    2016-08-18 ~ now
    IIF 20 - director → ME
  • 2
    Flat 2 19 Albion Road, London, England
    Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2021-06-04 ~ now
    IIF 18 - director → ME
    Person with significant control
    2021-06-04 ~ now
    IIF 30 - Right to appoint or remove directorsOE
  • 3
    Tong Hall, Tong Lane, Tong, Bradford
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    719,092 GBP2019-04-30
    Officer
    1994-01-14 ~ now
    IIF 12 - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 4
    REGISTRY SERVICES LIMITED - 1985-12-04
    3rd Floor 12 Carthusian Street, London, United Kingdom
    Corporate (11 parents)
    Equity (Company account)
    2,059,953 GBP2023-12-31
    Officer
    2010-05-12 ~ now
    IIF 11 - director → ME
  • 5
    BASEACTION LIMITED - 1989-01-31
    Linda Wilbert, 105a Randolph Ave, London, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    -11,889 GBP2019-06-30
    Officer
    ~ dissolved
    IIF 19 - director → ME
  • 6
    Mick Mcateer, 19 Albion Road, London
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2007-06-07 ~ now
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Has significant influence or controlOE
  • 7
    Chislehurst Business Centre, 1 Bromley Lane, Chislehurst, Kent
    Corporate (9 parents)
    Officer
    2020-02-12 ~ now
    IIF 13 - director → ME
Ceased 18
  • 1
    6 East Parade, Leeds, United Kingdom
    Corporate (4 parents)
    Officer
    1994-10-01 ~ 1997-08-19
    IIF 3 - director → ME
  • 2
    11 Clarendon Drive, London, England
    Corporate (4 parents)
    Equity (Company account)
    20,064 GBP2023-05-31
    Officer
    2005-06-10 ~ 2020-07-01
    IIF 1 - director → ME
  • 3
    123 Albion Street, Leeds, England
    Corporate (6 parents)
    Officer
    2008-11-13 ~ 2010-12-20
    IIF 4 - director → ME
  • 4
    CONSUMER CREDIT COUNSELLING SERVICE (GLASGOW) - 2001-12-06
    33 Bothwell Street, Glasgow
    Dissolved corporate (2 parents)
    Officer
    1996-01-17 ~ 2010-12-20
    IIF 9 - director → ME
  • 5
    CONSUMER CREDIT COUNSELLING SERVICE (WEST LONDON) - 2010-01-07
    123 Albion Street, Leeds, England
    Corporate (2 parents)
    Officer
    2000-01-28 ~ 2010-12-20
    IIF 7 - director → ME
  • 6
    SCREEN BREAK LIMITED - 2006-05-02
    123 Albion Street, Leeds, England
    Corporate (6 parents)
    Officer
    2006-10-02 ~ 2010-12-20
    IIF 2 - director → ME
  • 7
    CONSUMER CREDIT COUNSELLING SERVICE (WEST YORKSHIRE) - 1995-01-19
    CONSUMER CREDIT COUNSELLING SERVICES (WEST YORKSHIRE) - 1993-01-18
    123 Albion Street, Leeds, England
    Corporate (11 parents, 7 offsprings)
    Officer
    1992-10-09 ~ 2010-12-20
    IIF 6 - director → ME
  • 8
    153-157 Cleveland Street, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-04-30
    Person with significant control
    2016-04-06 ~ 2021-04-08
    IIF 24 - Has significant influence or control OE
  • 9
    PASSCO LIMITED - 2017-04-24
    C/o Citizencard, 7 Prescott Place, London, England
    Corporate (6 parents)
    Equity (Company account)
    28,812 GBP2022-06-30
    Officer
    2002-12-16 ~ 2005-03-16
    IIF 16 - director → ME
  • 10
    272 Bath Street, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    2017-09-06 ~ 2020-03-11
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-07-31
    IIF 22 - Has significant influence or control OE
  • 11
    Registry Trust Ltd, 153-157 Cleveland Street, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    5 GBP2019-09-30
    Officer
    2019-03-07 ~ 2020-09-17
    IIF 17 - director → ME
  • 12
    MADRINA LIMITED - 2007-05-11
    153-157 Cleveland Street, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Person with significant control
    2016-04-06 ~ 2020-03-11
    IIF 26 - Has significant influence or control OE
  • 13
    153-157 Cleveland Street, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Person with significant control
    2016-04-06 ~ 2020-03-11
    IIF 25 - Has significant influence or control OE
  • 14
    REGISTRY SERVICES LIMITED - 1985-12-04
    3rd Floor 12 Carthusian Street, London, United Kingdom
    Corporate (11 parents)
    Equity (Company account)
    2,059,953 GBP2023-12-31
    Officer
    ~ 2010-05-12
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-05-30
    IIF 27 - Has significant influence or control OE
  • 15
    Registry Trust Ltd, 153-157 Cleveland Street, London
    Dissolved corporate (1 parent)
    Person with significant control
    2016-04-06 ~ 2022-02-23
    IIF 28 - Has significant influence or control OE
  • 16
    PERCHLANE LIMITED - 1989-12-06
    Memphis Building Lingfield Point, Mcmullen Road, Darlington, England
    Corporate (17 parents)
    Officer
    1991-09-06 ~ 1992-07-01
    IIF 5 - director → ME
  • 17
    153-157 Cleveland Street, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2001-12-17 ~ 2020-03-11
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-03-11
    IIF 23 - Has significant influence or control OE
  • 18
    CREDIT ACTION - 2012-08-17
    15 Prescott Place, London
    Corporate (6 parents)
    Officer
    2005-07-18 ~ 2011-09-21
    IIF 10 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.