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

Sarikhani, Nima Habibollah

    Related profiles found in government register
  • Sarikhani, Nima Habibollah
    British alternate director born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Moorfields, 6 South Preston Office Village, Bamber Bridge, Preston, PR5 6BL

      IIF 1
    • Suite 3 First Floor, Grove Chambers, 36 Green Lane, Wilmslow, SK9 1LD, England

      IIF 2 IIF 3
  • Sarikhani, Nima Habibollah
    British business executive born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regina House, 124 Finchley Road, London, NW3 5JS

      IIF 4
  • Sarikhani, Nima Habibollah
    British company director born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Buncton Barn, Buncton Lane, Bolney, Haywards Heath, RH17 5RE, England

      IIF 5
    • 5, Wigmore Street, London, W1U 1PB, United Kingdom

      IIF 6
  • Sarikhani, Nima Habibollah
    British director born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Dukes Mews, London, W1U 3ET, England

      IIF 7 IIF 8 IIF 9
    • 1, Duke's Mews, London, W1U 3ET, United Kingdom

      IIF 10 IIF 11 IIF 12
    • 101, Wigmore Street, 5th Floor, London, W1U 1QU, England

      IIF 14
    • 21, Foley Street, London, W1W 6DR, United Kingdom

      IIF 15
    • 46, Gresham Street, London, EC2V 2AY, United Kingdom

      IIF 16
    • 4th Floor, 37-39 Lime Street, London, EC3M 7AY, United Kingdom

      IIF 17
    • 5, Wigmore Street, London, W1U 1PB, England

      IIF 18
    • 7th Floor, 20 St Andrew Street, London, EC4A 3AG

      IIF 19
    • 86, Brook Street, London, W1K 5AY, United Kingdom

      IIF 20
    • Azure House, 1, Duke's Mews, London, W1U 3ET, England

      IIF 21
    • Suite 105, Viglen House, Alperton Lane, London, HA0 1HD, England

      IIF 22
  • Sarikhani, Nima Habibollah
    British investment born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Wigmore Street, 2nd Floor, London, W1U 1PB, England

      IIF 23
  • Sarikhani, Nima Habibollah
    British investment director born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1144 Silverstone Park, Silverstone, Northamptonshire, NN12 8FU, England

      IIF 24
  • Sarikhani, Nima Habibollah
    British managing partner born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, 5, Wigmore Street, London, W1U 1PB, United Kingdom

      IIF 25
  • Sarikhani, Nima Habibollah
    British managing partner of family office born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Wigmore Street, 2nd Floor, London, W1U 1PB, England

      IIF 26
  • Sarikhani, Nima Habibollah
    British none born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Dukes Mews, London, W1U 3ES

      IIF 27
  • Sarikhani, Nima Habibollah
    British partner in private equity firm born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Winster House, Lakeside, Heronsway, Chester Business Park, Chester, Cheshire, CH4 9QT, United Kingdom

      IIF 28
  • Sarikhani, Nima Habibollah
    born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Dukes Mews, London, W1U 3ET

      IIF 29
    • 2, Noble Yard, London, N1 8ES, England

      IIF 30
    • 26, Finsbury Square, London, EC2A 1DS

      IIF 31
    • 5, Wigmore Street, 2nd Floor, London, W1U 1PB, England

      IIF 32
    • 86, Brook Street, London, W1K 5AY

      IIF 33
    • 8th Floor, 1 Southampton Street, London, WC2R 0LR, United Kingdom

      IIF 34
    • Azure House, 1 Duke's Mews, London, W1U 3ET, England

      IIF 35 IIF 36
  • Sarikhani, Nima Habibollah
    British director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • Suite 105, Viglen House, Alperton Lane, London, HA0 1HD, United Kingdom

      IIF 37
  • Sarikhani, Ali Reza
    British accountant born in February 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oakbank, Courtenay Avenue, London, N6 4LR

      IIF 38
  • Sarikhani, Ali Reza
    British chartered accountant born in February 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sarikhani, Ali Reza
    British chartered accountants born in February 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oakbank, Courtenay Avenue, London, N6 4LR

      IIF 44
  • Sarikhani, Ali Reza
    British company director born in February 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63, New Cavendish Street, London, W1G 7LP

      IIF 45
  • Sarikhani, Ali Reza
    British director born in February 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Duke's Mews, London, W1U 3ET, United Kingdom

      IIF 46
  • Mr Nima Habibollah Sarikhani
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Duke's Mews, London, W1U 3ET

      IIF 47
    • 1, Dukes Mews, London, W1U 3ET, England

      IIF 48
    • 2, Noble Yard, London, N1 8ES, United Kingdom

      IIF 49
    • 46, Gresham Street, London, EC2V 2AY, United Kingdom

      IIF 50
    • 4th Floor, 37-39 Lime Street, London, EC3M 7AY, United Kingdom

      IIF 51
    • 5, Wigmore Street, 2nd Floor, London, W1U 1PB, England

      IIF 52
  • Mr Ali Reza Sarikhani
    British born in February 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Wigmore Street, London, W1U 1PB, United Kingdom

      IIF 53
  • Sarikhani, Ali Reza
    born in February 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Dukes Mews, London, W1U 3ET, England

      IIF 54
    • Oakbank Courtenay Avenue, Kenwood, London, N6 4LR

      IIF 55 IIF 56
  • Ali Sarikhani
    British born in February 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Wigmore Street, 1st Floor, London, W1U 1PB, England

      IIF 57
  • Sarikhani, Ali Reza
    British accountant born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, 3 Cambridge Gate, Camden Town, London, NW1 4JX, United Kingdom

      IIF 58
  • Sarikhani, Ali Reza
    British chartered accountant born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • 1, Dukes Mews, London, W1U 3ET, United Kingdom

      IIF 59
    • 5, Wigmore Street, London, W1U 1PB, England

      IIF 60
    • 8th Floor, 1 Southampton Street, London, WC2R 0LR, United Kingdom

      IIF 61
  • Sarikhani, Ali Reza
    British director born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • 1, Dukes Mews, London, W1U 3ET, England

      IIF 62
  • Sarikhani, Ali Reza
    British entrepreneur born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • 5, Wigmore Street, 2nd Floor, London, W1U 1PB, England

      IIF 63
  • Sarikhani, Ali Reza
    British none born in February 1946

    Resident in England

    Registered addresses and corresponding companies
  • Sarikhani, Ali Reza
    British not applicable born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • Azure House, 1 Dukes Mews, London, W1U 3ET, England

      IIF 67
  • Mr Nima Habibollah Sarikhan
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Azure House, 1 Duke's Mews, London, W1U 3ET

      IIF 68
  • Mr Nima Habibollah Sarikhani
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 5 Wigmore Street, London, W1U 1PB, England

      IIF 69
    • 8th Floor, 1 Southampton Street, London, WC2R 0LR, United Kingdom

      IIF 70
    • Suite 105, Viglen House, Alperton Lane, London, HA0 1HD, England

      IIF 71
    • Suite 105, Viglen House, Alperton Lane, London, HA0 1HD, United Kingdom

      IIF 72
  • Mr Ali Reza Sarikhani
    British born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • 29th Floor, 40 Bank Street, London, E14 5NR

      IIF 73
    • Moorgate House, 201 Silbury Boulevard, Milton Keynes, Bucks, MK9 1LZ, England

      IIF 74
  • Sarikhani, Ali Reza
    born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • Hutton's Farm, Hambleden, Henley-on-thames, Oxfordshire, RG9 6NE, England

      IIF 75
    • 26, Finsbury Square, London, EC2A 1DS, England

      IIF 76
    • 29th Floor, 40 Bank Street, London, E14 5NR

      IIF 77
    • 5, Wigmore Street, 2nd Floor, London, W1U 1PB, England

      IIF 78
  • Ali Reza Sarikhani
    British, born in February 1946

    Registered addresses and corresponding companies
    • 50, La Colomberie, St Helier, JE2 4QB, Jersey

      IIF 79
child relation
Offspring entities and appointments
Active 27
  • 1
    Peveril Buildings, Peveril Square, Douglas, Isle Of Man
    Corporate (3 parents)
    Beneficial owner
    2010-07-22 ~ now
    IIF 79 - Has significant influence or controlOE
  • 2
    1 Duke's Mews, London
    Dissolved corporate (4 parents)
    Officer
    2013-11-13 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2016-11-13 ~ dissolved
    IIF 47 - Has significant influence or controlOE
  • 3
    INDIGO PARTNERS LIMITED LIABILITY PARTNERSHIP - 2008-09-01
    1 Duke's Mews, London
    Dissolved corporate (3 parents)
    Officer
    2008-02-26 ~ dissolved
    IIF 55 - llp-designated-member → ME
  • 4
    Suite 105 Viglen House, Alperton Lane, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2019-06-07 ~ now
    IIF 37 - director → ME
    Person with significant control
    2019-06-07 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 5
    GABELLE LLP - 2017-02-25
    26-28 Bedford Row, Holborn, London
    Dissolved corporate (7 parents)
    Officer
    2015-03-31 ~ dissolved
    IIF 36 - llp-member → ME
  • 6
    DIGITISE LABS TRUSTEE COMPANY LIMITED - 2021-08-18
    Eighth Floor 6 New Street Square, New Fetter Lane, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2021-10-26 ~ now
    IIF 6 - director → ME
  • 7
    DTO MOTORSPORT 2019 LIMITED - 2020-01-28
    Unit 1144 Silverstone Park, Silverstone, Northamptonshire, England
    Corporate (3 parents)
    Profit/Loss (Company account)
    -1,416,152 GBP2021-11-01 ~ 2022-10-31
    Officer
    2020-12-17 ~ now
    IIF 24 - director → ME
  • 8
    HAVERSTOCK ADVISORS LIMITED - 2018-07-05
    46 Gresham Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -930,906 GBP2023-12-31
    Officer
    2018-03-01 ~ now
    IIF 16 - director → ME
    Person with significant control
    2021-08-06 ~ now
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    Buncton Barn Buncton Lane, Bolney, Haywards Heath, England
    Corporate (5 parents)
    Equity (Company account)
    -17,035 GBP2024-03-31
    Officer
    2022-02-02 ~ now
    IIF 5 - director → ME
  • 10
    NZ INVESTMENTS LIMITED - 2019-09-21
    5 Wigmore Street, 2nd Floor, London, England
    Corporate (3 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    925,407 GBP2023-03-31
    Officer
    2019-05-29 ~ now
    IIF 63 - director → ME
    2017-05-30 ~ now
    IIF 23 - director → ME
    Person with significant control
    2017-05-30 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    5 Wigmore Street, 2nd Floor, London, England
    Corporate (3 parents, 8 offsprings)
    Net Assets/Liabilities (Company account)
    29,602,304 GBP2022-03-31
    Officer
    2019-12-19 ~ now
    IIF 32 - llp-designated-member → ME
    Person with significant control
    2019-12-19 ~ now
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Right to surplus assets - More than 25% but not more than 50%OE
  • 12
    Suite 105, Viglen House, Alperton Lane, London, England
    Dissolved corporate (2 parents)
    Officer
    2019-12-20 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2019-12-20 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 13
    KINETIC PARTNERS AUDIT LLP - 2015-04-15
    29th Floor 40 Bank Street, London
    Dissolved corporate (3 parents)
    Officer
    2015-01-06 ~ dissolved
    IIF 77 - llp-designated-member → ME
    Person with significant control
    2016-09-07 ~ dissolved
    IIF 73 - Has significant influence or controlOE
  • 14
    8th Floor 1 Southampton Street, London, United Kingdom
    Corporate (8 parents, 1 offspring)
    Officer
    2020-07-22 ~ now
    IIF 61 - director → ME
  • 15
    7th Floor 20 St Andrew Street, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    116,866 GBP2021-12-31
    Officer
    2015-04-02 ~ dissolved
    IIF 19 - director → ME
  • 16
    36-28 Bedford Row, London
    Dissolved corporate (6 parents)
    Officer
    2003-03-05 ~ dissolved
    IIF 56 - llp-designated-member → ME
  • 17
    Gasholder 10 1 Lewis Cubitt Square, London, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    285,308 GBP2024-03-31
    Officer
    2021-10-01 ~ now
    IIF 26 - director → ME
  • 18
    PREVAYL LIMITED - 2021-07-15
    Suite 3 First Floor Grove Chambers, 36 Green Lane, Wilmslow, England
    Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    -13,570,984 GBP2023-12-31
    Officer
    2021-03-23 ~ now
    IIF 3 - director → ME
  • 19
    Suite 3 First Floor Grove Chambers, 36 Green Lane, Wilmslow, England
    Corporate (8 parents)
    Equity (Company account)
    -140 GBP2023-12-31
    Officer
    2021-07-19 ~ now
    IIF 2 - director → ME
  • 20
    PREVAYL HOLDINGS LIMITED - 2021-07-15
    Moorfields 6 South Preston Office Village, Bamber Bridge, Preston
    Corporate (8 parents)
    Equity (Company account)
    -2,978,825 GBP2023-12-31
    Officer
    2021-07-21 ~ now
    IIF 1 - director → ME
  • 21
    8th Floor 1 Southampton Street, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    30,752 GBP2024-03-31
    Officer
    2015-03-31 ~ now
    IIF 34 - llp-member → ME
    Person with significant control
    2019-07-25 ~ now
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Right to surplus assets - More than 25% but not more than 50%OE
  • 22
    5 Wigmore Street, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -694,291 GBP2023-07-31
    Officer
    2021-04-13 ~ now
    IIF 15 - director → ME
  • 23
    87 Abingdon Road, London, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    -25,542 GBP2023-12-31
    Officer
    2023-09-08 ~ now
    IIF 25 - director → ME
  • 24
    101 Wigmore Street, 5th Floor, London, England
    Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    292,260 GBP2023-12-31
    Officer
    2021-12-24 ~ now
    IIF 14 - director → ME
  • 25
    5 Wigmore Street, London, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -34,730 GBP2023-12-31
    Officer
    2020-12-02 ~ now
    IIF 18 - director → ME
  • 26
    5 Wigmore Street, 1st Floor, London, England
    Corporate (4 parents)
    Equity (Company account)
    -5,532,262 GBP2023-05-31
    Officer
    2019-03-01 ~ now
    IIF 62 - director → ME
    2019-08-06 ~ now
    IIF 11 - director → ME
    Person with significant control
    2017-04-06 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    19 Hillsleigh Road, London, England
    Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    91,564 GBP2024-02-28
    Officer
    2020-02-24 ~ now
    IIF 39 - director → ME
    Person with significant control
    2020-02-24 ~ now
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 29
  • 1
    1 Dukes Mews, London
    Dissolved corporate (3 parents)
    Officer
    2015-03-31 ~ 2015-03-31
    IIF 29 - llp-designated-member → ME
    2011-11-28 ~ 2011-11-28
    IIF 33 - llp-designated-member → ME
  • 2
    HYWIN WEALTH LLP - 2024-05-31
    AZURE WEALTH LLP - 2017-02-23
    SOPHIA WEALTH LLP - 2011-04-13
    2nd Floor 21-22 Grosvenor Street, London, United Kingdom
    Corporate (2 parents)
    Officer
    2012-08-01 ~ 2017-02-06
    IIF 35 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ 2017-02-06
    IIF 68 - Has significant influence or control OE
  • 3
    AZURE HOTEL CARDIFF LIMITED - 2012-07-17
    1st Floor 5 Wigmore Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2013-01-28 ~ 2014-11-04
    IIF 8 - director → ME
    2012-09-19 ~ 2012-11-02
    IIF 20 - director → ME
  • 4
    1st Floor, 5 Wigmore Street, London, England
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -13,687,981 GBP2020-12-31
    Officer
    2012-09-19 ~ 2020-03-26
    IIF 12 - director → ME
  • 5
    METGROVE LIMITED - 2005-04-18
    1st Floor 5 Wigmore Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -286,957 GBP2020-12-31
    Officer
    1991-09-20 ~ 2010-03-12
    IIF 44 - director → ME
    2012-09-19 ~ 2020-03-26
    IIF 9 - director → ME
  • 6
    105 Viglen House Alperton Lane, London, England
    Dissolved corporate (2 parents)
    Officer
    2014-11-25 ~ 2016-06-23
    IIF 21 - director → ME
  • 7
    DTO MOTORSPORT 2019 LIMITED - 2020-01-28
    Unit 1144 Silverstone Park, Silverstone, Northamptonshire, England
    Corporate (3 parents)
    Profit/Loss (Company account)
    -1,416,152 GBP2021-11-01 ~ 2022-10-31
    Person with significant control
    2020-02-27 ~ 2025-02-20
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    5 Wigmore Street, 2nd Floor, London, England
    Corporate (3 parents, 8 offsprings)
    Net Assets/Liabilities (Company account)
    29,602,304 GBP2022-03-31
    Officer
    2021-03-02 ~ 2023-01-20
    IIF 78 - llp-member → ME
  • 9
    AZURE EAST MIDLANDS LIMITED - 2022-03-22
    1st Floor 5 Wigmore Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    20,972 GBP2023-12-31
    Officer
    2020-06-09 ~ 2020-06-15
    IIF 60 - director → ME
    2012-09-19 ~ 2020-03-26
    IIF 13 - director → ME
  • 10
    FRIENDS OF THE PERSIAN LANGUAGE SOCIETY LIMITED - 1995-09-25
    Suite 105, Viglen House Alperton Lane, London, England
    Corporate (4 parents)
    Officer
    2009-03-19 ~ 2015-11-18
    IIF 45 - director → ME
  • 11
    Moorgate House, 201 Silbury Boulevard, Milton Keynes, Bucks, England
    Dissolved corporate (2 parents)
    Officer
    2015-01-06 ~ 2016-11-10
    IIF 76 - llp-designated-member → ME
    Person with significant control
    2016-09-01 ~ 2016-10-31
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Right to surplus assets - 75% or more OE
  • 12
    KINETIC PARTNERS AUDIT LLP - 2015-04-15
    29th Floor 40 Bank Street, London
    Dissolved corporate (3 parents)
    Officer
    2016-03-21 ~ 2016-11-10
    IIF 31 - llp-designated-member → ME
  • 13
    LGT VESTRA LLP - 2022-04-01
    VESTRA WEALTH LLP - 2016-06-17
    GRYPHON WEALTH LLP - 2007-11-02
    14 Cornhill, London
    Corporate (88 parents, 2 offsprings)
    Officer
    2013-01-22 ~ 2016-06-17
    IIF 75 - llp-designated-member → ME
    2015-01-26 ~ 2016-06-17
    IIF 30 - llp-member → ME
  • 14
    AZURE MONDIALE LIMITED - 2008-04-04
    CHILTERN MONDIALE LIMITED - 2006-11-28
    WJB MONDIALE LIMITED - 2004-10-01
    Kings Orchard, 1 Queen Street, Bristol
    Dissolved corporate (1 parent)
    Officer
    2001-09-20 ~ 2008-03-04
    IIF 41 - director → ME
  • 15
    NYMAN LIBSON PAUL LIMITED - 2002-10-24
    Charles House 2nd Floor 108-110 Finchley Road, London
    Corporate (9 parents, 1 offspring)
    Officer
    2007-10-22 ~ 2017-11-29
    IIF 40 - director → ME
  • 16
    1 Duke's Mews, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-03-03 ~ 2016-06-10
    IIF 46 - director → ME
    2016-03-03 ~ 2016-12-06
    IIF 10 - director → ME
  • 17
    8th Floor 1 Southampton Street, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1,777,269 GBP2024-06-30
    Officer
    2022-02-15 ~ 2022-03-30
    IIF 17 - director → ME
    Person with significant control
    2022-02-15 ~ 2022-03-31
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    8th Floor 1 Southampton Street, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    30,752 GBP2024-03-31
    Officer
    2010-02-01 ~ 2020-09-29
    IIF 54 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ 2017-04-01
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Right to surplus assets - More than 25% but not more than 50% OE
  • 19
    5 Wigmore Street, 1st Floor, London, England
    Corporate (4 parents)
    Equity (Company account)
    -5,532,262 GBP2023-05-31
    Officer
    2016-11-08 ~ 2017-10-20
    IIF 4 - director → ME
  • 20
    Victoria And Albert Museum, Cromwell Road, London
    Corporate (8 parents)
    Officer
    2017-05-17 ~ 2025-04-09
    IIF 67 - director → ME
  • 21
    6th Floor 2 London Wall Place, London
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2005-03-03 ~ 2014-01-14
    IIF 59 - director → ME
  • 22
    Menzies Llp 4th Floor 95 Gresham Street, London
    Corporate (3 parents, 3 offsprings)
    Officer
    2006-03-31 ~ 2017-04-20
    IIF 38 - director → ME
    2011-12-22 ~ 2017-04-20
    IIF 28 - director → ME
  • 23
    Booths Hall Booths Park 3, Chelford Road, Knutsford, Cheshire, United Kingdom
    Corporate (5 parents, 58 offsprings)
    Total Assets Less Current Liabilities (Company account)
    205,245 GBP2017-12-31
    Officer
    2016-08-10 ~ 2019-12-23
    IIF 58 - director → ME
  • 24
    BARCLAYS FIDUCIARY SERVICES (UK) LIMITED - 2017-04-03
    NORTHERN TRUST FIDUCIARY SERVICES (UK) LIMITED - 2009-03-17
    BARING TRUST CO., LIMITED - 2005-10-06
    BARING BROTHERS TRUST CO., LIMITED - 1995-08-14
    STONEHELM LIMITED - 1989-07-07
    Booths Hall, Booths Park 3, Chelford Road, Knutsford, Cheshire, England
    Corporate (4 parents)
    Officer
    2017-03-31 ~ 2019-12-23
    IIF 64 - director → ME
  • 25
    Booths Hall Booths Park 3, Chelford Road, Knutsford, Cheshire, United Kingdom
    Corporate (7 parents, 9 offsprings)
    Equity (Company account)
    -1,884,153 GBP2017-12-31
    Officer
    2016-09-30 ~ 2019-12-23
    IIF 65 - director → ME
  • 26
    BARCLAYS TRUST COMPANY LIMITED - 2017-04-03
    BARCLAYS BANK TRUST COMPANY LIMITED - 2016-11-28
    Booths Hall, Booths Park 3, Chelford Road, Knutsford, Cheshire, England
    Corporate (6 parents, 5 offsprings)
    Officer
    2017-03-31 ~ 2019-12-23
    IIF 66 - director → ME
  • 27
    BUCARAMANGA UK LIMITED - 2015-12-03
    Booths Hall Booths Park3, Chelford Road, Knutsford, Cheshire, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    50,300 GBP2023-12-31
    Officer
    2017-03-17 ~ 2019-12-23
    IIF 27 - director → ME
  • 28
    CHILTERN GROUP SERVICES LIMITED - 2007-10-15
    WJB CHILTERN GROUP PUBLIC LIMITED COMPANY - 2004-10-01
    CHILTERN GROUP PLC - 2000-04-03
    INTRO 2000 PLC - 1997-12-29
    26-28 Bedford Row, London
    Dissolved corporate (1 parent)
    Officer
    1997-07-17 ~ 2005-07-12
    IIF 42 - director → ME
  • 29
    CHILTERN PUBLIC LIMITED COMPANY - 2007-10-15
    WJB CHILTERN PUBLIC LIMITED COMPANY - 2004-10-01
    WILLIAMS JEFFERY BARBER INTERNATIONAL LIMITED - 2000-04-03
    WILLIAMS JEFFERY BARBER (MANAGEMENT SERVICES) LIMITED - 1995-04-04
    David Rubin & Partners Llp, 26-28 Bedford Row, London
    Dissolved corporate (2 parents)
    Officer
    2000-04-01 ~ 2005-07-12
    IIF 43 - 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.