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

Young, David Ivor, Lord Young Of Graffham

    Related profiles found in government register
  • Young, David Ivor, Lord Young Of Graffham
    British company chairman born in February 1932

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Park Lane, Hemel Hempstead, Hertfordshire, HP2 4YJ, United Kingdom

      IIF 1
    • icon of address Shield House, Harmony Way, Hendon, London, NW4 2BZ

      IIF 2
  • Young, David Ivor, Lord Young Of Graffham
    British company director born in February 1932

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, Marylebone Road, London, NW1 5DX, United Kingdom

      IIF 3
    • icon of address 31 York Terrace West, Regents Park, London, NW1 4QA

      IIF 4
  • Young, David Ivor, Lord Young Of Graffham
    British director born in February 1932

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Camcon Technology, St. Johns Innovation Park, Cowley Road, Cambridge, CB4 4WS, United Kingdom

      IIF 5
  • Young, David Ivor, Lord Young Of Graffham
    British none born in February 1932

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harcourt House 19, Cavendish Square, London, W1G 0PL, United Kingdom

      IIF 6
    • icon of address Raymond Burton House, 129-131 Albert Street, London, London, NW1 7NB, England

      IIF 7
  • Young, David Ivor, Lord Young Of Graffham
    British chairman born in February 1932

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harcourt House, 19 Cavendish Square, London, W1G 0PL

      IIF 8
  • Lord David Ivor Young Of Graffham
    British born in February 1932

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cambridge House, Camboro Business Park, Girton, Cambridge, Cambridgeshire, CB3 0QH, England

      IIF 9
    • icon of address Lakin Rose Limited, Pioneer House Vision Park Histon, Cambridge, Cambridgeshire, CB24 9NL, United Kingdom

      IIF 10
    • icon of address 2-7, Clerkenwell Green, London, EC1R 0DE, England

      IIF 11
    • icon of address 28, York Terrace West, London, NW1 4QA, England

      IIF 12 IIF 13
    • icon of address 28, York Terrace West, London, NW1 4QA, United Kingdom

      IIF 14
  • Lord David Ivor Young Of Graffham
    British born in February 1932

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cambridge House, Camboro Business Park, Girton, Cambridge, Cambridgeshire, CB3 0QH, England

      IIF 15 IIF 16
    • icon of address Camcon Technology, St John's Innovation Park, Cowley Road, Cambridge, CB4 4WS, United Kingdom

      IIF 17
    • icon of address St Johns Innovation Centre, Cowley Road, Cambridge, CB4 0WS, United Kingdom

      IIF 18
  • Young, David
    British none born in February 1932

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St John's Innovation Park, Cowley Road, Cambridge, CB4 4WS

      IIF 19
  • Young, Lord Of Graffham David, Lord
    British born in February 1932

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Harley House, Brunswick Place, London, NW1 4PR, United Kingdom

      IIF 20
  • Young Of Graffham, David Ivor, Lord
    British chairman born in February 1932

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, York Terrace West, London, NW1 4AQ

      IIF 21
  • Young Of Graffham, David Ivor, Lord
    British company director born in February 1932

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, St. Georges Court, Dairyhouse Lane, Broadheath, Altrincham, Cheshire, WA14 5UA, England

      IIF 22
    • icon of address Ground Floor 8, St George's Court, Altrincham Business Park Dairy House Lane, Altrincham, Cheshire, WA14 5UA

      IIF 23
    • icon of address 28, York Terrace West, London, NW1 4AQ

      IIF 24
    • icon of address 28, York Terrace West, London, NW1 4QA

      IIF 25
  • Young Of Graffham, David Ivor, Lord
    British director born in February 1932

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lakin Rose Limited, Pioneer House, Vision Park, Histon, Cambridge, Cambridgeshire, CB24 9NL, United Kingdom

      IIF 26
    • icon of address Pioneer House, Vision Park, Histon, Cambridge, CB24 9NL, England

      IIF 27
  • Young Of Graffham, David Ivor, Lord
    British none born in February 1932

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lakin Rose Limited, Pioneer House, Vision Park, Histon, Cambridge, Cambridgeshire, CB24 9NL, United Kingdom

      IIF 28
    • icon of address York Gate, 100 Marylebone Road, London, NW1 5DX, United Kingdom

      IIF 29
  • Young Of Graffham, David Ivor, Lord
    British prime minister's advisor on enterprise born in February 1932

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2-7, Clerkenwell Green, London, EC1R 0DE, England

      IIF 30
  • Young-of-graffham, David Ivor, Lord
    British born in February 1932

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 York Terrace West, London, NW1 4QA

      IIF 31
  • Young-of-graffham, David Ivor, Lord
    British chairman born in February 1932

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Young-of-graffham, David Ivor, Lord
    British chairman cable & wireless born in February 1932

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 York Terrace West, London, NW1 4QA

      IIF 38
  • Young-of-graffham, David Ivor, Lord
    British chairman(young associates ltd) born in February 1932

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 York Terrace West, London, NW1 4QA

      IIF 39
  • Young-of-graffham, David Ivor, Lord
    British company chairman born in February 1932

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Young-of-graffham, David Ivor, Lord
    British company director born in February 1932

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Young-of-graffham, David Ivor, Lord
    British director born in February 1932

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Young-of-graffham, David Ivor, Lord
    British investment banker born in February 1932

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 York Terrace West, London, NW1 4QA

      IIF 74
  • Young-of-graffham, David Ivor, Lord
    British none ex cabinet minister born in February 1932

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 York Terrace West, London, NW1 4QA

      IIF 75
  • Rt. Hon Lord David Ivor Young Of Graffham Ch
    British born in February 1932

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133, Houndsditch, London, EC3A 7BX, England

      IIF 76
  • Young, The Rt Hon Lord Young Of Graffham David Ivor, Lord
    British director born in February 1932

    Registered addresses and corresponding companies
    • icon of address 28 York Terrace West, London, NW1 4QA

      IIF 77
  • Young Of Graffham, David Ivor, Lord
    British none born in February 1932

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lakin Rose Limited, Pioneer House, Vision Park, Histon, Cambridge, Cambridgeshire, CB24 9NL, United Kingdom

      IIF 78
  • Young, David
    British hotelier born in February 1932

    Registered addresses and corresponding companies
    • icon of address The Royal Hotel, Allardice Street, Stonehaven, Kincardineshire, AB3 2BU

      IIF 79
  • Lord Young Of Graffham David Ivor Young
    British born in February 1932

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Harcourt House, Cavendish Square, London, W1G 0PL, United Kingdom

      IIF 80
child relation
Offspring entities and appointments
Active 8
  • 1
    YARDGARDEN LIMITED - 2009-11-16
    icon of address Cambridge House Camboro Business Park, Girton, Cambridge, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -11,587,851 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    QUESTBAND LIMITED - 2009-12-12
    icon of address Cambridge House Camboro Business Park, Girton, Cambridge, Cambridgeshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -8,916 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    QUESTALTER LIMITED - 2010-02-25
    icon of address Cambridge House Camboro Business Park, Girton, Cambridge, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,385,878 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    QUESTECHO LIMITED - 2009-12-12
    icon of address St John's Innovation Park, Cowley Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-14 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    CAMCON RUSSIA LIMITED - 2010-01-03
    icon of address Camcon Technology St. Johns Innovation Park, Cowley Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-05 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    DEEPTEK SALVAGE AND SCIENCE LIMITED - 2007-11-06
    PERE LIMITED - 2007-07-03
    icon of address 100 Marylebone Road, 100 Marylebone Road York Gate, Regent's Park, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-12 ~ dissolved
    IIF 61 - Director → ME
  • 7
    SECONDCASTLE LIMITED - 1999-02-18
    icon of address 100 Marylebone Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-02-10 ~ dissolved
    IIF 65 - Director → ME
  • 8
    SPECTRUM YA LIMITED - 2005-06-30
    EUROTEL YA LIMITED - 2010-09-09
    icon of address 26 Harcourt House, 19 Cavendish Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-18 ~ dissolved
    IIF 55 - Director → ME
Ceased 62
  • 1
    icon of address 26 New Broadway, Ealing, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,609,520 GBP2024-06-30
    Officer
    icon of calendar 1997-12-24 ~ 2000-11-25
    IIF 56 - Director → ME
  • 2
    BROOMCO (2452) LIMITED - 2001-02-15
    icon of address Unit 605 Fort Dunlop, Fort Parkway, Birmingham, England
    Active Corporate (6 parents, 10 offsprings)
    Officer
    icon of calendar 2003-05-01 ~ 2006-07-22
    IIF 77 - Director → ME
  • 3
    AGP (2001) PLC - 2004-03-12
    ANNES GATE PROPERTY PLC - 2001-04-09
    icon of address 26 New Broadway, Ealing, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -58,138 GBP2024-06-30
    Officer
    icon of calendar 1996-01-23 ~ 2000-11-25
    IIF 31 - Director → ME
  • 4
    ACCIDENT EXCHANGE GROUP PLC - 2013-05-10
    XECUTIVERESEARCH GROUP PLC - 2004-04-20
    icon of address Unit 2 Liberty Park, Burton Old Road, Lichfield, Staffordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-04-19 ~ 2006-07-22
    IIF 68 - Director → ME
  • 5
    icon of address 100 London Road, Kingston Upon Thames
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-08-01 ~ 1996-10-01
    IIF 42 - Director → ME
  • 6
    CABLE & WIRELESS PLC - 2010-03-23
    CABLE & WIRELESS PUBLIC LIMITED COMPANY - 2010-03-23
    CABLE AND WIRELESS PUBLIC LIMITED COMPANY - 2010-03-23
    icon of address 120 Kings Road, London, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar ~ 1995-11-21
    IIF 32 - Director → ME
  • 7
    YARDGARDEN LIMITED - 2009-11-16
    icon of address Cambridge House Camboro Business Park, Girton, Cambridge, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -11,587,851 GBP2024-11-30
    Officer
    icon of calendar 2009-10-05 ~ 2022-12-09
    IIF 26 - Director → ME
  • 8
    QUESTBAND LIMITED - 2009-12-12
    icon of address Cambridge House Camboro Business Park, Girton, Cambridge, Cambridgeshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -8,916 GBP2024-11-30
    Officer
    icon of calendar 2009-11-14 ~ 2022-12-09
    IIF 28 - Director → ME
  • 9
    QUESTALTER LIMITED - 2010-02-25
    icon of address Cambridge House Camboro Business Park, Girton, Cambridge, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,385,878 GBP2024-11-30
    Officer
    icon of calendar 2009-11-14 ~ 2022-12-09
    IIF 78 - Director → ME
  • 10
    icon of address 26 New Broadway, Ealing, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,538,150 GBP2024-06-30
    Officer
    icon of calendar 1997-12-24 ~ 2000-11-25
    IIF 59 - Director → ME
  • 11
    BIDWORLD PUBLIC LIMITED COMPANY - 1996-02-01
    icon of address Unit 12 Cardinal Park, Cardinal Way, Godmanchester, Cambridgeshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1997-06-26 ~ 1999-12-23
    IIF 46 - Director → ME
  • 12
    icon of address 325-327 Oldfield Lane North, Greenford, Middlesex, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2007-10-16 ~ 2022-12-09
    IIF 20 - Director → ME
  • 13
    STOCKROBE LIMITED - 1984-02-01
    icon of address Citigroup Centre, Canada Square, Canary Wharf, London
    Active Corporate (12 parents)
    Officer
    icon of calendar ~ 1994-05-06
    IIF 74 - Director → ME
  • 14
    MBM SHELFCO (49) LIMITED - 2007-05-30
    icon of address Kilburns House, Newport On Tay, Fife
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -242,108 GBP2017-12-31
    Officer
    icon of calendar 2007-05-25 ~ 2015-07-23
    IIF 51 - Director → ME
  • 15
    CASTLELAW (NO. 246) LIMITED - 1998-12-30
    icon of address Kilburns House, Wormit, Newport On Tay, Fife
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -84,278 GBP2024-12-31
    Officer
    icon of calendar 2006-06-07 ~ 2015-07-23
    IIF 33 - Director → ME
  • 16
    icon of address Kilburns House, Newport-on-tay, Fife
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -27,831 GBP2017-12-31
    Officer
    icon of calendar 2009-08-03 ~ 2015-07-23
    IIF 52 - Director → ME
  • 17
    icon of address Kilburns House, Newport-on-tay, Fife
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -214,567 GBP2019-12-31
    Officer
    icon of calendar 2009-08-03 ~ 2015-07-23
    IIF 24 - Director → ME
  • 18
    icon of address 12-16 Albyn Place, Aberdeen
    Active Corporate (3 parents)
    Equity (Company account)
    1,185,597 GBP2024-09-30
    Officer
    icon of calendar 1993-09-29 ~ 2007-02-09
    IIF 79 - Director → ME
  • 19
    icon of address 26 New Broadway, Ealing, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-11-24 ~ 2000-11-25
    IIF 50 - Director → ME
  • 20
    EUROPEAN LAND & PROPERTY DEVELOPMENTS PLC - 1998-06-25
    PADDINGTON DEVELOPMENT CORPORATION LIMITED - 2006-12-12
    icon of address 9 Harbet Road, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    3,241,748 GBP2024-12-31
    Officer
    icon of calendar 1995-11-17 ~ 2000-08-11
    IIF 58 - Director → ME
  • 21
    INDIGOVISION GROUP PLC - 2020-06-23
    icon of address Caledonian Exchange 1st Floor, 19a Canning Street, Edinburgh, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2002-01-30 ~ 2002-09-19
    IIF 69 - Director → ME
  • 22
    THE PRINCE OF WALES BUSINESS LEADERS FORUM - 2000-12-29
    INTERNATIONAL BUSINESS IN THE COMMUNITY - 1993-07-30
    THE PRINCE OF WALES INTERNATIONAL BUSINESS LEADERS FORUM - 2009-07-29
    BUSINESS IN THE COMMUNITY INTERNATIONAL - 1991-08-28
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1995-12-12
    IIF 44 - Director → ME
  • 23
    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 ~ 1997-12-31
    IIF 73 - Director → ME
  • 24
    icon of address Amelie House Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    60 GBP2024-03-31
    Officer
    icon of calendar 1995-06-21 ~ 1997-12-31
    IIF 71 - Director → ME
  • 25
    icon of address 4th Floor, Amelie House, 221 Golders Green Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,916 GBP2024-09-30
    Officer
    icon of calendar 1993-11-10 ~ 1997-07-29
    IIF 47 - Director → ME
  • 26
    icon of address Residential Tower, 353-359 Finchley Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    13,626 GBP2020-03-31
    Officer
    icon of calendar 2011-08-03 ~ 2020-04-22
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-22
    IIF 80 - Has significant influence or control OE
  • 27
    THE KINGSWOOD CITY TECHNOLOGY COLLEGE BRISTOL TRUST - 1992-06-08
    JOHN CABOT C.T.C. BRISTOL TRUST - 2007-08-30
    icon of address Woodside Road, Kingswood, South Gloucestershire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 1997-02-18
    IIF 36 - Director → ME
  • 28
    icon of address 4th Floor Heathrow Approach, 470 London Road, Slough, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-11-21 ~ 2013-10-16
    IIF 21 - Director → ME
  • 29
    KYP PLC - 2003-09-19
    KNOW YOUR PLACE PLC - 2003-08-14
    KYP (HOLDINGS) PLC - 2004-12-23
    icon of address Wilder Coe Llp, Oxford House Campus 6 Caxton Way, Stevenage, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-11-03 ~ 2010-09-22
    IIF 57 - Director → ME
  • 30
    LONDON YOUTH SUPPORT TRUST - 2019-05-08
    icon of address Unit 2 Angel Yard 34 Snells Park, Upper Edmonton, London, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2004-07-08 ~ 2006-10-01
    IIF 75 - Director → ME
  • 31
    GLOBALSWIFT LIMITED - 2001-11-29
    icon of address 49 4th Floor, 49 St James's Street, London, London, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -17,026 GBP2023-02-01 ~ 2024-01-31
    Officer
    icon of calendar 2001-01-12 ~ 2008-05-12
    IIF 49 - Director → ME
  • 32
    icon of address 89 Albert Embankment, London
    Active Corporate (17 parents)
    Officer
    icon of calendar 1995-07-10 ~ 1996-03-20
    IIF 43 - Director → ME
  • 33
    THE MBI FOUNDATION - 2006-07-31
    icon of address 78/80 Wigmore Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-05-18 ~ 2021-12-21
    IIF 8 - Director → ME
  • 34
    icon of address G32-g38 Two Four Nine North, Church Street, Altrincham, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2014-04-08 ~ 2020-06-15
    IIF 22 - Director → ME
  • 35
    CAGEMINSTER LIMITED - 1987-12-02
    icon of address G32-g38 Two Four Nine North, Church Street, Altrincham, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2014-04-08 ~ 2020-06-15
    IIF 23 - Director → ME
  • 36
    INTER DIGITAL NETWORKS LIMITED - 2001-01-31
    NEOS NETWORKS LIMITED - 2021-03-30
    NEOSCORP LIMITED - 2004-01-27
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 1997-12-02 ~ 2001-09-21
    IIF 53 - Director → ME
  • 37
    OXFORD CENTRE FOR POST-GRADUATE HEBREW STUDIES - 1994-08-11
    icon of address Clarendon Institute Building, Walton Street, Oxford, Oxon
    Active Corporate (15 parents)
    Officer
    icon of calendar ~ 1995-05-31
    IIF 41 - Director → ME
  • 38
    MOREPLANS LIMITED - 1989-02-20
    icon of address 9 Harbet Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    13,577 GBP2024-12-31
    Officer
    icon of calendar 1996-12-12 ~ 2000-08-11
    IIF 66 - Director → ME
  • 39
    PIXOLOGY SOFTWARE LIMITED - 2010-05-10
    NBA QUALITY SYSTEMS LIMITED - 2000-02-15
    PIXOLOGY LIMITED - 2003-12-01
    icon of address Suite R, Medina Chamber, Town Quay, Southampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-11-13 ~ 2007-07-02
    IIF 48 - Director → ME
  • 40
    PIXOLOGY SOFTWARE LIMITED - 2003-12-01
    PIXOLOGY LIMITED - 2010-06-09
    PIXOLOGY PLC - 2007-10-27
    BROOMCO (3267) LIMITED - 2003-11-18
    PIXOLOGY LIMITED - 2003-12-01
    icon of address Suite R, Medina Chamber, Town Quay, Southampton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    349,441 GBP2018-01-31
    Officer
    icon of calendar 2003-10-10 ~ 2007-07-02
    IIF 70 - Director → ME
  • 41
    icon of address 2 Tolherst Court Turkey Mill Business Park, Ashford Road, Maidstone, Kent, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2002-06-12 ~ 2015-11-17
    IIF 63 - Director → ME
  • 42
    icon of address Upper Mezzanine, 67/69 George Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2009-09-01 ~ 2022-12-08
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-08
    IIF 14 - Has significant influence or control OE
  • 43
    icon of address 69 Brook Street, London
    Active Corporate (21 parents)
    Officer
    icon of calendar 2005-05-24 ~ 2011-05-18
    IIF 35 - Director → ME
  • 44
    CAMCON LIMITED - 2010-06-01
    CAMCON OIL LIMITED - 2016-11-30
    icon of address Cambridge House Camboro Business Park, Girton, Cambridge, Cambridgeshire, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2008-03-20 ~ 2022-12-08
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-26
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 45
    SPECTRUM INTERACTIVE LIMITED - 2005-04-07
    SPECTRUM INTERACTIVE PLC - 2010-05-11
    COTERIE INVESTMENTS LIMITED - 2004-06-29
    icon of address Crawley Court, Winchester, Hampshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2010-07-01 ~ 2012-07-31
    IIF 1 - Director → ME
    icon of calendar 2004-06-18 ~ 2009-02-23
    IIF 54 - Director → ME
  • 46
    SPECIALIST SCHOOLS AND ACADEMIES TRUST - 2012-06-21
    SPECIALIST SCHOOLS TRUST - 2005-10-26
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (9 parents)
    Officer
    icon of calendar ~ 1995-11-01
    IIF 40 - Director → ME
  • 47
    icon of address Amelie House Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 1995-12-13 ~ 1997-12-31
    IIF 72 - Director → ME
  • 48
    icon of address Shield House Harmony Way, Hendon, London
    Active Corporate (15 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2015-12-01 ~ 2022-12-09
    IIF 2 - Director → ME
  • 49
    ENTERPRISE FOR EDUCATION LIMITED - 2015-07-16
    icon of address 120 Aldersgate Street, London, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2015-02-10 ~ 2019-02-11
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-11
    IIF 11 - Right to appoint or remove directors OE
  • 50
    icon of address 25 Grosvenor Street, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2019-04-12 ~ 2022-12-09
    IIF 29 - Director → ME
  • 51
    icon of address Residential Tower, 353-359 Finchley Road, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2010-06-01 ~ 2020-04-22
    IIF 7 - Director → ME
  • 52
    icon of address Whitfield Studios, 50a Charlotte Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 1994-02-01 ~ 2000-02-07
    IIF 45 - Director → ME
  • 53
    icon of address 133 Houndsditch, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-11-30 ~ 2022-12-08
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2022-12-08
    IIF 76 - Has significant influence or control over the trustees of a trust OE
  • 54
    ROYAL OPERA HOUSE TRUST - 2001-08-21
    icon of address Royal Opera House, Covent Garden, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 1995-04-12
    IIF 38 - Director → ME
  • 55
    icon of address Southbank Centre, Belvedere Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-07-05 ~ 1999-09-15
    IIF 39 - Director → ME
  • 56
    icon of address 197 Kingston Road, Epsom, Surrey
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -432,541 GBP2018-12-01 ~ 2019-11-30
    Officer
    icon of calendar 2006-11-30 ~ 2011-10-25
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-27
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 57
    icon of address 45 Gresham Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,012,286 GBP2024-12-31
    Officer
    icon of calendar 2017-09-19 ~ 2022-12-08
    IIF 3 - Director → ME
  • 58
    ANGLO-ISRAEL CHAMBER OF COMMERCE - 1980-12-31
    BRITISH-ISRAEL CHAMBER OF COMMERCE - 2011-03-02
    icon of address 79 Maygrove Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -20,995 GBP2024-01-31
    Officer
    icon of calendar 2001-09-13 ~ 2011-02-23
    IIF 60 - Director → ME
  • 59
    MERCURY COMMUNICATIONS LIMITED - 1999-03-01
    CABLE AND WIRELESS (BAHRAIN) LIMITED - 1981-12-31
    CABLE & WIRELESS U.K - 2017-06-13
    CABLE & WIRELESS COMMUNICATIONS (MERCURY) - 2002-03-28
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Active Corporate (6 parents, 11 offsprings)
    Officer
    icon of calendar ~ 1995-11-21
    IIF 34 - Director → ME
  • 60
    PROSTEM LIMITED - 1995-07-26
    icon of address 4th Floor 1 Ariel Way, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-12-11 ~ 1998-12-07
    IIF 67 - Director → ME
  • 61
    Y&NTM LIMITED - 2001-03-30
    icon of address 2 Tolherst Court Turkey Mill Business Park, Ashford Road, Maidstone, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2002-06-12 ~ 2015-11-17
    IIF 62 - Director → ME
  • 62
    icon of address 100 Marylebone Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    14,282 GBP2024-12-31
    Officer
    icon of calendar 1996-02-20 ~ 2022-12-08
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-04-29
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75% OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.