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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Knowles, Peter

    Related profiles found in government register
  • Knowles, Peter
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 58 The High Street, Maidstone, Kent, ME14 1SY, England

      IIF 1
  • Knowles, Peter
    British company director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 33 Station Road Rainham Kent, 33 Station Road, Rainham, Gillingham, ME8 7RS, England

      IIF 2
    • Droplet, Fishermans Beach, Hythe, Kent, CT21 6FN, United Kingdom

      IIF 3
  • Knowles, Peter
    Australian born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • Building 15, Gateway 1000, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, United Kingdom

      IIF 4
  • Brown, Julian
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 3, The Avenue, Calverton, Nottinghamshire, NG14 6FH, England

      IIF 5
  • Mr Peter Knowles
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • Droplet, Fishermans Beach, Hythe, Kent, CT21 6FN, United Kingdom

      IIF 6
    • 1, Albion Place, Brooks House, Maidstone, Kent, ME14 5DY, England

      IIF 7
  • Ellis, Leigh
    Australian born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 89, Fleet Street, London, EC4Y 1DH, England

      IIF 8
  • Ellis, Leigh
    Australian solicitor born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • Churchill House, Stirling Way, Borehamwood, Hertfordshire, WD6 2HP, United Kingdom

      IIF 9
  • Bloomberg, Paul
    Australian born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 17, Athertons Road, Perth, 4703, Australia

      IIF 10
  • Knowles, Peter
    Australian director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Building 15, Gateway 1000, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, United Kingdom

      IIF 11
  • Ellis, Leigh
    Australian solicitor born in December 1969

    Registered addresses and corresponding companies
    • 2/26, Cavendish Road, London, NW67XP

      IIF 12
  • Knowles, Peter

    Registered addresses and corresponding companies
    • 58 The High Street, Maidstone, Kent, ME14 1SY, England

      IIF 13
  • Willmette, Paul
    Australian social worker born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 57 Swiss Avenue, Chelmsford, Essex, CM1 2AD, England

      IIF 14
  • Mr Leigh Ellis
    Australian born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 31, Sunbury Avenue, London, London, NW7 3SL, England

      IIF 15
  • Paul Bloomberg
    Australian born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 17, Athertons Road, Perth, 4703, Australia

      IIF 16
  • Walsh, Peter Julian
    Australian born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • Peershaws, Bures Road, White Colne, Colchester, Essex, CO6 2QB, England

      IIF 17
    • 30, Fenchurch Street, Part Level 8, London, EC3M 3BD, England

      IIF 18
  • Walsh, Peter Julian
    Australian managing director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • Augustine House, 6a Austin Friars, London, EC2N 2HA, United Kingdom

      IIF 19
  • Mr Kin Lun Sheung
    Australian born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 42, Wallbutton Road, Brockley, London, SE4 2NX, England

      IIF 20
  • Mr Peter Knowles
    Australian born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • Building 15, Gateway 1000, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, United Kingdom

      IIF 21
  • Bittar, Paul Allen
    Australian ceo born in December 1969

    Resident in England

    Registered addresses and corresponding companies
  • Kunzli, Myles Gavin
    Australian governance manager born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • Wrentham Business Park, Prospect Park, Exeter, EX4 6NA, England

      IIF 27
  • Rhodes, Jeffrey Glenn
    Australian born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Dormer Road, Thame, Oxfordshire, OX9 3UD, England

      IIF 28
  • Rhodes, Jeffrey Glenn
    Australian director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 Canute House, Durham Wharf Drive, Brentford, Middlesex, TW8 8HP, England

      IIF 29
    • Unit 4, Amalgamated Drive, West Cross Business Park, Brentford, TW8 9EZ, England

      IIF 30
  • Mr Theo Vanderzalm
    Australian born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 90, Jermyn Street, London, SW1Y 6JD, England

      IIF 31
  • Octigan, Carla Ann
    Australian born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 20, Newington Green, London, Greater London, N16 9PU, England

      IIF 32 IIF 33 IIF 34
    • Apt 505 Legacy House, Roach Road, London, Greater London, E3 2PA, England

      IIF 35
  • Octigan, Carla Ann
    Australian hair dresser born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 52 Stoke Newington Church Street, London, N16 0NB

      IIF 36
  • Octigan, Carla Ann
    Australian hairdresser born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 52, Stoke Newington Church Street, London, N16 0NB, England

      IIF 37
  • Octigan, Carla Ann
    Australian therapist born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 8 Charterhouse Buildings, Goswell Road, London, EC1M 7AN, England

      IIF 38
  • Rajagopal, Prabhakar
    Australian born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor Deneway House, 88 - 94 Darkes Lane, Potters Bar, Hertfordshire, EN6 1AQ, England

      IIF 39
  • Small, Sheena Claire
    Australian born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 116, Cromwell Road, London, SW7 4XR

      IIF 40
    • 18, Brassey Square, London, SW11 5LP, England

      IIF 41
  • Ellis, Leigh
    Australian

    Registered addresses and corresponding companies
    • 2/26, Cavendish Road, London, NW67XP

      IIF 42
  • Jerums, Danielle Kate
    Australian born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 5-7, Hillgate Street, London, W8 7SP, England

      IIF 43
  • Kendall, Andrew Charles
    Australian business analyst born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 81 Melton Road, West Bridgford, Nottingham, Nottinghamshire, NG2 6EN

      IIF 44
  • Knowles, Peter James
    Australian born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Building 15, Gateway 1000, Arlington Business Park, Stevenage, SG1 2FP, England

      IIF 45
  • Mr Julian Brown
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, The Avenue, Calverton, Nottingham, NG14 6FH, England

      IIF 46
  • Mr Kin Lun Sheung
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 320, Firecrest Court, Warrington, WA1 1RG, United Kingdom

      IIF 47
  • Peter James Knowles
    Australian born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • Building 15, Gateway 1000, Arlington Business Park, Stevenage, SG1 2FP, England

      IIF 48
  • Rhodes, Jeffrey Glenn

    Registered addresses and corresponding companies
    • 47 Lower Mortlake Road, Richmond, London, TW10

      IIF 49
  • Sheung, Kin Lun
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 320, Firecrest Court, Warrington, WA1 1RG, United Kingdom

      IIF 50
  • Sheung, Kin Lun
    British management consultancy born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Wallbutton Road, Brockley, London, SE4 2NX, England

      IIF 51
  • Brown, Julian William
    Australian born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • Rex House, 10 Regent Street, London, SW1Y 4PE, United Kingdom

      IIF 52 IIF 53
    • 111, Main Street, Woodborough, Nottingham, NG14 6DA, England

      IIF 54
  • Grant, Gordon Clayton
    Australian director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 925 Uxbridge Road, Uxbridge, UB10 0NJ, England

      IIF 55
  • Henley, Sharon Barbara
    Australian accountant born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 49, Fulwood Walk, London, SW19 6RB, United Kingdom

      IIF 56
  • Ms Carla Ann Octigan
    Australian born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 20, Newington Green, London, Greater London, N16 9PU, England

      IIF 57 IIF 58
    • Apt 505 Legacy House, Roach Road, London, Greater London, E3 2PA, England

      IIF 59
    • C/o Galloways Accounting, The Mill Building, 31-35 Chatsworth Road, Worthing, BN11 1LY, England

      IIF 60
  • Rhodes, Jeffrey Glenn
    Australian construction site foreman born in December 1969

    Registered addresses and corresponding companies
    • 47 Lower Mortlake Road, Richmond, London, TW10

      IIF 61
  • Bloomberg, Paul
    Australian director born in December 1969

    Resident in Australia

    Registered addresses and corresponding companies
    • 17, Athertons Road, Perth, 4703, Australia

      IIF 62
  • Clarke, Melissa Narrell
    Australian none born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 49, Station Road, Polegate, East Sussex, BN26 6EA, United Kingdom

      IIF 63
  • Van Thiel, Lucy Margaret
    Australian born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • The Close, Village Farm, Preston, Cirencester, Gloucestershire, GL7 5PR, England

      IIF 64
  • Heywood, Jason Nathanial
    Australian director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 41, Kingston Street, Cambridge, CB1 2NU

      IIF 65
    • 405, Royle Building, 31 Wenlock Road, London, N1 7SH, United Kingdom

      IIF 66
  • Mr Gordon Clayton Grant
    Australian born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 925 Uxbridge Road, Uxbridge, UB10 0NJ, England

      IIF 67
  • Mr Jeffrey Glenn Rhodes
    Australian born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 Canute House, Durham Wharf Drive, Brentford, Middlesex, TW8 8HP, England

      IIF 68
    • Unit 6, Dormer Road, Thame, Oxfordshire, OX9 3UD, England

      IIF 69
  • Mr Theo John Vanderzalm
    Australian born in December 1969

    Resident in England

    Registered addresses and corresponding companies
  • Octigan, Carla Ann
    Australian hair dresser

    Registered addresses and corresponding companies
    • 52 Stoke Newington Church Street, London, N16 0NB

      IIF 74
  • Rhodes, Jeffrey
    Australian born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 75
  • Vanderzalm, Theo John
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, BN15 8AF, England

      IIF 76
    • 3 Bevan House, Boswell Street, London, WC1N 3BT

      IIF 77
  • Vanderzalm, Theo John
    British director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 192, Hoxton Street, London, N1 5LH, United Kingdom

      IIF 78
    • 3, Bevan House, Boswell Street, London, WC1N 3BT, United Kingdom

      IIF 79
  • Mr Prabhakar Rajagopal
    Australian born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor Deneway House, 88 - 94 Darkes Lane, Potters Bar, Hertfordshire, EN6 1AQ, England

      IIF 80
  • Rhodes, Jeffrey Glen
    Australian born in December 1969

    Resident in Australia

    Registered addresses and corresponding companies
    • 11, Farndale Crescent, Greenford, UB6 9LJ, England

      IIF 81
  • Van Thiel, Lucy Margaret

    Registered addresses and corresponding companies
    • The Close, Village Farm, Preston, Cirencester, Gloucestershire, GL7 5PR, England

      IIF 82
  • Bittar, Paul Allen
    Australian company director born in December 1969

    Resident in Australia

    Registered addresses and corresponding companies
    • 5, Hurlingham Studios, Ranelagh Gardens, London, SW6 3PA, United Kingdom

      IIF 83
  • Miss Sharon Barbara Henley
    Australian born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 49, Fulwood Walk, London, SW19 6RB, United Kingdom

      IIF 84
  • Mr Jason Nathanial Heywood
    Australian born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 41, Kingston Street, Cambridge, CB1 2NU

      IIF 85
  • Mr Jeffrey Glenn Rhodes
    Australian,british born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 6, Dormer Road, Thame, OX9 3UD, England

      IIF 86
  • Mr Paul Bloomberg
    Australian born in December 1969

    Resident in Australia

    Registered addresses and corresponding companies
    • 17, Athertons Road, Perth, 4703, Australia

      IIF 87
  • Mrs Melissa Narrell Clarke
    Australian born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 49, Station Road, Polegate, East Sussex, BN26 6EA, United Kingdom

      IIF 88
  • Glenn, Pamela Ann
    Australian born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a, Magdalen Hill, Winchester, Hampshire, SO23 0HJ, United Kingdom

      IIF 89
    • 43, Harvest Close, Winchester, Hampshire, SO22 4DW, England

      IIF 90
  • Glenn, Pamela Ann
    Australian consultant born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a Magdalen Hill, Winchester, Hampshire, SO23 0HJ

      IIF 91
  • Mr Peter Knowles
    Australian born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Building 15, Gateway 1000, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, United Kingdom

      IIF 92
  • Octigan, Carla Ann
    Italian director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3a Chestnut House, Farm Close, Shenley, Hertfordshire, WD7 9AD, England

      IIF 93
  • Broughton Wood, Nicole Diane
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, SL9 7QE, England

      IIF 94
  • Mr Jeffrey Rhodes
    Australian born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 95
  • Rhodes, Jeffrey Glenn
    Australian manager born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Temple Road, Richmond, Surrey, TW9 2EB

      IIF 96
  • Mr Jeffrey Glen Rhodes
    Australian born in December 1969

    Resident in Australia

    Registered addresses and corresponding companies
    • 11, Farndale Crescent, Greenford, UB6 9LJ, England

      IIF 97
  • Ms Carla Ann Octigan
    Italian born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3a Chestnut House, Farm Close, Shenley, Hertfordshire, WD7 9AD, England

      IIF 98
  • Johnston, Richard Michael Carroll
    Australian none born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 164 Eastcombe Avenue, Charlton, London, SE7 7LW

      IIF 99
  • Mrs Nicole Diane Broughton Wood
    Australian born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, SL9 7QE, United Kingdom

      IIF 100
  • Brown, Julian William
    Australian born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, The Avenue, Calverton, Nottingham, NG14 6FH, United Kingdom

      IIF 101
  • Brown, Julian William
    Australian financial services manager born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rex House, 10 Regent Street, London, SW1Y 4PE, United Kingdom

      IIF 102
  • Mrs Pamela Ann Glenn
    Australian born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a, Magdalen Hill, Winchester, SO23 0HJ, United Kingdom

      IIF 103
    • 43, Harvest Close, Winchester, Hampshire, SO22 4DW, England

      IIF 104
  • Oliveira, Nidia Maria Madeira, Dr
    Australian researcher born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 25, Sidney Road, Bedford, MK40 2BQ, England

      IIF 105
  • Mr Julian William Brown
    Australian born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, The Avenue, Calverton, Nottingham, NG14 6FH, United Kingdom

      IIF 106
child relation
Offspring entities and appointments 68
  • 1
    3VL ADVISORY LIMITED
    12645033
    4 Newmans Row Lincoln Road, Cressex Business Park, High Wycombe, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-04 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2020-06-04 ~ dissolved
    IIF 67 - Has significant influence or control OE
  • 2
    AIMSE EUROPE LIMITED
    08793604
    St James House, Vicar Lane, Sheffield, England
    Active Corporate (19 parents)
    Officer
    2025-09-16 ~ now
    IIF 17 - Director → ME
  • 3
    ANGELFISH MANAGEMENT LTD
    10252047
    49 Fulwood Walk, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-06-26 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2016-06-26 ~ dissolved
    IIF 84 - Ownership of shares – 75% or more OE
  • 4
    ARLINGTON HILLS SOLUTIONS LIMITED
    09749178
    41 Kingston Street, Cambridge
    Dissolved Corporate (1 parent)
    Officer
    2015-08-26 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2016-08-25 ~ dissolved
    IIF 85 - Has significant influence or control OE
    IIF 85 - Ownership of shares – 75% or more OE
  • 5
    AUSTRALIAN BUSINESS
    - now 01974245
    AUSTRALIA & NEW ZEALAND CHAMBER OF COMMERCE UK - 2005-03-16
    AUSTRALIAN BRITISH CHAMBER OF COMMERCE (UK)(THE) - 1997-11-04
    Australia Centre, Strand, London
    Active Corporate (113 parents, 1 offspring)
    Officer
    2019-02-06 ~ now
    IIF 41 - Director → ME
  • 6
    BASS PACIFIC SERVICES LTD
    10005090
    Office Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, England
    Active Corporate (1 parent)
    Officer
    2016-02-15 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 70 - Has significant influence or control OE
  • 7
    BEOLITE SERVICES LTD
    12468795
    2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, England
    Active Corporate (2 parents)
    Officer
    2023-09-29 ~ now
    IIF 94 - Director → ME
    Person with significant control
    2020-02-18 ~ now
    IIF 100 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    BRITISH HORSERACING AUTHORITY LIMITED
    - now 02813358
    THE BRITISH HORSERACING BOARD LIMITED - 2007-07-31
    Holborn Gate, 26 Southampton Buildings, London, England
    Active Corporate (94 parents, 7 offsprings)
    Officer
    2012-01-17 ~ 2015-01-19
    IIF 26 - Director → ME
  • 9
    BRITISH HORSERACING DATABASE LIMITED
    07035888
    Holborn Gate, 26 Southampton Buildings, London, England
    Active Corporate (18 parents, 1 offspring)
    Officer
    2012-07-06 ~ 2015-01-19
    IIF 22 - Director → ME
  • 10
    BRITISH HORSERACING LIMITED
    04583027
    Holborn Gate, 26 Southampton Buildings, London, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    2012-01-01 ~ 2015-01-19
    IIF 23 - Director → ME
  • 11
    DATEMODE SYSTEMS LIMITED
    05478182
    2 26 Cavendish Road, London
    Dissolved Corporate (4 parents)
    Officer
    2006-04-21 ~ dissolved
    IIF 12 - Director → ME
    2006-04-21 ~ dissolved
    IIF 42 - Secretary → ME
  • 12
    DECOGLAZE LIMITED
    - now 04044866
    ROLLERCOAT LTD - 2000-09-21
    Unit 6 Dormer Road, Thame, Oxfordshire, England
    Active Corporate (6 parents)
    Officer
    2016-03-18 ~ now
    IIF 28 - Director → ME
    2000-09-22 ~ 2012-12-06
    IIF 96 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    DECOGLAZE WHOLESALE GLASS LIMITED
    08242940
    Unit 4 Amalgamated Drive, West Cross Business Park, Brentford
    Dissolved Corporate (2 parents)
    Officer
    2012-10-05 ~ 2012-12-06
    IIF 30 - Director → ME
  • 14
    EDWARD VAN THIEL LIMITED
    05825479
    The Close Village Farm, Preston, Cirencester, Gloucestershire
    Active Corporate (4 parents)
    Officer
    2006-05-23 ~ now
    IIF 64 - Director → ME
    2006-05-23 ~ now
    IIF 82 - Secretary → ME
  • 15
    ELITE INSTALLERS LIMITED
    07439617
    Unit 1 Canute House, Durham Wharf Drive, Brentford, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2010-11-15 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    ELITE SPLASHBACKS LTD
    09336802
    Flat 1 25 Church Road, London, England
    Active Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Ownership of shares – 75% or more OE
  • 17
    FERNCROFT DEVELOPMENTS LIMITED
    04443616
    6 Regent Square, London, England
    Active Corporate (6 parents)
    Officer
    2002-07-19 ~ 2011-03-17
    IIF 36 - Director → ME
    2002-07-19 ~ 2011-03-17
    IIF 74 - Secretary → ME
  • 18
    FISHERMANS BEACH LIMITED
    09717505
    Tersons, 27-29 Castle Street, Dover, England
    Active Corporate (10 parents)
    Officer
    2020-06-22 ~ 2023-07-31
    IIF 2 - Director → ME
  • 19
    H2O WATER BASED PAINTS LIMITED
    12039454
    6 Dormer Road, Thame, England
    Active Corporate (2 parents)
    Officer
    2019-06-07 ~ now
    IIF 81 - Director → ME
    Person with significant control
    2019-06-07 ~ now
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 97 - Right to appoint or remove directors OE
    IIF 97 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    HALL ELLIS LIMITED
    09907647
    89 Fleet Street, London, England
    Active Corporate (1 parent)
    Officer
    2015-12-08 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Ownership of shares – 75% or more OE
  • 21
    HEADS OF DEPARTMENT LIMITED
    16601838
    Building 15 Gateway 1000, Arlington Business Park, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-07-23 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-07-23 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Right to appoint or remove directors OE
  • 22
    HORSERACING REGULATORY AUTHORITY LIMITED
    - now 05123084 05181076
    BRITISH HORSERACING ENTERPRISES LIMITED - 2007-09-17
    INHOCO 3081 LIMITED - 2004-06-14
    75 High Holborn, London
    Dissolved Corporate (10 parents)
    Officer
    2012-01-01 ~ 2015-01-19
    IIF 24 - Director → ME
  • 23
    J.I.K. SOFTWARE LIMITED
    05106315
    1 Albion Place, Brooks House, Maidstone, Kent, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2013-10-01 ~ now
    IIF 1 - Director → ME
    2012-12-17 ~ now
    IIF 13 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 24
    JABIRU PROJECT SERVICES LIMITED
    06072387
    Avebury House, St. Peter Street, Winchester, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2007-01-29 ~ dissolved
    IIF 91 - Director → ME
  • 25
    JET SET INVEST LIMITED
    06497269
    C/o Withers & Co, 2 Ambleside Avenue, Streatham, London
    Dissolved Corporate (2 parents)
    Officer
    2008-02-07 ~ dissolved
    IIF 99 - Director → ME
  • 26
    KAMARVY LTD
    09564294
    4385, 09564294: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2015-04-28 ~ dissolved
    IIF 14 - Director → ME
  • 27
    KENT ORGANIC LIMITED
    11271546
    Droplet, Fishermans Beach, Hythe, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-03-23 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2018-03-23 ~ dissolved
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    42 Wallbutton Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-03-13 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2017-03-13 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 29
    320 Firecrest Court, Warrington, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-06-07 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2023-06-07 ~ now
    IIF 47 - Ownership of shares – 75% or more OE
  • 30
    LIFESTYLE PROJECTS LIMITED
    03404715
    64-66 Stanley Gardens, Acton, London
    Active Corporate (9 parents, 1 offspring)
    Officer
    1997-07-17 ~ 1998-08-03
    IIF 61 - Director → ME
    1997-07-17 ~ 1998-02-06
    IIF 49 - Secretary → ME
  • 31
    LLJM LIMITED
    10006627
    Churchill House, Stirling Way, Borehamwood, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-06-04 ~ dissolved
    IIF 9 - Director → ME
  • 32
    MORANG HILLS SOLUTIONS LIMITED
    07630218
    Sjd Insolvency Services Ltd, Kd Tower, Cotterells, Hemel Hempstead
    Dissolved Corporate (1 parent)
    Officer
    2011-05-11 ~ dissolved
    IIF 66 - Director → ME
  • 33
    NST BRANDS LTD
    11046491
    Office Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2021-11-05 ~ dissolved
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    OCTIGAN LIMITED
    06638574
    C/o Galloways Accounting The Mill Building, 31-35 Chatsworth Road, Worthing, England
    Active Corporate (4 parents)
    Officer
    2008-07-04 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 57 - Ownership of shares – 75% or more OE
  • 35
    OTORO LTD
    06505887
    Office Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, England
    Active Corporate (2 parents)
    Officer
    2008-02-15 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 73 - Has significant influence or control OE
  • 36
    PALMERLUXE DEVELOPMENTS LTD
    07052711
    Office Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    2009-10-22 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 72 - Has significant influence or control OE
  • 37
    PG PROJECT SERVICES LIMITED
    13763376
    43 Harvest Close, Winchester, Hampshire, England
    Active Corporate (1 parent)
    Officer
    2021-11-24 ~ now
    IIF 89 - Director → ME
    Person with significant control
    2021-11-24 ~ now
    IIF 103 - Ownership of shares – 75% or more OE
    IIF 103 - Ownership of voting rights - 75% or more OE
    IIF 103 - Right to appoint or remove directors OE
  • 38
    PROXIMA PARCO LIMITED
    13548292
    90 Jermyn Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2021-08-04 ~ dissolved
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 39
    PURE SPORTS MEDICINE LIMITED
    04519096 07068064... (more)
    116 Cromwell Road, London
    Active Corporate (12 parents, 1 offspring)
    Officer
    2015-05-11 ~ now
    IIF 40 - Director → ME
  • 40
    QUESTGRANGE LIMITED
    01842246
    5-7 Hillgate Street, London, England
    Active Corporate (16 parents)
    Officer
    2016-01-25 ~ now
    IIF 43 - Director → ME
  • 41
    RARE SPECIES CONSERVATION TRUST
    06220285
    2nd Floor 8 Charterhouse Buildings, Goswell Road, London
    Dissolved Corporate (5 parents)
    Officer
    2014-02-10 ~ 2014-10-01
    IIF 38 - Director → ME
  • 42
    REWALLSTREET INVESTMENT LIMITED
    SC738690
    17 Union Street, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2022-07-19 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2022-07-19 ~ dissolved
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of voting rights - 75% or more OE
  • 43
    REWALLSTREET LIMITED
    SC832033
    17 Union Street, Aberdeen, Scotland
    Active Corporate (1 parent)
    Officer
    2024-12-17 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2024-12-17 ~ now
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 44
    ROBECO INSTITUTIONAL ASSET MANAGEMENT UK LIMITED
    15362605 BR017276
    30 Fenchurch Street, Part Level 8, London, England
    Active Corporate (7 parents)
    Officer
    2023-12-19 ~ 2026-02-01
    IIF 18 - Director → ME
  • 45
    ROBECO UK LIMITED
    12549584
    Augustine House, 6a Austin Friars, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-04-07 ~ dissolved
    IIF 19 - Director → ME
  • 46
    ROS AND LAWRENCE LIMITED
    12604308
    Building 15 Gateway 1000, Arlington Business Park, Stevenage, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-05-15 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2020-05-15 ~ dissolved
    IIF 92 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 47
    RUSSELL INVESTMENTS WPP GLOBAL PRIVATE CREDIT GP LIMITED
    SC748063 SC836074... (more)
    3 Melville Street, Edinburgh, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2022-10-21 ~ dissolved
    IIF 102 - Director → ME
  • 48
    RUSSELL INVESTMENTS WPP GLOBAL PRIVATE CREDIT GP1 LIMITED
    14483239 SC748063... (more)
    Rex House, 10 Regent Street, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2022-11-14 ~ now
    IIF 52 - Director → ME
  • 49
    RUSSELL INVESTMENTS WPP GLOBAL PRIVATE CREDIT SGP LIMITED
    SC836074 SC748063... (more)
    1 George Square, Glasgow, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2025-01-31 ~ now
    IIF 53 - Director → ME
  • 50
    SHINE HOLISTIC LIMITED
    - now 04506501
    SHINE HOLISTICS LIMITED
    - 2003-02-11 04506501
    C/o Marshall Peters, Heskin Hall Farm Wood Lane, Heskin, Preston, Lancashire
    Liquidation Corporate (4 parents)
    Officer
    2002-08-08 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 60 - Ownership of shares – 75% or more OE
  • 51
    SHINE ON THE GREEN LIMITED
    06665279
    C/o Galloways Accounting The Mill Building, 31-35 Chatsworth Road, Worthing, England
    Active Corporate (4 parents)
    Officer
    2008-08-05 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 52
    SHINE RETREATS LIMITED
    14084971
    Apt 505 Legacy House Roach Road, London, Greater London, England
    Active Corporate (1 parent)
    Officer
    2022-05-04 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2022-05-04 ~ now
    IIF 59 - Ownership of shares – 75% or more OE
  • 53
    ST MANA LIMITED
    08224217
    25 Sidney Road, Bedford
    Dissolved Corporate (2 parents)
    Officer
    2012-09-21 ~ dissolved
    IIF 105 - Director → ME
  • 54
    STRINGZ LIMITED
    14426177
    1st Floor Deneway House, 88 - 94 Darkes Lane, Potters Bar, Hertfordshire, England
    Active Corporate (1 parent)
    Officer
    2022-10-18 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2022-10-18 ~ now
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of voting rights - 75% or more OE
  • 55
    TANNHAUSER CONSTRUCTION LTD
    11425020
    68 Swinderby Road, Collingham, Newark-on-trent, Nottinghamshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2018-06-20 ~ now
    IIF 101 - Director → ME
    Person with significant control
    2018-06-20 ~ now
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 106 - Ownership of shares – More than 25% but not more than 50% OE
  • 56
    TANNHAUSER PROPERTY LIMITED
    10802509
    68 Swinderby Road, Collingham, Nottinghamshire
    Active Corporate (3 parents)
    Officer
    2017-06-05 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2017-06-05 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 57
    THE BRITISH HORSERACING BOARD LIMITED
    - now 05934293 02813358
    THE BRITISH HORSERACING AUTHORITY LIMITED - 2007-07-31
    Holborn Gate, 26 Southampton Buildings, London, England
    Active Corporate (11 parents)
    Officer
    2012-01-01 ~ 2015-01-19
    IIF 25 - Director → ME
  • 58
    THE CONSORTIUM OF LESBIAN, GAY, BISEXUAL AND TRANSGENDER VOLUNTARY & COMMUNITY ORGANISATIONS
    - now 03534603
    CONSORTIUM OF LESBIAN, GAY AND BISEXUAL VOLUNTARY AND COMMUNITY ORGANISATIONS - 2006-04-29
    LESBIAN, GAY AND BISEXUAL VOLUNTARY SECTOR CONSORTIUM - 2000-05-25
    C/o Intercom Zone 5, Wrentham Business Centre, Prospect Park, Exeter, Devon, England
    Active Corporate (74 parents)
    Officer
    2012-11-03 ~ 2017-01-23
    IIF 27 - Director → ME
  • 59
    THE FOUNTAIN CAFE CIC
    12830630
    49 Station Road, Polegate, East Sussex, United Kingdom
    Active Corporate (6 parents)
    Officer
    2020-08-21 ~ 2021-05-08
    IIF 63 - Director → ME
    Person with significant control
    2020-08-21 ~ 2021-05-08
    IIF 88 - Right to appoint or remove directors OE
  • 60
    THE HAT CLUB LTD
    08426627
    C/o Kingsbridge Corporate Solutions 1st Floor Lowgate House, Lowgate, Hull
    Dissolved Corporate (4 parents)
    Officer
    2013-07-29 ~ 2017-08-02
    IIF 83 - Director → ME
  • 61
    THE O'S PRODUCTION LIMITED
    09879163
    Building 15, Gateway 1000 Arlington Business Park, Stevenage, England
    Active Corporate (2 parents)
    Officer
    2015-11-19 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 62
    THE ROYAL AIR FORCE CENTRAL FUND
    08555984 08747522
    Hurricane Building Hq Air Command, Wycombe Road, Raf High Wycombe, Buckinghamshire, England
    Active Corporate (25 parents)
    Officer
    2024-05-06 ~ now
    IIF 54 - Director → ME
  • 63
    THE WORKHOUSE LONDON (UK) LTD
    08766973
    The Workhouse London (uk) Ltd, The Spark House, 377 Holloway Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    2013-11-07 ~ 2021-11-01
    IIF 78 - Director → ME
  • 64
    THINKANALYSE LIMITED
    - now 04090077
    THE AUDIT COMPANY LIMITED
    - 2009-05-07 04090077
    81 Melton Road, West Bridgford, Nottingham, Nottinghamshire
    Dissolved Corporate (4 parents)
    Officer
    2007-06-29 ~ dissolved
    IIF 44 - Director → ME
  • 65
    TIGERS EYE PROJECTS LTD
    08942015
    43 Harvest Close, Winchester, Hampshire, England
    Active Corporate (1 parent)
    Officer
    2014-03-17 ~ now
    IIF 90 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 104 - Ownership of shares – 75% or more OE
    IIF 104 - Ownership of voting rights - 75% or more OE
    IIF 104 - Right to appoint or remove directors as a member of a firm OE
    IIF 104 - Has significant influence or control as a member of a firm OE
  • 66
    TIME TO SHINE (ONE) LTD
    14008740
    3a Chestnut House, Farm Close, Shenley, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2022-03-29 ~ 2024-01-24
    IIF 93 - Director → ME
    Person with significant control
    2022-03-29 ~ dissolved
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 98 - Ownership of shares – More than 25% but not more than 50% OE
  • 67
    TODDS - ICES LIMITED
    07932301
    11 Mildmay Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2012-02-01 ~ dissolved
    IIF 37 - Director → ME
  • 68
    WILD GLASS LTD
    13332671
    126 Oxford Road, Stone, Aylesbury, England
    Active Corporate (2 parents)
    Officer
    2021-04-14 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2021-04-14 ~ now
    IIF 95 - Right to appoint or remove directors as a member of a firm OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.