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

Roberts, John Michael

    Related profiles found in government register
  • Roberts, John Michael
    British co director born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 340, Deansgate, Manchester, M3 4LY, England

      IIF 1
  • Roberts, John Michael
    British director born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 174, Shelford Road, Trumpington, Cambridge, Cambridgeshire, CB2 9NE, England

      IIF 2
  • Roberts, John
    British computer programmer born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21 Swallow Dale, Saundersfoot, Pembrokeshire, SA69 9PP

      IIF 3
  • Roberts, John
    British director born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, St. Marys Road, Weybridge, Surrey, KT13 9PZ, United Kingdom

      IIF 4
  • Roberts, John Michael
    British company director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2, 2 Mannin Way, Lancaster Business Park, Caton Road, Lancaster, LA1 3SU, England

      IIF 5
  • Roberts, John Michael
    British film director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • St James Building, 79 Oxford Street, Manchester, M1 6HT, England

      IIF 6
  • Roberts, John Michael
    British company director born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • Quince Tree Cottage, Moore End, Great Sampford, Saffron Walden, Essex, CB10 2RG, England

      IIF 7
  • Roberts, John Michael
    British business consultant born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • 28 Bridge Road, Chertsey, Surrey, KT16 8JN

      IIF 8
  • Roberts, John Michael
    British director born in August 1954

    Resident in England

    Registered addresses and corresponding companies
  • Roberts, Michael John
    British chairman born in June 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Roberts, Michael John
    British retired born in June 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Station House, 50 North Street, Havant, Hampshire, PO9 1QU, England

      IIF 23
  • Roberts, John Michael
    British businessman born in March 1948

    Registered addresses and corresponding companies
    • 27 The Limes, Harston, Cambridge, Cambridgeshire, CB2 5QT

      IIF 24
  • Roberts, John Michael
    British company director born in August 1954

    Registered addresses and corresponding companies
    • Waterside House, 68 Thames Street, Sunbury On Thames, Middlesex, TW16 6AF

      IIF 25
  • Mr John Roberts
    British born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Swallow Dale, Saundersfoot, SA69 9PP, Wales

      IIF 26
  • Roberts, John Michael
    British insurance broker born in November 1937

    Registered addresses and corresponding companies
    • 21 Hartswood Road, Warley, Brentwood, Essex, CM14 5AA

      IIF 27 IIF 28
  • Roberts, John Michael
    British

    Registered addresses and corresponding companies
  • Roberts, John Michael
    British businessman

    Registered addresses and corresponding companies
    • 27 The Limes, Harston, Cambridge, Cambridgeshire, CB2 5QT

      IIF 32
  • Roberts, Michael John
    British accountant born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • 31, Cavendish Avenue, Harrogate, North Yorkshire, HG2 8HY, England

      IIF 33 IIF 34
    • Harbour Cottage, Antony Passage, Saltash, Cornwall, PL12 4QT, England

      IIF 35 IIF 36
  • Roberts, Michael John
    British company director born in September 1946

    Resident in England

    Registered addresses and corresponding companies
  • Roberts, Michael John
    British director born in September 1946

    Resident in England

    Registered addresses and corresponding companies
  • Roberts, Michael John
    British finance director born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • Priory Farm, Bletchley Road, Thornborough, Buckingham, Buckinghamshire, MK18 2DZ

      IIF 47
  • Roberts, Michael John
    British holiday letting born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • The Barn Wall Farm, Wall, Hayle, Cornwall, TR27 5HA

      IIF 48
  • Roberts, Michael John
    British chief executive born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • The Stables, East Hannay, Wantage, Oxfordshire, OX12 0JJ, United Kingdom

      IIF 49
    • The Stables, East Hanney, Wantage, Oxfordshire, OX12 0JJ

      IIF 50
  • Roberts, Michael John
    British

    Registered addresses and corresponding companies
    • Priory Farm, Bletchley Road, Thornborough, Buckingham, Buckinghamshire, MK18 2DZ

      IIF 51 IIF 52
    • 31, Cavendish Avenue, Harrogate, North Yorkshire, HG2 8HY, England

      IIF 53
    • Harbour Cottage, Antony Passage, Saltash, Cornwall, PL12 4QT, England

      IIF 54 IIF 55
  • Roberts, Michael John
    British accountant

    Registered addresses and corresponding companies
    • 31, Cavendish Avenue, Harrogate, North Yorkshire, HG2 8HY, England

      IIF 56
  • Roberts, Michael John
    British financial services consultant born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 8, Ambleside Close, Stone, Staffordshire, ST15 8FU, United Kingdom

      IIF 57
  • Roberts, John Michael

    Registered addresses and corresponding companies
    • Waterside House, 68 Thames Street, Sunbury On Thames, Middlesex, TW16 6AF

      IIF 58
  • Roberts, Michael John
    British company director born in April 1955

    Registered addresses and corresponding companies
    • Hi Wynds The Pound, North Newington, Banbury, Oxfordshire, OX15 6AG

      IIF 59
  • Roberts, Michael John
    British director of environmental health and housing born in April 1955

    Registered addresses and corresponding companies
    • Hi Wynds The Pound, North Newington, Banbury, Oxfordshire, OX15 6AG

      IIF 60
  • Mr John Michael Roberts
    British born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2, 2 Mannin Way, Lancaster Business Park, Caton Road, Lancaster, LA1 3SU, England

      IIF 61
    • St James Building, 79 Oxford Street, Manchester, M1 6HT

      IIF 62
  • Roberts, Michael John
    British banking born in June 1944

    Registered addresses and corresponding companies
    • 47 Ravenscourt Road, London, W6 0UJ

      IIF 63
  • Roberts, Michael John
    British merchant banker born in June 1944

    Registered addresses and corresponding companies
    • 47 Ravenscourt Road, London, W6 0UJ

      IIF 64
  • Roberts, Michael John
    born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 8, Ambleside Close, Stone, Staffordshire, ST15 9FU

      IIF 65
  • Mr John Michael Roberts
    British born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 South Close, Royston Industrial Estate, Royston, Hertfordshire, SG8 5UH

      IIF 66
  • Mr John Michael Roberts
    British born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • 110, Dartnell Park Road, West Byfleet, KT14 6QD, England

      IIF 67 IIF 68 IIF 69
    • 60, St Mary's Road, Weybridge, Surrey, KT13 9PZ, United Kingdom

      IIF 70
  • Roberts, John
    born in September 1948

    Resident in Uk

    Registered addresses and corresponding companies
    • 38, Horse Market, Barnard Castle, Durham, DL12 8NA, Uk

      IIF 71
  • Roberts, Michael John

    Registered addresses and corresponding companies
    • The Stables, East Hannay, Wantage, Oxfordshire, OX12 0JJ, United Kingdom

      IIF 72
  • Mr Michael John Roberts
    British born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • 199 Silbury Boulevard, Milton Keynes, Buckinghamshire, MK9 1JN

      IIF 73
    • Chancery House, 199 Silbury Boulevard, Central Milton Keynes, Buckinghamshire, MK9 1JN

      IIF 74
    • Minshull House, 67 Wellington Road North, Stockport, SK4 2LP, England

      IIF 75
  • Mr Michael John Roberts
    British born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • 18, Wall Road, Gwinear, Hayle, TR27 5HA, England

      IIF 76
  • Mr Michael John Roberts
    British born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • The Stables, East Hanney, Wantage, OX12 0JJ, England

      IIF 77
  • Mr Michael John Roberts
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 8, Ambleside Close, Stone, Staffordshire, ST15 8FU, United Kingdom

      IIF 78
  • Roberts, John

    Registered addresses and corresponding companies
    • 110, Dartnell Park Road, West Byfleet, KT14 6QD, England

      IIF 79
    • 60, St Mary's Road, Weybridge, Surrey, KT13 9PZ, United Kingdom

      IIF 80 IIF 81
child relation
Offspring entities and appointments
Active 22
  • 1
    60 St Marys Road, Weybridge, Surrey
    Dissolved corporate (2 parents)
    Officer
    2009-12-10 ~ dissolved
    IIF 11 - director → ME
  • 2
    110 Dartnell Park Road, West Byfleet, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    7 GBP2020-02-29
    Officer
    2007-02-02 ~ dissolved
    IIF 31 - secretary → ME
  • 3
    Terminal House, Station Approach, Shepperton, Middlesex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2005-11-29 ~ dissolved
    IIF 14 - director → ME
  • 4
    110 Dartnell Park Road, West Byfleet, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2020-03-31
    Officer
    2015-03-31 ~ dissolved
    IIF 9 - director → ME
    2015-03-31 ~ dissolved
    IIF 79 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 5
    60 St Marys Road, Weybridge, Surrey, England
    Dissolved corporate (2 parents)
    Officer
    2006-05-26 ~ dissolved
    IIF 29 - secretary → ME
  • 6
    SUPERB COMPUTERS LIMITED - 1996-07-16
    21 Swallow Dale, Saundersfoot, Pembrokeshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2018-08-31
    Officer
    ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 7
    60 St Mary's Road, Weybridge, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2015-03-31 ~ dissolved
    IIF 12 - director → ME
    2015-03-31 ~ dissolved
    IIF 80 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
  • 8
    110 Dartnell Park Road, West Byfleet, England
    Corporate (2 parents)
    Equity (Company account)
    -128,603 GBP2023-12-31
    Officer
    2005-08-15 ~ now
    IIF 15 - director → ME
    Person with significant control
    2016-08-14 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Has significant influence or controlOE
  • 9
    8 Ambleside Close, Stone, Staffordshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2016-03-10 ~ dissolved
    IIF 57 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
  • 10
    The Stables, East Hanney, Wantage, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2010-12-21 ~ now
    IIF 49 - director → ME
    2010-12-21 ~ now
    IIF 72 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    Chancery House, 199 Silbury Boulevard, Central Milton Keynes, Buckinghamshire
    Dissolved corporate (2 parents)
    Officer
    1998-04-06 ~ dissolved
    IIF 33 - director → ME
    1998-04-06 ~ dissolved
    IIF 56 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    URBAN DEVELOPMENT CONSORTIUM LIMITED - 1995-02-03
    RAPID 4413 LIMITED - 1988-03-03
    Minshull House, 67 Wellington Road North, Stockport, England
    Dissolved corporate (2 parents)
    Officer
    ~ dissolved
    IIF 35 - director → ME
    ~ dissolved
    IIF 55 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    199 Silbury Boulevard, Milton Keynes, Buckinghamshire
    Dissolved corporate (3 parents)
    Officer
    2001-11-06 ~ dissolved
    IIF 53 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    LANDERSON DESIGN LIMITED - 1987-04-24
    The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire
    Dissolved corporate (6 parents)
    Officer
    ~ dissolved
    IIF 34 - director → ME
  • 15
    Suite 2, 2 Mannin Way, Lancaster Business Park, Caton Road, Lancaster, England
    Corporate (2 parents)
    Equity (Company account)
    -26,656 GBP2023-09-30
    Officer
    2015-03-31 ~ now
    IIF 5 - director → ME
    Person with significant control
    2018-06-05 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    340 Deansgate, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2008-12-15 ~ dissolved
    IIF 1 - director → ME
  • 17
    Uhy Hacker Young, St James Building, 79 Oxford Street, Manchester
    Dissolved corporate (2 parents)
    Officer
    2006-11-16 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    RAPID 4376 LIMITED - 1988-01-22
    Minshull House, 67 Wellington Road North, Stockport, England
    Dissolved corporate (5 parents)
    Officer
    ~ dissolved
    IIF 36 - director → ME
    ~ dissolved
    IIF 54 - secretary → ME
  • 19
    60 St Marys Road, Weybridge, Surrey, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2009-03-26 ~ dissolved
    IIF 13 - director → ME
  • 20
    PROSTART LIMITED - 1990-12-21
    Mr M J Roberts, Priory Farm Bletchley Road, Thornborough, Buckingham, Bucks, England
    Dissolved corporate (2 parents)
    Officer
    ~ dissolved
    IIF 47 - director → ME
    ~ dissolved
    IIF 51 - secretary → ME
  • 21
    60 St Marys Road, Weybridge, Surrey
    Dissolved corporate (3 parents)
    Officer
    2007-04-23 ~ dissolved
    IIF 30 - secretary → ME
  • 22
    20 Wall Road, Gwinear, Hayle, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    2003-04-17 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2016-04-18 ~ dissolved
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 35
  • 1
    ASSOCIATED FURNITURE INDUSTRIES (SEATING) LIMITED - 2005-07-01
    The Old Exchange, 234 Southchurch Road, Southend-on-sea
    Dissolved corporate (4 parents)
    Officer
    1994-01-17 ~ 1995-10-31
    IIF 24 - director → ME
    1994-01-17 ~ 1995-10-31
    IIF 32 - secretary → ME
  • 2
    C/o Morris Crocker, Station House, 50 North Street, Havant, Hampshire
    Corporate (30 parents)
    Officer
    2011-12-06 ~ 2015-03-31
    IIF 23 - director → ME
  • 3
    INHOCO 4037 LIMITED - 2004-06-08
    105 Piccadilly, London, United Kingdom
    Corporate (7 parents, 1 offspring)
    Officer
    2005-05-26 ~ 2010-09-30
    IIF 20 - director → ME
  • 4
    INHOCO 4044 LIMITED - 2004-06-08
    105 Piccadilly, London, United Kingdom
    Corporate (7 parents)
    Officer
    2005-05-26 ~ 2010-09-30
    IIF 19 - director → ME
  • 5
    INHOCO 4038 LIMITED - 2004-06-08
    105 Piccadilly, London, United Kingdom
    Corporate (7 parents, 1 offspring)
    Officer
    2005-05-26 ~ 2010-09-30
    IIF 22 - director → ME
  • 6
    INHOCO 4039 LIMITED - 2004-06-08
    105 Piccadilly, London, United Kingdom
    Corporate (7 parents)
    Officer
    2005-05-26 ~ 2010-09-30
    IIF 18 - director → ME
  • 7
    Queen Anne Mansions, 86/87 Wimpole Street, London
    Dissolved corporate (1 parent)
    Officer
    2008-12-18 ~ 2009-02-27
    IIF 38 - director → ME
  • 8
    SWANBOURNE BROAD STREET GP LIMITED - 2009-04-21
    Queen Anne Mansions 86 87 Wimpole Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2007-04-30 ~ 2009-02-27
    IIF 37 - director → ME
  • 9
    Queen Anne Mansions 86-87 Wimpole Street, London
    Dissolved corporate (1 parent)
    Officer
    2007-05-04 ~ 2009-02-27
    IIF 39 - director → ME
  • 10
    Queen Anne Mansions 86-87 Wimpole Street, London
    Dissolved corporate (1 parent)
    Officer
    2007-05-04 ~ 2009-02-27
    IIF 41 - director → ME
  • 11
    SWANBOURNE BROAD STREET RETAIL LIMITED - 2009-04-21
    80 South Audley Street, London
    Dissolved corporate (2 parents)
    Officer
    2008-10-22 ~ 2009-02-27
    IIF 46 - director → ME
  • 12
    Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, England
    Corporate (4 parents)
    Equity (Company account)
    159,834 GBP2023-12-31
    Officer
    1995-12-04 ~ 2023-02-14
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ 2023-02-14
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    46 Fairwater Drive, Shepperton, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2012-01-27 ~ 2012-10-01
    IIF 17 - director → ME
  • 14
    Old Printer Yard, 156 South Street, Dorking, Surrey
    Dissolved corporate (3 parents)
    Officer
    ~ 2003-03-31
    IIF 28 - director → ME
  • 15
    LAZARD BANK LIMITED - 2002-04-29
    LAZARD BROTHERS & CO. LIMITED - 2000-08-01
    50 Stratton Street, London
    Corporate (6 parents, 1 offspring)
    Officer
    ~ 1994-03-05
    IIF 64 - director → ME
  • 16
    16 South End, Croydon, Surrey
    Dissolved corporate (2 parents)
    Officer
    2008-10-22 ~ 2009-09-14
    IIF 65 - llp-designated-member → ME
  • 17
    The Lodge, 4a Upper Halliford Road, Shepperton, Middlesex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -11,001 GBP2024-08-31
    Officer
    2002-11-25 ~ 2003-03-31
    IIF 25 - director → ME
    2002-11-25 ~ 2003-03-31
    IIF 58 - secretary → ME
  • 18
    2-3 Clyde Terrace, Spennymoor, Durham
    Corporate (5 parents)
    Officer
    2013-09-19 ~ 2015-03-31
    IIF 71 - llp-designated-member → ME
  • 19
    NATIONAL HOUSING AND TOWN PLANNING COUNCIL - 1999-03-30
    41 Botolph Lane, London
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    1999-10-27 ~ 2004-04-23
    IIF 50 - director → ME
  • 20
    SWANBOURNE PAVILIONS GP LIMITED - 2009-04-21
    80 South Audley Street, London
    Dissolved corporate (2 parents)
    Officer
    2007-03-12 ~ 2009-02-27
    IIF 44 - director → ME
  • 21
    80 South Audley Street, London
    Dissolved corporate (2 parents)
    Officer
    2007-03-13 ~ 2009-02-27
    IIF 45 - director → ME
  • 22
    80 South Audley Street, London
    Dissolved corporate (2 parents)
    Officer
    2007-03-13 ~ 2009-02-27
    IIF 43 - director → ME
  • 23
    LANDERSON DESIGN LIMITED - 1987-04-24
    The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire
    Dissolved corporate (6 parents)
    Officer
    ~ 2006-05-26
    IIF 52 - secretary → ME
  • 24
    15a Reynolds Way, Abingdon, Oxfordshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    1991-10-15 ~ 1995-10-31
    IIF 60 - director → ME
  • 25
    JOHN ROBERTS (HALLAM) LIMITED - 2010-07-19
    SEVENTEEN GROUP LIMITED - 2010-07-08
    JOHN ROBERTS (INSURANCE) LIMITED - 2009-08-28
    Old Printer Yard, 156 South Street, Dorking, Surrey
    Corporate (2 parents)
    Equity (Company account)
    2,000 GBP2023-12-31
    Officer
    ~ 2003-03-31
    IIF 27 - director → ME
  • 26
    133 Feltham Hill Road, Ashford, England
    Corporate (1 parent)
    Equity (Company account)
    -5,845 GBP2024-03-31
    Officer
    2020-08-20 ~ 2021-09-01
    IIF 4 - director → ME
    2020-08-20 ~ 2021-09-01
    IIF 81 - secretary → ME
    Person with significant control
    2020-09-01 ~ 2021-08-01
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    Abbeygate Accoutancy Station Hill, Thurston, Bury St. Edmunds, Suffolk, England
    Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    297,232 GBP2023-12-31
    Officer
    2002-11-25 ~ 2007-10-31
    IIF 2 - director → ME
  • 28
    SWANBOURNE ASSET MANAGEMENT LIMITED - 2009-04-09
    Queen Anne Mansions 86-87 Wimpole Street, London
    Dissolved corporate (1 parent)
    Officer
    2008-12-18 ~ 2009-02-27
    IIF 40 - director → ME
  • 29
    INHOCO 4043 LIMITED - 2004-05-11
    105 Piccadilly, London, England
    Corporate (7 parents, 5 offsprings)
    Officer
    2005-05-26 ~ 2010-09-30
    IIF 21 - director → ME
  • 30
    34 Baron Grove, Mitcham, England
    Corporate (2 parents)
    Equity (Company account)
    309,835 GBP2024-03-31
    Officer
    2009-03-01 ~ 2013-02-26
    IIF 16 - director → ME
  • 31
    STERI-7 WORLDWIDE (CYPRUS) LTD - 2009-12-10
    34 Baron Grove, Mitcham, Surrey
    Corporate (2 parents)
    Equity (Company account)
    175,000 GBP2024-03-31
    Officer
    2009-09-17 ~ 2013-04-06
    IIF 10 - director → ME
  • 32
    80 South Audley Street, London
    Dissolved corporate (2 parents)
    Officer
    2006-04-28 ~ 2009-02-27
    IIF 42 - director → ME
  • 33
    WEST MERCHANT BANK LIMITED - 2008-12-28
    CHARTERED WESTLB LIMITED - 1993-03-19
    STANDARD CHARTERED MERCHANT BANK LIMITED - 1990-02-06
    MIDLAND AND INTERNATIONAL BANKS PUBLIC LIMITED COMPANY - 1983-02-08
    International House, 101 King's Cross Road, London, England
    Corporate (3 parents)
    Officer
    1994-03-28 ~ 1998-07-01
    IIF 63 - director → ME
  • 34
    9 Lowther Drive, Enfield, Middlesex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-10-15
    Officer
    1991-10-15 ~ 1995-11-10
    IIF 59 - director → ME
  • 35
    4 Comet House, Calleva Park, Aldermaston, Berkshire, England
    Corporate (3 parents)
    Equity (Company account)
    21 GBP2024-04-30
    Officer
    2007-10-16 ~ 2013-11-20
    IIF 8 - 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.