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

Mr David Iain Campbell

    Related profiles found in government register
  • Mr David Iain Campbell
    Scottish born in January 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 49, Mount Lockhart, Uddingston, Glasgow, G71 7TE, Scotland

      IIF 1
  • Mr David Iain Campbell
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Riley Avenue, Lytham St. Annes, FY8 1HZ, England

      IIF 2
  • David Campbell
    British born in January 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Cowan & Partners, 60 Constitution Street, Leith, Edinburgh, Lothian, EH6 6RR, Scotland

      IIF 3
  • Mr David Campbell
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 141, Spring Road, Bournemouth, BH1 4PX, England

      IIF 4
    • icon of address Number One Trinity, 161 Old Christchurch Road, Bournemouth, Dorset, BH1 1JU, United Kingdom

      IIF 5
  • Mr David Campbell
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35 Holt Drive, Loughborough, LE11 3HZ

      IIF 6
    • icon of address 35, Holt Drive, Loughborough, Leicestershire, LE11 3HZ

      IIF 7
  • Mr David Campbell
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Cam Farm, North End, Meldreth, SG8 6NT, England

      IIF 8
  • Mr David Campbell
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Warwick Road, London, W5 5QE, United Kingdom

      IIF 9
  • Campbell, David Iain
    Scottish director born in January 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 49, Mount Lockhart, Uddingston, Glasgow, G71 7TE, Scotland

      IIF 10
  • Dr David Campbell
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Mill Mead, Wendover, Aylesbury, Buckinghamshire, HP22 6BY, United Kingdom

      IIF 11
  • Mr David Andrew Campbell
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 12
  • Mr David George Campbell
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, 2 Nd Floor, Frith Street, London, W1D 3JF, England

      IIF 13
    • icon of address 10, Frith Street, London, W1D 3JF

      IIF 14 IIF 15
    • icon of address 10, Frith Street, London, W1D 3JF, United Kingdom

      IIF 16
    • icon of address 2nd Floor, 10 Frith Street, London, W1D 3JF, United Kingdom

      IIF 17
    • icon of address 67, Warwick Road, London, W5 5QE, England

      IIF 18 IIF 19
  • David Campbell
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
  • Dr David Ian Campbell
    British born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Cavendish Road, Sheffield, South Yorkshire, S11 9BH, United Kingdom

      IIF 35
    • icon of address Clarendon House, 19 Cavendish Road, Brincliffe, Sheffield, England, S11 9BH, United Kingdom

      IIF 36
    • icon of address Clarendon House 19, Cavendish Road, Sheffield, S11 9BH, United Kingdom

      IIF 37
  • Mr David Campbell
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88b Frobisher Road, Frobisher Road, London, N8 0QX, England

      IIF 38
    • icon of address 88b, Frobisher Road, London, N8 0QX, United Kingdom

      IIF 39
  • Mr David Campbell
    English born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 40
  • Dr David Campbell
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 41
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 42
  • Mr Divid Campbell
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 10 Frith Street, London, W1D 3JF, England

      IIF 43
  • David Campbell
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 44
  • David Campbell
    British born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 45
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 46 IIF 47
  • Campbell, David
    British director born in January 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 22 West Court, Ravelston House Park, Edinburgh, EH4 3NP, Scotland

      IIF 48
    • icon of address Cowan & Partners, 60 Constitution Street, Leith, Edinburgh, Lothian, EH6 6RR, Scotland

      IIF 49
  • David Campbell
    English born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat In The Lane, Middleton Street, Llandrindod Wells, LD1 5DG, United Kingdom

      IIF 50
  • Campbell, David Iain
    British management consultant born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Riley Avenue, Lytham St. Annes, FY8 1HZ, England

      IIF 51
  • David Campbell
    Irish born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elmsdown, The Gladeway, Waltham Abbey, EN9 1LL, United Kingdom

      IIF 52
  • Campbell, David
    British none born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Trinity, 161 Old Christchurch Road, Bournemouth, Dorset, BH1 1JU

      IIF 53
  • Campbell, David
    British software engineer born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Trinity, 161 Old Christchurch Road, Bournemouth, Dorset, BH1 1JU, United Kingdom

      IIF 54
  • Campbell, David
    British company director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP, United Kingdom

      IIF 55
    • icon of address Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP, England

      IIF 56
  • Campbell, David
    British director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Holt Drive, Loughborough, Leicestershire, LE11 3HZ, United Kingdom

      IIF 57
  • Campbell, David
    British safety engineer born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35 Holt Drive, Loughborough, LE11 3HZ

      IIF 58
  • Campbell, David
    British svp m&s born in January 1968

    Resident in England

    Registered addresses and corresponding companies
  • Campbell, David Andrew
    British bio technology born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Water Meadow Way, Andover, Buckinghamshire, HP22 6RS, United Kingdom

      IIF 63
  • Campbell, David Andrew
    British company director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lakehouse, Market Hill, Royston, SG8 9JN, England

      IIF 64
  • Campbell, David Andrew
    British director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
  • Campbell, David George
    British company director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Frith Street, London, W1D 3JF, England

      IIF 76
    • icon of address 2nd Floor, 10 Frith Street, London, W1D 3JF, England

      IIF 77
    • icon of address 305, Gray's Inn Road, London, WC1X 8QR, England

      IIF 78 IIF 79
    • icon of address 41, Britten Close, London, NW11 7HQ, England

      IIF 80
  • Campbell, David George
    British director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, 2 Nd Floor, Frith Street, London, W1D 3JF, England

      IIF 81
    • icon of address 10, Frith Street, London, W1D 3JF, United Kingdom

      IIF 82
    • icon of address 305, Gray's Inn Road, London, WC1X 8QR, England

      IIF 83 IIF 84
    • icon of address 67, Warwick Road, London, W5 5QE, England

      IIF 85
  • Campbell, David George
    British managing director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 Devonshire Road, Ealing, London, W5 4TR, England

      IIF 86
    • icon of address 2nd Floor, 10 Frith Street, London, England And Wales, W1D 3JF, United Kingdom

      IIF 87
    • icon of address 2nd Floor, 10 Frith Street, London, W1D 3JF, United Kingdom

      IIF 88
    • icon of address 305, Gray's Inn Road, London, WC1X 8QR, England

      IIF 89 IIF 90
  • Campbell, David
    British accountant born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Longmead Business Centre, Blenheim Road, Epsom, Surrey, KT19 9QQ

      IIF 91
    • icon of address Unit A4, Longmead Business Centre, Blenheim Road, Epsom, Surrey, KT19 9QQ

      IIF 92
    • icon of address 2 Cam Farm, North End, Meldreth, SG8 6NT

      IIF 93
    • icon of address Automation Partnership, Grantham Close, Royston, Hertfordshire, SG8 5WY

      IIF 94
    • icon of address Grantham Close, York Way, Royston, Hertfordshire, SG8 5WY

      IIF 95
    • icon of address Grantham Close, York Way, Royston, Hertfordshire, SG8 5WY, United Kingdom

      IIF 96
  • Campbell, David
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Po Box 501, The Nexus Building, Broadway, Letchworth Garden City, Herts, SG6 9BL

      IIF 97
    • icon of address Grantham Close, York Way, Royston, Hertfordshire, SG8 5WY

      IIF 98
    • icon of address York Way, Royston, Hertfordshire, SG8 5WY

      IIF 99
  • Campbell, David
    British managing director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
  • Campbell, David, Dr
    British manager born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79a, Hollybank Drive, Sheffield, S12 2BS, England

      IIF 118
  • Campbell, David Sydney Macdonald
    British president at bp born in January 1962

    Resident in Russia

    Registered addresses and corresponding companies
    • icon of address 8, Novinskiy Boulevard, Bp, Moscow, 121099, Russia

      IIF 119
  • Campbell, David
    British secretary & director born in December 1951

    Registered addresses and corresponding companies
    • icon of address 51 Merville Garden Village, Newtownabbey, BT37 9TG

      IIF 120
  • Campbell, David
    British self employed courier born in November 1957

    Registered addresses and corresponding companies
    • icon of address 18, South King Street, Blackpool, Lancs, FY1 4ND

      IIF 121
  • Campbell, David
    British commercial manager born in January 1968

    Registered addresses and corresponding companies
    • icon of address Urbanizacion Levitt-park 2, Vivienda, 47, Paseo De Alcobendas, 14, La, Moraleja-28108 Alcobendas, Madrid, FOREIGN, Spain

      IIF 122 IIF 123
  • Campbell, David Andrew
    born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 124
  • Campbell, David Sydney Macdonald
    British oil company exectuive born in January 1962

    Registered addresses and corresponding companies
    • icon of address Fairley House, Kingswells, Aberdeen, AB15 8SB

      IIF 125
  • Campbell, David Sydney Macdonald
    British oil company executive born in January 1962

    Registered addresses and corresponding companies
  • Campbell, David
    British company director born in March 1967

    Registered addresses and corresponding companies
    • icon of address 43 Whittingham Close, Ashington, NE63 8XX

      IIF 132
  • Campbell, David
    British director born in March 1967

    Registered addresses and corresponding companies
    • icon of address 18 Foxton Road, Barrington, Cambridge, Cambridgeshire, CB22 7RN

      IIF 133 IIF 134
  • Campbell, David Ian, Dr
    British co director born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Cavendish Road, Sheffield, South Yorkshire, S11 9BH, United Kingdom

      IIF 135
  • Campbell, David Ian, Dr
    British director born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clarendon House 19, Cavendish Road, Sheffield, South Yorkshire, S11 9BH, United Kingdom

      IIF 136
  • Campbell, David Ian, Dr
    British doctor born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clarendon House, 19 Cavendish Road, Brincliffe, Sheffield, South Yorkshire, S11 9BH, United Kingdom

      IIF 137
  • Campbell, David
    British graphic designer / publisher born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 141, Spring Road, Bournemouth, BH1 4PX, England

      IIF 138
  • Campbell, David
    British

    Registered addresses and corresponding companies
    • icon of address 18 Foxton Road, Barrington, Cambridge, Cambridgeshire, CB22 7RN

      IIF 139 IIF 140
  • Campbell, David
    British dev director

    Registered addresses and corresponding companies
    • icon of address 31, Devonshire Road, Ealing, London, W5 4TR

      IIF 141
  • Campbell, David
    British director

    Registered addresses and corresponding companies
    • icon of address 31, Devonshire Road, Ealing, London, W5 4TR

      IIF 142
  • Campbell, David
    British retired born in February 1936

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Howard Drive, Marske-by-the-sea, Redcar, Cleveland, TS11 7EF, United Kingdom

      IIF 143
  • Campbell, David
    British director born in December 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Kerse Park, Ayr, KA7 4UT

      IIF 144
  • Campbell, David
    British joiner born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Station Yard, Kildary, Ross-shire, IV18 0NJ, United Kingdom

      IIF 145
  • Campbell, David
    British company director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88b, Frobisher Road, London, N8 0QX, United Kingdom

      IIF 146
  • Campbell, David
    British it solutions specialist born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88b, Frobisher Road, Hornsey, London

      IIF 147
    • icon of address 88b Frobisher Road, London, N8 0QX, United Kingdom

      IIF 148
  • Campbell, David
    British owner of campbell property born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 149
  • Campbell, David
    British creative director born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 150 IIF 151
    • icon of address Kemp House, 160 City Road, London, London, EC1V 2NX, United Kingdom

      IIF 152
  • Campbell, David
    British physiotherapist born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 374, City Road, London, EC1V 2QA, United Kingdom

      IIF 153
  • Campbell, David Andrew
    British director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Mill Mead, Wendover, Aylesbury, Buckinghamshire, HP22 6BY, United Kingdom

      IIF 154
    • icon of address 11, Parkhall Road, Walsall, WS5 3HF, United Kingdom

      IIF 155
  • Campbell, David George
    British director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 305, Gray's Inn Road, London, WC1X 8QR, United Kingdom

      IIF 156
  • Campbell, David George
    British managing director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 305, Gray's Inn Road, London, WC1X 8QR, United Kingdom

      IIF 157
  • Campbell, David James

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, London, EC1V 2NX, United Kingdom

      IIF 158
  • Campbell, David
    English company director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat In The Lane, Middleton Street, Llandrindod Wells, Powys, LD1 5DG, United Kingdom

      IIF 159
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 160
  • Campbell, David
    British accountant born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Whitehall Gardens, Duxford, Cambridge, Cambridgeshire, CB22 4QL, United Kingdom

      IIF 161
    • icon of address Automation Partnership, Grantham Close, Royston, Hertfordshire, SG8 5WY

      IIF 162
  • Campbell, David
    British finance director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Biopark, Broadwater Road, Welwyn Garden City, Hertfordshire, AL7 3AX, United Kingdom

      IIF 163
  • Campbell, David
    born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Devonshire Road, Ealing, London, W5 4TR, United Kingdom

      IIF 164
    • icon of address 31 Devonshire Road, Ealing, London, W5 4TR

      IIF 165
  • Campbell, David
    British company director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Britten Close, London, NW11 7HQ, United Kingdom

      IIF 166
  • Campbell, David
    British dev director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Berkeley Square, Mayfair, London, W1J 6LH

      IIF 167
  • Campbell, David
    British director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Campbell, David
    British project director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Frith Street, London, W1D 3JF, England

      IIF 173
  • Campbell, David James
    Australian,british film director born in June 1983

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, London, EC1V 2NX, United Kingdom

      IIF 174
  • Campbell, David

    Registered addresses and corresponding companies
    • icon of address Longmead Business Centre, Blenheim Road, Epsom, Surrey, KT19 9QQ

      IIF 175 IIF 176
    • icon of address Unit A4, Longmead Business Centre, Blenheim Road, Epsom, Surrey, KT19 9QQ

      IIF 177 IIF 178
    • icon of address Flat In The Lane, Middleton Street, Llandrindod Wells, Powys, LD1 5DG, United Kingdom

      IIF 179
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 180
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 181 IIF 182
    • icon of address Kemp House, 160 City Road, London, London, EC1V 2NX, United Kingdom

      IIF 183
    • icon of address 51 Merville Garden Village, Newtownabbey, BT37 9TG

      IIF 184
    • icon of address Automation Partnership, Grantham Close, Royston, Hertfordshire, SG8 5WY

      IIF 185
    • icon of address Grantham Close, York Way, Royston, Hertfordshire, SG8 5WY, United Kingdom

      IIF 186
    • icon of address Elmsdown, The Gladeway, Waltham Abbey, EN9 1LL, United Kingdom

      IIF 187
  • Campbell, David
    Irish engineer born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elmsdown, The Gladeway, Waltham Abbey, EN9 1LL, United Kingdom

      IIF 188
  • Campbell, David, Dr
    British director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 189
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 190
child relation
Offspring entities and appointments
Active 80
  • 1
    icon of address Number One Trinity, 161 Old Christchurch Road, Bournemouth, Dorset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    831 GBP2023-10-31
    Officer
    icon of calendar 2016-10-05 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2017-03-30 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 2nd Floor 10 Frith Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-14 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 2nd Floor 10 Frith Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-14 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    FPC (LEWES ROAD) LIMITED - 2022-03-01
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2022-02-18 ~ now
    IIF 78 - Director → ME
  • 5
    ALUMNO DEVELOPMENTS (ST ANDREWS) LIMITED LIMITED - 2013-07-02
    ALUMNO DEVELOPMENTS (NORWICH) LIMITED - 2013-07-02
    icon of address 10 Frith Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-08 ~ dissolved
    IIF 173 - Director → ME
  • 6
    icon of address 10 Frith Street, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -22,054 GBP2024-05-31
    Officer
    icon of calendar 2009-02-19 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (6 parents, 18 offsprings)
    Officer
    icon of calendar 2018-04-18 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2018-04-18 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 8
    icon of address 2nd Floor 10 Frith Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-20 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2016-07-20 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 10 Frith Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -12,507 GBP2016-05-31
    Officer
    icon of calendar 2009-05-20 ~ dissolved
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-06-20 ~ now
    IIF 111 - Director → ME
  • 11
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-04-18 ~ now
    IIF 116 - Director → ME
  • 12
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -1,000 GBP2023-09-30
    Officer
    icon of calendar 2022-06-10 ~ now
    IIF 107 - Director → ME
  • 13
    icon of address 305 Gray's Inn Road, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-02-19 ~ now
    IIF 157 - Director → ME
  • 14
    icon of address 10 Frith Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -50 GBP2023-10-31
    Officer
    icon of calendar 2019-10-07 ~ now
    IIF 82 - Director → ME
  • 15
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-06-20 ~ now
    IIF 113 - Director → ME
  • 16
    ALUMNO STUDENT (COLCHESTER) LIMITED - 2018-12-13
    icon of address 2nd Floor 10 Frith Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-24 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2017-11-24 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-11-30 ~ now
    IIF 90 - Director → ME
  • 18
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-02-12 ~ now
    IIF 84 - Director → ME
  • 19
    icon of address 10 2 Nd Floor, Frith Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,187 GBP2020-01-31
    Officer
    icon of calendar 2016-01-22 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    ALUMNO STUDENT (EDINBURGH) LIMITED - 2019-06-11
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2018-08-31 ~ now
    IIF 108 - Director → ME
  • 21
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-10-17 ~ now
    IIF 117 - Director → ME
  • 22
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-08-02 ~ now
    IIF 79 - Director → ME
  • 23
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-03-06 ~ now
    IIF 83 - Director → ME
  • 24
    icon of address 2nd Floor 10 Frith Street, London, England And Wales, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,501 GBP2024-07-31
    Officer
    icon of calendar 2017-05-10 ~ now
    IIF 87 - Director → ME
  • 25
    ALUMNO STUDENT (SHELLEYOAKS) LIMITED - 2019-03-11
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-31 ~ now
    IIF 114 - Director → ME
  • 26
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2016-07-06 ~ now
    IIF 106 - Director → ME
  • 27
    ALUMNO STUDENT (MANCHESTER 2) LIMITED - 2020-02-14
    ALUMNO STUDENT (BERMONDSEY) LIMITED - 2018-12-21
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2018-04-18 ~ now
    IIF 115 - Director → ME
  • 28
    icon of address 2nd Floor 10 Frith Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-07 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-06-22 ~ now
    IIF 89 - Director → ME
  • 30
    ALUMNO STUDENT (SELLYOAK) LIMITED - 2019-06-11
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2018-08-31 ~ now
    IIF 109 - Director → ME
  • 31
    icon of address 2nd Floor 10 Frith Street, London, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1,252,866 GBP2024-07-31
    Officer
    icon of calendar 2015-07-03 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address 305 Gray's Inn Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-15 ~ now
    IIF 156 - Director → ME
  • 33
    TEKTON STUDENT LIVING (BRIGHTON) LIMITED - 2019-12-20
    icon of address 41 Britten Close, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,285,566 GBP2024-05-31
    Officer
    icon of calendar 2019-12-11 ~ now
    IIF 80 - Director → ME
  • 34
    icon of address 41 Britten Close, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-07-14 ~ dissolved
    IIF 166 - Director → ME
  • 35
    TEKTON STUDENT LIVING HOLDINGS LIMITED - 2019-12-20
    icon of address 2nd Floor 10 Frith Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,200 GBP2023-10-31
    Officer
    icon of calendar 2019-12-11 ~ now
    IIF 77 - Director → ME
  • 36
    TEKTON STUDENT LIVING LIMITED - 2019-12-20
    icon of address 10 Frith Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -39,112 GBP2024-04-30
    Officer
    icon of calendar 2019-12-11 ~ now
    IIF 76 - Director → ME
  • 37
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-04-18 ~ now
    IIF 112 - Director → ME
  • 38
    icon of address Wd6 3ew, The Studio St. Nicholas Close, Elstree, Borehamwood, Herts, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-04-18 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address Cowan & Partners 60 Constitution Street, Leith, Edinburgh, Lothian, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    74,009 GBP2023-10-31
    Officer
    icon of calendar 2011-10-21 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-10-21 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 40
    icon of address Chertsey Road, Sunbury On Thames, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-03-01 ~ now
    IIF 60 - Director → ME
  • 41
    icon of address Chertsey Road, Sunbury On Thames, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-03-01 ~ now
    IIF 59 - Director → ME
  • 42
    icon of address Chertsey Road, Sunbury On Thames, Middlesex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-04-17 ~ now
    IIF 56 - Director → ME
  • 43
    BP EXPLORATION (WEST AFRICA) LIMITED - 2017-02-02
    icon of address Chertsey Road, Sunbury On Thames, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-03-01 ~ now
    IIF 61 - Director → ME
  • 44
    BP INDONESIA OIL TERMINAL INVESTMENT LIMITED - 2017-02-02
    icon of address Chertsey Road, Sunbury On Thames, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-03-01 ~ now
    IIF 62 - Director → ME
  • 45
    icon of address 88b Frobisher Road, London, Hornsey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    icon of calendar 2015-05-12 ~ dissolved
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2016-05-31 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 2 Cam Farm, North End, Meldreth
    Active Corporate (6 parents)
    Equity (Company account)
    6 GBP2024-11-30
    Officer
    icon of calendar 2010-09-17 ~ now
    IIF 93 - Director → ME
  • 47
    icon of address 15 Riley Avenue, Lytham St. Annes, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-20 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2024-03-20 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 48
    icon of address 41 Britten Close, London, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    10,469 GBP2016-09-30
    Officer
    icon of calendar 2015-09-02 ~ dissolved
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 35 Holt Drive, Loughborough
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-20 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-07-20 ~ dissolved
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 50
    icon of address 35 Holt Drive, Loughborough, Leicestershire
    Active Corporate (2 parents)
    Equity (Company account)
    123,908 GBP2024-10-31
    Officer
    icon of calendar 2009-10-21 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-10-21 ~ now
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 51
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-27 ~ dissolved
    IIF 149 - Director → ME
    icon of calendar 2018-04-27 ~ dissolved
    IIF 182 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-27 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 52
    icon of address 1 Cam Farm, North End, Meldreth, England
    Active Corporate (2 parents)
    Equity (Company account)
    143,423 GBP2024-09-30
    Officer
    icon of calendar 2009-09-07 ~ now
    IIF 161 - Director → ME
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
  • 53
    icon of address 5 Jupiter House, Calleva Park Aldermaston, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-28 ~ dissolved
    IIF 147 - Director → ME
  • 54
    icon of address 2 Stamford Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-18 ~ dissolved
    IIF 153 - Director → ME
  • 55
    icon of address 11 Parkhall Road, Walsall, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    280 GBP2021-06-30
    Officer
    icon of calendar 2020-02-07 ~ dissolved
    IIF 155 - Director → ME
  • 56
    ASTON LS CAPITAL LLP - 2018-12-10
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-15 ~ dissolved
    IIF 124 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-05-15 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove membersOE
  • 57
    icon of address 88b Frobisher Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2019-09-03 ~ dissolved
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2019-09-03 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 58
    icon of address Elmsdown, The Gladeway, Waltham Abbey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-03 ~ dissolved
    IIF 188 - Director → ME
    icon of calendar 2018-09-03 ~ dissolved
    IIF 187 - Secretary → ME
    Person with significant control
    icon of calendar 2018-09-03 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 59
    icon of address Chertsey Road, Sunbury On Thames, Middlesex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-03-01 ~ now
    IIF 55 - Director → ME
  • 60
    icon of address 3 Field Court, Grays Inn, London
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 2014-05-14 ~ now
    IIF 72 - Director → ME
  • 61
    icon of address Flat In The Lane, Middleton Street, Llandrindod Wells, Powys, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-11 ~ dissolved
    IIF 159 - Director → ME
    icon of calendar 2020-02-11 ~ dissolved
    IIF 179 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-11 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 62
    icon of address 67 Warwick Road, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,964 GBP2016-10-31
    Officer
    icon of calendar 2008-10-24 ~ dissolved
    IIF 142 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 63
    icon of address 1 Trinity, 161 Old Christchurch Road, Bournemouth, Dorset, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2018-04-18 ~ now
    IIF 54 - Director → ME
  • 64
    icon of address 22 West Court Ravelston House Park, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-01 ~ dissolved
    IIF 48 - Director → ME
  • 65
    icon of address Clarendon House 19 Cavendish Road, Brincliffe, Sheffield, England, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2018-06-30
    Officer
    icon of calendar 2015-06-30 ~ dissolved
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 66
    icon of address Clarendon House 19 Cavendish Road, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-04 ~ now
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2024-06-04 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 67
    MAGNUS REGENERATE LIMITED - 2014-09-15
    icon of address Genii Capital, 22 Arlington Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -7,241 GBP2018-06-30
    Officer
    icon of calendar 2014-06-13 ~ dissolved
    IIF 63 - Director → ME
  • 68
    icon of address 49 Mount Lockhart, Uddingston, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-26 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-03-26 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 69
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-19 ~ dissolved
    IIF 160 - Director → ME
    icon of calendar 2019-08-19 ~ dissolved
    IIF 180 - Secretary → ME
    Person with significant control
    icon of calendar 2019-08-19 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 70
    icon of address Lakehouse, Market Hill, Royston, England
    Active Corporate (3 parents)
    Equity (Company account)
    320,993 GBP2024-02-29
    Officer
    icon of calendar 2023-04-27 ~ now
    IIF 64 - Director → ME
  • 71
    icon of address 19 Cavendish Road, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    22 GBP2025-03-31
    Officer
    icon of calendar 2025-02-18 ~ now
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2025-02-18 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 72
    icon of address 258 Merton Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -40,886 GBP2024-02-29
    Officer
    icon of calendar 2016-08-03 ~ now
    IIF 75 - Director → ME
  • 73
    THE AUTOMATION PARTNERSHIP (SMS) LIMITED - 2012-03-16
    TAYVIN 458 LIMITED - 2012-02-14
    icon of address Grantham Close, York Way, Royston, Hertfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2012-02-13 ~ dissolved
    IIF 95 - Director → ME
  • 74
    TAYVIN 440 LIMITED - 2011-03-28
    icon of address York Way, Royston, Hertfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2015-05-01 ~ dissolved
    IIF 99 - Director → ME
  • 75
    TAYVIN 130 LIMITED - 1998-11-24
    icon of address Automation Partnership, Grantham Close, Royston, Hertfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    21,436 GBP2018-12-31
    Officer
    icon of calendar 2010-08-26 ~ dissolved
    IIF 162 - Director → ME
  • 76
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-15 ~ dissolved
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2017-12-15 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 77
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-03 ~ dissolved
    IIF 151 - Director → ME
    icon of calendar 2020-11-03 ~ dissolved
    IIF 181 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-03 ~ dissolved
    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
  • 78
    icon of address 4th Floor Metropolitan House, 31-33 High Street, Inverness, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    220,747 GBP2024-04-30
    Officer
    icon of calendar 2015-04-30 ~ now
    IIF 145 - Director → ME
  • 79
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    32,994 GBP2024-03-31
    Officer
    icon of calendar 2017-03-24 ~ now
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2017-03-24 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 80
    icon of address 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -71 GBP2024-08-31
    Officer
    icon of calendar 2010-08-20 ~ now
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2016-08-18 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
Ceased 53
  • 1
    icon of address Unit 127 North City Business Centre, Duncairn Gardens, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    15,555 GBP2024-05-31
    Officer
    icon of calendar 2007-05-03 ~ 2008-04-28
    IIF 120 - Director → ME
    icon of calendar 2007-05-03 ~ 2008-04-28
    IIF 184 - Secretary → ME
  • 2
    MAWLAW 291 PLC - 1996-06-21
    icon of address Grant Thornton Uk Llp 101 Cambridge Science Park, Milton Road, Cambridge, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-01 ~ 2008-09-05
    IIF 134 - Director → ME
    icon of calendar 2004-12-20 ~ 2008-09-05
    IIF 139 - Secretary → ME
  • 3
    ALIZYME LIMITED - 1996-06-21
    ADAPAS LIMITED - 1995-03-22
    icon of address Grant Thornton Uk Llp 101 Cambridge Science Park, Milton Road, Cambridge, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-01 ~ 2008-09-05
    IIF 133 - Director → ME
    icon of calendar 2004-12-20 ~ 2008-09-05
    IIF 140 - Secretary → ME
  • 4
    ALUMNO SAFEHARBOR (HAMPTON) LLP - 2012-08-30
    icon of address 3rd Floor 13-14 Dean Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-01-21 ~ 2011-01-22
    IIF 164 - LLP Designated Member → ME
  • 5
    ALUMNO (CAMBERWELL) LIMITED - 2011-05-17
    icon of address C/o Bracher Rawlins Llp, 77 Kingsway, London
    Dissolved Corporate (1 parent, 4 offsprings)
    Officer
    icon of calendar 2009-05-20 ~ 2011-06-01
    IIF 168 - Director → ME
  • 6
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2018-04-18 ~ 2018-04-18
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 10 Frith Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -50 GBP2023-10-31
    Person with significant control
    icon of calendar 2019-10-07 ~ 2019-10-16
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors OE
  • 8
    ALUMNO STUDENT (EDINBURGH) LIMITED - 2019-06-11
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    100 GBP2019-03-31
    Person with significant control
    icon of calendar 2018-08-31 ~ 2018-08-31
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-10-17 ~ 2019-03-14
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    ALUMNO STUDENT (SHELLEYOAKS) LIMITED - 2019-03-11
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-08-31 ~ 2018-08-31
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-07-06 ~ 2019-03-14
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    ALUMNO STUDENT (MANCHESTER 2) LIMITED - 2020-02-14
    ALUMNO STUDENT (BERMONDSEY) LIMITED - 2018-12-21
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Person with significant control
    icon of calendar 2018-04-18 ~ 2018-04-18
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    ALUMNO STUDENT (SELLYOAK) LIMITED - 2019-06-11
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Person with significant control
    icon of calendar 2018-08-31 ~ 2018-08-31
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    TEKTON STUDENT LIVING HOLDINGS LIMITED - 2019-12-20
    icon of address 2nd Floor 10 Frith Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,200 GBP2023-10-31
    Person with significant control
    icon of calendar 2023-10-14 ~ 2024-10-08
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2018-04-18 ~ 2018-04-18
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address Wd6 3ew, The Studio St. Nicholas Close, Elstree, Borehamwood, Herts, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-18 ~ 2018-04-18
    IIF 100 - Director → ME
  • 17
    AMOCO (U.K.) EXPLORATION COMPANY - 2012-02-28
    icon of address 1209 Orange Street, Wilmington, Delaware, De 19801
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-09-03 ~ 2009-08-01
    IIF 125 - Director → ME
  • 18
    icon of address Chertsey Road, Sunbury On Thames, Middlesex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-09-03 ~ 2009-08-01
    IIF 126 - Director → ME
  • 19
    ARCO BRITISH LIMITED - 2013-01-17
    icon of address 1209 Orange Street, Wilmington, Delaware, De 19801, United States
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-09-03 ~ 2009-08-01
    IIF 131 - Director → ME
  • 20
    icon of address 20 Berkeley Square, Mayfair, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-10-03 ~ 2010-10-22
    IIF 167 - Director → ME
    icon of calendar 2007-10-03 ~ 2009-02-17
    IIF 141 - Secretary → ME
  • 21
    icon of address 41 Britten Close, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-01-24 ~ 2015-01-24
    IIF 165 - LLP Designated Member → ME
  • 22
    BP SOLAR HOLDINGS LIMITED - 2005-12-01
    SORTPICK LIMITED - 1991-01-30
    icon of address C/o Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-12-01 ~ 2006-03-01
    IIF 123 - Director → ME
  • 23
    BRITOIL (BETA) LIMITED - 1998-02-06
    BNOC (BETA) LIMITED - 1982-08-02
    CANADA NORTHWEST OIL (U.K.) LIMITED - 1981-12-31
    icon of address Chertsey Road, Sunbury On Thames, Middlesex
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2008-09-03 ~ 2009-08-01
    IIF 129 - Director → ME
  • 24
    BRITOIL (EXPLORATION) LIMITED - 1997-12-30
    BNOC (EXPLORATION) LIMITED - 1982-08-02
    NATIONAL COAL BOARD(EXPLORATION)LIMITED - 1976-12-31
    icon of address Chertsey Road, Sunbury On Thames, Middlesex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-09-03 ~ 2009-08-01
    IIF 128 - Director → ME
  • 25
    BP PETROLEUM DEVELOPMENT LIMITED - 1991-04-02
    icon of address Chertsey Road, Sunbury On Thames, Middlesex
    Active Corporate (7 parents, 74 offsprings)
    Officer
    icon of calendar 2008-09-03 ~ 2009-08-01
    IIF 130 - Director → ME
  • 26
    BP ALTERNATIVE ENERGY INTERNATIONAL LIMITED - 2016-02-01
    BP SOLAR LIMITED - 2005-12-29
    BP SOLAR INTERNATIONAL LIMITED - 1989-02-16
    BP PHOTOVOLTAICS LIMITED - 1985-10-18
    icon of address Chertsey Road, Sunbury On Thames, Middlesex
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2003-12-01 ~ 2006-03-01
    IIF 122 - Director → ME
  • 27
    BRITOIL PUBLIC LIMITED COMPANY - 2012-12-07
    icon of address 1 Wellheads Avenue, Dyce, Aberdeen
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2008-09-03 ~ 2009-08-01
    IIF 127 - Director → ME
  • 28
    ELY PROPERTY (GATEWAY) LIMITED - 2009-11-07
    B.H.E. (GATEWAY) LIMITED - 2008-02-29
    icon of address Simple Accounting, 25 Limefield Street, Accrington, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-21 ~ 2009-02-10
    IIF 170 - Director → ME
  • 29
    ESSEN INSTRUMENTS LIMITED - 2010-02-04
    icon of address The Automation Partnership, Grantham Close, Royston, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-03-30 ~ 2019-10-07
    IIF 163 - Director → ME
  • 30
    icon of address 13 C/o Richard Slade And Company, 13 Gray's Inn Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2016-10-03 ~ 2017-05-22
    IIF 66 - Director → ME
  • 31
    icon of address 13 C/o Richard Slade And Company, 13 Gray's Inn Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-03 ~ 2017-05-22
    IIF 68 - Director → ME
  • 32
    icon of address 128 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,702 GBP2025-02-28
    Officer
    icon of calendar 2020-02-27 ~ 2021-02-16
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2020-02-27 ~ 2021-02-16
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Right to appoint or remove directors OE
  • 33
    ELY PROPERTY (HERBAL HILL) LIMITED - 2011-12-06
    icon of address 48 Charlotte Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-01 ~ 2009-02-10
    IIF 171 - Director → ME
  • 34
    icon of address 11 Parkhall Road, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-04-30
    Officer
    icon of calendar 2019-04-13 ~ 2024-01-09
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2019-04-13 ~ 2024-01-09
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 35
    icon of address 13 C/o Richard Slade And Company, 13 Gray's Inn Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -53,349 GBP2021-12-31
    Officer
    icon of calendar 2014-05-14 ~ 2017-05-22
    IIF 65 - Director → ME
  • 36
    icon of address 13 C/o Richard Slade And Company, 13 Gray's Inn Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-14 ~ 2017-05-22
    IIF 67 - Director → ME
  • 37
    icon of address 13 C/o Richard Slade And Company, 13 Gray's Inn Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2016-10-03 ~ 2017-05-22
    IIF 70 - Director → ME
  • 38
    icon of address 26 Red Lion Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-14 ~ 2017-05-22
    IIF 69 - Director → ME
  • 39
    icon of address 13 C/o Richard Slade And Company, 13 Gray's Inn Square, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -364,535 GBP2016-12-31
    Officer
    icon of calendar 2014-05-14 ~ 2017-05-22
    IIF 74 - Director → ME
  • 40
    icon of address 13 C/o Richard Slade And Company, 13 Gray's Inn Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-14 ~ 2017-05-22
    IIF 71 - Director → ME
  • 41
    icon of address 13 C/o Richard Slade And Company, 13 Gray's Inn Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-03 ~ 2017-05-22
    IIF 73 - Director → ME
  • 42
    icon of address 69/71 High Street, Marske-by-sea, Redcar, Cleveland
    Active Corporate (8 parents)
    Equity (Company account)
    117,912 GBP2024-06-30
    Officer
    icon of calendar 2011-01-21 ~ 2014-03-14
    IIF 143 - Director → ME
  • 43
    ALUMNO STUDENT (NORWICH) LIMITED - 2018-12-13
    icon of address 4th Floor, Westworks White City Place, 195 Wood Lane, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-07-07 ~ 2018-11-28
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2016-07-07 ~ 2018-11-28
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 44
    icon of address Suite 501 The Nexus Building, Broadway, Letchworth Garden City, Herts, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    -36,574 GBP2024-03-31
    Officer
    icon of calendar 2015-04-30 ~ 2019-09-30
    IIF 97 - Director → ME
  • 45
    BSCC - 1995-09-27
    BRITISH-SOVIET CHAMBER OF COMMERCE - 1993-04-16
    BRITISH-SOVIET CHAMBER OF COMMERCE (THE) - 1977-12-31
    icon of address 85, (1st Floor) Great Portland Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    48,025 GBP2023-12-31
    Officer
    icon of calendar 2019-07-22 ~ 2022-09-16
    IIF 119 - Director → ME
  • 46
    icon of address 48 The Wicker, Sheffield
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-06-21 ~ 2017-07-18
    IIF 118 - Director → ME
  • 47
    SARTORIUS BIOTECHNOLOGY LIMITED - 2007-09-10
    icon of address Longmead Business Centre, Blenheim Road, Epsom, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-06-10 ~ 2019-10-07
    IIF 91 - Director → ME
    icon of calendar 2017-08-18 ~ 2019-10-07
    IIF 176 - Secretary → ME
    icon of calendar 2014-06-10 ~ 2015-05-01
    IIF 175 - Secretary → ME
  • 48
    SARTORIUS MECHATRONICS UK LIMITED - 2012-11-06
    SARTORIUS LIMITED - 2007-09-04
    SARTORIUS INSTRUMENTS LIMITED - 1986-07-14
    icon of address Unit A4 Longmead Business Centre, Blenheim Road, Epsom, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-06-10 ~ 2019-10-07
    IIF 92 - Director → ME
    icon of calendar 2017-08-18 ~ 2019-10-07
    IIF 177 - Secretary → ME
    icon of calendar 2014-06-10 ~ 2015-05-01
    IIF 178 - Secretary → ME
  • 49
    TAP BIOSYSTEMS GROUP PLC - 2013-12-17
    THE AUTOMATION PARTNERSHIP GROUP PLC - 2011-08-16
    icon of address Grantham Close, York Way, Royston, Hertfordshire
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    1,659 GBP2019-12-31
    Officer
    icon of calendar 2015-05-01 ~ 2019-10-07
    IIF 98 - Director → ME
    icon of calendar 2013-04-06 ~ 2013-12-31
    IIF 96 - Director → ME
    icon of calendar 2010-07-23 ~ 2019-10-07
    IIF 186 - Secretary → ME
  • 50
    MAXIMISER LIMITED - 1995-03-29
    PAIHIA LIMITED - 1993-11-24
    icon of address Automation Partnership, Grantham Close, Royston, Hertfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-04-06 ~ 2019-10-07
    IIF 94 - Director → ME
    icon of calendar 2010-07-23 ~ 2019-10-07
    IIF 185 - Secretary → ME
  • 51
    icon of address 20-24 Coop Street, Central Blackpool, Lancs
    Active Corporate (2 parents)
    Equity (Company account)
    -182,410 GBP2025-03-31
    Officer
    icon of calendar 2009-02-23 ~ 2009-03-07
    IIF 121 - Director → ME
  • 52
    ELAN MANUFACTURING LTD - 2001-03-26
    icon of address Eversheds Llp Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-01-02 ~ 2010-04-08
    IIF 132 - Director → ME
  • 53
    THE BEST BIT THINKING LTD - 2018-10-12
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -43,056 GBP2023-12-31
    Officer
    icon of calendar 2020-06-15 ~ 2022-04-01
    IIF 174 - Director → ME
    icon of calendar 2016-12-13 ~ 2019-07-01
    IIF 152 - Director → ME
    icon of calendar 2020-06-15 ~ 2022-04-01
    IIF 158 - Secretary → ME
    icon of calendar 2016-12-13 ~ 2019-07-01
    IIF 183 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ 2023-06-30
    IIF 45 - Ownership of shares – More than 50% but less than 75% OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors 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 24 April 2025 and licensed under the Open Government Licence v3.0.