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

Hollingworth, Laurence David Edgar

    Related profiles found in government register
  • Hollingworth, Laurence David Edgar
    British board member born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Kirby Street, London, EC1N 8TE, England

      IIF 1
  • Hollingworth, Laurence David Edgar
    British commercial advisor born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hill Barn, Upper Pavenhill, Purton, Swindon, Wiltshire, SN5 4DQ, England

      IIF 2
  • Hollingworth, Laurence David Edgar
    British company director born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Rivergreen Centre, Aykley Heads, Durham, DH1 5TS, United Kingdom

      IIF 3
  • Hollingworth, Laurence David Edgar
    British director born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Rivergreen Centre, Aykley Heads, Durham, DH1 5TS, England

      IIF 4
    • icon of address The Cottage, Ridge Court, The Ridge, Epsom, Surrey, KT18 7EP, England

      IIF 5
    • icon of address 20, Garrick Street, London, WC2E 9BT, England

      IIF 6
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 7
    • icon of address Commodity Quay, St Katharine Docks, London, E1W 1BF, United Kingdom

      IIF 8
    • icon of address Unit B2, Stirling Court, Stirling Road, Swindon, Wiltshire, SN3 4TQ, United Kingdom

      IIF 9
  • Hollingworth, Laurence David Edgar
    British investment banker born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43-45, Devizes Road, Swindon, Wiltshire, SN1 4BG, United Kingdom

      IIF 10 IIF 11
  • Hollingworth, Laurence David Edgar
    British stockbroker born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woolstone Lodge, Woolstone, Faringdon, Oxfordshire, SN7 7QL

      IIF 12 IIF 13
  • Hollingworth, Laurence David Edgar
    born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hollingworth, Laurence David Edgar
    British stockbroker born in May 1958

    Registered addresses and corresponding companies
  • Horne, David
    British director of information born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Laurels, 18b St Catharines Road, Broxbourne, Hertfordshire, EN10 7LE

      IIF 20 IIF 21
  • Horne, David
    British information technology directo born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Laurels, 18b St Catharines Road, Broxbourne, Hertfordshire, EN10 7LE

      IIF 22
  • Grace, David
    British director born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Park Court, Pryford Road, West Byfleet, Surrey, KT14 6SD

      IIF 23
  • Grace, David William
    British director born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, High Street, Otford, Sevenoaks, Kent, TN14 5PG

      IIF 24
  • Gray, David William
    British councillor born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Cornhill, London, EC3V 3QQ

      IIF 25
  • Howard, Peter
    British co director born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Hall, Marston Trussell, Market Harborough, Leicestershire, LE16 9TY

      IIF 26
  • Howard, Peter
    British company director born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park House, North Street, Horsham, West Sussex, RH12 1RN, United Kingdom

      IIF 27
    • icon of address 28, Main Street, Ratby, Leicester, LE6 0JG, England

      IIF 28
    • icon of address The Hall, Marston Trussell, Market Harborough, Leicestershire, LE16 9TY

      IIF 29
  • Howard, Peter
    British director born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 9 Colmore Row, Birmingham, West Midlands, B3 2BJ

      IIF 30
    • icon of address 28, Main Street, Ratby, Leicester, LE6 0JG, England

      IIF 31
  • Howard, Peter
    British engineer born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Hall, Marston Trussell, Market Harborough, Leicestershire, LE16 9TY

      IIF 32 IIF 33
  • Howard, Peter
    British investor born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park House, North Street, Horsham, West Sussex, RH12 1RN, England

      IIF 34
  • Howard, Peter
    British none born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Business Partners, Unit 19 The Manor, Main Street, Tur Langton, LE8 0PJ, United Kingdom

      IIF 35
  • Mr Peter Howard
    British born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Main Street, Ratby, Leicester, LE6 0JG, England

      IIF 36 IIF 37
  • Horne, David
    born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18b The Laurels, St. Catherines Road, Broxbourne, EN10 7LE

      IIF 38
    • icon of address 25, Moorgate, London, EC2R 6AY, Uk

      IIF 39 IIF 40
  • Howard, Peter
    born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Marston Trussell Hall, Marston Trussell, Market Harborough, LE16 9TY

      IIF 41
  • Kininmonth, Peter David Howard
    British company director born in February 1961

    Registered addresses and corresponding companies
    • icon of address Childer Hill House, Bentworth, Alton, Hampshire, GU34 5JR

      IIF 42 IIF 43
  • Kininmonth, Peter David Howard
    British stockbroker born in February 1961

    Registered addresses and corresponding companies
    • icon of address Flat 2 17 Elvaston Place, London, SW7 5QF

      IIF 44
  • Grace, David
    British board member born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43 Upper Grosvenor Street, London, W1K 2NJ

      IIF 45
  • Grace, David William
    British accountant born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor 100, Cannon Street, London, EC4N 6EU

      IIF 46
    • icon of address Suite 1, 3rd Floor 11-12, St. James's Square, London, SW1Y 4LB, United Kingdom

      IIF 47
    • icon of address Unit 7, Highams Park Industrial Estate, Jubilee Avenue Highams Park, London, E4 9JD

      IIF 48
  • Grace, David William
    British chartered accountant born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Monmouth House, 38-40 Artillery Lane, London, E1 7LS, England

      IIF 49
    • icon of address Monmouth House, 38-40 Artillery Lane, London, E1 7LS

      IIF 50
    • icon of address Monmouth House, 38-40 Artillery Lane, London, E1 7LS, England

      IIF 51
  • Grace, David William, Mr.
    British chartered accountant born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17-19 Station Road West, Oxted, Surrey, RH8 9EE, United Kingdom

      IIF 52
  • Kininmonth, Peter David Howard
    born in February 1961

    Registered addresses and corresponding companies
    • icon of address Flagship, Cadogan Pier, Chelsea Embankment, London, SW3 5RJ, United Kingdom

      IIF 53 IIF 54
    • icon of address Pugs Hole Farm, Frenchmoor, West Tytherley, Salisbury, SP5 1PA

      IIF 55 IIF 56
  • Mr David William Grace
    British born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Monmouth House, 38-40 Artillery Lane, London, E1 7LS, England

      IIF 57
    • icon of address 5 Park Court, Pryford Road, West Byfleet, Surrey, KT14 6SD

      IIF 58
  • Gray, David William
    born in August 1962

    Registered addresses and corresponding companies
    • icon of address Pricewaterhousecoopers Llp, 1 Embankment Place, London, WC2N 6RH

      IIF 59
  • Grace, David William
    born in January 1957

    Registered addresses and corresponding companies
    • icon of address Pricewaterhousecoopers Llp, 1 Embankment Place, London, WC2N 6RH

      IIF 60
child relation
Offspring entities and appointments
Active 23
  • 1
    BROOMCO (1680) LIMITED - 1999-01-22
    icon of address 73 Cornhill, London
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2024-09-30
    Officer
    icon of calendar 2020-08-28 ~ now
    IIF 25 - Director → ME
  • 2
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    956,122 GBP2023-12-31
    Officer
    icon of calendar 2018-09-01 ~ now
    IIF 7 - Director → ME
  • 3
    icon of address 5 Park Court, Pryford Road, West Byfleet, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    190,794 GBP2022-11-30
    Officer
    icon of calendar 2018-11-09 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-11-09 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Right to appoint or remove directorsOE
  • 4
    CROSSCO (1337) PLC - 2015-08-13
    CROSSCO (1337) LIMITED - 2014-03-20
    icon of address The Rivergreen Centre, Aykley Heads, Durham, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2021-09-29 ~ now
    IIF 4 - Director → ME
  • 5
    ATOM HOLDCO LIMITED - 2025-03-20
    icon of address The Rivergreen Centre, Aykley Heads, Durham, United Kingdom
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2022-10-14 ~ now
    IIF 3 - Director → ME
  • 6
    THE GENERAL WELFARE OF THE BLIND - 2005-04-12
    INCORPORATED ASSOCIATION FOR PROMOTING THE GENERAL WELFARE OF THE BLIND(THE) - 1991-07-26
    icon of address 2nd Floor 100 Cannon Street, London
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2017-08-14 ~ dissolved
    IIF 46 - Director → ME
  • 7
    HORACE CLARKSON PLC - 2001-05-30
    H. CLARKSON (HOLDINGS) LIMITED - 1981-12-31
    icon of address Commodity Quay, St Katharine Docks, London, United Kingdom
    Active Corporate (9 parents, 14 offsprings)
    Officer
    icon of calendar 2020-07-23 ~ now
    IIF 8 - Director → ME
  • 8
    icon of address 43-45 Devizes Road, Swindon, Wiltshire
    Active Corporate (3 parents)
    Equity (Company account)
    20,467 GBP2024-06-30
    Officer
    icon of calendar 2014-06-23 ~ now
    IIF 11 - Director → ME
  • 9
    COMMON PURPOSE GLOBAL CUSTOMISED LIMITED - 2021-01-19
    icon of address Monmouth House, 38-40 Artillery Lane, London
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2017-10-26 ~ now
    IIF 50 - Director → ME
  • 10
    HOSPICE OF HOPE ROMANIA LIMITED - 2019-07-18
    icon of address 11 High Street, Otford, Sevenoaks, Kent
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2022-02-09 ~ now
    IIF 24 - Director → ME
  • 11
    INSIDE TRACK FILMS 1 LLP - 2003-07-07
    INSIDE TRACK FILMS 2 LLP - 2003-05-08
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (219 parents)
    Profit/Loss (Company account)
    99,172 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2003-12-09 ~ now
    IIF 17 - LLP Member → ME
  • 12
    INSIDE TRACK FILMS 2 LLP - 2003-07-07
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (310 parents)
    Profit/Loss (Company account)
    278,328 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2003-12-09 ~ now
    IIF 14 - LLP Member → ME
    icon of calendar 2004-03-03 ~ now
    IIF 54 - LLP Member → ME
  • 13
    INSIDE FILMS 2 LLP - 2004-02-18
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (190 parents)
    Profit/Loss (Company account)
    381,282 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2004-03-03 ~ now
    IIF 53 - LLP Member → ME
  • 14
    icon of address 43 Upper Grosvenor Street, London
    Active Corporate (36 parents)
    Officer
    icon of calendar 2020-12-02 ~ now
    IIF 45 - Director → ME
  • 15
    icon of address Park House, North Street, Horsham, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    43,903 GBP2024-12-31
    Officer
    icon of calendar 2021-07-27 ~ now
    IIF 27 - Director → ME
  • 16
    DRAPER ESPRIT PLC - 2021-11-08
    INGLEBY (1994) PLC - 2016-06-09
    icon of address 20 Garrick Street, London, England
    Active Corporate (9 parents, 16 offsprings)
    Officer
    icon of calendar 2024-01-02 ~ now
    IIF 6 - Director → ME
  • 17
    icon of address Monmouth House, 38-40 Artillery Lane, London, England
    Active Corporate (11 parents, 4 offsprings)
    Officer
    icon of calendar 2017-10-26 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2020-11-26 ~ now
    IIF 57 - Has significant influence or controlOE
  • 18
    icon of address 28 Main Street, Ratby, Leicester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-06-25 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    MANAGEADD LIMITED - 1998-06-23
    icon of address 28 Kirby Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    2,583,435 GBP2022-12-31
    Officer
    icon of calendar 2018-10-22 ~ now
    IIF 1 - Director → ME
  • 20
    icon of address Business Partners Unit 19 The Manor, Main Street, Tur Langton, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,032 GBP2020-06-30
    Officer
    icon of calendar 2014-02-04 ~ dissolved
    IIF 35 - Director → ME
  • 21
    icon of address 28 Main Street, Ratby, Leicester, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    17,924 GBP2023-06-30
    Officer
    icon of calendar 2013-09-18 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Has significant influence or controlOE
  • 22
    icon of address Park House, North Street, Horsham, West Sussex, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,519,213 GBP2024-12-31
    Officer
    icon of calendar 2008-12-09 ~ now
    IIF 34 - Director → ME
  • 23
    icon of address 17-19 Station Road West, Oxted, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    57 GBP2023-12-31
    Officer
    icon of calendar 2020-01-08 ~ now
    IIF 52 - Director → ME
Ceased 27
  • 1
    LODGEDELL LIMITED - 1989-02-24
    icon of address 27 Palace Gate, London
    Active Corporate (3 parents)
    Equity (Company account)
    138 GBP2024-03-25
    Officer
    icon of calendar 1994-04-17 ~ 1997-03-14
    IIF 44 - Director → ME
  • 2
    ATLANTIC EQUITIES LLP - 2023-08-22
    HISPANIOLA LLP - 2003-09-17
    icon of address C/o 31st Floor, 40 Bank Street, London
    Liquidation Corporate (26 parents, 1 offspring)
    Officer
    icon of calendar 2004-01-01 ~ 2011-09-11
    IIF 15 - LLP Member → ME
  • 3
    CAZENOVE & CO. LIMITED - 2001-03-22
    icon of address 25 Bank Street, Canary Wharf, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-04-30 ~ 2004-03-07
    IIF 43 - Director → ME
  • 4
    icon of address 25 Bank Street, Canary Wharf, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-04-30
    IIF 19 - Director → ME
  • 5
    icon of address 43-45 Devizes Road, Swindon, Wiltshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    icon of calendar 2012-09-01 ~ 2013-12-16
    IIF 10 - Director → ME
  • 6
    icon of address Monmouth House, 38-40 Artillery Lane, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-07-31 ~ 2024-01-31
    IIF 49 - Director → ME
  • 7
    SMITH & WILLIAMSON FINANCIAL SERVICES LIMITED - 2022-06-14
    SMITH & WILLIAMSON PENSION CONSULTANCY LIMITED - 2007-03-12
    RIGHTDALE LIMITED - 1996-01-11
    icon of address 45 Gresham Street, London, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    2,397,000 GBP2023-12-31
    Officer
    icon of calendar 2001-11-22 ~ 2006-06-30
    IIF 22 - Director → ME
  • 8
    SMITH & WILLIAMSON FUND ADMINISTRATION LIMITED - 2022-06-10
    SMITH & WILLIAMSON UNIT TRUST MANAGERS LIMITED - 2004-08-13
    icon of address 45 Gresham Street, London, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    5,709,000 GBP2023-12-31
    Officer
    icon of calendar 2001-11-22 ~ 2006-06-30
    IIF 21 - Director → ME
  • 9
    SMITH & WILLIAMSON INVESTMENT MANAGEMENT LLP - 2022-06-14
    SWIM NEWCO LLP - 2013-05-03
    icon of address 45 Gresham Street, London, United Kingdom
    Active Corporate (103 parents)
    Officer
    icon of calendar 2013-05-07 ~ 2016-02-24
    IIF 39 - LLP Member → ME
  • 10
    SMITH & WILLIAMSON INVESTMENT SERVICES LIMITED - 2022-06-14
    SMITH & WILLIAMSON INVESTMENT MANAGEMENT LIMITED - 2013-05-03
    SMITH & WILLIAMSON SECURITIES - 1997-11-14
    icon of address 45 Gresham Street, London, United Kingdom
    Active Corporate (11 parents, 3 offsprings)
    Equity (Company account)
    39,234,000 GBP2023-12-31
    Officer
    icon of calendar 2001-07-19 ~ 2006-06-30
    IIF 20 - Director → ME
  • 11
    icon of address 14 Cottage Common, Loughton, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-06 ~ 2020-03-10
    IIF 48 - Director → ME
  • 12
    GIL MANAGEMENT CONSULTING LIMITED - 2015-09-09
    MOSELEY INDUSTRIES LIMITED - 2012-05-25
    icon of address 23-25 Waterloo Place, Warwick Street, Leamington Spa, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,196 GBP2023-12-31
    Officer
    icon of calendar 1998-01-21 ~ 2004-03-16
    IIF 29 - Director → ME
  • 13
    GREENRAY TURBINES (LINCOLN) LIMITED - 2018-06-12
    PLATESTEM LIMITED - 1999-04-16
    icon of address C/o Ernst & Young Llp, No 1 Colmore Square, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-04-15 ~ 2004-03-16
    IIF 33 - Director → ME
  • 14
    TRUSHELFCO (NO. 915) LIMITED - 1986-05-07
    icon of address 25 Bank Street, Canary Wharf, London
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1994-04-30
    IIF 18 - Director → ME
  • 15
    GREENRAY TURBINES LIMITED - 2018-06-12
    GREENRAY PROJECTS LIMITED - 1994-12-15
    icon of address C/o Ernst & Young Llp, No 1 Colmore Square, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2004-03-16
    IIF 32 - Director → ME
  • 16
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (10 parents)
    Profit/Loss (Company account)
    8,442,585 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2006-02-03 ~ 2011-04-06
    IIF 56 - LLP Member → ME
  • 17
    INGENIOUS FILM PARTNERS 1 LLP - 2004-10-06
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (11 parents)
    Profit/Loss (Company account)
    903,275 GBP2023-02-01 ~ 2024-01-31
    Officer
    icon of calendar 2005-02-04 ~ 2010-04-06
    IIF 16 - LLP Member → ME
    icon of calendar 2005-02-25 ~ 2010-04-06
    IIF 38 - LLP Member → ME
    icon of calendar 2005-03-29 ~ 2010-04-06
    IIF 41 - LLP Member → ME
    icon of calendar 2005-03-09 ~ 2010-04-06
    IIF 55 - LLP Member → ME
  • 18
    JPMORGAN CAZENOVE LIMITED - 2009-03-16
    CAZENOVE & CO. LTD - 2005-02-25
    CAZENOVE 2001 - 2001-03-22
    icon of address C/o Mazars Llp, 30, Old Bailey, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-09-12 ~ 2005-02-04
    IIF 12 - Director → ME
  • 19
    CAZENOVE SERVICE COMPANY - 2005-02-25
    icon of address C/o Mazars Llp, 30, Old Bailey, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2001-04-23
    IIF 13 - Director → ME
    icon of calendar 2001-01-02 ~ 2001-04-23
    IIF 42 - Director → ME
  • 20
    GREENRAY INTERNATIONAL LIMITED - 2018-11-14
    HAYFORGE LIMITED - 1990-08-21
    icon of address Richmond Lodge 28 Bond Street, Hedon, Hull, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar ~ 2004-03-16
    IIF 26 - Director → ME
  • 21
    icon of address 50 Broadway, Suite 1, 7th Floor, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,401,903 GBP2024-05-31
    Officer
    icon of calendar 2022-11-01 ~ 2023-10-11
    IIF 47 - Director → ME
  • 22
    icon of address 1 Embankment Place, London
    Active Corporate (981 parents, 28 offsprings)
    Officer
    icon of calendar 2002-12-31 ~ 2017-06-30
    IIF 60 - LLP Member → ME
    icon of calendar 2002-12-31 ~ 2004-02-29
    IIF 59 - LLP Member → ME
  • 23
    RECYCLING TECHNOLOGIES GROUP LIMITED - 2021-12-13
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2021-11-12 ~ 2023-02-21
    IIF 9 - Director → ME
  • 24
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    7,344,443 GBP2020-12-31
    Officer
    icon of calendar 2019-05-21 ~ 2021-12-20
    IIF 2 - Director → ME
  • 25
    EVELYN PARTNERS LLP - 2025-03-31
    SMITH & WILLIAMSON LLP - 2022-06-27
    SWL NEWCO LLP - 2012-04-30
    icon of address 45 Gresham Street, London, United Kingdom
    Active Corporate (129 parents)
    Officer
    icon of calendar 2013-05-07 ~ 2016-02-24
    IIF 40 - LLP Member → ME
  • 26
    icon of address 28 Main Street, Ratby, Leicester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-10-01 ~ 2016-04-16
    IIF 30 - Director → ME
  • 27
    UTILICO GLOBAL INCOME PLUS TRUST PLC - 2018-05-03
    icon of address The Cottage Ridge Court, The Ridge, Epsom, Surrey, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-04-26 ~ 2018-07-18
    IIF 5 - Director → ME

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.