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

Charters, David John

    Related profiles found in government register
  • Charters, David John
    British banker born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39/40, Calthorpe Road, Birmingham, West Midlands, B15 1TS, United Kingdom

      IIF 1
    • icon of address 39-40 Calthorpe Road, Edgbaston, Birmingham, B15 1TS

      IIF 2
    • icon of address Hilbre, Riverside Park, Southwood Road, Bromborough, Wirral, CH62 3QX, United Kingdom

      IIF 3
    • icon of address 16 Francis House, 552 Kings Road, London, SW10 0RP

      IIF 4
  • Charters, David John
    British company director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 153, Cranmer Court, Whiteheads Grove, London, SW3 3HF, England

      IIF 5
    • icon of address 16 Francis House, 552 Kings Road, London, SW10 0RP

      IIF 6
    • icon of address 16 Francis House, Coleridge Gardens, London, SW10 0RP, United Kingdom

      IIF 7
    • icon of address 23, Grafton Street, London, W1S 4EY

      IIF 8
    • icon of address The D Group, 23 Grafton Street, London, W1S 4EY, England

      IIF 9
  • Charters, David John
    British director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Stanwell Drive, Westward Ho, Bideford, Devon, EX39 1HE, United Kingdom

      IIF 10
    • icon of address Hilbre, Riverside Park, Southwood Road, Bromborough, Wirral, CH62 3QX, England

      IIF 11
    • icon of address 1, Buckingham Place, London, SW1E 6HR, England

      IIF 12 IIF 13
    • icon of address 10, Queen Street Place, London, EC4R 1AG, United Kingdom

      IIF 14
    • icon of address Black Country House, Rounds Green Road, Oldbury, West Midlands, B69 2DG

      IIF 15 IIF 16
    • icon of address First Floor, Black Country House, Rounds Green Road, Oldbury, West Midlands, B69 2DG, England

      IIF 17
  • Charters, David John
    British finance born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Suite, 207 Regent Street, London, W1B 3HH, England

      IIF 18
  • Charters, David John
    British inverstment banker born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o The D Group, 23 Grafton Street, London, W1S 4EY

      IIF 19
  • Charters, David John
    British investment banker born in May 1960

    Resident in England

    Registered addresses and corresponding companies
  • Charters, David John
    British non-executive director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Access Bank Uk Limited, 1, Cornhill, London, EC3V 3ND, England

      IIF 30 IIF 31
  • Charters, David John
    British none born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mailpoint 134, Mod St.athan, Llantwit Rd, St.athan, Barry, CF62 4NX, Wales

      IIF 32
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 33
    • icon of address Charles House, 5-11 Regent Street, St James''s, London, SW1Y 4LR

      IIF 34
    • icon of address Devonshire House, 60 Goswell Road, London, EC1M 7AD, United Kingdom

      IIF 35
  • Charters, David John
    born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 153, Cranmer Court, 153 Cranmer Court Whiteheads Grove, London, SW3 3HF, England

      IIF 36
    • icon of address 1st Floor, Sackville House, 143-149 Fenchurch Street, London, EC3M 6BL, England

      IIF 37
    • icon of address 23, Grafton Street, London, W1S 4EY

      IIF 38 IIF 39 IIF 40
    • icon of address 23, Grafton Street, London, W1S 4EY, United Kingdom

      IIF 42 IIF 43 IIF 44
  • Charters, David John
    British investment banker born in May 1960

    Registered addresses and corresponding companies
    • icon of address 71 Stansted Road, Bishops Stortford, Hertfordshire, CM23 2DT

      IIF 45
    • icon of address The Grove, Much Hadham, Hertfordshire, SG10 6HP

      IIF 46
  • Charters, David John
    born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Grafton Street, London, W1S 4EY

      IIF 47
  • Charters, David John
    British company director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Grafton Street, London, W1S 4EY

      IIF 48
    • icon of address Novastone Media Ltd, Devonshire House, 60 Goswell Road, London, EC1M 7AD, United Kingdom

      IIF 49
    • icon of address Unit 8, Cotswold Business Park, Millfield Lane, Caddington, Luton, Bedfordshire, LU1 4AJ, England

      IIF 50
  • Charters, David John
    British director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eastcastle House, 27-28 Eastcastle Street, London, W1W 8DH, United Kingdom

      IIF 51
  • Charters, David John
    British investment banker born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Grafton Street, London, W1S 4EY, England

      IIF 52
  • Charters, David John
    British non executive director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a, The Quadrant, Epsom, Surrey, KT17 4RH, United Kingdom

      IIF 53
  • Charters, David John
    British none born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Grafton Street, London, W1S 4EY, United Kingdom

      IIF 54
  • Charters, David
    British banker born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Mores Garden, 90 Cheyne Walk, London, SW3 5BB

      IIF 55 IIF 56
  • Charters, David
    British company director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Mores Garden, 90 Cheyne Walk, London, SW3 5BB

      IIF 57 IIF 58
  • Charters, David
    British director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Mores Garden, 90 Cheyne Walk, London, SW3 5BB

      IIF 59
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 60
  • Mr David Charters
    British born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 153, Cranmer Court, Whiteheads Grove, London, SW3 3HF, England

      IIF 61
  • Mr David John Charters
    British born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Stanwell Drive, Westward Ho, Bideford, Devon, EX39 1HE, United Kingdom

      IIF 62
    • icon of address 23, Grafton Street, London, W1S 4EY

      IIF 63
    • icon of address 23, Grafton Street, London, W1S 4EY, England

      IIF 64
  • Mr David John Charters
    British born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Novastone Media Ltd, Devonshire House, 60 Goswell Road, London, EC1M 7AD, United Kingdom

      IIF 65
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    20 GBP2022-02-28
    Officer
    icon of calendar 2021-02-08 ~ dissolved
    IIF 33 - Director → ME
  • 2
    icon of address Manor Farm Barn, Taynton, Burford, Oxfordshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -64,721 GBP2023-07-31
    Officer
    icon of calendar 2003-07-10 ~ dissolved
    IIF 5 - Director → ME
  • 3
    icon of address 23 Grafton Street, London
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2010-03-23 ~ now
    IIF 39 - LLP Designated Member → ME
  • 4
    icon of address Black Country House, Rounds Green Road, Oldbury, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -35,372 GBP2018-03-31
    Officer
    icon of calendar 2016-07-04 ~ dissolved
    IIF 16 - Director → ME
  • 5
    CHURCHILL LINES CHARITABLE FUND LIMITED - 2017-03-23
    SFSG LIMITED - 2015-02-06
    icon of address Mailpoint 134 Mod St.athan, Llantwit Rd, St.athan, Barry, Wales
    Active Corporate (8 parents)
    Equity (Company account)
    303,858 GBP2023-06-30
    Officer
    icon of calendar 2014-06-17 ~ now
    IIF 32 - Director → ME
  • 6
    icon of address 23 Grafton Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-12 ~ dissolved
    IIF 42 - LLP Designated Member → ME
  • 7
    THE C GROUP LIMITED - 2011-11-03
    THE S GROUP LIMITED - 1996-12-19
    HOGAN SECURITIES LIMITED - 1996-11-27
    icon of address C/o The D Group, 23 Grafton Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-01 ~ dissolved
    IIF 25 - Director → ME
  • 8
    icon of address 23 Grafton Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-15 ~ dissolved
    IIF 43 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 64 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    CLEAVE OFFER LIMITED - 2022-06-09
    CLEAVE HOLDINGS LIMITED - 2023-11-02
    icon of address Staverton Court, Staverton, Cheltenham, Gloucestershire
    Liquidation Corporate (2 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    761,538 GBP2022-12-31
    Officer
    icon of calendar 2023-01-23 ~ now
    IIF 13 - Director → ME
  • 10
    INSIGHT BUSINESS SUPPORT LIMITED - 2019-03-11
    INSIGHT BUSINESS SUPPORT PLC - 2022-11-22
    icon of address Eastcastle House, 27-28 Eastcastle Street, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2023-03-29 ~ now
    IIF 51 - Director → ME
  • 11
    JDF NETWORK LTD - 2021-04-03
    icon of address Love Your Accountants, 2a The Quadrant, Epsom, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -80,135 GBP2023-02-28
    Officer
    icon of calendar 2021-10-04 ~ dissolved
    IIF 53 - Director → ME
  • 12
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -615,663 GBP2024-07-31
    Officer
    icon of calendar 2023-06-09 ~ now
    IIF 60 - Director → ME
  • 13
    NEW FINANCIAL LLP - 2024-09-25
    icon of address 1st Floor Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    68,972 GBP2024-03-31
    Officer
    icon of calendar 2016-03-31 ~ now
    IIF 37 - LLP Designated Member → ME
  • 14
    SHOPCHAT LTD - 2014-09-24
    icon of address C/o Resolve Advisory Limited 22 York Buildings, John Adams Street, London
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -1,542,638 GBP2019-09-01 ~ 2020-08-31
    Officer
    icon of calendar 2019-04-15 ~ dissolved
    IIF 35 - Director → ME
  • 15
    icon of address Devonshire House, 60 Goswell Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-12 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2021-03-12 ~ dissolved
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address 23 Grafton Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-05 ~ dissolved
    IIF 44 - LLP Designated Member → ME
  • 17
    icon of address 23 Grafton Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-10 ~ dissolved
    IIF 38 - LLP Designated Member → ME
  • 18
    icon of address 23 Grafton Street, London
    Dissolved Corporate (16 parents)
    Officer
    icon of calendar 2007-09-01 ~ dissolved
    IIF 41 - LLP Member → ME
  • 19
    icon of address Black Country House, Rounds Green Road, Oldbury, West Midlands
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -17,737 GBP2017-03-31
    Officer
    icon of calendar 2016-12-12 ~ dissolved
    IIF 15 - Director → ME
  • 20
    icon of address 23 Grafton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-28 ~ dissolved
    IIF 52 - Director → ME
  • 21
    icon of address 4 Royal Court, Gadbrook Park, Northwich, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2019-08-08 ~ now
    IIF 30 - Director → ME
  • 22
    INTERCEDE 2213 LIMITED - 2007-10-22
    PROJECT G LIMITED - 2008-01-31
    icon of address 4 Royal Court, Gadbrook Way Gadbrook Park, Northwich, Cheshire
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2019-03-15 ~ now
    IIF 31 - Director → ME
  • 23
    THE COMPANY OF AFRICAN FARMING GUILDS - 2016-09-12
    icon of address 1 Buckingham Place, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-06-28 ~ dissolved
    IIF 22 - Director → ME
  • 24
    SPEED 7369 LIMITED - 1999-01-06
    icon of address C/o The D Group, 23 Grafton Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-31 ~ dissolved
    IIF 24 - Director → ME
  • 25
    SPEED 7368 LIMITED - 1999-01-06
    icon of address C/o The D Group, 23 Grafton Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-31 ~ dissolved
    IIF 28 - Director → ME
  • 26
    SPEED 7367 LIMITED - 1999-01-06
    icon of address C/o The D Group, 23 Grafton Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-31 ~ dissolved
    IIF 19 - Director → ME
  • 27
    SPEED 7366 LIMITED - 1999-01-06
    icon of address C/o The D Group, 23 Grafton Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-31 ~ dissolved
    IIF 23 - Director → ME
  • 28
    icon of address C/o The D Group, 23 Grafton Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-31 ~ dissolved
    IIF 27 - Director → ME
  • 29
    THE JOHN SMITH MEMORIAL TRUST - 2013-12-23
    icon of address 3rd Floor Suite, 207 Regent Street, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    190,410 GBP2019-09-30
    Officer
    icon of calendar 2015-03-17 ~ now
    IIF 18 - Director → ME
Ceased 31
  • 1
    BARCHESTER VENTURES LIMITED - 2002-02-05
    MOREPRINT LIMITED - 2000-01-19
    icon of address Manor Farm Barn, Taynton, Burford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    38 GBP2022-07-31
    Officer
    icon of calendar 1999-11-30 ~ 2022-07-18
    IIF 20 - Director → ME
  • 2
    8 HERBERT CRESCENT LIMITED - 2016-03-24
    icon of address 10 Queen Street Place, London, United Kingdom
    Active Corporate (12 parents)
    Officer
    icon of calendar 2018-03-14 ~ 2023-03-29
    IIF 14 - Director → ME
  • 3
    LONDON ASSOCIATION FOR THE BLIND(THE) - 1999-04-14
    icon of address Rnib, 154a Pentonville Road Pentonville Road, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2003-12-17 ~ 2010-10-27
    IIF 4 - Director → ME
  • 4
    icon of address Pioneer House Pioneer Business Park, North Road, Ellesmere Port, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2004-01-02 ~ 2011-07-28
    IIF 2 - Director → ME
  • 5
    icon of address Woodcourt Riverside Park Southwood Road, Bromborough, Wirral
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-05-27 ~ 2011-07-28
    IIF 1 - Director → ME
  • 6
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    20 GBP2022-02-28
    Person with significant control
    icon of calendar 2021-02-08 ~ 2022-02-14
    IIF 62 - Has significant influence or control OE
  • 7
    INVESTREWARD LIMITED - 1998-03-26
    BARCHESTER ADVISORY LIMITED - 2001-10-03
    icon of address 10 Barton Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    89,018 GBP2024-12-31
    Officer
    icon of calendar 2000-08-01 ~ 2006-07-31
    IIF 55 - Director → ME
  • 8
    icon of address Manor Farm Barn, Taynton, Burford, Oxfordshire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2003-01-15 ~ 2022-11-21
    IIF 36 - LLP Designated Member → ME
  • 9
    BOOKBRANCH LIMITED - 2002-02-05
    icon of address 10 Barton Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2001-09-11 ~ 2007-04-30
    IIF 58 - Director → ME
  • 10
    icon of address 23 Grafton Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-01-05 ~ 2013-12-31
    IIF 40 - LLP Designated Member → ME
  • 11
    J.R. GAUNT & SON LIMITED - 2003-03-10
    icon of address 1 Buckingham Place, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    334,864 GBP2020-12-31
    Officer
    icon of calendar 2016-07-28 ~ 2024-07-01
    IIF 21 - Director → ME
  • 12
    HAGGARD HOLDINGS LIMITED - 2023-11-02
    icon of address 1 Buckingham Place, London, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2023-10-25 ~ 2024-07-01
    IIF 12 - Director → ME
  • 13
    MORGAN GRENFELL & CO. LIMITED - 2004-04-05
    icon of address 21 Moorfields, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 1995-03-27 ~ 1997-07-29
    IIF 46 - Director → ME
  • 14
    icon of address 136 St. Albans Road, Watford, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -2,298 GBP2023-07-31
    Officer
    icon of calendar 2021-02-09 ~ 2023-07-26
    IIF 10 - Director → ME
  • 15
    DR FOSTER HOLDINGS LLP - 2015-04-25
    icon of address 4th Floor 167 Fleet Street, London, England
    Dissolved Corporate (5 parents)
    Current Assets (Company account)
    8,694,755 GBP2021-12-31
    Officer
    icon of calendar 2006-01-16 ~ 2023-08-29
    IIF 47 - LLP Member → ME
  • 16
    BRISWELL LIMITED - 1982-09-29
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    1,070,693 GBP2024-09-30
    Officer
    icon of calendar 1998-06-03 ~ 2008-02-14
    IIF 59 - Director → ME
  • 17
    TIMEC 1176 LIMITED - 2023-10-13
    icon of address The Old Rectory Lower End, Whichford, Shipston On Stour, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -51 GBP2024-04-30
    Officer
    icon of calendar 2008-07-09 ~ 2015-05-31
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-07-09 ~ 2023-09-30
    IIF 63 - Has significant influence or control as a member of a firm OE
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-07-08 ~ 2023-09-30
    IIF 61 - Has significant influence or control as a member of a firm OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    CROSBY (UK) LIMITED - 2003-07-01
    CROSBY CAPITAL MARKETS INTERNATIONAL (EUROPE) LIMITED - 1997-01-24
    SPEED 4362 LIMITED - 1994-07-05
    CROSBY CAPITAL MARKETS INTERNATIONAL LIMITED - 1995-08-09
    CROSBY PARTNERS LIMITED - 2004-10-08
    icon of address 23 Grafton Street, London
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -146,278 GBP2024-03-31
    Officer
    icon of calendar 2011-04-01 ~ 2017-06-01
    IIF 54 - Director → ME
  • 19
    PROTECTION AND INTELLIGENCE GROUP LTD. - 2013-10-16
    PDGI LIMITED - 2013-04-10
    icon of address 13-14 Angel Gate, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-01-10 ~ 2014-08-30
    IIF 50 - Director → ME
  • 20
    ENSCO 1233 LIMITED - 2017-10-13
    icon of address No 1 Colmore Square, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-01 ~ 2018-08-31
    IIF 11 - Director → ME
  • 21
    LAWVEST LIMITED - 2014-07-01
    LAWVEST PLC - 2011-08-22
    icon of address 1 More London Place, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2011-07-28 ~ 2018-08-31
    IIF 3 - Director → ME
  • 22
    CHARTERS & O'KANE LIMITED - 2016-02-23
    STRATEGY LIMITED - 1989-09-11
    HERITAGE STRATEGY LIMITED - 2002-02-25
    STRATEGY LIMITED - 2008-08-06
    icon of address 1 Birdcage Walk, London, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,021,667 GBP2024-12-31
    Officer
    icon of calendar 2008-08-01 ~ 2016-02-05
    IIF 9 - Director → ME
  • 23
    SOLARFLOW LIMITED - 1982-11-01
    icon of address 1 Birdcage Walk, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -785,702 GBP2024-12-31
    Officer
    icon of calendar 2008-07-17 ~ 2015-12-02
    IIF 8 - Director → ME
  • 24
    SRG (INTERNATIONAL) LIMITED - 2025-04-29
    icon of address Office 28 8 Shepherd Market, Mayfair, London, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    145,428 GBP2024-12-31
    Officer
    icon of calendar 2019-07-15 ~ 2019-11-13
    IIF 34 - Director → ME
  • 25
    icon of address Whittenhays, Bampton, Devon, England
    Active Corporate (4 parents)
    Equity (Company account)
    22,142 GBP2018-03-31
    Officer
    icon of calendar 2003-03-06 ~ 2006-08-31
    IIF 56 - Director → ME
  • 26
    CAUTLEY CAUTLEY SMITH & SMITH LIMITED - 1993-11-12
    icon of address C/o The D Group, 23 Grafton Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-31 ~ 2015-12-15
    IIF 26 - Director → ME
  • 27
    icon of address C/o The D Group, 23 Grafton Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-31 ~ 2015-12-15
    IIF 29 - Director → ME
  • 28
    icon of address First Floor Black Country House, Rounds Green Road, Oldbury, West Midlands, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-03-02 ~ 2023-06-02
    IIF 17 - Director → ME
  • 29
    UBS SECURITIES LIMITED - 2021-10-13
    UBS WARBURG SECURITIES LTD. - 2003-06-06
    SBC WARBURG DILLON READ SECURITIES LTD. - 1998-06-29
    SBC WARBURG SECURITIES LTD - 1997-09-22
    S.G. WARBURG, AKROYD, ROWE & PITMAN, MULLENS SECURITIES LTD. - 1993-02-26
    S.G. WARBURG, ROWE & PITMAN, AKROYD LIMITED - 1986-07-07
    ROWE & PITMAN AKROYD & SMITHERS (U K) LIMITED - 1984-11-16
    icon of address 5 Broadgate, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-05-05 ~ 1995-02-09
    IIF 45 - Director → ME
  • 30
    icon of address Finsgate, 5-7 Cranwood Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-20 ~ 2010-08-23
    IIF 6 - Director → ME
    icon of calendar 2010-09-24 ~ 2011-10-07
    IIF 7 - Director → ME
  • 31
    MOSCOW NARODNY BANK LIMITED - 2006-10-23
    VTB BANK EUROPE PLC - 2009-01-12
    icon of address C/o Teneo Financial Advisory Limited, The Carter Building 11 Pilgrim Street, London
    In Administration Corporate
    Officer
    icon of calendar 2005-05-01 ~ 2007-09-27
    IIF 57 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.