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

Swales, Timothy Allan

    Related profiles found in government register
  • Swales, Timothy Allan
    born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One New Ludgate, 60 Ludgate Hill, London, EC4M 7AW, England

      IIF 1 IIF 2
    • icon of address One New Ludgate, 60 Ludgate Hill, London, EC4M 7AW, United Kingdom

      IIF 3
  • Swales, Timothy Allan
    British company director born in February 1978

    Resident in United Kingdom

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

      IIF 4
  • Swales, Timothy Allan
    British investor director born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One New Ludgate, 60 Ludgate Hill, London, EC4M 7AW, England

      IIF 5 IIF 6 IIF 7
    • icon of address One New Ludgate, 60 Ludgate Hill, London, England, EC4M 7AW, England

      IIF 8 IIF 9 IIF 10
    • icon of address Queensway House, 11 Queensway, New Milton, Hampshire, BH25 5NR

      IIF 11
  • Swales, Timothy Allan
    British partner born in February 1978

    Resident in United Kingdom

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

      IIF 12
  • Swales, Timothy Allan
    British private equity born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Swales, Timothy Allan
    British private equity executive born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One New Ludgate, 60 Ludgate Hill, London, EC4M 7AW, England

      IIF 17
  • Swales, Tim Allan
    British director born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St James House, Oldbury, Bracknell, Berkshire, RG12 8TH, England

      IIF 18
    • icon of address Unit 4 Voltage, Mollison Avenue, Enfield, Middlesex, EN3 7XQ, England

      IIF 19 IIF 20 IIF 21
    • icon of address 31st Floor, 25 Canada Square, London, E14 5LQ, England

      IIF 23
    • icon of address Condor House, St. Paul's Churchyard, London, EC4M 8AL, England

      IIF 24 IIF 25 IIF 26
    • icon of address One New Ludgate, 60 Ludgate Hill, London, EC4M 7AW, England

      IIF 27 IIF 28
  • Swales, Tim Allan
    British investment manager born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Dunstable Road, Redbourn Recreation Centre, Redbourn, St. Albans, AL3 7PP, England

      IIF 29
  • Ashlin, Timothy James West
    born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 45 Mortimer Street, London, W1W 8HJ, United Kingdom

      IIF 30
  • Levett, Timothy Roland
    British company director born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Levett, Timothy Roland
    British director born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Block 23, Mereside, Alderley Park, Alderley Edge, Cheshire, SK10 4TG, England

      IIF 43
    • icon of address 5th, Floor, Maybrook House 27-35 Grainger Street, Newcastle Upon Tyne, England And Wales, NE1 5JE, United Kingdom

      IIF 44
    • icon of address 8 Tankerville Terrace, Jesmond, Newcastle Upon Tyne, NE2 3AH

      IIF 45 IIF 46 IIF 47
    • icon of address Northumberland House, Princess Square, Newcastle Upon Tyne, NE1 8ER, United Kingdom

      IIF 51
  • Levett, Timothy Roland
    British investment director born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Tankerville Terrace, Jesmond, Newcastle Upon Tyne, NE2 3AH

      IIF 52 IIF 53
  • Levett, Timothy Roland
    British venture capital fund director born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Tankerville Terrace, Jesmond, Newcastle Upon Tyne, NE2 3AH

      IIF 54
  • Levett, Timothy Roland
    British venture capitalist born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th, Floor, Maybrook House 27-35 Grainger Street, Newcastle Upon Tyne, Tyne And Wear, NE1 5JE, England

      IIF 55
  • Green, Jeff
    British director born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7-8, Portmill Lane, Hitchin, Hertfordshire, SG5 1DJ, England

      IIF 56
  • Levett, Timothy Roland
    born in May 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14a, Belsize Square, London, NW3 4HT, England

      IIF 57
    • icon of address Time Central, 32 Gallowgate, Newcastle Upon Tyne, NE1 4SN, United Kingdom

      IIF 58
  • Levett, Timothy Roland
    British chairman born in May 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, United Kingdom

      IIF 59
    • icon of address 17, High Street, Henley-in-arden, B95 4AA, United Kingdom

      IIF 60
  • Levett, Timothy Roland
    British company director born in May 1949

    Registered addresses and corresponding companies
    • icon of address 57 Holly Avenue, Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 2PX

      IIF 61
  • Levett, Timothy Roland
    British company director born in May 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit D6 Commercial Avenue, Stanley Green Industrial Estate, Cheadle Hulme, Cheadle, Cheshire, SK8 6QH, England

      IIF 62
    • icon of address Forward House, 17 High Street, Henley-in-arden, B95 5AA

      IIF 63
    • icon of address Forward House, 17 High Street, Henley-in-arden, B95 5AA, England

      IIF 64
    • icon of address 3-7, Herbal Hill, London, EC1R 5EJ, England

      IIF 65
    • icon of address 3-7 Herbal Hill, London, EC1R 5EJ, United Kingdom

      IIF 66
    • icon of address 4th Floor, Cathedral Buildings, Dean Street, Newcastle Upon Tyne, Tyne And Wear, NE1 1PG

      IIF 67
    • icon of address Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 68 IIF 69 IIF 70
    • icon of address Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, Tyne And Wear, NE3 3LS

      IIF 71 IIF 72
    • icon of address C/o Womble Bond Dickinson (uk) Llp, The Spark, Draymans Way, Newcastle Helix, Newcastle Upon Tyne, NE4 5DE, United Kingdom

      IIF 73
    • icon of address Time Central, 32 Gallowgate, Newcastle Upon Tyne, NE1 4SN

      IIF 74 IIF 75 IIF 76
    • icon of address Time Central, 32 Gallowgate, Newcastle Upon Tyne, NE1 4SN, United Kingdom

      IIF 82
    • icon of address Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, NE1 4BF, United Kingdom

      IIF 83
  • Levett, Timothy Roland
    British director born in May 1949

    Registered addresses and corresponding companies
    • icon of address 57 Holly Avenue, Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 2PX

      IIF 84 IIF 85
  • Levett, Timothy Roland
    British director born in May 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Jordan Street, Liverpool, L1 0BP, England

      IIF 86
    • icon of address 3space International House, Canterbury Crescent, London, SW9 7QD, England

      IIF 87
    • icon of address 88, Lauderdale Road, London, W9 1NF, United Kingdom

      IIF 88
    • icon of address Hq, Clippers Quay, Salford, Manchester, M50 3XP, England

      IIF 89
    • icon of address 92, Reading Road, Yateley, GU46 7RX, England

      IIF 90
  • Levett, Timothy Roland
    British fund manager born in May 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14a, Belsize Square, London, NW3 4HT, England

      IIF 91
  • Levett, Timothy Roland
    British investor director born in May 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Monckton Court, South Newbald Road, North Newbald, YO43 4RW, England

      IIF 92
  • Levett, Timothy Roland
    British none born in May 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Time Central, 32 Gallowgate, Newcastle Upon Tyne, NE1 4SN

      IIF 93
    • icon of address Nvm Private Equity, Time Central, 32 Gallowgate, Newcastle Upont Yne, NE1 4SN, United Kingdom

      IIF 94
  • Mr Timothy Levett
    British born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92, Reading Road, Yateley, GU46 7RX, England

      IIF 95
  • Levett, Timothy Roland
    British company director

    Registered addresses and corresponding companies
    • icon of address 8 Tankerville Terrace, Jesmond, Newcastle Upon Tyne, NE2 3AH

      IIF 96
  • Ashlin, Timothy James West
    British director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Marchmont Gate, Boundary Way, Hemel Hempstead, Hertfordshire, HP2 7BF

      IIF 97
    • icon of address 55 Wells Street, London, W1T 3PT, United Kingdom

      IIF 98 IIF 99 IIF 100
    • icon of address C/o Synova Capital Llp, 5 Welbeck Street, London, W1G 9YQ, United Kingdom

      IIF 101 IIF 102
    • icon of address St Botolph Building, 138 Houndsditch, London, EC3A 7AR, United Kingdom

      IIF 103 IIF 104 IIF 105
  • Ashlin, Timothy James West
    British investment director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Financial Research Centre, Haddenham Business Park, Pegasus Way Haddenham, Aylesbury, Buckinghamshire, HP17 8LJ

      IIF 106 IIF 107
    • icon of address Haddenham Business Park, Pegasus Way, Haddenham, Aylesbury, Buckinghamshire, HP17 8LJ

      IIF 108
  • Ashlin, Timothy James West
    British investment manager born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ashlin, Timothy James West
    British investor director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ashlin, Timothy James West
    British partner born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Building 42, Charnwood Campus, 9 Summerpool Road, Loughborough, Leicestershire, LE11 5RD, England

      IIF 120 IIF 121
    • icon of address Crestbridge Corporate Services Limited, 47 Esplanade, St Helier, Jersey, JE1 0BD, Jersey

      IIF 122 IIF 123 IIF 124
  • Levett, Timothy Roland

    Registered addresses and corresponding companies
    • icon of address 8 Tankerville Terrace, Jesmond, Newcastle Upon Tyne, NE2 3AH

      IIF 125
  • Ashlin, Timothy James West
    born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor, 25 Bedford Street, London, WC2E 9ES, England

      IIF 126
  • Edghill, Timothy James Dugdale

    Registered addresses and corresponding companies
    • icon of address 26, Huron Road, London, SW17 8RB, England

      IIF 127
  • Green, Jeffrey Timothy Caesar
    British company director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120, New Cavendish Street, London, W1W 6XX, England

      IIF 128
    • icon of address C205, The Chocolate Factory, 5 Clarendon Road, London, N22 6XJ, United Kingdom

      IIF 129
  • Green, Jeffrey Timothy Caesar
    British company secretary/director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Milner Road, London, SW19 3AB, England

      IIF 130
  • Green, Jeffrey Timothy Caesar
    British director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Waterhouse Square, 138 Holborn, London, EC1N 2ST, United Kingdom

      IIF 131
    • icon of address 6 New Street Square, New Fetter Lane, London, EC4A 3BF, United Kingdom

      IIF 132
    • icon of address 7, Telfords Yard, London, E1W 2BQ, United Kingdom

      IIF 133
  • Green, Jeffrey Timothy Caesar
    British investor director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Milner Road, Wimbledon, London, SW19 3AB, United Kingdom

      IIF 134
  • Edghill, Timothy James Dugdale
    British

    Registered addresses and corresponding companies
    • icon of address 11 Birchwood Road, London, SW17 9BQ

      IIF 135
  • Edghill, Timothy James Dugdale
    British chartered surveyor born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mount Manor House, 16, The Mount, Guildford, Surrey, GU2 4HN, United Kingdom

      IIF 136
    • icon of address 11 Birchwood Road, London, SW17 9BQ

      IIF 137 IIF 138 IIF 139
    • icon of address 30, Warwick Street, London, W1B 5NH

      IIF 140 IIF 141
    • icon of address Building 1000, Kings Reach, Yew Street, Stockport, Cheshire, SK4 2HD, United Kingdom

      IIF 142
  • Edghill, Timothy James Dugdale
    British investor director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mount Manor House, 16 The Mount, Guildford, Surrey, GU2 4HN, United Kingdom

      IIF 143
  • Ashlin, Timothy James West
    British director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
  • Ashlin, Timothy James West
    British investment manager born in November 1977

    Resident in England

    Registered addresses and corresponding companies
  • Ashlin, Timothy James West
    British investor director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 163, Bath Street, Glasgow, G2 4SQ, Scotland

      IIF 155
    • icon of address 163, Bath Street, Glasgow, G2 4SQ, United Kingdom

      IIF 156
  • Ashlin, Timothy James West
    British partner born in November 1977

    Resident in England

    Registered addresses and corresponding companies
  • Green, Jeffrey
    British company director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22 Wenlock Road, London, N1 7GU, United Kingdom

      IIF 160
  • Green, Jeffrey
    British director born in July 1961

    Registered addresses and corresponding companies
    • icon of address 6 Mustow Place, Munster Road, London, SW6 4EL

      IIF 161
  • Green, Jeffrey
    British sales director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Century House, Station Way, Cheam, Surrey, SM3 8SW

      IIF 162
  • Mr Jeffrey Green
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22 Wenlock Road, London, N1 7GU, United Kingdom

      IIF 163
    • icon of address 25, Milner Road, London, SW19 3AB, England

      IIF 164
  • Mr Timothy Roland Levett
    British born in May 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14a, Belsize Square, London, NW3 4HT, England

      IIF 165
  • Green, Jeff
    British company director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Milner Road, London, SW19 3AB, United Kingdom

      IIF 166
  • Mr Jeff Green
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Milner Road, London, SW19 3AB, United Kingdom

      IIF 167
  • Edghill, Timothy James Dugdale
    British chartered surveyor born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building 1000, Kings Reach, Yew Street, Stockport, SK4 2HD, England

      IIF 168
  • Edghill, Timothy James Dugdale
    British company director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building 1000, Kings Reach, Yew Street, Stockport, SK4 2HD, England

      IIF 169
    • icon of address Building 1000 Kings Reach, Yew Street, Stockport, SK4 2HG, United Kingdom

      IIF 170
  • Edghill, Timothy James Dugdale
    British non executive director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bishopbrook House, Cathedral Avenue, Wells, Somerset, BA5 1FD, United Kingdom

      IIF 171
  • Mr Timothy James Dugdale Edghill
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mount Manor House, 16 The Mount, Guildford, Surrey, GU2 4HN, United Kingdom

      IIF 172
    • icon of address Building 1000, Kings Reach, Yew Street, Stockport, Cheshire, SK4 2HD, United Kingdom

      IIF 173
  • Mr Tim James Dugdale Edghill
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Huron Road, London, SW17 8RB, England

      IIF 174
child relation
Offspring entities and appointments
Active 44
  • 1
    icon of address 14 Belsize Square Belsize Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,958 GBP2024-12-31
    Officer
    icon of calendar 2020-09-10 ~ now
    IIF 91 - Director → ME
  • 2
    icon of address Bishopbrook House, Cathedral Avenue, Wells, Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    -1,726,245 GBP2024-03-31
    Officer
    icon of calendar 2019-04-01 ~ now
    IIF 171 - Director → ME
  • 3
    icon of address Not Available
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-29 ~ dissolved
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2018-08-29 ~ dissolved
    IIF 167 - Right to appoint or remove directorsOE
    IIF 167 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 167 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 6 New Street Square, New Fetter Lane, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-03-31 ~ dissolved
    IIF 132 - Director → ME
  • 5
    icon of address 7-8 Portmill Lane, Hitchin, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    136,864 GBP2024-12-31
    Officer
    icon of calendar 2018-09-25 ~ now
    IIF 56 - Director → ME
  • 6
    EIGHTPLATFORM III LIMITED - 2023-01-20
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2023-04-27 ~ now
    IIF 4 - Director → ME
  • 7
    PLAY BIDCO LIMITED - 2019-01-07
    icon of address St Botolph Building, 138 Houndsditch, London, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    -39,781,877 GBP2024-08-31
    Officer
    icon of calendar 2018-09-04 ~ now
    IIF 104 - Director → ME
  • 8
    PLAY MIDCO LIMITED - 2019-01-08
    icon of address St Botolph Building, 138 Houndsditch, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    48,266 GBP2024-08-31
    Officer
    icon of calendar 2018-09-04 ~ now
    IIF 103 - Director → ME
  • 9
    PLAY TOPCO LIMITED - 2019-01-08
    icon of address St Botolph Building, 138 Houndsditch, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -88,999 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2018-09-04 ~ now
    IIF 105 - Director → ME
  • 10
    icon of address 92 Reading Road, Yateley, England
    Active Corporate (2 parents)
    Equity (Company account)
    61,977 GBP2024-06-30
    Officer
    icon of calendar 2022-02-24 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2022-02-24 ~ now
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Building 1000 Kings Reach Yew Street, Stockport, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -380 GBP2024-04-30
    Officer
    icon of calendar 2022-04-21 ~ now
    IIF 170 - Director → ME
  • 12
    icon of address One New Ludgate, 60 Ludgate Hill, London, United Kingdom
    Active Corporate (14 parents)
    Officer
    icon of calendar 2025-08-07 ~ now
    IIF 3 - LLP Designated Member → ME
  • 13
    icon of address One New Ludgate, 60 Ludgate Hill, London, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2011-11-10 ~ now
    IIF 1 - LLP Member → ME
  • 14
    BRITTANY LLP - 2011-04-08
    icon of address One New Ludgate, 60 Ludgate Hill, London, England
    Active Corporate (35 parents, 34 offsprings)
    Officer
    icon of calendar 2011-11-10 ~ now
    IIF 2 - LLP Member → ME
  • 15
    BARCLAYS DEVELOPMENT CAPITAL LIMITED - 1995-04-24
    BALI INVESTMENTS LIMITED - 1978-12-31
    BZW PRIVATE EQUITY LIMITED - 1998-02-01
    BARCLAYS PRIVATE EQUITY LIMITED - 2011-11-24
    icon of address One New Ludgate, 60 Ludgate Hill, London, England
    Active Corporate (7 parents, 34 offsprings)
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 17 - Director → ME
  • 16
    icon of address Lambwood Heights, 244 Lambourne Road, Chigwell, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -7,000 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2016-04-08 ~ now
    IIF 112 - Director → ME
  • 17
    icon of address 20-22 Wenlock Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -7,313 GBP2024-08-31
    Officer
    icon of calendar 2014-08-18 ~ now
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 163 - Right to appoint or remove directorsOE
    IIF 163 - Ownership of voting rights - 75% or moreOE
    IIF 163 - Ownership of shares – 75% or moreOE
  • 18
    CROSSCO (1394) LIMITED - 2015-11-12
    icon of address 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2015-03-30 ~ dissolved
    IIF 67 - Director → ME
  • 19
    icon of address 75 Dunstable Road, Redbourn Recreation Centre, Redbourn, St. Albans, England
    Active Corporate (6 parents)
    Equity (Company account)
    302,786 GBP2025-04-30
    Officer
    icon of calendar 2024-05-23 ~ now
    IIF 29 - Director → ME
  • 20
    icon of address Building 1000 Kings Reach, Yew Street, Stockport, England
    Active Corporate (6 parents)
    Equity (Company account)
    -457,439 GBP2024-12-31
    Officer
    icon of calendar 2022-10-24 ~ now
    IIF 169 - Director → ME
  • 21
    CROSSCO (1395) LIMITED - 2015-11-12
    icon of address Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-03-30 ~ dissolved
    IIF 71 - Director → ME
  • 22
    SINORD 123 LIMITED - 1999-03-04
    icon of address 26 Huron Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 1999-03-22 ~ now
    IIF 138 - Director → ME
    icon of calendar 2020-08-11 ~ now
    IIF 127 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 174 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 14a Belsize Square, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-01-08 ~ now
    IIF 57 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-01-08 ~ now
    IIF 165 - Right to appoint or remove membersOE
    IIF 165 - Right to surplus assets - 75% or moreOE
    IIF 165 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address 16 St. John's Lane, Farringdon, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-09-20 ~ now
    IIF 5 - Director → ME
  • 25
    icon of address C205 The Chocolate Factory, 5 Clarendon Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-08-10 ~ dissolved
    IIF 129 - Director → ME
  • 26
    icon of address 3space International House, Canterbury Crescent, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    842,846 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2023-09-06 ~ now
    IIF 87 - Director → ME
  • 27
    icon of address 25 Milner Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-16 ~ dissolved
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2021-02-16 ~ dissolved
    IIF 164 - Right to appoint or remove directorsOE
    IIF 164 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 164 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address Forward House, 17 High Street, Henley-in-arden, England
    Active Corporate (7 parents, 8 offsprings)
    Officer
    icon of calendar 2001-09-03 ~ now
    IIF 64 - Director → ME
  • 29
    icon of address Time Central, 32 Gallowgate, Newcastle Upon Tyne
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-01-29 ~ dissolved
    IIF 75 - Director → ME
  • 30
    icon of address Time Central, 32 Gallowgate, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-07-14 ~ dissolved
    IIF 82 - Director → ME
  • 31
    CROSSCO (1391) LIMITED - 2015-11-12
    icon of address Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-03-30 ~ dissolved
    IIF 70 - Director → ME
  • 32
    icon of address C/o Crestbridge Corporate Services Limited, 47 Esplanade, St Helier, Jersey, Jersey
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-06-18 ~ now
    IIF 159 - Director → ME
  • 33
    icon of address C/o Crestbridge Corporate Services Limited, 47 Esplanade, St Helier, Jersey
    Active Corporate (7 parents)
    Officer
    icon of calendar 2025-06-18 ~ now
    IIF 157 - Director → ME
  • 34
    icon of address C/o, Crestbridge Corporate Services Limited, 47 Esplanade, St Helier, Jersey, Jersey
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-06-18 ~ now
    IIF 158 - Director → ME
  • 35
    icon of address Apt 14, Wharf House, 2 Brewery Lane, Twickenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -31,888 GBP2023-08-31
    Officer
    icon of calendar 2023-01-16 ~ now
    IIF 134 - Director → ME
  • 36
    CROSSCO (1390) LIMITED - 2015-11-12
    icon of address Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-03-30 ~ dissolved
    IIF 68 - Director → ME
  • 37
    CROSSCO (1393) LIMITED - 2015-11-12
    icon of address Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-03-30 ~ dissolved
    IIF 72 - Director → ME
  • 38
    PFHD (WORCESTER) LIMITED - 2020-04-15
    icon of address Building 1000 Kings Reach, Yew Street, Stockport, England
    Active Corporate (3 parents)
    Equity (Company account)
    394,002 GBP2024-12-31
    Officer
    icon of calendar 2020-04-08 ~ now
    IIF 168 - Director → ME
  • 39
    icon of address Building 1000 Kings Reach, Yew Street, Stockport, Cheshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -774,306 GBP2024-04-30
    Officer
    icon of calendar 2018-03-06 ~ now
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2018-03-06 ~ now
    IIF 173 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address 5 Welbeck Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-29 ~ dissolved
    IIF 115 - Director → ME
  • 41
    icon of address 5 Welbeck Street, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-29 ~ dissolved
    IIF 114 - Director → ME
  • 42
    icon of address 5 Welbeck Street, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-29 ~ dissolved
    IIF 119 - Director → ME
  • 43
    CROSSCO (1392) LIMITED - 2015-11-12
    icon of address Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-03-30 ~ dissolved
    IIF 69 - Director → ME
  • 44
    IT-VENTURE HOLDINGS LTD - 2016-06-21
    icon of address 120 New Cavendish Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    768 GBP2019-05-31
    Officer
    icon of calendar 2016-05-06 ~ dissolved
    IIF 128 - Director → ME
Ceased 116
  • 1
    BOSS TECHNOLOGIES LIMITED - 2013-08-22
    SODA SOFTWARE LABS LIMITED - 2021-07-15
    icon of address C/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2019-05-01 ~ 2021-04-30
    IIF 59 - Director → ME
  • 2
    THE WILSON WALTON GROUP LIMITED - 2015-02-16
    RINGLENS LIMITED - 1988-10-04
    icon of address Adam Street, Bowesfield Lane, Stockton 0n Tees, Cleveland
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 1994-06-24
    IIF 61 - Director → ME
  • 3
    AST SYSTEMS LIMITED - 1997-03-27
    icon of address 9th Floor 5 Merchant Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-01-22 ~ 2013-12-02
    IIF 52 - Director → ME
  • 4
    icon of address Trinity House 28-30 Blucher Street, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -35,221 GBP2020-05-28
    Officer
    icon of calendar 2016-05-14 ~ 2017-01-05
    IIF 143 - Director → ME
  • 5
    icon of address Deloitte Llp, 4 Brindley Place, Birmingham
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2016-10-05 ~ 2016-12-12
    IIF 28 - Director → ME
  • 6
    icon of address Deloitte Llp, 4 Brindley Place, Birmingham
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-10-05 ~ 2016-12-12
    IIF 27 - Director → ME
  • 7
    icon of address 30 West Avenue, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-02-24 ~ 2000-11-20
    IIF 45 - Director → ME
  • 8
    icon of address 9 Appold Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-03-01 ~ 2025-01-17
    IIF 147 - Director → ME
  • 9
    icon of address 9 Appold Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-03-01 ~ 2025-01-17
    IIF 145 - Director → ME
  • 10
    icon of address 9 Appold Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-03-01 ~ 2025-01-17
    IIF 146 - Director → ME
  • 11
    icon of address 9 Appold Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2023-03-01 ~ 2025-01-17
    IIF 148 - Director → ME
  • 12
    icon of address 82 St John Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    141,106 GBP2024-07-31
    Officer
    icon of calendar 2020-02-17 ~ 2023-02-21
    IIF 133 - Director → ME
  • 13
    G B INDUSTRIES LTD - 2005-01-28
    icon of address 7th Floor Ship Canal House, 98 King Street, Manchester
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-10-19 ~ 2011-06-17
    IIF 49 - Director → ME
  • 14
    THE MUMSULTANCY LIMITED - 2014-12-03
    icon of address Frp Advisory Trading Limited 2nd Floor, 110 Cannon Street, London
    Liquidation Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    283,759 GBP2015-12-31
    Officer
    icon of calendar 2016-08-18 ~ 2019-10-16
    IIF 66 - Director → ME
  • 15
    AGHOCO 1896 LIMITED - 2019-12-03
    CHARNWOOD TOPCO LIMITED - 2024-07-17
    MAXWELL BIDCO LIMITED - 2024-07-15
    MAXWELL BIDCO LIMITED - 2024-09-02
    icon of address 8th Floor Central Square 29 Wellington Street, Leeds
    Liquidation Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2019-12-03 ~ 2022-09-21
    IIF 121 - Director → ME
  • 16
    NEWCO JULY 2011 LIMITED - 2012-03-29
    icon of address 1st Floor, Charles House, 148-149 Gt Charles Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    576,429 GBP2024-12-31
    Officer
    icon of calendar 2018-06-25 ~ 2020-10-06
    IIF 65 - Director → ME
  • 17
    AGHOCO 1100 LIMITED - 2012-07-24
    CLOSERSTILL GROUP LIMITED - 2015-07-09
    icon of address 3rd Floor, The Foundry, 77 Fulham Palace Road, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2012-04-27 ~ 2012-05-31
    IIF 109 - Director → ME
  • 18
    AGHOCO 1095 LIMITED - 2012-06-20
    CLOSERSTILL FINANCE LIMITED - 2015-06-09
    icon of address 3rd Floor, The Foundry, 77 Fulham Palace Road, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2012-04-27 ~ 2012-05-31
    IIF 111 - Director → ME
  • 19
    AGHOCO 1090 LIMITED - 2012-06-20
    CLOSERSTILL ACQUISITIONS LIMITED - 2015-06-09
    icon of address 3rd Floor, The Foundry, 77 Fulham Palace Road, London, England
    Active Corporate (5 parents, 13 offsprings)
    Officer
    icon of calendar 2012-04-02 ~ 2012-05-31
    IIF 110 - Director → ME
  • 20
    icon of address Nexus House Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-05-27 ~ 2015-06-24
    IIF 101 - Director → ME
  • 21
    icon of address Nexus House Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-05-27 ~ 2015-06-24
    IIF 102 - Director → ME
  • 22
    icon of address Nexus House Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-05-27 ~ 2018-09-17
    IIF 97 - Director → ME
  • 23
    SSIL COMPUTER SERVICES LIMITED - 2008-07-24
    COMMENSUS PLC - 2017-09-22
    COMMENSUS LIMITED - 2018-11-30
    SSI SOFTWARE SERVICES LIMITED - 2008-01-17
    COMMENSUS LIMITED - 2008-07-24
    EXCELREDSTONE COMMENSUS LIMITED - 2020-06-04
    icon of address Unit 201 Cromar Way, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -395,474 GBP2023-12-31
    Officer
    icon of calendar 2014-01-01 ~ 2014-08-31
    IIF 162 - Director → ME
  • 24
    SIGNALROSE LIMITED - 1982-03-19
    CONTROL RISKS GROUP LIMITED - 1999-10-01
    icon of address 6th Floor, 33 King William Street, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2011-07-30 ~ 2016-03-07
    IIF 51 - Director → ME
  • 25
    CLYDE DH LIMITED - 2025-05-07
    icon of address C/o Bdo Llp, 2 Atlantic Square, 31 York Street, Glasgow
    Liquidation Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2015-11-20 ~ 2018-08-20
    IIF 113 - Director → ME
  • 26
    BEATTY TOPCO LIMITED - 2025-05-07
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-11-16 ~ 2025-04-01
    IIF 155 - Director → ME
  • 27
    CLYDE MUNRO TRUSTEES LIMITED - 2025-05-07
    icon of address C/o Bdo Llp, 2 Atlantic Square, 31 York Street, Glasgow
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2016-12-05 ~ 2025-04-01
    IIF 156 - Director → ME
  • 28
    EVER 1919 LIMITED - 2003-03-20
    icon of address Kingsway, Team Valley Trading Estate, Gateshead, Tyne & Wear
    Active Corporate (2 parents)
    Equity (Company account)
    6,097,241 GBP2021-03-31
    Officer
    icon of calendar 2003-03-18 ~ 2005-02-07
    IIF 31 - Director → ME
  • 29
    MC250 LIMITED - 2002-10-15
    icon of address 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-25 ~ 2011-11-14
    IIF 42 - Director → ME
  • 30
    SHOO 619 LIMITED - 2016-10-25
    icon of address The Junction Merchants Quay, Salford, Manchester, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -2,931,615 GBP2024-06-30
    Officer
    icon of calendar 2019-01-01 ~ 2022-08-02
    IIF 89 - Director → ME
  • 31
    NORHAM HOUSE 1107 LIMITED - 2007-03-19
    icon of address Haverton Hill Industrial Estate, Billingham, Cleveland, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2007-03-09 ~ 2007-11-29
    IIF 34 - Director → ME
  • 32
    DMN INSTALLATIONS LIMITED - 2005-12-12
    COLESLAW 493 LIMITED - 2001-10-01
    icon of address C/o Ernst & Young Llp, 2 St Peter's Square, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-01-16 ~ 2008-07-24
    IIF 54 - Director → ME
  • 33
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2019-06-11 ~ 2019-09-06
    IIF 7 - Director → ME
  • 34
    icon of address Fifth Floor The Lantern, 75 Hampstead Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-06-11 ~ 2019-09-06
    IIF 6 - Director → ME
  • 35
    icon of address Fifth Floor The Lantern, 75 Hampstead Road, London, England
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2019-06-11 ~ 2022-08-18
    IIF 11 - Director → ME
  • 36
    CONNECTION FINANCECO LIMITED - 2014-01-02
    DE FACTO 2060 LIMITED - 2013-11-01
    icon of address Interoute Communications Limited, 31st Floor 25 Canada Square, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-11-01 ~ 2013-12-11
    IIF 26 - Director → ME
  • 37
    CONNECTION MIDCO 2 LIMITED - 2014-01-23
    DE FACTO 2059 LIMITED - 2013-11-01
    icon of address Interoute Communications Limited, 31st Floor 25 Canada Square, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-11-01 ~ 2013-12-11
    IIF 24 - Director → ME
  • 38
    CONNECTION MIDCO 1 LIMITED - 2014-01-02
    DE FACTO 2057 LIMITED - 2013-11-01
    icon of address Interoute Communications Limited, 31st Floor 25 Canada Square, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-11-01 ~ 2013-12-11
    IIF 18 - Director → ME
  • 39
    icon of address 71 Fenchurch Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-05-10 ~ 2022-08-31
    IIF 20 - Director → ME
  • 40
    icon of address 71 Fenchurch Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-05-10 ~ 2016-06-01
    IIF 21 - Director → ME
  • 41
    icon of address 71 Fenchurch Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-05-10 ~ 2016-06-01
    IIF 19 - Director → ME
  • 42
    icon of address 71 Fenchurch Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-05-10 ~ 2016-06-01
    IIF 22 - Director → ME
  • 43
    EVER 1834 LIMITED - 2002-11-05
    LONGHIRST GROUP LIMITED - 2013-11-21
    icon of address The Old Pavilion, Longhirst, Morpeth, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2006-05-02 ~ 2009-10-11
    IIF 50 - Director → ME
  • 44
    FLB GROUP LIMITED - 2015-02-10
    DMWS 754 LIMITED - 2006-02-23
    icon of address Level 5 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2007-03-27 ~ 2013-02-27
    IIF 149 - Director → ME
  • 45
    GATEWAY CHASSIS LIMITED - 2020-01-02
    icon of address 22 West Carr Lane, Sutton Fields Ind Est, Hull, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,013,502 GBP2024-12-31
    Officer
    icon of calendar 2007-10-19 ~ 2008-12-03
    IIF 47 - Director → ME
  • 46
    GENETRONIX LIMITED - 1999-07-29
    icon of address Block 23 Mereside, Alderley Park, Alderley Edge, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,582,428 GBP2024-12-31
    Officer
    icon of calendar 2007-02-28 ~ 2022-03-28
    IIF 43 - Director → ME
  • 47
    icon of address Lambwood Heights, 244 Lambourne Road, Chigwell, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    10,000 GBP2024-12-31
    Officer
    icon of calendar 2016-04-08 ~ 2016-07-20
    IIF 118 - Director → ME
  • 48
    icon of address Lambwood Heights, 244 Lambourne Road, Chigwell, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    4,000 GBP2024-12-31
    Officer
    icon of calendar 2016-04-15 ~ 2016-07-20
    IIF 117 - Director → ME
  • 49
    icon of address Unit 202 39 Fleet Street, Liverpool, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,101,005 GBP2024-09-30
    Officer
    icon of calendar 2020-02-07 ~ 2022-05-30
    IIF 86 - Director → ME
  • 50
    icon of address Benson House 33 Wellington Street, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-04-26 ~ 2009-02-25
    IIF 36 - Director → ME
  • 51
    INGLEBY (1897) LIMITED - 2013-06-18
    icon of address 20-22 Wenlock Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -6,607,851 GBP2021-12-31
    Officer
    icon of calendar 2015-04-28 ~ 2022-04-25
    IIF 94 - Director → ME
  • 52
    QUINTILES COMMERCIAL EUROPE LIMITED - 2018-04-04
    INNOVEX EUROPE LIMITED - 2010-02-01
    ACTION INTERNATIONAL MARKETING SERVICES LIMITED - 2007-01-17
    MERTONBELL LIMITED - 1988-09-07
    icon of address 3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 1997-06-11
    IIF 37 - Director → ME
  • 53
    J.L.W. FINANCE LIMITED - 1986-02-27
    JONES LANG WOOTTON FINANCIAL SERVICES LIMITED - 1992-07-10
    JLW FINANCE LIMITED - 1999-03-11
    JLW FINANCIAL SERVICES LIMITED - 1988-01-05
    icon of address 30 Warwick Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-05-03 ~ 2018-05-09
    IIF 141 - Director → ME
    icon of calendar 2011-01-01 ~ 2015-05-20
    IIF 140 - Director → ME
    icon of calendar 2004-02-23 ~ 2004-11-15
    IIF 137 - Director → ME
  • 54
    SHELFCO (NO. 2628) LIMITED - 2002-02-01
    icon of address Parklands Court, 24 Parklands, Birmingham Great Park, Rubery, Birmingham, West Midlands
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2002-03-11 ~ 2004-09-22
    IIF 35 - Director → ME
  • 55
    LEAGUECHANGE LIMITED - 1990-09-18
    LAMBERT SMITH HAMPTON OVERSEAS (1990) LIMITED - 1990-11-28
    icon of address 55 Wells Street, London, United Kingdom
    Active Corporate (8 parents, 10 offsprings)
    Officer
    icon of calendar 1993-04-22 ~ 1996-04-24
    IIF 84 - Director → ME
  • 56
    HERRING SON & DAW HOLDINGS PUBLIC LIMITED COMPANY - 1992-02-06
    HERRING BAKER HARRIS GROUP PLC - 1996-04-02
    LAKEGLEBE LIMITED - 1988-05-16
    LAMBERT SMITH HAMPTON PLC - 2002-07-26
    icon of address 55 Wells Street, London, United Kingdom
    Active Corporate (8 parents, 15 offsprings)
    Officer
    icon of calendar 1996-04-01 ~ 1999-09-28
    IIF 39 - Director → ME
  • 57
    icon of address 16 St. John's Lane, Farringdon, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2021-09-20 ~ 2021-12-01
    IIF 8 - Director → ME
  • 58
    icon of address 16 St. John's Lane, Farringdon, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-09-20 ~ 2021-12-01
    IIF 9 - Director → ME
  • 59
    icon of address 16 St. John's Lane, Farringdon, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-09-20 ~ 2021-12-01
    IIF 10 - Director → ME
  • 60
    AGHOCO 1894 LIMITED - 2019-12-03
    icon of address C/o Frp Advisory Trading Limited. Kings Orchard, 1 Queen Street, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-12-03 ~ 2022-09-21
    IIF 120 - Director → ME
  • 61
    MDNX GROUP HOLDINGS LIMITED - 2018-10-09
    CONNECTION TOPCO LIMITED - 2014-02-25
    DE FACTO 2058 LIMITED - 2013-11-01
    icon of address Interoute Communications Limited, 31st Floor 25 Canada Square, London, England
    Converted / Closed Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 2013-11-01 ~ 2015-09-15
    IIF 23 - Director → ME
  • 62
    CONNECTION BIDCO LIMITED - 2014-01-23
    DE FACTO 2061 LIMITED - 2013-11-01
    icon of address Interoute Communications Limited, 31 Floor 25 Canada Square, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2013-11-01 ~ 2013-12-11
    IIF 25 - Director → ME
  • 63
    icon of address Isaacs Building Floor 4, 4 Charles Street, Sheffield, England
    Active Corporate (8 parents, 3 offsprings)
    Officer
    icon of calendar 2021-09-30 ~ 2022-10-10
    IIF 100 - Director → ME
  • 64
    icon of address Isaacs Building Floor 4, 4 Charles Street, Sheffield, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2021-09-30 ~ 2022-10-10
    IIF 98 - Director → ME
  • 65
    icon of address Isaacs Building Floor 4, 4 Charles Street, Sheffield, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2021-09-30 ~ 2022-10-10
    IIF 99 - Director → ME
  • 66
    icon of address 322 Upper Richmond Road, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 1997-03-27 ~ 2000-03-28
    IIF 161 - Director → ME
  • 67
    icon of address Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (10 parents)
    Profit/Loss (Company account)
    -3,564,336 GBP2024-02-01 ~ 2025-01-31
    Officer
    icon of calendar 2018-06-20 ~ 2022-04-19
    IIF 83 - Director → ME
  • 68
    NORTHERN FINANCE HOLDINGS LIMITED - 2009-06-08
    SHELFCO 3103 LIMITED - 2009-05-26
    NORTH EAST FINANCE LIMITED - 2009-04-23
    NSTAR LIMITED - 2008-07-01
    icon of address 5th Floor, Maybrook House 27-35 Grainger Street, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-04-01 ~ 2015-09-17
    IIF 55 - Director → ME
  • 69
    NORHAM HOUSE 1106 LIMITED - 2007-03-19
    LONGHIRST VENUES LIMITED - 2013-11-21
    icon of address The Old Pavilion, John Dobson Drive, Longhirst, Morpeth, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2007-03-09 ~ 2009-07-30
    IIF 32 - Director → ME
  • 70
    icon of address Forward House, 17 High Street, Henley-in-arden, England
    Active Corporate (7 parents, 8 offsprings)
    Officer
    icon of calendar 2001-09-03 ~ 2001-09-03
    IIF 125 - Secretary → ME
  • 71
    NVM PRIVATE EQUITY LIMITED - 2007-01-26
    CROSSCO (981) LIMITED - 2006-11-28
    icon of address C/o Womble Bond Dickinson (uk) Llp The Spark, Draymans Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-01-29 ~ 2024-03-31
    IIF 73 - Director → ME
  • 72
    icon of address Forward House, 17 High Street, Henley-in-arden
    Active Corporate (4 parents, 10 offsprings)
    Officer
    icon of calendar 2013-02-13 ~ 2023-07-21
    IIF 63 - Director → ME
    icon of calendar 1995-08-11 ~ 2005-12-14
    IIF 41 - Director → ME
  • 73
    NORTHSTAR EQUITY INVESTORS LIMITED - 2014-03-27
    icon of address 5th Floor Maybrook House, 27-35 Grainger Street, Newcastle Upon Tyne
    Active Corporate (7 parents, 30 offsprings)
    Officer
    icon of calendar 2004-07-30 ~ 2015-08-20
    IIF 40 - Director → ME
  • 74
    NSTAR GENERAL PARTNER LIMITED - 2005-02-16
    SANDCO 846 LIMITED - 2004-07-07
    icon of address 5th Floor, Maybrook House 27-35 Grainger Street, Newcastle Upon Tyne, England And Wales
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2009-10-30 ~ 2010-03-24
    IIF 44 - Director → ME
  • 75
    icon of address C/o Womble Bond Dickinson (uk) Llp The Spark, Draymans Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-07-05 ~ 2020-11-01
    IIF 77 - Director → ME
  • 76
    icon of address C/o Womble Bond Dickinson (uk) Llp The Spark, Draymans Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-07-05 ~ 2020-11-01
    IIF 79 - Director → ME
  • 77
    icon of address C/o Womble Bond Dickinson (uk) Llp The Spark, Draymans Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-03-25 ~ 2020-11-01
    IIF 78 - Director → ME
  • 78
    icon of address C/o Womble Bond Dickinson (uk) Llp The Spark, Draymans Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2014-03-25 ~ 2020-11-01
    IIF 74 - Director → ME
  • 79
    FORMATDELETE LIMITED - 2003-12-30
    icon of address Time Central, 32 Gallowgate, Newcastle Upon Tyne
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-10-30 ~ 2020-11-01
    IIF 80 - Director → ME
    icon of calendar 2003-10-30 ~ 2003-12-16
    IIF 96 - Secretary → ME
  • 80
    icon of address C/o Womble Bond Dickinson (uk) Llp The Spark, Draymans Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2006-03-09 ~ 2020-11-01
    IIF 81 - Director → ME
  • 81
    NORTHERN VENTURE MANAGERS LIMITED - 2007-01-26
    CAUSEFLING LIMITED - 1988-02-25
    NVM PRIVATE EQUITY LIMITED - 2015-01-29
    icon of address C/o Womble Bond Dickinson (uk) Llp The Spark, Draymans Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 2020-11-01
    IIF 76 - Director → ME
  • 82
    NVM PRIVATE EQUITY PARTNERS LLP - 2015-01-30
    icon of address C/o Womble Bond Dickinson (uk) Llp The Spark, Draymans Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom
    Active Corporate (6 parents, 130 offsprings)
    Officer
    icon of calendar 2015-01-12 ~ 2020-10-30
    IIF 58 - LLP Member → ME
  • 83
    GIBSON OPCO LIMITED - 2016-07-25
    icon of address Lambwood Heights, 244 Lambourne Road, Chigwell, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -12,000 GBP2024-12-31
    Officer
    icon of calendar 2016-04-15 ~ 2016-07-20
    IIF 116 - Director → ME
  • 84
    CASHMERE BIDCO LTD - 2019-03-01
    icon of address Parklands Court 24 Parklands, Birmingham Great Park, Rubery, West Midlands, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2019-01-29 ~ 2019-02-28
    IIF 15 - Director → ME
  • 85
    CASHMERE MIDCO II LTD - 2019-03-01
    icon of address Parklands Court 24 Parklands, Birmingham Great Park, Rubery, West Midlands, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2019-01-29 ~ 2019-02-28
    IIF 14 - Director → ME
  • 86
    CASHMERE MIDCO LTD - 2019-03-01
    icon of address Parklands Court 24 Parklands, Birmingham Great Park, Rubery, West Midlands, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2019-01-29 ~ 2019-02-28
    IIF 13 - Director → ME
  • 87
    CASHMERE TOPCO LTD - 2019-03-01
    icon of address Parklands Court 24 Parklands, Birmingham Great Park, Rubery, West Midlands, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2019-01-29 ~ 2019-02-28
    IIF 16 - Director → ME
  • 88
    DE FACTO 1141 LIMITED - 2004-07-22
    icon of address Fradley Distribution Park, Wood End Lane Fradley Park, Lichfield, Staffordshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2010-12-22 ~ 2014-01-31
    IIF 144 - Director → ME
  • 89
    icon of address C/o Crestbridge Corporate Services Limited, 47 Esplanade, St Helier, Jersey, Jersey
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-01-09 ~ 2025-04-08
    IIF 122 - Director → ME
  • 90
    icon of address C/o Crestbridge Corporate Services Limited, 47 Esplanade, St Helier, Jersey
    Active Corporate (7 parents)
    Officer
    icon of calendar 2020-01-20 ~ 2025-04-08
    IIF 124 - Director → ME
  • 91
    icon of address C/o, Crestbridge Corporate Services Limited, 47 Esplanade, St Helier, Jersey, Jersey
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-01-08 ~ 2025-04-08
    IIF 123 - Director → ME
  • 92
    icon of address 10th Floor, 123 Victoria Street, London, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2011-07-01 ~ 2014-01-31
    IIF 126 - LLP Member → ME
  • 93
    DE FACTO 1877 LIMITED - 2011-08-18
    icon of address Royal Albert House, Sheet Street, Windsor, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-08-18 ~ 2011-10-17
    IIF 150 - Director → ME
  • 94
    DE FACTO 1874 LIMITED - 2011-08-18
    icon of address Royal Albert House, Sheet Street, Windsor, Berkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-08-18 ~ 2011-10-17
    IIF 153 - Director → ME
  • 95
    DE FACTO 1873 LIMITED - 2011-08-18
    icon of address Royal Albert House, Sheet Street, Windsor, Berkshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-08-18 ~ 2014-02-13
    IIF 154 - Director → ME
  • 96
    DE FACTO 1875 LIMITED - 2011-08-18
    icon of address Royal Albert House, Sheet Street, Windsor, Berkshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2011-08-18 ~ 2011-10-17
    IIF 152 - Director → ME
  • 97
    DE FACTO 1876 LIMITED - 2011-08-18
    NEVAHTROP PROPERTIES LIMITED - 2011-12-14
    icon of address Royal Albert House, Sheet Street, Windsor, Berkshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2011-08-18 ~ 2011-10-17
    IIF 151 - Director → ME
  • 98
    icon of address Time Central, 32 Gallowgate, Newcastle Upon Tyne
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2009-12-03 ~ 2020-11-01
    IIF 93 - Director → ME
  • 99
    QUADSTONE LIMITED - 2007-06-27
    ACROYARD LIMITED - 1995-02-07
    icon of address Caledonian Exchange, 19a Canning Street, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-03-10 ~ 1999-05-20
    IIF 53 - Director → ME
  • 100
    AGHOCO 1285 LIMITED - 2015-03-11
    icon of address Financial Research Centre Haddenham Business Park, Pegasus Way Haddenham, Aylesbury, Buckinghamshire
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2015-03-11 ~ 2016-02-23
    IIF 107 - Director → ME
  • 101
    AGHOCO 1286 LIMITED - 2015-03-11
    icon of address Financial Research Centre, Haddenham Business Park Pegasus Way Haddenham, Aylesbury, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-03-11 ~ 2015-03-30
    IIF 108 - Director → ME
  • 102
    AGHOCO 1287 LIMITED - 2015-03-11
    icon of address Financial Research Centre Haddenham Business Park, Pegasus Way Haddenham, Aylesbury, Buckinghamshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-03-11 ~ 2016-02-23
    IIF 106 - Director → ME
  • 103
    REMSDAQ (DEESIDE) LIMITED - 1998-03-20
    BROOMCO (1348) LIMITED - 1998-03-03
    icon of address Remsdaq Parkway, Deeside Industrial Park, Deeside, Flintshire, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-03-06 ~ 2002-07-25
    IIF 33 - Director → ME
  • 104
    icon of address 12 Park Lane, Tilehurst, Reading, Berkshire, England
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    -36,157 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2018-09-04 ~ 2018-10-31
    IIF 88 - Director → ME
  • 105
    icon of address 1 Monckton Court, South Newbald Road, North Newbald, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2020-03-10 ~ 2022-06-24
    IIF 92 - Director → ME
  • 106
    icon of address Poolemead House Watery Lane, Twerton, Bath, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2012-02-02 ~ 2018-09-13
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-13
    IIF 172 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 172 - Ownership of shares – More than 25% but not more than 50% OE
  • 107
    ENSCO 997 LIMITED - 2014-10-30
    MYPARCELDELIVERY HOLDINGS LIMITED - 2017-06-01
    icon of address 5th Floor Room 502d,chancery Place 50 Brown Street, Manchester, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2020-07-20 ~ 2021-11-26
    IIF 60 - Director → ME
  • 108
    SYNOVA CAPITAL LLP - 2021-04-19
    icon of address 3rd Floor 45 Mortimer Street, London, United Kingdom
    Active Corporate (9 parents, 23 offsprings)
    Officer
    icon of calendar 2015-03-01 ~ 2025-04-07
    IIF 30 - LLP Member → ME
  • 109
    MARKETING TOWN LIMITED - 2020-06-25
    TECH ESSENCE LIMITED - 2019-06-18
    MARKETING TOWN (TECH) LIMITED - 2021-01-26
    icon of address 5th Floor Grove House 248a Marylebone Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -492,371 GBP2020-06-30
    Officer
    icon of calendar 2018-11-01 ~ 2019-12-31
    IIF 131 - Director → ME
  • 110
    BEAUTY TECH GROUP LIMITED - 2024-04-18
    CURRENTBODY.COM LTD - 2024-04-09
    icon of address Suite 3f1, Glasshouse Congleton Road, Nether Alderley, Macclesfield, Cheshire, England
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    -294,847 GBP2018-01-30
    Officer
    icon of calendar 2020-02-01 ~ 2021-11-05
    IIF 62 - Director → ME
  • 111
    icon of address 4 Parklands Road, Tooting, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-23 ~ 2009-07-23
    IIF 139 - Director → ME
    icon of calendar 2008-07-23 ~ 2009-07-23
    IIF 135 - Secretary → ME
  • 112
    TFB GROUP LIMITED - 2010-03-16
    OVAL (1325) LIMITED - 1999-04-29
    icon of address 55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-03-23 ~ 2008-04-02
    IIF 38 - Director → ME
  • 113
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-09-27 ~ 2023-04-27
    IIF 12 - Director → ME
  • 114
    icon of address Kpmg Llp, 1 The Embankment Neville Street, Leeds
    Active Corporate
    Officer
    icon of calendar 2007-10-19 ~ 2013-01-28
    IIF 46 - Director → ME
  • 115
    SANDCO 938 LIMITED - 2005-12-22
    icon of address 14 Bonhill Street, London
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2006-02-15 ~ 2012-05-25
    IIF 48 - Director → ME
  • 116
    R.T. JAMES LIMITED - 1995-07-13
    icon of address Wsp House, 70 Chancery Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1995-06-21
    IIF 85 - 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.