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

Chadlington, Lord

    Related profiles found in government register
  • Chadlington, Lord
    British company director born in August 1942

    Resident in England

    Registered addresses and corresponding companies
  • Chadlington, Peter Selwyn, Lord
    British chairman born in August 1942

    Resident in England

    Registered addresses and corresponding companies
  • Chadlington, Peter Selwyn, Lord
    British chairman - pr co born in August 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Giffard Court, Millbrook Close, Northampton, Northamptonshire, NN5 5JF, United Kingdom

      IIF 29
  • Chadlington, Peter Selwyn, Lord
    British chief executive born in August 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dean Manor, Dean, Chipping Norton, Oxfordshire, OX7 3LD

      IIF 30
    • icon of address 33 Hill Street, London, W1J 5LT, United Kingdom

      IIF 31
  • Chadlington, Peter Selwyn, Lord
    British chief executive huntsworth plc born in August 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15-17, Huntsworth Mews, London, NW1 6DD, United Kingdom

      IIF 32
  • Chadlington, Peter Selwyn, Lord
    British company chairman born in August 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dean Manor, Dean, Chipping Norton, Oxfordshire, OX7 3LD

      IIF 33
  • Chadlington, Peter Selwyn, Lord
    British company director born in August 1942

    Resident in England

    Registered addresses and corresponding companies
  • Chadlington, Peter Selwyn, Lord
    British consultant born in August 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 264, Banbury Road, Oxford, OX2 7DY, England

      IIF 46
  • Chadlington, Peter Selwyn, Lord
    British director born in August 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office G04, Blyth Workspace, Commissioners Quay, Quay Road, Blyth, Northumberland, NE24 3AF, England

      IIF 47
    • icon of address 5, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD, United Kingdom

      IIF 48 IIF 49
    • icon of address Dean Manor, Dean, Chipping Norton, Oxfordshire, OX7 3LD

      IIF 50
    • icon of address 30, Newman Street, London, W1T 1PT, United Kingdom

      IIF 51
  • Chadlington, Peter Selwyn, Lord
    British dorector born in August 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Giffard Court, Millbrook Close, Northampton, Northamptonshire, NN5 5JF, United Kingdom

      IIF 52
  • Chadlington, Peter Selwyn, Lord
    British group chief executive huntsworth plc born in August 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15-17, Huntsworth Mews, London, NW1 6DD

      IIF 53
  • Chadlington, Peter Selwyn, Lord
    British group chief executive officer, huntsworth plc born in August 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, 29 Martin Lane, Cannon Street, London, EC4R 0AU

      IIF 54
  • Chadlington, Peter Selwyn, Lord
    British group senior advisor, huntsworth plc born in August 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ditchley Park, Enstone, Chipping Norton, Oxfordshire, OX7 4ER

      IIF 55
  • Chadlington, Peter Selwyn, Lord
    British non executive director born in August 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dean Manor, Dean, Chipping Norton, Oxfordshire, OX7 3LD

      IIF 56
  • Chadlington, Peter Selwyn, Lord
    British none born in August 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15-17, Huntsworth Mews, London, NW1 6DD

      IIF 57
    • icon of address Flat 6, 33 Hill Street, London, W1J 5LT, England

      IIF 58
  • Chadlington, Peter Selwyn, Lord
    British public relations born in August 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66-67, Newman Street, London, W1T 3EQ, England

      IIF 59
  • Chadlington, Peter Selwyn, Lord

    Registered addresses and corresponding companies
    • icon of address 5, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD, United Kingdom

      IIF 60 IIF 61
  • Chadlington, Peter Selwyn, Lord
    born in August 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manor Farm House, Lower Daggons Lane, Damerham, Hampshire, SP6 3HN, United Kingdom

      IIF 62
  • Lord Peter Selwyn Chadlington
    British born in August 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD, United Kingdom

      IIF 63 IIF 64
    • icon of address Dean Manor, Dean, Chipping Norton, OX7 3LD, England

      IIF 65
    • icon of address 30, Newman Street, London, W1T 1PT, United Kingdom

      IIF 66
    • icon of address 33, Hill Street, London, W1J 5LT, United Kingdom

      IIF 67
    • icon of address Flat 10, 33 Hill Street, London, W1J 5LT, England

      IIF 68
    • icon of address 5 Giffard Court, Millbrook Close, Northampton, Northamptonshire, NN5 5JF, United Kingdom

      IIF 69 IIF 70
  • Mr Peter Selwyn Lord Chadlington
    British born in August 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66-67, Newman Street, London, W1T 3EQ, England

      IIF 71
  • Chadington, Peter Selwyn, The Lord
    British company director born in August 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15-17, Huntsworth Mews, London, NW1 6DD

      IIF 72
    • icon of address 15-17, Huntsworth Mews, London, NW1 6DD, United Kingdom

      IIF 73
  • Chadlington, Peter Selwyn, The Rt. Hon. Lord
    British company director born in August 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66-67, Newman Street, London, W1T 3EQ, England

      IIF 74
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 5 Giffard Court, Millbrook Close, Northampton, Northamptonshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2021-06-04 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2021-06-04 ~ now
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 33 Hill Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-04 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Manor Farm House, Lower Daggons Lane, Damerham, Hampshire, United Kingdom
    Dissolved Corporate (29 parents)
    Officer
    icon of calendar 2014-10-06 ~ dissolved
    IIF 62 - LLP Member → ME
  • 4
    icon of address Flat 10, 33 Hill Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    445 GBP2018-11-30
    Officer
    icon of calendar 2011-11-03 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 68 - Has significant influence or controlOE
  • 5
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 2013-03-22 ~ dissolved
    IIF 48 - Director → ME
    icon of calendar 2013-03-22 ~ dissolved
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 6
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    icon of calendar 2013-03-22 ~ dissolved
    IIF 49 - Director → ME
    icon of calendar 2013-03-22 ~ dissolved
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    REPAIRCREDIT LIMITED - 1999-04-28
    icon of address 5 Giffard Court, Millbrook Close, Northampton, Northamptonshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,133,332 GBP2024-03-31
    Officer
    icon of calendar 1999-02-23 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 52
  • 1
    INCEPTA GROUP PLC - 2007-01-23
    COMCORP - THE COMMUNICATION CORPORATION PLC - 1989-09-06
    COMMUNICATION CORPORATION OF LONDON PLC(THE) - 1986-05-29
    IG COMMUNICATIONS LIMITED - 2024-04-17
    MMI PLC - 1994-07-08
    WMGO GROUP PLC - 1995-08-22
    icon of address 8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-05-19 ~ 2015-04-07
    IIF 3 - Director → ME
  • 2
    SPRINGJOB LIMITED - 1990-08-02
    icon of address Head Office, East Knoyle, Wiltshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    36,578 GBP2020-03-31
    Officer
    icon of calendar 2000-09-28 ~ 2007-09-07
    IIF 26 - Director → ME
  • 3
    AONA
    - now
    ACTION ON ADDICTION - 2007-04-02
    icon of address Head Office, East Knoyle, Salisbury, Wiltshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-03-31
    Officer
    icon of calendar 1999-06-21 ~ 2007-04-02
    IIF 24 - Director → ME
  • 4
    icon of address 8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-05-20 ~ 2015-04-07
    IIF 4 - Director → ME
  • 5
    icon of address 8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-19 ~ 2015-04-07
    IIF 16 - Director → ME
  • 6
    GEOMED GLOBAL COMMUNICATIONS LIMITED - 1999-11-18
    icon of address 8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-20 ~ 2015-04-07
    IIF 12 - Director → ME
  • 7
    icon of address 364-366 Kensington High Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-12-07 ~ 2001-10-19
    IIF 27 - Director → ME
  • 8
    MARINESUMMER LIMITED - 2005-10-28
    icon of address Building A Riverside Way, Watchmoor Park, Camberley, Surrey, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2005-10-20 ~ 2011-01-14
    IIF 56 - Director → ME
  • 9
    CATALYST COMMUNICATIONS GROUP PLC - 2002-09-20
    HOLMES & MARCHANT GROUP PLC - 2001-02-14
    HUNTSWORTH PLC - 1999-09-03
    CATALYST COMMUNICATIONS GROUP PLC - 1999-06-29
    INSTANT STARTER ENGINEERING PLC - 1985-04-25
    icon of address 8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-08-30 ~ 2002-09-20
    IIF 39 - Director → ME
    icon of calendar 2014-05-19 ~ 2015-04-07
    IIF 1 - Director → ME
  • 10
    icon of address Philip Godfrey, Mill House Mill End, Chadlington, Chipping Norton, Oxfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    74,942 GBP2025-02-28
    Officer
    icon of calendar 2010-02-18 ~ 2017-11-20
    IIF 32 - Director → ME
  • 11
    SHELFCO (NO.155) LIMITED - 1987-12-29
    CITIGATE COMMUNICATIONS LIMITED - 1999-02-25
    icon of address 8th Floor Holborn Gate, 26 Southampton Buildings, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-08-06 ~ 2015-04-07
    IIF 57 - Director → ME
  • 12
    icon of address 15-17 Huntsworth Mews, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-08 ~ 2014-01-28
    IIF 44 - Director → ME
  • 13
    icon of address Cheltenham Ladies' College, Bayshill Rd, Cheltenham, Glos
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-11-24 ~ 2003-04-16
    IIF 40 - Director → ME
  • 14
    ELLENBOROUGH SERVICES LIMITED - 2003-05-08
    icon of address Cheltenham Ladies College, Bayshill Road, Cheltenham, Gloucestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-02-15 ~ 2003-04-16
    IIF 37 - Director → ME
  • 15
    icon of address Claridges Barn, Charlbury Road, Chipping Norton, England
    Active Corporate (4 parents)
    Equity (Company account)
    12,109 GBP2022-03-31
    Officer
    icon of calendar 2007-04-11 ~ 2018-01-02
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2018-01-02
    IIF 65 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 16
    D R HOLDINGS LIMITED - 1996-11-22
    BURGINHALL 856 LIMITED - 1996-02-13
    icon of address 8th Floor Holborn Gate, 26 Southampton Buildings, London, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2014-05-19 ~ 2015-04-07
    IIF 22 - Director → ME
  • 17
    icon of address 8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-19 ~ 2015-04-07
    IIF 19 - Director → ME
  • 18
    icon of address Ditchley Park, Enstone, Chipping Norton, Oxfordshire
    Active Corporate (13 parents)
    Officer
    icon of calendar 2011-07-09 ~ 2019-07-06
    IIF 55 - Director → ME
  • 19
    icon of address 66-67 Newman Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    863,177 GBP2021-12-31
    Officer
    icon of calendar 2018-12-20 ~ 2022-05-20
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2019-01-01 ~ 2022-05-20
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    icon of address 66-67 Newman Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2021-12-31
    Officer
    icon of calendar 2020-07-30 ~ 2022-05-20
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2020-07-30 ~ 2022-05-20
    IIF 66 - Has significant influence or control OE
  • 21
    TRIMEDIA LIMITED - 2010-01-13
    SHELLARD INVESTMENTS LIMITED - 1998-04-01
    HARRISON COWLEY LIMITED - 2007-01-02
    TRIMEDIA HARRISON COWLEY LIMITED - 2008-01-02
    icon of address 8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2015-04-07 ~ 2015-04-07
    IIF 34 - Director → ME
    icon of calendar 2014-10-24 ~ 2015-04-07
    IIF 73 - Director → ME
  • 22
    GRAYLING HOLDINGS LIMITED - 2004-04-07
    TRUSHELFCO (NO.3028) LIMITED - 2004-03-22
    icon of address 8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-05-04 ~ 2015-04-07
    IIF 43 - Director → ME
  • 23
    HALIFAX GROUP PLC - 2004-11-10
    VALUESOUTH LIMITED - 1999-03-01
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-03 ~ 2001-09-18
    IIF 50 - Director → ME
  • 24
    HASLIMANN TAYLOR BUCKINGHAM LIMITED - 1993-10-07
    HASLIMANN TAYLOR LIMITED - 1992-03-04
    QUILLRAIL LIMITED - 1987-11-09
    icon of address 8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-20 ~ 2015-04-07
    IIF 9 - Director → ME
  • 25
    DIPLEMA 498 LIMITED - 2001-01-17
    icon of address 8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-05-20 ~ 2015-04-07
    IIF 10 - Director → ME
  • 26
    icon of address 10 Hollywood Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    33,480 GBP2024-03-31
    Officer
    icon of calendar 2002-03-26 ~ 2025-05-14
    IIF 36 - Director → ME
  • 27
    HOLMES & MARCHANT MARKETING SERVICES LIMITED - 1996-06-01
    BLITZ DESIGN & ADVERTISING LIMITED - 1995-03-28
    BLITZ DESIGN & GRAPHICS LIMITED - 1994-07-14
    icon of address 8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-19 ~ 2015-04-07
    IIF 7 - Director → ME
  • 28
    HOLMES & MARCHANT ENSKAT LIMITED - 1995-07-03
    ENSKAT DESIGN LIMITED - 1991-05-01
    COLIN ENSKAT ASSOCIATES LIMITED - 1983-12-02
    icon of address 8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-20 ~ 2015-04-07
    IIF 8 - Director → ME
  • 29
    FINANCIAL STATEMENTS LIMITED - 1987-02-11
    icon of address 8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-19 ~ 2015-04-07
    IIF 6 - Director → ME
  • 30
    INCEPTA2 LIMITED - 2006-08-04
    INCEPTA DORMANT LIMITED - 2005-11-03
    CORPORATION LTD - 2005-03-30
    icon of address 8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-20 ~ 2015-04-07
    IIF 17 - Director → ME
  • 31
    HUNTSWORTH CHINA COMPANY LIMITED - 2008-12-17
    icon of address 8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2014-05-20 ~ 2015-04-07
    IIF 23 - Director → ME
  • 32
    INCEPTA HOLDINGS LIMITED - 2006-08-04
    LGM HOLDINGS LIMITED - 1997-10-17
    INCEPTA LIMITED - 1997-03-13
    WMG LIMITED - 1996-10-16
    W.M.G.O GROUP LIMITED - 1994-07-08
    WAM LIMITED - 1988-07-21
    RAPID 2717 LIMITED - 1987-03-23
    icon of address 8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-19 ~ 2015-04-07
    IIF 13 - Director → ME
  • 33
    INCEPTA UK - 2006-08-04
    icon of address 8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-20 ~ 2015-04-07
    IIF 2 - Director → ME
  • 34
    JKD COMMUNICATIONS LIMITED - 2005-10-28
    LEGISLATOR 1342 LIMITED - 1997-08-14
    icon of address 8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-20 ~ 2015-04-07
    IIF 21 - Director → ME
  • 35
    D V L SMITH LIMITED - 2005-11-01
    icon of address 8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-20 ~ 2015-04-07
    IIF 15 - Director → ME
  • 36
    B.C.G. PUBLICITY SERVICES LIMITED - 2002-11-13
    icon of address 8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-19 ~ 2015-04-07
    IIF 11 - Director → ME
    icon of calendar 2002-12-02 ~ 2010-06-09
    IIF 42 - Director → ME
  • 37
    HOLMES & MARCHANT GROUP LIMITED - 2001-03-30
    HOLMES & MARCHANT HEALTHCARE COMMUNICATIONS LIMITED - 2001-02-14
    HOLMES & MARCHANT COUNSELLOR LIMITED - 1999-10-01
    FRANK BIGGS (P.R.) LIMITED - 1993-10-26
    icon of address 8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-12-31 ~ 2004-04-30
    IIF 41 - Director → ME
    icon of calendar 2014-05-19 ~ 2015-04-07
    IIF 14 - Director → ME
  • 38
    TRUSHELFCO (NO.3050) LIMITED - 2004-06-23
    icon of address 8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2004-06-23 ~ 2015-04-07
    IIF 72 - Director → ME
  • 39
    TRUSHELFCO (NO.3181) LIMITED - 2005-11-30
    icon of address 8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2014-05-20 ~ 2015-04-07
    IIF 20 - Director → ME
  • 40
    INTERCEDE 264 LIMITED - 1985-07-08
    HOLMES & MARCHANT LIMITED - 2001-11-28
    PROMOTIONS BUSINESS LIMITED(THE) - 1986-12-17
    icon of address 8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Active Corporate (3 parents, 25 offsprings)
    Officer
    icon of calendar 2014-05-20 ~ 2015-04-07
    IIF 5 - Director → ME
  • 41
    HOLMES & MARCHANT GROUP PLC - 1999-09-03
    HUNTSWORTH PLC - 2020-05-06
    icon of address 8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Active Corporate (3 parents, 23 offsprings)
    Officer
    icon of calendar 2000-08-30 ~ 2015-04-07
    IIF 45 - Director → ME
  • 42
    ELMS HUNT INTERNATIONAL LTD. - 2001-05-08
    HOTCOURSES LTD - 2019-02-28
    icon of address First Floor Bedford House, 69-79 Fulham High Street, London
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -436,959 GBP2018-06-30
    Officer
    icon of calendar 2000-11-01 ~ 2004-11-25
    IIF 38 - Director → ME
  • 43
    GRAYSON PENDER WORDSWORTH & COMPANY LIMITED - 2007-11-30
    HUNTLINK LIMITED - 2004-10-05
    GPW + CO LTD - 2023-05-15
    icon of address 18 St. Swithins Lane, Second Floor, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    3,122,287 GBP2023-12-31
    Officer
    icon of calendar 2017-01-24 ~ 2022-05-20
    IIF 74 - Director → ME
  • 44
    LONDON AND PROVINCIAL ANTIQUE DEALERS ASSOCIATION LIMITED - 2003-12-24
    icon of address 535 Kings Road, London, England
    Active Corporate (15 parents)
    Equity (Company account)
    24,810 GBP2023-12-31
    Officer
    icon of calendar 2011-11-23 ~ 2017-06-01
    IIF 54 - Director → ME
  • 45
    THE OXFORD PHILOMUSICA TRUST - 2015-09-11
    icon of address 2 The Old Estate Yard, High Street, East Hendred, Wantage, England
    Active Corporate (17 parents, 1 offspring)
    Officer
    icon of calendar 2010-09-01 ~ 2011-12-01
    IIF 53 - Director → ME
  • 46
    POWER BY BRITISHVOLT LIMITED - 2020-07-22
    POWER BY BRITISHVOLT PLC - 2021-03-22
    icon of address 10th Floor 103 Colmore Row, Birmingham
    Liquidation Corporate (3 parents, 8 offsprings)
    Officer
    icon of calendar 2021-03-15 ~ 2023-10-18
    IIF 47 - Director → ME
  • 47
    icon of address 46 Floral Street, London, England
    Active Corporate (17 parents, 1 offspring)
    Officer
    icon of calendar 1996-11-19 ~ 1997-12-08
    IIF 33 - Director → ME
  • 48
    icon of address 2 Pulteney Road, Bath, Somerset, England
    Active Corporate (2 parents)
    Equity (Company account)
    393,103 GBP2024-03-31
    Officer
    icon of calendar 2018-09-20 ~ 2024-02-01
    IIF 46 - Director → ME
  • 49
    icon of address Conservative Party Foundation Limited, 4, Matthew Parker Street, London
    Active Corporate (10 parents)
    Equity (Company account)
    16,354,462 GBP2024-12-31
    Officer
    icon of calendar 2014-05-21 ~ 2022-05-21
    IIF 58 - Director → ME
  • 50
    SIMPLEPLUS LIMITED - 1998-06-11
    icon of address 8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-05-20 ~ 2015-04-07
    IIF 35 - Director → ME
  • 51
    FOUNDRY COMMUNICATIONS LIMITED - 1994-07-11
    icon of address 8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2014-05-20 ~ 2015-04-07
    IIF 18 - Director → ME
  • 52
    QUITOPTION LIMITED - 1998-10-01
    icon of address 37a Walbrook, London
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,501,904 GBP2024-11-30
    Officer
    icon of calendar 1999-09-15 ~ 2004-12-31
    IIF 25 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.