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

Mills, Christopher Harwood Bernard

    Related profiles found in government register
  • Mills, Christopher Harwood Bernard
    British born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • 3, Temple Quay, Temple Back East, Bristol, BS1 6DZ

      IIF 1
    • Ty Bevan House, Cleeve Drive, Llanishen, Cardiff, CF14 5GF, Wales

      IIF 2
    • 1, Bow Churchyard, London, EC4M 9DQ, England

      IIF 3 IIF 4
    • 1, Bow Churchyard, London, EC4M 9DQ, United Kingdom

      IIF 5
    • 10, Cliveden Place, London, SW1W 8LA

      IIF 6 IIF 7 IIF 8
    • 2, Leman Street, London, E1W 9US, United Kingdom

      IIF 13
    • 30, Coleman Street, London, EC2R 5AL, England

      IIF 14
    • 3rd Floor, 114a Cromwell Road, London, SW7 4AG, United Kingdom

      IIF 15
    • 6, Lloyd's Avenue, London, EC3N 3AX, United Kingdom

      IIF 16
    • 6, Stratton Street, London, W1J 8LD

      IIF 17
    • 6, Stratton Street, London, W1J 8LD, England

      IIF 18
    • 6, Stratton Street, London, W1J 8LD, United Kingdom

      IIF 19 IIF 20
    • 6, Stratton Street, Mayfair, London, W1J 8LD

      IIF 21 IIF 22 IIF 23
    • 6, Stratton Street, Mayfair, London, W1J 8LD, England

      IIF 25 IIF 26
    • 6 Stratton Street, Mayfair, London, W1J 8LD, United Kingdom

      IIF 27 IIF 28 IIF 29
    • The Bindery, 5th Floor, 51-53 Hatton Garden, London, EC1N 8HN, United Kingdom

      IIF 30
    • Floor 3, 1 St. Ann Street, Manchester, M2 7LR

      IIF 31
    • Frenkel House, 15 Carolina Way, Salford, Manchester, M50 2ZY, United Kingdom

      IIF 32
    • 1 Orchard Place, Nottingham Business Park, Nottingham, Notts, NG8 6PX

      IIF 33
    • Avon House, 19 Stanwell Road, Penarth, Cardiff, CF64 2EZ

      IIF 34
    • 6, Europa Court, Sheffield Business Park, Sheffield, S9 1XE, United Kingdom

      IIF 35
  • Mills, Christopher Harwood Bernard
    British banker born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • 10, Cliveden Place, London, SW1W 8LA

      IIF 36
  • Mills, Christopher Harwood Bernard
    British business executive born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • 6, Stratton Street, Mayfair, London, W1J 8LD, United Kingdom

      IIF 37
  • Mills, Christopher Harwood Bernard
    British ceo born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • Harwood Capital Management Limited, 6 Stratton Street, London, W1J 8LD, England

      IIF 38
  • Mills, Christopher Harwood Bernard
    British ceo jo hambro born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • 10, Cliveden Place, London, SW1W 8LA

      IIF 39
  • Mills, Christopher Harwood Bernard
    British chief executive officer born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • 100 Barbirolli Square, Manchester, M2 3AB

      IIF 40
    • Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD

      IIF 41
  • Mills, Christopher Harwood Bernard
    British chief inv officer born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • 16, Great Queen Street, Covent Garden, London, WC2B 5AH, England

      IIF 42
  • Mills, Christopher Harwood Bernard
    British chief invest officer born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • Blackbrook House, Ashbourne Road Blackbrook, Belper, Derbyshire, DE56 2DB

      IIF 43
    • 10, Cliveden Place, London, SW1W 8LA

      IIF 44
  • Mills, Christopher Harwood Bernard
    British chief investment officer born in November 1952

    Resident in England

    Registered addresses and corresponding companies
  • Mills, Christopher Harwood Bernard
    British cio born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • 10, Cliveden Place, London, SW1W 8LA

      IIF 64
  • Mills, Christopher Harwood Bernard
    British company director born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • 52, Royce Close, West Portway, Andover, Hampshire, SP10 3TS

      IIF 65
    • Crossways Point 15, Victory Way, Crossways Business Park, Dartford, Kent, DA2 6DT, England

      IIF 66
    • Sentinel House, Harvest Crescent, Ancells Business Park, Fleet, Hampshire, GU51 2UZ, England

      IIF 67
    • 10, Cliveden Place, London, SW1W 8LA

      IIF 68 IIF 69 IIF 70
    • C/o Harwood Estate Limited, 6 Stratton Streen, Mayfair, London, W1J 8LD, United Kingdom

      IIF 76
    • 4 Rudgate Court, Walton, Wetherby, West Yorkshire, LS23 7BF

      IIF 77
  • Mills, Christopher Harwood Bernard
    British director born in November 1952

    Resident in England

    Registered addresses and corresponding companies
  • Mills, Christopher Harwood Bernard
    British director/investment banker born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • 10 Cliveden Road, London, SW1W 8LA

      IIF 119
  • Mills, Christopher Harwood Bernard
    British financier born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • 10, Cliveden Place, London, SW1W 8LA

      IIF 120
    • 10, Cliveden Place, London, SW1W 8LA, Great Britain

      IIF 121
  • Mills, Christopher Harwood Bernard
    British fund manager born in November 1952

    Resident in England

    Registered addresses and corresponding companies
  • Mills, Christopher Harwood Bernard
    British investment adviser born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • 10, Cliveden Place, London, SW1W 8LA

      IIF 124
  • Mills, Christopher Harwood Bernard
    British investment banker born in November 1952

    Resident in England

    Registered addresses and corresponding companies
  • Mills, Christopher Harwood Bernard
    British investment manager born in November 1952

    Resident in England

    Registered addresses and corresponding companies
  • Mills, Christopher Harwood Bernard
    British non executive director born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • Quantum House, Hobson Industrial Estate, Burnopfield, County Durham, NE16 6EA

      IIF 167
  • Mills, Christopher Harwood Bernard
    British none born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • 12, Gough Square, London, England, EC4A 3DW, United Kingdom

      IIF 168
  • Mills, Christopher Harwood Bernard
    born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • 10 Cliveden Place, London, , SW1W 8LA,

      IIF 169
    • 6, Stratton Street, Mayfair, London, W1J 8LD

      IIF 170
  • Mills, Christopher Harwood Bernard
    British company director born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Stratton Street, Mayfair, London, W1J 8LD, United Kingdom

      IIF 171
  • Mr Christopher Harwood Bernard Mills
    British born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • Ty Bevan House, Cleeve Drive, Llanishen, Cardiff, CF14 5GF, Wales

      IIF 172
    • 6, Lloyd's Avenue, London, EC3N 3AX, United Kingdom

      IIF 173
    • 6, Stratton Street, London, W1J 8LD, England

      IIF 174
    • 6, Stratton Street, Mayfair, London, W1J 8LD

      IIF 175
    • Avon House, 19 Stanwell Road, Penarth, Cardiff, CF64 2EZ

      IIF 176
  • Mills, Christopher Harwood Bernard
    British investment banker

    Registered addresses and corresponding companies
    • 10, Cliveden Place, London, SW1W 8LA

      IIF 177
  • Mr Christopher Harwood Bernard Mills
    British born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Worlds End Studios, 132-134 Lots Road, London, SW10 0RJ, England

      IIF 178
child relation
Offspring entities and appointments
Active 63
  • 1
    DARBY GROUP LIMITED - 2017-10-25
    Ground Floor Ryder Court, 14 Ryder Street, London
    Active Corporate (2 parents)
    Officer
    2007-11-27 ~ now
    IIF 80 - Director → ME
  • 2
    6 Stratton Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2021-06-17 ~ now
    IIF 25 - Director → ME
  • 3
    6 Stratton Street, Mayfair, London
    Dissolved Corporate (2 parents)
    Officer
    2009-12-15 ~ dissolved
    IIF 155 - Director → ME
  • 4
    Quandrant House Floor 6, 4 Thomas More Square, London
    Active Corporate (6 parents)
    Equity (Company account)
    6,700,000 GBP2024-06-30
    Officer
    2007-12-10 ~ now
    IIF 6 - Director → ME
  • 5
    SAPIENT THERAPEUTICS LTD - 2024-06-04
    6 Stratton Street, Mayfair, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,290,105 GBP2024-12-31
    Officer
    2025-06-19 ~ now
    IIF 26 - Director → ME
  • 6
    BALTIMORE PLC - 2006-07-25
    BALTIMORE TECHNOLOGIES PLC - 2005-04-15
    Related registration: 01467493
    ZERGO HOLDINGS PLC - 1999-05-14
    ZERGO LIMITED - 1993-09-10
    Related registration: 01467493
    ZEDSERVE LIMITED - 1992-07-27
    150 Aldersgate Street, London
    Dissolved Corporate (2 parents)
    Officer
    2006-07-28 ~ dissolved
    IIF 140 - Director → ME
  • 7
    HENPAIL LIMITED - 1999-07-13
    6 Stratton Street, Mayfair, London
    Dissolved Corporate (2 parents)
    Officer
    2011-08-21 ~ dissolved
    IIF 109 - Director → ME
  • 8
    BALTIMORE TECHNOLOGIES (UK) LIMITED
    - now
    Other registered number: 02643615
    BALTIMORE TECHNOLOGY LIMITED - 1999-06-09
    ZERGO LIMITED - 1999-02-22
    Related registration: 02643615
    DATA INNOVATION LIMITED - 1993-09-10
    Related registration: 02842550
    BLONDECOURT LIMITED - 1980-12-31
    6 Stratton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-08-21 ~ dissolved
    IIF 103 - Director → ME
  • 9
    BIGBLU BROADBAND PLC
    - now
    Other registered number: 11166036
    SATELLITE SOLUTIONS WORLDWIDE GROUP PLC - 2018-05-23
    CLEEVE CAPITAL PLC - 2015-05-08
    CLEEVE CAPITAL LIMITED - 2014-11-20
    C/o Arch Law Floor 2, 8 Bishopsgate, London, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Officer
    2018-05-23 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2025-09-04 ~ now
    IIF 174 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    3rd Floor 114a Cromwell Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    2,277,412 GBP2024-12-31
    Officer
    2024-12-09 ~ now
    IIF 15 - Director → ME
  • 11
    NEWSPLAYER GROUP PLC - 2004-05-24
    NEW NAME NEEDED PLC - 2000-04-05
    Quadrant House Floor 6 4, Thomas More Square, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    2007-06-01 ~ now
    IIF 12 - Director → ME
  • 12
    Quadrant House Floor 6, 4 Thomas More Square, London
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    22,609,892 GBP2024-06-30
    Officer
    2008-11-26 ~ now
    IIF 9 - Director → ME
  • 13
    INGLEBY (1715) LIMITED - 2006-11-21
    6 Stratton Street, Mayfair, London
    Dissolved Corporate (5 parents)
    Officer
    2011-10-26 ~ dissolved
    IIF 105 - Director → ME
  • 14
    MONTAGU BOSTON FINANCE LIMITED - 1984-04-19
    REVERSING LIMITED - 1982-05-06
    6 Stratton Street, London
    Active Corporate (3 parents)
    Officer
    ~ now
    IIF 19 - Director → ME
  • 15
    COVENTBRIDGE GROUP LIMITED
    - now
    Other registered number: 10012863
    BDB NEWCO LIMITED - 2016-03-03
    Related registration: 10012863
    1 Bow Churchyard, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2016-03-04 ~ now
    IIF 5 - Director → ME
  • 16
    CROSS BORDER PUBLISHING LIMITED - 1999-08-25
    C/o Ir Media Group Limited, 6 Lloyds Avenue, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    75,000 GBP2021-12-31
    Officer
    1999-03-12 ~ dissolved
    IIF 42 - Director → ME
  • 17
    INTERCEDE 2191 LIMITED - 2007-07-11
    Related registration: 06239666
    Suite 3 Shenley Pavilions Chalkdell Drive, Shenley Wood, Milton Keynes, Bucks
    Dissolved Corporate (2 parents)
    Officer
    2008-05-14 ~ dissolved
    IIF 62 - Director → ME
  • 18
    INTERCEDE 2190 LIMITED - 2007-07-11
    Related registration: 06239036
    Suite 3 Shenley Pavilions Chalkdell Drive, Shenley Wood, Milton Keynes, Bucks
    Dissolved Corporate (2 parents)
    Officer
    2007-07-11 ~ dissolved
    IIF 63 - Director → ME
  • 19
    Puttenham Place Farm, Elm Road, Penn, Bucks
    Dissolved Corporate (2 parents)
    Officer
    ~ dissolved
    IIF 70 - Director → ME
  • 20
    DENSA LTD
    - now
    BIONOSTICS LTD - 2007-02-05
    Related registration: 00531142
    DENSA LIMITED - 2006-03-17
    Hammonds (ref : Sdw), Rutland, House, 148 Edmund Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2008-07-14 ~ dissolved
    IIF 51 - Director → ME
  • 21
    EKF DIAGNOSTICS HOLDINGS PLC
    - now
    Other registered number: 04260136
    INTERNATIONAL BRAND LICENSING PLC - 2010-07-06
    Related registration: 04260136
    EAGLECRAFT LIMITED - 2002-04-23
    Avon House, 19 Stanwell Road, Penarth, Cardiff
    Active Corporate (7 parents, 4 offsprings)
    Officer
    2016-04-08 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2016-07-21 ~ now
    IIF 176 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    ELEMENTIS PLC
    - now
    Other registered numbers: 00097878, 01708894
    ELEMENTIS (1998) PLC - 1998-02-23
    POLMARKET PLC - 1997-12-17
    SWEEPACTION PLC - 1997-05-13
    The Bindery, 5th Floor, 51-53 Hatton Garden, London, United Kingdom
    Active Corporate (10 parents, 3 offsprings)
    Officer
    2025-01-01 ~ now
    IIF 30 - Director → ME
  • 23
    FERRARIS MEDICAL LIMITED - 1997-11-18
    COASTALBRONZE LIMITED - 1983-08-02
    1 Woodborough Road, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    2008-07-14 ~ dissolved
    IIF 56 - Director → ME
  • 24
    1 Woodborough Road, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    2008-07-14 ~ dissolved
    IIF 45 - Director → ME
  • 25
    FORWARD LINK PLC - 2004-07-26
    FORWARD LINK LIMITED - 2004-01-29
    WC CO (4) LIMITED - 2003-07-08
    Frenkel House 15 Carolina Way, Salford, Manchester, United Kingdom
    Active Corporate (6 parents, 17 offsprings)
    Officer
    2020-05-20 ~ now
    IIF 32 - Director → ME
  • 26
    BUILDPEARL LIMITED - 2001-04-03
    C/o United Industries Plc, Unit A Beech Industrial Estate, Bacup, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2001-01-23 ~ dissolved
    IIF 89 - Director → ME
  • 27
    GROWTH INVESTMENT MANAGEMENT LIMITED - 1993-02-12
    EVESWISE LIMITED - 1984-05-08
    6 Stratton Street, Mayfair, London
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    17,095,983 GBP2020-03-31
    Officer
    ~ now
    IIF 23 - Director → ME
  • 28
    Ground Floor, Ryder Court, 14 Ryder Street, London
    Dissolved Corporate (2 parents)
    Officer
    2010-11-16 ~ dissolved
    IIF 61 - Director → ME
  • 29
    BROOMCO (2714) LIMITED - 2001-11-19
    6 Stratton Street, Mayfair, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    2007-01-24 ~ now
    IIF 11 - Director → ME
  • 30
    DANCASTLE PROPERTIES LIMITED - 1997-06-26
    TRENPORT PROPERTIES LIMITED - 1994-08-08
    JADEHALF LIMITED - 1988-11-17
    Ground Floor, Ryder Court, 14 Ryder Street, London
    Dissolved Corporate (2 parents)
    Officer
    2007-02-28 ~ dissolved
    IIF 123 - Director → ME
  • 31
    SOUTHEND PROPERTY HOLDINGS PLC - 1996-09-19
    SOUTHEND STADIUM PUBLIC LIMITED COMPANY - 1988-02-01
    Ground Floor, Ryder Court, 14 Ryder Street, London
    Dissolved Corporate (2 parents)
    Officer
    2007-01-24 ~ dissolved
    IIF 46 - Director → ME
  • 32
    1 ORCHARD PLACE (FREEHOLD) LIMITED - 2022-12-06
    6 Stratton Street, Mayfair, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2020-10-07 ~ now
    IIF 27 - Director → ME
  • 33
    HACKREMCO (NO. 2609) LIMITED - 2011-09-01
    Related registrations: 11401292, 05879135, 05879148... (more)
    6 Stratton Street, Mayfair, London
    Active Corporate (11 parents, 13 offsprings)
    Officer
    2011-10-26 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 175 - Right to appoint or remove directorsOE
    IIF 175 - Ownership of voting rights - More than 50% but less than 75%OE
  • 34
    6 Stratton Street, Mayfair, London
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2013-01-22 ~ now
    IIF 28 - Director → ME
  • 35
    J O HAMBRO CAPITAL MANAGEMENT GROUP LIMITED - 2011-10-24
    J O HAMBRO CAPITAL MANAGEMENT (HOLDINGS) LIMITED - 2001-08-13
    Related registration: 07667922
    CHARCO 734 LIMITED - 1998-09-22
    Related registration: 03628147
    6 Stratton Street, Mayfair, London
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    88,222,686 GBP2020-03-31
    Officer
    1998-10-01 ~ now
    IIF 24 - Director → ME
  • 36
    6 Stratton Street, London
    Dissolved Corporate (5 parents)
    Officer
    2014-02-27 ~ dissolved
    IIF 58 - Director → ME
  • 37
    HARWOOD COYPU LIMITED - 2020-04-21
    6 Stratton Street, London, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    171,193 GBP2020-03-31
    Officer
    2019-08-14 ~ now
    IIF 18 - Director → ME
  • 38
    6 Stratton Street, Mayfair, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-08-16 ~ dissolved
    IIF 37 - Director → ME
  • 39
    RYDER COURT PROPERTIES LIMITED - 2011-12-14
    MEAUJO (745) LIMITED - 2010-01-29
    Related registrations: 04251423, 03960278
    6 Stratton Street, Mayfair, London
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    -872,797 GBP2020-03-31
    Officer
    2011-12-13 ~ now
    IIF 21 - Director → ME
  • 40
    IMRY-HIGHRIX DEVELOPMENTS LIMITED - 1989-12-20
    Ground Floor, Ryder Court, 14 Ryder Street, London
    Dissolved Corporate (2 parents)
    Officer
    2010-11-16 ~ dissolved
    IIF 59 - Director → ME
  • 41
    IR MEDIA GROUP LIMITED
    - now
    Other registered number: 09437723
    CROSS BORDER LIMITED - 2015-07-01
    Related registration: 09437723
    CROSS-BORDER PUBLISHING LIMITED - 2005-12-13
    CROSS-BORDER PUBLISHING (HOLDINGS) LIMITED - 1999-08-25
    6 Lloyd's Avenue, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    298,700 GBP2024-03-31
    Officer
    1999-03-12 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2018-07-12 ~ now
    IIF 173 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 173 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    JAGUAR HOLDINGS LTD - 2016-08-02
    BDBCO NO.859 LIMITED - 2016-07-28
    1 Bow Churchyard, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2016-02-08 ~ now
    IIF 3 - Director → ME
  • 43
    JARVIS PORTER LIMITED - 1990-10-22
    Darby House, Sunningdale Road, Scunthorpe, North Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    2006-06-15 ~ dissolved
    IIF 85 - Director → ME
  • 44
    Pricewaterhousecoopers, Benson House, 33 Wellington Street, Leeds
    Active Corporate (3 parents)
    Officer
    2002-01-25 ~ now
    IIF 128 - Director → ME
  • 45
    JOURNEY GROUP LIMITED
    - now
    Other registered numbers: 06200189, 04396776
    JOURNEY GROUP PLC - 2017-02-06
    Related registrations: 06200189, 04396776
    WATERMARK GROUP PLC - 2008-07-30
    TELECARD HOLDINGS PLC - 1989-01-30
    HYPERTEL PLC - 1985-10-23
    WORCORP PUBLIC LIMITED COMPANY - 1985-09-20
    1 Bow Churchyard, London, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    2015-01-05 ~ now
    IIF 4 - Director → ME
  • 46
    First Floor, Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (6 parents)
    Officer
    2013-03-19 ~ dissolved
    IIF 108 - Director → ME
  • 47
    6 Europa Court, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (8 parents, 12 offsprings)
    Officer
    2014-12-19 ~ now
    IIF 35 - Director → ME
  • 48
    DWSCO 2642 LIMITED - 2005-12-15
    Ground Floor, Ryder Court, 14 Ryder Street, London
    Dissolved Corporate (2 parents)
    Officer
    2007-01-24 ~ dissolved
    IIF 54 - Director → ME
  • 49
    NORTH ATLANTIC SERVICES LIMITED - 2021-12-15
    6 Stratton Street, Mayfair, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    3,982,706 GBP2024-03-31
    Officer
    2021-12-14 ~ now
    IIF 29 - Director → ME
  • 50
    CONSOLIDATED VENTURE TRUST PLC - 1993-05-18
    MONTAGU BOSTON INVESTMENT TRUST PLC - 1984-03-20
    6 Stratton Street, London
    Active Corporate (8 parents, 5 offsprings)
    Officer
    ~ now
    IIF 17 - Director → ME
  • 51
    RENALYTIX AI PLC - 2021-06-23
    2 Leman Street, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    2018-03-15 ~ now
    IIF 13 - Director → ME
  • 52
    1 Woodborough Road, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    2008-07-14 ~ dissolved
    IIF 53 - Director → ME
  • 53
    RGS(1) PLC - 2009-05-28
    STEEL SUPPORT SYSTEMS PLC - 1996-10-23
    SERVICES SUPPORTS LIMITED - 1985-07-31
    RAKECREST LIMITED - 1984-03-20
    Hammonds (ref : Sdw), Rutland, House, 148 Edmund Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2008-07-14 ~ dissolved
    IIF 52 - Director → ME
  • 54
    UNIRAX LIMITED - 1996-10-24
    1 Woodborough Road, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    2008-07-14 ~ dissolved
    IIF 47 - Director → ME
  • 55
    RIVER GLOBAL PLC
    - now
    Other registered numbers: OC448800, 10062241
    ASSETCO PLC - 2025-03-06
    Related registrations: 06112628, 04328629, 02765920
    ASFARE GROUP PLC - 2007-03-29
    Related registration: 04840869
    ASFARE NO.1 PLC - 2003-12-02
    Related registrations: 04840869, 01336562
    30 Coleman Street, London, England
    Active Corporate (8 parents, 8 offsprings)
    Officer
    2011-03-23 ~ now
    IIF 14 - Director → ME
  • 56
    30 Finsbury Square, London
    Dissolved Corporate (6 parents)
    Officer
    1996-04-24 ~ dissolved
    IIF 125 - Director → ME
  • 57
    SOURCEBIO INTERNATIONAL LIMITED
    - now
    Other registered number: 12667774
    SOURCEBIO INTERNATIONAL PLC - 2023-01-18
    Related registration: 12667774
    SOURCEBIO INTERNATIONAL LIMITED - 2020-10-21
    Related registration: 12667774
    SHERWOOD HOLDINGS LIMITED - 2020-10-21
    1 Orchard Place, Nottingham Business Park, Nottingham, Notts
    Active Corporate (7 parents, 1 offspring)
    Officer
    2016-07-13 ~ now
    IIF 33 - Director → ME
  • 58
    50 Broadway, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-07-12 ~ dissolved
    IIF 153 - Director → ME
  • 59
    Ground Floor, Ryder Court, 14 Ryder Street, London
    Dissolved Corporate (2 parents)
    Officer
    2010-11-16 ~ dissolved
    IIF 60 - Director → ME
  • 60
    TRADEWISE GROUP OF COMPANIES LIMITED
    - now
    Other registered number: 03731887
    FOOTCO 1 LIMITED - 2014-01-06
    Related registration: 03731887
    Opus Restructuring Llp, 1 Radian Court Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2017-12-21 ~ dissolved
    IIF 171 - Director → ME
  • 61
    First Floor, Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (6 parents)
    Officer
    2013-10-09 ~ dissolved
    IIF 76 - Director → ME
  • 62
    Worlds End Studios, 132-134 Lots Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    94,873 GBP2024-12-31
    Person with significant control
    2018-10-08 ~ now
    IIF 178 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 178 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 63
    Silbury Court 420 Silbury Boulevard, Central Milton Keynes
    Dissolved Corporate (7 parents)
    Officer
    2009-04-06 ~ dissolved
    IIF 116 - Director → ME
Ceased 106

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.