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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Kumar, Christian

    Related profiles found in government register
  • Kumar, Christian
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 3, Earls Home, Kempston, MK42 8PG, United Kingdom

      IIF 1
    • The Pinnacle, 170 Midsummer Blvd, Milton Keynes, MK9 1BP, England

      IIF 2
    • Platform 11-20, Devon Place, Newport, NP20 4NW, United Kingdom

      IIF 3
  • Kumar, Christian
    British director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 1BP, United Kingdom

      IIF 4
  • Kumar, Christian
    born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • C/o Capital Kinetics Llp, 499 Silbury Blvd, Milton Keynes, MK9 2AH, United Kingdom

      IIF 5
    • The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP, United Kingdom

      IIF 6
  • Kumar, Christian
    born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 3, Earls Holmes, Kempston, Milton Keynes, MK42 8PG, England

      IIF 7
  • Kumar, Christian
    born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Earls Holme, Kempston, Bedford, MK42 8PG, United Kingdom

      IIF 8
  • Kumar, Christian
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, Maidenplain Place, Aberuthven, Auchterarder, PH3 1EL, Scotland

      IIF 9
    • 3, Earls Holme, Kempston, Bedford, Bedfordshire, MK42 8PG, United Kingdom

      IIF 10 IIF 11
    • 3, Earls Holme, Kempston, Bedford, MK42 8PG, England

      IIF 12 IIF 13
    • Monmouthshire Med Tech Centre 1, Innovation House, Newport Road, Magor, Caldicot, Gwent, NP26 3DG, United Kingdom

      IIF 14
    • C/o Lee Wakemans, 8 Neptune Court, Vanguard Way, Cardiff, CF24 5PJ, United Kingdom

      IIF 15
    • C/o Capital Kinetics Llp, Nofolk House East, 499 Silbury Boulevard, Milton Keymes, MK9 2AH, United Kingdom

      IIF 16
    • 170, The Pinnacle, Midsummer Boulevard, Milton Keynes, MK9 1BP, United Kingdom

      IIF 17
    • C/o Pantons, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP, United Kingdom

      IIF 18 IIF 19
    • The Pinacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP, England

      IIF 20 IIF 21 IIF 22
    • The Pinnacle, 170 Midsummer Blvd, Milton Keynes, MK9 1BP, United Kingdom

      IIF 23
    • The Pinnacle, 170 Midsummer Blvd, Milton Keynes Mk9 1bp, Uk, Milton Keynes, MK9 1BP, United Kingdom

      IIF 24
    • The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 1BP, United Kingdom

      IIF 25 IIF 26 IIF 27
    • The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP, England

      IIF 32 IIF 33
    • The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP, United Kingdom

      IIF 34
  • Kumar, Christian
    British director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Assembly Sqaure, Britannia Quay, Cardiff, CF10 4PL, Wales

      IIF 35
  • Kumar, Christian
    United Kingdom born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • C/o Stadden Forbes Wealth Management Limited, 12 -18 Grosvenor Gardens, London, SW1W 0DH, England

      IIF 36
  • Mr Christian Kumar
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 3, Earls Home, Kempston, MK42 8PG, United Kingdom

      IIF 37
    • 499, Silbury Blvd, Milton Keynes, MK9 2AH, United Kingdom

      IIF 38
    • C/o Capital Kinetics Llp, Norfolk House East, Milton Keynes, MK9 2AH, United Kingdom

      IIF 39
    • The Pinnacle, 170 Midummer Boulevard, Milton Keynes, Buckinghamshore, MK9 1BP, United Kingdom

      IIF 40
    • Platform 11-20, Devon Place, Newport, NP20 4NW, United Kingdom

      IIF 41
  • Ms Anita Kumar
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 1BP

      IIF 42
  • Kumar, Christian

    Registered addresses and corresponding companies
    • The Pinnacle, 170 Midsummer Blvd, Milton Keynes Mk9 1bp, Uk, Milton Keynes, MK9 1BP, United Kingdom

      IIF 43
  • Kumar, Anita Christian
    born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Earls Holme, Kempston, Milton Keynes, MK42 8PG, England

      IIF 44
  • Kumar, Anita Christian
    Uk born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Capital Kinetics Llp, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA, United Kingdom

      IIF 45
  • Kumar, Anita Christian
    Uk director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Earls Holme, Kempston, Bedford, MK42 8PG, United Kingdom

      IIF 46
    • 3, Earls Holme, Kempston, Milton Keynes, MK42 8PG, England

      IIF 47
    • Exchange House, 494 Midsummer Blvd, Milton Keynes, Buckinghamshire, MK9 2EA, England

      IIF 48
  • Kumar, Anita Christian
    Uk marketing manager born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Earls Holme, Kempston, Bedfordshire, MK42 8PG

      IIF 49
  • Kumar, Christian
    United Kingdom director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Elder House, 550 Suite 005, Elder Gate, Milton Keynes, MK9 1LR, United Kingdom

      IIF 50
  • Mr Christian Kumar
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Earls Holme, Bedford, MK42 8PG, England

      IIF 51
    • 3, Earls Holme, Bedford, MK42 8PG, United Kingdom

      IIF 52
    • 3, Earls Holme, Kempston, Bedford, MK42 8PG, England

      IIF 53
    • Monmouthshire Med Tech Centre 1, Innovation House, Newport Road, Caldicot, NP26 3DG, United Kingdom

      IIF 54
    • 3, Assembly Sqaure, Britannia Quay, Cardiff, CF10 4PL, Wales

      IIF 55
    • C/o Lee Wakemans, 8 Neptune Court, Cardiff, CF24 5PJ, United Kingdom

      IIF 56
    • C/o Capital Kinetics Llp, Nofolk House East, 499 Silbury Boulevard, Milton Keymes, MK9 2AH, United Kingdom

      IIF 57
    • 170, The Pinnacle, Midsummer Boulevard, Milton Keynes, MK9 1BP, United Kingdom

      IIF 58
    • C/o Pantons, The Pinnacle, Milton Keynes, MK9 1BP, United Kingdom

      IIF 59 IIF 60
    • The Pinacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP, England

      IIF 61 IIF 62 IIF 63
    • The Pinnacle, 170 Midsummer Blvd, Milton Keynes, MK9 1BP, United Kingdom

      IIF 64
    • The Pinnacle, 170 Midsummer Blvd, Milton Keynes Mk9 1bp, Uk, Milton Keynes, MK9 1BP, United Kingdom

      IIF 65
    • The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 1BP, United Kingdom

      IIF 66
    • The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP, England

      IIF 67 IIF 68
    • The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP, United Kingdom

      IIF 69 IIF 70 IIF 71
child relation
Offspring entities and appointments 40
  • 1
    ALEXANDER HOUSE FINANCIAL SERVICES LIMITED
    08350734 09057697... (more)
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (16 parents)
    Officer
    2013-01-08 ~ 2013-01-08
    IIF 48 - Director → ME
  • 2
    ATHENA INFONOMICS LIMITED
    12682056
    12 Northfields Prospect, Putney Bridge Road, London, England
    Active Corporate (5 parents)
    Officer
    2020-06-19 ~ 2022-07-12
    IIF 30 - Director → ME
    Person with significant control
    2020-06-19 ~ 2022-09-01
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of shares – 75% or more OE
  • 3
    AUTOBOND CARS LIMITED
    - now 07584827
    AUTOMOTIVE CAPITAL LIMITED
    - 2018-05-12 07584827
    The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    2018-04-27 ~ dissolved
    IIF 4 - Director → ME
    2011-12-16 ~ 2018-04-28
    IIF 46 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – 75% or more OE
  • 4
    AUTOMOTIVE CAPITAL MANAGEMENT LIMITED
    10365839
    The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2020-10-01 ~ 2020-10-01
    IIF 29 - Director → ME
  • 5
    BESPOKE ENTERPRISES UK LTD
    - now 06666858
    BESPOKE CAR HIRE UK LTD - 2009-03-26
    Capital Kinetics Llp, Norfolk House East, 499 Silbury Blvd, Milton Keynes, England
    Dissolved Corporate (6 parents)
    Officer
    2016-10-21 ~ dissolved
    IIF 12 - Director → ME
  • 6
    BESPOKE VEHICLE MANAGEMENT LTD
    07327578
    Capital Kinetics Llp, C/o Capital Kinetics Llp Nofolk House East, 499 Silbury Boulevard, Milton Keymes, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2016-10-01 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-07-27 ~ dissolved
    IIF 57 - Ownership of shares – 75% or more OE
  • 7
    CAPITAL KINETICS LIMITED
    11004212 OC363263
    Unit 239, Icentre Howard Way, Interchange Park, Newport Pagnell, England
    Active Corporate (1 parent, 3 offsprings)
    Officer
    2017-10-10 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2017-10-10 ~ now
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 8
    CAPITAL KINETICS LLP
    OC363263 11004212
    8a Cranbrook Road, Ilford, Essex
    Dissolved Corporate (4 parents, 10 offsprings)
    Officer
    2011-03-30 ~ 2011-12-15
    IIF 7 - LLP Designated Member → ME
    2011-03-30 ~ dissolved
    IIF 44 - LLP Designated Member → ME
  • 9
    CARE DOSE LIMITED
    12693119
    The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-06-23 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2020-06-23 ~ now
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of voting rights - 75% or more OE
  • 10
    CASK INVESTMENT MANAGEMENT LLP
    OC421464
    The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-03-14 ~ dissolved
    IIF 8 - LLP Designated Member → ME
    Person with significant control
    2018-03-14 ~ dissolved
    IIF 52 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    CODI HEALTH LIMITED
    11314622
    3 Assembly Sqaure, Britannia Quay, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    2018-04-17 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2018-04-17 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    CONSORTIA PARTNERS LLP
    OC414136
    The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-10-12 ~ dissolved
    IIF 6 - LLP Designated Member → ME
    Person with significant control
    2016-10-12 ~ dissolved
    IIF 39 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    CTRL ROBOTICS LIMITED
    14925779
    The Pinnacle, 170 Midsummer Blvd, Milton Keynes, England
    Dissolved Corporate (4 parents)
    Officer
    2023-10-18 ~ 2025-04-30
    IIF 2 - Director → ME
  • 14
    CUSP IOT LIMITED
    11166313
    C/o Lee Wakemans 8 Neptune Court, Vanguard Way, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-01-23 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2018-01-23 ~ dissolved
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    EAST 6TH CAPITAL LIMITED
    16783063
    The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    2025-10-14 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2025-10-14 ~ now
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of voting rights - 75% or more OE
  • 16
    GOL TRAVELS UK LIMITED
    16101282
    The Pinacle, 170 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    2024-11-26 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2024-11-26 ~ now
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
  • 17
    GROSSER LIMITED
    09761717
    Studio I1c Witan Studios, Witan Gate, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2016-10-01 ~ 2020-04-30
    IIF 31 - Director → ME
    Person with significant control
    2016-09-03 ~ 2020-04-30
    IIF 53 - Has significant influence or control OE
  • 18
    INSUVIA GUARD LIMITED
    16794854
    The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    2025-10-20 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2025-10-20 ~ now
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of shares – 75% or more OE
  • 19
    INTERBANC LIMITED
    05641067
    C/o Lithgow Nelson & Co., Moor, Hall, Sandhawes Hill, East Grinstead, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    2008-01-01 ~ dissolved
    IIF 10 - Director → ME
    2005-11-30 ~ dissolved
    IIF 49 - Director → ME
  • 20
    KINETIC CONSTRUCTION LIMITED
    - now 10423124
    CASK MANAGEMENT LIMITED
    - 2019-04-03 10423124
    The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2016-10-12 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-10-12 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    KINETIC TECHNOLOGY LLP
    - now OC413608
    KINETIC ENERGY LLP
    - 2019-02-12 OC413608
    The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-09-08 ~ dissolved
    IIF 5 - LLP Designated Member → ME
    Person with significant control
    2016-09-08 ~ dissolved
    IIF 40 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 22
    KINGSLEY GROVE DEVELOPMENT LTD
    - now 11639474
    KINETIC DEVELOPMENTS LIMITED
    - 2024-08-03 11639474
    KINGSLEY GROVE DEVELOPMENT LIMITED
    - 2019-07-22 11639474
    The Pinnacle, 170 Midsummer Blvd, Milton Keynes, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-10-24 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2018-10-24 ~ now
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
  • 23
    MEDTECH MAKERS LAB LIMITED
    - now 10639483 11913121
    CONSORTIA HEALTHCARE LIMITED
    - 2025-05-20 10639483
    The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, United Kingdom
    Active Corporate (1 parent)
    Officer
    2017-02-25 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2017-02-25 ~ now
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 41 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 24
    MEDTECH MAKERS LAB LIMITED
    - now 11913121 10639483
    MEDDYGOL TECHNOLG LIMITED
    - 2021-05-20 11913121
    HEMTEC LIMITED
    - 2020-02-10 11913121
    Unit 239, Icentre Howard Way, Interchange Park, Newport Pagnell, England
    Dissolved Corporate (1 parent, 4 offsprings)
    Officer
    2019-03-29 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2019-03-29 ~ dissolved
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
  • 25
    MEN MATTER TOO (UK) LIMITED
    10775803
    Elder House, 550 Suite 005 Elder Gate, Milton Keynes, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-05-17 ~ dissolved
    IIF 50 - Director → ME
  • 26
    MONEY CUBED FINANCE LIMITED
    07584767
    8a Cranbrook Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    2011-03-30 ~ dissolved
    IIF 47 - Director → ME
  • 27
    MONEY CUBED LIMITED
    06178953
    C/o Lithgow Nelson & Co., Moor, Hall, Sandhawes Hill, East Grinstead, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    2008-01-01 ~ dissolved
    IIF 11 - Director → ME
  • 28
    ORTHOPAEDX LIMITED
    11377856
    The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-05-23 ~ 2019-11-01
    IIF 18 - Director → ME
    Person with significant control
    2018-05-23 ~ dissolved
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
  • 29
    P101 LIMITED
    17063831
    170, The Pinnacle Midsummer Boulevard, Milton Keynes, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-03-02 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2026-03-02 ~ now
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
  • 30
    PAIN ASSOCIATION SCOTLAND
    - now SC105105
    PLUS SELF-HELP ASSOCIATION - 1994-06-28
    Unit 3 Maidenplain Place, Aberuthven, Auchterarder, Scotland
    Active Corporate (72 parents, 1 offspring)
    Officer
    2025-10-13 ~ now
    IIF 9 - Director → ME
  • 31
    POWERSTERONE LIMITED
    16210817
    The Pinacle, 170 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    2025-01-27 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2025-01-27 ~ now
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
  • 32
    PRECIZNÍ PANELY LIMITED
    - now 14281494
    SEATEK ENERGY AND MARINE SERVICES LIMITED
    - 2024-09-25 14281494 15982243
    The Pinnacle, 170 Midsummer Blvd, Milton Keynes Mk9 1bp, Uk, Milton Keynes, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-04-14 ~ now
    IIF 24 - Director → ME
    2023-08-12 ~ 2023-08-12
    IIF 43 - Secretary → ME
    Person with significant control
    2024-04-25 ~ now
    IIF 65 - Ownership of shares – 75% or more OE
  • 33
    PROFECTUS PLANNING LIMITED
    10365802
    C/0 Stadden Forbes Wealth Mangement 40 Grosvenor Gardens, Belgravia, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2016-09-08 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2016-09-08 ~ now
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 34
    RE BOURSE LIMITED
    12895282
    The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    2020-09-22 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2020-09-22 ~ now
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
  • 35
    RECEIVABLE SOLUTIONS LIMITED
    09322617
    168 Thornbury Road, Isleworth, England
    Active Corporate (5 parents)
    Officer
    2014-11-21 ~ 2015-07-01
    IIF 45 - Director → ME
  • 36
    SEATEK ENERGY AND MARINE SERVICES LIMITED
    15982243 14281494
    The Pinacle, 170 Midsummer Boulevard, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    2024-09-27 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2024-09-27 ~ dissolved
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more OE
  • 37
    SENTINEL ASSET MANAGEMENT LIMITED
    15015012
    The Pinnacle, 170 Midsummer Blvd, Milton Keynes, United Kingdom
    Active Corporate (1 parent, 5 offsprings)
    Officer
    2023-07-20 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2023-07-20 ~ now
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
  • 38
    THE COLLIDER LIMITED
    - now 13098780
    MAVERX COLLIDER LIMITED
    - 2021-03-08 13098780
    The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-12-24 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2020-12-24 ~ now
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    VORTECH ENERGY LIMITED
    15014170
    The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-07-19 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2023-07-19 ~ dissolved
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Ownership of shares – 75% or more OE
  • 40
    WELLBUILD TIMBER FRAME LIMITED
    - now 11151538
    WELL BUILD TIMBER FRAME LIMITED
    - 2018-02-27 11151538
    The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2018-02-15 ~ 2019-08-11
    IIF 28 - Director → ME
    Person with significant control
    2018-02-15 ~ 2019-08-11
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.