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

Weston, Philip Richard

    Related profiles found in government register
  • Weston, Philip Richard

    Registered addresses and corresponding companies
    • icon of address 16 Charlotte Square, Edinburgh, EH2 4DF

      IIF 1
    • icon of address Pavilion 12, Colmans Nook, Belasis Hall Technology Park, Billingham, Cleveland, TS23 4EG

      IIF 2 IIF 3
    • icon of address 3, Barrett Street, London, W1U 1AY, England

      IIF 4
    • icon of address 3, Barrett Street, St Christopher's Place, London, W1U 1AY

      IIF 5
    • icon of address 3, Barrett Street, St Christopher's Place, London, W1U 1AY, England

      IIF 6 IIF 7 IIF 8
    • icon of address 63, Ridgway Place, London, SW19 4SP, England

      IIF 10 IIF 11
    • icon of address 8 Sharon Road, London, W4 4PD

      IIF 12 IIF 13 IIF 14
  • Weston, Philip Richard
    British accountant

    Registered addresses and corresponding companies
    • icon of address 63, Ridgway Place, London, SW19 4SP, United Kingdom

      IIF 16
    • icon of address 8 Sharon Road, London, W4 4PD

      IIF 17
  • Weston, Philip Richard
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 8 Sharon Road, London, W4 4PD

      IIF 18
  • Weston, Philip Richard
    British company director

    Registered addresses and corresponding companies
    • icon of address 8 Sharon Road, London, W4 4PD

      IIF 19
  • Weston, Philip Richard
    British director

    Registered addresses and corresponding companies
    • icon of address 8 Sharon Road, London, W4 4PD

      IIF 20
  • Weston, Philip Richard
    born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Victoria Street, London, SW1H 0EX

      IIF 21
    • icon of address 8, Lamington Heights, Flat 1103, Madeira Street, London, E14 6TR, United Kingdom

      IIF 22
    • icon of address 80, Cheapside, London, EC2V 6EE, England

      IIF 23
    • icon of address Bickerton House, 25 Bickerton Road, London, N19 5JU, United Kingdom

      IIF 24
  • Weston, Philip Richard
    British chartered accountant born in May 1966

    Registered addresses and corresponding companies
    • icon of address Flat 2 33 Belsize Park, London, NW3 4DX

      IIF 25
  • Weston, Philip Richard
    born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, Ridgway Place, London, SW19 4SP, England

      IIF 26
  • Weston, Philip Richard
    British accountant born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Barrett Street, St Christopher's Place, London, W1U 1AY, England

      IIF 27
    • icon of address 63, Ridgway Place, London, SW19 4SP, United Kingdom

      IIF 28
  • Weston, Philip Richard
    British chartered accountant born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pavilion 12, Colmans Nook, Belasis Hall Technology Park, Billingham, Cleveland, TS23 4EG

      IIF 29 IIF 30
    • icon of address Pavilion 6, Coxwold Way, Belasis Hall Technology Park, Billingham, TS23 4EA, England

      IIF 31 IIF 32 IIF 33
    • icon of address 3, Barrett Street, St Christopher's Place, London, W1U 1AY

      IIF 34
    • icon of address 3, Barrett Street, St Christopher's Place, London, W1U 1AY, England

      IIF 35 IIF 36
    • icon of address 63, Ridgway Place, London, SW19 4SP, United Kingdom

      IIF 37
  • Weston, Philip Richard
    British company director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Hanmere, Blackhorse Road, Letchworth Garden City, Hertfordshire, SG6 1HD, United Kingdom

      IIF 38
    • icon of address 110, St. Martin's Lane, London, WC2N 4BA, United Kingdom

      IIF 39
    • icon of address 63, Ridgway Place, London, SW19 4SP, England

      IIF 40
    • icon of address 6th Floor Charlotte Building, 17 Gresse Street, London, W1T 1QL, United Kingdom

      IIF 41 IIF 42 IIF 43
  • Weston, Philip Richard
    British director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridge Haven One, Saxon Way, Priory Park, Hessle, HU13 9PG, England

      IIF 45
    • icon of address Unit 2 Century Point, Halifax Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3SL, England

      IIF 46
    • icon of address C/o Hanmere, Blackhorse Road, Letchworth Garden City, Hertfordshire, SG6 1HD, England

      IIF 47 IIF 48
    • icon of address Flat 1103 Lamington Heights, 8 Madeira Street, London, E14 6TR, England

      IIF 49
    • icon of address Unit 4, Harelaw Industrial Estate, Harelaw, Near Stanley, Co Durham, DH9 8UJ, United Kingdom

      IIF 50
  • Weston, Philip Richard
    British investment director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite B, Whitefriars, Lewins Mead, Bristol, BS1 2NT, England

      IIF 51
  • Weston, Philip Richard
    British investor director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
  • Weston, Philip Richard
    British none born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Alston Drive, Bradwell Abbey, Milton Keynes, Buckinghamshire, MK13 9HA, United Kingdom

      IIF 56
  • Weston, Philip Richard
    British private equity born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pavilion 6, Coxwold Way, Belasis Hall Technology Park, Billingham, TS23 4EA, England

      IIF 57 IIF 58
  • Weston, Philip Richard
    British chartered accountant born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Barrett Street, St Christopher's Place, London, W1U 1AY, England

      IIF 59 IIF 60
    • icon of address 8 Sharon Road, London, W4 4PD

      IIF 61 IIF 62
  • Weston, Philip Richard
    British company director born in May 1966

    Resident in United Kingdom

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

      IIF 63
    • icon of address 8 Sharon Road, London, W4 4PD

      IIF 64 IIF 65
  • Weston, Philip Richard
    British director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Weston, Philip Richard
    British finance director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Weston, Philip Richard
    British none born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Barrett Street, St Christopher's Place, London, W1U 1AY, England

      IIF 78
  • Mr Philip Richard Weston
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Lamington Heights, Flat 1103, Madeira Street, London, E14 6TR, United Kingdom

      IIF 79
  • Mr Philip Richard Weston
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, Ridgway Place, London, SW19 4SP

      IIF 80
    • icon of address Bickerton House, 25 Bickerton Road, London, N19 5JU, United Kingdom

      IIF 81
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 63 Ridgway Place, London
    Active Corporate (9 parents)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    icon of calendar 2007-04-09 ~ now
    IIF 28 - Director → ME
    icon of calendar 2007-04-09 ~ now
    IIF 16 - Secretary → ME
  • 2
    DMWS 774 LIMITED - 2006-06-22
    icon of address 16 Charlotte Square, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-19 ~ dissolved
    IIF 59 - Director → ME
    icon of calendar 2014-05-12 ~ dissolved
    IIF 9 - Secretary → ME
  • 3
    DMWS 909 LIMITED - 2009-10-19
    icon of address 16 Charlotte Square, Edinburgh, Midlothian
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-10-19 ~ dissolved
    IIF 67 - Director → ME
    icon of calendar 2014-10-08 ~ dissolved
    IIF 4 - Secretary → ME
  • 4
    DMWS 597 LIMITED - 2003-01-29
    icon of address 16 Charlotte Square, Edinburgh
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-01-29 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2014-06-04 ~ dissolved
    IIF 1 - Secretary → ME
  • 5
    KPAM LLP - 2007-11-05
    icon of address 63 Ridgway Place, London, England
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    -15,824 GBP2021-03-31
    Officer
    icon of calendar 2007-07-26 ~ now
    IIF 26 - LLP Designated Member → ME
  • 6
    icon of address 3 Barrett Street, St Christopher's Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-15 ~ dissolved
    IIF 60 - Director → ME
    icon of calendar 2014-06-04 ~ dissolved
    IIF 8 - Secretary → ME
  • 7
    icon of address 3 Barrett Street, St Christopher's Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-10-15 ~ dissolved
    IIF 78 - Director → ME
    icon of calendar 2014-10-15 ~ dissolved
    IIF 7 - Secretary → ME
  • 8
    KEWTOWN LIMITED - 2002-12-12
    icon of address 3 Barrett Street, St Christopher's Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-12-03 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2014-06-04 ~ dissolved
    IIF 5 - Secretary → ME
  • 9
    KELSO PLACE ASSET MANAGEMENT LIMITED - 2007-11-05
    icon of address 63 Ridgway Place, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -532 GBP2024-03-31
    Officer
    icon of calendar 2002-02-28 ~ dissolved
    IIF 73 - Director → ME
    icon of calendar 2014-05-02 ~ dissolved
    IIF 11 - Secretary → ME
  • 10
    icon of address 63 Ridgway Place, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10,423 GBP2024-12-31
    Officer
    icon of calendar 2005-11-08 ~ now
    IIF 40 - Director → ME
    icon of calendar 2014-06-04 ~ now
    IIF 10 - Secretary → ME
  • 11
    MARSHAL LIMITED - 2005-12-01
    icon of address 3 Barrett Street, St Christopher's Place, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2014-01-30 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2014-01-30 ~ dissolved
    IIF 6 - Secretary → ME
  • 12
    icon of address 3 Barrett Street, St Christopher's Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-14 ~ dissolved
    IIF 66 - Director → ME
  • 13
    icon of address Bickerton House, 25 Bickerton Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-01-18 ~ dissolved
    IIF 24 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-01-18 ~ dissolved
    IIF 81 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 25 Victoria Street, London
    Active Corporate (28 parents, 22 offsprings)
    Officer
    icon of calendar 2025-01-08 ~ now
    IIF 21 - LLP Member → ME
  • 15
    icon of address Philip Weston, 63 Ridgway Place, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2010-06-21 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-06-21 ~ now
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 46
  • 1
    icon of address 33 Belsize Park, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1997-02-25 ~ 1999-03-18
    IIF 25 - Director → ME
  • 2
    DUNWILCO (1624) LIMITED - 2009-11-03
    icon of address 6th Floor 2 London Wall Place, London
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-11-13 ~ 2022-04-06
    IIF 56 - Director → ME
  • 3
    3690TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2011-04-08
    icon of address 11 Gleneagles Court, Brighton Road, Crawley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2015-02-11 ~ 2015-06-05
    IIF 29 - Director → ME
  • 4
    icon of address Unit 4 Harelaw Industrial Estate, Harelaw, Near Stanley, Co Durham, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,830 GBP2023-12-31
    Officer
    icon of calendar 2021-06-10 ~ 2022-02-25
    IIF 50 - Director → ME
  • 5
    icon of address 80 Cheapside, London, England
    Active Corporate (17 parents, 15 offsprings)
    Officer
    icon of calendar 2021-04-01 ~ 2023-10-31
    IIF 23 - LLP Member → ME
  • 6
    DATA OPTIX LIMITED - 2003-11-13
    icon of address Springfield Cottage, Church Hill, Ravensden, Bedford
    Active Corporate (2 parents)
    Equity (Company account)
    1,036,913 GBP2024-09-30
    Officer
    icon of calendar 2003-10-20 ~ 2007-06-29
    IIF 74 - Director → ME
  • 7
    WEYVIEW ENGINEERS LIMITED - 2000-04-18
    icon of address Hill House 1, Little New Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-05-11 ~ 2009-11-13
    IIF 64 - Director → ME
  • 8
    I2S SERVICES LIMITED - 2009-11-23
    MASSA DISTRIBUTION LIMITED - 2008-10-10
    MASSA DATA DISTRIBUTION LIMITED - 2004-06-09
    icon of address Hill House 1, Little New Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-10-20 ~ 2009-11-13
    IIF 75 - Director → ME
  • 9
    RED SCHOOL HOLDINGS LIMITED - 2010-02-17
    DRIVING RESULTS HOLDINGS LIMITED - 2013-04-19
    icon of address Pavilion 6 Coxwold Way, Belasis Hall Technology Park, Billingham, England
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2015-06-05 ~ 2019-04-05
    IIF 58 - Director → ME
    icon of calendar 2015-06-05 ~ 2015-09-17
    IIF 2 - Secretary → ME
  • 10
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-04-21 ~ 2009-11-13
    IIF 71 - Director → ME
  • 11
    3692ND SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2011-04-08
    icon of address Pavilion 6 Coxwold Way, Belasis Hall Technology Park, Billingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    icon of calendar 2015-02-11 ~ 2017-09-21
    IIF 32 - Director → ME
  • 12
    HAMSARD 2797 LIMITED - 2005-06-27
    icon of address The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-01 ~ 2007-04-02
    IIF 69 - Director → ME
  • 13
    PROJECT SEATTLE TOPCO LIMITED - 2023-06-30
    icon of address Milton Gate, 60 Chiswell Street, London, United Kingdom, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-11-20 ~ 2018-04-26
    IIF 45 - Director → ME
  • 14
    icon of address Westgate House, 9 Holborn, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,651,806 GBP2021-06-30
    Officer
    icon of calendar 2021-11-29 ~ 2022-10-26
    IIF 41 - Director → ME
  • 15
    icon of address 6th Floor Charlotte Building, 17 Gresse Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,303,336 GBP2024-06-30
    Officer
    icon of calendar 2021-11-29 ~ 2022-10-26
    IIF 42 - Director → ME
  • 16
    icon of address 6th Floor Charlotte Building, 17 Gresse Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2021-11-29 ~ 2022-10-26
    IIF 44 - Director → ME
  • 17
    icon of address 6th Floor Charlotte Building, 17 Gresse Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    633,960 GBP2024-06-30
    Officer
    icon of calendar 2021-11-29 ~ 2022-10-26
    IIF 43 - Director → ME
  • 18
    MASSA GROUP LIMITED - 2005-07-25
    COMLINK GROUP LIMITED - 2006-01-04
    HAMSARD 2687 LIMITED - 2003-10-20
    icon of address 6th Floor 2 London Wall Place, London
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2003-10-13 ~ 2022-04-06
    IIF 76 - Director → ME
    icon of calendar 2003-10-13 ~ 2003-12-01
    IIF 13 - Secretary → ME
  • 19
    HAMSARD 2805 LIMITED - 2005-05-12
    ITM LIMITED - 2007-11-12
    icon of address 41 Alston Drive, Bradwell Abbey, Milton Keynes, Bucks
    Active Corporate (8 parents)
    Officer
    icon of calendar 2005-04-20 ~ 2022-04-06
    IIF 72 - Director → ME
  • 20
    DMWS 597 LIMITED - 2003-01-29
    icon of address 16 Charlotte Square, Edinburgh
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-01-29 ~ 2006-10-04
    IIF 18 - Secretary → ME
  • 21
    KEWTOWN LIMITED - 2002-12-12
    icon of address 3 Barrett Street, St Christopher's Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-12-03 ~ 2006-06-23
    IIF 17 - Secretary → ME
  • 22
    KELSO PLACE ASSET MANAGEMENT LIMITED - 2007-11-05
    icon of address 63 Ridgway Place, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -532 GBP2024-03-31
    Officer
    icon of calendar 2002-02-28 ~ 2006-06-23
    IIF 15 - Secretary → ME
  • 23
    MARSHAL LIMITED - 2009-09-11
    MARSHAL UK LIMITED - 2005-12-01
    icon of address New Penderel House, 4th Floor, 283-288 High Holborn, London, England
    Liquidation Corporate (4 parents)
    Equity (Company account)
    10,751,273 GBP2020-03-31
    Officer
    icon of calendar 2005-11-08 ~ 2012-03-16
    IIF 39 - Director → ME
    icon of calendar 2005-11-08 ~ 2006-05-09
    IIF 14 - Secretary → ME
  • 24
    icon of address 63 Ridgway Place, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10,423 GBP2024-12-31
    Officer
    icon of calendar 2015-02-11 ~ 2015-02-11
    IIF 34 - Director → ME
    icon of calendar 2005-11-08 ~ 2006-05-09
    IIF 12 - Secretary → ME
  • 25
    MARSHAL LIMITED - 2005-12-01
    icon of address 3 Barrett Street, St Christopher's Place, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2005-12-09 ~ 2006-05-09
    IIF 65 - Director → ME
    icon of calendar 2005-12-09 ~ 2006-05-09
    IIF 19 - Secretary → ME
  • 26
    MASSA DATA INSTALLATION LIMITED - 2004-06-10
    MASSA DATA INSTALLATIONS LIMITED - 2003-12-11
    icon of address 17 Graham Road, Bicester, Oxfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2003-10-22 ~ 2022-04-06
    IIF 77 - Director → ME
  • 27
    FRETWOOD LIMITED - 2010-09-23
    icon of address Interoute Communications Limited, 31st Floor 25 Canada Square, London, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2011-07-26 ~ 2013-12-11
    IIF 63 - Director → ME
  • 28
    ELITEBROOK LIMITED - 2003-04-07
    icon of address 7th Floor, 61 Aldwych, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2003-03-18 ~ 2004-03-01
    IIF 70 - Director → ME
    icon of calendar 2003-03-18 ~ 2003-03-21
    IIF 20 - Secretary → ME
  • 29
    icon of address 8 Lamington Heights, Flat 1103, Madeira Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-26 ~ 2025-04-15
    IIF 22 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-04-26 ~ 2025-04-15
    IIF 79 - Has significant influence or control OE
  • 30
    ARMH SERVICES LTD - 2024-05-19
    icon of address Flat 1103 Lamington Heights 8 Madeira Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-20 ~ 2025-04-15
    IIF 49 - Director → ME
  • 31
    ENSCO 1287 LIMITED - 2018-07-19
    icon of address Unit 2 Century Point Halifax Road, Cressex Business Park, High Wycombe, Buckinghamshire, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2018-06-29 ~ 2019-12-30
    IIF 46 - Director → ME
  • 32
    PREBON TRAINING SERVICES LIMITED - 2001-09-27
    MAWLAW 365 LIMITED - 1997-11-26
    icon of address Tower 42 Level 37, 25 Old Broad Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-09-25 ~ 2001-11-30
    IIF 61 - Director → ME
  • 33
    3681ST SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2011-01-07
    icon of address Pavilion 6 Coxwold Way, Belasis Hall Technology Park, Billingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-06-05 ~ 2019-04-05
    IIF 57 - Director → ME
    icon of calendar 2015-06-05 ~ 2015-09-17
    IIF 3 - Secretary → ME
  • 34
    HAMSARD 2785 LIMITED - 2005-04-18
    icon of address The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-01 ~ 2007-03-02
    IIF 68 - Director → ME
  • 35
    DRL BRANDS LIMITED - 2011-04-08
    icon of address Pavilion 6 Coxwold Way, Belasis Hall Technology Park, Billingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-02-11 ~ 2015-11-12
    IIF 30 - Director → ME
  • 36
    3691ST SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2011-04-08
    icon of address Pavilion 6 Coxwold Way, Belasis Hall Technology Park, Billingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    icon of calendar 2015-02-11 ~ 2017-09-21
    IIF 33 - Director → ME
  • 37
    3689TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2011-04-08
    icon of address Pavilion 6 Coxwold Way, Belasis Hall Technology Park, Billingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    icon of calendar 2015-02-11 ~ 2017-09-21
    IIF 31 - Director → ME
  • 38
    SEPURA PLC - 2019-04-17
    SIMOCO DIGITAL LIMITED - 2002-03-22
    SEPURA LIMITED - 2007-07-23
    MINMAR (601) LIMITED - 2002-03-18
    icon of address 9000 Cambridge Research Park, Beach Drive, Waterbeach, Cambridge
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2002-03-26 ~ 2003-12-01
    IIF 62 - Director → ME
  • 39
    icon of address A2 G005 Cody Technology Park, Old Ively Road, Farnborough, Hampshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-08-08 ~ 2023-06-30
    IIF 54 - Director → ME
  • 40
    icon of address A2 G005 Cody Technology Park, Old Ively Road, Farnborough, Hampshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-08-08 ~ 2023-06-30
    IIF 52 - Director → ME
  • 41
    icon of address A2 G005 Cody Technology Park, Old Ively Road, Farnborough, Hampshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-08-08 ~ 2023-06-30
    IIF 53 - Director → ME
  • 42
    icon of address A2 G005 Cody Technology Park, Old Ively Road, Farnborough, Hampshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-08-05 ~ 2023-06-30
    IIF 55 - Director → ME
  • 43
    HAMSARD 3614 LIMITED - 2021-02-24
    icon of address C/o Hanmere, Blackhorse Road, Letchworth Garden City, Hertfordshire, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -4,979,691 GBP2022-03-31
    Officer
    icon of calendar 2021-12-21 ~ 2023-09-27
    IIF 48 - Director → ME
  • 44
    icon of address C/o Hanmere, Blackhorse Road, Letchworth Garden City, Hertfordshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2021-12-21 ~ 2023-09-27
    IIF 38 - Director → ME
  • 45
    icon of address C/o Hanmere, Blackhorse Road, Letchworth Garden City, Hertfordshire, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2021-12-21 ~ 2023-09-27
    IIF 47 - Director → ME
  • 46
    IMD HOLDINGS LIMITED - 2021-12-01
    DRAKE HOLDCO LIMITED - 2019-11-04
    icon of address Suite 6b, Whitefriars, Lewins Mead, Bristol, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-03-26 ~ 2022-08-02
    IIF 51 - 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.