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

Mr Nick Burns

    Related profiles found in government register
  • Mr Nick Burns
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Malthouse Barn, Malthouse Lane, Hurstpierpoint, West Sussex, BN6 9JZ, United Kingdom

      IIF 1
  • Mr Nicholas Burns
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 36, Rowfant Business Centre, Wallage Lane, Crawley, Sussex, RH10 4NQ, England

      IIF 2
    • icon of address Building B2, Unit 1, 1st Floor, 1 Barton Yard, Soames Walk, London, SE10 0BN, England

      IIF 3
    • icon of address Ocean View, 99 Sea Road, Carlyon Bay, St. Austell, Cornwall, PL25 3SJ, England

      IIF 4
  • Mr Nicholas Burns
    British born in March 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 12a, Clytha Park Road, C/o Vaughans Accountancy, Newport, NP20 4PB, Wales

      IIF 5
  • Burns, Nicholas
    British born in March 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 12a, Clytha Park Road, C/o Vaughans Accountancy, Newport, NP20 4PB, Wales

      IIF 6
  • Burns, Nicholas
    British director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Third Floor, 1 Dean Street, London, W1D 3RB, England

      IIF 7
  • Burns, Nicholas Mckenzie Herbert
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Rochester Row, London, SW1P 1QT, United Kingdom

      IIF 8
  • Burns, Nicholas Mckenzie Herbert
    British director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Burns, Nicholas Mckenzie Herbert
    British none born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Nicholas Mackenzie Herbert Burns
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address White Building 1-4, Cumberland Place, Southampton, SO15 2NP

      IIF 31
  • Burns, Nicholas Mackenzie Herbert
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
  • Burns, Nicholas Mackenzie Herbert
    British chief executive born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Third Floor, 1 Dean Street, London, W1D 3RB, England

      IIF 41
  • Burns, Nicholas Mackenzie Herbert
    British company director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
  • Burns, Nicholas Mackenzie Herbert
    British company executive born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Wool House, 74 Back Church Lane, London, E1 1AB

      IIF 52
    • icon of address Unit 1 Wool House, 74 Back Church Lane, London, E1 1AB, England

      IIF 53
    • icon of address Unit 1, Wool House, 74 Back Church Lane, London, E1 1AB, United Kingdom

      IIF 54
  • Burns, Nicholas Mackenzie Herbert
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Here, 470 Bath Road, Arnos Vale, Bristol, BS4 3AP, England

      IIF 55
    • icon of address Here, Bath Road, Arnos Vale, Bristol, BS4 3AP, England

      IIF 56
    • icon of address 17, Rochester Row, London, SW1P 1QT, United Kingdom

      IIF 57 IIF 58
    • icon of address Suite 282, 77 Beak Street, London, W1F 9DB, England

      IIF 59
    • icon of address Suite 282, 77 Beak Street, London, W1F 9DB, United Kingdom

      IIF 60
    • icon of address Third Floor, 1 Dean Street, London, W1D 3RB, England

      IIF 61 IIF 62
    • icon of address Unit 1 Wool House, 74, Back Church Lane, London, E1 1AB, England

      IIF 63
  • Burns, Nicholas Mackenzie Herbert
    British none born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Rochester Row, London, SW1P 1QT, United Kingdom

      IIF 64
  • Burns, Nicholas Mackenzie Herbert
    English chairman born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Pinkers Court, Briarlands Office Park, Rudgeway, Bristol, BS35 3QH, England

      IIF 65
  • Burns, Nicholas Mackenzie Herbert
    English company chairman born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a The Maltings, Railway Place, Hertford, Hertfordshire, SG13 7JT

      IIF 66
  • Burns, Nicholas Mackenzie Herbert
    English company director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Walbrook Building, 25 Walbrook, London, EC4N 8AW, England

      IIF 67
child relation
Offspring entities and appointments
Active 22
  • 1
    POWER TRAIN (UK) LTD - 2013-10-01
    icon of address James Cowper Kreston, White Building 1-4 Cumberland Place, Southampton
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -510,940 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Woodlands The Approach, Dormans Park, East Grinstead, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    30,014 GBP2025-03-31
    Officer
    icon of calendar 2014-03-24 ~ now
    IIF 32 - Director → ME
  • 3
    CHILD CARE VOUCHERS LIMITED - 1991-05-20
    MALRUN LIMITED - 1989-10-20
    icon of address Third Floor, 1 Dean Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 36 - Director → ME
  • 4
    CAPITAL INCENTIVES PUBLIC LIMITED COMPANY - 2000-10-05
    CAPITAL INCENTIVES & MOTIVATION LIMITED - 2010-06-30
    CAPITAL INCENTIVES LIMITED - 1983-08-19
    KEYLOAN LIMITED - 1983-08-12
    icon of address Third Floor, 1 Dean Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 39 - Director → ME
  • 5
    ACCOR SERVICES UK LIMITED - 2010-06-30
    LUNCHEON VOUCHERS LIMITED - 2009-02-24
    icon of address 11th Floor, Landmark St Peter's Square, 1, Oxford Street, Manchester
    Liquidation Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 40 - Director → ME
  • 6
    ENGAGE PRODUCTION LIMITED - 2015-04-10
    icon of address Building B2, Unit 1, 1st Floor 1 Barton Yard, Soames Walk, London, England
    Active Corporate (4 parents, 4 offsprings)
    Net Assets/Liabilities (Company account)
    1,230,321 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Has significant influence or controlOE
  • 7
    icon of address Third Floor, 1 Dean Street, London, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2022-12-31 ~ now
    IIF 37 - Director → ME
  • 8
    icon of address Third Floor, 1 Dean Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2022-12-02 ~ now
    IIF 38 - Director → ME
  • 9
    icon of address Third Floor, 1 Dean Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-12-31 ~ dissolved
    IIF 61 - Director → ME
  • 10
    icon of address Third Floor, 1 Dean Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-12-31 ~ dissolved
    IIF 62 - Director → ME
  • 11
    icon of address Unit 1, Wool House, 74 Back Church Lane, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    87,462 GBP2017-09-30
    Officer
    icon of calendar 2016-06-03 ~ dissolved
    IIF 54 - Director → ME
  • 12
    icon of address The Walbrook Building, 25 Walbrook, London, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    1,072,180 GBP2016-10-31
    Officer
    icon of calendar 2019-07-30 ~ dissolved
    IIF 43 - Director → ME
  • 13
    icon of address Third Floor, 1 Dean Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-08-01 ~ dissolved
    IIF 41 - Director → ME
  • 14
    icon of address The Walbrook Building, 25 Walbrook, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-07-30 ~ dissolved
    IIF 45 - Director → ME
  • 15
    EMPLOYEE BENEFITS LIMITED - 2006-07-04
    ASPERITY EMPLOYEE BENEFITS LTD - 2013-10-10
    icon of address Third Floor, 1 Dean Street, London, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2022-12-31 ~ now
    IIF 34 - Director → ME
  • 16
    icon of address The Walbrook Building, 25 Walbrook, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    656,548 GBP2016-07-31
    Officer
    icon of calendar 2019-07-30 ~ dissolved
    IIF 49 - Director → ME
  • 17
    icon of address Third Floor, 1 Dean Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-12-31 ~ now
    IIF 35 - Director → ME
  • 18
    icon of address Third Floor, 1 Dean Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -472,192 GBP2021-06-30
    Officer
    icon of calendar 2022-12-31 ~ dissolved
    IIF 7 - Director → ME
  • 19
    icon of address 12a Clytha Park Road, C/o Vaughans Accountancy, Newport, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2015-10-02 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
  • 20
    icon of address The Walbrook Building, 25 Walbrook, London, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2019-07-30 ~ dissolved
    IIF 42 - Director → ME
  • 21
    icon of address Unit 1 Wool House, 74 Back Church Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-04 ~ dissolved
    IIF 63 - Director → ME
  • 22
    KITELAND LIMITED - 2000-06-23
    icon of address Third Floor, 1 Dean Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    7,076,422 GBP2021-06-30
    Officer
    icon of calendar 2022-12-31 ~ now
    IIF 33 - Director → ME
Ceased 42
  • 1
    THE ANIMUS MOVEMENT LIMITED - 2018-08-20
    icon of address Unit 36 Rowfant Business Centre, Wallage Lane, Crawley, Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    181,753 GBP2024-12-31
    Officer
    icon of calendar 2014-08-12 ~ 2019-06-10
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2023-12-27
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
  • 2
    BENEFEXPES LTD - 2011-01-28
    PREMIER EMPLOYER SOLUTIONS LTD - 2010-12-07
    PREMIER EMPLOYER SOLUTIONS LTD - 2021-04-03
    icon of address 85 Great Portland Street, First Floor, London, United Kingdom
    Voluntary Arrangement Corporate (3 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    852,858 GBP2016-03-31
    Officer
    icon of calendar 2019-04-04 ~ 2019-06-10
    IIF 65 - Director → ME
  • 3
    icon of address The Walbrook Building, 25 Walbrook, London, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2019-10-01 ~ 2022-11-30
    IIF 67 - Director → ME
  • 4
    icon of address The Walbrook Building, 25 Walbrook, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-08-12 ~ 2022-11-30
    IIF 48 - Director → ME
  • 5
    ARGENTIS FINANCIAL SERVICES LIMITED - 2005-08-08
    ADVANC FINANCIAL SERVICES UK LIMITED - 2005-07-25
    icon of address The Walbrook Building, 25 Walbrook, London, England
    Active Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2019-10-08 ~ 2022-11-30
    IIF 47 - Director → ME
  • 6
    NEYBER LIMITED - 2020-03-16
    COOPERATIVA LTD - 2014-12-22
    icon of address C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2014-11-11 ~ 2015-09-25
    IIF 59 - Director → ME
  • 7
    POWER TRAIN (UK) LTD - 2013-10-01
    icon of address James Cowper Kreston, White Building 1-4 Cumberland Place, Southampton
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -510,940 GBP2019-03-31
    Officer
    icon of calendar 2015-12-31 ~ 2019-06-10
    IIF 55 - Director → ME
  • 8
    CHARCO 554 LIMITED - 1994-03-11
    FEDERATED PENSION SERVICES (MANAGEMENT) LIMITED - 1995-08-25
    FPS GROUP LIMITED - 2010-06-07
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-10-05 ~ 2014-08-12
    IIF 12 - Director → ME
  • 9
    SWIRE BLANCH CONSULTING LIMITED - 1999-11-30
    FLAXRULE LIMITED - 1984-12-28
    FRASER FINANCIAL MANAGEMENT LIMITED - 1993-04-16
    BLUEFIN CORPORATE CONSULTING LIMITED - 2012-10-18
    E.W. BLANCH CONSULTING LIMITED - 2001-07-16
    ROBERT FRASER FINANCIAL MANAGEMENT LIMITED - 1991-02-12
    SWIRE FRASER FINANCIAL MANAGEMENT LIMITED - 1997-02-19
    SWIRE BLANCH FINANCIAL MANAGEMENT LIMITED - 1998-01-01
    ORBIT BENEFITS LIMITED - 2009-12-31
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    -0 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2008-06-27 ~ 2015-06-26
    IIF 57 - Director → ME
  • 10
    BLUEFIN CORPORATE HOLDINGS LIMITED - 2012-10-19
    icon of address First Floor, 2 Kingdom Street, Paddington, London, England
    Active Corporate (5 parents, 8 offsprings)
    Equity (Company account)
    49,270,767 GBP2024-12-31
    Officer
    icon of calendar 2010-09-14 ~ 2015-05-31
    IIF 64 - Director → ME
  • 11
    SBJ GROUP PROPERTIES LIMITED - 1995-02-03
    BLUEFIN CORPORATE CONSULTING SERVICES LIMITED - 2012-10-19
    SBJ GROUP SERVICES LIMITED - 2009-12-31
    GOULDITAR NO. 36 LIMITED - 1989-08-22
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-04-23 ~ 2014-08-12
    IIF 21 - Director → ME
  • 12
    DIRECTPLACE LIMITED - 1987-12-30
    ROBERT FLEMING BENEFIT CONSULTANTS LIMITED - 2004-05-13
    FPS BENEFIT CONSULTANTS LIMITED - 2006-02-01
    KENLEY CONSULTANTS LIMITED - 1988-07-21
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-10-05 ~ 2014-08-12
    IIF 13 - Director → ME
  • 13
    GISSINGS CONSULTANCY SERVICES LIMITED - 2009-08-14
    GISSING COWLES BRESLIN & CO.LIMITED - 1976-12-31
    GISSINGS LIMITED - 2005-01-05
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-10-05 ~ 2014-08-12
    IIF 14 - Director → ME
  • 14
    HIGHAM GROUP PUBLIC LIMITED COMPANY - 2006-07-21
    HIGHAM DUNNETT SHAW PUBLIC LIMITED COMPANY - 2007-12-06
    SILVERMOAT PUBLIC LIMITED COMPANY - 2004-11-19
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-10-05 ~ 2014-08-12
    IIF 17 - Director → ME
  • 15
    CAPITA HEALTH SOLUTIONS LIMITED - 2004-08-09
    CAPITA TRACING SOLUTIONS LIMITED - 2010-05-13
    KEYSEARCH LIMITED - 2007-09-27
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-10-05 ~ 2014-08-12
    IIF 18 - Director → ME
  • 16
    CAPITA EMPLOYEE BENEFITS LIMITED - 2021-04-27
    BALANCEMULTI PUBLIC LIMITED COMPANY - 1988-09-07
    CAPITA HARTSHEAD LIMITED - 2012-10-18
    CAPITA HARTSHEAD (ACTUARIES & PENSION CONSULTANTS) LIMITED - 2009-01-02
    ASPEN (ACTUARIES & PENSION CONSULTANTS) PLC - 2007-12-06
    icon of address First Floor, 2 Kingdom Street, Paddington, London, England
    Active Corporate (6 parents, 6 offsprings)
    Cash at bank and in hand (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2012-07-31 ~ 2015-06-26
    IIF 58 - Director → ME
  • 17
    CAPITA LIFE & PENSIONS (REGULATED) LTD - 2008-01-24
    icon of address 1 More London Place, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    52,837,990 GBP2023-12-31
    Officer
    icon of calendar 2012-10-05 ~ 2013-04-10
    IIF 8 - Director → ME
  • 18
    icon of address Woodlands The Approach, Dormans Park, East Grinstead, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    30,014 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-06-30 ~ 2019-06-10
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
  • 19
    CENTRAL PENSIONS SERVICES LIMITED - 1988-02-25
    E.B.C. TRUSTEES LIMITED - 1982-08-20
    icon of address First Floor, 2 Kingdom Street, Paddington, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2008-11-03 ~ 2014-08-12
    IIF 11 - Director → ME
  • 20
    ENGAGE WORKS LIMITED - 2015-04-10
    ENGAGE WORLD LIMITED - 2019-02-06
    icon of address Building B2, Unit 1, 1st Floor 1 Barton Yard, Soames Walk, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -687,343 GBP2024-12-31
    Officer
    icon of calendar 2015-04-20 ~ 2019-06-10
    IIF 53 - Director → ME
  • 21
    ENGAGE PRODUCTION LIMITED - 2015-04-10
    icon of address Building B2, Unit 1, 1st Floor 1 Barton Yard, Soames Walk, London, England
    Active Corporate (4 parents, 4 offsprings)
    Net Assets/Liabilities (Company account)
    1,230,321 GBP2023-12-31
    Officer
    icon of calendar 2015-04-01 ~ 2019-06-10
    IIF 52 - Director → ME
  • 22
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-10-05 ~ 2014-08-12
    IIF 10 - Director → ME
  • 23
    icon of address The Walbrook Building, 25 Walbrook, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-07-23 ~ 2022-11-30
    IIF 46 - Director → ME
  • 24
    RISK & REWARD GROUP (HOLDINGS) LIMITED - 2018-03-27
    EMPATHY BENEFIT MANAGEMENT LIMITED - 2003-03-14
    icon of address The Walbrook Building, 25 Walbrook, London
    Active Corporate (5 parents, 10 offsprings)
    Officer
    icon of calendar 2019-08-12 ~ 2022-11-30
    IIF 50 - Director → ME
  • 25
    SHILLING LIMITED - 2017-07-25
    icon of address The Walbrook Building, 25 Walbrook, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-07-30 ~ 2022-11-30
    IIF 51 - Director → ME
  • 26
    BMS FINANCIAL SERVICES LIMITED - 2002-02-12
    RISK & REWARD CONSULTING LIMITED - 2011-11-15
    AEROCAUSE LIMITED - 1997-06-18
    KINGSWAY HOUSE LIMITED - 1999-11-29
    icon of address The Walbrook Building, 25 Walbrook, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-10-08 ~ 2022-11-30
    IIF 44 - Director → ME
  • 27
    LONDON AND OVERSEAS BANKS TRUSTEES LIMITED - 1989-08-30
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-10-05 ~ 2014-08-12
    IIF 16 - Director → ME
  • 28
    icon of address Tagus House, 9 Ocean Way, Southampton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -89,566 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-14
    IIF 1 - Has significant influence or control OE
  • 29
    CHAMBERS AND NEWMAN LIMITED - 2001-01-05
    PALMSALE LIMITED - 1991-02-20
    icon of address 5 Old Broad Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-15 ~ 2012-04-23
    IIF 28 - Director → ME
  • 30
    COOPERATIVA HOLDINGS LIMITED - 2016-11-08
    icon of address Satago Cottage, 360a Brighton Road, Croydon
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2014-11-11 ~ 2015-09-25
    IIF 60 - Director → ME
  • 31
    BLUEFIN CORPORATE CONSULTING LIMITED - 2009-12-31
    ORBIT PENSIONS LIMITED - 2002-08-12
    TIMA TOOLS LIMITED - 2009-10-17
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-04-23 ~ 2014-08-12
    IIF 22 - Director → ME
  • 32
    PIFC CONSULTING PLC - 2013-06-24
    PIFC BENEFIT CONSULTANTS PLC - 2003-03-27
    PENSIONS, INSURANCE & FINANCIAL CONSULTANCY LIMITED - 1987-09-04
    PIFC INVESTMENT SERVICES LIMITED - 1994-07-12
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2014-08-12
    IIF 15 - Director → ME
  • 33
    BRAND BIOLOGY LIMITED - 2013-10-01
    icon of address Here 470 Bath Road, Arnos Vale, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    icon of calendar 2016-09-01 ~ 2019-06-10
    IIF 56 - Director → ME
  • 34
    PULLFIX LIMITED - 1989-03-10
    S.G. INGRAM ACTUARY LIMITED - 1989-05-09
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-04-23 ~ 2014-08-12
    IIF 23 - Director → ME
  • 35
    SBJ & ASSOCIATES (LIFE & PENSIONS) LIMITED - 1986-12-19
    PETER GRAY (LIFE & PENSIONS) LIMITED - 1985-04-03
    SBJ ASSOCIATES LIMITED - 1989-05-15
    SBJ & ASSOCIATES LIMITED - 1989-03-16
    SBJ & ASSOCIATES LIMITED - 1993-07-12
    NEVRUS (202) LIMITED - 1985-01-09
    icon of address First Floor, 2 Kingdom Street, Paddington, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    631,982 GBP2024-12-31
    Officer
    icon of calendar 2008-03-19 ~ 2014-08-12
    IIF 19 - Director → ME
  • 36
    ISSUEMOVE PUBLIC LIMITED COMPANY - 1999-04-26
    icon of address 20 Gracechurch Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-12-15 ~ 2012-04-23
    IIF 26 - Director → ME
  • 37
    ULTRATRACK LIMITED - 1991-02-06
    KC INDEPENDENT TRUSTEES LIMITED - 1996-09-02
    icon of address 1 More London Place, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,500,000 GBP2021-12-31
    Officer
    icon of calendar 2012-04-23 ~ 2014-08-12
    IIF 24 - Director → ME
  • 38
    THINC DESTINI GROUP LIMITED - 2007-01-15
    icon of address 5 Old Broad Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-12-15 ~ 2012-04-23
    IIF 29 - Director → ME
    icon of calendar 2007-08-09 ~ 2009-07-06
    IIF 9 - Director → ME
  • 39
    THINC FINANCIAL PLANNING LIMITED - 2005-07-25
    HAYWARD CHAMBERS FINANCIAL PLANNING LIMITED - 2003-11-21
    THINC DESTINI LIMITED - 2007-01-15
    SAGE ASSET MANAGEMENT LIMITED - 2000-12-15
    icon of address 20 Gracechurch Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-04-11 ~ 2012-04-23
    IIF 27 - Director → ME
  • 40
    BLUEFIN ADVISORY SERVICES LIMITED - 2017-01-12
    ADVISORY SERVICES LIMITED - 2008-12-31
    ADVISORY SERVICES LIMITED - 2008-12-22
    icon of address 20 Gracechurch Street, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2011-02-22 ~ 2012-04-23
    IIF 20 - Director → ME
  • 41
    THINC MANAGEMENT SERVICES LIMITED - 2010-07-27
    THINC FACILITIES LIMITED - 2005-11-15
    BLUEFIN MANAGEMENT SERVICES LIMITED - 2017-01-12
    THINC DESTINI MANAGEMENT SERVICES LIMITED - 2007-01-15
    icon of address 5 Old Broad Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-26 ~ 2012-04-23
    IIF 25 - Director → ME
  • 42
    BLUEFIN WEALTH MANAGEMENT LIMITED - 2011-12-30
    FS3 LIMITED - 2010-08-24
    BLUEFIN PERSONAL CONSULTING LIMITED - 2017-01-12
    icon of address 20 Gracechurch Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-11 ~ 2012-04-23
    IIF 30 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.