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 Alexander Colombini

    Related profiles found in government register
  • Mr Alexander Colombini
    British born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Prescot Street, London, E1 8NN, England

      IIF 1
    • icon of address 1 Southill House, Paddockhurst Road, Turners Hill, West Sussex, RH10 4SF, England

      IIF 2 IIF 3
    • icon of address 1 Southill House, Paddockhurst Road, Turners Hill, West Sussex, RH10 4SF, United Kingdom

      IIF 4
  • Mr Alexander Colombini
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sinon House, The Hyde, Brighton, BN2 4JE, England

      IIF 5
    • icon of address 1 South Hill House, Paddockhurst Road, Turners Hill, Crawley, RH10 4SF, England

      IIF 6 IIF 7
    • icon of address The Stone Building, Paddockhurst Road, Turners Hill, Crawley, RH10 4SF, England

      IIF 8
    • icon of address Unit 5a Bulrushes Business Park, Coombe Hill Road, East Grinstead, RH19 4LZ, England

      IIF 9
    • icon of address Suite B, First Floor, Tourism House, Pynes Hill, Exeter, EX2 5WS, England

      IIF 10 IIF 11
    • icon of address Suite B, First Floor, Toursim House, Pynes Hill, Exeter, EX2 5WS, United Kingdom

      IIF 12
    • icon of address Highdown House, Highdown Road, 11 Highdown Road, Leamington Spa, CV31 1XT, England

      IIF 13
    • icon of address Ferry Yacht Station, Ferry Road, Thames Ditton, KT7 0YB, England

      IIF 14 IIF 15
  • Mr Alexander Colombini
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor Suite, Wealden House, Lewes Road, East Grinstead, West Sussex, RH19 3TB, England

      IIF 16
  • Mr Alex Colombini
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 South Hill House, Paddockhurst Road, Turners Hill, Crawley, RH10 4SF, England

      IIF 17
  • Alex Colombini
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Westleigh Avenue, London, SW156UZ, England

      IIF 18 IIF 19
  • Colombini, Alexander
    British company director born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fallsha, Mill Lane, Felbridge, East Grinstead, West Sussex, RH19 2PF, United Kingdom

      IIF 20
    • icon of address Innovations House, 19 Staple Gardens, Winchester, Hampshire, SO23 8SR

      IIF 21
  • Colombini, Alexander
    British director born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5a Bulrushes Farm, Coombe Hill Road, East Grinstead, RH19 4LZ, United Kingdom

      IIF 22
  • Colombini, Alexander
    British financial services born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77-81, Bell Street, Reigate, Surrey, RN2 7AN, England

      IIF 23
  • Colombini, Alexander
    British financier born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire, CV31 1XT, England

      IIF 24 IIF 25
    • icon of address 1, Chesterfield Street, London, W1J 5JF, United Kingdom

      IIF 26
    • icon of address 66, Prescot Street, London, E1 8NN, United Kingdom

      IIF 27
    • icon of address 9 Oxberry Avenue, London, SW6 5SP

      IIF 28
    • icon of address 1 Southill House, Paddockhurst Road, Turners Hill, West Sussex, RH10 4SF, England

      IIF 29 IIF 30
    • icon of address Hampton House, High Street, East Grinstead, West Sussex, RH19 3AW

      IIF 31
  • Colombini, Alex
    British financier born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wealden House, Lewes Rd, East Grinstead, RH19 3TB, United Kingdom

      IIF 32
  • Colombini, Alexander
    British commercial director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highdown House, Highdown Road, 11 Highdown Road, Leamington Spa, CV31 1XT, England

      IIF 33
  • Colombini, Alexander
    British company director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 & 3 Whiteside Business Park, Station Road, Holmes Chapel, Crewe, CW4 8AA, England

      IIF 34
  • Colombini, Alexander
    British director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 South Hill House, Paddockhurst Road, Turners Hill, Crawley, RH10 4SF, England

      IIF 35
  • Colombini, Alexander
    British finance director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor Suite, Wealden House, Lewes Road, East Grinstead, West Sussex, RH19 3TB, England

      IIF 36
  • Colombini, Alexander
    British financier born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sinon House, The Hyde, Brighton, BN2 4JE, England

      IIF 37
    • icon of address The Stone Building, Paddockhurst Road, Turners Hill, Crawley, RH10 4SF, England

      IIF 38
    • icon of address Unit 2&3 Whiteside Business Park, Station Road, Holmes Chapel, Crewe, CW4 8AA, England

      IIF 39
    • icon of address Unit 5a Bulrushes Business Park, Coombe Hill Road, East Grinstead, RH19 4LZ, England

      IIF 40
    • icon of address Suite B, First Floor, Tourism House, Pynes Hill, Exeter, EX2 5WS, England

      IIF 41 IIF 42 IIF 43
    • icon of address Suite B, First Floor, Toursim House, Pynes Hill, Exeter, EX2 5WS, United Kingdom

      IIF 44
    • icon of address 66, Prescot Street, London, E1 8NN, England

      IIF 45
    • icon of address Ferry Yacht Station, Ferry Road, Thames Ditton, KT7 0YB, England

      IIF 46 IIF 47 IIF 48
  • Colombini, Alex
    British director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 South Hill House, Paddockhurst Road, Turners Hill, Crawley, RH10 4SF, England

      IIF 50
    • icon of address Flat 3, 61 Massets Road, Horley, Surrey, RH6 7DT, England

      IIF 51
    • icon of address 34c Hobbs Industrial Estate, Hobbs Industrial Estate, Newchapel, Lingfield, Surrey, RH7 6HN, United Kingdom

      IIF 52
    • icon of address 34c, Hobbs Industrial Estate, Newchapel, Lingfield, Surrey, RH7 6HN, United Kingdom

      IIF 53 IIF 54 IIF 55
    • icon of address Glen Drummond Limited, Argyll House, Quarrywood Court, Livingston, West Lothian, EH54 6AX, Scotland

      IIF 56
    • icon of address 100, Westleigh Avenue, London, SW15 6UZ, England

      IIF 57
  • Colombini, Alex
    British finance born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor Suite, Wealden House, Lewes Road, East Grinstead, West Sussex, RH19 3TB, England

      IIF 58
  • Colombini, Alex
    British financier born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 South Hill House, Paddockhurst Road, Turners Hill, Crawley, RH10 4SF, England

      IIF 59
    • icon of address 66 Prescot Street, London, E1 8NN, United Kingdom

      IIF 60
    • icon of address 1 Southill House, Paddockhurst Road, Turners Hill, West Sussex, RH10 4SF, England

      IIF 61
  • Colombini, Mr Alexander
    English financier born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4.06 Summit House, 12 Red Lion Square, London, WC1R 4HQ, England

      IIF 62
  • Colombini, Alexander
    born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Gravis Capital Management Ltd, 24 Savile Row, London, W1S 2ES, England

      IIF 63
  • Colombini, Alexander
    British financier

    Registered addresses and corresponding companies
    • icon of address 1 Southill House, Paddockhurst Road, Turners Hill, West Sussex, RH10 4SF, England

      IIF 64
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address 9 Oxberry Avenue, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2015-02-16 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 1 South Hill House Paddockhurst Road, Turners Hill, Crawley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0.01 GBP2020-06-30
    Officer
    icon of calendar 2019-06-25 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2019-06-25 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 3
    ASSURED RECYCLING LIMITED - 2024-03-16
    icon of address Sinon House, The Hyde, Brighton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-02-28
    Officer
    icon of calendar 2022-02-22 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-02-22 ~ dissolved
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 4
    icon of address 66 Prescot Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-01-30 ~ dissolved
    IIF 27 - Director → ME
  • 5
    icon of address Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    873,971 GBP2021-03-31
    Officer
    icon of calendar 2012-11-23 ~ now
    IIF 60 - Director → ME
  • 6
    icon of address Hampton House, High Street, East Grinstead, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-22 ~ dissolved
    IIF 31 - Director → ME
  • 7
    icon of address 34c Hobbs Industrial Estate, Newchapel, Lingfield, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-15 ~ dissolved
    IIF 55 - Director → ME
  • 8
    icon of address 34c Hobbs Industrial Estate, Newchapel, Lingfield, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-16 ~ dissolved
    IIF 54 - Director → ME
  • 9
    icon of address Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    68,174 GBP2021-03-31
    Officer
    icon of calendar 2011-07-20 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 34c Hobbs Industrial Estate Hobbs Industrial Estate, Newchapel, Lingfield, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-19 ~ dissolved
    IIF 52 - Director → ME
  • 11
    icon of address Glen Drummond Limited Argyll House, Quarrywood Court, Livingston, West Lothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-11 ~ dissolved
    IIF 56 - Director → ME
  • 12
    icon of address The Stone Building Paddockhurst Road, Turners Hill, Crawley, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-05-21 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-05-21 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 13
    icon of address 1 South Hill House Paddockhurst Road, Turners Hill, Crawley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-12 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-10-12 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 14
    icon of address 1 Chesterfield Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-05-17 ~ dissolved
    IIF 26 - Director → ME
  • 15
    icon of address Suite B, First Floor, Tourism House, Pynes Hill, Exeter, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2020-05-05 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-05-05 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 16
    icon of address 100 Westleigh Avenue, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    20 GBP2023-10-31
    Person with significant control
    icon of calendar 2021-10-18 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address 100 Westleigh Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    20 GBP2023-10-31
    Officer
    icon of calendar 2021-10-20 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2021-10-20 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address 1 Southill House, Paddockhurst Road, Turners Hill, West Sussex, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    4 GBP2024-01-31
    Officer
    icon of calendar 2012-12-07 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 19
    icon of address Highdown House Highdown Road, 11 Highdown Road, Leamington Spa, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-25 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-01-25 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 20
    icon of address 1 South Hill House Paddockhurst Road, Turners Hill, Crawley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-07 ~ now
    IIF 50 - Director → ME
  • 21
    icon of address Suite B, First Floor, Tourism House, Pynes Hill, Exeter, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2020-05-04 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-05-04 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 22
    icon of address Suite B, First Floor Toursim House, Pynes Hill, Exeter, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-30 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2022-08-30 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address 5a Bulrushes Farm, Coombe Hill Road, East Grinstead, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-11-01 ~ dissolved
    IIF 22 - Director → ME
  • 24
    OXBERRY ASSET MANAGEMENT LTD. - 2006-05-16
    icon of address 1 Southill House, Paddockhurst Road, Turners Hill, West Sussex, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -2,175 GBP2019-03-31
    Officer
    icon of calendar 2005-12-02 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2006-12-12 ~ dissolved
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 25
    KEVAIR AVIATION LTD - 2018-06-07
    icon of address First Floor Suite Wealden House, Lewes Road, East Grinstead, West Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    39,232 GBP2017-07-31
    Person with significant control
    icon of calendar 2017-02-10 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Highdown House, 11 Highdown House, Leamington Spa, Warwickshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -106,801 GBP2021-03-31
    Officer
    icon of calendar 2014-01-17 ~ now
    IIF 24 - Director → ME
  • 27
    icon of address 34c Hobbs Industrial Estate, Newchapel, Lingfield, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-08 ~ dissolved
    IIF 53 - Director → ME
  • 28
    icon of address 5a Bulrushes Business Park, Coombe Hill Road, East Grinstead, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-07 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-09-07 ~ dissolved
    IIF 9 - Has significant influence or controlOE
Ceased 17
  • 1
    icon of address Landmark St Peters Square, 1 Oxford Street, Manchester
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -1,029,219 GBP2017-12-31
    Officer
    icon of calendar 2015-07-15 ~ 2016-04-01
    IIF 51 - Director → ME
  • 2
    icon of address Barclays Bank Chambers, Bridge Street, Stratford Upon Avon, Warwickshire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    949,879 GBP2024-06-30
    Officer
    icon of calendar 2004-09-21 ~ 2005-08-31
    IIF 28 - Director → ME
  • 3
    icon of address 17 Hanover Square, London
    Active Corporate (2 parents)
    Equity (Company account)
    -8,951 GBP2022-05-31
    Officer
    icon of calendar 2020-05-05 ~ 2021-08-16
    IIF 39 - Director → ME
  • 4
    icon of address 17 Hanover Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -58,872 GBP2022-12-31
    Officer
    icon of calendar 2020-12-08 ~ 2021-08-16
    IIF 34 - Director → ME
  • 5
    icon of address 24 Savile Row, London, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -91,000 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2013-01-17 ~ 2021-09-30
    IIF 63 - LLP Designated Member → ME
  • 6
    icon of address Suite B, First Floor, Tourism House, Pynes Hill, Exeter, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    26,857 GBP2024-05-31
    Officer
    icon of calendar 2020-05-05 ~ 2023-05-11
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-05-05 ~ 2020-05-05
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 7
    icon of address 45 Charles Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-12 ~ 2011-08-01
    IIF 23 - Director → ME
  • 8
    DIVISION M LIMITED - 2018-02-23
    BIMOTA UK LIMITED - 2015-02-11
    ASSURED ASSET SOLUTIONS LIMITED - 2014-05-13
    MEDI-TRAC LIMITED - 2013-07-31
    icon of address Innovations House, 19 Staple Gardens, Winchester, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    icon of calendar 2013-02-14 ~ 2014-05-13
    IIF 21 - Director → ME
  • 9
    RKE BIOGROUP LIMITED - 2021-11-03
    icon of address Belvedere House, Basing View, Basingstoke, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -5,643,972 GBP2023-12-31
    Officer
    icon of calendar 2017-05-24 ~ 2019-09-01
    IIF 62 - Director → ME
  • 10
    icon of address 2/4 Ash Lane, Rustington, Littlehampton, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2012-03-29 ~ 2014-04-10
    IIF 20 - Director → ME
  • 11
    icon of address C/o Rke Biogroup Ltd, Belvedere House, Basing View, Basingstoke, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2018-06-11 ~ 2019-05-31
    IIF 32 - Director → ME
  • 12
    KEVAIR AVIATION LTD - 2018-06-07
    icon of address First Floor Suite Wealden House, Lewes Road, East Grinstead, West Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    39,232 GBP2017-07-31
    Officer
    icon of calendar 2016-06-29 ~ 2018-06-06
    IIF 36 - Director → ME
    icon of calendar 2016-07-01 ~ 2018-06-06
    IIF 58 - Director → ME
  • 13
    SECURITY AND INTELLIGENCE PLC - 2016-07-13
    icon of address Highdown House, Highdown Road, Royal Leamington Spa, Warwickshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    225,000 GBP2018-03-31
    Officer
    icon of calendar 2016-05-01 ~ 2017-07-04
    IIF 45 - Director → ME
  • 14
    icon of address Ferry Yacht Station, Ferry Road, Thames Ditton, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -2,573 GBP2024-03-31
    Officer
    icon of calendar 2020-10-06 ~ 2023-07-11
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-05-08 ~ 2023-07-11
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    icon of address Ferry Yacht Station, Ferry Road, Thames Ditton, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2020-10-06 ~ 2023-07-11
    IIF 49 - Director → ME
  • 16
    icon of address Ferry Yacht Station, Ferry Road, Thames Ditton, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2020-10-06 ~ 2023-07-11
    IIF 46 - Director → ME
  • 17
    TWO GINS LIMITED - 2020-03-16
    icon of address Ferry Yacht Station, Ferry Road, Thames Ditton, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2020-10-06 ~ 2023-07-11
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-05-08 ~ 2020-07-30
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.