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

Dupenois, Nicholas George

    Related profiles found in government register
  • Dupenois, Nicholas George
    British director born in April 1947

    Resident in Netherlands

    Registered addresses and corresponding companies
    • icon of address 491-1 Prinsengracht, 1016 Hr Amsterdam, The Netherlands, FOREIGN

      IIF 1
  • Dupenois, Nicholas George
    British lawyer born in April 1947

    Resident in Netherlands

    Registered addresses and corresponding companies
  • Dupenois, Nicholas George
    British solicitor born in April 1947

    Resident in Netherlands

    Registered addresses and corresponding companies
    • icon of address 491-1 Prinsengracht, 1016 Hr Amsterdam, The Netherlands, FOREIGN

      IIF 8 IIF 9
  • Dupenois, Nicholas George
    British director legal services born in April 1947

    Registered addresses and corresponding companies
    • icon of address Winton Priors, Priorsfield Road, Guildford, Surrey, GU3 1DT

      IIF 10
  • Dupenois, Nicholas George
    British retired lawyer born in April 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Great Gables, Aylescroft, Bosbury, Ledbury, HR8 1QA, United Kingdom

      IIF 11
  • Dupenois, Nicholas George
    British solicitor born in April 1947

    Registered addresses and corresponding companies
    • icon of address Winton Priors, Priorsfield Road, Guildford, Surrey, GU3 1DT

      IIF 12
  • Dupenois, Nicholas George
    British

    Registered addresses and corresponding companies
    • icon of address 491-1 Prinsengracht, 1016 Hr Amsterdam, The Netherlands, FOREIGN

      IIF 13
  • Dupenois, Nicholas George
    British lawyer

    Registered addresses and corresponding companies
  • Dupenois, Nicholas George
    British solicitor

    Registered addresses and corresponding companies
    • icon of address Winton Priors, Priorsfield Road, Guildford, Surrey, GU3 1DT

      IIF 22
    • icon of address 491-1 Prinsengracht, 1016 Hr Amsterdam, The Netherlands, FOREIGN

      IIF 23 IIF 24
  • Dupenois, Nicholas George

    Registered addresses and corresponding companies
    • icon of address 491-1 Prinsengracht, 1016 Hr Amsterdam, The Netherlands, FOREIGN

      IIF 25 IIF 26
  • Hollis, Ian George
    British company director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chithurst Manor, Chithurst Manor, Chithurst Lane, Petersfield, West Sussex, GU31 5EU, United Kingdom

      IIF 27
  • Hollis, Ian George
    British lawyer born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Suttons Lane, Hornchurch, Essex, RM12 6RP, United Kingdom

      IIF 28
  • Hollis, Ian George
    British legal administrative born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fourth Floor, 35-39, Moorgate, London, EC2R 6AR, England

      IIF 29
  • Hollis, Ian George
    British legal administrative services born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fourth Floor, 35 - 39, Moorgate, London, EC2R 6AR, England

      IIF 30
  • Hollis, Ian George
    British legal consultant born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Sorting Office, High Street, Hartley Wintney, Hook, RG27 8NZ, England

      IIF 31
  • Hollis, Ian George
    British retired lawyer born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chithurst Manor, Chithurst Lane, Petersfield, Hants, GU31 5EU, United Kingdom

      IIF 32
  • Hill, George Andrew
    British retired lawyer born in April 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Hart House, The Hart, Farnham, Surrey, GU9 7HJ

      IIF 33
  • Hill, George Andrew
    British retired solicitor born in April 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Hart House, The Hart, Farnham, Surrey, GU9 7HJ

      IIF 34 IIF 35
  • Burns, Helen Mackenzie Bruce
    British retired lawyer born in March 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Block 11 ,ashley Gardens, Thirleby Road, London, SW1P 1HW

      IIF 36
  • Mr Ian George Hollis
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Suttons Lane, Hornchurch, Essex, RM12 6RP

      IIF 37
    • icon of address Fourth Floor, 35-39, Moorgate, London, EC2R 6AR, England

      IIF 38
    • icon of address Haddon House, Trotton, Petersfield, GU31 5ES, England

      IIF 39
  • Slater, George Norris Stewart

    Registered addresses and corresponding companies
    • icon of address The White House Oaktree Road, Trentham, Stoke On Trent, Staffordshire, ST4 8HF

      IIF 40
  • Mr Ian George Hollis
    British born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Sorting Office, High Street, Hartley Wintney, Hook, RG27 8NZ, England

      IIF 41
    • icon of address Chithurst Manor, Chithurst Lane, Petersfield, Hants, GU31 5EU, United Kingdom

      IIF 42
  • Hollis, Ian George

    Registered addresses and corresponding companies
    • icon of address The Old Sorting Office, High Street, Hartley Wintney, Hook, RG27 8NZ, England

      IIF 43
    • icon of address Chithurst, Chithurst Manor, Chithurst Lane, Petersfield, GU31 5EU, United Kingdom

      IIF 44
    • icon of address Chithurst Manor, Chithurst Manor, Chithurst Lane, Petersfield, England, GU31 5EU, United Kingdom

      IIF 45
    • icon of address Chithurst Manor, Chithurst Manor, Chithurst Lane, Petersfield, Hampshire, GU31 5EU, United Kingdom

      IIF 46
  • Bracher, George Anthony Wolseley

    Registered addresses and corresponding companies
    • icon of address The Lodge, Wateringbury, Maidstone, Kent, ME18 5PA

      IIF 47
  • Graham, George Ronald Gibson
    British

    Registered addresses and corresponding companies
    • icon of address Carse Of South Coldoch, Gargunnock, Stirling, Stirlingshire, FK8 3DF

      IIF 48
  • Graham, George Ronald Gibson
    British lawyer born in January 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carse Of South Coldoch, Gargunnock, Stirling, Stirlingshire, FK8 3DF, United Kingdom

      IIF 49
  • Slater, George Norris Stewart
    British retired born in June 1930

    Registered addresses and corresponding companies
    • icon of address The White House Oaktree Road, Trentham, Stoke On Trent, Staffordshire, ST4 8HF

      IIF 50
  • Slater, George Norris Stewart
    British retired lawyer born in June 1930

    Registered addresses and corresponding companies
    • icon of address The White House Oaktree Road, Trentham, Stoke On Trent, Staffordshire, ST4 8HF

      IIF 51
  • Bracher, George Anthony Wolseley
    British

    Registered addresses and corresponding companies
    • icon of address Somerfield House 59 London Road, Maidstone, Kent, ME16 8JH

      IIF 52
  • Bracher, George Anthony Wolseley
    British solicitor

    Registered addresses and corresponding companies
    • icon of address Somerfield House 59 London Road, Maidstone, Kent, ME16 8JH

      IIF 53
  • Graham, George Ronald Gibson
    British consultant born in October 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carse Of South Coldoch, Gargunnock, Stirling, Stirlingshire, FK8 3DF

      IIF 54
  • Graham, George Ronald Gibson
    British lawyer born in October 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carse Of South Coldoch, Gargunnock, Stirling, Stirlingshire, FK8 3DF

      IIF 55
  • Graham, George Ronald Gibson
    British retired born in October 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carse Of South Coldoch, Gargunnock, Stirling, Stirlingshire, FK8 3DF

      IIF 56
  • Graham, George Ronald Gibson
    British retired lawyer born in October 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Buchanan Castle Golf Club, Drymen, Glasgow, G63 0HY, Scotland

      IIF 57
  • Graham, George Ronald Gibson
    British solicitor born in October 1939

    Registered addresses and corresponding companies
    • icon of address 44 Kingsborough Gardens, Glasgow, Lanarkshire, G12 9NL

      IIF 58 IIF 59
    • icon of address 9, Gartness Court, Drymen, Glasgow, G63 0AX, United Kingdom

      IIF 60
  • Graham, George Ronald Gibson
    British solicitor born in October 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Graham, George Ronald Gibson
    British solicitor retired born in October 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carse Of South Coldoch, Gargunnock, Stirling, Stirlingshire, FK8 3DF

      IIF 68
  • Bracher, George Anthony Wolseley
    British retired born in September 1932

    Registered addresses and corresponding companies
    • icon of address Rock Hill House, Rock Hill Road Egerton, Ashford, Kent, TN27 9DP

      IIF 69
  • Bracher, George Anthony Wolseley
    British retired lawyer born in September 1932

    Registered addresses and corresponding companies
    • icon of address Rock Hill House, Rock Hill Road Egerton, Ashford, Kent, TN27 9DP

      IIF 70
  • Bracher, George Anthony Wolseley
    British solicitor born in September 1932

    Registered addresses and corresponding companies
  • Bracher, George Anthony Wolseley
    British solicitor retired born in September 1932

    Registered addresses and corresponding companies
    • icon of address Rock Hill House, Rock Hill Road Egerton, Ashford, Kent, TN27 9DP

      IIF 80
child relation
Offspring entities and appointments
Active 14
  • 1
    FOLLYDALE LIMITED - 1985-01-14
    icon of address Block 11 ,ashley Gardens, Thirleby Road, London
    Active Corporate (8 parents)
    Profit/Loss (Company account)
    -2,114 GBP2023-12-26 ~ 2024-12-25
    Officer
    icon of calendar 2010-05-27 ~ now
    IIF 36 - Director → ME
  • 2
    icon of address Fourth Floor 35 - 39, Moorgate, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2016-04-15 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-04-11 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Fourth Floor 35-39, Moorgate, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2016-04-11 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Chithurst Manor Chithurst Manor, Chithurst Lane, Petersfield, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2020-07-28 ~ now
    IIF 27 - Director → ME
    icon of calendar 2025-02-21 ~ now
    IIF 44 - Secretary → ME
  • 5
    icon of address Chithurst Manor, Chithurst Lane, Petersfield, Hants, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-02-17 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2025-02-17 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    DELTA OVERSEAS HOLDINGS LIMITED - 2003-04-08
    MIDLAND ELECTRIC MANUFACTURING COMPANY LIMITED - 2001-02-05
    M.E.M.LIMITED - 1987-12-08
    icon of address Po Box 22 Norfolk Street, Worsley Road North, Worsley, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-31 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2003-06-30 ~ dissolved
    IIF 21 - Secretary → ME
  • 7
    MM&S (5745) LIMITED - 2012-12-18
    icon of address Buchanan Castle Golf Club, Drymen, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-18 ~ dissolved
    IIF 57 - Director → ME
  • 8
    OTTERMILL CHILTON LIMITED - 1982-12-06
    OTTERMILL PRODUCTS LIMITED - 1981-12-31
    icon of address The Otter Mill, Mill Street, Ottery St. Mary, Devon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-06-27 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 1994-06-27 ~ dissolved
    IIF 22 - Secretary → ME
  • 9
    icon of address Chithurst Manor, Chithurst Lane, Petersfield, Hant Chithurst Manor, Chithurst Lane, Petersfield, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,442 GBP2023-12-31
    Officer
    icon of calendar 2025-02-11 ~ now
    IIF 46 - Secretary → ME
  • 10
    ROSELAND SERVICES LIMITED - 1990-04-05
    icon of address Chithurst Manor Chithurst Manor, Chithurst Lane, Petersfield, Hants, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,323 GBP2024-03-31
    Officer
    icon of calendar 2024-12-19 ~ now
    IIF 45 - Secretary → ME
  • 11
    icon of address 104 Quarry Street, Hamilton, Lanarkshire
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2005-03-15 ~ dissolved
    IIF 56 - Director → ME
  • 12
    MM&S (5750) LIMITED - 2013-04-09
    icon of address Buchanan Castle Golf Club, Drymen, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-08 ~ dissolved
    IIF 49 - Director → ME
  • 13
    icon of address 28 Suttons Lane, Hornchurch, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-07-31
    Officer
    icon of calendar 2014-07-04 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Right to appoint or remove directors as a member of a firmOE
    IIF 37 - Right to appoint or remove directorsOE
  • 14
    icon of address The Old Sorting Office High Street, Hartley Wintney, Hook, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-19 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2025-02-21 ~ dissolved
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2023-06-19 ~ dissolved
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or moreOE
Ceased 45
  • 1
    H W F NUMBER ONE HUNDRED AND TWENTY LIMITED - 1989-09-27
    icon of address C/o Dickinsons, Brandon House, First Floor, 90 The Broadway, Chesham, England
    Active Corporate (4 parents)
    Equity (Company account)
    12 GBP2025-03-31
    Officer
    icon of calendar 1991-10-23 ~ 1996-11-19
    IIF 53 - Secretary → ME
  • 2
    icon of address 554, Abbey Park, Southampton Road, Titchfield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-09-29 ~ 2006-11-01
    IIF 7 - Director → ME
    icon of calendar 2000-05-02 ~ 2007-05-24
    IIF 16 - Secretary → ME
  • 3
    ARMENVOY LIMITED - 1985-12-23
    icon of address 554, Abbey Park, Southampton Road, Titchfield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-29 ~ 2006-11-01
    IIF 6 - Director → ME
    icon of calendar 2000-05-02 ~ 2007-05-24
    IIF 20 - Secretary → ME
  • 4
    LOF HOLDINGS LIMITED - 1986-11-06
    TRINOVA HOLDINGS LIMITED - 1992-12-30
    BEAUFAIR LIMITED - 1983-12-22
    TRINOVA LIMITED - 1997-05-02
    VICKERS SYSTEMS LIMITED - 1985-12-23
    icon of address 252 Bath Road, Slough, Berkshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1999-09-29 ~ 2006-11-01
    IIF 3 - Director → ME
    icon of calendar 2000-05-02 ~ 2007-05-24
    IIF 17 - Secretary → ME
  • 5
    icon of address 1 Hart House, The Hart, Farnham, Surrey
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2013-11-13 ~ 2019-11-27
    IIF 35 - Director → ME
  • 6
    AXCELIS TECHNOLOGIES LIMITED - 2000-09-08
    EATON SEMICONDUCTOR EQUIPMENT LIMITED - 2000-05-23
    icon of address 100 New Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-05-08 ~ 2001-01-01
    IIF 10 - Director → ME
  • 7
    icon of address 61 High Street, Dunblane, Perthshire
    Active Corporate (16 parents)
    Officer
    icon of calendar 2004-03-15 ~ 2021-09-29
    IIF 48 - Secretary → ME
  • 8
    BRACHERS LIMITED - 2009-03-30
    icon of address Somerfield House, 59 London Road, Maidstone, Kent
    Active Corporate (5 parents, 8 offsprings)
    Equity (Company account)
    23 GBP2025-04-30
    Officer
    icon of calendar ~ 1998-04-30
    IIF 75 - Director → ME
  • 9
    icon of address Somerfield House, 59 London Road, Maidstone, Kent
    Active Corporate (5 parents)
    Equity (Company account)
    23 GBP2025-04-30
    Officer
    icon of calendar 1996-12-24 ~ 1998-04-30
    IIF 77 - Director → ME
  • 10
    icon of address Brachers Llp, Somerfield House, London Road, Maidstone, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    23 GBP2025-04-30
    Officer
    icon of calendar 1991-03-25 ~ 1998-04-30
    IIF 74 - Director → ME
  • 11
    FR-HITEMP LIMITED - 2005-11-30
    FR HI-TEMP LIMITED - 2001-01-19
    STRABOR (MARINE) LIMITED - 2000-11-02
    icon of address 554, Abbey Park Southampton Road, Titchfield, Fareham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-01 ~ 2007-01-11
    IIF 15 - Secretary → ME
  • 12
    OXFORDBRIGHT LIMITED - 2003-01-27
    icon of address 252 Bath Road, Slough, Berkshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-01-27 ~ 2007-04-30
    IIF 8 - Director → ME
    icon of calendar 2003-01-27 ~ 2007-05-24
    IIF 26 - Secretary → ME
  • 13
    DUNWILCO (565) LIMITED - 1997-02-14
    icon of address 252 Bath Road, Slough, Berkshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1998-06-17 ~ 2007-04-30
    IIF 1 - Director → ME
    icon of calendar 1997-05-19 ~ 2007-05-24
    IIF 25 - Secretary → ME
  • 14
    TRUSHELFCO (NO.3169) LIMITED - 2005-08-22
    icon of address Po Box 554, Abbey Park, Southampton Road, Titchfield, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-22 ~ 2007-05-24
    IIF 23 - Secretary → ME
  • 15
    icon of address 252 Bath Road, Slough, Berkshire, England
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar ~ 2007-04-30
    IIF 9 - Director → ME
    icon of calendar ~ 2007-05-24
    IIF 13 - Secretary → ME
  • 16
    TRINOVA FUND TRUSTEES NOMINEE LIMITED - 2002-01-18
    SHELFCO (NO. 555) LIMITED - 1991-01-14
    icon of address P.o. Box No4, New Lane, Havant, Hants
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-09-29 ~ 2016-12-31
    IIF 2 - Director → ME
    icon of calendar 2000-05-02 ~ 2007-05-24
    IIF 19 - Secretary → ME
  • 17
    INVENSYS POWERWARE LIMITED - 2004-07-12
    INVENSYS SECURE POWER LIMITED - 2003-02-06
    POWERWARE SYSTEMS LIMITED - 2000-07-03
    MPL POWERWARE SYSTEMS LIMITED - 1999-03-19
    TRANSREALM LIMITED - 1992-01-10
    icon of address 554, Abbey Park Southampton Road, Titchfield, Fareham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-09 ~ 2007-05-24
    IIF 14 - Secretary → ME
  • 18
    INVENSYS ENERGY SYSTEMS LIMITED - 2004-07-12
    WEIR LAMBDA LIMITED - 1999-08-04
    WEIR ELECTRONICS LIMITED - 1998-03-20
    icon of address 554, Abbey Park Southampton Road, Titchfield, Fareham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-09 ~ 2007-05-24
    IIF 24 - Secretary → ME
  • 19
    icon of address Towers Watson Limited 4, Falcon Way, Shire Park, Welwyn Garden City, Hertfordshire, United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    1,000 GBP2021-02-28
    Officer
    icon of calendar 2016-02-08 ~ 2016-12-31
    IIF 11 - Director → ME
  • 20
    TRINOVA FUND TRUSTEE LIMITED - 2004-07-15
    SHELFCO (NO. 554) LIMITED - 1991-01-14
    icon of address P.o.box No4, New Lane, Havant, Hants
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-09-29 ~ 2016-12-31
    IIF 5 - Director → ME
    icon of calendar 2000-05-02 ~ 2007-05-24
    IIF 18 - Secretary → ME
  • 21
    icon of address Hitchcock House Hilltop Park, Devizes Road, Salisbury, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    743,304 GBP2024-03-31
    Officer
    icon of calendar ~ 2003-08-21
    IIF 71 - Director → ME
  • 22
    icon of address 1 Hart House, The Hart, Farnham, Surrey
    Active Corporate (10 parents)
    Profit/Loss (Company account)
    823 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2013-09-11 ~ 2019-11-27
    IIF 34 - Director → ME
  • 23
    icon of address 2 City Place Beehive Ring Road, London Gatwick Airport, Gatwick, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-10-20 ~ 2003-08-20
    IIF 70 - Director → ME
  • 24
    icon of address 5 Pine Grove, Maidstone, Kent
    Active Corporate (5 parents)
    Officer
    icon of calendar 1995-05-12 ~ 1995-06-15
    IIF 78 - Director → ME
    icon of calendar 1995-05-12 ~ 1995-06-15
    IIF 47 - Secretary → ME
  • 25
    ESKSIDE ENTERPRISES LIMITED - 1997-04-21
    DUNWILCO (9) LIMITED - 1986-06-16
    icon of address Loretto School, Linkfield Road, Musselburgh, East Lothian
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-03-13 ~ 2007-11-03
    IIF 64 - Director → ME
  • 26
    icon of address Loretto School, Linkfield Road, Musselburgh, East Lothian
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar ~ 2007-11-03
    IIF 63 - Director → ME
  • 27
    icon of address
    Active Corporate (5 parents)
    Officer
    icon of calendar 1994-11-30 ~ 2024-04-30
    IIF 60 - Director → ME
  • 28
    MUSIC IN HOSPITALS - 2017-09-07
    MUSIC IN HOSPITALS AND CARE LIMITED - 2017-09-22
    THE COUNCIL FOR MUSIC IN HOSPITALS - 2009-11-13
    icon of address Canopi 82 Tanner Street, London, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2003-10-21 ~ 2012-10-09
    IIF 68 - Director → ME
  • 29
    icon of address The Wade Centre, Hartshill Road, Stoke-on-trent, England
    Active Corporate (7 parents)
    Officer
    icon of calendar ~ 2009-09-29
    IIF 50 - Director → ME
    icon of calendar ~ 2007-03-19
    IIF 40 - Secretary → ME
  • 30
    icon of address The Mound, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1992-06-09 ~ 1996-10-01
    IIF 58 - Director → ME
  • 31
    icon of address Paul Manley, Horton Green Ash Hill, Ruckinge, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1997-03-24
    IIF 73 - Director → ME
  • 32
    icon of address Parkhill Mackie & Co, 60 Wellington Street, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    586,590 GBP2025-03-31
    Officer
    icon of calendar 1991-04-05 ~ 2021-06-22
    IIF 66 - Director → ME
  • 33
    icon of address The Mound, Edinburgh
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-05-21 ~ 2000-03-03
    IIF 59 - Director → ME
  • 34
    VINCEMUIR PLC - 1997-10-08
    icon of address Ten George Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-12-06 ~ 2004-10-29
    IIF 54 - Director → ME
  • 35
    icon of address Chaucer College Canterbury, University Road, Canterbury, Kent
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar ~ 2002-07-18
    IIF 72 - Director → ME
  • 36
    PLASDALE LIMITED - 1989-06-26
    SHUMEI EIKO LIMITED - 1989-09-18
    icon of address Chaucer College Canterbury, University Road, Canterbury, Kent
    Active Corporate (5 parents)
    Equity (Company account)
    12,548,097 GBP2019-03-31
    Officer
    icon of calendar 1994-11-10 ~ 2002-07-18
    IIF 69 - Director → ME
    icon of calendar 1994-03-11 ~ 1994-11-10
    IIF 79 - Director → ME
  • 37
    icon of address Leek Road, Stoke On Trent, Staffordshire
    Active Corporate (11 parents)
    Equity (Company account)
    483,400 GBP2024-06-30
    Officer
    icon of calendar ~ 2009-09-25
    IIF 51 - Director → ME
  • 38
    SCOTTISH WIDOWS BANK PLC - 2017-10-03
    icon of address Atria One, 144 Morrison Street, Edinburgh, Lothian
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-11-28 ~ 2001-09-10
    IIF 67 - Director → ME
  • 39
    icon of address 1 Hart House, The Hart, Farnham, Surrey
    Active Corporate (10 parents)
    Officer
    icon of calendar 2014-07-01 ~ 2019-11-27
    IIF 33 - Director → ME
  • 40
    MACLEAN CHARITABLE TRUST LIMITED - 2021-01-22
    icon of address 24 Blythswood Square, Glasgow, Scotland
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    476,959 GBP2024-04-05
    Officer
    icon of calendar 1991-11-06 ~ 2020-08-06
    IIF 55 - Director → ME
  • 41
    icon of address 1 George Square, Glasgow
    Dissolved Corporate (3 parents, 85 offsprings)
    Officer
    icon of calendar ~ 2000-05-27
    IIF 65 - Director → ME
  • 42
    icon of address 1 George Square, Glasgow
    Dissolved Corporate (3 parents, 74 offsprings)
    Officer
    icon of calendar ~ 2000-05-27
    IIF 62 - Director → ME
  • 43
    icon of address C/o Shepherd And Wedderburn Llp, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (14 parents, 2 offsprings)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar ~ 2000-05-27
    IIF 61 - Director → ME
  • 44
    icon of address Hitchcock House Hilltop Park, Devizes Road, Salisbury, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 1999-03-16 ~ 2003-08-21
    IIF 80 - Director → ME
  • 45
    WILTONS MUSIC HALL - 2012-07-31
    BROOMHILL TRUST - 2004-11-08
    icon of address Wiltons Music Hall, Graces Alley, London
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar ~ 1998-02-24
    IIF 76 - Director → ME
    icon of calendar ~ 1999-04-01
    IIF 52 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.