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

Colquhoun, Sandra Nichole

    Related profiles found in government register
  • Colquhoun, Sandra Nichole
    British area bank manager born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Fabricius Avenue, Droitwich, Worcestershire, WR9 8RR, United Kingdom

      IIF 1
  • Walker, James Philip
    British chartered surveyor born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 10, 59, Cadogan Square, London, SW1X 0HZ, United Kingdom

      IIF 2
  • Walker, James Philip
    British director born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Coleford Road, London, SW18 1AD, England

      IIF 3
    • icon of address Flat 10, 59 Cadogan Square, London, SW1X 0HZ, England

      IIF 4
    • icon of address Summit House, 170 Finchley Road, London, NW3 6BP, United Kingdom

      IIF 5
    • icon of address Sunrise Cottage, Draycote, Rugby, Draycote, Rugby, CV23 9RB, England

      IIF 6
    • icon of address Unit 1, Polar Park, Bath Road, West Drayton, Middlesex, UB7 0EX, England

      IIF 7 IIF 8
    • icon of address Unit 1, Polar Park, Bath Road, West Drayton, Middlesex, UB7 0EX, United Kingdom

      IIF 9
  • Newman, Benjamin
    British company director born in August 1966

    Resident in Channel Islands

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 37 Esplanade, St Helier, Jersey, JE2 3QA, Channel Islands

      IIF 10
    • icon of address First Names (jersey) Limited, 3rd Floor, 37 Esplanade, St Helier, Jersey, JE2 3QA, Channel Islands

      IIF 11
  • Rondel, Paul Philip
    British director born in January 1981

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address Haslers, Hawke House, Old Station Road, Loughton, Essex, IG10 4PL, United Kingdom

      IIF 12
  • Rondel, Paul Philip
    British managing officer born in January 1981

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Gaspé House, 66-72 Esplanade, St Helier, JE1 1GH, Jersey

      IIF 13 IIF 14
  • Kemsley, Edwina Josephine
    British company director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
  • Kemsley, Edwina Josephine
    British director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Walstans, London Road, Lenham, Kent, ME19 5AW, England

      IIF 19
  • Kemsley, Edwina Josephine
    British managing officer born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49-51, Marine Terrace, Margate, Kent, CT9 1XJ, England

      IIF 20
    • icon of address 49-51, Marine Terrace, Margate, Kent, CT9 1XJ, United Kingdom

      IIF 21
  • Walker, James
    British operations director born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Polar Park, Bath Road, West Drayton, Middlesex, UB7 0EX, England

      IIF 22
  • Gabel, Timothy
    American, managing officer born in February 1961

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address P.o. Box 12194, Research Triangle Park, North Carolina, North Carolina 27709-2194, United States

      IIF 23
  • Walker, James Philip
    British managing officer born in May 1989

    Registered addresses and corresponding companies
    • icon of address First Names House, Victoria Road, Douglas, IM2 4DF, Isle Of Man

      IIF 24
  • Haithwaite, James Gordon
    British managing officer born in July 1970

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Gaspe House, 66-72 Esplanade, St Helier, JE1 1GH, Jersey

      IIF 25
    • icon of address 2nd Floor, Gaspé House, 66-72 Esplanade, St Helier, JE1 1GH, Jersey

      IIF 26
  • Mr James Philip Walker
    British born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Summit House, 170 Finchley Road, London, NW3 6BP, United Kingdom

      IIF 27 IIF 28
    • icon of address Sunrise Cottage, Draycote, Rugby, Draycote, Rugby, CV23 9RB, England

      IIF 29
    • icon of address Unit 1, Polar Park, Bath Road, West Drayton, Middlesex, UB7 0EX, United Kingdom

      IIF 30
  • El Chami, Selim Faouzi
    Lebanese managing officer born in January 1976

    Registered addresses and corresponding companies
    • icon of address First Names House, Victoria Road, Douglas, IM2 4DF, Isle Of Man

      IIF 31
  • Walker, James Philip
    born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Summit House, 170 Finchley Road, London, NW3 6BP, United Kingdom

      IIF 32
  • Newman, Benjamin Charles Buckley
    British client services director born in August 1966

    Resident in Channel Islands

    Registered addresses and corresponding companies
    • icon of address Ifg House, 15 Union Street, St Helier, Jersey, JE1 1FG, Channel Islands

      IIF 33
  • Newman, Benjamin Charles Buckley
    British client services director born in August 1966

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 45 Monmouth Street, London, WC2H 9DG

      IIF 34
  • Newman, Benjamin Charles Buckley
    British director born in August 1966

    Resident in Channel Islands

    Registered addresses and corresponding companies
    • icon of address 28 Elbe Street, London, SW6 2QP

      IIF 35
    • icon of address 15, Union Street, Union Street St. Helier, Jersey, JE2 3RF, Channel Islands

      IIF 36 IIF 37 IIF 38
    • icon of address The Old Farm House, La Pont Du Val St Brelade, Jersey, Channel Islands, JE3 8JP

      IIF 40 IIF 41
    • icon of address 1st, Floor 37 Panton Street, Haymarket, London, SW1Y 4EA

      IIF 42
    • icon of address Old Farm, House, Le Pont Du Val, St Brelade, JE3 8FF, Jersey

      IIF 43 IIF 44 IIF 45
    • icon of address 3rd Floor, 37 Esplanade, St Helier, Jersey, JE2 3QA, Jersey Channel Islands

      IIF 48
  • Newman, Benjamin Charles Buckley
    British director born in August 1966

    Resident in Jersey

    Registered addresses and corresponding companies
  • Newman, Benjamin Charles Buckley
    British managing director, iq eq (jersey) limited born in August 1966

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Gaspe House, 66-72 Esplanade, St Helier, JE1 1GH, Jersey

      IIF 53
  • Newman, Benjamin Charles Buckley
    British managing officer born in August 1966

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Gaspé House, 66-72 Esplanade, St Helier, JE1 1GH, Jersey

      IIF 54 IIF 55 IIF 56
  • Newman, Benjamin Charles Buckley
    British none born in August 1966

    Resident in Channel Islands

    Registered addresses and corresponding companies
    • icon of address The Old Farm House, Le Pont Du Val, St. Brelade, Jersey, Channel Isles, JE3 8JP

      IIF 57
  • Newman, Benjamin Charles Buckley
    British trust company director born in August 1966

    Resident in Channel Islands

    Registered addresses and corresponding companies
    • icon of address The Old Farm House, La Pont Du Val St Brelade, Jersey, Channel Islands, JE3 8JP

      IIF 58 IIF 59
  • Tushingham, Christopher James
    British, aca born in March 1956

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address Soalt Y Cottier, The Dhoor, Lezayre, IM7 4ED, Isle Of Man

      IIF 60
  • Tushingham, Christopher James
    British, chartered accountant born in March 1956

    Resident in Isle Of Man

    Registered addresses and corresponding companies
  • Tushingham, Christopher James
    British, director born in March 1956

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address Soalt Y Cottier, The Dhoor, Lezayre, Isle Of Man, IM7 4ED

      IIF 91
  • Tushingham, Christopher James
    British, managing officer born in March 1956

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address Soalt Y Cottier, The Dhoor, Lezayre, IM7 4ED, Isle Of Man

      IIF 92
  • Tushingham, Christopher James
    British, none born in March 1956

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address Soalt Y Cottier, The Dhoor, Lezayre, IM7 4ED, Isle Of Man

      IIF 93
  • Mr Christopher James Tushingham
    British, born in March 1956

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address First Names House, Victoria Road, Douglas, IM2 4DF, Isle Of Man

      IIF 94
  • Newman, Benjamin Charles Buckley
    British trust co manager born in August 1966

    Registered addresses and corresponding companies
    • icon of address Conifer Cottage Le Chemin Des, Pietons Le Montles Vaux, St Brelade, Jersey, JE3 8AG

      IIF 95
  • Tushingham, Christopher James

    Registered addresses and corresponding companies
    • icon of address 2 Hobart Place, London, SW1W 0HU

      IIF 96
    • icon of address 48a, High Street, Edgware, Middlesex, HA8 7EQ, United Kingdom

      IIF 97 IIF 98
    • icon of address Soalt Y Cottier, The Dhoor, Lezayre, IM7 4ED, Isle Of Man

      IIF 99 IIF 100
    • icon of address 48a, High Street, Edgware, Middlesex, United Kingdom, HA8 7EQ, United Kingdom

      IIF 101
  • Benjamin Charles Buckley Newman
    British born in August 1966

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address 2nf Floor, Gaspe House, 66-72 Esplanade, St Helier, JE1 1GH, Jersey

      IIF 102
  • Mr Benjamin Charles Buckley Newman
    British born in August 1966

    Resident in Jersey

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 38
  • 1
    icon of address Flat 10 59 Cadogan Square, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-08-19 ~ now
    IIF 4 - Director → ME
  • 2
    icon of address Flat 10, 59 Cadogan Square, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-05-21 ~ now
    IIF 2 - Director → ME
  • 3
    icon of address Po Box 142 Suite 2, Block C, Hirzel Court, St Peter Port, Guernsey
    Registered Corporate (2 parents)
    Officer
    Responsible for day to day management
    icon of calendar 2020-10-14 ~ now
    IIF 15 - Managing Officer → ME
  • 4
    icon of address Po Box 142 Suite 2, Block C, Hirzel Court, St Peter Port, Guernsey
    Registered Corporate (2 parents)
    Officer
    Responsible for day to day management
    icon of calendar 2020-10-14 ~ now
    IIF 17 - Managing Officer → ME
  • 5
    icon of address Po Box 142 Suite 2, Block C, Hirzel Court, St Peter Port, Guernsey
    Registered Corporate (2 parents)
    Officer
    Responsible for day to day management
    icon of calendar 2020-10-14 ~ now
    IIF 18 - Managing Officer → ME
  • 6
    icon of address Po Box 142 Suite 2, Block C, Hirzel Court, St Peter Port, Guernsey
    Registered Corporate (2 parents)
    Officer
    Responsible for day to day management
    icon of calendar 2020-10-14 ~ now
    IIF 16 - Managing Officer → ME
  • 7
    icon of address Po Box 142 Suite 2, Block C, Hirzel Court, St Peter Port, Guernsey
    Registered Corporate (2 parents)
    Officer
    Responsible for day to day management
    icon of calendar 2023-10-24 ~ now
    IIF 20 - Managing Officer → ME
  • 8
    icon of address Po Box 142 Suite 2, Block C, Hirzel Court, St Peter Port, Guernsey
    Registered Corporate (2 parents)
    Officer
    Responsible for day to day management
    icon of calendar 2023-12-14 ~ now
    IIF 21 - Managing Officer → ME
  • 9
    AMALGA GRP LTD - 2014-07-29
    icon of address Unit 1, Polar Park, Bath Road, West Drayton, Middlesex, England
    Active Corporate (4 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    386,968 GBP2024-04-30
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 7 - Director → ME
  • 10
    icon of address Unit 1 Polar Park, Bath Road, West Drayton, Middlesex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-28 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-03-28 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 11
    icon of address Unit 1, Polar Park, Bath Road, West Drayton, Middlesex, England
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,354,908 GBP2024-04-30
    Officer
    icon of calendar 2021-05-01 ~ now
    IIF 22 - Director → ME
  • 12
    A W AIRPORTS LTD - 2024-05-24
    icon of address Unit 1, Polar Park, Bath Road, West Drayton, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 8 - Director → ME
  • 13
    icon of address One, Glass Wharf, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2023-04-04 ~ now
    IIF 50 - Director → ME
  • 14
    icon of address 2nd Floor Gaspe House, 66-72 Esplanade, St Helier, Jersey
    Registered Corporate (7 parents)
    Officer
    Responsible for managing officer
    icon of calendar 2022-12-29 ~ now
    IIF 54 - Managing Officer → ME
  • 15
    icon of address 1 Glass Wharf, Bristol
    Active Corporate (5 parents)
    Equity (Company account)
    -144,253 GBP2024-04-05
    Officer
    icon of calendar 2023-04-04 ~ now
    IIF 49 - Director → ME
  • 16
    CITY GROUP P.L.C. - 2024-11-20
    GROOMKARN LIMITED - 1980-12-31
    icon of address Suite 1.01 Central Court, 25 Southampton Buildings, London, United Kingdom
    Active Corporate (7 parents, 36 offsprings)
    Person with significant control
    icon of calendar 2024-12-01 ~ now
    IIF 102 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 102 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
  • 17
    icon of address 170 Finchley Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-08-05 ~ now
    IIF 3 - Director → ME
  • 18
    icon of address Summit House, 170 Finchley Road, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2022-02-07 ~ now
    IIF 32 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-02-07 ~ now
    IIF 28 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 28 - Right to surplus assets - More than 50% but less than 75%OE
  • 19
    icon of address 1st Floor 37 Panton Street, Haymarket, London
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2013-09-03 ~ dissolved
    IIF 42 - Director → ME
  • 20
    icon of address 424 Margate Road, Westwood, Ramsgate, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-22 ~ dissolved
    IIF 19 - Director → ME
  • 21
    icon of address 4 Stable Street, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2014-06-20 ~ dissolved
    IIF 70 - Director → ME
  • 22
    icon of address 2nd Floor Gaspé House, 66-72 Esplanade, St Helier, Jersey
    Registered Corporate (15 parents)
    Officer
    Responsible for managing officer
    icon of calendar 2024-09-09 ~ now
    IIF 25 - Managing Officer → ME
    icon of calendar 2023-01-10 ~ now
    IIF 55 - Managing Officer → ME
  • 23
    icon of address 2nd Floor Gaspé House, 66-72 Esplanade, St Helier, Jersey
    Registered Corporate (17 parents)
    Officer
    Responsible for managing officer
    icon of calendar 2024-09-09 ~ now
    IIF 26 - Managing Officer → ME
    icon of calendar 2023-01-12 ~ now
    IIF 56 - Managing Officer → ME
  • 24
    icon of address Sunrise Cottage, Draycote, Rugby, Draycote, Rugby, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,484 GBP2024-03-31
    Officer
    icon of calendar 2017-06-23 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-06-23 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
  • 25
    WINDHOVER LIMITED - 1997-06-06
    icon of address Suite 1.01 Central Court, 25 Southampton Buildings, London, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2019-08-16 ~ now
    IIF 107 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 107 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
  • 26
    icon of address Suite 1.01 Central Court, 25 Southampton Buildings, London, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    icon of calendar 2019-08-16 ~ now
    IIF 106 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 106 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
  • 27
    icon of address Suite 1.01 Central Court, 25 Southampton Buildings, London, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2019-08-16 ~ now
    IIF 108 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 108 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
  • 28
    icon of address One, Glass Wharf, Bristol, Avon
    Dissolved Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2023-04-04 ~ dissolved
    IIF 51 - Director → ME
  • 29
    icon of address First Names House, Victoria Road, Douglas, Isle Of Man
    Removed Corporate (2 parents)
    Officer
    Responsible for managing officer
    icon of calendar 2022-12-28 ~ now
    IIF 92 - Managing Officer → ME
  • 30
    icon of address 4 Aztec Row, Berners Road, London, N1 Opw
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-23 ~ dissolved
    IIF 33 - Director → ME
  • 31
    icon of address Summit House, 170 Finchley Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -37,052 GBP2024-04-30
    Officer
    icon of calendar 2022-04-14 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-04-14 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    DALEDEED LIMITED - 2005-06-29
    icon of address Suite 1.01 Central Court, 25 Southampton Buildings, London, United Kingdom
    Dissolved Corporate (9 parents)
    Person with significant control
    icon of calendar 2019-08-16 ~ dissolved
    IIF 105 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 105 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
  • 33
    icon of address 160 Mine Lake Ct Ste 200, Raleigh, North Carolina, United States
    Registered Corporate (3 parents)
    Officer
    Responsible for managing officer
    icon of calendar 2023-02-04 ~ now
    IIF 23 - Managing Officer → ME
  • 34
    icon of address Haslers Hawke House, Old Station Road, Loughton, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-05-21 ~ now
    IIF 12 - Director → ME
  • 35
    icon of address 4 Stable Street, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2014-06-20 ~ dissolved
    IIF 69 - Director → ME
  • 36
    UNDERSTANDING IT MATTERS LIMITED - 2012-09-28
    icon of address 23 Fabricius Avenue, Droitwich, Worcestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-26 ~ dissolved
    IIF 1 - Director → ME
  • 37
    icon of address One, Glass Wharf, Bristol, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2023-04-04 ~ now
    IIF 52 - Director → ME
  • 38
    icon of address First Names House, Victoria Road, Douglas, Isle Of Man
    Registered Corporate (3 parents)
    Officer
    Responsible for managing officer
    icon of calendar 2023-01-10 ~ now
    IIF 31 - Managing Officer → ME
    IIF 24 - Managing Officer → ME
Ceased 48
  • 1
    icon of address 28 Elbe Street, London
    Active Corporate (4 parents)
    Fixed Assets (Company account)
    2,645 GBP2024-04-30
    Officer
    icon of calendar 2011-03-01 ~ 2015-01-05
    IIF 35 - Director → ME
  • 2
    icon of address 4 Stable Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2014-06-20 ~ 2022-12-22
    IIF 62 - Director → ME
    icon of calendar 2010-02-09 ~ 2012-11-12
    IIF 80 - Director → ME
  • 3
    icon of address 4 Stable Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2014-06-20 ~ 2022-12-31
    IIF 67 - Director → ME
    icon of calendar 2010-02-09 ~ 2012-11-12
    IIF 81 - Director → ME
  • 4
    icon of address 4 Stable Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2014-06-20 ~ 2022-12-22
    IIF 64 - Director → ME
    icon of calendar 2010-02-09 ~ 2012-11-12
    IIF 83 - Director → ME
  • 5
    icon of address 4th Floor, 1 Knightrider Court, London
    Dissolved Corporate
    Officer
    icon of calendar 2014-11-19 ~ 2015-07-01
    IIF 75 - Director → ME
  • 6
    icon of address 2nd Floor, 110 Cannon Street, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    -97,211 GBP2020-12-31
    Person with significant control
    icon of calendar 2017-06-16 ~ 2019-02-05
    IIF 94 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 94 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 94 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 7
    icon of address 17 Brinsdale Road, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -57,158 GBP2023-07-31
    Officer
    icon of calendar 2017-05-25 ~ 2017-07-19
    IIF 61 - Director → ME
    icon of calendar 2017-05-25 ~ 2017-07-19
    IIF 96 - Secretary → ME
  • 8
    icon of address 37 Panton Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    106,045 GBP2022-10-31
    Officer
    icon of calendar 2013-09-04 ~ 2013-09-23
    IIF 39 - Director → ME
  • 9
    icon of address 37 Panton Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-04 ~ 2013-09-30
    IIF 36 - Director → ME
  • 10
    icon of address 2 Castle Business Village, Station Road, Hampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,433,406 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-07-13 ~ 2016-08-28
    IIF 103 - Has significant influence or control over the trustees of a trust OE
  • 11
    QUAYSHELFCO 1130 LIMITED - 2005-03-01
    icon of address 50 Broadway, Suite 1, 7th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -34,590 GBP2024-12-31
    Officer
    icon of calendar 2013-09-04 ~ 2015-11-17
    IIF 48 - Director → ME
  • 12
    icon of address 2 Castle Business Village, Station Road, Hampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,303,106 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-07-13 ~ 2016-08-28
    IIF 104 - Has significant influence or control over the trustees of a trust OE
  • 13
    icon of address 39 St James's Place, London
    Dissolved Corporate
    Officer
    icon of calendar 2004-07-21 ~ 2008-04-16
    IIF 77 - Director → ME
  • 14
    TURNHOPE SERVICES LTD - 2006-12-07
    icon of address Albany House, Claremont Lane, Esher, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    -2,569,047 GBP2024-03-31
    Officer
    icon of calendar 2006-10-31 ~ 2011-12-31
    IIF 91 - Director → ME
  • 15
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    173,470 GBP2024-06-30
    Officer
    icon of calendar 2004-02-10 ~ 2006-06-16
    IIF 95 - Director → ME
  • 16
    RANK LEISURE (PLYMOUTH) LIMITED - 2003-05-15
    icon of address 4th Floor 22 Baker Street, London, England
    Dissolved Corporate
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2014-05-23 ~ 2022-02-28
    IIF 79 - Director → ME
    icon of calendar 2014-01-31 ~ 2014-10-21
    IIF 98 - Secretary → ME
  • 17
    icon of address 4 Stable Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2014-06-20 ~ 2022-12-22
    IIF 68 - Director → ME
    icon of calendar 2010-02-09 ~ 2012-11-12
    IIF 85 - Director → ME
  • 18
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,142,248 GBP2023-10-03
    Officer
    icon of calendar 2013-09-04 ~ 2015-03-31
    IIF 44 - Director → ME
  • 19
    icon of address 37 Panton Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    23,251 GBP2017-10-31
    Officer
    icon of calendar 2013-09-04 ~ 2013-09-23
    IIF 38 - Director → ME
  • 20
    icon of address 4 Stable Street, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2010-02-09 ~ 2012-11-12
    IIF 88 - Director → ME
  • 21
    QUEENDALE ESTATES LIMITED - 1999-06-25
    icon of address 39 St James's Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-01-31 ~ 2008-05-16
    IIF 60 - Director → ME
  • 22
    icon of address Po Box 336 Anson Court, La Route Des Camps, St Martin, Guernsey
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2016-07-08 ~ 2017-04-12
    IIF 11 - Director → ME
  • 23
    icon of address 10 Old Burlington Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    135,092 GBP2018-06-30
    Officer
    icon of calendar 2004-07-21 ~ 2008-03-31
    IIF 76 - Director → ME
  • 24
    icon of address 2nd Floor Gaspé House, 66-72 Esplanade, St Helier, Jersey
    Registered Corporate (15 parents)
    Officer
    Responsible for managing officer
    icon of calendar 2023-01-10 ~ 2023-03-31
    IIF 13 - Managing Officer → ME
  • 25
    FIRST NAMES (GB) LIMITED - 2015-06-08
    BAJNER LIMITED - 2014-09-22
    FIRST NAMES GLOBAL LIMITED - 2019-03-25
    icon of address 4th Floor 3 More London Riverside, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2014-09-09 ~ 2014-09-09
    IIF 74 - Director → ME
  • 26
    icon of address 2nd Floor Gaspé House, 66-72 Esplanade, St Helier, Jersey
    Registered Corporate (17 parents)
    Officer
    Responsible for managing officer
    icon of calendar 2023-01-12 ~ 2023-03-31
    IIF 14 - Managing Officer → ME
  • 27
    FIRST NAMES TRUSTEE COMPANY (UK) LIMITED - 2019-03-25
    IFG TRUSTEE COMPANY (UK) LIMITED - 2013-02-01
    icon of address 4th Floor 3 More London Riverside, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-06-04 ~ 2019-12-05
    IIF 34 - Director → ME
    icon of calendar 2010-02-03 ~ 2018-06-04
    IIF 57 - Director → ME
    icon of calendar 2012-12-05 ~ 2022-12-01
    IIF 93 - Director → ME
  • 28
    GLAZEPALMS LIMITED - 1995-02-22
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    14,175,889 GBP2023-10-31
    Officer
    icon of calendar 2013-09-04 ~ 2015-03-31
    IIF 43 - Director → ME
  • 29
    FABLETEASE LIMITED - 1994-10-26
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,145,538 GBP2023-10-27
    Officer
    icon of calendar 2013-09-04 ~ 2015-03-31
    IIF 45 - Director → ME
  • 30
    LEON REAL ESTATE LIMITED - 2007-07-24
    icon of address Piper House, 4 Dukes Court, Bognor Road, Chichester, West Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    79,710 GBP2024-06-30
    Officer
    icon of calendar 2006-05-31 ~ 2008-05-16
    IIF 78 - Director → ME
  • 31
    icon of address R.g. Hodge Plaza 3rd Floor, Upper Main Street, Wickhams Cay, Road Town, Tortola, Virgin Islands, British
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-02-10 ~ 2006-06-16
    IIF 58 - Director → ME
  • 32
    MCLEOD RUSSEL LIMITED - 1988-07-08
    icon of address 150 Aldersgate Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-09-10 ~ 2008-03-28
    IIF 40 - Director → ME
  • 33
    icon of address 4 Stable Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2014-06-20 ~ 2022-12-22
    IIF 65 - Director → ME
    icon of calendar 2010-02-09 ~ 2012-11-12
    IIF 82 - Director → ME
  • 34
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    140,078 GBP2024-05-03
    Officer
    icon of calendar 2013-09-04 ~ 2015-03-31
    IIF 47 - Director → ME
  • 35
    icon of address 4 Stable Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2014-06-20 ~ 2022-12-22
    IIF 66 - Director → ME
    icon of calendar 2010-02-09 ~ 2012-11-12
    IIF 84 - Director → ME
  • 36
    icon of address 19 Lisle Close, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2007-06-19 ~ 2008-03-28
    IIF 41 - Director → ME
  • 37
    icon of address 2nd Floor Gaspe House, 66-72 Esplanade, St Helier, Jersey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-12-19 ~ 2015-06-05
    IIF 10 - Director → ME
  • 38
    icon of address First Names House, Victoria Road, Douglas, Im2 4df, Isle Of Man
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-01-31 ~ 2014-10-21
    IIF 99 - Secretary → ME
  • 39
    icon of address 48a High Street, Edgware, Middlesex, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2014-05-23 ~ 2015-07-23
    IIF 90 - Director → ME
    icon of calendar 2015-07-23 ~ 2017-04-18
    IIF 100 - Secretary → ME
    icon of calendar 2014-01-31 ~ 2015-07-23
    IIF 101 - Secretary → ME
  • 40
    icon of address 48a High Street, Edgware, Middlesex
    Dissolved Corporate
    Officer
    icon of calendar 2014-05-23 ~ 2015-07-23
    IIF 72 - Director → ME
    icon of calendar 2014-01-31 ~ 2017-04-18
    IIF 97 - Secretary → ME
  • 41
    LICKSTING LIMITED - 1995-02-08
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,982,410 GBP2024-05-03
    Officer
    icon of calendar 2013-09-04 ~ 2015-03-31
    IIF 46 - Director → ME
  • 42
    icon of address 4 Stable Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2014-06-20 ~ 2022-12-22
    IIF 63 - Director → ME
    icon of calendar 2010-02-09 ~ 2012-11-12
    IIF 89 - Director → ME
  • 43
    icon of address 4 Stable Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2014-06-20 ~ 2022-12-22
    IIF 71 - Director → ME
    icon of calendar 2010-02-09 ~ 2012-11-12
    IIF 86 - Director → ME
  • 44
    icon of address 2nd Floor Gaspe House, 66-72 Esplanade, St Helier, Jersey
    Registered Corporate (1 parent)
    Officer
    Responsible for acts as director of iq eq (jersey) limited which is the 100% owner of st albans trustees i limited and st albans trustees ii limited, which are the joint trustees of st albans unit trust.
    icon of calendar 2022-09-16 ~ 2023-09-16
    IIF 53 - Managing Officer → ME
  • 45
    icon of address 4 Stable Street, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2010-02-09 ~ 2012-11-12
    IIF 87 - Director → ME
  • 46
    icon of address 29 Harley Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-08-04 ~ 2008-03-31
    IIF 73 - Director → ME
  • 47
    icon of address Russell Square House, 10-12 Russell Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-04 ~ 2014-03-18
    IIF 37 - Director → ME
  • 48
    icon of address Mrs Eileen Theresa Malkin, 3 The Spinney Little Aston, Sutton Coldfield, West Midlands, Virgin Islands
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2004-02-10 ~ 2006-06-16
    IIF 59 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.