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

Arney, John

    Related profiles found in government register
  • Arney, John
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1 Wyeview, Newhouse Farm Industrial Estate, Mathern, Chepstow, NP16 6UD, Wales

      IIF 1
    • icon of address 87, The Hundred, Romsey, Hampshire, SO51 8BZ, England

      IIF 2 IIF 3 IIF 4
    • icon of address 87, The Hundred, Romsey, Hampshire, SO51 8BZ, United Kingdom

      IIF 5
  • Arney, John
    British investor born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 87, The Hundred, Romsey, Hampshire, SO51 8BZ, England

      IIF 6
  • Arney, John Andrew
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Berkeley Square, Mayfair, London, W1J 5BF, England

      IIF 7 IIF 8
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 9
    • icon of address 87, The Hundred, Romsey, SO51 8BZ, England

      IIF 10
    • icon of address C/o Sort Your Accounts, 87 The Hundred, Romsey, Hampshire, SO51 8BZ, United Kingdom

      IIF 11 IIF 12
    • icon of address C/o Sort Your Accounts Hampshire, 87 The Hundred, Romsey, Hampshire, SO51 8BZ, United Kingdom

      IIF 13 IIF 14
  • Arney, John Andrew
    British company director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Third Floor, 14-16 Cross Street, Reading, Berkshire, RG1 1SN, United Kingdom

      IIF 15
  • Arney, John Andrew
    British director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Arney, John Andrew
    British investor born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Sort Your Accounts Hampshire, 87 The Hundred, Romsey, Hampshire, SO51 8BZ, United Kingdom

      IIF 25
  • Arney, John Andrew
    British managing partner born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Amadeus House, 27b, Floral Street, London, WC2E 9DP, England

      IIF 26
    • icon of address Amadeus House, 27b Floral Street, London, WC2E 9DP, United Kingdom

      IIF 27 IIF 28
  • Arney, John Andrew
    British private equity executive born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Amadeus House, 27b Floral Street, London, WC2E 9DP, United Kingdom

      IIF 29
  • Arney, John
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Drove House, Drove Lane, Old Alresford, Alresford, Hampshire, SO24 9TB, England

      IIF 30
  • Arney, John Andrew
    born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Amadeus House, 27b Floral Street, London, WC2E 9DP, United Kingdom

      IIF 31
    • icon of address 1, Queen Annes Road, Windsor, SL4 2BJ, England

      IIF 32
  • Mr John Arney
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1 Wyeview, Newhouse Farm Industrial Estate, Mathern, Chepstow, NP16 6UD, Wales

      IIF 33
  • Arney, John
    British venture capitalist born in February 1968

    Registered addresses and corresponding companies
  • John Andrew Arney
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Sort Your Accounts Hampshire, 87 The Hundred, Romsey, Hampshire, SO51 8BZ, United Kingdom

      IIF 41
  • Arney, John Andrew
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87, The Hundred, Romsey, Hampshire, SO51 8BZ, England

      IIF 42
    • icon of address The Barn, Warren Farm, Andover Road, Micheldever Station, Winchester, SO21 3AS, England

      IIF 43
  • Arney, John Andrew
    British director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Old Bailey, London, EC4M 7LN

      IIF 44
    • icon of address 30, Highbury Hill, London, N5 1AL, England

      IIF 45
    • icon of address Amadeus House, 27b Floral Street, London, WC2E 9DP, United Kingdom

      IIF 46
    • icon of address Third Floor, 12 Charles Ii Street, London, SW1Y 4QU, England

      IIF 47 IIF 48 IIF 49
    • icon of address Third Floor, 12 Charles Ii Street, London, SW1Y 4QU, United Kingdom

      IIF 52
    • icon of address Third Floor Number 12, Charles Ii Street, London, SW1Y 4QU, Uk

      IIF 53 IIF 54
    • icon of address C/o Expro First Floor, Davidson House, Forbury Square, Reading, Berkshire, RG1 3EU, United Kingdom

      IIF 55
    • icon of address The Coach House, West Street, Wigton, Cumbria, CA7 9PD, United Kingdom

      IIF 56
  • Arney, John Andrew
    British investment manager born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Third Floor, 12 Charles Ii Street, London, SW1Y 4QU, United Kingdom

      IIF 57
  • Arney, John Andrew
    British investor born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Site E6, Moss Road, Nigg, Aberdeen, AB12 3GQ, Scotland

      IIF 58
  • Arney, John Andrew
    British managing director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Highbury Hill, London, N5 1AL, England

      IIF 59
  • Arney, John Andrew
    British non executive director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Drove House, Drove Lane, Old Alresford, Hampshire, SO24 9TB, England

      IIF 60
  • Arney, John Andrew
    British venture captalist born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Highbury Hill, London, N5 1AL, England

      IIF 61
  • Mr John Andrew Arney
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Regis House, 45 King William Street, London, EC4R 9AN

      IIF 62
    • icon of address Adam House, 7-10 Adam Street, London, WC2N 6AA, England

      IIF 63
    • icon of address Amadeus House, 27b Floral Street, London, WC2E 9DP, United Kingdom

      IIF 64 IIF 65 IIF 66
    • icon of address Hill House, 1 Little New Street, London, London, EC4A 3BQ

      IIF 67
    • icon of address 87, The Hundred, Romsey, Hampshire, SO51 8BZ, England

      IIF 68
    • icon of address 87, The Hundred, Romsey, SO51 8BZ, England

      IIF 69
    • icon of address Pioneer Way, Castleford, Yorkshire, WF10 5QU, United Kingdom

      IIF 70
  • Arney, John Andrew
    British venture capitalist born in February 1968

    Registered addresses and corresponding companies
    • icon of address 118 Cloudesley Road, London, N1 0EA

      IIF 71
  • Arney, John Andrew
    born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, More London Place, London, SE1 2AF, England

      IIF 72
    • icon of address Hitchcock House, Hilltop Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF, United Kingdom

      IIF 73
  • Mr John Arney
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Drove House, Drove Lane, Old Alresford, Alresford, Hampshire, SO24 9TB, England

      IIF 74
    • icon of address 87, The Hundred, Romsey, Hampshire, SO51 8BZ, England

      IIF 75
  • Mr John Andrew Arney
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Drove House, Drove Lane, Old Alresford, Hampshire, SO24 9TB, United Kingdom

      IIF 76
    • icon of address The Barn, Warren Farm, Andover Road, Micheldever Station, Winchester, SO21 3AS, England

      IIF 77
child relation
Offspring entities and appointments
Active 38
  • 1
    icon of address Amadeus House, 27b Floral Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-03 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ dissolved
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 2
    DE FACTO 1956 LIMITED - 2012-07-03
    icon of address 12 Charles 11 Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-01 ~ dissolved
    IIF 54 - Director → ME
  • 3
    DE FACTO 1957 LIMITED - 2012-07-04
    icon of address Third Floor Number 12, Charles Ii Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-01 ~ dissolved
    IIF 53 - Director → ME
  • 4
    icon of address Drove House Drove Lane, Old Alresford, Alresford, Hampshire, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    4,699,721 GBP2024-03-31
    Officer
    icon of calendar 2022-07-27 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-07-27 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    ARLE LEGACY LLP - 2011-12-21
    ARLE CAPITAL LLP - 2011-12-13
    ARLE CAPITAL PARTNERS LLP - 2011-06-16
    icon of address 1 More London Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-29 ~ dissolved
    IIF 72 - LLP Designated Member → ME
  • 6
    icon of address C/o Sort Your Accounts, 87 The Hundred, Romsey, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,959,532 GBP2024-03-31
    Officer
    icon of calendar 2023-06-26 ~ now
    IIF 11 - Director → ME
  • 7
    icon of address C/o Sort Your Accounts Hampshire, 87 The Hundred, Romsey, Hampshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,959,532 GBP2024-03-31
    Officer
    icon of calendar 2023-06-26 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-06-26 ~ now
    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
  • 8
    DE FACTO 1792 LIMITED - 2010-09-16
    icon of address Third Floor, 12 Charles Ii Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-13 ~ dissolved
    IIF 52 - Director → ME
  • 9
    DE FACTO 1797 LIMITED - 2010-10-07
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-29 ~ dissolved
    IIF 16 - Director → ME
  • 10
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-06-30 ~ dissolved
    IIF 49 - Director → ME
  • 11
    icon of address Amadeus House, 27b Floral Street, London, United Kingdom
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2014-03-26 ~ dissolved
    IIF 24 - Director → ME
  • 12
    CANDOVER EASTERN EUROPE PARTNERS LIMITED - 2008-05-28
    icon of address 20 Old Bailey, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-06-30 ~ dissolved
    IIF 44 - Director → ME
  • 13
    ARLE DORMANT NO. 1 LIMITED - 2011-09-29
    ARLE INVESTMENTS LIMITED - 2011-09-22
    DE FACTO 1793 LIMITED - 2010-09-16
    icon of address Unit G.01, Cargo Works, 1-2 Hatfields, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2011-01-13 ~ dissolved
    IIF 17 - Director → ME
  • 14
    SHELFCO (NO.1884) LIMITED - 2000-06-29
    icon of address 8 Salisbury Square, Blackfriars, London
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2000-07-26 ~ dissolved
    IIF 71 - Director → ME
  • 15
    icon of address Hitchcock House Hilltop Park, Devizes Road, Salisbury, Wiltshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,398,772 GBP2025-03-31
    Officer
    icon of calendar 2018-06-11 ~ now
    IIF 73 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-06-11 ~ now
    IIF 76 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address Amadeus House, 27b Floral Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-13 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-05-13 ~ dissolved
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address C/o Sort Your Accounts Hampshire, 87 The Hundred, Romsey, Hampshire, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-02-09 ~ dissolved
    IIF 25 - Director → ME
  • 18
    icon of address C/o Sort Your Accounts Hampshire, 87 The Hundred, Romsey, Hampshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-02-09 ~ now
    IIF 13 - Director → ME
  • 19
    UMBRELLASTREAM HOLDCO 1 LIMITED - 2009-03-30
    HOWARDHAVEN LIMITED - 2008-04-11
    icon of address 55 Baker Street, London
    Dissolved Corporate (14 parents)
    Officer
    icon of calendar 2017-04-01 ~ dissolved
    IIF 15 - Director → ME
  • 20
    icon of address Pioneer Way, Castleford, Yorkshire, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 70 - Has significant influence or controlOE
  • 21
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-31 ~ dissolved
    IIF 50 - Director → ME
  • 22
    DIGITAL ECONOMY GROUP LIMITED - 2020-09-29
    icon of address 87 The Hundred, Romsey, Hampshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    120,088 GBP2024-12-31
    Officer
    icon of calendar 2016-05-05 ~ now
    IIF 42 - Director → ME
  • 23
    icon of address 35 Berkeley Square, Mayfair, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -250 GBP2024-03-31
    Officer
    icon of calendar 2019-08-09 ~ now
    IIF 7 - Director → ME
  • 24
    REID LIFTING INVESTCO LIMITED - 2019-02-08
    icon of address Unit 1 Wyeview Newhouse Farm Industrial Estate, Mathern, Chepstow, Wales
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-12-13 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-12-13 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 25
    icon of address 87 The Hundred, Romsey, Hampshire, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2023-02-16 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-03-15 ~ now
    IIF 75 - Right to appoint or remove directorsOE
  • 26
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-07-19 ~ now
    IIF 9 - Director → ME
  • 27
    icon of address 87 The Hundred, Romsey, Hampshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-02-16 ~ now
    IIF 2 - Director → ME
  • 28
    icon of address 87 The Hundred, Romsey, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2017-07-19 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-07-19 ~ now
    IIF 69 - Right to appoint or remove directorsOE
  • 29
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-31 ~ dissolved
    IIF 47 - Director → ME
  • 30
    icon of address Cms Cameron Mckenna Llp, Cannon Place, 78 Cannon Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-11-11 ~ dissolved
    IIF 27 - Director → ME
  • 31
    icon of address Cms Cameron Mckenna Llp Cannon Place, 78 Cannon Street, London, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-11-16 ~ dissolved
    IIF 26 - Director → ME
  • 32
    SMITHFIELD INVESTMENT HOLDINGS LIMITED - 2016-02-04
    ARLE CAPITAL LIMITED - 2011-06-15
    ARLE INVESTMENT HOLDINGS LIMITED - 2015-03-09
    ARLE CAPITAL NO. 1 LIMITED - 2011-10-04
    DE FACTO 1794 LIMITED - 2010-09-16
    icon of address Hill House, 1 Little New Street, London, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-11-29 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Has significant influence or controlOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
  • 33
    icon of address 87 The Hundred, Romsey, Hampshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-02-21 ~ now
    IIF 4 - Director → ME
  • 34
    THE SMITHFIELD GROUP LLP - 2019-01-18
    ARLE CAPITAL LLP - 2015-11-12
    SMITHFIELD GROUP LLP - 2016-05-17
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-20 ~ dissolved
    IIF 31 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Right to surplus assets - More than 25% but not more than 50%OE
  • 35
    icon of address C/o Sort Your Accounts, 87 The Hundred, Romsey, Hampshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-06-26 ~ now
    IIF 12 - Director → ME
  • 36
    DRYSTONE GROUP LIMITED - 2019-01-22
    icon of address 35 Berkeley Square, Mayfair, London, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2017-11-21 ~ now
    IIF 8 - Director → ME
  • 37
    icon of address 1 Queen Annes Road, Windsor, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-27 ~ dissolved
    IIF 32 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-12-27 ~ dissolved
    IIF 66 - Right to surplus assets - 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove membersOE
  • 38
    FILTER-MATE LIMITED - 2010-03-01
    icon of address The Barn, Warren Farm Andover Road, Micheldever Station, Winchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    883,428 GBP2024-12-31
    Officer
    icon of calendar 2016-10-26 ~ now
    IIF 43 - Director → ME
Ceased 27
  • 1
    GRANDMACE LIMITED - 1983-09-22
    CANDOVER (TRUSTEES) LIMITED - 2017-04-03
    icon of address Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2009-06-30 ~ 2018-02-26
    IIF 20 - Director → ME
  • 2
    CANDOVER 2005 DIRECT INVESTMENT PLAN LIMITED - 2017-05-09
    LOTHIAN SHELF (284) LIMITED - 2005-06-22
    CANDOVER 2005 FUND LIMITED - 2006-04-03
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-06-30 ~ 2018-02-26
    IIF 51 - Director → ME
  • 3
    CANDOVER 2005 FUND SCOTLAND LIMITED - 2017-05-17
    LOTHIAN SHELF (285) LIMITED - 2005-06-22
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-06-30 ~ 2018-02-26
    IIF 48 - Director → ME
  • 4
    LARADEW LIMITED - 2004-03-02
    VETCO LIMITED - 2006-11-24
    icon of address Station House 50 North Street, Havant, Hants
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-02-23 ~ 2007-08-16
    IIF 39 - Director → ME
    icon of calendar 2003-06-13 ~ 2004-07-26
    IIF 38 - Director → ME
  • 5
    CHIMEPLACE LIMITED - 2004-03-08
    VETCO INTERNATIONAL HOLDING 5 LTD - 2004-08-17
    VETCO AIBEL HOLDING LIMITED - 2007-05-14
    icon of address Station House 50 North Street, Havant, Hants
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-03-05 ~ 2004-07-08
    IIF 37 - Director → ME
  • 6
    SOBELL VARIETY ISLINGTON TRUST LIMITED (THE) - 2000-09-07
    AQUATERRA LEISURE LIMITED - 2000-11-02
    icon of address Lynton House C/o Menzies, 7-12 Tavistock Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-04 ~ 2008-09-22
    IIF 61 - Director → ME
  • 7
    icon of address 73 Southern Road, Thame, Oxfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -196,208 GBP2024-05-31
    Officer
    icon of calendar 2022-02-24 ~ 2022-11-14
    IIF 60 - Director → ME
  • 8
    DEELAY LIMITED - 1980-12-31
    icon of address Ey, 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-06-30 ~ 2011-04-19
    IIF 45 - Director → ME
  • 9
    icon of address Site E6 Moss Road, Nigg, Aberdeen, Scotland
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -12,931 GBP2020-12-01 ~ 2021-06-30
    Officer
    icon of calendar 2018-11-30 ~ 2022-04-14
    IIF 58 - Director → ME
  • 10
    DE FACTO 1759 LIMITED - 2010-06-22
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-26 ~ 2018-02-26
    IIF 21 - Director → ME
  • 11
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-07 ~ 2015-05-08
    IIF 57 - Director → ME
  • 12
    UMBRELLASTREAM LIMITED - 2009-03-30
    icon of address Second Floor, Davidson House, Forbury Square, Reading, Berkshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2008-04-08 ~ 2008-09-02
    IIF 59 - Director → ME
  • 13
    UMBRELLASTREAM HOLDCO 1 LIMITED - 2009-03-30
    HOWARDHAVEN LIMITED - 2008-04-11
    icon of address 55 Baker Street, London
    Dissolved Corporate (14 parents)
    Officer
    icon of calendar 2008-09-02 ~ 2016-10-25
    IIF 55 - Director → ME
  • 14
    icon of address Pioneer Way, Castleford, Yorkshire, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-01-28 ~ 2017-02-28
    IIF 22 - Director → ME
  • 15
    icon of address Pioneer Way, Castleford, Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-03-24 ~ 2017-02-28
    IIF 23 - Director → ME
  • 16
    INNOVIA FILMS (HOLDING 1) LIMITED - 2013-02-28
    icon of address Pioneer Way, Pioneer Way, Castleford, Yorkshire, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-04-30 ~ 2017-02-28
    IIF 56 - Director → ME
  • 17
    icon of address 3 Unit 3 Capital Business Park, Manor Way, Borehamwood, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,924,534 GBP2023-03-31
    Officer
    icon of calendar 2020-09-18 ~ 2021-03-22
    IIF 5 - Director → ME
  • 18
    icon of address 6th Floor 2 London Wall Place, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    1,319,737 GBP2023-03-31
    Officer
    icon of calendar 2020-09-21 ~ 2021-04-07
    IIF 6 - Director → ME
  • 19
    CANDOVER (OVERSEAS) LIMITED - 1988-10-03
    ACPL INVESTMENTS LIMITED - 2019-02-21
    STANMELT LIMITED - 1981-12-31
    CANDOVER PARTNERS LIMITED - 2011-06-16
    ARLE CAPITAL PARTNERS LIMITED - 2018-02-01
    icon of address 12 Berwick Road, Bournemouth, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    68,227 GBP2025-03-31
    Officer
    icon of calendar 2003-01-21 ~ 2018-01-02
    IIF 19 - Director → ME
  • 20
    DIGITAL ECONOMY GROUP LIMITED - 2020-09-29
    icon of address 87 The Hundred, Romsey, Hampshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    120,088 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-05-05 ~ 2022-09-16
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    icon of address Hill House 1, Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-11-11 ~ 2016-11-17
    IIF 28 - Director → ME
  • 22
    DRYSTONE GROUP LIMITED - 2019-01-22
    icon of address 35 Berkeley Square, Mayfair, London, England
    Active Corporate (2 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2017-11-21 ~ 2024-01-12
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    HACKREMCO (NO. 2192) LIMITED - 2004-11-24
    CRUISE HOLDCO LIMITED - 2005-04-21
    icon of address Units 1-3 Two Counties Estate, Falconer Road, Haverhill, Suffolk
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-11-25 ~ 2005-02-15
    IIF 36 - Director → ME
  • 24
    FILTER-MATE LIMITED - 2010-03-01
    icon of address The Barn, Warren Farm Andover Road, Micheldever Station, Winchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    883,428 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-01-06
    IIF 77 - Has significant influence or control as a member of a firm OE
  • 25
    PACKGRANGE LIMITED - 2004-03-12
    VETCO GROUP LIMITED - 2019-12-16
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-07-23 ~ 2004-07-12
    IIF 40 - Director → ME
  • 26
    PIXIEPARK LIMITED - 2004-04-20
    icon of address 10th Floor, 245 Hammersmith Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-09-15 ~ 2004-07-08
    IIF 34 - Director → ME
  • 27
    PIXIEGROVE LIMITED - 2004-03-12
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-07-23 ~ 2007-02-23
    IIF 35 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.