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

Thomas, David Kenyon

    Related profiles found in government register
  • Thomas, David Kenyon
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Winchester House, 1 Great Winchester Street, London, EC2N 2DB, United Kingdom

      IIF 1
  • Thomas, David Kenyon
    British banker born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Thomas, David Kenyon
    British director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cassidy House, Station Road, Chester, CH1 3DW, United Kingdom

      IIF 51
  • Thomas, David Kenyon
    British united kingdom born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Winchester House, 1 Great Winchester Street, London, EC2N 2DB, United Kingdom

      IIF 52
    • Winchester House, 1 Great Winchester Street, Londond, EC2N 2DB

      IIF 53
  • Thomas, David Mark
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Michael Laurie Magar Limited, 1 The Beacons, Hatfield, Hertfordshire, AL10 8RS, United Kingdom

      IIF 54 IIF 55 IIF 56
    • Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN, England

      IIF 63
    • 1, Bow Churchyard, London, EC4M 9DQ, United Kingdom

      IIF 64
    • Marlborough House, 298 Regents Park Road, London, N3 2UU, United Kingdom

      IIF 65
    • Bellway Homes Northern Home Counties Division, Building 5 Caldecotte Lake Drive, Caldecotte, Milton Keynes, MK7 8LE

      IIF 66 IIF 67 IIF 68
    • Building 5, Caldecotte Lake, Caldecotte, Milton Keynes, MK7 8LE, United Kingdom

      IIF 70
    • Building 5, Caldecotte Lake Drive, Caldecotte, Milton Keynes, MK7 8LE, England

      IIF 71
    • Queensway House, 11 Queensway, New Milton, Hampshire, BH25 5NR, England

      IIF 72 IIF 73
    • Cumberland Court, 80 Mount Street, Nottingham, Nottinghamshire, NG1 6HH, United Kingdom

      IIF 74
  • Thomas, David Mark
    British accountant born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bellway Homes Limited, Oak House, Harry Weston Road, Coventry, CV3 2UB, England

      IIF 75 IIF 76
  • Thomas, David Mark
    British director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Thomas, David Mark
    British finance director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bellway Homes Northern Home Counties Division, Building 5, Caldecotte Lake Drive, Caldecotte, Buckinghamshire, MK7 8LE, United Kingdom

      IIF 81
    • Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN, England

      IIF 82
    • Rmg House, Essex Road, Hoddesdon, EN11 0DR, England

      IIF 83
    • Marlborough House 298, Regents Park Road, London, N3 2UU

      IIF 84
    • Marlborough House, 298 Regents Park Road, London, N3 2UU, England

      IIF 85 IIF 86
    • Marlborough House, 298 Regents Park Road, London, N3 2UU, United Kingdom

      IIF 87 IIF 88 IIF 89
    • Marlborough House, 298 Regents Park Road, London, N3 3SW

      IIF 92
    • St. Andrews House, Caldecotte Lake Drive, Caldecotte, Milton Keynes, MK7 8LE

      IIF 93
    • Witan Gate House, 500-600 Witan Gate West, Milton Keynes, Buckinghamshire, MK9 1SH, United Kingdom

      IIF 94 IIF 95
    • Witan Gate House, 500-600 Witan Gate West, Milton Keynes, MK9 1SH, United Kingdom

      IIF 96
    • Kilmorie, Manor Road, Princes Risborough, Buckinghamshire, HP27 9DJ, United Kingdom

      IIF 97
  • Thomas, David Kenyon
    born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Lower Thames Street, London, EC3R 6AF, England

      IIF 98
    • 27/28, Eastcastle Street, London, W1W 8DH, United Kingdom

      IIF 99
    • 78, Duke Street, Mayfair, London, W1K 6JQ, United Kingdom

      IIF 100
    • Fiddes Warren, Fairoak Lane, Oxshot Leatherhead, KT22 0TP

      IIF 101
  • Thomas, David
    British director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 89 Hayes Way, Beckenham, BR3 6RR, United Kingdom

      IIF 102
  • Thomas, David
    British head of product born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2 Tanners Court, Tanners Lane, East Wellow, Romsey, Hampshire, SO51 6DP, England

      IIF 103
  • Thomas, David
    British manager born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 0102, 1 Osnaburgh Street, London, NW1 3DE, England

      IIF 104
  • Thomas, Mark David
    British ceo born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 105
  • Thomas, Mark David
    British director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Harley Street, London, W1G 9QR, England

      IIF 106 IIF 107
    • 7 Windsor Avenue, New Malden, KT3 5EY, England

      IIF 108
    • 7, Windsor Avenue, New Malden, KT3 5EY, United Kingdom

      IIF 109 IIF 110
  • Thomas, Mark David
    British financial adviser born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brook Point, 1412 High Road, London, London, N20 9BH, United Kingdom

      IIF 111
  • Thomas, Mark David
    British funding consultant born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 112
  • Thomas, Mark David
    British insurance consultant born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Windsor Avenue, New Malden, Surrey, KT3 5EY, United Kingdom

      IIF 113
  • Thomas, Mark David
    British slaesman born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Windsor Ave, New Malden, KT3 5EY, United Kingdom

      IIF 114
  • Thomas, David Kenyon
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
  • Thomas, David Kenyon
    British company director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
  • Thomas, David Kenyon
    British director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • C/o: Squirrels Wood, Reigate Road, Leatherhead, Surrey, KT22 8QY, England

      IIF 122
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 123 IIF 124 IIF 125
    • C/o Child & Child, Nova North, 11 Bressenden Place, London, SW1E 5BY, England

      IIF 129
    • The Clubhouse, 8 St. James's Square, London, SW1Y 4JU

      IIF 130
    • Suite 5, 10 Churchill Square, West Malling, Kent, ME19 4YU, England

      IIF 131
  • Mr Mark David Thomas
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 132 IIF 133
    • 7 Windsor Avenue, New Malden, KT3 5EY, England

      IIF 134
    • 7, Windsor Avenue, New Malden, KT3 5EY, United Kingdom

      IIF 135
  • Mr David Kenyon Thomas
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr. David Kenyon Thomas
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fiddes Warren, Oxshott, Surrey, KT22 0TP, England

      IIF 139
  • Thomas, David Kenyon
    British banker/accountant born in March 1965

    Registered addresses and corresponding companies
    • 24 Burleigh Park, Cobham, Surrey, KT11 2DU

      IIF 140
  • Thomas, David Kenyon
    English born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Maple House, Thorpe Gardens, Whissendine, Oakham, Rutland, LE15 7FE, England

      IIF 141
  • Thomas, David Andrew
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 142
    • 276 Church Road, Leyton, London, E10 7JQ, United Kingdom

      IIF 143
    • 29, Moorland Road, Par, Cornwall, PL24 2PB, England

      IIF 144
  • Thomas, David
    British homeless persons officer born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 10, English Business Park, English Close, Hove, East Sussex, BN3 7ET, England

      IIF 145
  • Thomas, David Kenyon
    born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, Sackville House, 143-149 Fenchurch Street, London, EC3M 6BL, England

      IIF 146 IIF 147
  • David N/a Thomas
    British born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2 Tanners Court, Tanners Lane, East Wellow, Romsey, Hampshire, SO51 6DP, England

      IIF 148
  • Thomas, David Graham
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • 29a, High Street, West Wickham, BR4 0LP, England

      IIF 149
  • Thomas, David Graham
    British director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • Flat 23 Ensign House, Tavern Quay, Rope Street, London, SE16 7EX, England

      IIF 150
  • Thomas, David Mark
    British company director born in March 1965

    Registered addresses and corresponding companies
    • 11 Stratton Road, Princes Risborough, Buckinghamshire, HP27 9BH

      IIF 151
  • Mr David Thomas
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 10, English Business Park, English Close, Hove, East Sussex, BN3 7ET, England

      IIF 152
  • Mr David Kenyon Thomas
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 153 IIF 154 IIF 155
    • Suite 5, 10 Churchill Square, West Malling, Kent, ME19 4YU, England

      IIF 156
  • Thomas, David
    British fisherman born in May 1987

    Registered addresses and corresponding companies
    • Cantoras, Doubletrees St. Blazey, Par, Cornwall, PL24 2LE

      IIF 157
  • Thomas, David Andrew
    British

    Registered addresses and corresponding companies
    • 48 Old Roselyon Crescent, St. Blazey, Par, Cornwall, PL24 2LW

      IIF 158
  • Mr David Andrew Thomas
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • St Denys House, 22 East Hill, St Austell, Cornwall, PL25 4TR

      IIF 159
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 160
  • Thomas, David Mark

    Registered addresses and corresponding companies
    • Chamonix Estates Limited, The Maltings, Hyde Hall Farm, Buntingford, SG9 0RU, England

      IIF 161
    • Rmg House, Essex Road, Hoddesdon, EN11 0DR, England

      IIF 162
    • Cumberland Court, 80 Mount Street, Nottingham, Nottinghamshire, NG1 6HH, United Kingdom

      IIF 163 IIF 164
  • Mr David Graham Thomas
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • Flat 23 Ensign House, Tavern Quay, Rope Street, London, SE16 7EX, England

      IIF 165
    • 29a, High Street, West Wickham, BR4 0LP, England

      IIF 166
  • Thomas, David

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 167
  • Thomas, Mark David

    Registered addresses and corresponding companies
    • 29, Harley Street, London, W1G 9QR, England

      IIF 168
child relation
Offspring entities and appointments
Active 77
  • 1
    7 Windsor Avenue, New Malden, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2017-04-04 ~ dissolved
    IIF 109 - Director → ME
  • 2
    PETERJACK LTD - 2018-11-05
    29a High Street, West Wickham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,277 GBP2025-02-28
    Officer
    2018-11-03 ~ now
    IIF 149 - Director → ME
    Person with significant control
    2018-11-03 ~ now
    IIF 166 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 166 - Right to appoint or remove directorsOE
    IIF 166 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    DEUTSCHE FINANCE NO. 7 (UK) LIMITED - 2004-01-26
    Kpmg Restructuring, 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    2008-01-17 ~ dissolved
    IIF 31 - Director → ME
  • 4
    1 Bow Churchyard, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    128 GBP2024-03-31
    Officer
    2020-03-05 ~ now
    IIF 64 - Director → ME
  • 5
    JHSW LEASING (AUTUMN 95) LIMITED - 2001-02-26
    Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (5 parents)
    Officer
    2000-11-30 ~ dissolved
    IIF 10 - Director → ME
  • 6
    C/o Michael Laurie Magar Limited, 1 The Beacons, Hatfield, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-10-14 ~ now
    IIF 60 - Director → ME
  • 7
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-02-05 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    2020-02-05 ~ dissolved
    IIF 133 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2019-10-22 ~ now
    IIF 72 - Director → ME
  • 9
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-12-29 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    2017-12-29 ~ dissolved
    IIF 132 - Ownership of shares – 75% or moreOE
  • 10
    Suite B, 29 Harley Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-08-17 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    2016-08-17 ~ dissolved
    IIF 134 - Right to appoint or remove directorsOE
  • 11
    Building 5 Caldecotte Lake, Caldecotte, Milton Keynes, United Kingdom
    Active Corporate (5 parents)
    Officer
    2024-07-19 ~ now
    IIF 70 - Director → ME
  • 12
    20-22 Wenlock Road, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    12,980 GBP2023-12-31
    Officer
    2017-09-08 ~ dissolved
    IIF 123 - Director → ME
  • 13
    20-22 Wenlock Road, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    388 GBP2023-12-31
    Officer
    2017-09-08 ~ dissolved
    IIF 127 - Director → ME
  • 14
    Maple House Thorpe Gardens, Whissendine, Oakham, Rutland, England
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-03-08 ~ now
    IIF 141 - Director → ME
  • 15
    Cumberland Court, 80 Mount Street, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2022-07-08 ~ now
    IIF 67 - Director → ME
  • 16
    CANETIS METERING LIMITED - 2020-11-23
    9 Chequer Grange, Forest Row, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -2,649 GBP2021-12-31
    Officer
    2017-09-08 ~ dissolved
    IIF 122 - Director → ME
  • 17
    1st Floor, Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (380 parents, 1 offspring)
    Officer
    2011-03-31 ~ now
    IIF 147 - LLP Member → ME
  • 18
    20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    9,105 GBP2023-12-31
    Officer
    2017-09-08 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    2017-09-08 ~ dissolved
    IIF 154 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 154 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    C/o Michael Laurie Magar Limited, 1 The Beacons, Hatfield, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-10-14 ~ now
    IIF 58 - Director → ME
  • 20
    10 Lower Thames Street, London, England
    Active Corporate (208 parents, 5 offsprings)
    Officer
    2010-11-16 ~ now
    IIF 98 - LLP Member → ME
  • 21
    10 English Business Park, English Close, Hove, East Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,009 GBP2019-02-28
    Officer
    2016-02-11 ~ dissolved
    IIF 145 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 152 - Ownership of shares – 75% or moreOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - Right to appoint or remove directorsOE
  • 22
    BANKERS TRUST HOLDINGS (U.K.) LIMITED - 2008-05-28
    RODO INVESTMENT TRUST LIMITED - 1976-12-31
    15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    2001-11-22 ~ dissolved
    IIF 14 - Director → ME
  • 23
    Po Box 727, St Paul's Gate, New Street, St Helier, Jersey
    Converted / Closed Corporate (4 parents)
    Officer
    2009-11-24 ~ now
    IIF 2 - Director → ME
  • 24
    C/o Deutsche Bank (cayman) Ltd, Elizabethan Square, George Town Grand Cayman, Cayman Islands Ky 1-1104, Cayman Islands
    Converted / Closed Corporate (7 parents)
    Officer
    2007-02-19 ~ now
    IIF 49 - Director → ME
  • 25
    Kpmg Llp, 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    2010-09-03 ~ dissolved
    IIF 20 - Director → ME
  • 26
    D B RAIL INVESTMENTS (UK) NO. 1 LIMITED - 2008-10-09
    Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (4 parents)
    Officer
    2008-10-14 ~ dissolved
    IIF 8 - Director → ME
  • 27
    MORGAN GRENFELL STRATEGIC INVESTMENTS LIMITED - 2002-07-08
    WORTHSPRING SERVICES LIMITED - 1993-07-29
    8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    2000-06-16 ~ dissolved
    IIF 40 - Director → ME
  • 28
    C/o Deutsche Bank (cayman) Ltd, Elizabethan Square, George Town Grand Cayman, Cayman Islands Ky 1-1104, Cayman Islands
    Converted / Closed Corporate (3 parents)
    Officer
    2007-02-20 ~ now
    IIF 42 - Director → ME
  • 29
    C/o Deutsche Bank (cayman) Ltd, Elizabethan Square, George Town Grand Cayman, Cayman Islands Ky 1-1104, Cayman Islands
    Converted / Closed Corporate (4 parents)
    Officer
    2007-02-23 ~ now
    IIF 48 - Director → ME
  • 30
    DEUTSCHE TRUSTEE & DEPOSITARY SERVICES (UK) LIMITED - 2002-05-29
    8 Salisbury Square, London
    Dissolved Corporate (5 parents)
    Officer
    2002-05-28 ~ dissolved
    IIF 41 - Director → ME
  • 31
    C/o Deutsche Bank (cayman) Limited Boundary Hall, Cricket Square, 171 Elgin Avenue, P.o.box 1984, Grand Cayman Ky1 1104, Cayman Islands
    Active Corporate (5 parents)
    Officer
    2013-06-27 ~ now
    IIF 1 - Director → ME
  • 32
    DEUTSCHE FINANCE NO. 5 (UK) LIMITED - 2004-04-27
    15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    2013-06-27 ~ dissolved
    IIF 9 - Director → ME
  • 33
    GLINSK INVESTMENTS LIMITED - 2003-02-10
    ATLANTIC NO.2 LIMITED - 1998-12-30
    HEM II LIMITED - 1998-01-21
    15 Canada Square, London
    Dissolved Corporate (5 parents)
    Officer
    1999-11-26 ~ dissolved
    IIF 25 - Director → ME
  • 34
    CREGGS INVESTMENTS LIMITED - 2003-02-10
    15 Canada Square, London
    Dissolved Corporate (5 parents)
    Officer
    2000-08-01 ~ dissolved
    IIF 12 - Director → ME
  • 35
    DEUTSCHE FINANCE NO. 1 (UK) LIMITED - 2004-07-27
    15 Canada Square, London
    Dissolved Corporate (5 parents)
    Officer
    2002-09-25 ~ dissolved
    IIF 6 - Director → ME
  • 36
    BLUE STRIPE STRATEGIES (NO.1) LIMITED - 2006-05-22
    DEUTSCHE FINANCE NO. 8 (UK) LIMITED - 2004-02-24
    Kpmg Restructuring, 8 Salisbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    2007-08-02 ~ dissolved
    IIF 29 - Director → ME
  • 37
    C/o Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    2008-01-28 ~ dissolved
    IIF 23 - Director → ME
  • 38
    Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (5 parents)
    Officer
    2002-09-25 ~ dissolved
    IIF 16 - Director → ME
  • 39
    Kpmg Restructuring, 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    2002-09-25 ~ dissolved
    IIF 43 - Director → ME
  • 40
    15 Canada Square, London
    Dissolved Corporate (5 parents)
    Officer
    2002-09-25 ~ dissolved
    IIF 7 - Director → ME
  • 41
    Flat 23 Ensign House Tavern Quay, Rope Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,252 GBP2017-02-28
    Officer
    2009-11-09 ~ dissolved
    IIF 150 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 165 - Ownership of shares – 75% or moreOE
    IIF 165 - Ownership of voting rights - 75% or moreOE
    IIF 165 - Right to appoint or remove directorsOE
  • 42
    CANETIS METERING LIMITED - 2017-09-07
    20-22 Wenlock Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2017-04-26 ~ dissolved
    IIF 126 - Director → ME
  • 43
    CANETIS HOLDINGS LIMITED - 2017-09-07
    20-22 Wenlock Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2017-04-26 ~ dissolved
    IIF 128 - Director → ME
  • 44
    CANETIS TECHNOLOGIES LIMITED - 2017-09-07
    20-22 Wenlock Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2017-04-26 ~ dissolved
    IIF 125 - Director → ME
  • 45
    Suite 5 10 Churchill Square, West Malling, Kent, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,093 GBP2016-10-31
    Officer
    2016-09-29 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    2016-09-30 ~ dissolved
    IIF 156 - Has significant influence or controlOE
  • 46
    C/o Michael Laurie Magar Limited, 1 The Beacons, Hatfield, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-10-14 ~ now
    IIF 62 - Director → ME
  • 47
    Cumberland Court, 80 Mount Street, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2024-01-19 ~ now
    IIF 74 - Director → ME
  • 48
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    2014-03-24 ~ now
    IIF 73 - Director → ME
  • 49
    Marlborough House, 298 Regents Park Road, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2016-11-10 ~ dissolved
    IIF 90 - Director → ME
  • 50
    Suite B 29 Harley Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-04-04 ~ dissolved
    IIF 106 - Director → ME
    2013-04-04 ~ dissolved
    IIF 168 - Secretary → ME
  • 51
    C/o Michael Laurie Magar Limited, 1 The Beacons, Hatfield, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-10-14 ~ now
    IIF 54 - Director → ME
  • 52
    20-22 Wenlock Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -51,837 GBP2024-06-30
    Person with significant control
    2017-02-10 ~ now
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 137 - Right to appoint or remove directorsOE
    IIF 137 - Ownership of shares – More than 25% but not more than 50%OE
  • 53
    MCC LEASING (NO. 12) LIMITED - 2005-03-29
    15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    2005-02-25 ~ dissolved
    IIF 11 - Director → ME
  • 54
    Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    2022-02-07 ~ now
    IIF 66 - Director → ME
  • 55
    BELLWAY AT LINMERE MANAGEMENT COMPANY LIMITED - 2022-07-20
    Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    2021-02-12 ~ now
    IIF 68 - Director → ME
  • 56
    Djm Accountants Limited, Brook Point, 1412 High Road, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-04-30 ~ dissolved
    IIF 111 - Director → ME
  • 57
    89 Hayes Way, Beckenham, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-03-25 ~ dissolved
    IIF 104 - Director → ME
  • 58
    Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (5 parents)
    Officer
    2025-01-16 ~ now
    IIF 63 - Director → ME
  • 59
    7 Windsor Avenue, New Malden, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-11-12 ~ dissolved
    IIF 113 - Director → ME
  • 60
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-02-28 ~ dissolved
    IIF 114 - Director → ME
  • 61
    C/o Michael Laurie Magar Limited, 1 The Beacons, Hatfield, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-10-14 ~ now
    IIF 55 - Director → ME
  • 62
    C/o Michael Laurie Magar Limited, 1 The Beacons, Hatfield, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-10-14 ~ now
    IIF 56 - Director → ME
  • 63
    Suite B, 29 Harley Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-07-31 ~ dissolved
    IIF 107 - Director → ME
  • 64
    276 Church Road Leyton, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-02-03 ~ now
    IIF 143 - Director → ME
  • 65
    99 Kenton Road, Harrow, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    4,247 GBP2021-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 139 - Ownership of shares – 75% or moreOE
    IIF 139 - Right to appoint or remove directorsOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
  • 66
    89 Hayes Way, Beckenham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-06-03 ~ dissolved
    IIF 102 - Director → ME
  • 67
    Unit 7 Portal Business Park, Eaton Lane, Tarporley, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2023-12-22 ~ now
    IIF 71 - Director → ME
  • 68
    C/o Michael Laurie Magar Limited, 1 The Beacons, Hatfield, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-10-14 ~ now
    IIF 59 - Director → ME
  • 69
    TATTENHOE PARK BELLWAY RESIDENTS MANAGEMENT COMPANY LIMITED - 2022-07-20
    Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    2022-07-04 ~ now
    IIF 69 - Director → ME
  • 70
    Unit 2 Tanners Court Tanners Lane, East Wellow, Romsey, Hampshire, England
    Active Corporate (12 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    2019-06-07 ~ now
    IIF 148 - Right to appoint or remove directorsOE
  • 71
    C/o Michael Laurie Magar Limited, 1 The Beacons, Hatfield, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-10-14 ~ now
    IIF 57 - Director → ME
  • 72
    4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (25 parents)
    Officer
    2011-11-30 ~ dissolved
    IIF 100 - LLP Member → ME
  • 73
    St Denys House, 22 East Hill, St Austell, Cornwall
    Active Corporate (1 parent)
    Equity (Company account)
    -27,718 GBP2024-10-31
    Officer
    2005-10-04 ~ now
    IIF 144 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 159 - Ownership of shares – 75% or moreOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
  • 74
    1st Floor, Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (266 parents, 2 offsprings)
    Officer
    2012-04-04 ~ now
    IIF 146 - LLP Member → ME
  • 75
    C/o Michael Laurie Magar Limited, 1 The Beacons, Hatfield, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-10-14 ~ now
    IIF 61 - Director → ME
  • 76
    ALNERY NO. 1238 LIMITED - 1992-11-26
    Kpmg Restructuring, 8 Salisbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    2000-08-31 ~ dissolved
    IIF 39 - Director → ME
  • 77
    ALNERY NO. 1239 LIMITED - 1992-11-26
    Kpmg Restructuring, 8 Salisbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    2000-08-31 ~ dissolved
    IIF 50 - Director → ME
Ceased 68
  • 1
    20-22 Wenlock Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    2020-07-07 ~ 2022-01-05
    IIF 121 - Director → ME
    Person with significant control
    2020-07-07 ~ 2022-01-05
    IIF 138 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    20-22 Wenlock Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2020-06-30 ~ 2022-01-05
    IIF 120 - Director → ME
    Person with significant control
    2020-06-30 ~ 2022-01-05
    IIF 136 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    20-22 Wenlock Road, London, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    36,578 GBP2024-03-31
    Officer
    2022-05-17 ~ 2026-01-30
    IIF 117 - Director → ME
    2019-04-10 ~ 2022-01-05
    IIF 116 - Director → ME
    Person with significant control
    2019-04-10 ~ 2022-01-05
    IIF 155 - Has significant influence or control OE
  • 4
    20-22 Wenlock Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -90,008 GBP2024-03-31
    Officer
    2019-04-11 ~ 2022-01-05
    IIF 119 - Director → ME
    Person with significant control
    2019-04-11 ~ 2022-01-05
    IIF 153 - Has significant influence or control as a member of a firm OE
  • 5
    DEUTSCHE FINANCE NO. 7 (UK) LIMITED - 2004-01-26
    Kpmg Restructuring, 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    2006-11-06 ~ 2008-01-17
    IIF 46 - Director → ME
    2002-09-25 ~ 2004-01-21
    IIF 33 - Director → ME
  • 6
    BANKERS TRUST INVESTMENTS PLC - 2005-03-24
    BANKERS TRUST INTERNATIONAL PLC - 1994-04-01
    10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    2001-11-22 ~ 2018-11-30
    IIF 28 - Director → ME
  • 7
    Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    2014-10-29 ~ 2019-10-24
    IIF 86 - Director → ME
  • 8
    253-255 Queensway Queensway, Bletchley, Milton Keynes, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2016-10-10 ~ 2022-06-29
    IIF 89 - Director → ME
  • 9
    Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    2018-11-23 ~ 2022-10-31
    IIF 81 - Director → ME
  • 10
    Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2015-10-08 ~ 2021-04-28
    IIF 91 - Director → ME
  • 11
    Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    2018-11-06 ~ 2023-10-24
    IIF 79 - Director → ME
  • 12
    Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    2018-11-06 ~ 2025-03-04
    IIF 78 - Director → ME
  • 13
    FIRST BURLEIGH PARK (COBHAM) MANAGEMENT COMPANY LIMITED - 1991-01-16
    Springfield House, 23 Oatlands Drive, Weybridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    41,072 GBP2024-12-31
    Officer
    1998-06-29 ~ 2000-08-10
    IIF 140 - Director → ME
  • 14
    Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2012-11-01 ~ 2017-06-23
    IIF 96 - Director → ME
  • 15
    Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2016-01-14 ~ 2022-11-01
    IIF 84 - Director → ME
  • 16
    C/o Vistra (cayman) Limited, Grand Pavillion Commercial Centre 802 West Bay Road, P.o. Box 31119, Grand Cayman Ky1 1205, Cayman Islands
    Converted / Closed Corporate (4 parents, 1 offspring)
    Officer
    2003-07-03 ~ 2018-11-30
    IIF 35 - Director → ME
  • 17
    Po Box 727, St Paul's Gate, New Street, St Helier, Jersey
    Converted / Closed Corporate
    Officer
    2007-02-19 ~ 2016-12-01
    IIF 30 - Director → ME
  • 18
    DB DELAWARE HOLDINGS (EUROPE) LIMITED - 2013-07-17
    BT HOLDINGS (EUROPE) LIMITED - 2008-10-23
    1209 Orange Street, Wilmington, Delaware 19801, Usa, United States
    Converted / Closed Corporate (4 parents)
    Officer
    2001-11-22 ~ 2013-05-22
    IIF 34 - Director → ME
  • 19
    Po Box 727, St Paul's Gate, New Street, St Helier, Jersey
    Converted / Closed Corporate (4 parents)
    Officer
    2013-06-12 ~ 2018-11-30
    IIF 3 - Director → ME
  • 20
    TRIPLEREASON LIMITED - 2024-11-11
    21 Moorfields, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2002-06-17 ~ 2018-11-30
    IIF 13 - Director → ME
  • 21
    DB INVESTMENTS (AXM) LIMITED - 2000-04-19
    C/o Interpath Ltd, 10 Fleet Place, London
    Liquidation Corporate (5 parents)
    Officer
    2008-01-28 ~ 2009-06-30
    IIF 32 - Director → ME
  • 22
    Boundary Hall, Cricket Square, 171 Elgin Avenue, Po Box 1984, Grand Cayman Ky1-1104, Cayman Islands
    Converted / Closed Corporate (1 parent)
    Officer
    2013-06-12 ~ 2016-12-01
    IIF 52 - Director → ME
  • 23
    C/o Deutsche Bank (cayman) Limited, Boundary Hall Cricket Square, 171 Elgin Avenue Po Box 1984, Grand Cayman, Ky 1-1104, Cayman Islands
    Converted / Closed Corporate (1 parent)
    Officer
    2013-06-12 ~ 2016-12-01
    IIF 53 - Director → ME
  • 24
    DEUTSCHE FINANCE NO. 5 (UK) LIMITED - 2004-04-27
    15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    2002-09-25 ~ 2004-04-26
    IIF 44 - Director → ME
  • 25
    DB VEHICLE SOLUTIONS LIMITED - 2000-04-19
    ALIHOLD LIMITED - 1998-12-18
    21 Moorfields, London, United Kingdom
    Active Corporate (7 parents, 20 offsprings)
    Officer
    2008-01-28 ~ 2008-11-27
    IIF 47 - Director → ME
    2008-11-27 ~ 2018-11-30
    IIF 18 - Director → ME
  • 26
    BLUE STRIPE STRATEGIES (NO.1) LIMITED - 2006-05-22
    DEUTSCHE FINANCE NO. 8 (UK) LIMITED - 2004-02-24
    Kpmg Restructuring, 8 Salisbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    2002-09-25 ~ 2004-02-20
    IIF 37 - Director → ME
  • 27
    10 Fleet Place, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2017-03-16 ~ 2018-11-30
    IIF 17 - Director → ME
  • 28
    Kpmg Restructuring, 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    2002-09-25 ~ 2005-08-18
    IIF 38 - Director → ME
  • 29
    DEUTSCHE MORGAN GRENFELL GROUP PUBLIC LIMITED COMPANY - 2020-04-08
    MORGAN GRENFELL GROUP PLC - 1996-08-27
    MORGAN GRENFELL HOLDING LIMITED - 1986-06-26
    10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    2007-09-18 ~ 2018-11-30
    IIF 5 - Director → ME
  • 30
    DB DRALLIM LIMITED - 2005-07-28
    8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    2000-12-04 ~ 2005-05-25
    IIF 36 - Director → ME
  • 31
    Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    2016-04-01 ~ 2018-12-10
    IIF 164 - Secretary → ME
  • 32
    Fieldfisher Riverbank House, 2 Swan Lane, London
    Dissolved Corporate (3 parents)
    Officer
    2007-04-02 ~ 2013-04-06
    IIF 101 - LLP Member → ME
  • 33
    18 Turnstone Close, Ickenham, Uxbridge, England
    Dissolved Corporate (1 parent)
    Officer
    2018-07-10 ~ 2018-09-25
    IIF 110 - Director → ME
    Person with significant control
    2018-07-10 ~ 2018-09-25
    IIF 135 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    Cumberland Court, 80 Mount Street, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2022-10-21 ~ 2022-11-21
    IIF 76 - Director → ME
  • 35
    FASHION ON SCREEN PLC - 2020-02-26
    FASHION ON SCREEN PRODUCTIONS LTD - 2018-05-30
    FASHION ON SCREEN LTD - 2018-05-30
    Leonard House, 7 Newman Road, Bromley, Kent
    Liquidation Corporate (1 parent, 5 offsprings)
    Officer
    2018-05-30 ~ 2019-02-15
    IIF 130 - Director → ME
  • 36
    FASHION ON SCREEN PRODUCTIONS LTD - 2019-12-24
    FASHION ON SCREEN LTD - 2018-05-30
    FASHION AT THE MOVIES LIMITED - 2015-06-12
    193 Unit 14 Garth Business Centre, 193 Garth Road, Morden, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -284,063 GBP2019-03-31
    Officer
    2017-07-24 ~ 2018-05-17
    IIF 129 - Director → ME
  • 37
    Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-07-31
    Officer
    2016-11-22 ~ 2020-12-08
    IIF 163 - Secretary → ME
  • 38
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    2014-03-24 ~ 2019-03-21
    IIF 161 - Secretary → ME
  • 39
    BIOETHANOL PARTNERS LLP - 2009-08-28
    BIOETHANOL PARTNERS NO.1 LLP - 2008-02-06
    27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (40 parents)
    Officer
    2013-03-06 ~ 2020-08-19
    IIF 99 - LLP Member → ME
  • 40
    Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-05-31
    Officer
    2016-05-19 ~ 2018-11-20
    IIF 87 - Director → ME
  • 41
    Cumberland Court, 80 Mount Street, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2022-10-21 ~ 2022-11-21
    IIF 75 - Director → ME
  • 42
    Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    2016-02-05 ~ 2025-03-13
    IIF 82 - Director → ME
  • 43
    C/o Neil Douglas Block Management Limited Portland House, Westfield Road, Pitstone, Leighton Buzzard, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2018-11-02 ~ 2023-06-20
    IIF 85 - Director → ME
  • 44
    Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-07-31
    Officer
    2012-12-04 ~ 2016-01-14
    IIF 92 - Director → ME
  • 45
    15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    2015-10-27 ~ 2015-11-23
    IIF 21 - Director → ME
  • 46
    20-22 Wenlock Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -51,837 GBP2024-06-30
    Officer
    2017-02-10 ~ 2022-01-05
    IIF 118 - Director → ME
    2022-05-17 ~ 2025-12-03
    IIF 115 - Director → ME
  • 47
    15 Canada Square, London
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    2010-09-02 ~ 2018-11-30
    IIF 22 - Director → ME
  • 48
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2019-02-12 ~ 2024-11-22
    IIF 77 - Director → ME
  • 49
    15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    2002-09-27 ~ 2018-11-30
    IIF 15 - Director → ME
  • 50
    REFAL 387 LIMITED - 1993-07-16
    15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    2001-05-31 ~ 2018-11-30
    IIF 4 - Director → ME
  • 51
    C/o It All Figures 14 Coningsbury Lane, Shortstown, Bedford, England
    Active Corporate (14 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2014-12-04 ~ 2023-09-18
    IIF 83 - Director → ME
    2023-01-24 ~ 2023-09-18
    IIF 162 - Secretary → ME
  • 52
    JHS LEASING (9/98) LIMITED - 2002-09-27
    SLTM (8) LIMITED - 1997-09-02
    15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    2002-09-25 ~ 2018-11-30
    IIF 19 - Director → ME
  • 53
    ABBEY NATIONAL JUNE LEASING (3) LIMITED - 2003-12-29
    FOCUSLOCAL LIMITED - 1992-05-01
    C/o Interpath Limited, 10 Fleet Place, London
    Dissolved Corporate (5 parents)
    Officer
    2003-12-18 ~ 2018-11-30
    IIF 24 - Director → ME
  • 54
    276 Church Road Leyton, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-07-03 ~ 2019-08-19
    IIF 142 - Director → ME
    2019-08-19 ~ 2019-11-01
    IIF 167 - Secretary → ME
    Person with significant control
    2019-07-03 ~ 2019-09-25
    IIF 160 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 160 - Ownership of shares – 75% or more as a member of a firm OE
  • 55
    99 Kenton Road, Harrow, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    4,247 GBP2021-03-31
    Officer
    2000-04-06 ~ 2012-08-02
    IIF 45 - Director → ME
  • 56
    JHS LEASING (6/98) LIMITED - 2002-09-27
    SLTM (4) LIMITED - 1997-07-08
    15 Canada Square, London
    Dissolved Corporate (5 parents)
    Officer
    2002-09-25 ~ 2018-11-30
    IIF 27 - Director → ME
  • 57
    Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2015-11-30 ~ 2021-03-25
    IIF 88 - Director → ME
  • 58
    Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-07-31
    Officer
    2012-02-16 ~ 2014-08-06
    IIF 94 - Director → ME
  • 59
    Unit 2 Tanners Court Tanners Lane, East Wellow, Romsey, Hampshire, England
    Active Corporate (12 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2019-06-07 ~ 2025-03-06
    IIF 103 - Director → ME
  • 60
    TEK STRUCTURED FINANCE LTD LIMITED - 2018-01-04
    Cassidy House, Station Road, Chester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    350 GBP2020-07-30
    Officer
    2016-10-06 ~ 2019-10-15
    IIF 51 - Director → ME
  • 61
    TRUSHELFCO (NO.2924) LIMITED - 2002-12-18
    C/o Interpath Limited, 10 Fleet Place, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2003-01-21 ~ 2018-11-30
    IIF 26 - Director → ME
  • 62
    James Pilcher House, 49/50 Windmill Street, Gravesend, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    26 GBP2024-12-31
    Officer
    2001-02-26 ~ 2004-03-03
    IIF 151 - Director → ME
  • 63
    Portland House Westfield Road, Pitstone, Leighton Buzzard, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    2018-11-29 ~ 2022-09-09
    IIF 80 - Director → ME
  • 64
    Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    2019-01-11 ~ 2022-10-27
    IIF 93 - Director → ME
  • 65
    St Denys House, 22 East Hill, St Austell, Cornwall
    Active Corporate (1 parent)
    Equity (Company account)
    -27,718 GBP2024-10-31
    Officer
    2005-10-04 ~ 2006-05-28
    IIF 157 - Director → ME
    2005-10-04 ~ 2005-12-01
    IIF 158 - Secretary → ME
  • 66
    Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-07-31
    Officer
    2016-06-08 ~ 2019-08-14
    IIF 65 - Director → ME
  • 67
    Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2009-11-30 ~ 2014-06-25
    IIF 95 - Director → ME
  • 68
    1 Court Farm Barns Medcroft Road, Tackley, Kidlington, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2008-08-14 ~ 2010-04-29
    IIF 97 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.