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

Little, Jonathan Michael

    Related profiles found in government register
  • Little, Jonathan Michael
    British chair, bny mellon ami limited born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address White Ladies, 8 Bishops Down Road, Tunbridge Wells, Kent, TN4 8XL

      IIF 1
  • Little, Jonathan Michael
    British cheif exuctive officer mgi born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address White Ladies, 8 Bishops Down Road, Tunbridge Wells, Kent, TN4 8XL

      IIF 2
  • Little, Jonathan Michael
    British chief executive born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address White Ladies, 8 Bishops Down Road, Tunbridge Wells, Kent, TN4 8XL

      IIF 3
  • Little, Jonathan Michael
    British chief executive officer born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address White Ladies, 8 Bishops Down Road, Tunbridge Wells, Kent, TN4 8XL

      IIF 4 IIF 5 IIF 6
  • Little, Jonathan Michael
    British company director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Millennium Bridge House, 2 Lambeth Hill, London, EC4P 4WR, United Kingdom

      IIF 7
    • icon of address Senator House, 85 Queen Victoria Street, London, EC4V 4AB, United Kingdom

      IIF 8
    • icon of address White Ladies, 8 Bishops Down Road, Tunbridge Wells, Kent, TN4 8XL

      IIF 9
  • Little, Jonathan Michael
    British director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, St. Mary Axe, London, EC3A 8FR, England

      IIF 10
    • icon of address Senator House, 85 Queen Victoria Street, London, EC4V 4AB, United Kingdom

      IIF 11
    • icon of address White Ladies, 8 Bishops Down Road, Tunbridge Wells, Kent, TN4 8XL

      IIF 12 IIF 13
  • Little, Jonathan Michael
    British fund manager born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool, L2 5RH

      IIF 14
  • Little, Jonathan Michael
    British investment manager born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44a, Floral Street, Covent Garden, London, WC2E 9DA, England

      IIF 15
  • Lee, Jonathan Michael
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 New Road, Brighton, East Sussex, BN1 1BN, United Kingdom

      IIF 16
    • icon of address Albury Heights, White Lane, Guildford, GU4 8PR, England

      IIF 17 IIF 18
    • icon of address Albury Heights, White Lane, Guildford, Surrey, GU4 8PR, United Kingdom

      IIF 19
    • icon of address 1, Finsbury Avenue, London, EC2M 2PF, United Kingdom

      IIF 20
    • icon of address Farrington Way, Eastwood, Nottingham, NG16 3AG, England

      IIF 21
  • Lee, Jonathan Michael
    British company director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Llys Eirias, Abergele Road, Colwyn Bay, Conwy, LL29 8BW, Wales

      IIF 22
    • icon of address 1st Floor, Verse Building, 18 Brunswick Place, London, N1 6DZ, England

      IIF 23
    • icon of address 30, City Road, London, EC1Y 2AB, England

      IIF 24
  • Lee, Jonathan Michael
    British director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, St. James's Market, London, SW1Y 4AH, England

      IIF 25
  • Little, Jonathan Michael
    born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Temple Square, Temple Street, Liverpool, L2 5RH

      IIF 26
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 27
  • Lee, Jonathan Michael
    born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Albury Heights, White Lane, Guildford, GU4 8PR, United Kingdom

      IIF 28 IIF 29
  • Little, Jonathan Michael
    born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Curzon Street, London, W1J 5HD, England

      IIF 30 IIF 31
    • icon of address 55, Baker Street, London, W1U 7EU

      IIF 32
  • Little, Jonathan Michael
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Cannon Street, London, EC4N 6NP, England

      IIF 33
    • icon of address First Floor, 1 Finsbury Avenue, London, EC2M 2PF, United Kingdom

      IIF 34
  • Little, Jonathan Michael
    British ceo mellon global investments born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bny Mellon Centre, 160 Queen Victoria Street, London, EC4V 4LA, Uk

      IIF 35
  • Little, Jonathan Michael
    British chief executive officer mgi born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Bank Of New York Mellon Centre, 160 Queen Victoria Street, London, EC4V 4LA, Uk

      IIF 36
  • Little, Jonathan Michael
    British company director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address White Ladies, 8 Bishops Down Road, Tunbridge Wells, Kent, TN4 8XL, Uk

      IIF 37
  • Little, Jonathan Michael
    British director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Curzon Street, London, W1J 5HD, England

      IIF 38 IIF 39
    • icon of address The Bank Of New York Mellon Centre, 160 Queen Victoria Street, London, EC4V 4LA

      IIF 40
    • icon of address The Bank Of New York Mellon Centre, 160 Queen Victoria Street, London, EC4V 4LA, Uk

      IIF 41
    • icon of address The Bank Of New York Mellon Centre, 160 Queen Victoria Street, London, EC4V 4LA, United Kingdom

      IIF 42 IIF 43
    • icon of address 264, Banbury Road, Oxford, Oxfordshire, OX2 7DY, United Kingdom

      IIF 44
  • Mr Jonathan Michael Lee
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Farrington Way, Eastwood, Nottingham, NG16 3AG, England

      IIF 45
  • Mr Jonathan Michael Little
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Temple Square, Temple Street, Liverpool, L2 5RH

      IIF 46
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 47
    • icon of address 44a, Floral Street, Covent Garden, London, WC2E 9DA, England

      IIF 48
  • Lee, Jonathan Michael
    born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rowfold, Rowfold Grange, Billingshurst, RH14 9DD

      IIF 49
  • Lee, Jonathan Michael
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 144b, Union Street, Southwark, London, SE1 0LH

      IIF 50
  • Lee, Jonathan Michael
    British company director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, St Floor Atlantic House, Jengers Mead, Billingshurst, West Sussex, RH14 9PB, United Kingdom

      IIF 51
  • Lee, Jonathan Michael
    British consultant born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 144b, Union Street, Southwark, London, SE1 0LH

      IIF 52
  • Lee, Jonathan Michael
    British director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rowfold, Rowfold Grange, Billingshurst, RH14 9DD

      IIF 53
    • icon of address 144b, Union Street, Southwark, London, SE1 0LH

      IIF 54 IIF 55 IIF 56
    • icon of address Moorbridge Court, 29-31 Moorbridge Road, Maidenhead, Berkshire, SL6 8LT, England

      IIF 57
    • icon of address 31, Homer Road, Solihull, B91 3LT, United Kingdom

      IIF 58
  • Lee, Jonathan Michael
    British management consultant born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 144b, Union Street, Southwark, London, SE1 0LH

      IIF 59
  • Lee, Jonathan Michael
    British software executive born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lee, Jon Michael
    British company director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Verse Building, Brunswick Place, London, N1 6DZ, England

      IIF 64
    • icon of address Electric Works, Sheffield Digital Campus, Sheffield, S1 2BJ, Uk

      IIF 65
  • Little, Jonathan Michael

    Registered addresses and corresponding companies
    • icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool, L2 5RH

      IIF 66
  • Mr Jonathan Michael Little
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Curzon Street, London, W1J 5HD

      IIF 67
    • icon of address Alderwood House, Penshurst Road, Penshurst, Kent, TN11 8HY, United Kingdom

      IIF 68
    • icon of address Southdown House, Rock Villa Road, Tunbridge Wells, Kent, TN1 1HA

      IIF 69
  • Little, Jonathan

    Registered addresses and corresponding companies
    • icon of address 44a, Floral Street, Covent Garden, London, WC2E 9DA, England

      IIF 70
  • Lever, Michael Johnathan
    born in February 1955

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-04-24 ~ dissolved
    IIF 26 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-04-24 ~ dissolved
    IIF 46 - Right to appoint or remove members as a member of a firmOE
    IIF 46 - Right to appoint or remove membersOE
    IIF 46 - Right to surplus assets - 75% or more as a member of a firmOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 46 - Right to surplus assets - 75% or moreOE
  • 2
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-26 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2022-07-26 ~ dissolved
    IIF 66 - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-02 ~ dissolved
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-01-13 ~ now
    IIF 27 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-01-13 ~ now
    IIF 47 - Right to surplus assets - 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 1st Floor, Verse Building, Brunswick Place, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,454 GBP2020-12-31
    Officer
    icon of calendar 2013-06-21 ~ dissolved
    IIF 64 - Director → ME
  • 5
    STRUCTURED SOLUTIONS INTERNATIONAL LTD - 2017-04-28
    icon of address 60 Cannon Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    251,511 GBP2017-09-30
    Officer
    icon of calendar 2024-12-11 ~ now
    IIF 33 - Director → ME
  • 6
    icon of address Albury Heights, White Lane, Guildford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-11 ~ now
    IIF 17 - Director → ME
  • 7
    OLDFIELD PARK DEVELOPMENT LIMITED - 2024-10-30
    icon of address Albury Heights, White Lane, Guildford, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2024-06-19 ~ now
    IIF 18 - Director → ME
  • 8
    ESSENSYS GROUP LIMITED - 2019-05-17
    ESSENSYS LIMITED - 2019-05-17
    icon of address 1 Finsbury Avenue, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2019-05-22 ~ now
    IIF 20 - Director → ME
  • 9
    icon of address 55 Baker Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-09-30 ~ dissolved
    IIF 32 - LLP Designated Member → ME
  • 10
    icon of address Albury Heights, White Lane, Guildford, Surrey, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    179,350 GBP2024-12-31
    Officer
    icon of calendar 2016-01-13 ~ now
    IIF 19 - Director → ME
  • 11
    INSIDE FILMS 2 LLP - 2004-02-18
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (189 parents)
    Profit/Loss (Company account)
    381,282 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2004-03-12 ~ now
    IIF 29 - LLP Member → ME
  • 12
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (135 parents)
    Profit/Loss (Company account)
    229,437 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2003-04-02 ~ now
    IIF 28 - LLP Member → ME
  • 13
    LANCASHIRE AND LONDON PENSIONS PARTNERSHIP INVESTMENTS LTD - 2016-02-11
    icon of address First Floor, 1 Finsbury Avenue, London, United Kingdom
    Active Corporate (11 parents, 15 offsprings)
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 34 - Director → ME
  • 14
    MICROLISE GROUP HOLDINGS LIMITED - 2021-07-14
    MICROLISE GROUP LIMITED - 2021-07-14
    icon of address Farrington Way, Eastwood, Nottingham, England
    Active Corporate (6 parents, 7 offsprings)
    Officer
    icon of calendar 2021-04-16 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-04-16 ~ now
    IIF 45 - Has significant influence or controlOE
  • 15
    ABK JERSEY GP LLP - 2011-01-20
    icon of address 1 Curzon Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-12-13 ~ dissolved
    IIF 31 - LLP Designated Member → ME
  • 16
    icon of address Woodlands Cottage, Pirbright Road Normandy, Guilodford, Surrey
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    447,762 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 50 - Director → ME
  • 17
    icon of address Southdown House, Rock Villa Road, Tunbridge Wells, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    164,418 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    T AND I MANAGEMENT LIMITED - 2016-01-11
    icon of address Albury Heights, White Lane, Guildford, Surrey, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,684,220 GBP2024-12-31
    Officer
    icon of calendar 2015-09-26 ~ now
    IIF 16 - Director → ME
  • 19
    icon of address 1 St Floor Atlantic House, Jengers Mead, Billingshurst, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-01 ~ dissolved
    IIF 51 - Director → ME
  • 20
    icon of address Flat 4 284 - 286 Fulham Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-15 ~ dissolved
    IIF 3 - Director → ME
  • 21
    icon of address 30 City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-06 ~ dissolved
    IIF 24 - Director → ME
  • 22
    icon of address 264 Banbury Road, Oxford, Oxfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-02 ~ dissolved
    IIF 44 - Director → ME
Ceased 46
  • 1
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-02 ~ 2021-05-01
    IIF 15 - Director → ME
    icon of calendar 2020-01-02 ~ 2021-05-01
    IIF 70 - Secretary → ME
  • 2
    TRIBEPRIDE PUBLIC LIMITED COMPANY - 2005-07-11
    ALPHA STRATEGIC PLC - 2017-11-06
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-04 ~ 2018-03-13
    IIF 38 - Director → ME
  • 3
    NORTHILL CAPITAL LLP - 2022-02-02
    ABK UK MANAGEMENT LLP - 2011-01-25
    icon of address 1 Berkeley Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-11-18 ~ 2019-12-13
    IIF 30 - LLP Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-13
    IIF 67 - Has significant influence or control OE
  • 4
    WESTLB QUORUM LIMITED - 1996-06-18
    QUORUM CAPITAL MANAGEMENT LIMITED - 1998-11-17
    WESTLB ASSET MANAGEMENT (UK) LIMITED - 2006-04-03
    WESTLB MELLON ASSET MANAGEMENT (UK) LIMITED - 2009-02-06
    ALNERY NO. 1542 LIMITED - 1996-05-02
    icon of address Landmark 4th Floor, 78, Cannon Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    96,057 GBP2024-12-31
    Officer
    icon of calendar 2008-12-31 ~ 2010-07-30
    IIF 41 - Director → ME
  • 5
    NEWTON FUND MANAGERS LIMITED - 2004-08-02
    AMPLEDRAW LIMITED - 1986-08-11
    WELLINGTON FUND MANAGERS LIMITED - 1990-02-01
    MELLON FUND MANAGERS LIMITED - 2008-03-31
    icon of address Bny Mellon Centre, 160 Queen Victoria Street, London
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2003-05-01 ~ 2007-01-15
    IIF 6 - Director → ME
  • 6
    IBIS (489) LIMITED - 1999-06-28
    MELLON INTERNATIONAL LIMITED - 2008-12-03
    MELLON EUROPE LIMITED - 2005-09-01
    MELLON UK HOLDINGS LIMITED - 2001-04-27
    BNY MELLON INTERNATIONAL LIMITED - 2010-08-26
    icon of address Bny Mellon Centre, 160 Queen Victoria Street, London
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2005-05-04 ~ 2010-07-30
    IIF 4 - Director → ME
  • 7
    MELLON GLOBAL INVESTMENTS (HOLDINGS) LIMITED - 2007-10-01
    BNY MELLON ASSET MANAGEMENT INTERNATIONAL HOLDINGS LIMITED - 2013-01-02
    BNY MELLON INVESTMENT MANAGEMENT (ASIA PACIFIC) HOLDINGS LIMITED - 2014-03-25
    icon of address Bny Mellon Centre, 160 Queen Victoria Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-09-15 ~ 2010-07-30
    IIF 1 - Director → ME
  • 8
    CAPITAL HOUSE INVESTMENT MANAGEMENT LIMITED - 1995-02-01
    BNY MELLON ASSET MANAGEMENT INTERNATIONAL LIMITED - 2014-01-27
    MELLON GLOBAL INVESTMENTS LIMITED - 2007-10-01
    MELLON NEWTON ASSET MANAGEMENT LIMITED - 2001-01-31
    WOODSTOCK FUNDS MANAGERS LIMITED - 1979-12-31
    CHARTERHOUSE INVESTMENT MANAGEMENT LIMITED - 1987-09-30
    CHARTERHOUSE JAPHET INVESTMENT MANAGEMENT LIMITED - 1984-11-28
    NEWTON ASSET MANAGEMENT LIMITED - 2000-04-07
    icon of address Bny Mellon Centre, 160 Queen Victoria Street, London
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2000-08-30 ~ 2010-07-30
    IIF 5 - Director → ME
  • 9
    JASMINEVIEW LIMITED - 2005-12-06
    BNY MELLON INVESTMENT MANAGEMENT (GERMANY) LIMITED - 2012-10-05
    WESTLB MELLON ASSET MANAGEMENT HOLDINGS LIMITED - 2012-10-02
    WESTLB ASSET MANAGEMENT HOLDINGS LIMITED - 2006-04-03
    icon of address Bny Mellon Centre, 160 Queen Victoria Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-04-01 ~ 2010-09-18
    IIF 13 - Director → ME
  • 10
    WYNNSTAY CONSULTING LLP - 2004-03-17
    icon of address 16 Lincoln's Inn Fields, London
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2008-07-01 ~ 2011-04-09
    IIF 77 - LLP Member → ME
  • 11
    WYNNSTAY CORPORATE ADVISORY LLP - 2004-03-17
    icon of address 16 Lincoln's Inn Fields, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-07-01 ~ 2011-04-09
    IIF 75 - LLP Member → ME
  • 12
    WYNNSTAY FINANCIAL ADVISORY LLP - 2004-03-17
    icon of address 16 Lincoln's Inn Fields, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-07-01 ~ 2011-04-09
    IIF 73 - LLP Member → ME
  • 13
    BRUNSWICK GROUP LLP - 2022-01-19
    WYNNSTAY BRUNSWICK LLP - 2004-03-17
    icon of address 16 Lincoln's Inn Fields, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-07-01 ~ 2011-04-09
    IIF 74 - LLP Member → ME
  • 14
    WYNNSTAY PUBLIC RELATIONS LLP - 2004-03-17
    icon of address 16 Lincoln's Inn Fields, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-07-01 ~ 2011-04-09
    IIF 76 - LLP Member → ME
  • 15
    INTEGRALIS TECHNOLOGY LIMITED - 1998-04-17
    COLESLAW 344 LIMITED - 1997-08-08
    CONTENT TECHNOLOGIES LIMITED - 2002-10-01
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-07-07 ~ 2007-12-31
    IIF 61 - Director → ME
  • 16
    NET-TEL COMPUTER SYSTEMS LIMITED - 2001-07-05
    CLEARSWIFT LIMITED - 2002-10-01
    LEAFKYLE LIMITED - 1982-04-29
    icon of address 1310 Waterside, Arlington Business Park, Theale, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-01 ~ 2007-12-31
    IIF 63 - Director → ME
  • 17
    CONTENT TECHNOLOGIES HOLDINGS LIMITED - 2018-02-28
    CONTENT TECHNOLOGIES HOLDINGS LIMITED - 2001-01-24
    COLESLAW 373 LIMITED - 1998-07-08
    BALTIMORE TECHNOLOGIES (EUROPE) LIMITED - 2001-09-18
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-07-07 ~ 2007-12-31
    IIF 62 - Director → ME
  • 18
    PROMFLEX LIMITED - 1986-11-17
    LONDON BRIDGE SOFTWARE LIMITED - 2004-10-01
    CHARTERHOUSE SOFTWARE LIMITED - 1993-06-08
    icon of address Cottons Centre, 5th Floor, Hays Lane, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-03-28 ~ 2004-11-26
    IIF 55 - Director → ME
  • 19
    LONDON BRIDGE SERVICES LIMITED - 2004-11-02
    CHARTERHOUSE EDUCATION LIMITED - 1993-06-02
    CHARTERHOUSE SERVICES LIMITED - 1993-06-21
    icon of address 6280 Bishops Court Solihull Parkway, Birmingham Business Park, Birmingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-03-28 ~ 2004-11-26
    IIF 54 - Director → ME
  • 20
    LONDON BRIDGE SOFTWARE HOLDINGS LIMITED - 2012-08-02
    PILITON LIMITED - 1993-04-02
    CHARTERHOUSE SOFTWARE HOLDINGS LIMITED - 1993-06-18
    LONDON BRIDGE SOFTWARE HOLDINGS PLC - 2004-11-02
    icon of address 6280 Bishops Court Solihull Parkway, Birmingham Business Park, Birmingham, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2000-02-28 ~ 2004-11-26
    IIF 56 - Director → ME
  • 21
    THE FREES NETWORK LIMITED - 2012-04-17
    icon of address Leonard Curtis 5th Floor Grove House, 248a Marylebone Road, London
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2013-12-03 ~ 2015-08-24
    IIF 65 - Director → ME
  • 22
    FORAY 14 PLC - 1997-01-10
    FINANCIAL OBJECTS PLC - 2008-11-26
    icon of address C/o Interpath Limited 10, Fleet Place, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-01-02 ~ 2008-09-10
    IIF 59 - Director → ME
  • 23
    SECTOR SHARE LIMITED - 2010-11-05
    GENIEMOBILE LIMITED - 2013-04-26
    EVENTGENIE SOLUTIONS LIMITED - 2011-09-19
    icon of address 5 New Street Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-01 ~ 2014-12-11
    IIF 57 - Director → ME
  • 24
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (10 parents)
    Profit/Loss (Company account)
    8,442,585 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2005-12-21 ~ 2011-04-06
    IIF 71 - LLP Member → ME
  • 25
    INGENIOUS FILM PARTNERS 1 LLP - 2004-10-06
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (11 parents)
    Profit/Loss (Company account)
    5,469,744 GBP2024-02-01 ~ 2025-01-31
    Officer
    icon of calendar 2005-03-22 ~ 2010-04-06
    IIF 49 - LLP Member → ME
    icon of calendar 2005-02-04 ~ 2010-04-06
    IIF 72 - LLP Member → ME
  • 26
    CLERICAL MEDICAL INVESTMENT FUNDS MANAGEMENT LIMITED - 2002-09-30
    CLERICAL MEDICAL UNIT TRUST MANAGERS LIMITED - 2000-03-10
    icon of address 160 Queen Victoria Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-11-12 ~ 2010-07-30
    IIF 43 - Director → ME
  • 27
    EXEL CUMBERLAND LIMITED - 2004-09-28
    CUMBERLAND THREE LIMITED - 2004-10-07
    PARETO INVESTMENT MANAGEMENT LIMITED - 2018-02-01
    TRUSHELFCO (NO.2150) LIMITED - 1996-05-30
    icon of address Bny Mellon Centre, 160 Queen Victoria Street, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 2004-09-30 ~ 2010-07-30
    IIF 2 - Director → ME
  • 28
    NEW COURT FUND MANAGERS LIMITED - 1978-12-31
    ROTHSCHILD ASSET MANAGEMENT LIMITED - 2003-04-30
    N.M. ROTHSCHILD ASSET MANAGEMENT LIMITED - 1991-07-01
    icon of address 160 Queen Victoria Street, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 2009-11-12 ~ 2010-07-30
    IIF 42 - Director → ME
  • 29
    CLERICAL MEDICAL INVESTMENT MANAGEMENT LIMITED - 2002-09-30
    icon of address 160 Queen Victoria Street, London
    Active Corporate (8 parents, 4 offsprings)
    Officer
    icon of calendar 2009-11-12 ~ 2010-07-30
    IIF 40 - Director → ME
  • 30
    WEBZATION LIMITED - 2012-09-19
    icon of address Llys Eirias, Abergele Road, Colwyn Bay, Conwy, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    2,074,357 GBP2021-12-31
    Officer
    icon of calendar 2014-05-01 ~ 2024-08-01
    IIF 22 - Director → ME
  • 31
    JUPITER INVESTMENT MANAGEMENT HOLDINGS LIMITED - 2010-06-01
    JUPITER FUND MANAGEMENT LIMITED - 2010-06-01
    icon of address The Zig Zag Building, 70 Victoria Street, London, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2011-09-12 ~ 2016-10-31
    IIF 37 - Director → ME
  • 32
    MERIAN GLOBAL INVESTORS (UK) LIMITED - 2021-02-16
    OLD MUTUAL INTERNATIONAL ASSET MANAGERS (UK) LIMITED - 1997-03-20
    OLD MUTUAL GLOBAL INVESTORS (UK) LIMITED - 2018-09-28
    OLD MUTUAL ASSET MANAGERS (UK) LIMITED - 2013-02-25
    MINKGROVE LIMITED - 1994-12-05
    icon of address The Zig Zag Building, 70 Victoria Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-06-05 ~ 2018-02-09
    IIF 7 - Director → ME
  • 33
    icon of address Suite 2 Rosehill, 165 Lutterworth Road, Blaby, Leicester
    Active Corporate (1 parent)
    Equity (Company account)
    1,039,398 GBP2024-05-31
    Officer
    icon of calendar 1994-11-20 ~ 1995-01-14
    IIF 52 - Director → ME
  • 34
    icon of address 30 Golden Square, 1st Floor, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,039,902 GBP2024-12-31
    Officer
    icon of calendar 2012-01-30 ~ 2020-06-04
    IIF 25 - Director → ME
  • 35
    LONGVIEW PARTNERS LIMITED - 2012-07-03
    LONGVIEW ASSET MANAGEMENT LIMITED - 2001-11-13
    DETAILRANGE LIMITED - 2001-06-04
    icon of address Savoystrand, 105 Strand, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-06-12 ~ 2019-07-31
    IIF 39 - Director → ME
  • 36
    MELLON GLOBAL ALTERNATIVE INVESTMENTS LIMITED - 2010-07-30
    STANDISH MELLON ASSET MANAGEMENT (UK) LIMITED - 2019-01-02
    BNY MELLON ASSET MANAGEMENT (UK) LIMITED - 2013-08-27
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-05-10 ~ 2010-07-30
    IIF 36 - Director → ME
  • 37
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-01-31 ~ 2010-07-30
    IIF 35 - Director → ME
  • 38
    CLEARSWIFT LIMITED - 2001-07-05
    icon of address C/o Clearswift Systems Limited, 1310 Waterside Arlington Business Park, Theale, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-07 ~ 2007-12-31
    IIF 60 - Director → ME
  • 39
    MALTPLACE LIMITED - 1992-12-29
    icon of address 160 Queen Victoria Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2008-02-29 ~ 2010-07-30
    IIF 12 - Director → ME
  • 40
    3252ND SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2001-08-24
    SKANDIA INVESTMENT SERVICES LIMITED - 2002-12-31
    SKANDIA INVESTMENT MANAGEMENT LIMITED - 2013-02-25
    OLD MUTUAL INVESTMENT MANAGEMENT LIMITED - 2018-06-29
    icon of address Senator House, 85 Queen Victoria Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2018-02-14 ~ 2020-09-30
    IIF 11 - Director → ME
  • 41
    SKANDIA UK HOLDINGS LIMITED - 2010-07-08
    QUILTER LIMITED - 2018-03-27
    OLD MUTUAL WEALTH MANAGEMENT LIMITED - 2018-03-27
    icon of address Senator House, 85 Queen Victoria Street, London, United Kingdom
    Active Corporate (10 parents, 8 offsprings)
    Officer
    icon of calendar 2017-04-29 ~ 2020-09-30
    IIF 8 - Director → ME
  • 42
    icon of address 4th Floor, St. James House, St. James Square, Cheltenham, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2018-08-08 ~ 2024-05-21
    IIF 58 - Director → ME
  • 43
    BLUE SYSTEMS LIMITED - 2018-09-05
    icon of address 4th Floor, St. James House, St. James Square, Cheltenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,398,242 GBP2018-03-31
    Officer
    icon of calendar 2009-05-22 ~ 2024-05-21
    IIF 53 - Director → ME
  • 44
    CONNECTED CONSUMER LIMITED - 2014-11-11
    icon of address 1st Floor 30 Golden Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,084,338 GBP2024-12-31
    Officer
    icon of calendar 2014-10-10 ~ 2021-09-20
    IIF 23 - Director → ME
  • 45
    NORTHILL GLOUCESTER HOLDINGS LIMITED - 2018-03-26
    icon of address 18th Floor Tower 42, 25 Old Broad Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2017-12-13 ~ 2019-07-31
    IIF 10 - Director → ME
  • 46
    IVORGAIL LIMITED - 1985-11-07
    icon of address One, Charlotte Square, Edinburgh
    Active Corporate (10 parents)
    Officer
    icon of calendar 2006-10-02 ~ 2010-07-30
    IIF 9 - 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.