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

Lazarus, Edmund Alfred

    Related profiles found in government register
  • Lazarus, Edmund Alfred
    British cd born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Michelin House, 81 Fulham Road, London, SW3 6RD, United Kingdom

      IIF 1
  • Lazarus, Edmund Alfred
    British company director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Holland Villas Road, London, W14 8BP, United Kingdom

      IIF 2
    • icon of address Lex House, 17 Connaught Place, London, W2 2ES, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address Lex House, 2nd Floor, 17 Connaught Place, London, W2 2ES, United Kingdom

      IIF 6
    • icon of address Michelin House, 81 Fulham Road, London, SW3 6RD, United Kingdom

      IIF 7 IIF 8
  • Lazarus, Edmund Alfred
    British director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
  • Lazarus, Edmund Alfred
    British investment professional born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Michelin House, 81 Fulham Road, London, SW3 6RD, United Kingdom

      IIF 54
  • Lazarus, Edmund Alfred
    British investor born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Violet 2, Sci-tech Daresbury, Keckwick Lane, Daresbury, Warrington, WA4 4AB, England

      IIF 55 IIF 56
  • Lazarus, Edmund Alfred
    British managing partner emk capital born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lex House, 17 Connaught Place, London, W2 2ES, United Kingdom

      IIF 57
    • icon of address 69-75, Side, Newcastle Upon Tyne, Tyne And Wear, NE1 3JE, United Kingdom

      IIF 58
  • Lazarus, Edmund Alfred
    British none born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69-75, Side, Newcastle Upon Tyne, Tyne And Wear, NE1 3JE, United Kingdom

      IIF 59
  • Lazarus, Edmund Alfred
    British private equity born in October 1968

    Resident in England

    Registered addresses and corresponding companies
  • Lazarus, Edmund Alfred
    British private equity partner born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Air Street, London, W1B 5AN, England

      IIF 67
    • icon of address Michelin House, 81 Fulham Road, London, SW3 6RD

      IIF 68 IIF 69
  • Lazarus, Edmund
    British none born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10th Floor, Southern House, Wellesley Grove, Croydon, CR0 1XG, England

      IIF 70
  • Lazarus, Edmund Alfred
    born in October 1968

    Resident in England

    Registered addresses and corresponding companies
  • Lazarus, Edmund Alfred
    British investment manager born in October 1968

    Registered addresses and corresponding companies
    • icon of address 40 Princes Gate Mews, London, SW7 2PR

      IIF 78
  • Lazarus, Edmund Alfred
    British private equity partner born in October 1968

    Registered addresses and corresponding companies
  • Lazarus, Edmund Alfred
    British director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 140 Wales Farm Road, London, W3 6UG

      IIF 81
    • icon of address 36 Brompton Square, London, SW3 2AF

      IIF 82
    • icon of address Lex House, 17 Connaught Place, London, W2 2ES, England

      IIF 83 IIF 84 IIF 85
  • Lazarus, Edmund Alfred
    British director and venture capitalis born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 140 Wales Farm Road, London, W3 6UG

      IIF 86
  • Lazarus, Edmund Alfred
    British investment professional born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, SG1 2ST, England

      IIF 87 IIF 88 IIF 89
  • Lazarus, Edmund Alfred
    British private equity partner born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lazarus, Edmund Alfred
    British director

    Registered addresses and corresponding companies
    • icon of address Michelin House, 81 Fulham Road, London, SW3 6RD

      IIF 98
  • Mr Edmund Alfred Lazarus
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 50
  • 1
    icon of address 11 Hanover Square, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-08-24 ~ now
    IIF 22 - Director → ME
  • 2
    icon of address 11 Hanover Square, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -17,629 GBP2022-09-22 ~ 2023-12-31
    Officer
    icon of calendar 2022-09-28 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-09-28 ~ now
    IIF 108 - Right to appoint or remove directorsOE
  • 3
    ENGLEFIELD (CUSTODY) LIMITED - 2010-02-17
    CYCLELOOP LIMITED - 2003-01-30
    icon of address 20 Air Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2004-02-11 ~ now
    IIF 67 - Director → ME
  • 4
    ENGLEFIELD CAPITAL GENERAL PARTNER LIMITED - 2010-03-02
    ENGLEFIELD GENERAL PARTNER LIMITED - 2002-09-24
    icon of address Michelin House, 81 Fulham Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-11 ~ dissolved
    IIF 68 - Director → ME
  • 5
    ENGLEFIELD GP II LLP - 2010-02-16
    icon of address Michelin House, 81 Fulham Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-08-10 ~ dissolved
    IIF 77 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 109 - Has significant influence or controlOE
  • 6
    ENGLEFIELD NOMINEES LIMITED - 2010-02-16
    ENGLEFIELD INVESTMENTS LIMITED - 2002-11-11
    icon of address Michelin House, 81 Fulham Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-11 ~ dissolved
    IIF 69 - Director → ME
  • 7
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (238 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2005-09-19 ~ now
    IIF 74 - LLP Member → ME
  • 8
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (105 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2005-09-19 ~ now
    IIF 71 - LLP Member → ME
  • 9
    icon of address Suite 1 The View, Harbour Reach, La Rue De Carteret, St Helier Je2 4hr, Jersey
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-03-31 ~ now
    IIF 114 - Right to appoint or remove personsOE
  • 10
    17CP LLP - 2016-03-13
    icon of address 11 Hanover Square, London, England
    Active Corporate (9 parents, 4 offsprings)
    Officer
    icon of calendar 2016-01-21 ~ now
    IIF 75 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-01-16 ~ now
    IIF 99 - Right to surplus assets - More than 50% but less than 75%OE
  • 11
    icon of address Suite 1, The View Harbour Reach, La Rue De Carteret, St Helier, Jersey
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-03-31 ~ now
    IIF 115 - Right to appoint or remove personsOE
  • 12
    icon of address 11 Hanover Square, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2016-07-11 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ now
    IIF 103 - Ownership of shares – More than 50% but less than 75%OE
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of voting rights - More than 50% but less than 75%OE
  • 13
    icon of address 11 Hanover Square, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2016-07-13 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ now
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 102 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    BROOMCO (3625) LIMITED - 2006-12-08
    icon of address Michelin House, 81 Fulham Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-26 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2004-11-26 ~ dissolved
    IIF 98 - Secretary → ME
  • 15
    icon of address The Blade The Blade, 4th Floor, Abbey Street, Reading, Berkshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -112,237 GBP2024-06-30
    Officer
    icon of calendar 2016-04-18 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-18 ~ now
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 11 Hanover Square, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-03-07 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-03-07 ~ now
    IIF 105 - Has significant influence or controlOE
  • 17
    CRH FENCING LIMITED - 2011-10-18
    DARFEN LIMITED - 1998-12-23
    PETALDALE LIMITED - 1994-04-29
    CRH FENCING & SECURITY GROUP (UK) LTD - 2019-10-07
    icon of address Apex Building 1 Water Vole Way, Balby, Doncaster, South Yorkshire, England
    Active Corporate (5 parents, 8 offsprings)
    Person with significant control
    icon of calendar 2025-04-08 ~ now
    IIF 101 - Right to appoint or remove directorsOE
  • 18
    icon of address 11 Hanover Square, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-08-03 ~ now
    IIF 12 - Director → ME
  • 19
    icon of address 11 Hanover Square, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-05-11 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-05-11 ~ now
    IIF 107 - Has significant influence or controlOE
  • 20
    PROJECT MERCURI HOLDCO LIMITED - 2025-01-10
    icon of address Violet 2, Sci-tech Daresbury Keckwick Lane, Daresbury, Warrington, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2024-11-27 ~ now
    IIF 56 - Director → ME
  • 21
    PROJECT MERCURI MIDCO LIMITED - 2025-01-10
    icon of address Violet 2, Sci-tech Daresbury Keckwick Lane, Daresbury, Warrington, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2024-11-27 ~ now
    IIF 55 - Director → ME
  • 22
    icon of address 11 Hanover Square, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-10-07 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-10-07 ~ now
    IIF 104 - Has significant influence or controlOE
  • 23
    M NEW HOLDINGS LIMITED - 2020-03-04
    icon of address 10th Floor, Southern House, Wellesley Grove, Croydon, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-09-19 ~ now
    IIF 70 - Director → ME
  • 24
    ONEBRIGHT BIDCO LIMITED - 2025-05-13
    CBTC BIDCO LIMITED - 2021-03-24
    icon of address First Floor West Wing, Holgate Park Drive, York, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2019-01-28 ~ now
    IIF 33 - Director → ME
  • 25
    CBTC MIDCO LIMITED - 2021-09-20
    icon of address First Floor West Wing, Holgate Park Drive, York, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2019-01-28 ~ now
    IIF 36 - Director → ME
  • 26
    CBTC UK HOLDCO LIMITED - 2021-09-21
    icon of address First Floor West Wing, Holgate Park Drive, York, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2019-01-28 ~ now
    IIF 35 - Director → ME
  • 27
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (133 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2005-02-25 ~ now
    IIF 73 - LLP Member → ME
  • 28
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Active Corporate (8 parents, 6 offsprings)
    Officer
    icon of calendar 2017-07-21 ~ now
    IIF 29 - Director → ME
  • 29
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2017-07-21 ~ now
    IIF 30 - Director → ME
  • 30
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2017-07-21 ~ now
    IIF 31 - Director → ME
  • 31
    icon of address 11 Hanover Square, London, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-04 ~ now
    IIF 17 - Director → ME
  • 32
    icon of address 11 Hanover Square, London, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 15 - Director → ME
  • 33
    icon of address 11 Hanover Square, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-04 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-07-04 ~ now
    IIF 100 - Right to appoint or remove directorsOE
  • 34
    icon of address Unit 1.16 St Johns Innovation Centre, Cowley Road, Cambridge, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-07-02 ~ now
    IIF 26 - Director → ME
  • 35
    icon of address Unit 1.16 St Johns Innovation Centre, Cowley Road, Cambridge, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-07-02 ~ now
    IIF 25 - Director → ME
  • 36
    icon of address Lex House, 17 Connaught Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-04 ~ now
    IIF 28 - Director → ME
  • 37
    icon of address Lex House, 17 Connaught Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-04 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-07-04 ~ now
    IIF 112 - Right to appoint or remove directorsOE
  • 38
    PRIMA UK HOLDINGS LIMITED - 2018-06-05
    icon of address Lex House, 17 Connaught Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-06-04 ~ dissolved
    IIF 11 - Director → ME
  • 39
    icon of address 11 Hanover Square, London, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2022-03-23 ~ now
    IIF 14 - Director → ME
  • 40
    icon of address 11 Hanover Square, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-03-23 ~ now
    IIF 18 - Director → ME
  • 41
    icon of address 11 Hanover Square, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-03-23 ~ now
    IIF 16 - Director → ME
  • 42
    icon of address Rath House, 55-65 Uxbridge Road, Slough, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-04-03 ~ dissolved
    IIF 43 - Director → ME
  • 43
    icon of address 69-75 Side, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2021-10-08 ~ now
    IIF 58 - Director → ME
  • 44
    icon of address Unit 1.16 St Johns Innovation Centre, Cowley Road, Cambridge, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-01-10 ~ now
    IIF 9 - Director → ME
  • 45
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (121 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2006-08-24 ~ now
    IIF 72 - LLP Member → ME
  • 46
    icon of address 11 Hanover Square, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-09-16 ~ now
    IIF 106 - Has significant influence or controlOE
  • 47
    icon of address 5th Floor North Side, 7/10 Chandos Street, Cavendish Square, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-07-23 ~ now
    IIF 111 - Has significant influence or controlOE
  • 48
    MANDALAY HOLDCO LIMITED - 2015-07-17
    icon of address Link House, Halesfield 6, Telford, Shropshire
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2015-01-14 ~ now
    IIF 4 - Director → ME
  • 49
    MANDALAY MIDCO LIMITED - 2015-07-17
    icon of address Link House, Halesfield 6, Telford, Shropshire
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2015-01-14 ~ now
    IIF 3 - Director → ME
  • 50
    WHITTAN BIDCO LIMITED - 2020-10-20
    MANDALAY BIDCO LIMITED - 2015-07-17
    icon of address Link House, Halesfield 6, Telford, Shropshire
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2015-01-14 ~ now
    IIF 5 - Director → ME
Ceased 52
  • 1
    RETS LIMITED - 1995-01-24
    icon of address Third Floor, 10 Lower Grosvenor Place, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-12-30 ~ 2007-06-07
    IIF 92 - Director → ME
  • 2
    NWP (TWO) LIMITED - 2003-04-28
    icon of address Third Floor, 10 Lower Grosvenor Place, London, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2004-02-17 ~ 2007-06-07
    IIF 93 - Director → ME
  • 3
    ENGLEFIELD INVESTMENT MANAGEMENT LLP - 2002-04-25
    ENGLEFIELD CAPITAL LLP - 2010-02-23
    icon of address 20 Air Street, London, England
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2002-04-06 ~ 2017-04-03
    IIF 76 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-03
    IIF 110 - Has significant influence or control OE
  • 4
    PRINTPARK LIMITED - 2002-07-04
    icon of address Myrtle Rose Myrtle Rose, Bristol Road, Bristol, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9,176 GBP2024-10-31
    Officer
    icon of calendar 2002-02-10 ~ 2009-05-01
    IIF 82 - Director → ME
  • 5
    AUCHENREE WINDFARM LIMITED - 2003-06-19
    icon of address Fourth Floor, 12 Blenheim Place, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-12-30 ~ 2007-06-07
    IIF 80 - Director → ME
  • 6
    SEEBECK 22 LIMITED - 2009-01-28
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2009-01-27 ~ 2015-10-09
    IIF 48 - Director → ME
  • 7
    BROOMCO (3623) LIMITED - 2005-04-07
    icon of address Seebeck House, One Seebeck Place Knowlhill, Milton Keynes, Buckinghamshire
    Active Corporate (7 parents, 6 offsprings)
    Officer
    icon of calendar 2004-11-29 ~ 2018-10-25
    IIF 57 - Director → ME
  • 8
    BROOMCO (3624) LIMITED - 2005-04-07
    icon of address Seebeck House, One Seebeck Place Knowlhill, Milton Keynes, Buckinghamshire
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2004-11-29 ~ 2015-10-09
    IIF 44 - Director → ME
  • 9
    icon of address 15 Esplanade, St Helier, Jersey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-08-07 ~ 2018-10-25
    IIF 54 - Director → ME
  • 10
    SEEBECK 12 LIMITED - 2008-10-29
    icon of address Seebeck House One Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2008-11-24 ~ 2015-10-09
    IIF 46 - Director → ME
  • 11
    icon of address 10th Floor, Southern House, Wellesley Grove, Croydon, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2002-12-10 ~ 2016-12-20
    IIF 81 - Director → ME
  • 12
    icon of address First Floor West Wing, Holgate Park Drive, York, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    152,670 GBP2018-12-31
    Officer
    icon of calendar 2019-02-02 ~ 2019-09-30
    IIF 34 - Director → ME
  • 13
    OGLE LINN WINDFARM LIMITED - 2003-11-18
    RAYSAIL LIMITED - 1996-07-19
    icon of address Fourth Floor, 12 Blenheim Place, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-12-28 ~ 2007-06-07
    IIF 91 - Director → ME
  • 14
    PEN Y MAEN WINDFARM LIMITED - 2003-11-20
    GARN GRON WINDFARM LIMITED - 1996-06-27
    icon of address Third Floor, 10 Lower Grosvenor Place, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-12-28 ~ 2007-06-07
    IIF 90 - Director → ME
  • 15
    GREYTHORN ACQUISITION LIMITED - 2007-12-31
    JACTAG ACQUISITION LIMITED - 2007-05-29
    icon of address 7th Floor 7th Floor, 21 Lombard Street, London, England
    Dissolved Corporate (2 parents, 7 offsprings)
    Officer
    icon of calendar 2014-08-26 ~ 2019-12-04
    IIF 64 - Director → ME
  • 16
    GREYTHORN GROUP FINANCE LIMITED - 2007-12-31
    icon of address 7th Floor 21 Lombard Street 7th Floor, 21 Lombard Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-08-26 ~ 2019-12-04
    IIF 63 - Director → ME
  • 17
    GREYTHORN GROUP HOLDINGS LIMITED - 2007-12-31
    icon of address 7th Floor 7th Floor, 21 Lombard Street, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2014-08-26 ~ 2019-12-04
    IIF 65 - Director → ME
  • 18
    GREYTHORN GROUP LIMITED - 2007-12-31
    JACTAG HOLDINGS LIMITED - 2007-05-29
    icon of address 7th Floor 7th Floor, 21 Lombard Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-08-26 ~ 2019-12-04
    IIF 66 - Director → ME
  • 19
    WILLIAMS ADVANCED ENGINEERING LIMITED - 2022-11-11
    WAE TECHNOLOGIES LIMITED - 2024-06-12
    icon of address The Fortescue Building, The Boulevard, Kidlington, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    11,000 GBP2020-12-31
    Officer
    icon of calendar 2019-12-31 ~ 2022-02-28
    IIF 52 - Director → ME
  • 20
    DE FACTO 1119 LIMITED - 2010-12-31
    icon of address 46 Gillingham Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-07-12 ~ 2008-05-09
    IIF 78 - Director → ME
  • 21
    icon of address Fourth Floor, 12 Blenheim Place, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-12-30 ~ 2007-06-07
    IIF 79 - Director → ME
  • 22
    DANWOOD GROUP HOLDINGS LIMITED - 2014-04-17
    GRESTY EQUITYCO LIMITED - 2008-05-20
    icon of address Lex House, 17 Connaught Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-05 ~ 2017-03-02
    IIF 1 - Director → ME
  • 23
    icon of address Unipart House Garsington Road, Cowley, Oxford, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2020-01-14 ~ 2022-02-28
    IIF 10 - Director → ME
  • 24
    icon of address International House Third Floor, 1 St Katharine's Way, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2016-06-03 ~ 2017-06-23
    IIF 62 - Director → ME
  • 25
    icon of address Rath House, 55-65 Uxbridge Road, Slough, Berkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-09-23 ~ 2016-06-15
    IIF 60 - Director → ME
  • 26
    icon of address Rath House, 55-65 Uxbridge Road, Slough, Berkshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-10-30 ~ 2017-06-23
    IIF 61 - Director → ME
  • 27
    WOOLAMAI ACQUISITION LIMITED - 2014-04-03
    icon of address Ground Floor, Portland House, New Bridge Street West, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-06-24 ~ 2015-01-06
    IIF 41 - Director → ME
  • 28
    WOOLAMAI GROUP UK LIMITED - 2014-01-03
    icon of address Resolution House, 12 Mill Hill, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-24 ~ 2015-01-08
    IIF 42 - Director → ME
  • 29
    WOOLAMAI HOLDINGS (UK) LIMITED - 2014-01-03
    icon of address Resolution House, 12 Mill Hill, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-24 ~ 2015-01-06
    IIF 45 - Director → ME
  • 30
    WOOLAMAI FINANCE LIMITED - 2014-01-03
    icon of address Resolution House, 12 Mill Hill, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-24 ~ 2015-01-06
    IIF 47 - Director → ME
  • 31
    icon of address C/o Wae Technologies Limited, Grove, Wantage, Oxfordshire, England
    Dissolved Corporate (5 parents)
    Profit/Loss (Company account)
    -9,000 GBP2019-12-13 ~ 2020-12-31
    Officer
    icon of calendar 2019-12-31 ~ 2022-02-28
    IIF 50 - Director → ME
  • 32
    icon of address C/o Wae Technologies Limited, Grove, Wantage, Oxfordshire, England
    Dissolved Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -0 GBP2019-12-13 ~ 2020-12-31
    Officer
    icon of calendar 2019-12-31 ~ 2022-02-28
    IIF 49 - Director → ME
  • 33
    icon of address C/o Wae Technologies Limited, Grove, Wantage, Oxfordshire, England
    Dissolved Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -0 GBP2019-12-13 ~ 2020-12-31
    Officer
    icon of calendar 2019-12-31 ~ 2022-02-28
    IIF 51 - Director → ME
  • 34
    MORRISON UTILITY SERVICES HOLDINGS LIMITED - 2019-07-05
    MGS WATER LIMITED - 2025-04-01
    BROOMCO (4135) LIMITED - 2008-06-27
    M GROUP UTILITIES LIMITED - 2022-05-27
    icon of address Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire
    Active Corporate (11 parents)
    Officer
    icon of calendar 2008-02-19 ~ 2016-09-20
    IIF 87 - Director → ME
  • 35
    METROPOLIS I G HOLDINGS LTD - 2015-02-18
    icon of address 10th Floor, Southern House, Wellesley Grove, Croydon, England
    Active Corporate (3 parents, 8 offsprings)
    Officer
    icon of calendar 2013-05-17 ~ 2017-05-03
    IIF 24 - Director → ME
  • 36
    METROPOLIS INTERNATIONAL (UK) LIMITED - 2007-08-17
    METROPOLIS PROMOTIONS LIMITED - 1996-06-04
    icon of address 10th Floor, Southern House, Wellesley Grove, Croydon, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1994-07-21 ~ 2016-12-20
    IIF 86 - Director → ME
  • 37
    BROOMCO (4133) LIMITED - 2008-06-30
    icon of address Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2008-02-19 ~ 2016-09-20
    IIF 88 - Director → ME
  • 38
    BROOMCO (4134) LIMITED - 2008-06-27
    icon of address Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-02-19 ~ 2016-09-20
    IIF 89 - Director → ME
  • 39
    NVISAGE SHELFCO LIMITED - 2001-01-19
    NVISAGE LIMITED - 2000-03-21
    NORTH WOLDS WINDFARM LIMITED - 2000-02-16
    NWP OFFSHORE LIMITED - 2017-09-11
    icon of address 5th Floor, 20 Fenchurch Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-12-30 ~ 2007-06-07
    IIF 97 - Director → ME
  • 40
    ONBRIGHT LIMITED - 2021-09-22
    C B T CLINICS LIMITED - 2021-09-20
    CBT THERAPY SERVICES LIMITED - 2015-07-08
    icon of address First Floor West Wing, Holgate Park Drive, York, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,719,433 GBP2018-12-31
    Officer
    icon of calendar 2019-02-02 ~ 2019-09-30
    IIF 32 - Director → ME
  • 41
    RECONOMY (HOLDINGS) LIMITED - 2012-08-08
    icon of address 7th Floor 21 Lombard Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2010-01-20 ~ 2017-09-19
    IIF 83 - Director → ME
  • 42
    RECONOMY (FINANCE) LIMITED - 2012-08-08
    icon of address 7th Floor 21 Lombard Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2010-01-20 ~ 2017-09-19
    IIF 85 - Director → ME
  • 43
    RECONOMY (ACQUISITION) LIMITED - 2012-08-08
    icon of address 7th Floor 21 Lombard Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-20 ~ 2017-09-19
    IIF 84 - Director → ME
  • 44
    WINDY STANDARD LIMITED - 2021-04-29
    icon of address Fourth Floor, 12 Blenheim Place, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-12-30 ~ 2007-06-07
    IIF 96 - Director → ME
  • 45
    icon of address Fourth Floor, 12 Blenheim Place, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-12-30 ~ 2007-06-07
    IIF 95 - Director → ME
  • 46
    icon of address Rath House, 55-65 Uxbridge Road, Slough, Berkshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-06-05 ~ 2017-06-23
    IIF 8 - Director → ME
  • 47
    icon of address Rath House, 55-65 Uxbridge Road, Slough, Berkshire
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2007-06-05 ~ 2017-06-23
    IIF 7 - Director → ME
  • 48
    DMWSL 244 LIMITED - 1998-11-09
    MONTESSORI CENTRE INTERNATIONAL LIMITED - 2002-02-05
    icon of address Seebeck House One Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-12-01 ~ 2014-05-20
    IIF 40 - Director → ME
  • 49
    NOOSA ISG LIMITED - 2015-02-13
    RAINBOWHURST LIMITED - 2014-11-17
    icon of address 69-75 Side, Newcastle Upon Tyne, Tyne And Wear
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-11-17 ~ 2021-11-10
    IIF 59 - Director → ME
  • 50
    icon of address 69-75 Side, Newcastle Upon Tyne, Tyne And Wear
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-09-03 ~ 2013-10-04
    IIF 39 - Director → ME
  • 51
    WILLIAMS ADVANCED ENGINEERING TECHNOLOGIES LIMITED - 2022-11-11
    icon of address The Fortescue Building, The Boulevard, Kidlington, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2019-12-31 ~ 2022-02-28
    IIF 53 - Director → ME
  • 52
    NWP (ONE) LIMITED - 2003-04-28
    icon of address Third Floor, 10 Lower Grosvenor Place, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-02-17 ~ 2007-06-07
    IIF 94 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.