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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Brooks, James William

    Related profiles found in government register
  • Brooks, James William
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • Orion House, 5 Upper St Martin's Lane, London, WC2H 9EA, United Kingdom

      IIF 1 IIF 2
    • Twp Accounting Llp, The Old Rectory, Church Street, Weybridge, Surrey, KT13 8DE

      IIF 3
  • Brooks, James William
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire, CB4 0WZ, England

      IIF 4
    • 1, The Forum, Minerva Business Park, Peterborough, PE2 6FT, England

      IIF 5
  • Brooks, James William
    British founder partner born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 5th Floor, 1 Old Queen Street, London, SW1H 9JA, United Kingdom

      IIF 6
  • Brooks, James William
    British investor born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire, CB4 0WZ, England

      IIF 7
    • 2, Leman Street, London, E1W 9US, United Kingdom

      IIF 8 IIF 9 IIF 10
    • 5th Floor, 1 Old Queen Street, London, SW1H 9JA, United Kingdom

      IIF 11
  • Brooks, James William
    born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 5th Floor, 1 Old Queen Street, London, SW1H 9JA, United Kingdom

      IIF 12
  • Brooks, James William
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 2 Glass Wharf, Bristol, BS2 0EL, United Kingdom

      IIF 13
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 14
    • Stanley Capital Partners Llp, C/o Myo, 123 Victoria Street, London, SW1E 6DE, United Kingdom

      IIF 15 IIF 16
    • The Old Rectory, Church Street, Weybridge, Surrey, KT13 8DE, England

      IIF 17
  • Brooks, James William
    British company director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Old Queen Street, 5th Floor, Westminster, London, SW1H 9JA, United Kingdom

      IIF 18
  • Brooks, James William
    British director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brooks, James William
    British energy sector executive born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, New Street Square, London, EC4A 3TW, United Kingdom

      IIF 45
  • Brooks, James William
    British finance professional born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brooks, Andrew James
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • 1 Hawthorne Court, Hawthorn Lane, Coventry, CV4 9AF, England

      IIF 50
    • 1 Hawthorne Court, Hawthorne Lane, Coventry, --- Select ---, CV4 9AF, United Kingdom

      IIF 51
  • Mr James William Brooks
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 5th Floor, 1 Old Queen Street, London, SW1H 9JA, United Kingdom

      IIF 52 IIF 53
  • Brooks, James Andrew
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Engine Shed, Lincoln Students' Union, Brayford Pool, Lincoln, LN6 7TS, England

      IIF 54
    • The Engine Shed, Lincoln Students' Union, Brayford Pool, Lincoln, Lincolnshire, LN6 7TS, United Kingdom

      IIF 55
    • Hillfoot Farm Cottage, 34 Top Road, Worlaby, DN20 0NH, United Kingdom

      IIF 56
  • Brooks, James Andrew
    British chief executive born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor Campus Centre Building, Mill Lane, Leicester, Leicestershire, LE2 7DR

      IIF 57
    • Lincoln Drill Hall, Free School Lane, Lincoln, Lincolnshire, LN2 1EY

      IIF 58
    • The Mary Stuart Student Hub, The Gateway, Ruston Way, Lincoln, LN6 7GQ, England

      IIF 59 IIF 60
  • Brooks, James Andrew
    British director of commercial services born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Cleeve Road, Hedon, Hull, East Yorkshire, HU12 8PH

      IIF 61
  • Mr Andrew James Brooks
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • 1 Hawthorne Court, Hawthorn Lane, Coventry, CV4 9AF, England

      IIF 62 IIF 63
  • Brooks, James Andrew

    Registered addresses and corresponding companies
    • The Engine Shed, Lincoln Students' Union, Brayford Pool, Lincoln, Lincolnshire, LN6 7TS, United Kingdom

      IIF 64
  • Mr James William Brooks
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, New Street Square, London, EC4A 3TW, United Kingdom

      IIF 65
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 66
  • Mr James Andrew Brooks
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hillfoot Farm Cottage, 34 Top Road, Worlaby, DN20 0NH, United Kingdom

      IIF 67
child relation
Offspring entities and appointments 56
  • 1
    AUTHOR UK HOLDINGS 1 LIMITED - now
    NORTHGATE UK HOLDINGS 1 LIMITED
    - 2019-11-19 09984490
    15 Canada Square, London
    Dissolved Corporate (13 parents, 1 offspring)
    Officer
    2016-04-27 ~ 2016-09-16
    IIF 49 - Director → ME
  • 2
    AUTHOR UK HOLDINGS 2 LIMITED - now
    NORTHGATE UK HOLDINGS 2 LIMITED
    - 2019-11-19 09984477
    15 Canada Square, London
    Dissolved Corporate (13 parents, 1 offspring)
    Officer
    2016-04-27 ~ 2016-09-16
    IIF 47 - Director → ME
  • 3
    AUTHOR UK HOLDINGS 3 LIMITED - now
    NORTHGATE UK HOLDINGS 3 LIMITED
    - 2019-11-19 09984469
    15 Canada Square, London
    Dissolved Corporate (13 parents, 1 offspring)
    Officer
    2016-04-27 ~ 2016-09-16
    IIF 46 - Director → ME
  • 4
    AUTHOR UK HOLDINGS 4 LIMITED - now
    NORTHGATE UK HOLDINGS 4 LIMITED
    - 2019-11-19 09984456
    15 Canada Square, London
    Dissolved Corporate (13 parents, 1 offspring)
    Officer
    2016-04-27 ~ 2016-09-16
    IIF 48 - Director → ME
  • 5
    COGNITION PARTNERS LIMITED
    - now 12171041
    EMERGENCE PARTNERS LIMITED
    - 2024-06-04 12171041
    GREENHOUSE AI LIMITED - 2019-11-08
    Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    2024-09-13 ~ 2025-07-14
    IIF 4 - Director → ME
    2022-10-25 ~ 2024-01-15
    IIF 7 - Director → ME
  • 6
    DE MONTFORT UNIVERSITY STUDENTS' UNION - now
    DE MONTFORT UNIVERSITY STUDENTS UNION LIMITED
    - 2022-03-01 06634464
    Campus Centre Building, Mill Lane, Leicester, England
    Active Corporate (118 parents, 1 offspring)
    Officer
    2019-08-21 ~ 2021-06-23
    IIF 57 - Director → ME
  • 7
    ELGIN ENERGY HOLDINGS LIMITED
    07181686
    Twp Accounting Llp The Old Rectory, Church Street, Weybridge, Surrey
    Active Corporate (17 parents, 147 offsprings)
    Officer
    2022-11-22 ~ 2024-04-03
    IIF 3 - Director → ME
  • 8
    FINSBURY INFRASTRUCTURE HOLDINGS LIMITED
    15661978
    The Old Rectory, Church Street, Weybridge, Surrey, England
    Active Corporate (9 parents, 7 offsprings)
    Officer
    2026-01-26 ~ now
    IIF 17 - Director → ME
  • 9
    H.U.U. SERVICES LIMITED
    03906837
    Student Central, Cottingham Road, Hull, England
    Active Corporate (63 parents)
    Officer
    2010-06-29 ~ 2012-08-24
    IIF 61 - Director → ME
  • 10
    HALLWORTHS BBQ LIMITED
    16607497
    1 Hawthorne Court, Hawthorn Lane, Coventry, England
    Active Corporate (2 parents)
    Officer
    2025-07-25 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2025-07-25 ~ now
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    HALLWORTHS TASTE OF WARWICKSHIRE LIMITED
    14244328
    1 Hawthorn Court, Hawthorne Lane, Coventry, England
    Active Corporate (2 parents)
    Officer
    2024-08-12 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2024-08-12 ~ now
    IIF 63 - Has significant influence or control OE
  • 12
    HILLFOOT FARM SOLUTIONS LTD
    15839460
    Hillfoot Farm Cottage, 34 Top Road, Worlaby, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-07-15 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2024-07-15 ~ now
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 67 - Right to appoint or remove directors OE
  • 13
    HUMMINGBIRD UK MIDCO LIMITED
    13915243
    Prospect House, Rouen Road, Norwich
    Liquidation Corporate (8 parents, 1 offspring)
    Officer
    2022-02-14 ~ 2024-06-26
    IIF 10 - Director → ME
  • 14
    HUMMINGBIRD UK TOPCO LIMITED
    13915168
    Prospect House, Rouen Road, Norwich
    Liquidation Corporate (11 parents, 1 offspring)
    Officer
    2022-02-14 ~ 2023-01-24
    IIF 11 - Director → ME
  • 15
    KAPPA SOLAR HOLDINGS LIMITED
    - now 15652857
    BLOCK M TOPCO LIMITED
    - 2025-01-07 15652857
    1 The Forum, Minerva Business Park, Peterborough, England
    Active Corporate (5 parents)
    Officer
    2024-12-05 ~ 2025-04-17
    IIF 5 - Director → ME
  • 16
    LIGHTSOURCE ASSET HOLDINGS (AUSTRALIA) LIMITED
    11981401
    7th Floor 33 Holborn, London, United Kingdom
    Active Corporate (11 parents)
    Officer
    2019-05-07 ~ 2019-11-11
    IIF 39 - Director → ME
  • 17
    LIGHTSOURCE ASSET HOLDINGS (UK) LIMITED - now
    LIGHTSOURCE ASSET HOLDINGS LIMITED
    - 2019-11-22 10853876
    7th Floor 33 Holborn, London, United Kingdom
    Active Corporate (11 parents, 8 offsprings)
    Officer
    2018-10-05 ~ 2019-11-11
    IIF 37 - Director → ME
  • 18
    LIGHTSOURCE ASSET HOLDINGS (USA) LIMITED
    11981414
    7th Floor 33 Holborn, London, United Kingdom
    Active Corporate (13 parents)
    Officer
    2019-05-07 ~ 2019-11-11
    IIF 41 - Director → ME
  • 19
    LIGHTSOURCE ASSET HOLDINGS 1 LIMITED
    11920750
    7th Floor 33 Holborn, London, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    2019-04-02 ~ 2019-11-11
    IIF 28 - Director → ME
  • 20
    LIGHTSOURCE ASSET HOLDINGS 2 LIMITED
    11921264
    7th Floor 33 Holborn, London, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    2019-04-02 ~ 2019-11-11
    IIF 30 - Director → ME
  • 21
    LIGHTSOURCE ASSET HOLDINGS 3 LIMITED
    11921821
    7th Floor 33 Holborn, London, United Kingdom
    Active Corporate (10 parents, 5 offsprings)
    Officer
    2019-04-02 ~ 2019-11-11
    IIF 32 - Director → ME
  • 22
    LIGHTSOURCE BP RENEWABLE ENERGY INVESTMENTS LIMITED - now
    LIGHTSOURCE RENEWABLE ENERGY INVESTMENTS LIMITED
    - 2018-02-02 09494479
    LIGHTSOURCE RENEWABLE INVESTMENTS LIMITED - 2015-03-18
    7th Floor 33 Holborn, London, United Kingdom
    Active Corporate (25 parents, 3 offsprings)
    Officer
    2016-12-21 ~ 2018-01-12
    IIF 19 - Director → ME
  • 23
    LIGHTSOURCE DEVELOPMENT SERVICES LIMITED
    - now 10853937
    LIGHTSOURCE SERVICES (DEVELOPMENT / CORPORATE STAFF) LIMITED - 2017-09-28
    7th Floor 33 Holborn, London, United Kingdom
    Active Corporate (11 parents)
    Officer
    2018-10-05 ~ 2019-11-11
    IIF 29 - Director → ME
  • 24
    LIGHTSOURCE HOLDINGS 1 LIMITED
    - now 10849739
    LIGHTSOURCE RENEWABLE ENERGY INVESTMENTS 2 LIMITED - 2017-10-26
    7th Floor 33 Holborn, London
    Active Corporate (10 parents, 11 offsprings)
    Officer
    2018-10-05 ~ 2019-11-11
    IIF 21 - Director → ME
  • 25
    LIGHTSOURCE HOLDINGS 2 LIMITED
    - now 10849859
    LIGHTSOURCE RENEWABLE ENERGY INVESTMENTS 3 LIMITED - 2017-10-19
    7th Floor 33 Holborn, London, England
    Active Corporate (10 parents, 6 offsprings)
    Officer
    2018-10-05 ~ 2019-11-11
    IIF 23 - Director → ME
  • 26
    LIGHTSOURCE HOLDINGS 3 LIMITED
    - now 10849889
    LIGHTSOURCE RENEWABLE ENERGY HOLDINGS (NEW BUSINESS) LIMITED - 2017-10-20
    7th Floor 33 Holborn, London, England
    Active Corporate (10 parents, 171 offsprings)
    Officer
    2018-10-05 ~ 2019-11-11
    IIF 25 - Director → ME
  • 27
    LIGHTSOURCE INDIA HOLDINGS LIMITED
    10495284
    7th Floor 33 Holborn, London, England
    Active Corporate (12 parents, 2 offsprings)
    Officer
    2017-09-19 ~ 2019-11-27
    IIF 27 - Director → ME
  • 28
    LIGHTSOURCE INDIA LIMITED
    10495318
    7th Floor 33 Holborn, London, England
    Active Corporate (15 parents, 1 offspring)
    Officer
    2017-09-19 ~ 2019-12-02
    IIF 24 - Director → ME
  • 29
    LIGHTSOURCE INDIA MAHARASHTRA 1 HOLDINGS LIMITED
    10495349
    C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (11 parents, 1 offspring)
    Officer
    2017-11-30 ~ 2019-11-27
    IIF 22 - Director → ME
  • 30
    LIGHTSOURCE INDIA MAHARASHTRA 1 LIMITED
    10495375
    C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (10 parents)
    Officer
    2017-11-30 ~ 2019-11-27
    IIF 26 - Director → ME
  • 31
    LIGHTSOURCE OPERATIONS 1 LIMITED
    - now 10853848
    LIGHTSOURCE RENEWABLE ENERGY HOLDINGS (O&M HOLDCO) LIMITED - 2017-10-20
    7th Floor 33 Holborn, London, United Kingdom
    Active Corporate (12 parents, 3 offsprings)
    Officer
    2018-10-05 ~ 2019-11-11
    IIF 36 - Director → ME
  • 32
    LIGHTSOURCE OPERATIONS 2 LIMITED
    - now 10855972
    LIGHTSOURCE RENEWABLE ENERGY HOLDINGS (FINANCE GUARANTOR) LIMITED - 2017-10-20
    7th Floor 33 Holborn, London, United Kingdom
    Active Corporate (12 parents, 2 offsprings)
    Officer
    2018-10-05 ~ 2019-11-11
    IIF 33 - Director → ME
  • 33
    LIGHTSOURCE OPERATIONS 3 LIMITED
    - now 10857410
    LIGHTSOURCE RENEWABLE ENERGY HOLDINGS (RBS BORROWER) LIMITED - 2017-10-20
    7th Floor 33 Holborn, London, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Officer
    2018-10-05 ~ 2019-11-11
    IIF 38 - Director → ME
  • 34
    LIGHTSOURCE OPERATIONS SERVICES LIMITED
    - now 10856046
    LIGHTSOURCE SERVICES (O&M STAFF) LIMITED - 2017-09-28
    7th Floor 33 Holborn, London, United Kingdom
    Active Corporate (11 parents)
    Officer
    2018-10-05 ~ 2019-11-11
    IIF 31 - Director → ME
  • 35
    LIGHTSOURCE RENEWABLE ENERGY HOLDINGS LIMITED
    09496737
    Level 7 33 Holborn, London, United Kingdom
    Active Corporate (20 parents, 177 offsprings)
    Officer
    2016-12-21 ~ 2018-01-12
    IIF 43 - Director → ME
    2018-10-05 ~ 2019-11-11
    IIF 44 - Director → ME
  • 36
    LIGHTSOURCE RENEWABLE ENERGY INDIA ASSETS LIMITED
    10736798
    7th Floor 33 Holborn, London, United Kingdom
    Active Corporate (11 parents)
    Officer
    2017-04-24 ~ 2019-11-27
    IIF 40 - Director → ME
  • 37
    LIGHTSOURCE RENEWABLE ENERGY INDIA HOLDINGS LIMITED
    10717697
    Level 7 33 Holborn, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    2017-04-10 ~ 2019-11-11
    IIF 42 - Director → ME
  • 38
    LIGHTSOURCE RENEWABLE ENERGY INDIA PROJECTS LIMITED
    10737634
    C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (10 parents, 1 offspring)
    Officer
    2017-04-24 ~ 2019-11-11
    IIF 34 - Director → ME
  • 39
    LIGHTSOURCE RENEWABLE GLOBAL DEVELOPMENT LIMITED
    - now 09723240
    LIGHTSOURCE SPV 260 LIMITED - 2019-03-25
    7th Floor 33 Holborn, London, United Kingdom
    Active Corporate (17 parents)
    Officer
    2019-04-10 ~ 2019-11-11
    IIF 35 - Director → ME
  • 40
    LIGHTSOURCE RENEWABLE UK DEVELOPMENT LIMITED
    - now 08945965
    LIGHTSOURCE RENEWABLE DEVELOPMENT LIMITED
    - 2019-04-01 08945965
    LIGHTSOURCE SPV 211 LIMITED - 2015-02-09
    7th Floor 33 Holborn, London, United Kingdom
    Active Corporate (17 parents, 44 offsprings)
    Officer
    2019-02-11 ~ 2019-11-11
    IIF 20 - Director → ME
  • 41
    LINCOLN ARTS TRUST LIMITED
    07227784
    The Chapel, Bridge Street, Driffield
    Dissolved Corporate (26 parents, 1 offspring)
    Officer
    2019-12-19 ~ 2022-02-27
    IIF 58 - Director → ME
  • 42
    LINCOLN STUDENTS' UNION ACCOMMODATION SERVICES LIMITED
    12660091
    The Mary Stuart Student Hub The Gateway, Ruston Way, Lincoln, England
    Dissolved Corporate (10 parents)
    Officer
    2020-06-10 ~ dissolved
    IIF 60 - Director → ME
  • 43
    LINCOLN STUDENTS' UNION TRADING LIMITED
    - now 08774616
    WILCHAP (LINCOLN) 95 LIMITED
    - 2013-12-05 08774616
    The Engine Shed Lincoln Students' Union, Brayford Pool, Lincoln, Lincolnshire, United Kingdom
    Active Corporate (32 parents)
    Officer
    2013-12-05 ~ now
    IIF 55 - Director → ME
  • 44
    PVAI UK OPCO LIMITED
    14521289
    5th Floor 1 Old Queen Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2022-12-02 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2022-12-02 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 45
    QINECSA SOLUTIONS GROUP LIMITED - now
    HUMMINGBIRD UK BIDCO LIMITED
    - 2025-03-31 13915409
    2 Leman Street, London, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    2022-02-14 ~ 2024-06-26
    IIF 9 - Director → ME
  • 46
    QINECSA SOLUTIONS UK OPCO LIMITED
    - now 13916274
    HUMMINGBIRD UK OPCO LIMITED
    - 2022-07-29 13916274
    2 Leman Street, London, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    2022-02-15 ~ 2024-06-26
    IIF 8 - Director → ME
  • 47
    ROBOYO GROUP LIMITED
    - now 12830317
    BOOSTER TOPCO LIMITED - 2021-01-15
    Orion House, 5 Upper St Martin's Lane, London, United Kingdom
    Active Corporate (26 parents, 1 offspring)
    Officer
    2023-09-27 ~ now
    IIF 1 - Director → ME
  • 48
    ROBOYO MIDCO LIMITED
    - now 12831705
    BOOSTER MIDCO LIMITED - 2021-01-15
    Orion House, 5 Upper St Martin's Lane, London, United Kingdom
    Active Corporate (11 parents, 2 offsprings)
    Officer
    2024-06-26 ~ now
    IIF 2 - Director → ME
  • 49
    S-LABS (PVCO) LIMITED
    14319927
    1 Old Queen Street 5th Floor, Westminster, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2022-08-26 ~ 2024-07-22
    IIF 18 - Director → ME
    2024-11-11 ~ now
    IIF 16 - Director → ME
  • 50
    STANLEY CAPITAL PARTNERS LLP
    OC438675
    5th Floor 1 Old Queen Street, London, United Kingdom
    Active Corporate (19 parents, 3 offsprings)
    Officer
    2021-08-09 ~ now
    IIF 12 - LLP Designated Member → ME
    Person with significant control
    2021-08-09 ~ now
    IIF 53 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 51
    STANLEY LABS LIMITED
    13337508
    1 Old Queen Street, 5th Floor, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2024-11-11 ~ now
    IIF 15 - Director → ME
  • 52
    STUDENT ORDERS LIMITED
    - now 12621190
    STUDENT ORDER LIMITED
    - 2020-06-04 12621190
    The Mary Stuart Student Hub The Gateway, Ruston Way, Lincoln, England
    Dissolved Corporate (8 parents)
    Officer
    2020-05-27 ~ dissolved
    IIF 59 - Director → ME
  • 53
    STUDENTS' UNION MANAGEMENT SYSTEM LTD
    - now 10112096
    BRAYFORD FORMATIONS 161 LIMITED
    - 2016-05-11 10112096
    The Engine Shed Lincoln Students' Union, Brayford Pool, Lincoln, England
    Active Corporate (27 parents)
    Officer
    2016-05-10 ~ now
    IIF 54 - Director → ME
  • 54
    THIRD EQUATION LTD
    12188439
    3rd Floor 2 Glass Wharf, Bristol, United Kingdom
    Active Corporate (10 parents)
    Officer
    2019-09-04 ~ 2019-09-11
    IIF 45 - Director → ME
    2020-11-04 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2019-09-04 ~ 2019-10-29
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 55
    TIGERWOO CONSULTING LTD
    12339279
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-11-28 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2019-11-28 ~ now
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
  • 56
    UNIVERSITY OF LINCOLN STUDENTS' UNION
    06294857
    The Engine Shed Lincoln Students' Union, Brayford Pool, Lincoln, Lincolnshire, United Kingdom
    Active Corporate (131 parents, 4 offsprings)
    Officer
    2012-09-28 ~ now
    IIF 64 - Secretary → 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.