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

Mrs Rachel Duncan

    Related profiles found in government register
  • Mrs Rachel Duncan
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • Accounts And Legal Consultants, The Hop Exchange, 24 Southwark Street, London, SE1 1TY, England

      IIF 1
    • C/o Savants, 83 Victoria Street, London, SW1H 0HW, United Kingdom

      IIF 2
  • Mr Adrian Duncan
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • C/o Clifton Page Wood Limited Unit 3 Gordon Mews, Gordon Mews, Gordon Close, Portslade, Brighton, BN41 1HU, England

      IIF 3
    • 83, Victoria Road, London, London, SW1H OHW, England

      IIF 4
    • 83, Victoria Road, London, SW1H OHW, England

      IIF 5
  • Mrs Rachel Duncan
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 3 Brown Europe House, Gleaming Wood Drive, Lordswood, Chatham, Kent, ME5 8RZ, England

      IIF 6
    • 39, Chestnut Road, London, London, SE27 9EZ

      IIF 7
    • 83, Victoria Street, London, SW1H 0HW, United Kingdom

      IIF 8
  • Duncan, Rachel
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • Accounts And Legal Consultants, The Hop Exchange, 24 Southwark Street, London, SE1 1TY, England

      IIF 9
  • Duncan, Rachel
    British solicitor born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • A And L, Suite 1-3, Hop Exchange, 24 Southwark Street, London, SE1 1TY, England

      IIF 10 IIF 11
  • Duncan, Adrian
    British company director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 83, Victoria Road, London, London, SW1H 0HW, England

      IIF 12
    • 83, Victoria Road, London, SW1H 0HW, England

      IIF 13
  • Mr Adrian Duncan
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Savants, 83 Victoria Street, London, SW1H 0HW, United Kingdom

      IIF 14
  • Mr Adrian Duncan
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83, Victoria Street, London, SW1H 0HW, United Kingdom

      IIF 15
    • C/o Savants, 83 Victoria Street, London, SW1H 0HW, England

      IIF 16
    • C/o Savants, 83 Victoria Street, London, SW1H 0HW, United Kingdom

      IIF 17
  • Duncan, Adrian Stewart
    British company director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 61, Queen's Gate, London, SW7 5JP, England

      IIF 18
  • Duncan, Adrian Stewart
    British company director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • 83, Victoria Street, London, SW1H 0HW, England

      IIF 19
  • Duncan, Rachel Adrian
    British director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd, Floor, Queensbury House 106, Queens Road, Brighton, BN1 3XF, United Kingdom

      IIF 20
  • Duncan, Rachel
    British company director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Vaughan Chambers, Vaughan Road, Harpenden, AL5 4EE, England

      IIF 21
  • Duncan, Rachel
    British director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Queensbury House, 3rd Floor, 106 Queens Road, Brighton, BN1 3XF, United Kingdom

      IIF 22
    • Portland House, Level 19 Bressenden Place, London, SW1E 5RS, United Kingdom

      IIF 23
  • Duncan, Rachel
    British director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Chestnut Road, London, London, SE27 9EZ

      IIF 24
  • Mr Adrian Stewart Duncan
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83, Victoria Street, London, SW1H 0HW, England

      IIF 25 IIF 26
  • Mr. Adrian Stewart Duncan
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Trevor Street, London, SW7 1DU, United Kingdom

      IIF 27 IIF 28 IIF 29
    • 83, Victoria Street, London, SW1H 0HW, United Kingdom

      IIF 31
    • C/o Savants, 83 Victoria Street, London, SW1H 0HW, United Kingdom

      IIF 32
    • Savants, 83 Victoria Street, London, SW1H 0HW, United Kingdom

      IIF 33
  • Duncan, Adrian
    British director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Level 3, Queensbury House, 106 Queens Road, Brighton, East Sussex, BN1 3XF, United Kingdom

      IIF 34
    • 83, Victoria Street, London, SW1H 0HW, United Kingdom

      IIF 35
    • C/o Savants, 83 Victoria Street, London, SW1H 0HW, England

      IIF 36
    • C/o Savants, 83 Victoria Street, London, SW1H 0HW, United Kingdom

      IIF 37
  • Mr Adrian Duncan
    Australian born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 38
  • Duncan, Adrian Stewart
    Australian company director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 207 Regent Street, London, W1B 3HH

      IIF 39
  • Duncan, Adrian Stewart
    Australian director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 3rd, Floor, Queensbury House 106, Queens Road, Brighton, BN1 3XF, United Kingdom

      IIF 40
  • Duncan, Adrian Stewart
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Savants, 83 Victoria Street, London, SW1H 0HW, United Kingdom

      IIF 41 IIF 42
    • Level 19, Portland House, Bressenden Place, London, SW1E 5RS, United Kingdom

      IIF 43
    • Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 44
  • Duncan, Adrian Stewart
    British accountant born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Level 19, Portland House, Bressenden Place, London, SW1E 5RS, United Kingdom

      IIF 45
    • Queensbury House, 106 Queens Road, Brighton, BN1 3XF, United Kingdom

      IIF 46
    • Suite 3, Brown Europe House, Gleaming Wood Drive, Lordswood, Chatham, Kent, ME5 8RZ

      IIF 47
    • Level 19, Portland House, Bressenden Place, London, SW1E 5RS, United Kingdom

      IIF 48
  • Duncan, Adrian Stewart
    British company director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83, Victoria Street, London, SW1H 0HW, England

      IIF 49 IIF 50
    • Flat 2, 15, Collingham Road, London, SW5 0NU, England

      IIF 51
    • Flat 2, 15, Collingham Road, London, SW5 0NU, United Kingdom

      IIF 52
  • Duncan, Adrian Stewart
    British director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Trevor Street, London, SW7 1DU, United Kingdom

      IIF 53 IIF 54
    • 5 Trevor Street, Trevor Street, London, SW7 1DU, United Kingdom

      IIF 55
    • 83, Victoria Street, London, SW1H 0HW, England

      IIF 56 IIF 57
  • Duncan, Adrian
    Australian born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 58
  • Duncan, Adrian Stewart, Mr.
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Trevor Street, London, SW7 1DU, England

      IIF 59
    • 5, Trevor Street, London, SW7 1DU, United Kingdom

      IIF 60 IIF 61
    • C/o Savants, 83 Victoria Street, London, SW1H 0HW, United Kingdom

      IIF 62
  • Duncan, Adrian Stewart, Mr.
    British company director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Savants, 3rd Floor, Queensbury House, 106 Queens Road, Brighton, BN1 3XF, United Kingdom

      IIF 63
    • C/o Savants, 83 Victoria Street, London, SW1H 0HW, United Kingdom

      IIF 64 IIF 65
  • Duncan, Adrian Stewart, Mr.
    British director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, Queensbury House, Queens Road, Brighton, BN1 3XF, United Kingdom

      IIF 66
    • C/o Clifton Page Wood Ltd, Level 3, Queensbury House, 106 Queens Road, Brighton, BN1 3XF, United Kingdom

      IIF 67 IIF 68
    • Level 3, Queensbury House, 106 Queens Road, Brighton, BN1 3XF, United Kingdom

      IIF 69
    • Suite 18, Brown Europe House, Gleaming Wood Drive, Lordswood, Chatham, Kent, ME5 8RZ, United Kingdom

      IIF 70
    • 5, Trevor Street, London, SW7 1DU, England

      IIF 71
    • 5 Trevor Street, Trevor Street, London, SW7 1DU, United Kingdom

      IIF 72
    • C/o Savants, 83 Victoria Street, London, SW1H 0HW, United Kingdom

      IIF 73 IIF 74
    • The Barn, Tilford Road, Surrey, GU9 8HU, United Kingdom

      IIF 75 IIF 76
  • Duncan, Adrian Stewart
    Australian accountant born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 3 Brown Europe House, Gleaming Wood Drive, Lordswood, Chatham, Kent, ME5 8RZ, England

      IIF 77
child relation
Offspring entities and appointments
Active 44
  • 1
    SAVANTS LONDON LTD - 2014-01-13
    5 Trevor Street, Trevor Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-11-08 ~ dissolved
    IIF 48 - Director → ME
  • 2
    Accounts And Legal Consultants, The Hop Exchange, 24 Southwark Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,052 GBP2024-06-30
    Officer
    2016-04-07 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2017-04-06 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 3
    C/o Savants, 83 Victoria Street, London, United Kingdom
    Dissolved Corporate (2 parents, 10 offsprings)
    Officer
    2020-10-15 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2020-10-15 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 4
    3rd Floor 207 Regent Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    63,066 GBP2015-12-31
    Officer
    2015-02-02 ~ dissolved
    IIF 39 - Director → ME
  • 5
    ABC PAYROLL LTD - 2013-12-03
    C/o Savants, 83 Victoria Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-11-30
    Officer
    2011-11-08 ~ dissolved
    IIF 45 - Director → ME
  • 6
    JACKAL ADVISORY LTD. - 2015-07-13
    JACKAL CAPITAL LIMITED - 2009-02-05
    Gladstone House, 77-79 High Street, Egham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2006-03-20 ~ dissolved
    IIF 51 - Director → ME
  • 7
    Suite 18, Brown Europe House, Gleaming Wood Drive, Lordswood, Chatham, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-04-07 ~ dissolved
    IIF 70 - Director → ME
  • 8
    C/o Savants, 83 Victoria Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    717 GBP2017-01-31
    Officer
    2014-10-16 ~ dissolved
    IIF 64 - Director → ME
  • 9
    The Barn, Tilford Road, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-05-16 ~ dissolved
    IIF 75 - Director → ME
  • 10
    C/o Savants, 83 Victoria Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    152,000 GBP2017-02-28
    Officer
    2014-09-26 ~ dissolved
    IIF 66 - Director → ME
  • 11
    Level 3, Queensbury House, 106 Queens Road, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-01-13 ~ dissolved
    IIF 34 - Director → ME
  • 12
    C/o Savants, 83 Victoria Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    167,000 GBP2017-02-28
    Officer
    2016-02-02 ~ dissolved
    IIF 65 - Director → ME
  • 13
    The Barn, Tilford Road, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-05-10 ~ dissolved
    IIF 76 - Director → ME
  • 14
    83 Victoria Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-09-18 ~ dissolved
    IIF 49 - Director → ME
  • 15
    83 Victoria Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-09-18 ~ dissolved
    IIF 50 - Director → ME
  • 16
    83 Victoria Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-09-17 ~ dissolved
    IIF 19 - Director → ME
  • 17
    5 Trevor Street, Trevor Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-05-11 ~ dissolved
    IIF 72 - Director → ME
  • 18
    5 Trevor Street, Trevor Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-12-30 ~ dissolved
    IIF 55 - Director → ME
  • 19
    FUNDING FLOW P2P LENDING LIMITED - 2020-01-20
    C/o Savants, 83 Victoria Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-12-16 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2019-12-16 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 16 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 16 - Has significant influence or control over the trustees of a trustOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 16 - Ownership of shares – 75% or more as a member of a firmOE
  • 20
    Level 3, Queensbury House, 106 Queens Road, Brighton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-01-21 ~ dissolved
    IIF 69 - Director → ME
  • 21
    BBM LONDON LIMITED - 2019-03-13
    C/o Savants, 83 Victoria Street, London, United Kingdom
    Liquidation Corporate (1 parent)
    Equity (Company account)
    4,500 GBP2019-10-31
    Officer
    2017-10-13 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2018-07-04 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Has significant influence or control over the trustees of a trustOE
    IIF 31 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 31 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 31 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 22
    83 Victoria Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-05-16 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2019-05-16 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 23
    C/o Savants, 83 Victoria Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-05-15 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2019-05-15 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 24
    C/o, Savants, 83 Victoria Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    2018-12-18 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2018-12-18 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 25
    Suite 3 Brown Europe House Gleaming Wood Drive, Lordswood, Chatham, Kent, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    287 GBP2019-07-31
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 6 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    C/o, Savants, 83 Victoria Street, London, United Kingdom
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -70,009 GBP2019-12-31
    Officer
    2018-12-18 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2018-12-18 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 27
    39 Chestnut Road, London, London
    Dissolved Corporate (1 parent)
    Officer
    2018-03-14 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2018-03-14 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 7 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 7 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 7 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 7 - Has significant influence or control over the trustees of a trustOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 28
    61 Queen's Gate, London, England
    Dissolved Corporate (3 parents)
    Officer
    2021-06-15 ~ dissolved
    IIF 18 - Director → ME
  • 29
    SAVANTS BUSINESS RECOVERY AND INSOLVENCY LTD - 2015-03-11
    Savants, 83 Victoria Street, London, United Kingdom
    Liquidation Corporate (1 parent)
    Equity (Company account)
    283 GBP2017-03-31
    Officer
    2011-11-08 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2018-12-11 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Has significant influence or control over the trustees of a trustOE
    IIF 33 - Right to appoint or remove directors as a member of a firmOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 30
    C/o Savants, 83 Victoria Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-10-16 ~ now
    IIF 59 - Director → ME
  • 31
    Office D, Beresford House, Town Quay, Southampton
    In Administration Corporate (3 parents)
    Equity (Company account)
    10,335 GBP2020-01-31
    Officer
    2017-01-30 ~ now
    IIF 44 - Director → ME
  • 32
    C/o Savants, 83 Victoria Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-10-13 ~ now
    IIF 41 - Director → ME
  • 33
    C/o Savants, 83 Victoria Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-10-13 ~ now
    IIF 42 - Director → ME
  • 34
    83 Victoria Street, London, England
    Dissolved Corporate (2 parents, 5 offsprings)
    Officer
    2020-10-07 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2020-10-07 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 35
    83 Victoria Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-10-09 ~ dissolved
    IIF 56 - Director → ME
  • 36
    C/o Savants, 83 Victoria Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-10-14 ~ dissolved
    IIF 71 - Director → ME
  • 37
    Office D Beresford House, Town Quay, Southampton
    In Administration Corporate (2 parents)
    Equity (Company account)
    159,689 GBP2019-12-31
    Officer
    2018-12-07 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2018-12-07 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 38
    3rd Floor, Queensbury House 106, Queens Road, Brighton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-01-29 ~ dissolved
    IIF 20 - Director → ME
    IIF 40 - Director → ME
  • 39
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-16 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2025-06-16 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 40
    C/o Clifton Page Wood Ltd Level 3, Queensbury House, 106 Queens Road, Brighton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-01-18 ~ dissolved
    IIF 68 - Director → ME
  • 41
    C/o Savants, 83 Victoria Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-05-17 ~ dissolved
    IIF 73 - Director → ME
  • 42
    83 Victoria Road, London, England
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    2019-09-06 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2019-09-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 43
    83 Victoria Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-09-06 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2019-09-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 44
    Flat 2 15, Collingham Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-08-09 ~ dissolved
    IIF 52 - Director → ME
Ceased 11
  • 1
    A And L, Suite 1-3 Hop Exchange, 24 Southwark Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -2,051,087 GBP2024-06-30
    Officer
    2019-03-08 ~ 2023-07-26
    IIF 10 - Director → ME
    2023-07-22 ~ 2024-02-29
    IIF 11 - Director → ME
  • 2
    C/o Savants, 83 Victoria Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    717 GBP2017-01-31
    Officer
    2014-08-20 ~ 2014-10-16
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-03-31
    IIF 2 - Ownership of shares – 75% or more OE
  • 3
    H & D BUSINESS DEVELOPMENT LIMITED - 2011-04-26
    HARDING & DREW BUSINESS DEVELOPMENT LIMITED - 2010-12-16
    Suite 3, Brown Europe House Gleaming Wood Drive, Lordswood, Chatham, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    1,496 GBP2024-12-31
    Officer
    2015-08-28 ~ 2017-03-10
    IIF 47 - Director → ME
  • 4
    C/o Savants, 83 Victoria Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    167,000 GBP2017-02-28
    Officer
    2014-10-03 ~ 2015-12-15
    IIF 63 - Director → ME
    2014-09-15 ~ 2014-10-03
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-03-31
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 3 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 3 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more as a member of a firm OE
  • 5
    C/o Clifton Page Wood Limited Unit 3 Gordon Mews, Gordon Close, Portslade, Brighton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-03-26 ~ 2016-02-01
    IIF 46 - Director → ME
  • 6
    BBM LONDON LIMITED - 2019-03-13
    C/o Savants, 83 Victoria Street, London, United Kingdom
    Liquidation Corporate (1 parent)
    Equity (Company account)
    4,500 GBP2019-10-31
    Person with significant control
    2017-10-13 ~ 2018-07-04
    IIF 14 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 7
    Suite 3 Brown Europe House Gleaming Wood Drive, Lordswood, Chatham, Kent, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    287 GBP2019-07-31
    Officer
    2015-05-27 ~ 2017-03-06
    IIF 77 - Director → ME
  • 8
    16 Manordene Road, London, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    -29,652 GBP2023-12-31
    Officer
    2021-03-12 ~ 2021-04-01
    IIF 54 - Director → ME
    Person with significant control
    2021-03-12 ~ 2021-04-01
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 9
    SAVANTS BUSINESS RECOVERY AND INSOLVENCY LTD - 2015-03-11
    Savants, 83 Victoria Street, London, United Kingdom
    Liquidation Corporate (1 parent)
    Equity (Company account)
    283 GBP2017-03-31
    Person with significant control
    2016-04-06 ~ 2017-03-31
    IIF 25 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 25 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 10
    Office D, Beresford House, Town Quay, Southampton
    In Administration Corporate (3 parents)
    Equity (Company account)
    10,335 GBP2020-01-31
    Person with significant control
    2017-01-30 ~ 2017-03-30
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
    IIF 8 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 8 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 8 - Has significant influence or control as a member of a firm OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% OE
  • 11
    C/o Savants, 83 Victoria Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-11-24 ~ 2016-01-20
    IIF 67 - Director → ME
    2016-01-20 ~ 2017-05-17
    IIF 21 - 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.