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

Hale, Neil Andrew

    Related profiles found in government register
  • Hale, Neil Andrew
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Churchill Square, Kings Hill, West Malling, Kent, ME19 4YU, England

      IIF 1
    • icon of address Suite 20, 30 Churchill Square, Kingshill, West Malling, Kent, ME19 4YU, United Kingdom

      IIF 2
  • Hale, Neil Andrew
    British director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Queen Victoria Street, London, EC4N 4TR, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address The Old Treasury, 7a Kings Road, Southsea, Hampshire, PO5 4DJ, United Kingdom

      IIF 8
    • icon of address 3 Malton Way, Tunbridge Wells, Kent, TN2 4QE

      IIF 9
    • icon of address 11 Tower View, Kings Hill, West Malling, Kent, ME19 4UN

      IIF 10
    • icon of address 11, Tower View, Kings Hill, West Malling, Kent, ME19 4UN, United Kingdom

      IIF 11
  • Hale, Neil Andrew
    British finance director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grove House, 1 Sheldon Way, Larkfield, Aylesford, Kent, ME20 6SE, United Kingdom

      IIF 12
    • icon of address 5, London Road, Gillingham, ME8 7RG, England

      IIF 13
    • icon of address 5, London Road, Rainham, Gillingham, Kent, ME8 7RG, England

      IIF 14 IIF 15
    • icon of address 1st Floor Viking House, Daneholes Roundabout, Stanford Road, Grays, Essex, RM16 2XE, England

      IIF 16 IIF 17 IIF 18
    • icon of address 1st Floor Viking House, Daneholes Roundabout, Stanford Road, Grays, Essex, RM16 2XE, United Kingdom

      IIF 19
    • icon of address Grove House, 1 Sheldon Way, Larkfield, Kent, ME20 6SE, United Kingdom

      IIF 20 IIF 21 IIF 22
    • icon of address Grove House, Sheldon Way, Larkfield, Kent, ME20 6SE

      IIF 26
    • icon of address 60, Queen Victoria Street, London, EC4N 4TR

      IIF 27
    • icon of address 60, Queen Victoria Street, London, EC4N 4TR, United Kingdom

      IIF 28 IIF 29 IIF 30
    • icon of address 3, Malton Way, Tunbridge Wells, Kent, TN2 4QE

      IIF 31
  • Hale, Neil Andrew
    British none born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Queen Victoria Street, London, EC4N 4TR, United Kingdom

      IIF 32
  • Hale, Neil Andrew
    British director born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Queen Victoria Street, London, EC4N 4TR, United Kingdom

      IIF 33
  • Mr Neil Andrew Hale
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, London Road, Gillingham, ME8 7RG, England

      IIF 34
    • icon of address 1st Floor Viking House, Daneholes Roundabout, Stanford Road, Grays, Essex, RM16 2XE, England

      IIF 35
    • icon of address Grove House, 1 Sheldon Way, Larkfield, Kent, ME20 6SE, United Kingdom

      IIF 36 IIF 37 IIF 38
  • Hale, Neil Andrew
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 6, Tabor Court, Morley Drive, Horsmonden, Tonbridge, Kent, TN12 8JD, England

      IIF 40
    • icon of address Little Orchard, Beech Lane, Matfield, Tonbridge, Kent, TN12 7HG, England

      IIF 41
  • Hale, Neil Andrew
    British finance director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grove House, 1 Sheldon Way, Larkfield, Aylesford, ME20 6SE, England

      IIF 42 IIF 43
    • icon of address 47, Front Brents, Faversham, Kent, ME13 7DH, England

      IIF 44
    • icon of address Viking House, Daneholes Roundabout, Stanford Road, Grays, Essex, RM16 2XE, England

      IIF 45
    • icon of address Grove House, 1 Sheldon Way, Larkfield, Kent, ME20 6SE, England

      IIF 46
  • Hale, Neil Andrew
    British director born in September 1968

    Registered addresses and corresponding companies
    • icon of address 5 Sycamore Close, Heathfield, East Sussex, TN21 8HR

      IIF 47
  • Hale, Neil Andrew
    British finance director born in September 1968

    Registered addresses and corresponding companies
    • icon of address 5 Sycamore Close, Heathfield, East Sussex, TN21 8HR

      IIF 48
  • Hale, Neil Andrew
    British

    Registered addresses and corresponding companies
  • Hale, Neil Andrew
    British director

    Registered addresses and corresponding companies
  • Hale, Neil Andrew
    British finance director

    Registered addresses and corresponding companies
    • icon of address Flat 6, Tabor Court, Morley Drive, Horsmonden, Tonbridge, Kent, TN12 8JD, England

      IIF 77
  • Mr Neil Andrew Hale
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 6, Tabor Court, Morley Drive, Horsmonden, Tonbridge, Kent, TN12 8JD, England

      IIF 78
  • Hale, Neil Andrew

    Registered addresses and corresponding companies
    • icon of address 60, Queen Victoria Street, London, EC4N 4TR, United Kingdom

      IIF 79 IIF 80
    • icon of address C/o Ashcourt Group, 6th Floor East Wing Vintners, Place 68 Upper Thames Street, London, EC4V 3BJ

      IIF 81
    • icon of address 3 Malton Way, Tunbridge Wells, Kent, TN2 4QE

      IIF 82 IIF 83
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Suite 20 30 Churchill Square, Kings Hill, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -26,238 GBP2024-08-31
    Officer
    icon of calendar 2025-01-20 ~ now
    IIF 1 - Director → ME
  • 2
    icon of address Suite 20 30 Churchill Square, Kingshill, West Malling, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2024-05-20 ~ now
    IIF 2 - Director → ME
  • 3
    icon of address 1 1 Olivers Court, Horsmonden, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,938 GBP2024-01-31
    Officer
    icon of calendar 2009-01-21 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 1 1 Olivers Court, Horsmonden, Kent, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,152 GBP2024-03-31
    Officer
    icon of calendar 2004-03-27 ~ now
    IIF 40 - Director → ME
    icon of calendar 2004-03-27 ~ now
    IIF 77 - Secretary → ME
  • 5
    O1 PROPERTIES LIMITED - 2018-04-04
    icon of address 1st Floor Viking House Daneholes Roundabout, Stanford Road, Grays, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-20 ~ dissolved
    IIF 18 - Director → ME
  • 6
    icon of address 1st Floor Viking House Daneholes Roundabout, Stanford Road, Grays, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-23 ~ dissolved
    IIF 16 - Director → ME
  • 7
    icon of address 1st Floor Viking House, Daneholes Roundabout, Stanford Road, Grays, Essex, England
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2017-10-13 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-10-13 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 1st Floor Viking House Daneholes Roundabout, Stanford Road, Grays, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,000 GBP2018-10-31
    Officer
    icon of calendar 2017-10-16 ~ dissolved
    IIF 19 - Director → ME
  • 9
    icon of address Grove House, 1 Sheldon Way, Larkfield, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2020-06-01 ~ dissolved
    IIF 46 - Director → ME
Ceased 40
  • 1
    LAWSHARE LIMITED - 2009-01-09
    TUNFAIR LIMITED - 1992-09-30
    A J BELL SECURITIES LIMITED - 2013-04-17
    icon of address 4 Exchange Quay, Salford Quays, Manchester, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 1999-10-01 ~ 2004-09-30
    IIF 48 - Director → ME
  • 2
    ASHCOURT PENSION TRUSTEES LIMITED - 2010-03-29
    ASHCOURT ROWAN PENSION TRUSTEES LIMITED - 2013-04-30
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Active Corporate (16 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2006-05-24 ~ 2011-12-15
    IIF 7 - Director → ME
    icon of calendar 2005-01-31 ~ 2006-10-06
    IIF 65 - Secretary → ME
    icon of calendar 2009-11-12 ~ 2011-12-15
    IIF 53 - Secretary → ME
  • 3
    icon of address 19 Town Square, Basildon, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-01-22 ~ 2011-12-13
    IIF 9 - Director → ME
  • 4
    ELEGY (NO.8) PLC - 2002-08-16
    ASHCOURT HOLDINGS PLC - 2006-02-13
    icon of address 45 Gresham Street, London, United Kingdom
    Liquidation Corporate (2 parents, 8 offsprings)
    Officer
    icon of calendar 2007-05-02 ~ 2011-12-15
    IIF 29 - Director → ME
    icon of calendar 2005-01-31 ~ 2008-07-25
    IIF 66 - Secretary → ME
    icon of calendar 2009-11-12 ~ 2011-12-15
    IIF 52 - Secretary → ME
  • 5
    BARNEY WILKINS & HOWARD LIMITED - 2004-04-07
    MANXKARN LIMITED - 1980-12-31
    icon of address The Observatory, Western Road, Bracknell, Berkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-03-07 ~ 2011-12-15
    IIF 6 - Director → ME
    icon of calendar 2009-11-12 ~ 2011-12-15
    IIF 59 - Secretary → ME
    icon of calendar 2005-01-31 ~ 2006-10-06
    IIF 68 - Secretary → ME
  • 6
    icon of address The Observatory, Western Road, Bracknell, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-01 ~ 2011-12-15
    IIF 10 - Director → ME
    icon of calendar 2009-11-12 ~ 2011-12-15
    IIF 73 - Secretary → ME
    icon of calendar 2005-01-31 ~ 2006-10-06
    IIF 71 - Secretary → ME
  • 7
    PARAGON NOMINEES LIMITED - 2011-12-21
    FALLOWFIELD LIMITED - 1992-11-19
    icon of address C/o Jacqueline Gregory, Company Secretary, Towry House, Western Road, Bracknell, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-01 ~ 2011-12-15
    IIF 11 - Director → ME
    icon of calendar 2009-11-12 ~ 2011-12-15
    IIF 74 - Secretary → ME
    icon of calendar 2006-02-02 ~ 2006-10-06
    IIF 70 - Secretary → ME
  • 8
    ASHCOURT HOLDINGS LIMITED - 2002-08-16
    ASHCOURT ADMINISTRATION LIMITED - 2010-03-29
    ELEGY (NO.8) LIMITED - 2004-09-07
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-15 ~ 2011-12-15
    IIF 28 - Director → ME
    icon of calendar 2005-01-31 ~ 2006-10-06
    IIF 72 - Secretary → ME
    icon of calendar 2009-11-12 ~ 2011-12-15
    IIF 54 - Secretary → ME
  • 9
    HORDER & COMPANY LTD. - 2006-07-24
    ASHCOURT FINANCIAL PLANNING LIMITED - 2009-12-22
    HORDER, JAMES & CO LIMITED - 1986-10-03
    FILEGOLD LIMITED - 1984-06-06
    icon of address The Observatory, Western Road, Bracknell, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-31 ~ 2011-12-15
    IIF 3 - Director → ME
    icon of calendar 2009-11-12 ~ 2011-12-15
    IIF 55 - Secretary → ME
    icon of calendar 2005-01-31 ~ 2006-10-06
    IIF 67 - Secretary → ME
  • 10
    SYNDICATED ASSET MANAGEMENT PLC - 2005-04-07
    ASHCOURT ROWAN PLC - 2015-05-28
    SYNDICATE ASSET MANAGEMENT PLC - 2011-05-27
    icon of address 45 Gresham Street, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2010-04-16 ~ 2011-12-15
    IIF 27 - Director → ME
    icon of calendar 2009-11-12 ~ 2011-12-15
    IIF 49 - Secretary → ME
  • 11
    icon of address Grove House, Sheldon Way, Larkfield, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-11 ~ 2022-05-20
    IIF 26 - Director → ME
  • 12
    DXB MONEY LIMITED - 2022-07-12
    icon of address 5 London Road, Rainham, Gillingham, Kent, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2021-06-09 ~ 2022-08-08
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-06-09 ~ 2022-08-05
    IIF 38 - Ownership of shares – 75% or more OE
  • 13
    icon of address C/o Pkf Gm, 15 Westferry Circus, Canary Wharf, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    icon of calendar 2020-06-05 ~ 2022-05-27
    IIF 12 - Director → ME
  • 14
    icon of address Pkf Gm 15 Westferry Circus, Canary Wharf, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2021-05-25 ~ 2023-01-26
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-05-25 ~ 2023-01-26
    IIF 39 - Ownership of shares – 75% or more OE
  • 15
    icon of address 5 London Road, Rainham, Gillingham, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9,170 GBP2023-06-30
    Officer
    icon of calendar 2021-06-30 ~ 2022-05-23
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-06-30 ~ 2023-02-01
    IIF 37 - Ownership of shares – 75% or more OE
  • 16
    icon of address 5 London Road, Rainham, Gillingham, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,169 GBP2024-07-31
    Officer
    icon of calendar 2024-06-30 ~ 2025-02-01
    IIF 14 - Director → ME
  • 17
    icon of address 5 London Road, Rainham, Gillingham, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-28 ~ 2025-02-01
    IIF 15 - Director → ME
  • 18
    icon of address 5 London Road, Rainham, Kent, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -95,085 GBP2024-03-31
    Officer
    icon of calendar 2022-03-29 ~ 2022-09-09
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ 2022-05-23
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 19
    icon of address 69 Old Broad Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    293,060 GBP2024-03-31
    Officer
    icon of calendar 2022-03-31 ~ 2022-07-15
    IIF 25 - Director → ME
  • 20
    icon of address 5 London Road, Rainham, Gillingham, Kent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-30 ~ 2024-06-01
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-01-30 ~ 2024-06-01
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 21
    DASHSOURCE LIMITED - 1991-03-11
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-12 ~ 2011-12-15
    IIF 61 - Secretary → ME
  • 22
    EPIC INVESTMENT PARTNERS LIMITED - 2014-12-11
    THE EQUITY PARTNERSHIP LIMITED - 2006-02-16
    NORTHFIELD LIMITED - 2001-04-25
    icon of address New Liverpool House, Eldon Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-17 ~ 2011-05-17
    IIF 8 - Director → ME
    icon of calendar 2009-11-12 ~ 2011-05-17
    IIF 64 - Secretary → ME
  • 23
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-04 ~ 2011-12-15
    IIF 33 - Director → ME
    icon of calendar 2009-11-12 ~ 2011-12-15
    IIF 60 - Secretary → ME
  • 24
    KNAPOLEON NO. 8 PLC - 1987-02-16
    CAPTAIN O.M. WATTS PLC - 1998-08-11
    INVESTMENT MANAGEMENT HOLDINGS PLC - 2006-11-07
    SEYMOUR PIERCE GROUP PLC - 2003-12-29
    icon of address 45 Gresham Street, London, United Kingdom
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-08-01 ~ 2011-12-15
    IIF 4 - Director → ME
    icon of calendar 2006-02-02 ~ 2006-10-06
    IIF 76 - Secretary → ME
    icon of calendar 2009-11-12 ~ 2011-12-15
    IIF 50 - Secretary → ME
  • 25
    LAWCREST NOMINEES LIMITED - 1995-08-30
    LAWSHARE NOMINEES LIMITED - 1993-11-26
    icon of address 4 Exchange Quay, Salford Quays, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-01-05 ~ 2004-09-30
    IIF 47 - Director → ME
  • 26
    STAFFORD HOUSE INVESTMENTS LIMITED - 2023-12-05
    INVESTMENT FUNDS DIRECT LIMITED - 1999-11-03
    icon of address Aintree House, Blackbrook Park Avenue, Taunton, England
    Active Corporate (3 parents)
    Equity (Company account)
    424,276 GBP2024-12-31
    Officer
    icon of calendar 2009-11-12 ~ 2010-03-26
    IIF 81 - Secretary → ME
    icon of calendar 2006-02-02 ~ 2006-10-06
    IIF 82 - Secretary → ME
  • 27
    icon of address 48 Mount Culver Avenue, Sidcup, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    214 GBP2023-01-31
    Officer
    icon of calendar 2018-01-19 ~ 2019-01-30
    IIF 45 - Director → ME
  • 28
    icon of address C/o Pkf Gm, 15 Westferry Circus, Canary Wharf, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,400 GBP2021-03-31
    Officer
    icon of calendar 2020-05-18 ~ 2022-06-30
    IIF 44 - Director → ME
  • 29
    MCH COURIERS LIMITED - 2017-05-23
    icon of address C/o Pkf Gm 15 Westferry Circus, Canary Wharf, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -124,200 GBP2019-03-31
    Officer
    icon of calendar 2020-06-01 ~ 2022-06-01
    IIF 42 - Director → ME
  • 30
    icon of address 45 Gresham Street, London, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2009-11-12 ~ 2011-12-15
    IIF 79 - Secretary → ME
    icon of calendar 2006-02-02 ~ 2006-10-06
    IIF 83 - Secretary → ME
  • 31
    icon of address 5 London Road, Rainham, Gillingham, Kent, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    828,875 GBP2024-12-31
    Officer
    icon of calendar 2021-05-24 ~ 2022-08-08
    IIF 20 - Director → ME
  • 32
    icon of address 5 London Road, Rainham, Gillingham, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,499,768 GBP2024-12-31
    Officer
    icon of calendar 2020-06-01 ~ 2022-08-08
    IIF 43 - Director → ME
  • 33
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Active Corporate (16 parents)
    Equity (Company account)
    50,000 GBP2024-05-31
    Officer
    icon of calendar 2006-12-04 ~ 2011-12-15
    IIF 30 - Director → ME
    icon of calendar 2009-11-12 ~ 2011-12-15
    IIF 80 - Secretary → ME
  • 34
    IPS CAPITAL MANAGEMENT PLC - 1999-10-01
    IPS LAMONT PUBLIC LIMITED COMPANY - 1991-08-16
    ROWAN & COMPANY CAPITAL MANAGEMENT PLC - 2010-03-31
    EASTCOVE LIMITED - 1987-12-21
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-01-04 ~ 2011-12-15
    IIF 32 - Director → ME
    icon of calendar 2006-02-02 ~ 2006-10-06
    IIF 75 - Secretary → ME
    icon of calendar 2009-11-12 ~ 2011-12-15
    IIF 62 - Secretary → ME
  • 35
    SAVOY ASSET MANAGEMENT PLC - 2007-04-04
    icon of address The Observatory, Western Road, Bracknell, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2009-11-12 ~ 2011-12-15
    IIF 58 - Secretary → ME
  • 36
    RIDGEFIELD FINANCIAL MANAGEMENT LIMITED - 1979-12-31
    TUTTON AND SAUNDERS LIMITED - 2000-04-28
    PETER Q. HENRIQUES & COMPANY LIMITED - 1990-04-05
    RAPHAEL TUTTON & SAUNDERS LIMITED - 2002-06-20
    icon of address 15 Canada Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-12 ~ 2011-12-15
    IIF 57 - Secretary → ME
  • 37
    PETERHOUSE ASSET MANAGEMENT LIMITED - 2018-01-11
    HUME CAPITAL MANAGEMENT LIMITED - 2015-09-04
    EPIC ASSET MANAGEMENT LIMITED - 2012-05-01
    PRIMECAST LIMITED - 2001-04-25
    icon of address 55 Hersham Road, Walton-on-thames, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    145,614 GBP2024-06-30
    Officer
    icon of calendar 2009-11-12 ~ 2011-05-17
    IIF 63 - Secretary → ME
  • 38
    SPEED 6512 LIMITED - 1997-09-24
    icon of address C/o Jacqueline Gregory, Company Secretary, Towry House, Western Road, Bracknell, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-11-09 ~ 2011-12-15
    IIF 51 - Secretary → ME
  • 39
    ASHMORE ASSET MANAGEMENT LIMITED - 2000-01-05
    TOWRY ASSET MANAGEMENT LIMITED - 2017-01-27
    ASHCOURT ASSET MANAGEMENT LIMITED - 2009-12-22
    ASHCOURT ROWAN ASSET MANAGEMENT LIMITED - 2016-01-25
    icon of address 45 Gresham Street, London, United Kingdom
    Liquidation Corporate (3 parents)
    Equity (Company account)
    11,000 GBP2023-12-31
    Officer
    icon of calendar 2006-03-16 ~ 2011-12-15
    IIF 5 - Director → ME
    icon of calendar 2009-11-12 ~ 2011-12-15
    IIF 56 - Secretary → ME
    icon of calendar 2005-01-31 ~ 2006-10-06
    IIF 69 - Secretary → ME
  • 40
    VENTHAM FINANCIAL PLANNING LIMITED - 2010-07-19
    icon of address Millhouse 32-38 East Street, Rochford, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    24,555 GBP2021-01-31
    Officer
    icon of calendar 2010-08-01 ~ 2011-12-12
    IIF 31 - 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.