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

Mr Antony Stuart Coles

    Related profiles found in government register
  • Mr Antony Stuart Coles
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Aspen Close, Berrydale, Northampton, Northamptonshire, NN3 5HS, England

      IIF 1
  • Coles, Antony Stuart
    British research and development director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Aspen Close, Berrydale, Northampton, Northamptonshire, NN3 5HS, England

      IIF 2
  • Mr Shane Richard Ryan
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, United Kingdom

      IIF 3
  • Annette Doherty
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tonbridge Grammar School, Deakin Leas, Tonbridge, Kent, TN9 2JR

      IIF 4
  • Mr Dean Stewart Mann
    British born in May 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Braes, Strontian, Acharacle, Argyll, PH36 4JB, Scotland

      IIF 5
    • icon of address The Braes, Strontian, Acharacle, PH36 4JB, Scotland

      IIF 6
    • icon of address Sentosa, Southview Road, Crowborough, East Sussex, TN6 1HG

      IIF 7
  • Mr Richard Ian Baker
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address York House, Ferndale Road, Whiteshill, Stroud, Gloucestershire, GL6 6AY

      IIF 8
  • Mr Alan Keith Macdonald
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 447, Kenton Road, Harrow, Middlesex, HA3 0XY, United Kingdom

      IIF 9
    • icon of address 45, Lonsdale Square, London, N1 1EW, United Kingdom

      IIF 10
  • Mr Dean Matthew Galligan
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bizspace, Steel House, Plot 4300, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7FP

      IIF 11
  • Mr Marc Anthony Leppard
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tanglewood Farm, Garway Hill, Garway, Hereford, HR2 8HA, United Kingdom

      IIF 12
  • Baker, Richard Ian
    British company director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address York House, Ferndale Road, Whiteshill, Stroud, Gloucestershire, GL6 6AY

      IIF 13
  • Baker, Richard Ian
    British consultant born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address York House, Ferndale Road, Whiteshill, Stroud, Gloucestershire, GL6 6AY

      IIF 14
  • Baker, Richard Ian
    British governance & risk consultant born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67 Regal Way, Kenton, Harrow, Middlesex, London, HA3 0SD, United Kingdom

      IIF 15
  • Baker, Richard Ian
    British management consultant born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Resurgence Centre, Fore Street, Hartland, Bideford, Devon, EX39 6AB, England

      IIF 16
    • icon of address Little Tapnage, Titchfield Lane, Wickham, Fareham, PO17 5PQ, England

      IIF 17
  • Baker, Richard Ian
    British senior advisor born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Summer Crescent, Stroud, Gloucestershire, GL5 1PP

      IIF 18
  • Christie, Martin Ralph
    British business executive born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Quintet Buildings, Churchfield Road, Walton-on-thames, KT12 2TZ, England

      IIF 19
  • Christie, Martin Ralph
    British retired born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Preston Montford, Montford Bridge, Shrewsbury, Shropshire, SY4 1HW, England

      IIF 20
  • Christie, Martin Ralph
    British senior advisor born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Preston Montford, Montford Bridge, Shrewsbury, SY4 1HW

      IIF 21
  • Gillani, Sadiq-reza
    British senior advisor born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 192, St. John Street, London, EC1V 4JY, England

      IIF 22
  • Shojobi, Stella Liban
    British location scout born in June 1969

    Resident in England

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

      IIF 23
  • Shojobi, Stella Liban
    British nurse born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Felspar Close, Plumstead, SE18 1LW, United Kingdom

      IIF 24
  • Shojobi, Stella Liban
    British senior advisor born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ

      IIF 25
  • Sir David Morgan Sloman
    British born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Lindum Terrace, Lincoln, Lincolnshire, LN2 5RP, United Kingdom

      IIF 26
  • Barker, Bridget Caroline
    British consultant born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Countrywide House, 23 West Bar, Banbury, Oxfordshire, OX16 9SA, England

      IIF 27
    • icon of address Eighth Floor, 6 New Street Square, New Fetter Lane, London, EC4A 3AQ, United Kingdom

      IIF 28
    • icon of address 100, St. James Road, Northampton, NN5 5LF

      IIF 29
  • Barker, Bridget Caroline
    British director born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Dukes Mews, London, W1U 3ET, England

      IIF 30
  • Barker, Bridget Caroline
    British non-executive director & adviser born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eighth Floor, 6 New Street Square, London, EC4A 3AQ, United Kingdom

      IIF 31 IIF 32
  • Barker, Bridget Caroline
    British senior advisor born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C9, Glyme Court, Oxford Office Village, Langford Lane, Kidlington, OX5 1LQ, United Kingdom

      IIF 33
  • Barker, Bridget Caroline
    British solicitor/consultant born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Victoria League House, 55 Leinster Square, London, W2 4PW

      IIF 34
  • Coles, Joanne Claire
    British senior advisor born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Broughton Park, Old Lane North, Broughton, Skipton, North Yorkshire, BD23 3FD, England

      IIF 35
  • Driscoll, Jonathan
    British senior advisor born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Overgate Hospice, 30 Hullen Edge Road, Elland, West Yorkshire, HX5 0QY

      IIF 36
    • icon of address Overgate Hospice, 30 Hullen Edge Road, Elland, Halifax, West Yorkshire, HX5 0QY

      IIF 37
  • Macdonald, Alan Keith
    British director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Lonsdale Square, London, N1 1EW, United Kingdom

      IIF 38 IIF 39
  • Macdonald, Alan Keith
    British retired born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Lonsdale Square, London, N1 1EW, England

      IIF 40
  • Macdonald, Alan Keith
    British senior advisor born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, New Change, London, EC4M 9AF, United Kingdom

      IIF 41
  • Murley, Tom Scott
    British investment manager born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, More London Riverside, London, SE1 2AP, England

      IIF 42
  • Murthy, Andal Srinivasa
    British property management director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Netherhall Way, Cambridge, CB1 8NY, England

      IIF 43
  • Murthy, Andal Srinivasa
    British research and development director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Netherhall Way, Cambridge, CB1 8NY, England

      IIF 44
  • Mr Andrew John Kinsey
    British born in June 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Old Crofthouse, 38 Lonemore, Strath, Gairloch, Ross-shire, IV21 2DB

      IIF 45
  • Ryan, Shane Richard
    British charity worker born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barra Hall, Wood End Green Road, Hayes, Middlesex, UB3 2SA

      IIF 46
  • Ryan, Shane Richard
    British director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, United Kingdom

      IIF 47
  • Ryan, Shane Richard
    British trustee born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brixton House Theatre, 385 Coldharbour Lane, Brixton, London, SW9 8GL, England

      IIF 48
  • Sturge, Michael Wilson
    British deputy director & finance dire born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Hobgate, Acomb, York, North Yorkshire, YO24 4HE

      IIF 49
  • Sturge, Michael Wilson
    British deputy director joseph rowntre born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Hobgate, Acomb, York, North Yorkshire, YO24 4HE

      IIF 50
  • Sturge, Michael Wilson
    British director born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Hobgate, Acomb, York, North Yorkshire, YO24 4HE

      IIF 51 IIF 52
  • Sturge, Michael Wilson
    British none born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Hobgate, York, YO24 4HE

      IIF 53
    • icon of address 27, Hobgate, York, Yorkshire, YO24 4HE

      IIF 54
  • Sturge, Michael Wilson
    British pensioner born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heslington Hall, Room H/b30, York, North Yorkshire, YO10 5DD, United Kingdom

      IIF 55
  • Sturge, Michael Wilson
    British retired born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cober Hill, Cloughton, Nr. Scarborough, Yorks, YO13 0AR

      IIF 56
    • icon of address Cober Hill, Cloughton, Scarborough, North Yorkshire, YO13 0AR

      IIF 57
    • icon of address Rsa Academy, Bilston Road, Tipton, West Midlands, DY4 0BZ, United Kingdom

      IIF 58
    • icon of address St Leonards Hospice, 185 Tadcaster Road, York, North Yorkshire, YO24 1GL

      IIF 59
    • icon of address The Estate Office, Castle Howard, York, North Yorkshire, YO60 7DA

      IIF 60
    • icon of address The Yorkshire Arboretum, Castle Howard, York, North Yorkshire, YO60 7BY, England

      IIF 61
  • Sturge, Michael Wilson
    British retired director born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cober Hill, Cloughton, Scarborough, North Yorkshire, YO13 0AR

      IIF 62
    • icon of address 27 Hobgate, Acomb, York, North Yorkshire, YO24 4HE

      IIF 63
    • icon of address West Offices, Station Rise, York, YO1 6GA, England

      IIF 64
  • Sturge, Michael Wilson
    British senior advisor born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St. Andrews Hall, Newmarket Street, Skipton, North Yorkshire, BD23 2JE

      IIF 65
  • White, Kevin Ian
    British chairman born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Henrietta Street, London, WC2E 8LH, England

      IIF 66
    • icon of address No.1, Kingsway, London, WC2B 6AN, England

      IIF 67
  • White, Kevin Ian
    British senior advisor born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Thomas More Square, London, E1W 1WY

      IIF 68
    • icon of address 3, Thomas More Square, Thomas More Square, London, E1W 1WY

      IIF 69
  • Bridget Caroline Barker
    British born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Countrywide House, 23 West Bar, Banbury, OX16 9SA, United Kingdom

      IIF 70
    • icon of address Countrywide House, 23 West Bar, Banbury, Oxfordshire, OX16 9SA, England

      IIF 71
  • Fennel, Gillian Wendy
    British school improvement partner born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Progress House, Clifton Road, Blackpool, FY4 4US, England

      IIF 72
  • Fennel, Gillian Wendy
    British headteacher born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Carr Head Lane, Poulton Le Fylde, Lancashire, FY6 8JB

      IIF 73
  • Fennel, Gillian Wendy
    British senior advisor born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Progress House, Clifton Road, Blackpool, Lancashire, FY4 4US, England

      IIF 74
  • Harrison, Samantha Geraldine
    British independent adviser born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Curtain Road, London, EC2A 3LT, England

      IIF 75
  • Jones, Samantha Geraldine
    British ceo and president born in February 1971

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Samantha Geraldine
    British chief executive born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rose House, Bell Lane, Amersham, Buckinghamshire, HP6 6FA, England

      IIF 80 IIF 81
    • icon of address Rose House, Bell Lane Office Village, Bell Lane Little Chalfont, Amersham, Buckinghamshire, HP6 6FA

      IIF 82 IIF 83 IIF 84
    • icon of address Rose House, Bell Lane Office Village, Bell Lane Little Chalfont, Amersham, Buckinghamshire, HP6 6FA, England

      IIF 87
    • icon of address Rose House, Bell Lane Office Village, Bell Lane, Little Chalfont, Amersham, Buckinghamshire, HP6 6FA

      IIF 88
  • Jones, Samantha Geraldine
    British chief executive officer born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, New Cavendish Street, London, W1W 6XB, England

      IIF 89 IIF 90
  • Jones, Samantha Geraldine
    British director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 134, Edmund Street, Birmingham, B3 2ES

      IIF 91
    • icon of address Second Floor West Gate, 6 Grace Street, Leeds, LS1 2RP

      IIF 92
    • icon of address West Gate, 6 Grace Street, Leeds, West Yorkshire, LS1 2RP

      IIF 93
  • Jones, Samantha Geraldine
    British healthcare executive born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, New Cavendish Street, London, W1W 6XB, England

      IIF 94
  • Jones, Samantha Geraldine
    British senior advisor born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maybrook House, Third Floor, Queensway, Halesowen, B63 4AH, United Kingdom

      IIF 95
  • Leppard, Marc Anthony
    British company director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cathedral Office, 5,college Cloisters, Hereford, HR1 2NG

      IIF 96
  • Leppard, Marc Anthony
    British director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nmite, Blackfriars Street, Hereford, HR4 9HS, England

      IIF 97
    • icon of address Tanglewood Farm, Garway Hill, Garway, Hereford, HR2 8HA, United Kingdom

      IIF 98
    • icon of address Bacp House, 15 St John's Business Park, Lutterworth, Leicestershire, LE17 4HB

      IIF 99
  • Leppard, Marc Anthony
    British senior advisor born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tanglewood Farm, Garway Hill, Hereford, HR2 8HA, United Kingdom

      IIF 100
  • Pankova, Natalie, Dr
    British director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Greyfriars Road, Reading, Berkshire, RG1 1NU

      IIF 101
  • Pankova, Natalie, Dr
    British investor born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Engine Shed, Approach Road, Bristol, City Of Bristol, BS1 6QH, England

      IIF 102
    • icon of address 6th Floor, 24 Eversholt Street, London, NW1 1AD, England

      IIF 103
  • Pankova, Natalie, Dr
    British operations manager born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Cavendish Road, Cambridge, CB1 3AF, England

      IIF 104
  • Turner, Graham Michael
    British chief executive officer born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No.1, Kingsway, London, WC2B 6AN, England

      IIF 105
  • Birch, Adrian John, Dr
    British research and development director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 299, Main Road, Emsworth, Hampshire, PO10 8JG, England

      IIF 106
  • Boardley, Thomas Stephen
    British ceo container shipping born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Post House, Middle Street Clavering, Saffron Walden, Essex, CB11 4QL

      IIF 107
  • Boardley, Thomas Stephen
    British consultant born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Bath Place, 1st Floor, London, EC2A 3JE, England

      IIF 108
  • Boardley, Thomas Stephen
    British deputy managing director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Post House, Middle Street Clavering, Saffron Walden, Essex, CB11 4QL

      IIF 109
  • Boardley, Thomas Stephen
    British director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
  • Boardley, Thomas Stephen
    British marine director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Post House, Middle Street, Clavering, Saffron Walden, Essex, CB11 4QL, United Kingdom

      IIF 116
  • Boardley, Thomas Stephen
    British senior advisor born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Park Street, London, SE1 9EQ

      IIF 117
  • Mann, Dean Stewart
    British company director born in May 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Braes, Strontian, Acharacle, PH36 4JB, Scotland

      IIF 118
  • Mann, Dean Stewart
    British director born in May 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Sentosa, Southview Road, Crowborough, East Sussex, TN6 1HG

      IIF 119
  • Mann, Dean Stewart
    British research and development director born in May 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Braes, Strontian, Acharacle, Argyll, PH36 4JB, Scotland

      IIF 120
  • Mann, Dean Stewart
    British company director born in May 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Craigmore House, Nethybridge, Invernessshire, PH25 3ED, United Kingdom

      IIF 121
  • Mr Neil Alexander Whichelow
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Langham Cottage, Spithurst Road, Barcombe, Lewes, East Sussex, BN8 5EG

      IIF 122
  • Mrs Beverly Anne Ryan-redfern
    British born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Graphic House, 124 City Road, Stoke-on-trent, Staffordshire, ST4 2PH, United Kingdom

      IIF 123
  • Doherty, Annette Marian, Dr
    British head of product development born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tonbridge Grammar School, Deakin Leas, Tonbridge, Kent, TN9 2JR

      IIF 124
  • Doherty, Annette Marian, Dr
    British senior advisor born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Box 126, Addenbrooke's Hospital, Hills Road, Cambridge, CB2 0QQ, United Kingdom

      IIF 125
  • Doherty, Annette Marian, Dr
    British senior advisor, frazier life sciences; non executi born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St John's Gate, St. John's Lane, London, EC1M 4DA, England

      IIF 126
  • Merriweather, Simon Martin
    British director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Goodbard House, Infirmary Street, Leeds, LS1 2JP, England

      IIF 127
  • Merriweather, Simon Martin
    British senior advisor born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Student Central, Cottingham Road, Hull, HU6 7RX, England

      IIF 128
  • Miss Joanna Kmieć
    Polish born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sussex Innovation Centre, Science Park Square, Falmer, Brighton, BN1 9SB, United Kingdom

      IIF 129
  • Mr Paul Christian Knowles
    British born in April 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 30, Vastre Industrial Estate, Newtown, Powys, SY16 1DZ, Wales

      IIF 130
  • Mr Richard Hugh Whittington
    British born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gibson Booth, Abbey Road North, Shepley, Huddersfield, West Yorkshire, HD8 8BJ, England

      IIF 131
  • Mrs Vashti Hildreth-wolstenholme
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Corner Cottage York Street, East Markham, Newark, Notts, NG22 0QW, England

      IIF 132
  • Ryan-redfern, Beverly Anne
    British research and development director born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Graphic House, 124 City Road, Stoke-on-trent, Staffordshire, ST4 2PH, United Kingdom

      IIF 133
  • Sloman, David Morgan, Sir
    British chief executive born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor 170, Tottenham Court Road, London, W1T 7HA

      IIF 134
  • Thomas, Annette Christina
    British ceo born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Friars House, 160 Blackfriars Ropad, London, SE1 8EZ, England

      IIF 135
    • icon of address Kings Place, York Way, London, N1 9GU, England

      IIF 136
  • Thomas, Annette Christina
    British company director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
  • Thomas, Annette Christina
    British cso born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Macmillan Publishers, Houndmills Brunel Road, Basingstoke, Hants, RG21 6XS, Uk

      IIF 140
  • Thomas, Annette Christina
    British director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80 Strand, London, WC2R 0RL

      IIF 141
  • Whichelow, Neil Alexander
    British research and development director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Langham Cottage, Spithurst Road, Barcombe, Lewes, East Sussex, BN8 5EG

      IIF 142
  • Whittington, Richard Hugh
    British clergyman (retired) born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Walker Drive, Faringdon, SN7 7FZ, United Kingdom

      IIF 143
  • Whittington, Richard Hugh
    British senior advisor born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60 Walker Drive, Faringdon, Oxfordshire, SN7 7FZ, United Kingdom

      IIF 144
  • Barker, Bridget Caroline
    English lawyer born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One Fleet Place, London, EC4M 7WS, United Kingdom

      IIF 145
  • Fitzalan-howard, Richard
    British director born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Deodar Road, London, SW15 2NP, England

      IIF 146
    • icon of address Parsons Piece, Hollandtide Lane, Roke, Wallingford, Oxfordshire, OX10 6JG, England

      IIF 147
  • Kinsey, Andrew John
    British research and development director born in June 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA, United Kingdom

      IIF 148
  • Kinsey, Andrew John
    British technologist born in June 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 35, Kinghorn Road, Burntisland, KY3 9EA, Scotland

      IIF 149
  • Matthews, Christopher George
    British company director born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Berger House, 36-38 Berkeley Square, London, W1J 5AE

      IIF 150
  • Matthews, Christopher George
    British director born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Berger House, 36-38 Berkeley Square, London, W1J 5AE, England

      IIF 151
  • Matthews, Christopher George
    British senior advisor born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Shand Street, London, SE1 2ES, England

      IIF 152
    • icon of address 7-14, Great Dover Street, London, SE1 4YR, England

      IIF 153
  • Mr Richard Andrew Fitzalan Howard
    British born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Deodar Road, London, SW15 2NP, England

      IIF 154
    • icon of address 18, Ivy Lodge, 122 Notting Hill Gate, London, W11 3QS, England

      IIF 155
  • Ms Luna Irshaid Al Taher
    Spanish born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Berkeley Square, London, W1J 5BF, England

      IIF 156
  • Parker, Lorna Mary Southcombe
    British company director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 234, Bath Road, Slough, Berkshire, SL1 4EE, United Kingdom

      IIF 157
  • Parker, Lorna Mary Southcombe
    British senior advisor born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Chapel Yard, Wandsworth High Street, London, SW18 4HZ

      IIF 158
  • Ekere, Nduka Nnamdi, Prof.
    British research and development director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Cranmere Avenue, Wolverhampton, WV6 8TR, England

      IIF 159
  • KmieĆ, Joanna
    Polish research and development director born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sussex Innovation Centre, Science Park Square, Falmer, Brighton, BN1 9SB, United Kingdom

      IIF 160
  • Mann, Dean Stewart
    British marketing manager born in May 1958

    Registered addresses and corresponding companies
    • icon of address Kids Hill Farm, Kidds Hill, Colemans Hatch, Hartfield, East Sussex, TN7 4EU

      IIF 161
  • Mckinlay, Stewart Cowan
    British company director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Joseph Swan Academy, Saltwell Road South, Gateshead, Tyne & Wear, NE9 6LE

      IIF 162
  • Mckinlay, Stewart Cowan
    British director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Room 567 City And Guilds Building (cagb), Mechanical Engineering Department, Imperial College London, Exhibition Road, London, SW7 2AZ

      IIF 163
  • Mckinlay, Stewart Cowan
    British research and development director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kingswood House, Ground Floor, Ashcombe Rd, Hull, HU7 3DD, England

      IIF 164
  • Mckinlay, Stewart Cowan
    British retired born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kingswood House, Ground Floor, Ashcombe Rd, Hull, HU7 3DD, England

      IIF 165
  • Mckinlay, Stewart Cowan
    British vice president of research & development born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trinity House, Bede Academy, Sixth Avenue, Blyth, Northumberland, NE24 2SY

      IIF 166
  • Barker, Bridget Caroline
    born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Cursitor Street, London, EC4A 1LT

      IIF 167
  • Fitzalan Howard, Richard Andrew
    British senior advisor born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Ivy Lodge, 122 Notting Hill Gate, London, W11 3QS, England

      IIF 168
  • Fitzalan Howard, Richard Andrew
    British company director born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Suffolk Street, London, SW1Y 4HG

      IIF 169
  • Fitzalan Howard, Richard Andrew
    British director born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodley House, 64-65 Rabans Close, Aylesbury, Buckinghamshire, HP19 8RS

      IIF 170
    • icon of address Frp Advisory Trading Limited, Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ

      IIF 171
    • icon of address 60, Victoria Embankment, London, EC4Y 0JP

      IIF 172
  • Fitzalan Howard, Richard Andrew
    British investment manager born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor Office, Preacher's Court, The Charterhouse, Charterhouse Square, London, EC1M 6AU, United Kingdom

      IIF 173
  • Fitzalan Howard, Richard Andrew
    British none born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Parsons Piece, Hollandtide Lane, Roke, Wallingford, Oxfordshire, OX10 6JG, Great Britain

      IIF 174
  • Mann, Dean Stewart
    British

    Registered addresses and corresponding companies
    • icon of address Kids Hill Farm, Kidds Hill, Colemans Hatch, Hartfield, East Sussex, TN7 4EU

      IIF 175
  • Mann, Dean Stewart
    British director

    Registered addresses and corresponding companies
    • icon of address Sentosa, Southview Road, Crowborough, East Sussex, TN6 1HG

      IIF 176
  • Aiken, Philip Stanley
    Australian businessman born in January 1949

    Resident in England

    Registered addresses and corresponding companies
  • Aiken, Philip Stanley
    Australian company director born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-3 Strand, London, WC2N 5EH

      IIF 180
    • icon of address 5, Churchill Place, Canary Wharf, London, England, E14 5HU, England

      IIF 181
  • Aiken, Philip Stanley
    Australian director born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Cardinal Place, 100 Victoria Street, London, SW1E 5JL

      IIF 182
    • icon of address High Cross, Madingley Road, Cambridge, CB3 0HB

      IIF 183 IIF 184
    • icon of address 201, Temple Chambers, 3 - 7 Temple Avenue, London, EC4Y 0DT, United Kingdom

      IIF 185
    • icon of address Flat 12 36 Sloane Court West, London, SW3 4TB

      IIF 186 IIF 187
  • Aiken, Philip Stanley
    Australian group president energy bhp bil born in January 1949

    Resident in England

    Registered addresses and corresponding companies
  • Aiken, Philip Stanley
    Australian oil & gas executive born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 12 36 Sloane Court West, London, SW3 4TB

      IIF 190
  • Aiken, Philip Stanley
    Australian president born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 12 36 Sloane Court West, London, SW3 4TB

      IIF 191
  • Aiken, Philip Stanley
    Australian senior advisor born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 12 36 Sloane Court West, London, SW3 4TB

      IIF 192
    • icon of address Lansdowne House, 2nd Floor, 57 Berkeley Square, London, W1J 6ER, United Kingdom

      IIF 193
  • Aiken, Philip Stanley
    British managing director of bok uk ga born in January 1949

    Registered addresses and corresponding companies
    • icon of address Long Barn West Road, St Georges Hill, Weybridge, Surrey, KT13 0LZ

      IIF 194
  • Barker, Bridget Caroline
    British solicitor born in March 1958

    Registered addresses and corresponding companies
    • icon of address Flat 4 8 Queens Gate Place, London, SW7 5NU

      IIF 195
  • Eikesdal, Eystein
    Norwegian director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Equinor Uk Ltd, One Kingdom Street, London, W2 6BD, United Kingdom

      IIF 196
  • Eikesdal, Eystein
    Norwegian senior advisor born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Kingdom Street, London, W2 6BD

      IIF 197
    • icon of address 1, Kingdom Street, London, W2 6BD, England

      IIF 198
  • Eikesdal, Eystein
    Norwegian snr advisor finance & control born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Kingdom Street, London, W2 6BD, United Kingdom

      IIF 199
  • Galligan, Dean Matthew
    British chartered accountant born in January 1976

    Registered addresses and corresponding companies
    • icon of address Flat 3 26 Offerton Road, Clapham, London, SW4 0DY

      IIF 200
  • Hildreth-wolstenholme, Vashti
    British senior advisor born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Corner Cottage, York Street, East Markham, Newark, Notts, NG22 0QW, England

      IIF 201
  • Mr Shane Richard Ryan
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Runway East, 20 St. Thomas Street, London, SE1 9RS, England

      IIF 202
  • Mrs Emily Kathryn Gibson
    British,canadian born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Westgate, Huddersfield, West Yorkshire, HD1 1PA, United Kingdom

      IIF 203
  • Sturge, Michael Wilson
    British director born in October 1947

    Registered addresses and corresponding companies
    • icon of address The Homestead, 40 Water End, York, YO3 6LP

      IIF 204
  • Tompkins, Timothy John
    British attorney born in August 1961

    Registered addresses and corresponding companies
    • icon of address The Arch Barn, Pury Hill Farm, Towcester, Northamptonshire, NN12 7TB, United Kingdom

      IIF 205 IIF 206
  • Barker, Bridget Caroline
    British solicitor

    Registered addresses and corresponding companies
    • icon of address Flat 4 8 Queens Gate Place, London, SW7 5NU

      IIF 207
  • Howard, Richard Andrew Fitzalan
    British fund manager born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, St. James's Place, London, SW1A 1NP

      IIF 208
  • Knowles, Paul Christian
    British senior advisor born in April 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 3, Brovyrnwy, Dolanog, Welshpool, SY21 0LH, Wales

      IIF 209
  • Mr Giovanni Cesari
    British born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9a Lavender Gardens, London, SW11 1DH, United Kingdom

      IIF 210 IIF 211
  • Ojanen, Ismo Juhani
    Finnish senior advisor born in October 1960

    Resident in Finland

    Registered addresses and corresponding companies
    • icon of address 9, York Mews, Alton, Hampshire, GU34 1JD, United Kingdom

      IIF 212
  • Paez Manjarres, Erika
    British director born in October 1963

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address C/o Ozkan Accountants Ltd, 2nd Floor, Suite 12, Vantage Point, New England Road, Brighton, BN1 4GW, England

      IIF 213
  • Peskett, Francis John
    British r&d manager born in March 1939

    Registered addresses and corresponding companies
    • icon of address Limetree House South Street, Letcombe Regis, Wantage, Oxfordshire, OX12 9JY

      IIF 214
  • Peskett, Francis John
    British research and development director born in March 1939

    Registered addresses and corresponding companies
    • icon of address La Paliniere, 143 Chemin De Peyrebelle, 06560 Valbonne, FOREIGN, France

      IIF 215
  • Sturge, Michael Wilson
    British

    Registered addresses and corresponding companies
    • icon of address 27 Hobgate, Acomb, York, North Yorkshire, YO24 4HE

      IIF 216
  • Atkinson, Marcus Christopher George
    British managing director, hagerty international limited born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Arch Barn, Pury Hill Farm, Towcester, Northamptonshire, NN12 7TB

      IIF 217 IIF 218
  • Boardley, Thomas Stephen
    British director born in June 1957

    Registered addresses and corresponding companies
  • Klein, Gustav Tommy
    Swedish senior advisor born in July 1947

    Resident in Sweden

    Registered addresses and corresponding companies
    • icon of address Kullaviksvagen 157 ., Kullavik, 42933, Sweden

      IIF 222
  • Mcardle, Wayne Joseph Patrick
    Canadian lawyer

    Registered addresses and corresponding companies
    • icon of address 56 West Heath Drive, London, NW11 7QH

      IIF 223
  • Mcardle, Wayne Patrick Joseph
    Canadian consultant born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit S, Imperial Way, Watford, WD24 4YY, England

      IIF 224
  • Mcardle, Wayne Patrick Joseph
    Canadian senior advisor born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Conduit Street, 6th Floor, London, W1S 2YZ, England

      IIF 225
  • Mr Emeka Nnoruka
    British born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Marc Anthony Leppard
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tanglewood Farm, Garway Hill, Hereford, United Kingdom

      IIF 229
    • icon of address Chestnut Suite, Mamhilad House, Mamhilad Park Estate, Mamhilad, Pontypool, NP4 0HZ, Wales

      IIF 230
  • Peskett, Francis John
    British r&d manager

    Registered addresses and corresponding companies
    • icon of address Limetree House South Street, Letcombe Regis, Wantage, Oxfordshire, OX12 9JY

      IIF 231
  • Zhang, Huaqiao
    Chinese senior advisor born in May 1963

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • icon of address 6f 17, Moorgate, London, EC2R 6AR

      IIF 232
  • Aiken, Philip Stanley
    Australian director born in January 1949

    Registered addresses and corresponding companies
    • icon of address 38 Newlands Avenue, Melton Park, Newcastle Upon Tyne, NE3 5PX

      IIF 233
  • Aiken, Philip Stanley
    Australian managing director born in January 1949

    Registered addresses and corresponding companies
    • icon of address The Crest House, East Road St Georges Hill, Weybridge, Surrey, KT13 0LF

      IIF 234 IIF 235
  • Aiken, Philip Stanley
    Australian managing director - gases euro born in January 1949

    Registered addresses and corresponding companies
    • icon of address The Crest House, East Road St Georges Hill, Weybridge, Surrey, KT13 0LF

      IIF 236
  • Danso, Bonita
    British senior advisor born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Ferns Close, Enfield, London, Enfield, EN3 6JZ, United Kingdom

      IIF 237
  • Elenius, Ronny Lars-goran
    Swedish consultant born in May 1976

    Resident in Sweden

    Registered addresses and corresponding companies
    • icon of address 55, Baker Street, London, W1U 7EU, United Kingdom

      IIF 238
  • Elenius, Ronny Lars-goran
    Swedish director born in May 1976

    Resident in Sweden

    Registered addresses and corresponding companies
    • icon of address 18a, St. James's Place, London, Greater London, SW1A 1NH, England

      IIF 239
  • Elenius, Ronny Lars-goran
    Swedish senior advisor born in May 1976

    Resident in Sweden

    Registered addresses and corresponding companies
    • icon of address 55, Baker Street, London, W1U 7EU, England

      IIF 240
  • Grodzins, Carol Jan
    Amercian senior advisor born in January 1946

    Registered addresses and corresponding companies
    • icon of address 328 Muu 8, T. Nonghan, A. Sansai, Chiang Mai, 50290, Thailand

      IIF 241
  • Jones, Thomas Chester
    American director born in October 1946

    Registered addresses and corresponding companies
    • icon of address 139 Hulda Hill Road, Wilton, 06897, Usa

      IIF 242
  • Merriweather, Simon Martin
    British accountant born in November 1964

    Registered addresses and corresponding companies
    • icon of address 22 Little Halt, Portishead, BS20 8JQ

      IIF 243
  • Merriweather, Simon Martin
    British finance director born in November 1964

    Registered addresses and corresponding companies
    • icon of address 22 Little Halt, Portishead, BS20 8JQ

      IIF 244
  • Merriweather, Simon Martin
    British finance manager born in November 1964

    Registered addresses and corresponding companies
    • icon of address 22 Little Halt, Portishead, BS20 8JQ

      IIF 245
  • Mr Chukwuemeka Nnoruka
    British born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Lambert Close, Luton, LU2 8BQ, United Kingdom

      IIF 246
  • Mr Wayne Patrick Joseph Mcardle
    Canadian born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit S, Imperial Way, Watford, WD24 4YY, England

      IIF 247
  • Shojobi, Stella
    British nursing born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Sandbach Pl, Woolwich, SE18 7EX, United Kingdom

      IIF 248
  • Barker, Bridget Caroline
    British consultant born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Jermyn Street, London, SW1Y 6LX, United Kingdom

      IIF 249
    • icon of address Flat 37, York House, Turks Row, London, SW3 4TH, England

      IIF 250
  • Barker, Bridget Caroline
    British solicitor born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8th Floor, 100 Bishopsgate, London, EC2N 4AG, United Kingdom

      IIF 251
  • Boardley, Tom Stephen
    British marine director born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Park Street, London, SE1 9EQ, United Kingdom

      IIF 252
  • Cesari, Giovanni
    British investment banker born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9a Lavender Gardens, London, SW11 1DH, United Kingdom

      IIF 253
  • Cesari, Giovanni
    British senior advisor born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9a Lavender Gardens, London, SW11 1DH, United Kingdom

      IIF 254
  • Davids, Jan
    Dutch industry advisor dif born in September 1955

    Resident in Netherlands

    Registered addresses and corresponding companies
    • icon of address C/o Uhy Hacker Young, St James Building, 79 Oxford Street, Manchester, Lancashire, M1 6HT, United Kingdom

      IIF 255
  • Davids, Jan
    Dutch senior advisor born in September 1955

    Resident in Netherlands

    Registered addresses and corresponding companies
    • icon of address C/o Uhy Hacker Young, St James Building, 79 Oxford Street, Manchester, Lancashire, M1 6HT, United Kingdom

      IIF 256
  • Friedman, Jan Jacob
    Swedish senior advisor born in June 1952

    Registered addresses and corresponding companies
    • icon of address Floragatan 21, Stockholm, 11431, FOREIGN, Sweden

      IIF 257
  • Galligan, Dean Matthew
    British finance executive born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Wythall Green Way, Wythall, Birmingham, B47 6WG

      IIF 258
    • icon of address 20, Old Bailey, London, EC4M 7AN, United Kingdom

      IIF 259
  • Galligan, Dean Matthew
    British senior advisor born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bizspace, Steel House, Plot 4300, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7FP

      IIF 260
  • Gibson, Emily Kathryn
    British,canadian director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Westgate, Huddersfield, West Yorkshire, HD1 1PA, United Kingdom

      IIF 261
    • icon of address Suite Lg01, Lincoln House, Kennington Park, 1-3 Brixton Road, London, SW9 6DE, England

      IIF 262
  • Gibson, Emily Kathryn
    British,canadian senior advisor born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22-26, Paul Street, 3rd Floor, London, EC2A 4QE, England

      IIF 263
  • Mcardle, Wayne Patrick Joseph
    British,canadian consultant born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Denning Road, London, NW3 1SU, England

      IIF 264
  • Monaco, Michael Patrick
    American business executive born in January 1948

    Registered addresses and corresponding companies
    • icon of address 18 Orchard Place, Bronxville 10708, New York Usa, FOREIGN

      IIF 265
  • Monaco, Michael Patrick
    American director born in January 1948

    Registered addresses and corresponding companies
    • icon of address 18 Orchard Place, Bronxville 10708, New York Usa, FOREIGN

      IIF 266 IIF 267
  • Murley, Thomas Scott
    born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 More London Riverside, London, SE1 2AP

      IIF 268
  • Murley, Thomas Scott
    British fund manager born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Quatermile One, 15 Lauriston Place, Edinburgh, EH3 9EP, Scotland

      IIF 269
  • Murley, Thomas Scott
    British investment manager born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, More London Riverside, London, SE1 2AP

      IIF 270 IIF 271 IIF 272
    • icon of address Lyneham Heath Studios, Lyneham Heath Farm, Lyneham, Oxfordshire, OX7 6QQ

      IIF 273
    • icon of address 1, Lyneham Heath Studio Lyneham Heath Farm, Lyneham, Oxon, Oxfordshire, OX7 6QQ

      IIF 274 IIF 275
    • icon of address 1, Lyneham Heath Studios Lyneham Heath Farm, Lyneham, Oxon, Oxfordshire, OX7 6QQ

      IIF 276
  • Murley, Tom Scott
    British senior advisor born in June 1957

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address The News Building, 3 London Bridge Road, London, SE2 9SG, England

      IIF 277
  • Mr Sanjiv Dwarka Somani
    English born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Lothian Road, Edinburgh, EH3 9WJ, Scotland

      IIF 278
    • icon of address 159 River Heights, 90 High Street, London, E15 2FU, England

      IIF 279 IIF 280
    • icon of address 25, Eccleston Place, London, SW1W 9NF, United Kingdom

      IIF 281
  • Ryan, Shane Richard
    British senior advisor born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Runway East, 20 St. Thomas Street, London, SE1 9RS, England

      IIF 282
  • Sloman, David Morgan
    British chief executive nhs born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62 Rosslyn Hill, Hampstead, NW3 1ND

      IIF 283
  • Sloman, David Morgan
    British health service executive born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Topsfield Road, London, Greater London, N8 8SN

      IIF 284
  • Sloman, David Morgan
    British none born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Topsfield Road, London, N8 8SN

      IIF 285
  • Stella Shojobi
    British born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Felspar Close, Plumstead, SE18 1LW, United Kingdom

      IIF 286
  • Thomas, Annette Christina, Dr
    American chief executive born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Macmillan Building, 4 Crinan Street, London, N1 9XW

      IIF 287
  • Thomas, Annette Christina, Dr
    American chief executive officer born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brunel Road, Houndmills, Basingstoke, Hampshire, RG21 6XS, United Kingdom

      IIF 288
  • Thomas, Annette Christina, Dr
    American director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Newton Road, Cambridge, CB2 2AL

      IIF 289
  • Thomas, Annette Christina, Dr
    American managing director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
  • Wang, Chiwei
    Chinese senior advisor born in August 1955

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Room 2814-2824, Floor 28 Central Plaza, 381 Middle Huaihai Road, Shanghai, China

      IIF 294
  • Bridget Caroline Barker
    British born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire, CM23 3BT, United Kingdom

      IIF 295
  • Carter, Randy Phillip
    Usa senior advisor born in October 1955

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address 6-7, Grosvenor Place, London, SW1X 7SH, United Kingdom

      IIF 296
  • Fitzalan Howard, Richard Andrew
    born in July 1953

    Resident in England

    Registered addresses and corresponding companies
  • Griffins, Roy Jason
    British chairman born in May 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Brookfield, London, N6 6AT, United Kingdom

      IIF 299
  • Griffins, Roy Jason
    British director born in May 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55 Brookfield, Highgate West Hill, London, N6 6AT

      IIF 300
  • Griffins, Roy Jason
    British retired born in May 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Stable Street, London, N1C 4AB

      IIF 301
  • Griffins, Roy Jason
    British senior advisor born in May 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Harrison, Samantha Geraldine
    British chief executive born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Copper Rose Cottage, Oxford Street, Lee Common, Great Missenden, HP16 9JX, United Kingdom

      IIF 304 IIF 305
  • Harrison, Samantha Geraldine
    British senior director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43-44, Crutched Friars, London, EC3N 2AE, England

      IIF 306
  • Leppard, Marc Anthony
    British banking born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tanglewood Farm, Garway Hill, Garway, Hereford, HR2 8HA, United Kingdom

      IIF 307
  • Leppard, Marc Anthony
    British director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 Beechwood Road, Sanderstead, Surrey, CR2 0AA

      IIF 308
  • Leppard, Marc Anthony
    British management consultant born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chestnut Suite, Mamhilad House, Mamhilad Park Estate, Mamhilad, Pontypool, NP4 0HZ, Wales

      IIF 309
  • Leppard, Marc Anthony
    British vp global head of compliance born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 36-38 Botolph Lane, London, EC3R 8DE

      IIF 310
  • Mcardle, Wayne Joseph Patrick
    Canadian attorney born in September 1958

    Registered addresses and corresponding companies
    • icon of address 56 West Heath Drive, London, NW11 7QH

      IIF 311
  • Mcardle, Wayne Patrick Joseph

    Registered addresses and corresponding companies
    • icon of address 40, Denning Road, London, NW3 1SU, England

      IIF 312
  • Mr Gabriel Nunes De Souza Cedismondi
    Brazilian born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ramsbury House, Charnham Lane, Hungerford, Berkshire, RG17 0EY, England

      IIF 313
  • Mr Wayne Patrick Joseph Mcardle
    British,canadian born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Denning Road, London, NW3 1SU, England

      IIF 314
  • Nnoruka, Chukwuemeka
    British director born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Nnoruka, Chukwuemeka
    British filmmaker born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Cedar Road, Bedford, MK42 0HR, England

      IIF 317
  • Rees, Mia
    British senior advisor born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cardiff Ymca, The Walk, Roath, Cardiff, CF24 3AG, United Kingdom

      IIF 318
  • Vandenberghe, Michel
    French senior advisor born in August 1957

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 9, Rue Du Manemeur, Erdeven, 56410, France

      IIF 319
  • Virtanen, Jarkko Antero
    Finnish senior advisor born in March 1956

    Registered addresses and corresponding companies
    • icon of address Sarkiniementie 2 C, Helsinki, 00210, FOREIGN, Finland

      IIF 320
  • Al Taher, Luna
    Spanish manager born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Berkeley Square, London, W1J 5BF, England

      IIF 321
  • Atkinson, Marcus Christopher George, Mr.
    British managing director, hagerty international limited born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Arch Barn, Pury Hill Farm, Towcester, Northamptonshire, NN12 7TB, United Kingdom

      IIF 322
  • Baker, Richard Ian

    Registered addresses and corresponding companies
    • icon of address York House, Ferndale Road, Whiteshill, Stroud, Gloucestershire, GL6 6AY, England

      IIF 323
  • Boardley, Thomas Stephen
    British company director born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Boardley, Thomas Stephen
    British marine director born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Park Street, London, SE1 9EQ, United Kingdom

      IIF 327
  • Chukwuemeka Nnoruka
    British born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Lambert Close, Luton, LU2 8BQ, United Kingdom

      IIF 328
  • Fitzalan Howard, Richard Andrew
    British asset allocator born in July 1953

    Registered addresses and corresponding companies
    • icon of address 8 Turnchapel Mews, London, SW4 0PX

      IIF 329
  • Fitzalan Howard, Richard Andrew
    British banker born in July 1953

    Registered addresses and corresponding companies
  • Fitzalan Howard, Richard Andrew
    British fund manager born in July 1953

    Registered addresses and corresponding companies
    • icon of address 8 Turnchapel Mews, London, SW4 0PX

      IIF 332
  • Fitzalan Howard, Richard Andrew
    British investment manager born in July 1953

    Registered addresses and corresponding companies
    • icon of address 8 Turnchapel Mews, London, SW4 0PX

      IIF 333
  • Levy-garboua, Vivien Joseph
    French banker born in November 1947

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 49-51, Rue Lafontaine, Paris, 75016, France

      IIF 334
  • Levy-garboua, Vivien Joseph
    French senior adviser born in November 1947

    Resident in France

    Registered addresses and corresponding companies
  • Levy-garboua, Vivien Joseph
    French senior advisor bnp paribas born in November 1947

    Resident in France

    Registered addresses and corresponding companies
  • Mcardle, Wayne Patrick Joseph
    Canadian

    Registered addresses and corresponding companies
    • icon of address 4 Mountford Crescent, London, N1 1JW

      IIF 339
  • Mcardle, Wayne Patrick Joseph
    British director born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114 St Martin's Lane, Covent Garden, London, WC2N 4BE, United Kingdom

      IIF 340
  • Miss Luna Al Taher
    Spanish born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63/66, Hatton Garden, 5th Floor, Suite 23, London, EC1N 8LE, England

      IIF 341
  • Mr Christopher George Matthews
    British born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7-14, Great Dover Street, London, SE1 4YR, United Kingdom

      IIF 342
  • Mr Peter William Scott-bowden
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 - 28 Southernhay East, Exeter, Devon, EX1 1NS, United Kingdom

      IIF 343
  • Mr William Jerome Cotter
    American born in May 1941

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 4 Heath Square, Boltro Road, Haywards Heath, RH16 1BL, United Kingdom

      IIF 344
  • Ms Samantha Geraldine Harrison
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Copper Rose Cottage, Oxford Street, Lee Common, Great Missenden, HP16 9JX, United Kingdom

      IIF 345
  • Nnoruka, Emeka
    British graphic designer born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Cedar Road, Bedford, MK42 0HP, United Kingdom

      IIF 346
  • Nnoruka, Emeka
    British creative director born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 306, Bedford Heights, Brickhill Drive, Bedford, MK41 7PH, England

      IIF 347
  • Nnoruka, Emeka
    British director born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Lambert Close, Luton, LU2 8BQ, England

      IIF 348
  • Nnoruka, Emeka
    British filmmaker born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Nnoruka, Emeka
    British research and development director born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Cedar Road, Bedford, MK42 0HR, United Kingdom

      IIF 351
  • Pitman, Brian Ivor, Sir
    British bank chairman born in December 1931

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Pitman, Brian Ivor, Sir
    British banker born in December 1931

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Heatherset, Cavendish Road St Georges Hill, Weybridge, Surrey, KT13 0JY

      IIF 356 IIF 357
  • Pitman, Brian Ivor, Sir
    British chairman born in December 1931

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Heatherset, Cavendish Road St Georges Hill, Weybridge, Surrey, KT13 0JY

      IIF 358
  • Pitman, Brian Ivor, Sir
    British company director born in December 1931

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Courtyard Suite, 100 Hatton Garden, London, EC1N 8NX, United Kingdom

      IIF 359
    • icon of address Heatherset, Cavendish Road St Georges Hill, Weybridge, Surrey, KT13 0JY

      IIF 360 IIF 361
  • Pitman, Brian Ivor, Sir
    British director born in December 1931

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Heatherset, Cavendish Road St Georges Hill, Weybridge, Surrey, KT13 0JY

      IIF 362
  • Pitman, Brian Ivor, Sir
    British non-executive director born in December 1931

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Heatherset, Cavendish Road St Georges Hill, Weybridge, Surrey, KT13 0JY

      IIF 363
  • Pitman, Brian Ivor, Sir
    British senior advisor born in December 1931

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Office, Manor Royal, Crawley, West Sussex, RH10 9NU

      IIF 364 IIF 365 IIF 366
    • icon of address Discovery House, Whiting Road, Norwich, NR4 6EJ

      IIF 367
    • icon of address Discovery House, Whiting Road, Norwich, Norfolk, NR4 6EJ

      IIF 368
    • icon of address Heatherset, Cavendish Road St Georges Hill, Weybridge, Surrey, KT13 0JY

      IIF 369
  • Pitman, Brian Ivor, Sir
    British senior advisor, morgan stanley born in December 1931

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Heatherset, Cavendish Road St Georges Hill, Weybridge, Surrey, KT13 0JY

      IIF 370
  • Rehbichler, Sabine
    Austrian senior advisor born in April 1976

    Resident in Austria

    Registered addresses and corresponding companies
    • icon of address 1, St. Katharines Way, International House, London, E1W 1UN, England

      IIF 371
  • Sundstrom, Monica Elisabet
    Swedish senior advisor born in June 1941

    Resident in Sweden

    Registered addresses and corresponding companies
    • icon of address Thames House, Portsmouth Road, Esher, Surrey, KT10 9AD

      IIF 372
  • Taher, Luna
    Spanish consultant born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4-5, Hyde Park Place, Apartment 6, London, W2 2LH, United Kingdom

      IIF 373
  • Wachira, Edna Wangari
    Kenyan project manager born in March 1990

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 15 Templeton Way, Templeton Way, Penlan, Swansea, SA5 7JY, Wales

      IIF 374
  • Wachira, Edna Wangari
    Kenyan senior advisor born in March 1990

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 15, Templeton Way, Penlan, Swansea, SA5 7JY, Wales

      IIF 375
  • Cesari, Giovanni

    Registered addresses and corresponding companies
    • icon of address 9a Lavender Gardens, London, SW11 1DH, United Kingdom

      IIF 376
  • Kinsey, Andrew John

    Registered addresses and corresponding companies
    • icon of address 35, Kinghorn Road, Burntisland, Fife, KY3 9EA, United Kingdom

      IIF 377
  • Lehmann, Gilbert Jean-ralph
    French senior advisor born in September 1945

    Resident in France

    Registered addresses and corresponding companies
    • icon of address C/o Arch Law, Floor 2, 8 Bishopsgate, London, EC2N 4BQ, United Kingdom

      IIF 378
  • Mcardle, Wayne Patrick Joseph
    Canadian solicitor born in September 1958

    Registered addresses and corresponding companies
    • icon of address 4 Mountford Crescent, London, N1 1JW

      IIF 379
  • Merriweather, Simon Martin
    British chief executive born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hadley Monkton House, West Monkton, Taunton, Somerset, TA2 8QZ

      IIF 380
  • Merriweather, Simon Martin
    British director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hadley Monkton House, West Monkton, Taunton, Somerset, TA2 8QZ

      IIF 381
  • Merriweather, Simon Martin
    British finance manager born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hadley Monkton House, West Monkton, Taunton, Somerset, TA2 8QZ

      IIF 382
  • Merriweather, Simon Martin
    British manager born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Millstream Maidenhead Road, Windsor, Berkshire, SL4 5GD

      IIF 383
    • icon of address 25, Eccleston Place, London, United Kingdom, SW1W 9NF, United Kingdom

      IIF 384
    • icon of address One, Kingdom Street, 4th Floor, London, W2 6BD, England

      IIF 385
  • Merriweather, Simon Martin
    British managing director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Grosvenor Place, Victoria, London, SW1X 7EN

      IIF 386
  • Nunes De Souza Cedismondi, Gabriel
    Brazilian senior advisor born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97 Skyline House Dickens Yard, Longfield Avenue, London, W5 2BJ, England

      IIF 387
  • Ritter, Hans-jochen, Dr
    German research and development director born in June 1978

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 388
  • Sloman, David Morgan, Sir
    British business advisor born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 St Martin's Terrace, 16 Pages Lane, London, N10 1QY, United Kingdom

      IIF 389
  • Sloman, David Morgan, Sir
    British chief executive born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Skills For Health, 4th Floor, 1 Temple Way, Bristol, BS2 0BY, England

      IIF 390
  • Sloman, David Morgan, Sir
    British company director born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Dorset Rise, London, EC4Y 8EN

      IIF 391
  • Sloman, David Morgan, Sir
    British group chief executive born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Royal Free Charity, Pond Street, London, NW3 2QG

      IIF 392
  • Sloman, David Morgan, Sir
    British none born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sloman, David Morgan, Sir
    British senior advisor born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 St Martin's Terrace, 16 Pages Lane, London, N10 1QY, England

      IIF 396
  • Somani, Sanjiv Dwarka
    English ceo born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Bank Street, Canary Wharf, London, E14 5JP, England

      IIF 397 IIF 398
  • Somani, Sanjiv Dwarka
    English company director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Capital House, 85 King William Street, London, EC4N 7BL, England

      IIF 399
  • Somani, Sanjiv Dwarka
    English director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Eccleston Place, London, SW1W 9NF, United Kingdom

      IIF 400
    • icon of address Jpmorgan Chase & Company, 25 Bank Street, London, E14 5JP, England

      IIF 401
  • Somani, Sanjiv Dwarka
    English manager born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 159, River Heights, 90 High Street, London, E15 2FU, England

      IIF 402
  • Somani, Sanjiv Dwarka
    English senior advisor born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 159 River Heights, 90 High Street, London, E15 2FU, England

      IIF 403
  • Sturge, Michael Wilson

    Registered addresses and corresponding companies
    • icon of address Cober Hill, Cloughton, Nr. Scarborough, Yorks, YO13 0AR

      IIF 404
    • icon of address The Estate Office, Castle Howard, York, North Yorkshire, YO60 7DA

      IIF 405
  • Teo-pennell, Elisabeth
    Singaporean senior advisor born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address British Property Federation, St Albans House, 57-59 Haymarket, London, SW1Y 4QX, United Kingdom

      IIF 406
  • Whichelow, Neil Alexander
    British photographer born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 19 Carlisle Road, Hove, Sussex, BN3 4FP, United Kingdom

      IIF 407
  • Al Taher, Luna Irshaid
    Spain senior advisor born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 211, Grant House, 90 Liberty Street, London, SW9 0BZ, United Kingdom

      IIF 408
  • Brandeburgo, Mariana
    Argentine,italian senior advisor born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52-54 Featherstone Street, London, EC1Y 8RT

      IIF 409
  • Citrino, Mary Anne
    American company director born in April 1959

    Resident in United States

    Registered addresses and corresponding companies
  • Citrino, Mary Anne
    American senior advisor born in April 1959

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Chancery House, St Nicholas Way, Sutton, Surrey, SM1 1JB, United Kingdom

      IIF 412
  • FernÁndez Reumann, Diego
    German senior advisor born in August 1959

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address Hamilton Centre, Rodney Way, Chelmsford, CM1 3BY, England

      IIF 413
  • Howard, Richard Andrew Fitzalan
    British director born in July 1953

    Registered addresses and corresponding companies
  • Matthews, Christopher George
    British senior advisor born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7-14, Great Dover Street, London, SE1 4YR, United Kingdom

      IIF 416
  • Ms Luna Irshaid Al Taher
    Spanish born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63-66 Hatton Garden, 5th Floor Suite 23, London, EC1N 8LE

      IIF 417
  • Parker, Lorna Mary Southcombe
    British consultant born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Kensington Park Gardens, London, W11 3HD

      IIF 418
  • Parker, Lorna Mary Southcombe
    British management consultant born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Kensington Park Gardens, London, W11 3HD

      IIF 419
    • icon of address Pimlico Academy, Lupus Street, London, SW1V 3AT

      IIF 420
  • Parker, Lorna Mary Southcombe
    British none born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Portman Square, London, W1H 6DA, Uk

      IIF 421
  • Rosa, Giorgiana
    Italian senior advisor born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Anson Road, London, N7 0AB

      IIF 422
  • Murley, Thomas Scott
    American company director born in June 1957

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address First Floor, 16-17, Little Portland Street, London, W1W 8BP, England

      IIF 423
    • icon of address First Floor, 16-17 Little Portland Street, London, W1W 8BP, United Kingdom

      IIF 424
  • Murley, Thomas Scott
    American consultant born in June 1957

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 133, Two Lights Road, Cape Elizabeth, Maine, 04107, United States

      IIF 425
  • Murley, Thomas Scott
    American independent director and consultant born in June 1957

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Eaton Court, Maylands Avenue, Hemel Hempstead, Hertfordshire, HP2 7TR, United Kingdom

      IIF 426
  • Mrs Beatrice Anne Engstrom-bondy
    Swiss born in April 1954

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 76, New Cavendish Street, London, W1G 9TB

      IIF 427
  • Scott-bowden, Peter William
    born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rumbles Cottage Rest, Braintree Road, Felsted, Dunmow, Essex, CM6 3DJ, England

      IIF 428
  • Scott-bowden, Peter William
    British senior advisor born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 - 28 Southernhay East, Exeter, Devon, EX1 1NS, United Kingdom

      IIF 429
  • Thomas, Annette Christina, Dr.
    British non-executive director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, London Wall Place, London, EC2Y 5AU, England

      IIF 430
  • Thomas, Annette Christina, Dr.
    British senior advisor born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9th Floor, 107 Cheapside, London, EC2V 6DN, United Kingdom

      IIF 431
  • Al-hammadi, Yousuf Ahmed Hassan
    Qatari chief executive born in January 1957

    Resident in Qatar

    Registered addresses and corresponding companies
    • icon of address 233, Shaftesbury Avenue, London, WC2H 8EE, United Kingdom

      IIF 432
  • Chong, Yoon Jian
    Malaysian senior advisor born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1, 7th Floor, 50 Broadway, London, SW1H 0DB

      IIF 433
  • Cotter, William Jerome
    American director born in May 1941

    Resident in United States

    Registered addresses and corresponding companies
  • Cotter, William Jerome
    American senior advisor born in May 1941

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 6100, Nutcracker Drive, Granbury, Texas, 76049, Usa

      IIF 436
  • Martinus Franciscus, Bonants
    Dutch senior advisor born in October 1950

    Resident in Netherlands

    Registered addresses and corresponding companies
    • icon of address St Walburg 8, Me, Tiel, 4001, Netherlands

      IIF 437
  • Mathewson, Lee William
    American vp international insur products, managing director born in July 1984

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address The Arch Barn, Pury Hill Farm, Towcester, Northamptonshire, NN12 7TB

      IIF 438
  • Mathewson, Lee William
    American vp international insurance products born in July 1984

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 141, River's Edge Drive, Suite 200, Traverse City, Michigan, 49684, United States

      IIF 439
  • Mathewson, Lee William
    American vp, international insurance products born in July 1984

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address The Arch Barn, Pury Hill Farm, Towcester, Northamptonshire, NN12 7TB

      IIF 440
  • Monaco, Michael Patrick
    American senior advisor born in January 1948

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 1, Kings Hill Avenue, Kings Hill, West Malling, Kent, ME19 4UA

      IIF 441 IIF 442
  • Murley, Thomas Scott
    American attorney born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Lower Terrace, London, NW3 6RG

      IIF 443
  • Murley, Thomas Scott
    American director born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hg Capital, 2 More London Riverside, London, SE1 2AP

      IIF 444
  • Murley, Thomas Scott
    American investment manager born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, More London Riverside, London, SE1 2AP

      IIF 445 IIF 446 IIF 447
    • icon of address 2, More London Riverside, London, SE1 2AP, England

      IIF 450
    • icon of address 2, More London Riverside, London, SE1 2AP, United Kingdom

      IIF 451
    • icon of address 3 Lower Terrace, London, NW3 6RG

      IIF 452
    • icon of address C/o Hgcapital, 2 More London Riverside, London, SE1 2AP

      IIF 453
    • icon of address Hg Capital, 2 More London Riverside, London, SE1 2AP

      IIF 454 IIF 455
    • icon of address Hgcapital, 2 More London Riverside, London, SE1 2AP, United Kingdom

      IIF 456
  • Al-hammadi, Yousuf Ahmad Hassan
    Qatari regional director europe born in January 1957

    Resident in Qatar

    Registered addresses and corresponding companies
    • icon of address 77, Grosvenor Street, London, W1K 3JR, United Kingdom

      IIF 457
  • Al-hammadi, Yousuf Ahmad Hassan
    Qatari senior advisor born in January 1957

    Resident in Qatar

    Registered addresses and corresponding companies
    • icon of address 77, Grosvenor Street, London, W1K 3JR

      IIF 458
  • Engstrom-bondy, Beatrice Anne
    Swiss director born in April 1954

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 76, New Cavendish Street, London, W1G 9TB, England

      IIF 459
  • Harimohan, Bhavani, Dr
    American research and development director born in December 1979

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 460
  • Jones, Thomas Chester
    American chairman born in October 1946

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address The Arch Barn, Pury Hill Farm, Towcester, Northamptonshire, NN12 7TB

      IIF 461
  • Jones, Thomas Chester
    American insurance executive born in October 1946

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 141, River's Edge Drive, Suite 200, Traverse City, Michigan, 49684, United States

      IIF 462
  • Jones, Thomas Chester
    American senior advisor born in October 1946

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address The Arch Barn, Pury Hill Farm, Towcester, Northamptonshire, NN12 7TB

      IIF 463
  • Pankova, Natalie, Dr
    Canadian chief operating officer born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spring Garden Lane, Northchurch, Berkhamsted, Herts, HP4 3GW

      IIF 464
  • Pankova, Natalie, Dr
    Canadian senior advisor born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shift.ms, Platform, New Station Street, Leeds, LS1 4JB, England

      IIF 465
  • Garboua, Vivien Joseph Levy Dit
    French senior advisor born in November 1947

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 49-51 Rue La Fontaine, Paris, 75016, France

      IIF 466
  • Paez-manjarres, Erika
    Colombian senior advisor born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Buckingham Road, Brighton, East Sussex, BN1 3RQ, England

      IIF 467
  • Al-hammadi, Yousuf Ahmed Hassan
    Qatari chief executive born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 364-364 Cranbrook Road, Cranbrook Road, Ilford, IG2 6HY, England

      IIF 468
  • Bakhshaliyev, Tural Iskander
    Azerbaijan senior advisor born in January 1985

    Resident in Azerbaijan

    Registered addresses and corresponding companies
  • Mrs Beatrice Anne Engstrom-bondy
    Swiss born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Sweden House, 5 Upper Montagu Street, London, W1H 2AG, United Kingdom

      IIF 473
  • Irshaid Al Taher, Luna Irshaid
    Spanish director born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63-66 Hatton Garden, 5th Floor Suite 23, London, EC1N 8LE

      IIF 474
  • Kainar, Kateryna
    Ukrainian senior advisor born in January 1989

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 475
  • Lim, Seung Tae, Chairman
    South Korean senior advisor born in November 1955

    Resident in South Korea

    Registered addresses and corresponding companies
    • icon of address 18 F1, 517, Yeong Dong-daero, Gangnam-ku, Seoul, South Korea

      IIF 476
  • Mohamed Tarmizi, Mohamed Sharil Bin
    Malaysian director born in May 1969

    Resident in Malaysia

    Registered addresses and corresponding companies
    • icon of address Unigel House 7 Park View, Alder Close, Eastbourne, East Sussex, England, BN23 6QE, England

      IIF 477
    • icon of address Unigel House, 7 Park View, Alder Close, Eastbourne, East Sussex, BN23 6QE, United Kingdom

      IIF 478
    • icon of address Potash Lane, Hethel, Norwich, Norfolk, NR14 8EZ

      IIF 479
  • Mohamed Tarmizi, Mohamed Sharil Bin
    Malaysian senior advisor born in May 1969

    Resident in Malaysia

    Registered addresses and corresponding companies
    • icon of address International House, 142, Cromwell Road, London, SW7 4EF, United Kingdom

      IIF 480
  • Doherty, Annette Marian, Dr
    British,american research and development director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7th, Floor, Lynton House 7-12 Tavistock Square, London, WC1H 9LT, England

      IIF 481
  • Engstrom-bondy, Beatrice Anne
    Swiss senior advisor born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Sweden House, 5 Upper Montagu Street, London, W1H 2AG, United Kingdom

      IIF 482
  • Engstrom-bondy, Beatrice Anne
    Swiss senior advisor to the chairman of investor ab born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2-6, Cannon Street, London, EC4M 6XJ, United Kingdom

      IIF 483
  • Almazrouei, Ahmed Matar Khamis Khalfan
    Emirati director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Csc Cls (uk) Limited, 5 Churchill Place, 10th Floor, London, E14 5HU, United Kingdom

      IIF 484
  • Almazrouei, Ahmed Matar Khamis Khalfan
    Emirati senior advisor born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7th Floor, 50 Broadway, London, SW1H 0DB, United Kingdom

      IIF 485
  • Paris, Monica Christina, Associate Professor
    Dutch senior advisor born in March 1968

    Resident in Netherlands

    Registered addresses and corresponding companies
    • icon of address 9 Ainslie Place, Edinburgh, EH3 6AT

      IIF 486
  • Van Hoften, James Dougal Adrianus
    American senior advisor born in June 1944

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 5th Floor Destination Place, Gatwick Airport, West Sussex, RH6 0NP, United Kingdom

      IIF 487
  • Associate Professor Monica Christina Paris
    Dutch born in March 1968

    Resident in Netherlands

    Registered addresses and corresponding companies
    • icon of address 9 Ainslie Place, Edinburgh, EH3 6AT

      IIF 488
  • Katsman, Yaroslav Borisovich
    Kittitian senior advisor born in July 1969

    Resident in Saint Kitts And Nevis

    Registered addresses and corresponding companies
    • icon of address 341, Garratt Lane, London, SW18 4DX, England

      IIF 489
  • Mr Yaroslav Borisovich Katsman
    Kittitian born in July 1969

    Resident in Saint Kitts And Nevis

    Registered addresses and corresponding companies
    • icon of address 341, Garratt Lane, London, SW18 4DX, England

      IIF 490
  • Tarmizi, Mohamed Sharil Bin Mohamed, Dato'
    Malaysian director born in May 1969

    Resident in Malaysia

    Registered addresses and corresponding companies
    • icon of address Potash Lane, Hethel, Norwich, Norfolk, NR14 8EZ

      IIF 491
child relation
Offspring entities and appointments
Active 137
  • 1
    icon of address 40 Anson Road, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2017-12-10 ~ now
    IIF 422 - Director → ME
  • 2
    icon of address 18 Ivy Lodge, 122 Notting Hill Gate, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-06-12 ~ now
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2025-07-09 ~ now
    IIF 155 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 9a Lavender Gardens, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,755 GBP2024-03-24
    Officer
    icon of calendar 2013-06-04 ~ now
    IIF 253 - Director → ME
    icon of calendar 2014-06-23 ~ now
    IIF 376 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 211 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Old Exchange Building, Pier Street, Swansea, Wales
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2022-11-07 ~ dissolved
    IIF 375 - Director → ME
  • 5
    icon of address Unit S, Imperial Way, Watford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    34,824 GBP2024-03-31
    Officer
    icon of calendar 2020-02-26 ~ now
    IIF 224 - Director → ME
    Person with significant control
    icon of calendar 2020-02-26 ~ now
    IIF 247 - Right to appoint or remove directorsOE
    IIF 247 - Ownership of voting rights - 75% or moreOE
    IIF 247 - Ownership of shares – 75% or moreOE
  • 6
    COMMERCIAL BANK OF THE NEAR EAST PUBLIC LIMITED COMPANY(THE) - 1990-06-20
    COMMERCIAL BANK OF LONDON PLC - 1995-02-01
    icon of address Capital House, 85 King William Street, London, England
    Active Corporate (8 parents, 5 offsprings)
    Officer
    icon of calendar 2024-12-01 ~ now
    IIF 399 - Director → ME
  • 7
    AQUAPONIC LIFE LTD. - 2015-03-18
    icon of address Langham Cottage Spithurst Road, Barcombe, Lewes, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-23 ~ dissolved
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 122 - Has significant influence or controlOE
  • 8
    icon of address 114 St Martin's Lane, Covent Garden, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    757,301 GBP2025-06-30
    Officer
    icon of calendar 2022-05-10 ~ now
    IIF 340 - Director → ME
  • 9
    AXA PROVINCIAL INSURANCE PLC - 1998-10-01
    UAP PROVINCIAL INSURANCE PLC - 1998-01-01
    PROVINCIAL INSURANCE PUBLIC LIMITED COMPANY - 1989-05-23
    PROVINCIAL INSURANCE PLC - 1996-01-01
    AXA INSURANCE PLC - 1999-10-04
    icon of address 20 Gracechurch Street, London, United Kingdom
    Active Corporate (13 parents, 5 offsprings)
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 393 - Director → ME
  • 10
    PPP HEALTHCARE LIMITED - 2001-02-15
    icon of address 20 Gracechurch Street, London, United Kingdom
    Active Corporate (12 parents)
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 394 - Director → ME
  • 11
    TRUSHELFCO (NO. 2025) LIMITED - 1994-09-27
    UAP HOLDINGS LIMITED - 1996-04-26
    PROVINCIAL GROUP HOLDINGS LIMITED - 1995-10-16
    ROCKLEIGH LIMITED - 1994-11-15
    SUN LIFE AND PROVINCIAL HOLDINGS PLC - 2000-09-29
    icon of address 20 Gracechurch Street, London, United Kingdom
    Active Corporate (12 parents, 9 offsprings)
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 395 - Director → ME
  • 12
    icon of address The Braes, Strontian, Acharacle, Argyll, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-05-25 ~ now
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2016-11-27 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 100 St. James Road, Northampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-10 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ dissolved
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Sentosa, Southview Road, Crowborough, East Sussex
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-07-06 ~ now
    IIF 119 - Director → ME
    icon of calendar 1999-07-06 ~ now
    IIF 176 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-02 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 26 - 28 Southernhay East, Exeter, Devon, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-25 ~ now
    IIF 429 - Director → ME
    Person with significant control
    icon of calendar 2025-04-25 ~ now
    IIF 343 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 343 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address 376 Llangyfelach Road, Brynhyfryd, Swansea, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    31 GBP2025-05-24
    Officer
    icon of calendar 2024-09-21 ~ now
    IIF 374 - Director → ME
  • 17
    CADOGAN PETROLEUM PLC - 2022-12-12
    HAMSARD 2994 LIMITED - 2006-04-20
    icon of address C/o Arch Law Floor 2, 8 Bishopsgate, London, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2011-11-19 ~ now
    IIF 378 - Director → ME
  • 18
    icon of address York House Ferndale Road, Whiteshill, Stroud, Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    203,999 GBP2024-03-31
    Officer
    icon of calendar 2008-05-13 ~ now
    IIF 13 - Director → ME
    icon of calendar 2012-11-27 ~ now
    IIF 323 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 40 Denning Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-01 ~ dissolved
    IIF 264 - Director → ME
    icon of calendar 2021-11-01 ~ dissolved
    IIF 312 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ dissolved
    IIF 314 - Right to appoint or remove directorsOE
    IIF 314 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    3 KNIGHTS CAPITAL LTD - 2023-10-18
    icon of address Ramsbury House, Charnham Lane, Hungerford, Berkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-06 ~ now
    IIF 387 - Director → ME
    Person with significant control
    icon of calendar 2023-09-06 ~ now
    IIF 313 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -85,969 GBP2023-12-31
    Officer
    icon of calendar 2024-08-26 ~ now
    IIF 460 - Director → ME
  • 22
    icon of address 72 Cavendish Road, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -178,585 GBP2025-04-30
    Officer
    icon of calendar 2024-10-22 ~ now
    IIF 104 - Director → ME
  • 23
    icon of address 2 Felspar Close, Plumstead, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-08-15 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-08-04 ~ now
    IIF 286 - Has significant influence or control as a member of a firmOE
    IIF 286 - Has significant influence or control over the trustees of a trustOE
    IIF 286 - Has significant influence or controlOE
    IIF 286 - Right to appoint or remove directors as a member of a firmOE
    IIF 286 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 286 - Right to appoint or remove directorsOE
    IIF 286 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 286 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 286 - Ownership of voting rights - 75% or moreOE
    IIF 286 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 286 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 286 - Ownership of shares – 75% or moreOE
  • 24
    AMERESCO NEWCO LIMITED - 2022-12-06
    icon of address Goodbard House, Infirmary Street, Leeds, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-01-03 ~ now
    IIF 127 - Director → ME
  • 25
    COBER HILL TRUST - 2017-09-06
    icon of address Cober Hill, Cloughton, Scarborough, North Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,693,622 GBP2022-04-30
    Officer
    icon of calendar 2021-10-02 ~ now
    IIF 57 - Director → ME
  • 26
    YORKSHIRE GUEST HOUSE AND CONFERENCE CENTRES,LIMITED(THE) - 1988-05-23
    icon of address Cober Hill, Cloughton, Nr. Scarborough, Yorks
    Active Corporate (13 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,151,775 GBP2024-04-30
    Officer
    icon of calendar ~ now
    IIF 56 - Director → ME
  • 27
    icon of address 6-7 Grosvenor Place, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-06-29 ~ dissolved
    IIF 296 - Director → ME
  • 28
    icon of address The Braes, Strontian, Acharacle, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-02-18 ~ now
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address Bizspace, Steel House Plot 4300, Solent Business Park, Whiteley, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,049,286 GBP2023-11-30
    Officer
    icon of calendar 2020-11-20 ~ dissolved
    IIF 260 - Director → ME
    Person with significant control
    icon of calendar 2020-11-20 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address 9th Floor 107 Cheapside, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-25 ~ now
    IIF 431 - Director → ME
  • 31
    icon of address Eighth Floor, 6 New Street Square, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-20 ~ now
    IIF 31 - Director → ME
  • 32
    icon of address Eighth Floor, 6 New Street Square, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-03-20 ~ now
    IIF 32 - Director → ME
  • 33
    icon of address 6th Floor One London Wall, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-02-07 ~ now
    IIF 163 - Director → ME
  • 34
    THE VARDY EDUCATIONAL CHARITIES - 2004-04-05
    THE EMMANUEL SCHOOLS FOUNDATION - 2017-02-14
    icon of address Trinity House Bede Academy, Sixth Avenue, Blyth, Northumberland
    Active Corporate (10 parents, 3 offsprings)
    Officer
    icon of calendar 2017-02-17 ~ now
    IIF 166 - Director → ME
  • 35
    icon of address 55 Baker Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-09-27 ~ now
    IIF 240 - Director → ME
  • 36
    XIRON GLOBAL LTD - 2025-03-26
    icon of address 18a St. James's Place, London, Greater London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 239 - Director → ME
  • 37
    icon of address 55 Baker Street, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2022-02-07 ~ now
    IIF 238 - Director → ME
  • 38
    icon of address Refer To Parent Registry, Netherlands
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2014-01-16 ~ now
    IIF 437 - Director → ME
  • 39
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-05 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-10-05 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
  • 40
    STATOIL MARINER LIMITED - 2014-02-12
    STATOIL PRODUCTION (UK) LIMITED - 2018-05-16
    icon of address 1 Kingdom Street, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-06-11 ~ now
    IIF 197 - Director → ME
  • 41
    icon of address 1 Kingdom Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-09 ~ now
    IIF 199 - Director → ME
  • 42
    DEMINEX UK OIL AND GAS LIMITED - 1998-12-01
    DEMINEX OIL AND GAS(U.K.)LIMITED - 1980-12-31
    VEBA OIL & GAS UK LIMITED - 2002-05-27
    PETRO-CANADA UK LIMITED - 2011-04-04
    SUNCOR ENERGY UK LIMITED - 2023-07-05
    icon of address 1 Kingdom Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-06-30 ~ now
    IIF 198 - Director → ME
  • 43
    icon of address Unit 306, Bedford Heights Brickhill Drive, Bedford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    icon of calendar 2017-04-25 ~ dissolved
    IIF 347 - Director → ME
  • 44
    icon of address Preston Montford, Montford Bridge, Shrewsbury
    Active Corporate (20 parents, 3 offsprings)
    Officer
    icon of calendar 2021-03-21 ~ now
    IIF 21 - Director → ME
  • 45
    THE FORUM FOR THE FUTURE - 2021-12-06
    icon of address 22-26 Paul Street, 3rd Floor, London, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2025-06-26 ~ now
    IIF 263 - Director → ME
  • 46
    icon of address Preston Montford, Montford Bridge, Shrewsbury, Shropshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-08-06 ~ now
    IIF 20 - Director → ME
  • 47
    icon of address Frp Advisory Trading Limited Kings Orchard, 1 Queen Street, Bristol
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2015-01-09 ~ now
    IIF 171 - Director → ME
  • 48
    icon of address First Floor, 16-17 Little Portland Street, London, England
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2018-02-22 ~ now
    IIF 423 - Director → ME
  • 49
    icon of address First Floor, 16-17 Little Portland Street, London, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2018-02-22 ~ now
    IIF 424 - Director → ME
  • 50
    GWENT TRUST FOR NATURE CONSERVATION LIMITED (THE) - 1988-01-27
    icon of address Chestnut Suite, Mamhilad House Mamhilad Park Estate, Mamhilad, Pontypool, Wales
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2021-11-03 ~ now
    IIF 309 - Director → ME
    Person with significant control
    icon of calendar 2023-04-14 ~ now
    IIF 230 - Has significant influence or control over the trustees of a trustOE
  • 51
    icon of address The Arch Barn, Pury Hill Farm, Towcester, Northamptonshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-07-01 ~ dissolved
    IIF 322 - Director → ME
  • 52
    icon of address 215 Euston Road, London, England
    Active Corporate (17 parents)
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 396 - Director → ME
  • 53
    CEDAR WEALTH MANAGEMENT LIMITED - 2005-11-01
    icon of address 12 Henrietta Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-05-24 ~ dissolved
    IIF 66 - Director → ME
  • 54
    icon of address Countrywide House, 23 West Bar, Banbury, Oxfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-15 ~ dissolved
    IIF 27 - Director → ME
  • 55
    icon of address 38 Cedar Road, Bedford, Bedfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-09-21 ~ dissolved
    IIF 317 - Director → ME
  • 56
    HULL UNIVERSITY UNION LIMITED - 2024-06-14
    icon of address Student Central, Cottingham Road, Hull, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-22 ~ now
    IIF 128 - Director → ME
  • 57
    icon of address 9 Ainslie Place, Edinburgh
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-09-01 ~ now
    IIF 486 - Director → ME
  • 58
    icon of address Concept House, Home Park Mill Link, Kings Langley, Hertfordshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2022-08-02 ~ now
    IIF 426 - Director → ME
  • 59
    icon of address 341 Garratt Lane, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-05-02 ~ now
    IIF 489 - Director → ME
    Person with significant control
    icon of calendar 2023-05-02 ~ now
    IIF 490 - Right to appoint or remove directorsOE
    IIF 490 - Ownership of voting rights - 75% or moreOE
  • 60
    icon of address 1 Broughton Park Old Lane North, Broughton, Skipton, North Yorkshire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-09-03 ~ now
    IIF 35 - Director → ME
  • 61
    icon of address Joseph Swan Academy, Saltwell Road South, Gateshead, Tyne & Wear
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12,911,478 GBP2019-03-31
    Officer
    icon of calendar 2019-04-01 ~ dissolved
    IIF 162 - Director → ME
  • 62
    icon of address Little Tapnage Titchfield Lane, Wickham, Fareham, England
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 17 - Director → ME
  • 63
    icon of address 35 Westgate, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 261 - Director → ME
    Person with significant control
    icon of calendar 2025-03-24 ~ now
    IIF 203 - Ownership of shares – 75% or moreOE
    IIF 203 - Right to appoint or remove directorsOE
    IIF 203 - Ownership of voting rights - 75% or moreOE
  • 64
    icon of address 61 Bridge Street, Kington, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2020-04-02 ~ now
    IIF 303 - Director → ME
  • 65
    icon of address 61 Bridge Street, Kington, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2020-04-02 ~ now
    IIF 302 - Director → ME
  • 66
    ZANZIBAR PHARMA LIMITED - 2021-04-14
    icon of address 1 Bartholomew Lane, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2024-09-19 ~ now
    IIF 484 - Director → ME
  • 67
    KING'S CROSS ACADEMY - 2013-12-23
    icon of address 4 Stable Street, London
    Active Corporate (18 parents)
    Officer
    icon of calendar 2018-11-15 ~ now
    IIF 301 - Director → ME
  • 68
    icon of address 5 Lambert Close, Luton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-10-21 ~ dissolved
    IIF 316 - Director → ME
    Person with significant control
    icon of calendar 2020-10-21 ~ dissolved
    IIF 246 - Right to appoint or remove directorsOE
    IIF 246 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 246 - Ownership of shares – More than 25% but not more than 50%OE
  • 69
    icon of address 32 Hallside Road, 32 Hallside Road, Enfield, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-08 ~ dissolved
    IIF 237 - Director → ME
  • 70
    icon of address 9 Newark Avenue, Bedford, Bedfordshire, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    icon of calendar 2017-07-12 ~ dissolved
    IIF 351 - Director → ME
  • 71
    icon of address 52-54 Featherstone Street, London
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-15 ~ now
    IIF 409 - Director → ME
  • 72
    icon of address 7-14 Great Dover Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-04 ~ dissolved
    IIF 416 - Director → ME
    Person with significant control
    icon of calendar 2019-06-04 ~ dissolved
    IIF 342 - Right to appoint or remove directorsOE
    IIF 342 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 73
    icon of address 25 Eccleston Place, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-13 ~ now
    IIF 400 - Director → ME
    Person with significant control
    icon of calendar 2024-06-13 ~ now
    IIF 281 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 281 - Ownership of shares – More than 50% but less than 75%OE
  • 74
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2025-01-16 ~ now
    IIF 278 - Right to surplus assets - More than 25% but not more than 50%OE
  • 75
    icon of address 5 Lambert Close, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-20 ~ dissolved
    IIF 350 - Director → ME
    Person with significant control
    icon of calendar 2019-12-20 ~ dissolved
    IIF 227 - Right to appoint or remove directorsOE
    IIF 227 - Ownership of voting rights - 75% or moreOE
    IIF 227 - Ownership of shares – 75% or moreOE
  • 76
    icon of address Engine Shed, Approach Road, Bristol, City Of Bristol, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF 102 - Director → ME
  • 77
    icon of address 2 Chapel Yard, Wandsworth High Street, London
    Active Corporate (13 parents)
    Officer
    icon of calendar 2017-11-10 ~ now
    IIF 158 - Director → ME
  • 78
    NECTAR TRUST LTD - 2017-10-31
    QATAR CHARITY UK (QCUK) - 2017-10-23
    icon of address 364-364 Cranbrook Road Cranbrook Road, Ilford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-02-22 ~ now
    IIF 468 - Director → ME
  • 79
    EDUCATUS HEREFORDSHIRE CENTRE - 2014-02-07
    NEW MODEL IN TECHNOLOGY & ENGINEERING - 2019-12-17
    HEREFORDSHIRE TERTIARY EDUCATION CENTRE - 2015-04-27
    icon of address Nmite, Blackfriars Street, Hereford, England
    Active Corporate (13 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,261 GBP2017-07-31
    Officer
    icon of calendar 2021-09-20 ~ now
    IIF 97 - Director → ME
  • 80
    icon of address Dracliffe Company Services Limited, 5 Great College Street, Westminster, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2009-03-20 ~ dissolved
    IIF 284 - Director → ME
  • 81
    NORWEGIAN CHAMBER OF COMMERCE LONDON INCORPORATED - 1990-10-12
    icon of address 1 Chapel Street, Warwick, United Kingdom
    Active Corporate (14 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,277 GBP2024-12-31
    Officer
    icon of calendar 2021-02-26 ~ now
    IIF 196 - Director → ME
  • 82
    icon of address 9 Greyfriars Road, Reading, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-12-13 ~ now
    IIF 101 - Director → ME
  • 83
    icon of address 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 485 - Director → ME
  • 84
    icon of address 42 Netherhall Way, Cambridge, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-05-01 ~ now
    IIF 44 - Director → ME
  • 85
    icon of address 42 Netherhall Way, Cambridge, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-07-06 ~ now
    IIF 43 - Director → ME
  • 86
    CALDERDALE SOCIETY FOR CONTINUING CARE LIMITED - 1991-03-19
    CALDERDALE CHARITABLE SOCIETY FOR CONTINUING CARE LIMITED - 2002-06-07
    icon of address Overgate Hospice 30 Hullen Edge Road, Elland, Halifax, West Yorkshire
    Active Corporate (15 parents)
    Officer
    icon of calendar 2021-09-01 ~ now
    IIF 37 - Director → ME
  • 87
    icon of address Overgate Hospice, 30 Hullen Edge Road, Elland, West Yorkshire
    Active Corporate (12 parents)
    Officer
    icon of calendar 2021-09-01 ~ now
    IIF 36 - Director → ME
  • 88
    THE PALATINE ACHIEVEMENT TRUST - 2011-03-31
    icon of address Palatine Sports College, St Annes Road, Blackpool, Lancashire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2013-01-28 ~ dissolved
    IIF 72 - Director → ME
  • 89
    S. PEARSON & SON PLC - 1984-06-01
    icon of address 80 Strand, London
    Active Corporate (12 parents, 17 offsprings)
    Officer
    icon of calendar 2021-10-01 ~ now
    IIF 141 - Director → ME
  • 90
    icon of address The Old Crofthouse 38 Lonemore, Strath, Gairloch, Ross-shire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    67,006 GBP2019-03-31
    Officer
    icon of calendar 2017-01-03 ~ dissolved
    IIF 149 - Director → ME
    icon of calendar 2008-02-27 ~ dissolved
    IIF 377 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 91
    icon of address 67 Regal Way Kenton, Harrow, Middlesex, London, United Kingdom
    Dissolved Corporate (7 parents)
    Equity (Company account)
    499 GBP2019-03-31
    Officer
    icon of calendar 2010-11-26 ~ dissolved
    IIF 15 - Director → ME
  • 92
    icon of address C9 Glyme Court, Oxford Office Village, Langford Lane, Kidlington, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2024-02-26 ~ now
    IIF 33 - Director → ME
  • 93
    icon of address C9, Glyme Court C9 Glyme Court, Oxford Office Village, Langford Lane, Kidlington, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-10-26 ~ dissolved
    IIF 28 - Director → ME
  • 94
    REALTOYSONLINE LTD - 2010-09-22
    icon of address 30 Vastre Industrial Estate, Newtown, Powys, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-28 ~ dissolved
    IIF 209 - Director → ME
    Person with significant control
    icon of calendar 2016-10-03 ~ dissolved
    IIF 130 - Ownership of shares – 75% or moreOE
  • 95
    NEW LIFE CHURCH, HULL - 2015-03-06
    icon of address Kingswood House, Ground Floor, Ashcombe Rd, Hull, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2023-06-25 ~ now
    IIF 165 - Director → ME
  • 96
    icon of address Corner Cottage York Street, East Markham, Newark, Notts
    Dissolved Corporate (2 parents)
    Equity (Company account)
    99,798 GBP2019-03-31
    Officer
    icon of calendar 2013-03-21 ~ dissolved
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 132 - Has significant influence or controlOE
  • 97
    GRANARD PUBLIC LIMITED COMPANY - 2000-01-19
    NEW SCHRODERS PLC - 2000-04-18
    SCHRODER HOLDINGS PLC - 2000-02-18
    icon of address 1 London Wall Place, London, England
    Active Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 430 - Director → ME
  • 98
    icon of address 7 Lindum Terrace, Lincoln, Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    86,293 GBP2024-09-30
    Officer
    icon of calendar 2023-09-08 ~ now
    IIF 389 - Director → ME
    Person with significant control
    icon of calendar 2023-09-08 ~ now
    IIF 26 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
  • 99
    icon of address 71-75 Shelton Street, Covent Garden, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-07-17 ~ now
    IIF 25 - Director → ME
  • 100
    icon of address 5 Lambert Close, Luton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2019-01-11 ~ dissolved
    IIF 348 - Director → ME
    Person with significant control
    icon of calendar 2019-01-11 ~ dissolved
    IIF 226 - Right to appoint or remove directorsOE
    IIF 226 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 226 - Ownership of shares – More than 50% but less than 75%OE
  • 101
    icon of address 66 Devonshire Road, Cambridge, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-05-09 ~ now
    IIF 103 - Director → ME
  • 102
    icon of address 5 Lambert Close, Luton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2018-11-08 ~ dissolved
    IIF 349 - Director → ME
    Person with significant control
    icon of calendar 2018-11-08 ~ dissolved
    IIF 228 - Right to appoint or remove directorsOE
    IIF 228 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 228 - Ownership of shares – More than 50% but less than 75%OE
  • 103
    icon of address Price Mann & Co, 447 Kenton Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-06-01 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-05-31 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 104
    NOVAVIEW LIMITED - 1985-08-21
    icon of address 3 Thomas More Square, Thomas More Square, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2019-04-30 ~ dissolved
    IIF 69 - Director → ME
  • 105
    icon of address 53 Chandos Court, Bedford, England
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 2017-09-19 ~ dissolved
    IIF 346 - Director → ME
  • 106
    icon of address 159 River Heights 90 High Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    111,597 GBP2024-10-31
    Officer
    icon of calendar 2023-10-04 ~ now
    IIF 403 - Director → ME
    Person with significant control
    icon of calendar 2023-10-04 ~ now
    IIF 279 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 279 - Right to appoint or remove directorsOE
    IIF 279 - Ownership of shares – More than 25% but not more than 50%OE
  • 107
    icon of address 159, River Heights 90 High Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-07-13 ~ now
    IIF 402 - Director → ME
    Person with significant control
    icon of calendar 2020-07-13 ~ now
    IIF 280 - Has significant influence or controlOE
  • 108
    icon of address 76 New Cavendish Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-29 ~ dissolved
    IIF 459 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 427 - Ownership of voting rights - 75% or moreOE
    IIF 427 - Ownership of shares – 75% or moreOE
  • 109
    SPIRE HEALTHCARE GROUP LIMITED - 2014-06-23
    icon of address 3 Dorset Rise, London
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 391 - Director → ME
  • 110
    THE STONEWALL LOBBY GROUP LIMITED - 2004-03-16
    icon of address 188-192 St. John Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2022-11-16 ~ now
    IIF 22 - Director → ME
  • 111
    GROWGABLE LIMITED - 1989-01-10
    icon of address 3 Thomas More Square, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-04-30 ~ now
    IIF 68 - Director → ME
  • 112
    icon of address Graphic House, 124 City Road, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-03-15 ~ now
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2018-03-15 ~ now
    IIF 123 - Right to appoint or remove directorsOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Ownership of shares – 75% or moreOE
  • 113
    icon of address Tanglewood Farm, Garway Hill, Garway, Hereford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    79,562 GBP2024-03-31
    Officer
    icon of calendar 2017-01-16 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2017-01-16 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 114
    HARROWELLS (NO. 162) LIMITED - 2010-01-16
    icon of address The Estate Office, Castle Howard, York, North Yorkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-10-01 ~ now
    IIF 60 - Director → ME
  • 115
    icon of address 13 Deodar Road, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-12-14 ~ dissolved
    IIF 147 - Director → ME
  • 116
    icon of address 5 St. James's Place, London
    Active Corporate (10 parents)
    Officer
    icon of calendar 2012-03-15 ~ now
    IIF 208 - Director → ME
  • 117
    THE BUCKINGHAMSHIRE COMMUNITY HOUSING TRUST - 1993-02-22
    icon of address Woodley House, 64-65 Rabans Close, Aylesbury, Buckinghamshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-02-01 ~ now
    IIF 170 - Director → ME
  • 118
    icon of address 63-66 Hatton Garden 5th Floor Suite 23, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-02-19 ~ now
    IIF 474 - Director → ME
    Person with significant control
    icon of calendar 2020-02-19 ~ now
    IIF 417 - Right to appoint or remove directorsOE
    IIF 417 - Ownership of voting rights - 75% or moreOE
    IIF 417 - Ownership of shares – 75% or moreOE
  • 119
    icon of address Runway East, 20 St. Thomas Street, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    921,611 GBP2024-03-31
    Officer
    icon of calendar 2024-09-02 ~ now
    IIF 282 - Director → ME
    Person with significant control
    icon of calendar 2024-09-02 ~ now
    IIF 202 - Has significant influence or controlOE
  • 120
    icon of address 30 Park Street, London
    Active Corporate (16 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -43,812 GBP2024-03-31
    Officer
    icon of calendar 2023-01-01 ~ now
    IIF 117 - Director → ME
  • 121
    THE MISSION TO SEAFARERS LIMITED - 2010-12-31
    icon of address 6 Bath Place, 1st Floor, London, England
    Active Corporate (13 parents, 4 offsprings)
    Officer
    icon of calendar 2017-04-01 ~ now
    IIF 110 - Director → ME
  • 122
    MISSIONS TO SEAMEN TRUST CORPORATION LIMITED - 2001-01-30
    icon of address 6 Bath Place, 1st Floor, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-03-11 ~ now
    IIF 108 - Director → ME
  • 123
    THE ORDERS OF ST JOHN TRUSTEES - 2003-02-19
    icon of address Osjct, 1 Des Roches Square, Witney, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-04-26 ~ dissolved
    IIF 414 - Director → ME
  • 124
    icon of address The Resurgence Centre Fore Street, Hartland, Bideford, Devon, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2010-12-09 ~ now
    IIF 16 - Director → ME
  • 125
    icon of address Unit A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-05-19 ~ now
    IIF 315 - Director → ME
    Person with significant control
    icon of calendar 2021-05-19 ~ now
    IIF 328 - Right to appoint or remove directorsOE
    IIF 328 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 328 - Ownership of shares – 75% or moreOE
  • 126
    icon of address 8th Floor 100 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-06-25 ~ now
    IIF 251 - Director → ME
  • 127
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,338 GBP2024-03-31
    Officer
    icon of calendar 2022-10-21 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2022-10-21 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 128
    LAWGRA (NO.634) LIMITED - 2000-02-29
    icon of address First Floor Office Preacher's Court, The Charterhouse, Charterhouse Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-03-28 ~ now
    IIF 173 - Director → ME
  • 129
    KROLDALE LIMITED - 1995-04-10
    icon of address Unigel House 7 Park View Alder Close, Eastbourne, East Sussex, England, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 477 - Director → ME
  • 130
    icon of address Victoria League House, 55 Leinster Square, London
    Active Corporate (10 parents)
    Officer
    icon of calendar 2024-09-25 ~ now
    IIF 34 - Director → ME
  • 131
    icon of address St Augustine's Hall, Cadogan Terrace, London, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2023-06-22 ~ now
    IIF 40 - Director → ME
  • 132
    icon of address 20 Wenlock Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-07-06 ~ now
    IIF 388 - Director → ME
  • 133
    icon of address Flat 2 19 Carlisle Road, Hove, Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-01 ~ dissolved
    IIF 407 - Director → ME
  • 134
    icon of address Ground Floor, 85 Chestnut Grove, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,945,050 GBP2024-03-31
    Officer
    icon of calendar 1999-08-01 ~ now
    IIF 307 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 229 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 229 - Ownership of shares – More than 25% but not more than 50%OE
  • 135
    icon of address 63/66 Hatton Garden, 5th Floor, Suite 23, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-15 ~ dissolved
    IIF 321 - Director → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ dissolved
    IIF 341 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 341 - Ownership of shares – 75% or moreOE
  • 136
    icon of address 9a Lavender Gardens, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-10-27 ~ now
    IIF 254 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 210 - Ownership of voting rights - 75% or moreOE
    IIF 210 - Ownership of shares – 75% or moreOE
  • 137
    icon of address Flat 37 York House, Turks Row, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -123,398 GBP2024-12-31
    Officer
    icon of calendar 2018-12-21 ~ now
    IIF 250 - Director → ME
Ceased 281
  • 1
    10X FUTURE TECHNOLOGIES HOLDINGS LIMITED - 2021-09-29
    icon of address 4th Floor 16 High Holborn, London, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2021-05-12 ~ 2023-08-06
    IIF 401 - Director → ME
  • 2
    LIBERATIS LIMITED - 2022-01-17
    icon of address 3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    1,099 GBP2019-03-31
    Officer
    icon of calendar 2021-02-01 ~ 2023-10-27
    IIF 255 - Director → ME
  • 3
    icon of address 3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-03-29 ~ 2023-10-27
    IIF 256 - Director → ME
  • 4
    icon of address 61 Buckingham Road, Brighton, East Sussex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-05-20 ~ 2017-03-28
    IIF 467 - Director → ME
  • 5
    icon of address 7 Curtain Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,723,452 GBP2020-06-30
    Officer
    icon of calendar 2024-03-08 ~ 2025-05-31
    IIF 75 - Director → ME
  • 6
    RISKLINE INSURANCE SOLUTIONS LIMITED - 2001-03-06
    HAMSARD 2193 LIMITED - 2000-08-22
    icon of address Courtyard Suite, 100 Hatton Garden, London
    Active Corporate (9 parents)
    Officer
    icon of calendar 2000-08-22 ~ 2010-03-11
    IIF 359 - Director → ME
  • 7
    SYGMAEXCESS LIMITED - 1998-05-19
    JOHN ADAMS ELECTRONICS (INTERNATIONAL) LIMITED - 1999-03-10
    icon of address Sentosa, Southview Road, Crowborough, East Sussex
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-05-16 ~ 1999-03-18
    IIF 161 - Director → ME
    icon of calendar 1998-07-07 ~ 1999-03-18
    IIF 175 - Secretary → ME
  • 8
    icon of address Box 126 Addenbrooke's Hospital, Hills Road, Cambridge, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 2022-11-01 ~ 2024-06-30
    IIF 125 - Director → ME
  • 9
    icon of address Willmott House, 12 Blacks Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-02-14 ~ 2005-01-19
    IIF 195 - Director → ME
    icon of calendar 2004-01-05 ~ 2005-01-19
    IIF 207 - Secretary → ME
  • 10
    icon of address Calder & Co, 30 Orange Street, London
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -28,983,659 GBP2024-12-31
    Officer
    icon of calendar 2009-04-30 ~ 2011-07-29
    IIF 380 - Director → ME
  • 11
    ALZHEIMER'S DISEASE SOCIETY - 1999-10-01
    icon of address 43-44 Crutched Friars, London, England
    Active Corporate (15 parents, 4 offsprings)
    Officer
    icon of calendar 2024-02-08 ~ 2024-11-27
    IIF 306 - Director → ME
  • 12
    MINMAR (91) LIMITED - 1989-09-15
    RICHARD SPARROW (NORTH AMERICA) LIMITED - 1994-09-15
    icon of address Chancery House, Slaidburn Crescent, Southport, Merseyside, England
    Active Corporate (11 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    163,569 GBP2022-12-31
    Officer
    icon of calendar 2008-10-06 ~ 2009-04-20
    IIF 107 - Director → ME
  • 13
    ROCKWARE GROUP LIMITED - 2007-05-17
    ARDAGH HOLDINGS (UK) LIMITED - 2011-09-01
    icon of address Headlands Lane, Knottingley, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-04-07 ~ 1997-04-24
    IIF 233 - Director → ME
  • 14
    ACI JAPAN LIMITED - 1998-09-09
    icon of address Ernst & Young, 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-05-07 ~ 1997-04-24
    IIF 186 - Director → ME
  • 15
    PHH INTERNATIONAL LIMITED - 1987-12-07
    PHH EUROPE PUBLIC LIMITED COMPANY - 1998-05-27
    ARVAL PHH LIMITED - 2005-04-13
    PHH EUROPE LIMITED - 2000-11-28
    CENDANT BUSINESS ANSWERS (EUROPE) LTD - 1999-10-21
    PHH HOLDINGS LIMITED - 1982-02-23
    TEVAN LIMITED - 1981-12-31
    icon of address Whitehill House, Windmill Hill, Swindon, Wiltshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1998-06-30 ~ 1999-06-07
    IIF 266 - Director → ME
  • 16
    PHH SERVICES LIMITED - 1982-11-22
    PHH BUSINESS SOLUTIONS LIMITED - 2000-11-28
    PHH MANAGEMENT SERVICES LIMITED - 1976-12-31
    ARVAL PHH BUSINESS SOLUTIONS LIMITED - 2005-04-13
    PHH LIMITED - 1988-11-04
    PHH ALLSTAR LIMITED - 1994-04-25
    PHH VEHICLE MANAGEMENT SERVICES LTD - 1999-10-21
    icon of address Whitehill House, Windmill Hill, Swindon, Wiltshire
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 1998-06-30 ~ 1999-06-07
    IIF 267 - Director → ME
  • 17
    icon of address 85 Great Portland Street, First Floor, London
    Active Corporate (4 parents)
    Equity (Company account)
    1,119,503 GBP2020-08-31
    Officer
    icon of calendar 2003-09-18 ~ 2010-02-23
    IIF 241 - Director → ME
  • 18
    A T TRAINING SERVICES LIMITED - 2018-08-03
    icon of address 108 High Street, Great Missenden, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    10,681 GBP2017-06-30
    Officer
    icon of calendar 2021-02-10 ~ 2021-03-30
    IIF 78 - Director → ME
  • 19
    icon of address 108 High Street, Great Missenden, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-02-10 ~ 2021-03-30
    IIF 79 - Director → ME
  • 20
    icon of address 108 High Street, Great Missenden, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-02-10 ~ 2021-03-30
    IIF 76 - Director → ME
  • 21
    icon of address The Australia Centre, Strand, London
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    52,869 GBP2024-04-30
    Officer
    icon of calendar 2006-09-21 ~ 2022-08-13
    IIF 191 - Director → ME
  • 22
    AUSTRALIAN BRITISH CHAMBER OF COMMERCE (UK)(THE) - 1997-11-04
    AUSTRALIA & NEW ZEALAND CHAMBER OF COMMERCE UK - 2005-03-16
    icon of address Australia Centre, Strand, London
    Active Corporate (11 parents)
    Officer
    icon of calendar 2005-10-27 ~ 2014-07-14
    IIF 190 - Director → ME
  • 23
    EVERBALANCE PLC - 1997-05-06
    icon of address 9 Wimpole Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-05 ~ 2013-11-07
    IIF 372 - Director → ME
  • 24
    CADCENTRE HOLDINGS LIMITED - 1996-10-29
    CADCENTRE GROUP PLC - 2001-07-17
    AVEVA GROUP PLC - 2023-04-18
    M & R 603 LIMITED - 1994-09-01
    icon of address High Cross, Madingley Road, Cambridge
    Active Corporate (7 parents, 5 offsprings)
    Officer
    icon of calendar 2012-05-01 ~ 2023-01-18
    IIF 184 - Director → ME
  • 25
    CADCENTRE LIMITED - 2002-08-08
    COMMERCIAL DATA PROCESSING LIMITED - 1983-05-31
    icon of address High Cross, Madingley Road, Cambridge
    Active Corporate (5 parents, 14 offsprings)
    Officer
    icon of calendar 2012-05-01 ~ 2019-10-09
    IIF 183 - Director → ME
  • 26
    WPR WIND LIMITED - 2007-07-06
    HAMSARD 2719 LIMITED - 2004-06-07
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-06-08 ~ 2012-08-10
    IIF 456 - Director → ME
  • 27
    BICC PUBLIC LIMITED COMPANY - 2000-05-10
    icon of address 5 Churchill Place, Canary Wharf, London, England
    Active Corporate (10 parents, 10 offsprings)
    Officer
    icon of calendar 2015-03-26 ~ 2021-07-31
    IIF 181 - Director → ME
  • 28
    CHURCH HOUSE TRUST LIMITED - 2014-12-01
    CHURCH HOUSE TRUST PLC - 2010-01-28
    VIRGIN BANK PLC - 2010-01-28
    DRYFIELD TRUST PLC - 2000-12-27
    DRYFIELD FINANCE LIMITED - 1994-05-05
    BANK AND CLIENTS LIMITED - 2015-01-26
    VIRGIN BANK LIMITED - 2012-01-31
    icon of address Ship Canal House 5th Floor, 98 King Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-23 ~ 2010-03-11
    IIF 368 - Director → ME
  • 29
    BARCLAYS BANK INTERNATIONAL LIMITED - 1985-01-01
    icon of address 1 Churchill Place, London
    Active Corporate (12 parents, 111 offsprings)
    Officer
    icon of calendar 2019-09-25 ~ 2020-09-30
    IIF 410 - Director → ME
  • 30
    BARCLAYS BANK PLC - 1985-01-01
    icon of address 1 Churchill Place, London
    Active Corporate (14 parents, 5 offsprings)
    Officer
    icon of calendar 2018-07-25 ~ 2020-09-30
    IIF 411 - Director → ME
  • 31
    NEATDON LIMITED - 1990-05-29
    icon of address The City Surveyor City Of London Corporation, Aldermanbury, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-10-03 ~ 2005-12-05
    IIF 243 - Director → ME
  • 32
    icon of address 40 Portman Square, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-05-03 ~ 2016-09-27
    IIF 421 - Director → ME
  • 33
    BEINNEUN WIND FARM HOLDINGS LIMITED - 2015-03-20
    RIDGEWIND HOLDINGS LIMITED - 2015-03-17
    icon of address 6th Floor, 33 Holborn, London, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2012-12-19 ~ 2013-01-31
    IIF 271 - Director → ME
  • 34
    icon of address 6th Floor, 33 Holborn, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-06-07 ~ 2013-01-31
    IIF 275 - Director → ME
  • 35
    icon of address C/o Temporis Capital Limited 7th Floor, Wellington House, 125 -130 Strand, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,278,711 GBP2024-12-31
    Officer
    icon of calendar 2014-07-02 ~ 2018-11-22
    IIF 151 - Director → ME
  • 36
    BILLITON GROUP LIMITED - 2002-01-18
    HACKREMCO (NO.1208) LIMITED - 1997-03-05
    BILLITON LIMITED - 1997-05-30
    icon of address Nova South, 160 Victoria Street, London, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2002-05-20 ~ 2006-12-31
    IIF 188 - Director → ME
  • 37
    BHP PETROLEUM GREAT BRITAIN LIMITED - 2001-09-28
    HAMILTON BROTHERS OIL COMPANY (GREAT BRITAIN) LIMITED - 1981-12-31
    HAMILTON OIL GREAT BRITAIN PUBLIC LIMITED COMPANY - 1994-04-14
    BHP - HAMILTON OIL GREAT BRITAIN PUBLIC LIMITED COMPANY - 1995-03-21
    icon of address Nova South, 160 Victoria Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-11-01 ~ 2006-04-26
    IIF 189 - Director → ME
  • 38
    icon of address 3 Rue D'antin, Paris, 75002, France
    Converted / Closed Corporate (8 parents)
    Officer
    icon of calendar 2008-12-15 ~ 2011-06-30
    IIF 466 - Director → ME
  • 39
    BNP U.K. HOLDINGS LIMITED - 2000-05-25
    SORTJUST LIMITED - 1987-08-07
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar ~ 2009-01-27
    IIF 334 - Director → ME
  • 40
    BOC HELEX
    - now
    AIRCO HELEX LIMITED - 1995-02-10
    BOC HELEX LIMITED - 2008-09-11
    COMPUTERAID SERVICES LIMITED - 1979-12-31
    icon of address Forge, 43 Church Street West, Woking, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1993-07-13 ~ 1995-02-28
    IIF 236 - Director → ME
  • 41
    icon of address Forge, 43 Church Street West, Woking, Surrey, England
    Active Corporate (8 parents)
    Officer
    icon of calendar ~ 1995-02-28
    IIF 234 - Director → ME
  • 42
    CANARY WHARF (PB) GENERAL PARTNER LIMITED - 2011-07-21
    icon of address 30th Floor One Canada Square, Canary Wharf, London
    Active Corporate (12 parents, 23 offsprings)
    Officer
    icon of calendar 2011-07-28 ~ 2013-02-26
    IIF 457 - Director → ME
  • 43
    BRITISH ASSOCIATION FOR COUNSELLING - 2000-09-29
    icon of address Bacp House, 15 St John's Business Park, Lutterworth, Leicestershire
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,771,668 GBP2023-03-31
    Officer
    icon of calendar 2023-11-02 ~ 2024-10-25
    IIF 99 - Director → ME
  • 44
    icon of address 4a Mallard Way, Pride Park, Derby, Derbyshire
    Active Corporate (10 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    474,197 GBP2023-12-31
    Officer
    icon of calendar ~ 1994-02-24
    IIF 194 - Director → ME
  • 45
    CABOT FINANCIAL HOLDINGS GROUP LIMITED - 2015-02-21
    INHOCO 4009 LIMITED - 2004-01-12
    icon of address 1 Kings Hill Avenue, Kings Hill, West Malling, Kent
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2018-03-05 ~ 2018-12-04
    IIF 442 - Director → ME
  • 46
    CARAT UK HOLDCO LIMITED - 2018-02-27
    icon of address 1 Kings Hill Avenue, Kings Hill, West Malling, Kent
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2018-03-05 ~ 2018-12-04
    IIF 441 - Director → ME
  • 47
    icon of address Cardiff Ymca The Walk, Roath, Cardiff
    Active Corporate (11 parents)
    Officer
    icon of calendar 2019-11-19 ~ 2024-03-19
    IIF 318 - Director → ME
  • 48
    CARLTON COMMUNICATIONS PLC - 2004-09-27
    FLEET STREET LETTER P L C(THE) - 1983-02-24
    icon of address Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (4 parents, 13 offsprings)
    Officer
    icon of calendar 1998-03-01 ~ 2004-02-02
    IIF 360 - Director → ME
  • 49
    icon of address The Estate Office, Castle Howard, York, North Yorkshire
    Active Corporate (9 parents)
    Officer
    icon of calendar 2014-06-05 ~ 2025-03-22
    IIF 61 - Director → ME
    icon of calendar 2014-12-02 ~ 2025-03-22
    IIF 405 - Secretary → ME
  • 50
    icon of address Boston House Grove Business Park, Downsview Road, Wantage, England
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,812 GBP2024-04-30
    Officer
    icon of calendar 2003-06-20 ~ 2016-11-02
    IIF 332 - Director → ME
  • 51
    HACKREMCO (NO. 367) LIMITED - 1987-12-30
    icon of address 1 Angel Lane, London, England
    Active Corporate (11 parents, 6 offsprings)
    Officer
    icon of calendar 2005-06-09 ~ 2015-11-09
    IIF 174 - Director → ME
  • 52
    BRITISH GAS POWER GENERATION LIMITED - 2004-05-05
    icon of address Millstream Maidenhead Road, Windsor, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-03-02 ~ 2016-03-01
    IIF 383 - Director → ME
  • 53
    icon of address Prospect House, 108 High Street, Great Missenden, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-01-24 ~ 2021-03-30
    IIF 83 - Director → ME
  • 54
    CITIZENS ADVICE NORTH YORKSHIRE LTD - 2022-06-29
    CITIZENS ADVICE NORTH YORKSHIRE AND YORK - 2019-04-05
    ADVICE NORTH YORKSHIRE - 2014-04-24
    icon of address Citizens Advice Mid-north Yorkshire - Selby Office, 38 Ousegate, Selby, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    96,404 GBP2020-03-31
    Officer
    icon of calendar 2010-04-14 ~ 2014-02-14
    IIF 65 - Director → ME
  • 55
    icon of address The Homestead, 40 Water End, Clifton, York
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 2008-06-03
    IIF 50 - Director → ME
    icon of calendar 2009-02-01 ~ 2009-06-26
    IIF 216 - Secretary → ME
  • 56
    icon of address 12 Princes Parade, Liverpool, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2007-12-27 ~ 2009-03-31
    IIF 115 - Director → ME
  • 57
    CMA CGM (UK) LIMITED - 2003-12-09
    DONRICH LIMITED - 1990-04-26
    COMPAGNIE MARITIME D'AFFRETEMENT (C.M.A. UK) LIMITED - 1999-10-25
    icon of address 12 Princes Parade, Princes Dock, Liverpool, Merseyside
    Active Corporate (4 parents)
    Equity (Company account)
    122,071 GBP2019-12-31
    Officer
    icon of calendar 2007-12-27 ~ 2009-03-31
    IIF 114 - Director → ME
  • 58
    SCORPIO MARINE LIMITED - 2007-12-03
    icon of address C/o Begbies Traynor, No 1 Old Hall Street, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-12-27 ~ 2009-03-31
    IIF 111 - Director → ME
  • 59
    COBER HILL TRUST - 2017-09-06
    icon of address Cober Hill, Cloughton, Scarborough, North Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,693,622 GBP2022-04-30
    Officer
    icon of calendar 2015-07-01 ~ 2017-01-28
    IIF 62 - Director → ME
  • 60
    YORKSHIRE GUEST HOUSE AND CONFERENCE CENTRES,LIMITED(THE) - 1988-05-23
    icon of address Cober Hill, Cloughton, Nr. Scarborough, Yorks
    Active Corporate (13 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,151,775 GBP2024-04-30
    Officer
    icon of calendar 2021-07-02 ~ 2025-03-31
    IIF 404 - Secretary → ME
  • 61
    icon of address Montgomery High School, All Hallows Road, Blackpool, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-15 ~ 2010-04-23
    IIF 73 - Director → ME
  • 62
    CONDUIT CAPITAL LIMITED - 2020-09-14
    THE CONDUIT IMPACT INVESTMENT COMPANY LIMITED - 2019-06-11
    icon of address 6 Langley Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,333,267 GBP2024-12-31
    Officer
    icon of calendar 2020-10-26 ~ 2023-01-13
    IIF 225 - Director → ME
  • 63
    REEDPAD LIMITED - 1989-08-25
    DOW AGRICULTURE LIMITED - 1989-10-09
    DOW AGROSCIENCES LIMITED - 2021-01-05
    DOW ELANCO LIMITED - 1990-01-10
    DOWELANCO LIMITED - 1998-01-01
    icon of address Unit H4, Building H Melbourn Science Park, Cambridge Road, Melbourn, Cambridgeshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1992-09-30
    IIF 215 - Director → ME
  • 64
    icon of address The Braes, Strontian, Acharacle, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-02-18 ~ 2011-02-18
    IIF 121 - Director → ME
  • 65
    icon of address Sussex Innovation Centre Science Park Square, Falmer, Brighton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,914 GBP2023-06-30
    Officer
    icon of calendar 2018-08-05 ~ 2023-06-23
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2018-06-27 ~ 2023-06-23
    IIF 129 - Right to appoint or remove directors OE
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 129 - Ownership of shares – More than 25% but not more than 50% OE
  • 66
    CLOVER FINCO LIMITED - 2006-12-22
    HACKREMCO (NO. 2412) LIMITED - 2006-10-24
    icon of address City Aviation House, London City Airport, Royal Docks, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-01-01 ~ 2016-06-03
    IIF 300 - Director → ME
  • 67
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-05-31 ~ 2023-04-03
    IIF 480 - Director → ME
  • 68
    icon of address 19 Eastbourne Terrace, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -273,000 GBP2022-03-31
    Officer
    icon of calendar 2020-11-10 ~ 2022-04-19
    IIF 425 - Director → ME
  • 69
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-11-14 ~ 2003-05-01
    IIF 221 - Director → ME
  • 70
    ELMBRIDGE ADVOCACY LINK - 2004-12-06
    icon of address 2 Quintet Buildings, Churchfield Road, Walton-on-thames, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-02-27 ~ 2023-06-30
    IIF 19 - Director → ME
  • 71
    GOLIATH I LIMITED - 2010-04-06
    ESSAR ENERGY LIMITED - 2010-04-16
    ESSAR ENERGY PLC - 2014-07-22
    icon of address 11 Hill Street, London, United Kingdom
    Active Corporate (12 parents, 4 offsprings)
    Officer
    icon of calendar 2010-04-06 ~ 2014-05-19
    IIF 193 - Director → ME
  • 72
    EUROCLEAR PLC - 2018-11-20
    EUROCLEAR CLEARANCE SYSTEM PUBLIC LIMITED COMPANY - 2001-06-01
    EURO-CLEAR CLEARANCE SYSTEM PUBLIC LIMITED COMPANY - 1990-08-03
    icon of address 33 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-27 ~ 2014-07-01
    IIF 338 - Director → ME
  • 73
    EUROCLEAR - 2005-02-21
    icon of address 1 Boulevard Du Roi Albert Ii, Brussels, 1210, Belgium
    Active Corporate (15 parents)
    Officer
    icon of calendar 2010-05-27 ~ 2014-07-01
    IIF 337 - Director → ME
  • 74
    BURNSIDE OF IDOCH WIND FARM LIMITED - 2009-05-07
    icon of address C/o Temporis Capital Limited 7th Floor, Wellington House, 125 -130 Strand, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,418,302 GBP2024-12-31
    Officer
    icon of calendar 2014-07-02 ~ 2018-11-22
    IIF 150 - Director → ME
  • 75
    icon of address Fairfax House, Castlegate, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-10-04 ~ 2018-01-26
    IIF 53 - Director → ME
  • 76
    THE FAMILY FUND TRUST FOR FAMILIES WITH SEVERELY DISABLED CHILDREN - 2019-08-12
    icon of address Unit 3, Alpha Court Monks Cross Drive, Huntington, York, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 1996-03-01 ~ 2001-07-18
    IIF 204 - Director → ME
  • 77
    FASKEN MARTINEAU LIMITED - 2008-09-10
    FASKEN MARTINEAU DAVIS LIMITED - 1993-08-27
    FASKEN MARTINEAU WALKER LIMITED - 1991-06-27
    CATERACRE LIMITED - 1987-10-20
    icon of address 17 Hanover Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-07-30
    IIF 379 - Director → ME
    icon of calendar ~ 1993-07-30
    IIF 339 - Secretary → ME
  • 78
    icon of address 26 Offerton Road, Clapham, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2001-05-31 ~ 2005-12-01
    IIF 200 - Director → ME
  • 79
    icon of address 15 Suffolk Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-29 ~ 2013-06-07
    IIF 297 - LLP Member → ME
  • 80
    icon of address 15 Suffolk Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-30 ~ 2013-06-07
    IIF 298 - LLP Member → ME
  • 81
    THE FUTURES AND OPTIONS ASSOCIATION - 2014-03-25
    icon of address Hill Louse, 1 Little New Street, London
    Dissolved Corporate (14 parents)
    Officer
    icon of calendar 2009-11-18 ~ 2014-10-01
    IIF 310 - Director → ME
    icon of calendar 2005-02-10 ~ 2006-02-16
    IIF 308 - Director → ME
  • 82
    icon of address Ernst & Young, G1 Building, 5 George Square, Glasgow
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-07-16 ~ 1998-09-24
    IIF 443 - Director → ME
  • 83
    icon of address Finton House School, 171 Trinity Road, London, United Kingdom
    Active Corporate (17 parents)
    Officer
    icon of calendar 1998-11-25 ~ 2002-11-27
    IIF 331 - Director → ME
  • 84
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2009-09-29 ~ 2016-03-16
    IIF 299 - Director → ME
  • 85
    icon of address Pimlico Academy, Lupus Street, London
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2014-05-13 ~ 2017-05-12
    IIF 420 - Director → ME
  • 86
    TOMKINS LIMITED - 2013-12-17
    F H TOMKINS P L C - 1988-02-25
    icon of address The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-06-30 ~ 2007-06-13
    IIF 363 - Director → ME
  • 87
    PRECIS (494) LIMITED - 1986-07-14
    icon of address 5th Floor, Destinations Place, Gatwick Airport, Gatwick, West Sussex
    Active Corporate (16 parents, 1 offspring)
    Officer
    icon of calendar 2009-12-03 ~ 2019-05-10
    IIF 487 - Director → ME
  • 88
    icon of address 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-14 ~ 2013-01-31
    IIF 273 - Director → ME
  • 89
    FLIXBOROUGH WIND FARM LIMITED - 2008-06-05
    icon of address 6th Floor, 33 Holborn, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-11-07 ~ 2013-01-31
    IIF 451 - Director → ME
  • 90
    icon of address 8 Devonshire Square, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    82,401 GBP2019-12-31
    Officer
    icon of calendar 2019-05-01 ~ 2021-05-19
    IIF 385 - Director → ME
  • 91
    GROUP LOTUS CAR COMPANIES PUBLIC LIMITED COMPANY - 1985-07-30
    GROUP LOTUS PLC - 2018-11-28
    icon of address Potash Lane, Hethel, Norwich, Norfolk
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2017-09-29 ~ 2019-07-19
    IIF 491 - Director → ME
  • 92
    GUARDIAN AND MANCHESTER EVENING NEWS PUBLIC LIMITEDCOMPANY(THE) - 1993-11-16
    icon of address Kings Place, 90 York Way, London, England, England
    Active Corporate (15 parents, 6 offsprings)
    Officer
    icon of calendar 2020-03-17 ~ 2021-07-01
    IIF 137 - Director → ME
  • 93
    GUARDIAN NEWSPAPERS LIMITED - 2006-10-31
    icon of address Kings Place, 90 York Way, London, England, England
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2020-03-17 ~ 2021-07-01
    IIF 139 - Director → ME
  • 94
    icon of address Canopi, 82 Tanner Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2009-05-21 ~ 2013-11-14
    IIF 51 - Director → ME
  • 95
    icon of address 141b The Command Works Old Skimmingdish Lane, Bicester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-01-07 ~ 2021-08-30
    IIF 439 - Director → ME
  • 96
    icon of address The Arch Barn, Pury Hill Farm, Towcester, Northamptonshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-12-01 ~ 2018-08-15
    IIF 462 - Director → ME
  • 97
    icon of address 141b The Command Works Old Skimmingdish Lane, Bicester, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2019-07-01 ~ 2020-07-01
    IIF 218 - Director → ME
    icon of calendar 2014-11-24 ~ 2018-08-15
    IIF 463 - Director → ME
    icon of calendar 2020-09-21 ~ 2021-08-30
    IIF 440 - Director → ME
    icon of calendar 2005-07-04 ~ 2010-12-08
    IIF 206 - Director → ME
  • 98
    icon of address 141 B The Command Works Bicester Heritage, Old Skimmingdish Lane, Bicester, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-07-01 ~ 2020-07-01
    IIF 217 - Director → ME
    icon of calendar 2014-11-26 ~ 2018-08-15
    IIF 461 - Director → ME
    icon of calendar 2021-01-22 ~ 2021-08-30
    IIF 438 - Director → ME
    icon of calendar 2005-07-04 ~ 2010-12-08
    IIF 205 - Director → ME
  • 99
    HAITONG INTERNATIONAL HOLDINGS (UK) PLC - 2015-06-16
    JAPANINVEST GROUP PLC - 2015-06-16
    JAPANINVEST (HOLDINGS) LIMITED - 2006-05-25
    icon of address 3f, 1 Aldermanbury Square, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-03-31 ~ 2015-07-20
    IIF 232 - Director → ME
  • 100
    icon of address 110 Floor 15 Bishopsgate, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-19 ~ 2013-01-31
    IIF 270 - Director → ME
  • 101
    CRIPPS PORTFOLIO LIMITED - 2006-01-13
    HEARTWOOD WEALTH MANAGEMENT LIMITED - 2020-11-06
    GOALBOX LIMITED - 2001-08-17
    icon of address No.1 Kingsway, London, England
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 2013-05-24 ~ 2018-05-17
    IIF 67 - Director → ME
    icon of calendar 2021-01-22 ~ 2024-10-01
    IIF 105 - Director → ME
  • 102
    icon of address 10 Princes Parade, Liverpool, Merseyside, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-12-31 ~ 2018-10-29
    IIF 294 - Director → ME
  • 103
    MAPPA MUNDI LIMITED - 2016-08-04
    CITYMONEY PUBLIC LIMITED COMPANY - 1989-03-20
    icon of address Cathedral Office, 5,college Cloisters, Hereford
    Active Corporate (9 parents)
    Officer
    icon of calendar 2023-03-05 ~ 2024-10-31
    IIF 96 - Director → ME
  • 104
    icon of address Countrywide House, 23 West Bar, Banbury, Oxfordshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-04
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
  • 105
    HERO HOMES (UK) LIMITED - 2018-07-05
    HERO HOMES LIMITED - 2017-04-24
    icon of address C/o Zedra, Booths Hall Booths Park 3, Chelford Road, Knutsford, Cheshire, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2017-09-22 ~ 2019-07-31
    IIF 30 - Director → ME
  • 106
    icon of address 2 More London Riverside, London
    Active Corporate (13 parents, 43 offsprings)
    Officer
    icon of calendar 2007-05-01 ~ 2014-03-31
    IIF 268 - LLP Member → ME
  • 107
    icon of address 6 Riverbank Laleham Road, Staines-upon-thames, England
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2016-10-17 ~ 2018-07-23
    IIF 46 - Director → ME
  • 108
    icon of address Spring Garden Lane, Northchurch, Berkhamsted, Herts
    Active Corporate (11 parents)
    Officer
    icon of calendar 2020-11-26 ~ 2024-12-10
    IIF 464 - Director → ME
  • 109
    icon of address 6 Snow Hill, London
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,407,279 GBP2022-03-31
    Officer
    icon of calendar 2019-03-28 ~ 2020-01-09
    IIF 413 - Director → ME
  • 110
    icon of address 9 Ainslie Place, Edinburgh
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-05-06
    IIF 488 - Right to appoint or remove directors OE
    IIF 488 - Ownership of voting rights - More than 50% but less than 75% OE
  • 111
    icon of address Johnstone House, 52-54 Rose Street, Aberdeen, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-27 ~ 2015-08-26
    IIF 148 - Director → ME
  • 112
    icon of address 234 Bath Road, Slough, Berkshire, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2014-11-04 ~ 2023-09-30
    IIF 157 - Director → ME
  • 113
    icon of address 77 Kingsway, London, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2015-06-04 ~ 2018-06-04
    IIF 277 - Director → ME
  • 114
    INTERNATIONAL AGENCY FOR THE PREVENTION OF BLINDNESS (UK) LIMITED - 2004-08-31
    icon of address The Northern Shell Building 4th Floor, 10 Lower Thames Street, London, England
    Active Corporate (24 parents, 1 offspring)
    Equity (Company account)
    2,965,127 GBP2019-12-31
    Officer
    icon of calendar 2019-03-22 ~ 2021-04-19
    IIF 371 - Director → ME
  • 115
    icon of address 4 Matthew Parker Street, London, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2010-06-24 ~ 2012-07-01
    IIF 116 - Director → ME
  • 116
    icon of address 2-4 Petworth Road, Haslemere, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-07-18 ~ 2021-02-19
    IIF 435 - Director → ME
    icon of calendar 2014-07-18 ~ 2016-03-22
    IIF 434 - Director → ME
  • 117
    icon of address 2-4 Petworth Road Petworth Road, Haslemere, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    96,732 GBP2023-12-31
    Officer
    icon of calendar 2014-05-30 ~ 2015-05-22
    IIF 436 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2016-06-01
    IIF 344 - Has significant influence or control OE
  • 118
    BTR PLC - 2003-02-21
    icon of address Schneider Electric, Stafford Park 5, Telford, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 1995-11-29 ~ 1997-04-24
    IIF 187 - Director → ME
  • 119
    SIMCORP SWALLOW BUSINESS SYSTEMS LIMITED - 2006-09-01
    SIMCORP TREASURY SOLUTIONS LIMITED - 2007-07-18
    BA SWALLOW HOLDINGS LTD. - 1990-09-28
    TRUSHELFCO (NO. 467) LIMITED - 1982-09-01
    BA SWALLOW BUSINESS SYSTEMS LIMITED - 1999-09-01
    BA FUTURES LIMITED - 1989-03-14
    icon of address C/o Ion, 10 Queen Street Place, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-08-20 ~ 2011-10-04
    IIF 320 - Director → ME
  • 120
    ITV PLC
    - now
    2232ND SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED - 2003-12-03
    icon of address Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (12 parents, 6 offsprings)
    Officer
    icon of calendar 2003-12-02 ~ 2008-05-15
    IIF 361 - Director → ME
  • 121
    CHASE MANHATTAN INTERNATIONAL LIMITED - 2002-01-28
    MANUFACTURERS HANOVER LIMITED - 1992-06-19
    CHEMICAL INVESTMENT BANK LIMITED - 1996-07-15
    icon of address 25 Bank Street, Canary Wharf, London
    Active Corporate (11 parents, 4 offsprings)
    Officer
    icon of calendar 2022-11-16 ~ 2023-08-06
    IIF 398 - Director → ME
  • 122
    icon of address Little Tapnage Titchfield Lane, Wickham, Fareham, England
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2017-09-03 ~ 2018-09-21
    IIF 18 - Director → ME
  • 123
    CHASE FLEMING ASSET MANAGEMENT (UK) LIMITED - 2001-05-11
    J.P. MORGAN FLEMING ASSET MANAGEMENT (UK) LIMITED - 2005-05-03
    FLEMING INVESTMENT MANAGEMENT LIMITED - 2000-09-05
    ROBERT FLEMING INVESTMENT MANAGEMENT LIMITED - 1988-04-05
    icon of address 25 Bank Street, Canary Wharf, London
    Active Corporate (9 parents, 8 offsprings)
    Officer
    icon of calendar ~ 2000-08-11
    IIF 329 - Director → ME
  • 124
    JPMORGAN FLEMING SMALLER COMPANIES INVESTMENT TRUSTPLC - 2006-11-30
    THE FLEMING SMALLER COMPANIES INVESTMENT TRUST PLC - 2002-11-28
    RIVER & MERCANTILE SMALLER COMPANIES TRUST PLC - 1996-04-15
    JPMORGAN UK SMALLER COMPANIES INVESTMENT TRUST PLC - 2024-02-27
    JPMORGAN SMALLER COMPANIES INVESTMENT TRUST PLC - 2021-09-21
    icon of address 60 Victoria Embankment, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 1997-02-20 ~ 2016-11-29
    IIF 172 - Director → ME
  • 125
    THE FLEMING US DISCOVERY INVESTMENT TRUST PLC - 2002-05-15
    FLEMING FLEDGELING INVESTMENT TRUST PUBLIC LIMITED COMPANY(THE) - 1998-04-21
    JPMORGAN US DISCOVERY INVESTMENT TRUST PLC - 2010-04-22
    JPMORGAN FLEMING US DISCOVERY INVESTMENT TRUST PLC - 2006-04-27
    FLEDGELING INVESTMENTS PUBLIC LIMITED - 1983-04-28
    icon of address 60 Victoria Embankment, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 1993-04-02 ~ 1998-04-21
    IIF 333 - Director → ME
  • 126
    KCC INTERNATIONAL PLC - 2005-09-26
    KAZ MINERALS PLC - 2021-06-15
    KAZAKHMYS PLC - 2014-10-31
    icon of address 7th Floor, 83 Victoria Street, London
    Active Corporate (6 parents, 6 offsprings)
    Officer
    icon of calendar 2006-11-01 ~ 2013-08-31
    IIF 182 - Director → ME
  • 127
    UNION MIPCO LIMITED - 2022-10-31
    icon of address Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2023-06-15 ~ 2025-06-06
    IIF 95 - Director → ME
  • 128
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-07 ~ 2013-01-31
    IIF 447 - Director → ME
  • 129
    icon of address Gibson Booth Chartered Accountants New Court, Abbey Road North, Shepley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,958,831 GBP2021-03-31
    Officer
    icon of calendar 2015-10-28 ~ 2015-10-28
    IIF 143 - Director → ME
  • 130
    KOOKMIN BANK CO., LTD. LONDON BRANCH - 2018-03-12
    icon of address 26. Gukjegeumyung-ro 8-gil. Yeongdeungpo-gu, Seoul, South Korea
    Active Corporate (8 parents)
    Officer
    icon of calendar 2018-03-22 ~ 2023-03-23
    IIF 476 - Director → ME
  • 131
    WAYCHANGE LIMITED - 2003-06-13
    L&L MEDIA LIMITED - 2004-12-06
    icon of address 14 Buckingham Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-06-13 ~ 2003-08-28
    IIF 330 - Director → ME
  • 132
    SEA ACQUISITIONS LIMITED - 2008-09-16
    LAKE ACQUISITIONS LIMITED - 2008-07-25
    icon of address Nova North, 11 Bressenden Place, London, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2013-07-10 ~ 2016-03-02
    IIF 386 - Director → ME
  • 133
    LLOYDS TSB SHARE SCHEMES TRUSTEES LIMITED - 2014-05-19
    LLOYDS BANK PROFIT SHARING TRUSTEES LIMITED - 1999-09-28
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2001-04-18
    IIF 352 - Director → ME
  • 134
    LCH.CLEARNET GROUP LIMITED - 2017-04-11
    TUDORBRIGHT LIMITED - 2003-05-22
    icon of address 10 Paternoster Square, London, England
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2008-12-10 ~ 2014-07-01
    IIF 335 - Director → ME
  • 135
    INTERNATIONAL COMMODITIES CLEARING HOUSE LIMITED - 1991-06-04
    THE LONDON CLEARING HOUSE LIMITED - 2003-12-19
    LCH.CLEARNET LIMITED - 2016-12-09
    icon of address 10 Paternoster Square, London, England
    Active Corporate (13 parents, 11 offsprings)
    Officer
    icon of calendar 2008-12-10 ~ 2013-05-01
    IIF 336 - Director → ME
  • 136
    LEADERSHIP FOR ENVIRONMENT AND DEVELOPMENT (UK) - 2005-09-13
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-05-29 ~ 2015-01-12
    IIF 262 - Director → ME
  • 137
    CARBON LEAPFROG TRADING LTD - 2015-08-04
    icon of address 7-14 Great Dover Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    6,286 GBP2020-08-31
    Officer
    icon of calendar 2015-09-30 ~ 2019-12-28
    IIF 152 - Director → ME
  • 138
    icon of address C/o Frp Advisory Llp Ashcroft House, Meridian Business Park, Leicester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-02-04 ~ 2013-09-30
    IIF 483 - Director → ME
  • 139
    LIFEARC
    - now
    MRC COLLABORATIVE CENTRE - 1999-12-23
    MEDICAL RESEARCH COUNCIL TECHNOLOGY - 2017-06-12
    icon of address 7th Floor, Lynton House 7-12 Tavistock Square, London
    Active Corporate (12 parents, 5 offsprings)
    Officer
    icon of calendar 2012-06-28 ~ 2018-11-30
    IIF 481 - Director → ME
  • 140
    icon of address 71 Fenchurch Street, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-01-01 ~ 2018-09-28
    IIF 326 - Director → ME
  • 141
    icon of address 71 Fenchurch Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-01-01 ~ 2018-09-28
    IIF 325 - Director → ME
  • 142
    icon of address 71 Fenchurch Street, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2013-01-01 ~ 2018-09-28
    IIF 324 - Director → ME
  • 143
    TSB ENGLAND AND WALES PUBLIC LIMITED COMPANY - 1989-05-01
    CENTRAL TRUSTEE SAVINGS BANK LIMITED - 1986-09-26
    TSB BANK LIMITED - 2013-09-09
    icon of address 1 More London Place, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1995-12-28 ~ 2000-06-15
    IIF 355 - Director → ME
  • 144
    LLOYDS TSB BANK PLC - 2013-09-23
    LLOYDS BANK PLC - 1999-06-28
    icon of address 25 Gresham Street, London
    Active Corporate (16 parents, 73 offsprings)
    Officer
    icon of calendar ~ 2001-04-18
    IIF 354 - Director → ME
  • 145
    TSB GROUP PUBLIC LIMITED COMPANY - 1995-12-28
    LLOYDS TSB GROUP PLC - 2009-01-16
    icon of address The Mound, Edinburgh
    Active Corporate (12 parents, 6 offsprings)
    Officer
    icon of calendar 1995-12-28 ~ 2001-04-18
    IIF 353 - Director → ME
  • 146
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-01-01 ~ 2021-12-31
    IIF 428 - LLP Member → ME
  • 147
    icon of address Potash Lane, Hethel, Norwich, Norfolk
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2019-12-31 ~ 2025-08-20
    IIF 479 - Director → ME
  • 148
    ANGLO-LATVIAN SHIPPING COMPANY LIMITED - 1976-12-31
    ANGLO-FINNISH SHIPPING COMPANY LIMITED - 2001-02-05
    icon of address 75 King William Street, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-12-27 ~ 2009-03-31
    IIF 112 - Director → ME
  • 149
    icon of address 20 Cursitor Street, London
    Active Corporate (96 parents, 8 offsprings)
    Officer
    icon of calendar 2008-05-01 ~ 2016-04-30
    IIF 167 - LLP Member → ME
  • 150
    GLOBE PUBLISHING LIMITED - 1996-08-15
    JEANOAK LIMITED - 1983-11-09
    MACMILLAN PUBLISHERS HOLDINGS LIMITED - 2019-09-24
    icon of address The Campus, 4 Crinan Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-01-25 ~ 2016-03-09
    IIF 288 - Director → ME
  • 151
    P&O NEDLLOYD LIMITED - 2006-04-10
    P&O CONTAINERS LIMITED - 1997-01-01
    OVERSEAS CONTAINERS LIMITED - 1987-01-01
    icon of address 12th Floor, The Plaza, 100 Old Hall Street, Liverpool, England
    Active Corporate (4 parents, 10 offsprings)
    Officer
    icon of calendar 1996-07-09 ~ 1997-01-31
    IIF 219 - Director → ME
  • 152
    icon of address 57 St Owen Street, Hereford, Herefordshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-10-19 ~ 2023-10-17
    IIF 100 - Director → ME
  • 153
    I.T. POWER (SEARCH) LIMITED - 1998-01-12
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -40,000 GBP2024-12-31
    Officer
    icon of calendar 2005-10-17 ~ 2007-06-20
    IIF 381 - Director → ME
  • 154
    icon of address 2nd Floor Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -192,384 GBP2023-12-31
    Officer
    icon of calendar 2023-05-03 ~ 2025-04-30
    IIF 433 - Director → ME
  • 155
    AES MEDWAY LIMITED - 1992-02-28
    SERVICERULE LIMITED - 1991-03-12
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2003-02-05 ~ 2003-11-07
    IIF 244 - Director → ME
  • 156
    icon of address C/o Evelyn Partners Rrs Department45, Gresham Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-01-14 ~ 2021-03-30
    IIF 90 - Director → ME
  • 157
    icon of address C/o Evelyn Partners (rss Development), 45 Gresham Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-01-14 ~ 2021-03-30
    IIF 89 - Director → ME
  • 158
    icon of address Cubico Sustainable Investments, 70 St Mary Axe, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-06-07 ~ 2013-01-31
    IIF 276 - Director → ME
  • 159
    icon of address Montgomery High School All Hallows Road, Bispham, Blackpool, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-23 ~ 2019-07-11
    IIF 74 - Director → ME
  • 160
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-07 ~ 2013-01-31
    IIF 448 - Director → ME
  • 161
    MACMILLAN INDIA LIMITED - 2009-08-25
    icon of address R R Tower-iv, Super A, Thiru-vi-ka, Industrial Estate, Guindy, Chennai, 600032, India
    Converted / Closed Corporate (7 parents)
    Officer
    icon of calendar 2008-12-18 ~ 2009-02-25
    IIF 289 - Director → ME
  • 162
    icon of address 16 Aspen Close, Northampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-04-06 ~ 2017-01-31
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-31
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 163
    icon of address Geoffrey Arthur Bunny, 13 Beltane Drive, Wimbledon, London
    Active Corporate (12 parents)
    Officer
    icon of calendar 1989-06-28 ~ 1997-12-19
    IIF 356 - Director → ME
  • 164
    NEW NATIONAL GRID PLC - 2002-01-31
    INTERCEDE 1610 LIMITED - 2000-08-30
    NATIONAL GRID GROUP PLC - 2002-10-21
    NATIONAL GRID TRANSCO PLC - 2005-07-26
    icon of address 1-3 Strand, London
    Active Corporate (12 parents, 4 offsprings)
    Officer
    icon of calendar 2008-05-15 ~ 2015-02-25
    IIF 180 - Director → ME
  • 165
    LEGKNIGHT LIMITED - 1985-10-04
    icon of address The Bailey, 16 Old Bailey, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1998-04-30 ~ 1999-06-07
    IIF 265 - Director → ME
  • 166
    NECTAR TRUST LTD - 2017-10-31
    QATAR CHARITY UK (QCUK) - 2017-10-23
    icon of address 364-364 Cranbrook Road Cranbrook Road, Ilford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-03-26 ~ 2013-01-14
    IIF 432 - Director → ME
  • 167
    icon of address Crawford House, 2, Gwent Street, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,450 GBP2024-12-31
    Officer
    icon of calendar 2024-08-06 ~ 2024-08-31
    IIF 159 - Director → ME
  • 168
    NEW ENERGY ONE ACQUISITION CORPORATION LIMITED - 2022-01-24
    icon of address C/o Fti Consulting 200, Aldersgate Street, London, Greater London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2022-03-07 ~ 2024-03-15
    IIF 185 - Director → ME
  • 169
    icon of address 18 Riversway Business Village, Navigation Way, Preston, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-10-18 ~ 2010-03-09
    IIF 444 - Director → ME
  • 170
    NEXT GROUP PLC - 2016-06-13
    NEXT HOLDINGS PLC - 2016-06-13
    J HEPWORTH & SON PLC - 1986-01-03
    NEXT PLC - 2002-11-22
    icon of address Desford Road, Enderby, Leicester
    Active Corporate (7 parents, 24 offsprings)
    Officer
    icon of calendar 1998-03-01 ~ 2002-05-16
    IIF 358 - Director → ME
  • 171
    NOBEL OIL SERVICES (UK) LIMITED - 2022-03-10
    icon of address 7 Albert Buildings, 49 Queen Victoria Street, London, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2014-06-25 ~ 2015-03-02
    IIF 472 - Director → ME
  • 172
    icon of address 3 Orchard Place, London, England
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2014-01-09 ~ 2015-07-31
    IIF 470 - Director → ME
  • 173
    icon of address 3 Orchard Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    32,000 GBP2017-12-31
    Officer
    icon of calendar 2014-01-30 ~ 2015-12-07
    IIF 469 - Director → ME
  • 174
    icon of address 7 Albert Buildings, 49 Queen Victoria Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    123,724 GBP2024-12-31
    Officer
    icon of calendar 2014-06-11 ~ 2015-05-27
    IIF 471 - Director → ME
  • 175
    icon of address Victoria House, 26 Queen Victoria Street, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -66,187 GBP2018-12-31
    Officer
    icon of calendar 2016-01-27 ~ 2018-02-15
    IIF 319 - Director → ME
  • 176
    HUNGRY FINANCE LIMITED - 2012-05-23
    icon of address 25 Bank Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-11-17 ~ 2023-08-06
    IIF 397 - Director → ME
  • 177
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-11-07 ~ 2013-01-31
    IIF 445 - Director → ME
  • 178
    NEW NYK HOLDING (UK) LIMITED - 1997-12-30
    NYK UK HOLDING LIMITED - 2004-01-14
    icon of address Floor 19 1 Cabot Square, Canary Wharf, London, England
    Active Corporate (7 parents, 5 offsprings)
    Officer
    icon of calendar 2007-04-01 ~ 2007-09-25
    IIF 220 - Director → ME
  • 179
    VELLWISE LIMITED - 1989-11-15
    icon of address Citypoint, One Ropemaker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-01 ~ 2007-03-31
    IIF 109 - Director → ME
  • 180
    THE PRACTICE (GROUP) PLC - 2014-11-24
    PRACTICE NETWORKS HOLDINGS PUBLIC LIMITED COMPANY - 2007-11-15
    THE PRACTICE (GROUP) LIMITED - 2019-11-28
    THE PRACTICE PLC - 2014-11-24
    PRACTICE NETWORKS HOLDINGS LIMITED - 2006-09-07
    icon of address Prospect House, 108 High Street, Great Missenden, England
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2019-01-24 ~ 2021-03-30
    IIF 87 - Director → ME
  • 181
    PRACTICE NETWORKS SERVICES LIMITED - 2007-09-03
    PRACTICE NET.WORKS PROPERTIES LIMITED - 2006-01-04
    THE PRACTICE SERVICES LIMITED - 2019-12-18
    icon of address Prospect House, 108 High Street, Great Missenden, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-01-24 ~ 2021-03-30
    IIF 82 - Director → ME
  • 182
    THE PRACTICE CORPORATE MANAGEMENT LIMITED - 2019-11-28
    icon of address Prospect House, 108 High Street, Great Missenden, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-01-24 ~ 2021-03-30
    IIF 84 - Director → ME
  • 183
    CENTENE UK LIMITED - 2019-11-29
    icon of address 108 High Street, Great Missenden, England
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2019-01-01 ~ 2021-03-30
    IIF 94 - Director → ME
  • 184
    CHRIST CHURCH OXFORD UNITED CLUBS - 2020-03-17
    icon of address Brixton House Theatre 385 Coldharbour Lane, Brixton, London, England
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2023-11-15 ~ 2024-08-23
    IIF 48 - Director → ME
  • 185
    icon of address Shaftesbury Road, Cambridge, United Kingdom
    Active Corporate (14 parents, 5 offsprings)
    Officer
    icon of calendar 2019-02-05 ~ 2020-02-04
    IIF 135 - Director → ME
  • 186
    icon of address 14 Sandbach Pl, Woolwich, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-08 ~ 2017-01-23
    IIF 248 - Director → ME
  • 187
    PHJ&W ADMINISTRATIVE SERVICES LIMITED - 2001-01-24
    icon of address Ten Bishops Square, Eighth Floor, London
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2000-12-28 ~ 2001-06-07
    IIF 311 - Director → ME
  • 188
    PHJ&W NO.3 LIMITED - 1998-02-23
    icon of address Ten Bishops Square, Eighth Floor, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-10-13 ~ 2001-06-07
    IIF 223 - Secretary → ME
  • 189
    icon of address 13th Floor One Angel Court, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-07-22 ~ 2022-12-20
    IIF 412 - Director → ME
  • 190
    EXPANDPOLICY LIMITED - 1995-07-18
    icon of address First Floor, 44 Great Marlborough Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-06-29 ~ 2006-12-01
    IIF 214 - Director → ME
    icon of calendar 1995-06-29 ~ 2006-12-01
    IIF 231 - Secretary → ME
  • 191
    PHOENIX GROUP HOLDINGS & CO - 2018-09-24
    icon of address C/o Maples Corporate Services Limited Po Box 309, Ugland House, Grand Cayman, Cayman Islands Ky1 1104
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-31 ~ 2025-08-01
    IIF 259 - Director → ME
  • 192
    icon of address Prospect House, 108 High Street, Great Missenden, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-01-24 ~ 2021-03-30
    IIF 81 - Director → ME
  • 193
    icon of address Prospect House, 108 High Street, Great Missenden, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-01-24 ~ 2021-03-30
    IIF 80 - Director → ME
  • 194
    WINTERTHUR LIFE UK HOLDINGS LIMITED - 2017-12-08
    MINMAR (341) LIMITED - 1996-09-10
    icon of address 1 Wythall Green Way, Wythall, Birmingham
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2024-10-31 ~ 2025-08-01
    IIF 258 - Director → ME
  • 195
    PLACE2BE
    - now
    TIMESUPPORT LIMITED - 1994-04-26
    THE PLACE TO BE - 2003-06-19
    THE PLACE2BE - 2012-10-08
    icon of address 175 St. John Street, London, England
    Active Corporate (16 parents, 1 offspring)
    Officer
    icon of calendar 2009-07-07 ~ 2014-09-16
    IIF 418 - Director → ME
  • 196
    icon of address Countrywide House, 23 West Bar, Banbury, Oxfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-10-05 ~ 2023-09-05
    IIF 249 - Director → ME
  • 197
    icon of address 108 High Street, Great Missenden, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-02-10 ~ 2021-03-30
    IIF 77 - Director → ME
  • 198
    PRIMEBRIDGE SECURITIES LIMITED - 2016-09-14
    icon of address 40 Gracechurch Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-21 ~ 2022-03-31
    IIF 41 - Director → ME
  • 199
    icon of address Unit 3 Wildmere Road, Banbury, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-15 ~ 2013-05-31
    IIF 222 - Director → ME
  • 200
    BECCLEWOOD LIMITED - 2008-06-19
    icon of address 16 Grosvenor Street, Mayfair, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-01-04 ~ 2013-02-27
    IIF 458 - Director → ME
  • 201
    icon of address 211, Grant House 90 Liberty Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-19 ~ 2016-03-01
    IIF 408 - Director → ME
  • 202
    REAL ESTATE BALANCE LIMITED - 2023-03-15
    icon of address 6th Floor 9 Appold Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    21,889 GBP2023-03-31
    Officer
    icon of calendar 2021-03-16 ~ 2023-01-17
    IIF 406 - Director → ME
  • 203
    RD HOLD CO I LIMITED - 2014-01-29
    icon of address 6-16 Huntsworth Mews, London, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2005-12-12 ~ 2010-03-09
    IIF 453 - Director → ME
  • 204
    NEW LIFE CHURCH, HULL - 2015-03-06
    icon of address Kingswood House, Ground Floor, Ashcombe Rd, Hull, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2012-02-04 ~ 2022-09-21
    IIF 164 - Director → ME
  • 205
    icon of address Pears Building, Pond Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-07-23 ~ 2019-03-21
    IIF 392 - Director → ME
  • 206
    icon of address 6th Floor, 33 Holborn, London, England
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2007-04-23 ~ 2013-01-31
    IIF 450 - Director → ME
  • 207
    icon of address C/o Smith & Williamson Llp 3rd Floor, 9 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-11 ~ 2013-01-31
    IIF 446 - Director → ME
  • 208
    HACKPLIMCO (NO.EIGHTY-THREE) PUBLIC LIMITED COMPANY - 2000-06-15
    icon of address 11 Slingsby Place, St Martin's Courtyard, London
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2000-07-13 ~ 2012-10-15
    IIF 192 - Director → ME
  • 209
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-03-21 ~ 2024-06-04
    IIF 475 - Director → ME
  • 210
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-11-03 ~ 2013-01-31
    IIF 42 - Director → ME
  • 211
    icon of address Copper Rose Cottage Oxford Street, Lee Common, Great Missenden, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-04-13 ~ 2021-05-02
    IIF 305 - Director → ME
    icon of calendar 2023-04-01 ~ 2025-06-30
    IIF 304 - Director → ME
    Person with significant control
    icon of calendar 2017-04-13 ~ 2025-07-21
    IIF 345 - Ownership of shares – 75% or more OE
    IIF 345 - Ownership of voting rights - 75% or more OE
    IIF 345 - Right to appoint or remove directors OE
  • 212
    LEAPFROG BRIDGE FINANCE LIMITED - 2020-09-30
    icon of address 4th Floor Phoenix House, 1 Station Hill, Reading, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-30 ~ 2019-12-28
    IIF 153 - Director → ME
  • 213
    icon of address 71-75 Shelton Street, Covent Garden, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-11-11 ~ 2021-10-20
    IIF 212 - Director → ME
  • 214
    SHIFT.MS
    - now
    FLICKER.MS - 2008-06-16
    icon of address Shift.ms, Platform, New Station Street, Leeds, England
    Active Corporate (9 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    226,163 GBP2020-04-30
    Officer
    icon of calendar 2020-10-28 ~ 2023-11-07
    IIF 465 - Director → ME
  • 215
    SHURGARD UK LNS HOLDING LIMITED - 2025-03-04
    SHURGARD UK LNS HOLDING PLC - 2024-08-22
    LOK'N STORE GROUP PLC - 2024-08-22
    icon of address Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2023-09-14 ~ 2024-08-01
    IIF 145 - Director → ME
  • 216
    icon of address Airline House, 25 Airline Road, Singapore 819829, Singapore
    Active Corporate (11 parents)
    Officer
    icon of calendar 2003-07-26 ~ 2009-08-01
    IIF 370 - Director → ME
  • 217
    TOPSS ENGLAND - 2005-02-07
    icon of address West Gate, 6 Grace Street, Leeds, West Yorkshire
    Active Corporate (10 parents, 4 offsprings)
    Officer
    icon of calendar 2016-10-19 ~ 2018-03-22
    IIF 93 - Director → ME
  • 218
    icon of address West Gate, 6 Grace Street, Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-10-19 ~ 2018-03-22
    IIF 92 - Director → ME
  • 219
    THIRTY SIX SLOANE COURT WEST RESIDENTSLIMITED - 1979-12-31
    icon of address Lps Livingstone, Wenzel House, Olds Approach, Watford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-01-24 ~ 2017-10-21
    IIF 178 - Director → ME
  • 220
    icon of address 6th Floor 80 Strand, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-10-01 ~ 2000-01-18
    IIF 419 - Director → ME
  • 221
    MACMILLAN PUBLISHERS LIMITED - 1993-07-20
    MACMILLAN PUBLISHERS HOLDINGS LIMITED - 1995-10-19
    MACMILLAN LIMITED - 2018-05-31
    icon of address The Campus, 4 Crinan Street, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2000-11-07 ~ 2016-03-09
    IIF 291 - Director → ME
  • 222
    MACMILLAN LIMITED - 1995-10-19
    HM PUBLISHERS HOLDINGS LIMITED - 2018-05-31
    icon of address The Campus, 4 Crinan Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2007-10-08 ~ 2016-03-09
    IIF 290 - Director → ME
  • 223
    MACMILLAN PUBLISHERS (U.K.) LIMITED - 1993-07-20
    MACMILLAN JOURNALS LIMITED - 1982-04-02
    MACMILLAN PUBLISHERS LIMITED - 2018-06-27
    icon of address The Campus, 4 Crinan Street, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2001-04-04 ~ 2016-03-09
    IIF 292 - Director → ME
  • 224
    HOLTZBRINCK PUBLISHERS HOLDINGS LIMITED - 2018-05-31
    icon of address The Campus, 4 Crinan Street, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2007-10-08 ~ 2016-03-09
    IIF 293 - Director → ME
  • 225
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-15 ~ 2021-11-20
    IIF 23 - Director → ME
  • 226
    icon of address St John's Gate, St. John's Lane, London, England
    Active Corporate (10 parents, 16 offsprings)
    Officer
    icon of calendar 2023-01-10 ~ 2025-06-24
    IIF 126 - Director → ME
  • 227
    ST. LEONARD'S HOSPICE YORK - 1980-12-31
    icon of address St Leonards Hospice, 185 Tadcaster Road, York, North Yorkshire
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2009-09-07 ~ 2021-11-15
    IIF 59 - Director → ME
  • 228
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-07 ~ 2013-01-31
    IIF 449 - Director → ME
  • 229
    icon of address Flat 2 Stafford House, 295 Main Road, Emsworth, Hampshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-06-19 ~ 2025-02-14
    IIF 106 - Director → ME
  • 230
    FP WEALTH MANAGEMENT LIMITED - 2000-11-27
    TRUSHELFCO (NO.2698) LIMITED - 2000-08-11
    FF&P ASSET MANAGEMENT LIMITED - 2015-08-21
    icon of address 6 St James's Square, London, England
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2000-08-04 ~ 2020-04-14
    IIF 169 - Director → ME
  • 231
    icon of address 4-5 Hyde Park Place, Apartment 6, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-17 ~ 2016-12-01
    IIF 373 - Director → ME
  • 232
    icon of address Sutton Bridge Power Station Centenary Way, Sutton Bridge, Spalding, Lincs, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-09-04 ~ 2009-04-01
    IIF 382 - Director → ME
  • 233
    SWEDISH-BRITISH TRADE ASSOCIATION - 1979-12-31
    SWEDISH-BRITISH ASSOCIATION FOR TRADE AND INDUSTRY - 1977-12-31
    icon of address Sweden House, 5 Upper Montagu Street, London, England
    Active Corporate (30 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,253,242 GBP2024-12-31
    Officer
    icon of calendar 2001-06-08 ~ 2019-06-05
    IIF 482 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-05
    IIF 473 - Has significant influence or control OE
  • 234
    MUSICAL SEASON LIMITED - 1997-02-12
    WORLDWIDE TELECOMMUNICATIONS LIMITED - 2000-06-06
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2001-01-17 ~ 2010-03-11
    IIF 362 - Director → ME
  • 235
    icon of address 40 Grosvenor Place, Victoria, London
    Dissolved Corporate (11 parents)
    Officer
    icon of calendar 2003-03-20 ~ 2005-10-31
    IIF 245 - Director → ME
  • 236
    RENEWABLE ENERGY ASSOCIATION - 2019-10-22
    THE RENEWABLE POWER ASSOCIATION - 2005-11-03
    icon of address York House, 23 Kingsway, London, England
    Active Corporate (10 parents, 3 offsprings)
    Officer
    icon of calendar 2012-02-27 ~ 2014-04-11
    IIF 384 - Director → ME
  • 237
    HOSPITALLER LIMITED - 2015-12-17
    icon of address 13 Deodar Road, London, England
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2012-12-14 ~ 2022-06-24
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2016-09-06 ~ 2022-06-24
    IIF 154 - Has significant influence or control OE
  • 238
    icon of address Forge, 43 Church Street West, Woking, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1994-02-22 ~ 1995-02-14
    IIF 235 - Director → ME
  • 239
    BERRICORT LIMITED - 1987-06-30
    icon of address 30 Park Street, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2014-03-20 ~ 2018-03-15
    IIF 252 - Director → ME
  • 240
    GCBS LIMITED - 1987-06-30
    GENERAL COUNCIL OF BRITISH SHIPPING LIMITED - 1992-01-29
    icon of address 30 Park Street, London
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 2013-03-21 ~ 2018-03-15
    IIF 327 - Director → ME
    icon of calendar 2008-06-11 ~ 2009-04-02
    IIF 113 - Director → ME
  • 241
    icon of address Anthony Collins Solicitors, 134 Edmund Street, Birmingham
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    330,366 GBP2024-11-30
    Officer
    icon of calendar 2018-05-02 ~ 2019-09-23
    IIF 91 - Director → ME
  • 242
    icon of address 344-354 Gray's Inn Road, London, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2010-06-07 ~ 2011-09-05
    IIF 283 - Director → ME
  • 243
    icon of address Canopi, 82 Tanner Street, London, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2009-03-19 ~ 2014-02-13
    IIF 63 - Director → ME
  • 244
    icon of address 2nd Floor, 55 Ludgate Hill, London, England
    Active Corporate (13 parents, 4 offsprings)
    Officer
    icon of calendar 2020-05-06 ~ 2021-07-01
    IIF 136 - Director → ME
  • 245
    ORDERS OF ST. JOHN TRUST CARE HOMES - 2000-12-22
    icon of address Eyre Court, Whisby Way, Lincoln, England
    Active Corporate (13 parents, 5 offsprings)
    Officer
    icon of calendar 2005-04-26 ~ 2023-06-23
    IIF 415 - Director → ME
  • 246
    PNW SERVICES LIMITED - 2006-01-04
    PRACTICE NETWORKS PROPERTIES LIMITED - 2007-09-03
    icon of address Prospect House, 108 High Street, Great Missenden, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-01-24 ~ 2021-03-30
    IIF 88 - Director → ME
  • 247
    icon of address Prospect House, 108 High Street, Great Missenden, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-01-24 ~ 2021-03-30
    IIF 85 - Director → ME
  • 248
    UNITEDHEALTH PRIMARY CARE LIMITED - 2011-05-03
    icon of address Prospect House, 108 High Street, Great Missenden, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-01-24 ~ 2021-03-30
    IIF 86 - Director → ME
  • 249
    SLOTAPPLY LIMITED - 1997-04-14
    icon of address 50 Southwark Street, London, England
    Active Corporate (21 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    382,901 GBP2022-12-31
    Officer
    icon of calendar 2016-01-14 ~ 2016-03-17
    IIF 140 - Director → ME
    icon of calendar 2010-04-28 ~ 2011-05-04
    IIF 287 - Director → ME
  • 250
    icon of address Rsa Academy, Bilston Road, Tipton, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2018-09-30
    Officer
    icon of calendar 2008-06-01 ~ 2015-12-10
    IIF 52 - Director → ME
  • 251
    SCOTT PLACE 1001 LIMITED - 2008-10-03
    icon of address Kings Place, 90 York Way, London, England, England
    Active Corporate (13 parents, 3 offsprings)
    Officer
    icon of calendar 2020-03-27 ~ 2021-07-01
    IIF 138 - Director → ME
  • 252
    icon of address Hms Belfast, Tooley Street, London, England
    Active Corporate (15 parents)
    Officer
    icon of calendar 1999-11-18 ~ 2010-03-11
    IIF 357 - Director → ME
  • 253
    SKILLS FOR HEALTH LIMITED - 2017-04-20
    icon of address Vertigo, Cheese Lane, Bristol, England
    Active Corporate (13 parents, 7 offsprings)
    Officer
    icon of calendar 2013-11-07 ~ 2016-09-16
    IIF 390 - Director → ME
  • 254
    HGCAPITAL UK WINDPOWER I LIMITED - 2005-10-28
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-10-20 ~ 2010-03-09
    IIF 455 - Director → ME
  • 255
    icon of address Tonbridge Grammar School, Deakin Leas, Tonbridge, Kent
    Active Corporate (13 parents)
    Officer
    icon of calendar 2016-09-01 ~ 2020-08-31
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2021-02-19 ~ 2023-09-01
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 256
    icon of address Gibson Booth Abbey Road North, Shepley, Huddersfield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    13,060 GBP2018-01-01 ~ 2018-12-31
    Officer
    icon of calendar 2015-09-27 ~ 2016-10-11
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2019-05-24
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 131 - Ownership of shares – More than 25% but not more than 50% OE
  • 257
    icon of address Rsa Academy, Rsa Academy Gospel Oak, Bilston Road, Tipton, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-01 ~ 2015-12-10
    IIF 58 - Director → ME
  • 258
    icon of address Churchill House Cambridge Business Park, Cowley Road, Cambridge, Cambs
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-07-28 ~ 2005-08-19
    IIF 369 - Director → ME
  • 259
    icon of address Hale House Portland Place, 76 - 78 Portland Place, London, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2017-10-30 ~ 2019-01-14
    IIF 134 - Director → ME
    icon of calendar 2009-09-14 ~ 2013-05-01
    IIF 285 - Director → ME
  • 260
    UK GREEN INVESTMENT BANK PLC - 2017-07-05
    icon of address Atria One, 144 Morrison Street, Edinburgh
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2012-10-29 ~ 2017-08-17
    IIF 269 - Director → ME
  • 261
    HG RENEWABLE UK HOLDINGS I LIMITED - 2005-10-28
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-11-01 ~ 2010-03-09
    IIF 454 - Director → ME
  • 262
    KROLDALE LIMITED - 1995-04-10
    icon of address Unigel House 7 Park View Alder Close, Eastbourne, East Sussex, England, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-01-01 ~ 2024-04-30
    IIF 478 - Director → ME
  • 263
    icon of address Heslington Hall, Heslington, York, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2003-10-01 ~ 2014-11-28
    IIF 55 - Director → ME
  • 264
    SOCPEN TRUSTEES LIMITED - 2003-12-18
    icon of address 5th Floor 3 South Brook Street, Leeds, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar ~ 2001-02-28
    IIF 49 - Director → ME
  • 265
    VIDEO ISLAND GROUP LIMITED - 2004-03-05
    icon of address 1 Principal Place, Worship Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-10-08 ~ 2006-11-30
    IIF 257 - Director → ME
  • 266
    RITTER PUBLIC LIMITED COMPANY - 1984-05-15
    icon of address Company Secretariat - The Vhq, Fleming Way, Crawley, West Sussex, United Kingdom
    Active Corporate (15 parents, 7 offsprings)
    Officer
    icon of calendar 2004-11-09 ~ 2010-03-11
    IIF 366 - Director → ME
  • 267
    BARFORD SERVICES LIMITED - 2000-04-28
    VIRGIN ATLANTIC LIMITED - 2014-05-30
    icon of address Company Secretariat - The Vhq, Fleming Way, Crawley, West Sussex, United Kingdom
    Active Corporate (15 parents, 1 offspring)
    Officer
    icon of calendar 2004-11-09 ~ 2010-03-11
    IIF 364 - Director → ME
  • 268
    VIRGIN MONEY HOLDINGS (UK) PLC - 2022-08-09
    VIRGIN DIRECT LIMITED - 2002-02-04
    VIRGIN MONEY HOLDINGS (UK) LIMITED - 2014-07-24
    SPEED 6038 LIMITED - 1995-09-26
    VIRGIN MONEY GROUP LIMITED - 2005-07-21
    icon of address Jubilee House, Gosforth, Newcastle-upon-tyne, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2010-02-23 ~ 2010-03-11
    IIF 367 - Director → ME
  • 269
    VOYAGER TRAVEL (HOLDINGS) LIMITED - 1992-12-08
    STRAPMERE LIMITED - 1988-11-09
    icon of address Company Secretariat - The Vhq, Fleming Way, Crawley, West Sussex, United Kingdom
    Active Corporate (15 parents, 2 offsprings)
    Officer
    icon of calendar 2004-11-09 ~ 2010-03-11
    IIF 365 - Director → ME
  • 270
    icon of address C/o Ozkan Accountants Ltd 2nd Floor, Suite 12, Vantage Point, New England Road, Brighton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-04-06 ~ 2019-07-29
    IIF 213 - Director → ME
  • 271
    WYNSTONES LIMITED - 2022-06-27
    icon of address Waldorf Learning Foundation Ltd The Hill, Merrywalks, Stroud, Gloucestershire, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2004-11-15 ~ 2015-01-26
    IIF 14 - Director → ME
  • 272
    icon of address 110 Floor 15 Bishopsgate, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-19 ~ 2013-01-31
    IIF 272 - Director → ME
  • 273
    icon of address Cubico Sustainable Investments, 70 St Mary Axe, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-06-07 ~ 2013-01-31
    IIF 274 - Director → ME
  • 274
    icon of address Suite 101-102, Hamilton House 1 Temple Avenue, London, United Kingdom
    Active Corporate (15 parents)
    Officer
    icon of calendar 2001-10-20 ~ 2004-10-31
    IIF 179 - Director → ME
  • 275
    icon of address 63/66 Hatton Garden, 5th Floor, Suite 23, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-08-20 ~ 2019-12-01
    IIF 156 - Ownership of voting rights - 75% or more OE
    IIF 156 - Ownership of shares – 75% or more OE
  • 276
    HAMSARD 2951 LIMITED - 2005-12-06
    icon of address 18 Riversway Business Village, Navigation Way, Preston, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-12-15 ~ 2010-03-09
    IIF 452 - Director → ME
  • 277
    icon of address Suite 101-102, Hamilton House 1 Temple Avenue, London, England
    Active Corporate (16 parents)
    Officer
    icon of calendar 2001-10-20 ~ 2004-10-31
    IIF 177 - Director → ME
  • 278
    NAC RE INTERNATIONAL SERVICES COMPANY LIMITED - 2000-11-17
    SOLVEWARM PROJECTS LIMITED - 1993-05-27
    icon of address Xl House, 70 Gracechurch Street, London
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 1993-05-25 ~ 1994-01-15
    IIF 242 - Director → ME
  • 279
    icon of address West Offices, Station Rise, York
    Active Corporate (11 parents)
    Officer
    icon of calendar 2009-11-13 ~ 2014-10-21
    IIF 64 - Director → ME
  • 280
    icon of address Fairfax House, Castlegate, York, North Yorkshire
    Active Corporate (15 parents, 1 offspring)
    Officer
    icon of calendar 2010-05-10 ~ 2017-10-04
    IIF 54 - Director → ME
  • 281
    icon of address Flat 37 York House, Turks Row, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -123,398 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-12-21 ~ 2020-06-02
    IIF 295 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 295 - Ownership of shares – More than 25% but not more than 50% OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.