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 Ashley James Coburn

    Related profiles found in government register
  • Mr Ashley James Coburn
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Violet Road, West Bridgford, Nottingham, Nottinghamshire, NG2 5HA, England

      IIF 1
    • icon of address Suite 5, The Willows, Ransom Wood Business Park, Southwell Road West, Rainworth, Mansfield, Nottinghamshire, NG21 0HJ, United Kingdom

      IIF 2
  • Mr Ashley James Cowburn
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Pines, Bank End Road, Blaxton, Doncaster, South Yorkshire, DN9 3AN, United Kingdom

      IIF 3
  • Mr Anthony James Chidwick
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109, St. Andrews Road, Henley-on-thames, RG9 1PN, England

      IIF 4
  • Mr Tony James Ruth
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 470a, Green Lanes, London, N13 5PA, England

      IIF 5
  • Coburn, Ashley James
    British risk management born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Pines, Bank End Road, Blaxton, Doncaster, South Yorkshire, DN9 3AN, United Kingdom

      IIF 6
    • icon of address 15 Violet Road, West Bridgford, Nottingham, Nottinghamshire, NG2 5HA, England

      IIF 7
    • icon of address Suite 5, The Willows, Ransom Wood Business Park, Southwell Road West, Rainworth, Mansfield, Nottinghamshire, NG21 0HJ, United Kingdom

      IIF 8
  • Mr Alexander Green
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 277 Southside, St. John's Walk, Birmingham, B5 4TL, United Kingdom

      IIF 9
  • Peters, James Adrian
    British pastor born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oasis Church, Essex Road, Chadwell Heath, Romford, RM6 4JA, England

      IIF 10
  • Peters, James Adrian
    British risk management born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat Oasis Church, Essex Road, Chadwell Heath, Romford, RM6 4JA, United Kingdom

      IIF 11
  • Peters, James Adrian
    British risk management consultant born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2 Hainault Villas, 20 Fitzilian Avenue, Harold Wood, Romford, Essex, RM3 0QS

      IIF 12
  • Colbeck, James
    British risk management born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Sandon School, Molrams Lane, Chelmsford, Essex, CM2 7AQ

      IIF 13
  • Mr Neil Jonathan Holden
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fishpits Cottage, Fishpits Lane, Bures, Suffolk, CO8 5DS, England

      IIF 14
  • Offer, James Scott
    British risk management born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Kingston Hill, Kingston Upon Thames, KT2 7NH, United Kingdom

      IIF 15
  • Offer, James Scott
    British security controller born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 129-131 Metal Box Factory, 30, Great Guildford Street, London, SE1 0HS, England

      IIF 16
  • Ruth, Tony James
    British risk management born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 470a, Green Lanes, London, N13 5PA, England

      IIF 17
  • Mr Gary Wayne Van Vuuren
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Gordon Road, Surbiton, KT5 9AR, England

      IIF 18
    • icon of address 17, Gordon Road, Surbiton, Surrey, KT5 9AR, England

      IIF 19
  • Mr Timothy James Scruby Barker
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St George's Court, Winnington Avenue, Northwich, Cheshire, CW8 4EE, England

      IIF 20
  • Barker, Timothy James Scruby
    British company director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tidewater Landing, Bosham Hoe, Bosham, Chichester, PO18 8ET, England

      IIF 21 IIF 22
    • icon of address Tideway Landing, Bosham Hoe, Bosham, Chichester, West Sussex, PO18 8ET, England

      IIF 23
    • icon of address Suite 2, Ash House, Shackleford Road, Elstead, Godalming, GU8 6LB, England

      IIF 24
    • icon of address 40, Basinghall Street, City Tower, London, EC2V 5DE, England

      IIF 25
    • icon of address Gate House, Burrow Hill, Pirbright, Woking, GU24 0JS, England

      IIF 26
  • Barker, Timothy James Scruby
    British director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45 Pinbush Road, South Lowestoft Industrial Estate, Lowestoft, Suffolk, NR33 7NL, England

      IIF 27
    • icon of address St George's Court, Winnington Avenue, Northwich, Cheshire, CW8 4EE, England

      IIF 28
    • icon of address Gate House, Burrow Hill, Pirbright, Woking, GU24 0JS, England

      IIF 29
    • icon of address Gatehouse, Burrow Hill, Pirbright, Woking, Surrey, GU24 0JS, England

      IIF 30
    • icon of address The Gate House, Burrow Hill, Pirbright, Woking, Surrey, GU24 0JS, United Kingdom

      IIF 31 IIF 32
  • Barker, Timothy James Scruby
    British entrepreneur born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Worplesdon Golf Club, Heath House Road, Woking, Surrey, GU22 0RA

      IIF 33
  • Barker, Timothy James Scruby
    British private investor born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Gate House, Burrow Hill, Pirbright, Woking, Surrey, GU24 0JS

      IIF 34
  • Barker, Timothy James Scruby
    British risk management born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Gate House, Burrow Hill, Pirbright, Woking, Surrey, GU24 0JS

      IIF 35
  • Barker, Timothy James Scruby
    British risk manager born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Gate House, Burrow Hill, Pirbright, Woking, Surrey, GU24 0JS

      IIF 36
  • Mr James Kirsop-taylor
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 43, Chichester Enterprise Centre, Terminus Road, Chichester, West Sussex, PO19 8FY, England

      IIF 37
    • icon of address 33, St. James's Square, London, SW1Y 4JS, England

      IIF 38
  • Sutherland, James Talbot
    British director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Churchway Cottage, Narrowleys Lane, Ashover, Chesterfield, Derbyshire, S45 0AU, England

      IIF 39
  • Sutherland, James Talbot
    British sales director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marine House, Dunston Road, Chesterfield, Derbyshire, S41 8NY

      IIF 40
  • Barker, Tim
    British director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2, Ash House, Shackleford Road, Elstead, Godalming, GU8 6LB, England

      IIF 41
  • Chidwick, Anthony James
    British director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109, St. Andrews Road, Henley-on-thames, RG9 1PN, England

      IIF 42
  • Chidwick, Anthony James
    British managing director - head of operational risk - bx born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 80 Leadenhall Street, Leadenhall Street, London, EC3A 3DH, England

      IIF 43
  • Chidwick, Anthony James
    British operational risk born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pelmark House, 11 Amwell End, Ware, Hertfordshire, SG12 9HP, England

      IIF 44
  • Grant, Dora Alexandra
    British director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Windsor House, Troon Way Business Centre, Humberstone Lane, Leicester, LE4 9HA, England

      IIF 45
  • Grant, Dora Alexandra
    British finance born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Godinton Primary School, Lockholt Close, Ashford, Kent, TN23 3JR

      IIF 46
  • Green, Alexander
    British risk management born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 277 Southside, St. John's Walk, Birmingham, B5 4TL, United Kingdom

      IIF 47
  • Miss Christina James
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Hawkhirst Road, Kenley, CR8 5DN, England

      IIF 48
  • Wooldridge, James Michael
    British director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, Stockton Lane, York, North Yorkshire, YO31 1JA, United Kingdom

      IIF 49 IIF 50
  • Wooldridge, James Michael
    British risk management born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lawrence House, James Nicolson Link, York, YO30 4WG

      IIF 51
  • Holden, Neil Jonathan
    British banking born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cannon Place, 78 Cannon Street, London, EC4N 6HL

      IIF 52
  • Holden, Neil Jonathan
    British chartered accountant born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Redwood House, 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, G74 5PA, Scotland

      IIF 53 IIF 54
  • Holden, Neil Jonathan
    British company director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fishpits Cottage, Fishpits Lane, Bures, CO8 5DS, England

      IIF 55
  • Holden, Neil Jonathan
    British director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fishpits Cottage, Fishpits Lane, Bures, Suffolk, CO8 5DS, United Kingdom

      IIF 56
    • icon of address 29, Clement's Lane, London, EC4N 7AE

      IIF 57 IIF 58
    • icon of address Saffron House, 1a Market Street, Saffron Walden Essex, CB10 1HX

      IIF 59
  • Holden, Neil Jonathan
    British non-executive director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Fleet Street, 4th Floor, London, EC4Y 1AE

      IIF 60
  • Mr Bradford James Runyon
    American born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Joel Street, Northwood, Middlesex, HA6 1LU

      IIF 61
  • Mr James Michael Wooldridge
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, Stockton Lane, York, YO31 1JA, England

      IIF 62
    • icon of address Lawrence House, James Nicolson Link, York, YO30 4WG

      IIF 63
  • Mrs Dora Alexandra Grant
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Windsor House, Troon Way Business Centre, Humberstone Lane, Leicester, LE4 9HA, England

      IIF 64
  • Van Vuuren, Gary Wayne
    British risk management born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78 Royal Gallery, 12, Skerne Road, Kingston Upon Thames, Surrey, KT2 5AD, England

      IIF 65
    • icon of address 17, Gordon Road, Surbiton, Surrey, KT5 9AR, England

      IIF 66
  • Lloyd-williams, James Alexander
    British risk management born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Meadow Bank, Timperley, Altrincham, Cheshire, WA15 6QP, England

      IIF 67
  • Justice, Robert James Alexander
    British risk management born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, 103b Rosendale Road, London, SE21 8EZ, United Kingdom

      IIF 68
  • Mr Michael James Farrell
    British born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Chartfield Place, Weybridge, Surrey, KT13 9XQ, United Kingdom

      IIF 69
  • Mr Robert James Alexander Justice
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, 103b Rosendale Road, London, SE21 8EZ, England

      IIF 70
  • Mr Stephen Yuen Fai Chan
    British born in July 1975

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • icon of address 23 Harper Close, Chafford Hundred, Grays, RM16 6DA, England

      IIF 71
  • Ms Amandine Vincotte
    French born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor The Port House, Port Solent Marina, Portsmouth, PO6 4TH

      IIF 72
  • Ms Johanna Barton
    British born in August 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Rose Cottage, Hereford Road, Mardy, Abergavenny, Monmouthshire, NP7 6LA

      IIF 73
  • Mr Graham James Valentine
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pine Lodge, Highbury Road, Hitchin, SG4 9RW, England

      IIF 74 IIF 75
  • Mr Harihara Subramanian Ramasami
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47a, Bullfinch Lane, Sevenoaks, TN13 2EB, England

      IIF 76
  • Mr James Alexander Lloyd-williams
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Meadow Bank, Timperley, Altrincham, Cheshire, WA15 6QP, England

      IIF 77
  • Mr Sanampudi Navin Kumar Reddy
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 724, 8 Shepherd Market, Mayfair, London, W1J 7JY, England

      IIF 78
  • Mr Stephen Yuen Fai Chan
    British born in July 1975

    Registered addresses and corresponding companies
    • icon of address Flat D,13/f, Block 5, 3liu To Road, Mount Haven, Tsing Yi, New Territories, Hong Kong

      IIF 79
  • Ramasami, Harihara Subramanian
    British director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47a, Bullfinch Lane, Sevenoaks, TN13 2EB, England

      IIF 80
  • Skinner, Daniel James Christopher, Dr
    British operational risk manager born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Downside Road, Flat 2, Bristol, BS8 2XE

      IIF 81
  • Skinner, Daniel James Christopher, Dr
    British risk management born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Wellington Road, Taunton, Somerset, TA1 5AW

      IIF 82
  • Barker, Timothy James Scruby
    born in April 1965

    Resident in England

    Registered addresses and corresponding companies
  • Barker, Timothy James Scruby
    British director born in April 1965

    Registered addresses and corresponding companies
    • icon of address Thorner Cottage The Green, Pirbright, Woking, Surrey, GU24 0JT

      IIF 88
  • Barker, Timothy James Scruby
    British investment banker born in April 1965

    Registered addresses and corresponding companies
    • icon of address Second Floor Flat 60 St Johns Grove, London, N19 5RP

      IIF 89
  • Barton, Johanna
    British risk management born in August 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 10th, Floor K & B Accountancy Group, One Canada Square Canary Wharf, London, E14 5AA, England

      IIF 90
  • Glaister, Benjamin James
    British investment analyst born in August 1995

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Waverley Care Milestone, 113 Oxgangs Road North, Edinburgh, EH14 1EB, Scotland

      IIF 91
  • Glaister, Benjamin James
    British risk management born in August 1995

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Orchard Brae House, 30 Queensferry Road, Edinburgh, EH4 2HS, Scotland

      IIF 92
  • Mr Alan Stenson
    British born in March 1970

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 4, Ashley Park, Ferney, Ballinamallard, Enniskillen, County Fermanagh, BT94 2HQ, Northern Ireland

      IIF 93
  • Mr James Hopkinson
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, The Quadrant, Richmond, Surrey, TW9 1BP, United Kingdom

      IIF 94
  • Reddy, Sanampudi Navin Kumar
    British risk management born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Forum House Business Centre, Stirling Road, Chichester, West Sussex, PO19 7DN

      IIF 95
  • Reddy, Sanampudi Navin Kumar
    British risk management consulting born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 724, 8 Shepherd Market, Mayfair, London, W1J 7JY, England

      IIF 96
  • Vincotte, Amandine
    French company director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor The Port House, Port Solent Marina, Portsmouth, PO6 4TH

      IIF 97
  • Vincotte, Amandine
    French risk management born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16b, Tressillian Crescent, London, SE4 1QJ, England

      IIF 98
  • Dr Brahma Nanda Reddy Vanga
    Indian born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 99
  • James, Christina Phillip Jonas
    British risk management born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Hawkhirst Road, Kenley, CR8 5DN, England

      IIF 100
  • Mr Lyle Frederick Alexander Jackson
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Langridge Close, Crowborough, East Sussex, TN6 1XT, England

      IIF 101
  • Chan, Stephen Yuen Fai
    British banking born in July 1975

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • icon of address 23 Harper Close, Chafford Hundred, Grays, RM16 6DA, England

      IIF 102
  • Chan, Stephen Yuen Fai
    British risk management born in July 1975

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • icon of address 266, Kingsland Road, London, E8 4DG, England

      IIF 103
  • Davidson, Iain Andrew
    Scottish risk management born in November 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1/5, 21, Cecil Street, Glasgow, G12 8RL, Scotland

      IIF 104
  • Holden, Neil Jonathan
    British chartered accountant born in December 1959

    Registered addresses and corresponding companies
  • Holden, Neil Jonathan
    British risk management born in December 1959

    Registered addresses and corresponding companies
    • icon of address Rydal 52 Church Road, Brightlingsea, Colchester, Essex, CO7 0JF

      IIF 107
  • Mr Fergal Parkinson
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Bradbourne Park Rd, Bradbourne Park Rd, Sevenoaks, Kent, TN13 3LH, United Kingdom

      IIF 108
  • Phelan, Alan William
    British risk management born in October 1953

    Registered addresses and corresponding companies
    • icon of address 2a Hazelmere Road, London, NW6 6PY

      IIF 109
  • Sutherland, James Talbot
    British

    Registered addresses and corresponding companies
    • icon of address Kneesecroft Westwick Lane, Chander Hill, Chesterfield, Derbyshire, S42 7BJ

      IIF 110
  • Barker, Timothy James Scruby
    British

    Registered addresses and corresponding companies
    • icon of address The Gate House, Burrow Hill, Pirbright, Woking, Surrey, GU24 0JS

      IIF 111
  • Jackson, Lyle Frederick Alexander
    British risk management born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Langridge Close, Crowborough, East Sussex, TN6 1XT, England

      IIF 112
  • Kirsop-taylor, James Louis
    British director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Theobald Court, Sterling Associates, Theobald Street, Borehamwood, WD6 4RN, United Kingdom

      IIF 113
    • icon of address 11, Amwell Street, London, EC1R 1UL, United Kingdom

      IIF 114
    • icon of address 311, High Road, Loughton, Essex, IG10 1AH

      IIF 115
  • Kirsop-taylor, James Louis
    British minerals consultant born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kirsop-taylor, James Louis
    British security consultant born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hampton House, High Street, East Grinstead, West Sussex, RH19 3AW, United Kingdom

      IIF 118
  • Kirsop-taylor, James Louis
    British trading/investments born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, Cannon Workshops, Cannon Drive, London, E14 4AS

      IIF 119
  • Mcgine, Ian James
    British resturaunt born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5a, Lansdowne Place, Hove, East Sussex, BN3 1HB, England

      IIF 120
  • Robinson, Jonathan Adin
    British risk management born in September 1937

    Registered addresses and corresponding companies
    • icon of address 53 Chestnut Avenue, Chellaston, Derby, Derbyshire, DE73 1RW

      IIF 121
  • Harmer, Jason Neil Jonathan
    British lt cmdr royal navy fleet air born in February 1960

    Registered addresses and corresponding companies
    • icon of address 30 Dragon Fly Chase, Broadsword Park, Ilchester, Somerset, BA22 8WB

      IIF 122
  • Hudson, Adam Grant
    British risk management born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, The Potteries, New Rossington, Doncaster, South Yorkshire, DN11 0NE, United Kingdom

      IIF 123
  • Jason Harmer
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77a, Cheap Street, Sherborne, Dorset, DT9 3BA, United Kingdom

      IIF 124
  • Mukherji, Santo, Mr.
    British risk management born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1 Greenhill Mansion, S, Gayton Road, Harrow, Middlesex, HA1 2HQ, United Kingdom

      IIF 125
  • Mr Dan Misha Wilkinson
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address School House, Bardfield Road, Thaxted, Dunmow, Essex, CM6 2LW

      IIF 126
  • Mr James Kirsop-taylor
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Runyon, Bradford James
    American consultant born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Joel Street, Northwood, Middlesex, HA6 1LU, England

      IIF 129
  • Runyon, Bradford James
    American none born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Hermitage Court, Knighten Street, Wapping, London, E1W 1PW, United Kingdom

      IIF 130
  • Runyon, Bradford James
    American travel agent born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Joel Street, Northwood, Middlesex, HA6 1LU, England

      IIF 131
  • Sutherland, James Talbot
    British director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kneesecroft Westwick Lane, Chander Hill, Chesterfield, Derbyshire, S42 7BJ

      IIF 132
  • Sutherland, James Talbot
    British motoring consultant born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kneesecroft Westwick Lane, Chander Hill, Chesterfield, Derbyshire, S42 7BJ

      IIF 133
  • Sutherland, James Talbot
    British risk management born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kneesecroft Westwick Lane, Chander Hill, Chesterfield, Derbyshire, S42 7BJ

      IIF 134
  • Bakrania, Sonal
    British risk management born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address U-turn Centre, Hereford Street, Tower Hamlets, London, E2 6EX, United Kingdom

      IIF 135
  • Chidwick, Anthony James
    British risk management born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51 Gresham Street, London, EC2V 7HQ

      IIF 136
  • Holmes, Aidan James
    British risk management born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Gatward Close, Winchmore Hill, London, N21 1AS, United Kingdom

      IIF 137
  • James Kirsop-taylor
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 908, Charrington Tower, 11, Biscayne Avenue, London, E14 9AY, United Kingdom

      IIF 138
    • icon of address Saf. C/o Whites Transport Limited, 1 Channel View Road, Ramsgate, CT12 4EX, United Kingdom

      IIF 139
  • Mccarthy, Simon Stephen Paul
    British risk management born in August 1964

    Registered addresses and corresponding companies
    • icon of address 11, Mcadam Drive, Enfield, Middlesex, EN2 8PS, U.k.

      IIF 140
  • Mr Fergal Joseph Parkinson
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Bradbourne Park Road, Sevenoaks, TN13 3LH, England

      IIF 141
    • icon of address 3 Locks Yard, High Street, Sevenoaks, Kent, TN13 1LT, United Kingdom

      IIF 142
  • Parkinson, Fergal
    British director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Bradbourne Park Road, Sevenoaks, Kent, TN13 3LH

      IIF 143
  • Reddy Vanga, Brahma Nanda, Dr
    Indian director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Royal Buildings, Suite 1, 8 Pickford Street, Macclesfield, Cheshire, SK11 6JD, United Kingdom

      IIF 144
  • Babra, Inderpal Singh
    British risk management born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 109 Vernon House, Friar Lane, Nottingham, NG1 6DQ, England

      IIF 145
  • Farrell, Michael James
    British company director born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Chartfield Place, Weybridge, KT13 9XQ, England

      IIF 146
  • Farrell, Michael James
    British risk management born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Chartfield Place, Weybridge, Surrey, KT13 9XQ, United Kingdom

      IIF 147
  • Farrell, Michael James
    British risk management/company director born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Chartfield Place, Weybridge, Surrey, KT13 9XQ, England

      IIF 148
  • Holden, Neil Jonathan

    Registered addresses and corresponding companies
    • icon of address Fishpits Cottage, Fishpits Lane, Bures, CO8 5DS, England

      IIF 149
  • Holden, Neil Jonathan
    British banking born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 East Bay, Colchester, Essex, CO1 2UG

      IIF 150
  • Holden, Neil Jonathan
    British company director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Clement's Lane, London, EC4N 7AE, United Kingdom

      IIF 151
  • Holden, Neil Jonathan
    British director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cannon Place, 78 Cannon Street, London, EC4N 6HL, United Kingdom

      IIF 152
  • Kirsop-taylor, James
    British businessman born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 908, Charrington Tower, 11, Biscayne Avenue, London, E14 9AY, United Kingdom

      IIF 153
  • Kirsop-taylor, James
    British company director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor 2, Woodberry Grove, Finchley, London, N12 0DR, United Kingdom

      IIF 154
    • icon of address 4th, Floor Clerks Well House, 20 Britton Street, London, EC1M 5UA

      IIF 155
    • icon of address Saf. C/o Whites Transport Limited, 1 Channel View Road, Ramsgate, CT12 4EX, United Kingdom

      IIF 156
    • icon of address 2 Queen Anne's Gate Building, Dartmouth Street, Westminster, SW1H 9BP, England

      IIF 157
  • Kirsop-taylor, James
    British director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Theobald Street, Elstree, Hertfordshire, WD6 4RN, England

      IIF 158
    • icon of address 2 Queen Annes Gate Buildings, Dartmouth Street, London, SW1H 9BP, United Kingdom

      IIF 159
    • icon of address 2 Queen Annes Gate, Dartmouth Street, London, SW1H 9BP, United Kingdom

      IIF 160
    • icon of address 33, St. James's Square, London, SW1Y 4JS, England

      IIF 161
    • icon of address Darley House, 27 Gilbert Street, London, W1K 5HQ, England

      IIF 162
    • icon of address 11 Beaufort Close, Lynden Gate, Putney, SW15 3TL, United Kingdom

      IIF 163 IIF 164
  • Kirsop-taylor, James
    British risk management born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, St James Square, London, SW1Y 4JS, Uk

      IIF 165
  • Mcvey, Amanda Natalie
    British party & event planning born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Meadow Bank Mews, Meadow Banks, West Malling, Kent, ME19 6QJ, United Kingdom

      IIF 166
  • Mcvey, Amanda Natalie
    British risk management born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Meadow Bank Mews, Meadow Banks, West Malling, Kent, ME19 6QJ, United Kingdom

      IIF 167
  • Mr Maxamillian Alexander Vincent Stovell
    British born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Palace Yard Farm, Church Street, Somersham, Huntingdon, PE28 3EG, England

      IIF 168
  • Mr Nicholas Martin Keaney
    Irish born in May 1974

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 6, Upper Drumcose Road, Roosky, Enniskillen, BT93 7BE, Northern Ireland

      IIF 169
  • Mrs Dora Alexandra Grant
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, Eastwick Park Avenue, Bookham, Leatherhead, Surrey, KT23 3NH

      IIF 170
  • Nicol, Amanda
    British risk management born in January 1978

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, EN11 0DR, United Kingdom

      IIF 171
  • Ramasami, Harihara Subramanian
    British risk management born in May 1980

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 1, Lyric Square, London, W6 0NB, England

      IIF 172
  • Stovell, Maxamillian Alexander Vincent
    British director born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Palace Yard Farm, Church Street, Somersham, Huntingdon, PE28 3EG, England

      IIF 173
  • Valentine, Graham James
    British company director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27a Hartismere Road, London, SW6 7UB, United Kingdom

      IIF 174
  • Valentine, Graham James
    British risk management born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pine Lodge, Highbury Road, Hitchin, SG4 9RW, England

      IIF 175
  • Burbanks, Adrian Phillip
    British risk management born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Victoria Park Road, Exeter, EX2 4NS

      IIF 176
  • Fassnidge, Simon Anthony
    British risk management born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Enterprise House, 21 Buckle Street, London, E1 8NN

      IIF 177
  • Fergal Joseph Parkinson
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mansion House, 33 Queen Street, London, EC4R 1BR, United Kingdom

      IIF 178
  • Harihara Subramanian Ramasami
    British born in May 1980

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 1, Lyric Square, London, W6 0NB, England

      IIF 179
  • Mr James Louis Kirsop-taylor
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Theobald Court, Sterling Associates, Theobald Street, Borehamwood, WD6 4RN, United Kingdom

      IIF 180
    • icon of address 31, Beaufort Close, London, SW15 3TL, England

      IIF 181
  • Parkinson, Fergal
    British company director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mansion House, 33 Queen Street, London, EC4R 1BR, England

      IIF 182
  • Reddy Vanga, Brahma Nanda
    Indian risk management born in December 1975

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 4, Lansdowne Avenue, Orpington, Kent, BR6 8JU, United Kingdom

      IIF 183
  • Stenson, Alan
    British risk management born in March 1970

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 4, Ashley Park, Ferney, Ballinamallard, Enniskillen, County Fermanagh, BT94 2HQ, Northern Ireland

      IIF 184
  • Wilkinson, Dan Misha
    British company director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, King William Street, London, EC4R 9AT, England

      IIF 185
    • icon of address Regis House, 45 King William Street, London, EC4R 9AN, United Kingdom

      IIF 186
  • Wilkinson, Daniel Misha
    British consultant born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address School House, Bardfield Road, Thaxted, Dunmow, Essex, CM6 2LW, United Kingdom

      IIF 187
  • Wilkinson, Daniel Misha
    British risk management born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address School House, Bardfield Road, Thaxted, Essex, CM6 2LW, United Kingdom

      IIF 188
  • Chan, Stephen Yuen Fai

    Registered addresses and corresponding companies
    • icon of address 23 Harper Close, Chafford Hundred, Grays, RM16 6DA, England

      IIF 189
  • Harmer, Jason Neil Jonathan
    British risk management born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77a Cheap Street, Sherborne, Dorset, DT9 3BA, United Kingdom

      IIF 190
  • Mcdonald, Alexander James
    British forensic & compliance manager born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Reynards, West End, Foxham, Chippenham, Wiltshire, SN15 4NB, United Kingdom

      IIF 191
  • Mcdonald, Alexander James
    British risk management born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Sandown Drive, Cepen Park South, Chippenham, Wiltshire, SN14 0YQ, United Kingdom

      IIF 192
  • Mr James Michael Rooke Hopkinson
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Parkshot, Richmond, Surrey, TW9 2RD, England

      IIF 193
    • icon of address Thorneloe House, 25 Barbourne Road, Worcester, Worcestershire, WR1 1RU, England

      IIF 194
  • Parkinson, Fergal Joseph
    British advisor born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Bradbourne Park Rd, Bradbourne Park Rd, Sevenoaks, Kent, TN13 3LH, United Kingdom

      IIF 195
  • Parkinson, Fergal Joseph
    British company director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Locks Yard, High Street, Sevenoaks, Kent, TN13 1LT, United Kingdom

      IIF 196
  • Parkinson, Fergal Joseph
    British director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mansion House, 33 Queen Street, London, EC4R 1BR, United Kingdom

      IIF 197 IIF 198
    • icon of address 14, Bradbourne Park Road, Sevenoaks, Kent, TN13 3LH, United Kingdom

      IIF 199
  • Parkinson, Fergal Joseph
    British risk management born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Bradbourne Park Rd, 14 Bradbourne Park Rd, Sevenoaks, Kent, TN13 3LH, United Kingdom

      IIF 200
  • Hopkinson, James Michael Rooke
    British consultant born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thorneloe House, 25 Barbourne Road, Worcester, WR1 1RU, United Kingdom

      IIF 201
  • Hopkinson, James Michael Rooke
    British director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wadebridge House, 16 Wadebridge Square, Poundbury, Dorchester, Dorset, DT1 3AQ, United Kingdom

      IIF 202
  • Hopkinson, James Michael Rooke
    British risk management born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Parkshot, Richmond, Surrey, TW9 2RD, England

      IIF 203
  • Jackson, Lyle Frederick Alexander
    British risk management

    Registered addresses and corresponding companies
    • icon of address 3, Langridge Close, Crowborough, East Sussex, TN6 1XT

      IIF 204
  • Keaney, Nicholas Martin
    Irish risk management born in May 1974

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 124, Irvinestown Road, Enniskillen, County Fermanagh, BT74 6DN, Northern Ireland

      IIF 205
  • Acheron-pintureau, Pauline Adele
    French risk management born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mission Kitchen, 1st Floor, Food Exchange, New Covent Garden Market, London, SW8 5EL, United Kingdom

      IIF 206
  • Capelo Tome' Grant, Dora Alexandra
    Portuguese risk management born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10th, Floor K & B Accountancy Group, One Canada Square Canary Wharf, London, E14 5AA, England

      IIF 207
  • Dr Simon Stephen Paul Mccarthy
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Mcadam Drive, Enfield, Middlesex, EN2 8PS, U.k

      IIF 208
  • Runyon, Bradford James
    American risk management born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, EN11 0DR, United Kingdom

      IIF 209
  • Dr Brahma Nanda Reddy Vanga
    Indian born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Maxwell Gardens, Orpington, BR6 9QS, England

      IIF 210
  • Kirsop-taylor, James

    Registered addresses and corresponding companies
    • icon of address 5 Theobald Court, Sterling Associates, Theobald Street, Borehamwood, WD6 4RN, United Kingdom

      IIF 211
    • icon of address 2 Queen Annes Gate, Dartmouth Street, London, SW1H 9BP, United Kingdom

      IIF 212
    • icon of address 11 Beaufort Close, Lynden Gate, Putney, SW15 3TL, United Kingdom

      IIF 213 IIF 214 IIF 215
    • icon of address 2 Queen Anne's Gate Building, Dartmouth Street, Westminster, SW1H 9BP, England

      IIF 216
  • Pavlos, Jonathan Jonathan
    Australian risk management born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 34, 130, Webber Street, London, SE1 0JN, United Kingdom

      IIF 217
  • Dr Sri Ayilavan Thedchana Moorthy
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Gladstone Road, London, SW19 1QU

      IIF 218
  • Mccarthy, Simon Stephen Paul, Dr
    British risk assessment manager born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Mcadam Drive, Enfield, Middlesex, EN2 8PS, United Kingdom

      IIF 219
  • Reddy Vanga, Brahma Nanda
    Indian director born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1, Royal Buildings, 8 Pickford Street, Macclesfield, Cheshire, SK11 6JD, United Kingdom

      IIF 220
  • Moorthy, Sri Ayilavan Thedchana, Dr
    born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Gladstone Road, London, SW19 1QU

      IIF 221
    • icon of address 39, Gladstone Road, London, SW19 1QU, United Kingdom

      IIF 222
  • Moorthy, Sri Ayilavan Thedchana, Dr
    British investment banker born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39 Gladstone Road, London, SW19 1QU

      IIF 223
  • Moorthy, Sri Ayilavan Thedchana, Dr
    British risk management born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Gladstone Road, London, SW19 1QU, United Kingdom

      IIF 224
  • Reddy Vanga, Brahma Nanda, Dr
    Indian company director born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Maxwell Gardens, Orpington, BR6 9QS, England

      IIF 225
  • Reddy Vanga, Brahma Nanda, Dr
    Indian entrepreneur born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Royal Buildings, Suite 1, Royal Buildings, 8 Pickford Street, Macclesfield, Cheshire, SK11 6JD, United Kingdom

      IIF 226
  • Mr Maxamillian Alexander Vincent Stovell
    British born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Blackberry House, 166 Rampton Road, Willingham, Cambridge, CB24 5JF, England

      IIF 227
    • icon of address Blackberry House, Rampton Road, Willingham, Cambridge, CB24 5JF, England

      IIF 228
    • icon of address Flat 11, 70 Craven Park, London, NW10 9AZ, England

      IIF 229
  • Ms Pauline Adele Acheron-pintureau
    French born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mission Kitchen, 1st Floor, Food Exchange, New Covent Garden Market, London, SW8 5EL, United Kingdom

      IIF 230
  • Stovell, Maxamillian Alexander Vincent
    British managing director born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Blackberry House, 166 Rampton Road, Willingham, Cambridge, CB24 5JF, England

      IIF 231
    • icon of address Flat, 11, 70 Craven Park, London, NW10 9AZ, United Kingdom

      IIF 232
  • Stovell, Maxamillian Alexander Vincent
    British risk management born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C12 Marquis Court, Marquisway, Team Valley, Gateshead, NE11 0RU

      IIF 233
  • Van Eikck, Marc Marinus Johannes Josephus
    Dutch risk management born in November 1970

    Registered addresses and corresponding companies
    • icon of address 89c Teignmouth Road, London, NW2 4EA

      IIF 234
  • Dansoh, Clifford Nhimarko Kwabena, Dr
    British risk management born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Bridge Road, Worthing, West Sussex, BN14 7BU

      IIF 235
  • Vanysacker, Alexander Robert Andreas
    Belgian risk management born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Baltic Apt, 11 Western Gate Way, London, E16 1AE, United Kingdom

      IIF 236
  • Fernandez De Cordova Alonso Viguera, Belen
    Spanish risk management born in December 1959

    Registered addresses and corresponding companies
    • icon of address Diplomaticos No.5, 28023 Madrid, FOREIGN, Spain

      IIF 237
child relation
Offspring entities and appointments
Active 110
  • 1
    icon of address Flat 3 103b Rosendale Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2023-09-22 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2023-10-30 ~ now
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Pine Lodge, Highbury Road, Hitchin, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2015-06-05 ~ now
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 39 Gladstone Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2017-10-31
    Officer
    icon of calendar 2014-10-30 ~ dissolved
    IIF 224 - Director → ME
    Person with significant control
    icon of calendar 2016-10-30 ~ dissolved
    IIF 218 - Right to appoint or remove directorsOE
    IIF 218 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 218 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 45 Pinbush Road South Lowestoft Industrial Estate, Lowestoft, Suffolk, England
    Active Corporate (5 parents)
    Equity (Company account)
    -939,575 GBP2023-11-30
    Officer
    icon of calendar 2022-11-09 ~ now
    IIF 27 - Director → ME
  • 5
    icon of address 45 Pinbush Road, South Lowestoft Industrial Estate, Lowestoft, Suffolk, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,477,187 GBP2023-11-30
    Officer
    icon of calendar 2017-04-10 ~ now
    IIF 21 - Director → ME
  • 6
    icon of address 77a Cheap Street, Sherborne, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,383 GBP2017-03-31
    Officer
    icon of calendar 2013-05-17 ~ dissolved
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    ALBA BANK LIMITED - 2024-04-10
    ALBACO LIMITED - 2023-05-30
    ALBLANK LIMITED - 2018-02-15
    icon of address Redwood House 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, Scotland
    Active Corporate (9 parents)
    Cash at bank and in hand (Company account)
    1,005,356 GBP2024-02-29
    Officer
    icon of calendar 2024-05-24 ~ now
    IIF 54 - Director → ME
  • 8
    icon of address Apartment 277 Southside St. John's Walk, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    icon of calendar 2016-02-15 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Suite 2, Ash House Shackleford Road, Elstead, Godalming, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,500,194 GBP2021-03-31
    Officer
    icon of calendar 2019-08-07 ~ now
    IIF 24 - Director → ME
  • 10
    DEEPFLOW LIMITED - 2000-12-20
    icon of address 45 Pinbush Road, South Lowestoft Industrial Estate, Lowestoft, Suffolk
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -5,186,684 GBP2023-11-30
    Officer
    icon of calendar 2008-02-01 ~ now
    IIF 22 - Director → ME
  • 11
    QUADSEC (UK) LTD - 2011-06-28
    icon of address St George's Court, Winnington Avenue, Northwich, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,467,118 GBP2024-12-31
    Officer
    icon of calendar 2017-01-31 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-05-15 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 4 Ashley Park, Ferney, Ballinamallard, Enniskillen, County Fermanagh, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    42,615 GBP2016-02-28
    Officer
    icon of calendar 2014-02-03 ~ dissolved
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Suite 724 8 Shepherd Market, Mayfair, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    46 GBP2024-09-30
    Officer
    icon of calendar 2012-09-06 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2016-09-06 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 1 Parkshot, Richmond, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -6,124 GBP2020-03-31
    Officer
    icon of calendar 2012-11-12 ~ dissolved
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 193 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 15a Silver Street, Barnstaple
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-20 ~ dissolved
    IIF 143 - Director → ME
  • 16
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    20,215 GBP2024-12-31
    Officer
    icon of calendar 2023-06-01 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Ground Floor, Meridien House, 69 To 71 Clarendon Road, Watford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-01 ~ dissolved
    IIF 31 - Director → ME
  • 18
    icon of address 5 Chartfield Place, Weybridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,370 GBP2024-10-31
    Officer
    icon of calendar 2018-01-23 ~ now
    IIF 146 - Director → ME
  • 19
    icon of address C/o Rodliffe Accounting Ltd 5th Floor (744-750), Salisbury, Finsbury Circus, London, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-04-05 ~ dissolved
    IIF 235 - Director → ME
  • 20
    icon of address Pine Lodge, Highbury Road, Hitchin, England
    Active Corporate (2 parents)
    Equity (Company account)
    -116,941 GBP2024-06-30
    Officer
    icon of calendar 2018-02-06 ~ now
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2018-02-06 ~ now
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 14 Bradbourne Park Road, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-16 ~ dissolved
    IIF 199 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 141 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 77 Eastwick Park Avenue, Bookham, Leatherhead, Surrey
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    11,449 GBP2015-10-31
    Officer
    icon of calendar 2013-10-14 ~ dissolved
    IIF 207 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 170 - Ownership of shares – 75% or moreOE
  • 23
    icon of address School House, Bardfield Road, Thaxted, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-05 ~ dissolved
    IIF 188 - Director → ME
  • 24
    icon of address Victoria Park Road, Exeter
    Active Corporate (14 parents, 2 offsprings)
    Officer
    icon of calendar 2006-06-21 ~ now
    IIF 176 - Director → ME
  • 25
    icon of address 5 Hawkhirst Road, Kenley, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2015-06-10 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2017-06-10 ~ now
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Flat 1 Greenhill Mansion S, Gayton Road, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-06 ~ dissolved
    IIF 125 - Director → ME
  • 27
    icon of address 1 Lyric Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    539 GBP2024-12-31
    Officer
    icon of calendar 2022-04-19 ~ now
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2022-04-19 ~ now
    IIF 179 - Right to appoint or remove directorsOE
    IIF 179 - Ownership of voting rights - 75% or moreOE
    IIF 179 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-12 ~ dissolved
    IIF 165 - Director → ME
  • 29
    icon of address 126 High Street, Marlborough, Wiltshire
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2017-04-08 ~ dissolved
    IIF 113 - Director → ME
    icon of calendar 2017-04-08 ~ dissolved
    IIF 211 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-08 ~ dissolved
    IIF 180 - Right to appoint or remove directorsOE
    IIF 180 - Ownership of voting rights - 75% or moreOE
    IIF 180 - Ownership of shares – 75% or moreOE
  • 30
    GUARDIAN GLOBAL RESOURCES LIMITED - 2013-05-16
    GUARDIAN CLOSE PROTECTION LIMITED - 2013-01-15
    icon of address Room 416 Linen Hall 162-168 Regents Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-08 ~ dissolved
    IIF 162 - Director → ME
  • 31
    icon of address 126 High Street, Marlborough, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2015-11-30 ~ dissolved
    IIF 161 - Director → ME
    icon of calendar 2015-11-30 ~ dissolved
    IIF 215 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-08 ~ dissolved
    IIF 181 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 2 Queen Annes Gate Buildings, Dartmouth Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-01 ~ dissolved
    IIF 163 - Director → ME
    icon of calendar 2015-12-01 ~ dissolved
    IIF 213 - Secretary → ME
  • 33
    icon of address 5 Theobald Street, Borehamwood, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-01 ~ dissolved
    IIF 164 - Director → ME
    icon of calendar 2015-12-01 ~ dissolved
    IIF 214 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-02 ~ dissolved
    IIF 128 - Right to appoint or remove directors as a member of a firmOE
    IIF 128 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 128 - Right to appoint or remove directorsOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 5 Theobald Court, Theobald Street, Elstree, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-04 ~ dissolved
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2016-11-02 ~ dissolved
    IIF 127 - Right to appoint or remove directorsOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-06-28 ~ dissolved
    IIF 154 - Director → ME
  • 36
    icon of address Godinton Primary School, Lockholt Close, Ashford, Kent
    Active Corporate (9 parents)
    Officer
    icon of calendar 2023-04-28 ~ now
    IIF 46 - Director → ME
  • 37
    GUARDIAN MARITIME SERVICES LIMITED - 2013-05-17
    icon of address 311 High Road, Loughton, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-04 ~ dissolved
    IIF 115 - Director → ME
  • 38
    icon of address 5 Tuffs Hard Bosham Hoe, Bosham, Chichester, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2024-02-24 ~ now
    IIF 23 - Director → ME
  • 39
    icon of address Adam Hudson, 64 The Potteries, New Rossington, Doncaster, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-05 ~ dissolved
    IIF 123 - Director → ME
  • 40
    icon of address 81 Joel Street, Northwood, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,472 GBP2024-10-31
    Officer
    icon of calendar 2011-10-24 ~ now
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 1st Floor, 80 Leadenhall Street Leadenhall Street, London, England
    Active Corporate (11 parents, 5 offsprings)
    Officer
    icon of calendar 2019-12-05 ~ now
    IIF 43 - Director → ME
  • 42
    icon of address 2nd Floor The Port House, Port Solent Marina, Portsmouth
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24,999 GBP2017-12-31
    Officer
    icon of calendar 2013-09-24 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 72 - Has significant influence or controlOE
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 43
    icon of address Habib House, 9-13 Fulham High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-29 ~ dissolved
    IIF 236 - Director → ME
  • 44
    icon of address Rose Cottage Hereford Road, Mardy, Abergavenny, Monmouthshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,118 GBP2021-08-31
    Officer
    icon of calendar 2013-08-16 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ dissolved
    IIF 73 - Has significant influence or controlOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 12 Meadow Bank, Timperley, Altrincham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13,258.46 GBP2023-07-31
    Officer
    icon of calendar 2017-07-06 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2017-07-06 ~ dissolved
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    KING GEORGE SQUARE (MANAGEMENT) LIMITED - 1986-08-12
    RAKEPOST LIMITED - 1986-08-11
    icon of address 2 Kingston Hill, Kingston Upon Thames, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    62 GBP2024-12-31
    Officer
    icon of calendar 2022-02-16 ~ now
    IIF 15 - Director → ME
  • 47
    THE EMILY SMITH SPEECH & LANGUAGE THERAPY SERVICES LIMITED - 2012-02-14
    EKT SPEECH SERVICES LIMITED - 2021-07-29
    SOUTH COAST SPEECH THERAPY LTD. - 2015-01-07
    icon of address Office 43 Chichester Enterprise Centre, Terminus Road, Chichester, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,779 GBP2024-07-31
    Person with significant control
    icon of calendar 2021-08-12 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    icon of address Carol Freeman, 5 Downside Road, Flat 2, Bristol
    Active Corporate (6 parents)
    Equity (Company account)
    5,110 GBP2024-09-02
    Officer
    icon of calendar 2018-07-27 ~ now
    IIF 81 - Director → ME
  • 49
    LAVENIA DEVELOPMENTS LTD - 2022-03-24
    icon of address Palace Yard Farm Church Street, Somersham, Huntingdon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,807 GBP2025-03-31
    Officer
    icon of calendar 2022-03-15 ~ now
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2022-03-15 ~ now
    IIF 168 - Right to appoint or remove directorsOE
    IIF 168 - Ownership of voting rights - 75% or moreOE
    IIF 168 - Ownership of shares – 75% or moreOE
  • 50
    icon of address Windsor House Troon Way Business Centre, Humberstone Lane, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,619 GBP2022-01-31
    Officer
    icon of calendar 2020-01-02 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-01-02 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 51
    icon of address 15 Violet Road, West Bridgford, Nottingham, Nottinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-09 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 52
    icon of address 6 Chartfield Place, Weybridge, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,510 GBP2024-11-30
    Officer
    icon of calendar 2017-11-08 ~ now
    IIF 148 - Director → ME
  • 53
    icon of address 6 Chartfield Place, Weybridge, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    308,053 GBP2025-03-31
    Officer
    icon of calendar 2015-08-11 ~ now
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2016-05-08 ~ now
    IIF 69 - Has significant influence or controlOE
  • 54
    icon of address Mission Kitchen 1st Floor, Food Exchange, New Covent Garden Market, London, United Kingdom
    Active Corporate (1 parent)
    Total liabilities (Company account)
    6,784 GBP2024-09-30
    Officer
    icon of calendar 2021-09-21 ~ now
    IIF 206 - Director → ME
    Person with significant control
    icon of calendar 2021-09-21 ~ now
    IIF 230 - Right to appoint or remove directorsOE
    IIF 230 - Ownership of voting rights - 75% or moreOE
    IIF 230 - Ownership of shares – 75% or moreOE
  • 55
    icon of address 5 Mcadam Drive, Enfield, England
    Active Corporate (11 parents)
    Equity (Company account)
    20,425 GBP2024-12-31
    Officer
    icon of calendar 2006-04-06 ~ now
    IIF 219 - Director → ME
    Person with significant control
    icon of calendar 2016-05-21 ~ now
    IIF 208 - Has significant influence or controlOE
  • 56
    icon of address Thorneloe House, 25 Barbourne Road, Worcester, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    111,795 GBP2024-05-31
    Officer
    icon of calendar 2022-05-13 ~ now
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 2022-05-13 ~ now
    IIF 194 - Right to appoint or remove directorsOE
    IIF 194 - Ownership of voting rights - 75% or moreOE
    IIF 194 - Ownership of shares – 75% or moreOE
  • 57
    icon of address C12 Marquis Court Marquisway, Team Valley, Gateshead
    Dissolved Corporate (1 parent)
    Equity (Company account)
    374 GBP2020-06-30
    Officer
    icon of calendar 2017-06-09 ~ dissolved
    IIF 233 - Director → ME
    Person with significant control
    icon of calendar 2017-06-09 ~ dissolved
    IIF 228 - Right to appoint or remove directorsOE
    IIF 228 - Ownership of voting rights - 75% or moreOE
    IIF 228 - Ownership of shares – 75% or moreOE
  • 58
    icon of address Flat 11, 70 Craven Park, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-26 ~ dissolved
    IIF 232 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 229 - Ownership of shares – 75% or moreOE
  • 59
    icon of address C12 Marquis Court, Marquisway, Tvte, Gateshead
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,599 GBP2021-05-31
    Officer
    icon of calendar 2019-12-16 ~ dissolved
    IIF 231 - Director → ME
    Person with significant control
    icon of calendar 2019-12-16 ~ 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
  • 60
    icon of address Suite 1, Royal Buildings, 8 Pickford Street, Macclesfield, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,075,499 GBP2024-04-30
    Officer
    icon of calendar 2019-04-10 ~ now
    IIF 220 - Director → ME
  • 61
    icon of address Royal Buildings Suite 1, 8 Pickford Street, Macclesfield, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-04-28 ~ dissolved
    IIF 144 - Director → ME
  • 62
    icon of address Royal Buildings Suite 1, Royal Buildings, 8 Pickford Street, Macclesfield, Cheshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -1,029,484 GBP2024-04-30
    Officer
    icon of calendar 2017-12-19 ~ now
    IIF 226 - Director → ME
    Person with significant control
    icon of calendar 2017-12-19 ~ now
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
  • 63
    icon of address 23 Harper Close Chafford Hundred, Grays, England
    Active Corporate (2 parents)
    Equity (Company account)
    -53,856 GBP2024-10-31
    Officer
    icon of calendar 2019-10-11 ~ now
    IIF 102 - Director → ME
    icon of calendar 2019-10-11 ~ now
    IIF 189 - Secretary → ME
    Person with significant control
    icon of calendar 2019-10-11 ~ now
    IIF 71 - Has significant influence or controlOE
  • 64
    icon of address 5a Lansdowne Place, Hove, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-09 ~ dissolved
    IIF 120 - Director → ME
  • 65
    icon of address 109 St. Andrews Road, Henley-on-thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2023-10-10 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2023-10-10 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 66
    icon of address 6 Upper Drumcose Road, Roosky, Enniskillen, County Fermanagh, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    6,892 GBP2024-02-28
    Officer
    icon of calendar 2016-02-04 ~ now
    IIF 205 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 169 - Ownership of shares – 75% or moreOE
  • 67
    icon of address Lawrence House, James Nicolson Link, York
    Active Corporate (2 parents)
    Equity (Company account)
    34,638 GBP2024-12-31
    Officer
    icon of calendar 2010-11-17 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 68
    icon of address Lawrence House, James Nicolson Link, York
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-01 ~ dissolved
    IIF 49 - Director → ME
  • 69
    icon of address 4 Lansdowne Avenue, Orpington, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    5,000 GBP2021-01-31
    Officer
    icon of calendar 2017-01-30 ~ dissolved
    IIF 183 - Director → ME
  • 70
    icon of address Orchard Brae House, 30 Queensferry Road, Edinburgh, Scotland
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2025-05-28 ~ now
    IIF 92 - Director → ME
  • 71
    icon of address Mansion House, 33 Queen Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    409,290 GBP2023-12-31
    Officer
    icon of calendar 2023-07-27 ~ now
    IIF 182 - Director → ME
  • 72
    icon of address 266 Kingsland Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    10,000 GBP2025-06-30
    Officer
    icon of calendar 2005-07-11 ~ now
    IIF 103 - Director → ME
  • 73
    icon of address 3 Locks Yard, High Street, Sevenoaks, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -22,739 GBP2024-08-31
    Officer
    icon of calendar 2009-08-31 ~ now
    IIF 196 - Director → ME
    Person with significant control
    icon of calendar 2016-08-02 ~ now
    IIF 142 - Right to appoint or remove directorsOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Ownership of shares – 75% or moreOE
  • 74
    icon of address Flat Oasis Church Essex Road, Chadwell Heath, Romford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-26 ~ dissolved
    IIF 11 - Director → ME
  • 75
    RE-ORG GR LTD - 2015-05-23
    icon of address 2 Queen Anne's Gate Buildings, Dartmouth Street, Westminster
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-21 ~ dissolved
    IIF 157 - Director → ME
    icon of calendar 2014-07-21 ~ dissolved
    IIF 216 - Secretary → ME
  • 76
    icon of address Wadebridge House 16 Wadebridge Square, Poundbury, Dorchester, Dorset, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-04-10 ~ now
    IIF 202 - Director → ME
  • 77
    icon of address Suite 591, 109 Vernon House Friar Lane, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-12 ~ dissolved
    IIF 145 - Director → ME
  • 78
    icon of address 1/5, 21 Cecil Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-20 ~ dissolved
    IIF 104 - Director → ME
  • 79
    icon of address 66 Prescot Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-07 ~ dissolved
    IIF 177 - Director → ME
  • 80
    icon of address 40 Sandown Drive, Cepen Park South, Chippenham, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-14 ~ dissolved
    IIF 192 - Director → ME
  • 81
    icon of address Sanswe, 11 Gatward Close, Winchmore Hill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-16 ~ dissolved
    IIF 137 - Director → ME
  • 82
    icon of address 39 Gladstone Road, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-04-04 ~ now
    IIF 222 - LLP Designated Member → ME
  • 83
    SENIORS LIVING (GP) LIMITED - 2020-03-23
    icon of address Suite 2, Ash House Shackleford Road, Elstead, Godalming, England
    Active Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    9,434,038 GBP2024-03-31
    Officer
    icon of calendar 2020-06-12 ~ now
    IIF 41 - Director → ME
  • 84
    SOMERSET TRUST FOR NATURE CONSERVATION LIMITED(THE) - 1994-07-25
    icon of address 34 Wellington Road, Taunton, Somerset
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2022-11-22 ~ now
    IIF 82 - Director → ME
  • 85
    icon of address Suite 5, The Willows, Ransom Wood Business Park, Southwell Road West, Rainworth, Mansfield, Nottinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,183 GBP2024-03-31
    Officer
    icon of calendar 2004-03-26 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 86
    icon of address 17 Gordon Road, Surbiton, England
    Active Corporate (1 parent)
    Equity (Company account)
    122,383 GBP2024-10-31
    Officer
    icon of calendar 2016-01-27 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-10-13 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 87
    icon of address 71-75 Shelton Street Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-01-23 ~ dissolved
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2018-01-23 ~ dissolved
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 139 - Ownership of shares – More than 25% but not more than 50%OE
  • 88
    icon of address Kneese Croft Westwick Lane, Chander Hill, Chesterfield, Derbyshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -22,553 GBP2016-09-30
    Officer
    icon of calendar 2014-09-02 ~ dissolved
    IIF 39 - Director → ME
  • 89
    icon of address School House Bardfield Road, Thaxted, Dunmow, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,268 GBP2017-12-31
    Officer
    icon of calendar 2014-10-16 ~ dissolved
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2016-10-16 ~ dissolved
    IIF 126 - Ownership of shares – More than 50% but less than 75%OE
  • 90
    icon of address Pantheon Financial Management Limited, Springfield House, Wellington Street, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-09-07 ~ dissolved
    IIF 86 - LLP Designated Member → ME
  • 91
    icon of address 47a Bullfinch Lane, Sevenoaks, England
    Active Corporate (1 parent)
    Equity (Company account)
    93,815 GBP2024-03-31
    Officer
    icon of calendar 2014-03-10 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ now
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 92
    icon of address 14 Bradbourne Park Rd, Bradbourne Park Rd, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-02 ~ dissolved
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2016-12-02 ~ dissolved
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 108 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 108 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 108 - Ownership of shares – 75% or moreOE
  • 93
    icon of address 14 Bradbourne Park Rd, 14 Bradbourne Park Rd, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-10 ~ dissolved
    IIF 200 - Director → ME
  • 94
    icon of address Amanda Mcvey, 11 Meadow Bank Mews, Meadow Banks, West Malling, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2018-03-15 ~ dissolved
    IIF 167 - Director → ME
  • 95
    icon of address Sterling Associates, 5, Theobald Street, Elstree, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-27 ~ dissolved
    IIF 158 - Director → ME
  • 96
    icon of address Lawrence House James Nicolson Link, Clifton Moor, York, North Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    22,438 GBP2019-10-31
    Officer
    icon of calendar 2014-10-08 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 97
    icon of address The Sandon School, Molrams Lane, Chelmsford, Essex
    Active Corporate (16 parents)
    Officer
    icon of calendar 2024-12-09 ~ now
    IIF 13 - Director → ME
  • 98
    icon of address The Mansion, Belthcley Park, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    4 GBP2016-04-30
    Officer
    icon of calendar 2009-06-08 ~ dissolved
    IIF 32 - Director → ME
  • 99
    TINDALL, RILEY (MANAGEMENT) COMPANY - 1995-02-14
    TINDALL RILEY (MARINE) LIMITED - 2000-11-17
    icon of address 33 King William Street, London, England
    Active Corporate (12 parents)
    Equity (Company account)
    30 GBP2025-01-31
    Officer
    icon of calendar 2019-04-01 ~ now
    IIF 185 - Director → ME
  • 100
    icon of address 53a Rue Glesener, Luxembourg, L-1631, Luxembourg
    Active Corporate (12 parents)
    Officer
    icon of calendar 2023-08-18 ~ now
    IIF 186 - Director → ME
  • 101
    icon of address Mansion House, 33 Queen Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    1,788,482 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2016-09-01 ~ now
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 178 - Has significant influence or controlOE
  • 102
    icon of address Mansion House, 33 Queen Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,608 GBP2023-12-31
    Officer
    icon of calendar 2019-08-12 ~ now
    IIF 198 - Director → ME
  • 103
    icon of address 16b Tressillian Crescent, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,137 GBP2024-02-28
    Officer
    icon of calendar 2016-03-17 ~ now
    IIF 98 - Director → ME
  • 104
    icon of address The Broadgate Tower Third Floor, 20 Primrose Street, London
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2015-12-14 ~ dissolved
    IIF 135 - Director → ME
  • 105
    icon of address 470a Green Lanes, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,204 GBP2024-03-31
    Officer
    icon of calendar 2015-11-25 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-11-23 ~ now
    IIF 5 - Has significant influence or control as a member of a firmOE
    IIF 5 - Has significant influence or control over the trustees of a trustOE
    IIF 5 - Has significant influence or controlOE
  • 106
    icon of address 22 Maxwell Gardens, Orpington, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-03-22 ~ now
    IIF 225 - Director → ME
    Person with significant control
    icon of calendar 2021-03-22 ~ now
    IIF 210 - Ownership of shares – 75% or moreOE
    IIF 210 - Ownership of voting rights - 75% or moreOE
    IIF 210 - Right to appoint or remove directorsOE
  • 107
    GGR SOLUTIONS LTD - 2018-11-29
    icon of address 1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-02-27 ~ dissolved
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 138 - Ownership of shares – More than 25% but not more than 50%OE
  • 108
    icon of address Waverley Care Milestone, 113 Oxgangs Road North, Edinburgh, Scotland
    Converted / Closed Corporate (11 parents)
    Officer
    icon of calendar 2022-08-24 ~ now
    IIF 91 - Director → ME
  • 109
    1C1 ENGINEERING LIMITED - 2006-10-03
    icon of address Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    744,957 GBP2023-07-31
    Officer
    icon of calendar 2006-10-02 ~ now
    IIF 112 - Director → ME
    icon of calendar 2006-11-28 ~ now
    IIF 204 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ now
    IIF 101 - Has significant influence or controlOE
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Ownership of shares – 75% or moreOE
  • 110
    icon of address Flat 34, 130 Webber Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-21 ~ dissolved
    IIF 217 - Director → ME
Ceased 59
  • 1
    icon of address Lower Ground Flat, 60 St. Johns Grove, London
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1993-07-08
    IIF 89 - Director → ME
  • 2
    icon of address 89a Teignmouth Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,598 GBP2025-03-31
    Officer
    icon of calendar 2002-06-11 ~ 2004-03-29
    IIF 234 - Director → ME
  • 3
    ALBA BANK LIMITED - 2024-04-10
    ALBACO LIMITED - 2023-05-30
    ALBLANK LIMITED - 2018-02-15
    icon of address Redwood House 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, Scotland
    Active Corporate (9 parents)
    Cash at bank and in hand (Company account)
    1,005,356 GBP2024-02-29
    Officer
    icon of calendar 2018-10-01 ~ 2022-05-17
    IIF 53 - Director → ME
  • 4
    icon of address 11 Pinhole Place, Creswell, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,172 GBP2024-03-31
    Officer
    icon of calendar 2006-10-25 ~ 2021-04-06
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-06
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    DGS CAPITAL LIMITED - 2016-11-23
    DGS ASSISTED LIVING LIMITED - 2020-03-18
    icon of address 18 Culford Gardens, London, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -15,989 GBP2024-12-31
    Officer
    icon of calendar 2017-03-15 ~ 2020-06-12
    IIF 26 - Director → ME
  • 6
    HOUSE OF LONDON AND THE MIDDLE EAST PLC - 2007-07-04
    UNITED HOUSE OF BRITAIN PLC - 2006-10-09
    icon of address 20 Churchill Place Canary Wharf, London, England
    Active Corporate (11 parents, 6 offsprings)
    Officer
    icon of calendar 2006-11-01 ~ 2018-05-14
    IIF 152 - Director → ME
  • 7
    BLME HOLDINGS PLC - 2021-07-21
    icon of address 20 Churchill Place, Canary Wharf, London, England
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2013-04-26 ~ 2018-05-14
    IIF 52 - Director → ME
  • 8
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    20,215 GBP2024-12-31
    Officer
    icon of calendar 2010-02-19 ~ 2017-12-19
    IIF 56 - Director → ME
    icon of calendar 2017-12-19 ~ 2023-06-01
    IIF 149 - Secretary → ME
  • 9
    CATHODIC AND ELECTROLYTIC ENGINEERS COMPANY LIMITED - 1989-11-03
    icon of address Marine House, Dunston Road, Chesterfield, Derbyshire
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2018-04-01 ~ 2020-03-18
    IIF 40 - Director → ME
  • 10
    icon of address The Millstone Inn, Sheffield Road Hathersage, Sheffield, Derbyshire
    Live but Receiver Manager on at least one charge Corporate (2 parents)
    Officer
    icon of calendar ~ 2006-09-28
    IIF 132 - Director → ME
  • 11
    icon of address 2/f, Palm Grove House P.o. Box 3340, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2004-07-12 ~ 2023-01-19
    IIF 79 - Ownership of shares - More than 25% OE
  • 12
    SECONDARY MARKETING INVESTMENT CONDUIT (NO.4) LIMITED - 1993-12-23
    SAFFRON WALDEN MORTGAGE SERVICES LIMITED - 2003-03-28
    icon of address Saffron House, 1a Market Street, Saffron Walden Essex
    Active Corporate (12 parents)
    Officer
    icon of calendar 2014-03-27 ~ 2023-04-18
    IIF 59 - Director → ME
  • 13
    DOMUS HEALTHCARE LIMITED - 2008-11-21
    BOLD HEALTHCARE LIMITED - 2008-05-08
    icon of address 178 Birmingham Road, West Bromwich, West Midlands
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2011-05-09 ~ 2014-08-26
    IIF 29 - Director → ME
  • 14
    RISK MATTERS LIMITED - 2013-05-03
    icon of address 2 Hazlewell Court Bar Road, Lolworth, Cambridge
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-08-31
    Officer
    icon of calendar 2002-12-04 ~ 2013-05-03
    IIF 134 - Director → ME
  • 15
    KT CAPITAL LIMITED - 2015-01-27
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Active Corporate (1 parent)
    Equity (Company account)
    -326 GBP2024-04-30
    Officer
    icon of calendar 2010-04-29 ~ 2011-04-01
    IIF 117 - Director → ME
    icon of calendar 2010-04-29 ~ 2010-07-01
    IIF 116 - Director → ME
    icon of calendar 2010-04-29 ~ 2010-04-29
    IIF 119 - Director → ME
  • 16
    icon of address Suite 1, 3rd Floor 11-12 St. James's Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    19,231 GBP2016-12-31
    Officer
    icon of calendar 2005-01-01 ~ 2007-01-31
    IIF 237 - Director → ME
  • 17
    IP MAESTRALE ENERGY ITALY 12 LLP - 2013-03-22
    MATRIX ENERGY ITALY 12 LLP - 2007-09-15
    icon of address 6 St. Andrew Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-04-01 ~ 2007-08-31
    IIF 83 - LLP Member → ME
  • 18
    IP MAESTRALE ENERGY ITALY 15 LLP - 2013-02-27
    MATRIX ENERGY ITALY 15 LLP - 2007-09-15
    icon of address 6 St. Andrew Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-03-21 ~ 2007-08-31
    IIF 87 - LLP Member → ME
  • 19
    IP MAESTRALE ENERGY ITALY 4 LLP - 2013-02-27
    MATRIX ENERGY ITALY 4 LLP - 2007-09-15
    icon of address 6 St. Andrew Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-04-01 ~ 2007-08-31
    IIF 84 - LLP Member → ME
  • 20
    IP MAESTRALE ENERGY ITALY 9 LLP - 2013-02-27
    MATRIX ENERGY ITALY 9 LLP - 2007-09-15
    icon of address 6 St. Andrew Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-04-01 ~ 2007-08-31
    IIF 85 - LLP Member → ME
  • 21
    icon of address Level Ten, One London Wall, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-01 ~ 2009-06-10
    IIF 221 - LLP Member → ME
  • 22
    icon of address C/o Castle Hill Insolvency Battle Road, Heathfield Industrial Estate, Newton Abbot, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    131,197 GBP2022-01-31
    Officer
    icon of calendar 2016-05-06 ~ 2017-05-10
    IIF 160 - Director → ME
    icon of calendar 2016-05-06 ~ 2017-05-11
    IIF 212 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-21 ~ 2018-03-28
    IIF 38 - Ownership of shares – More than 50% but less than 75% OE
  • 23
    icon of address 1 Western Terrace, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-09-21 ~ 1998-01-21
    IIF 109 - Director → ME
  • 24
    icon of address Unit 2b Rookery Farm Buildings, Ramsdean, Petersfield, Hampshire
    Active Corporate (10 parents)
    Officer
    icon of calendar 2015-09-09 ~ 2016-04-25
    IIF 191 - Director → ME
  • 25
    STANDARD LONDON LIMITED - 1992-06-19
    STANDARD BANK PLC - 2015-03-27
    STANDARD LONDON LIMITED - 1992-01-14
    STANDARD BANK LONDON LIMITED - 2005-06-01
    LUDGATE ADVISORY SERVICES LIMITED - 1992-01-31
    LUDGATE TRADE FINANCING LIMITED - 1989-02-13
    REPORTCRAFT LIMITED - 1987-06-24
    icon of address 20 Gresham Street, London, United Kingdom
    Active Corporate (13 parents)
    Officer
    icon of calendar 2000-03-01 ~ 2005-06-01
    IIF 150 - Director → ME
  • 26
    icon of address 1st Floor, 80 Leadenhall Street Leadenhall Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    44,322 GBP2019-03-31
    Officer
    icon of calendar 2018-06-26 ~ 2019-09-25
    IIF 44 - Director → ME
  • 27
    INTEGRAFIN HOLDINGS LIMITED - 2018-02-23
    icon of address 29 Clement's Lane, London
    Active Corporate (10 parents, 10 offsprings)
    Officer
    icon of calendar 2014-02-11 ~ 2021-09-01
    IIF 58 - Director → ME
  • 28
    LIFEGUARD ASSURANCE PLC - 1984-08-29
    CRITERION LIFE ASSURANCE LIMITED - 2005-02-09
    icon of address 29 Clement's Lane, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 2014-05-12 ~ 2023-05-31
    IIF 57 - Director → ME
  • 29
    INTEGRATED FINANCIAL ARRANGEMENTS PLC - 2015-10-01
    INTEGRATED ADMINISTRATION PLC - 1999-05-12
    icon of address 29 Clement's Lane, London, United Kingdom
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2011-02-09 ~ 2023-05-31
    IIF 151 - Director → ME
  • 30
    icon of address 11 Amwell Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-06 ~ 2012-06-30
    IIF 114 - Director → ME
  • 31
    icon of address Kingsley Hall, Parsloes Avenue, Dagenham, Essex, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2013-06-12 ~ 2016-03-31
    IIF 10 - Director → ME
  • 32
    THE EMILY SMITH SPEECH & LANGUAGE THERAPY SERVICES LIMITED - 2012-02-14
    EKT SPEECH SERVICES LIMITED - 2021-07-29
    SOUTH COAST SPEECH THERAPY LTD. - 2015-01-07
    icon of address Office 43 Chichester Enterprise Centre, Terminus Road, Chichester, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,779 GBP2024-07-31
    Officer
    icon of calendar 2018-06-13 ~ 2019-02-12
    IIF 155 - Director → ME
  • 33
    icon of address Kfh House, 5 Compton Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-11-16 ~ 2015-06-10
    IIF 209 - Director → ME
  • 34
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    813,690 GBP2024-12-31
    Officer
    icon of calendar 2011-04-27 ~ 2015-06-10
    IIF 130 - Director → ME
  • 35
    icon of address 15 Little Portland Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -243,915 GBP2021-05-29
    Officer
    icon of calendar 2015-11-01 ~ 2021-05-06
    IIF 131 - Director → ME
  • 36
    ALDERNEY TECHNOLOGY LIMITED - 1999-12-09
    MARKIT DIVIDENDS LIMITED - 2006-04-29
    DIVIDEND DIRECTORY LIMITED - 2005-01-25
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2002-08-27 ~ 2007-04-01
    IIF 36 - Director → ME
    icon of calendar 1999-12-23 ~ 2001-08-28
    IIF 88 - Director → ME
  • 37
    icon of address 5 Mcadam Drive, Enfield, England
    Active Corporate (11 parents)
    Equity (Company account)
    20,425 GBP2024-12-31
    Officer
    icon of calendar 2006-04-06 ~ 2007-10-31
    IIF 140 - Director → ME
  • 38
    CERAVISION LIMITED - 2020-11-26
    icon of address Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Liquidation Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2013-09-24 ~ 2014-04-01
    IIF 30 - Director → ME
  • 39
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2005-04-25 ~ 2023-02-08
    IIF 171 - Director → ME
  • 40
    FALANX PLC - 2012-07-05
    STREAMER EXPLORATION AND PRODUCTION PLC - 2012-01-05
    ZYGO FINANCIAL TRADING PLC - 2011-11-11
    icon of address Rotterdam House, Quayside, Newcastle Upon Tyne, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-12-12 ~ 2012-06-22
    IIF 95 - Director → ME
  • 41
    icon of address 2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    362,769 GBP2024-12-31
    Officer
    icon of calendar 2011-09-01 ~ 2012-07-13
    IIF 136 - Director → ME
  • 42
    OXBERRY RISK HOLDINGS LIMITED - 2012-03-13
    OXBERRY RISK STRATEGIES LIMITED - 2011-02-23
    LEWES RISK MANAGEMENT COMPANY LIMITED - 2010-05-11
    icon of address Hampton House, High Street, East Grinstead, West Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-10-01 ~ 2010-12-13
    IIF 118 - Director → ME
  • 43
    icon of address Fanum House, Basing View, Basingstoke, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2012-09-25
    IIF 133 - Director → ME
    icon of calendar ~ 1996-12-24
    IIF 110 - Secretary → ME
  • 44
    QUARTO SAFETY MANAGEMENT LTD. - 2002-02-01
    icon of address 9 High Street, Woburn Sands, Milton Keynes, Buckinghamshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    390 GBP2017-09-30
    Officer
    icon of calendar 1999-06-01 ~ 2010-03-31
    IIF 121 - Director → ME
  • 45
    icon of address 107-111 Fleet Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    66,333 GBP2024-03-31
    Officer
    icon of calendar 2013-09-01 ~ 2015-04-30
    IIF 12 - Director → ME
  • 46
    icon of address 17 Gordon Road, Surbiton, England
    Active Corporate (2 parents)
    Equity (Company account)
    87,429 GBP2024-11-30
    Officer
    icon of calendar 2018-01-02 ~ 2019-05-22
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2018-01-02 ~ 2019-05-22
    IIF 19 - Ownership of shares – 75% or more OE
  • 47
    icon of address 20 Lorimer Avenue, Fao Matthew Jenner, Cranleigh, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    22,002 GBP2024-11-30
    Officer
    icon of calendar 2009-01-21 ~ 2010-01-21
    IIF 34 - Director → ME
  • 48
    TOTEM MARKET VALUATIONS LIMITED - 2005-02-11
    FOREFRAME LIMITED - 1997-05-20
    MARKIT VALUATIONS LIMITED - 2023-09-01
    TOTEM RISK MANAGEMENT LIMITED - 1997-09-09
    icon of address 4th Floor Ropemaker Place, 25 Ropemaker Street, London
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 1997-05-12 ~ 2007-04-01
    IIF 35 - Director → ME
    icon of calendar 2000-02-29 ~ 2003-08-07
    IIF 111 - Secretary → ME
  • 49
    EXPW CONSULTING LIMITED - 2010-06-28
    MAKE POSITIVE LIMITED - 2025-01-03
    icon of address 12th Floor, Blue Fin Building, 110 Southwark Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,158,722 GBP2021-03-31
    Officer
    icon of calendar 2014-12-18 ~ 2021-03-02
    IIF 16 - Director → ME
  • 50
    TROIKA DIALOG (UK) LIMITED - 2012-11-21
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    In Administration Corporate (1 parent)
    Officer
    icon of calendar 2018-10-01 ~ 2022-03-07
    IIF 60 - Director → ME
  • 51
    icon of address 80 Coleman Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,489,817 GBP2024-12-31
    Officer
    icon of calendar 2016-11-07 ~ 2023-02-28
    IIF 25 - Director → ME
  • 52
    FILERULE LIMITED - 1990-03-05
    icon of address 4 Cannon Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-08-02
    IIF 106 - Director → ME
  • 53
    BLUERAVEN LIMITED - 1982-04-01
    icon of address 349 Royal College Street, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    46 GBP2024-12-31
    Officer
    icon of calendar 2006-02-07 ~ 2008-03-14
    IIF 223 - Director → ME
  • 54
    icon of address Amanda Mcvey, 11 Meadow Bank Mews, Meadow Banks, West Malling, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2017-01-03 ~ 2017-01-30
    IIF 166 - Director → ME
  • 55
    THE PORTLAND SCULPTURE TRUST - 2001-05-22
    icon of address The Drill Hall, Easton Lane, Portland, Dorset
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-05-16 ~ 2004-07-21
    IIF 122 - Director → ME
  • 56
    SG HAMBROS BANK LIMITED - 2017-07-14
    SG KLEINWORT HAMBROS BANK LIMITED - 2025-04-07
    SG HAMBROS BANK & TRUST LIMITED - 2007-01-12
    HAMBROS BANK LIMITED - 1998-11-02
    icon of address One Bank Street, London, United Kingdom
    Active Corporate (11 parents, 62 offsprings)
    Officer
    icon of calendar ~ 1995-12-06
    IIF 105 - Director → ME
  • 57
    GGR SOLUTIONS LTD - 2018-11-29
    icon of address 1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-02-27 ~ 2019-02-12
    IIF 153 - Director → ME
  • 58
    STANDARD CHARTERED MERCHANT BANK LIMITED - 1990-02-06
    CHARTERED WESTLB LIMITED - 1993-03-19
    WEST MERCHANT BANK LIMITED - 2008-12-28
    MIDLAND AND INTERNATIONAL BANKS PUBLIC LIMITED COMPANY - 1983-02-08
    icon of address International House, 101 King's Cross Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-02-01 ~ 1998-07-01
    IIF 107 - Director → ME
  • 59
    icon of address Worplesdon Golf Club, Heath House Road, Woking, Surrey
    Active Corporate (8 parents)
    Officer
    icon of calendar 2016-01-29 ~ 2016-03-20
    IIF 33 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.