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

White, Giles

    Related profiles found in government register
  • White, Giles
    British director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
  • White, Giles Alistair
    British chief executive born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, St. James's Street, London, SW1A 1EF, England

      IIF 13
  • White, Giles Alistair
    British company director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92, Redcliff Street, Bristol, BS1 6LU, England

      IIF 14
    • icon of address First Floor, Ridgeland House, 15 Carfax, Horsham, West Sussex, RH12 1DY, United Kingdom

      IIF 15
    • icon of address 2, St James's Street, London, SW1A 1EF, England

      IIF 16 IIF 17
    • icon of address 27, Tudor Road, London, E9 7SN, England

      IIF 18
    • icon of address 6th Floor, 2 St James's Street, London, SW1A 1EF, United Kingdom

      IIF 19
  • White, Giles Alistair
    British director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
  • White, Giles Alistair
    British investment manager born in July 1975

    Resident in England

    Registered addresses and corresponding companies
  • Giles White
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112, Jermyn Street, London, SW1Y 6LS, United Kingdom

      IIF 98
    • icon of address 2, St. James's Street, London, SW1A 1EF, England

      IIF 99 IIF 100
  • White, Giles Alistair
    British investment manager born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Overross House, Ross Park, Ross On Wye, HR9 7US, United Kingdom

      IIF 101
    • icon of address Overross House, Ross Park, Ross-on-wye, HR9 7US, England

      IIF 102
  • White, Giles Alistair
    born in July 1975

    Resident in England

    Registered addresses and corresponding companies
  • White, Giles Alistair

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 2 St James's Street, London, SW1A 1EF, United Kingdom

      IIF 125
  • White, Giles Alistair
    British trainee barrister born in July 1975

    Registered addresses and corresponding companies
    • icon of address 6 Beaufort House 2a Lower Downs Road, Wimbledon, London, SW20 8QB

      IIF 126
  • Giles Alistair White
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
  • Mr Giles Alistair White
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
  • Mr Giles Alistair White
    English born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112, Jermyn Street, London, SW1Y 6LS, United Kingdom

      IIF 155
    • icon of address 2, St. James's Street, London, SW1A 1EF, England

      IIF 156
  • Giles Alistair White
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, St. James's Street, London, SW1A 1EF, England

      IIF 157
child relation
Offspring entities and appointments
Active 90
  • 1
    icon of address 112 Jermyn Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    87,039 GBP2020-12-31
    Officer
    icon of calendar 2015-12-21 ~ dissolved
    IIF 68 - Director → ME
  • 2
    AMSURGE INTERNATIONAL LTD - 2015-11-30
    icon of address 33 Wigmore Street, London, England
    Active Corporate (7 parents, 7 offsprings)
    Equity (Company account)
    23,860,754 GBP2020-12-31
    Officer
    icon of calendar 2021-04-21 ~ now
    IIF 25 - Director → ME
  • 3
    icon of address Overross House, Ross Park, Ross-on-wye, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    99 GBP2024-12-31
    Officer
    icon of calendar 2024-10-16 ~ now
    IIF 90 - Director → ME
  • 4
    icon of address 2 St. James's Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    310,357 GBP2023-12-31
    Officer
    icon of calendar 2017-10-05 ~ now
    IIF 77 - Director → ME
  • 5
    icon of address 5th Floor Grove House 248a, Marylebone Road, London
    In Administration Corporate (5 parents)
    Equity (Company account)
    -2,811,486 GBP2020-12-26
    Officer
    icon of calendar 2017-10-30 ~ now
    IIF 61 - Director → ME
  • 6
    icon of address Overross House, Ross Park, Ross-on-wye, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2024-10-16 ~ now
    IIF 97 - Director → ME
  • 7
    icon of address Overross House, Ross Park, Ross-on-wye, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    40 GBP2024-03-31
    Officer
    icon of calendar 2025-02-17 ~ now
    IIF 47 - Director → ME
  • 8
    CARLUKE BESS LTD - 2023-12-07
    icon of address Overross House, Ross Park, Ross-on-wye, England
    Active Corporate (2 parents)
    Equity (Company account)
    20 GBP2024-07-31
    Officer
    icon of calendar 2025-02-17 ~ now
    IIF 46 - Director → ME
  • 9
    icon of address 6th Floor 2 St James's Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-12 ~ now
    IIF 125 - Secretary → ME
  • 10
    icon of address Overross House, Ross Park, Ross-on-wye, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    20 GBP2024-03-31
    Officer
    icon of calendar 2025-02-17 ~ now
    IIF 40 - Director → ME
  • 11
    icon of address Overross House, Ross Park, Ross-on-wye, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2025-02-17 ~ now
    IIF 51 - Director → ME
  • 12
    CAZALET CAPITAL LTD - 2023-11-15
    icon of address 2 St James's Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -15,837 GBP2023-11-30
    Officer
    icon of calendar 2024-10-10 ~ now
    IIF 16 - Director → ME
  • 13
    BANKSIDE BESS LTD - 2024-08-16
    DALRY BESS LTD - 2024-08-03
    SWINLEES BESS LTD - 2023-08-21
    icon of address Overross House, Ross Park, Ross-on-wye, England
    Active Corporate (2 parents)
    Equity (Company account)
    20 GBP2024-07-31
    Officer
    icon of calendar 2025-02-17 ~ now
    IIF 41 - Director → ME
  • 14
    icon of address Overross House, Ross Park, Ross-on-wye, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    9 GBP2024-12-31
    Officer
    icon of calendar 2025-02-17 ~ now
    IIF 52 - Director → ME
  • 15
    icon of address Overross House, Ross Park, Ross-on-wye, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    20 GBP2024-03-31
    Officer
    icon of calendar 2025-02-17 ~ now
    IIF 30 - Director → ME
  • 16
    icon of address 12a Upper Berkeley Street, London, England
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2014-05-29 ~ dissolved
    IIF 124 - LLP Designated Member → ME
  • 17
    icon of address 2 St. James's Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    410,032 GBP2023-11-30
    Officer
    icon of calendar 2016-07-18 ~ now
    IIF 48 - Director → ME
  • 18
    RENNIE HOGG BESS LTD - 2024-03-15
    icon of address 6th Floor 2 St James's Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2024-10-16 ~ now
    IIF 86 - Director → ME
  • 19
    icon of address Overross House, Ross Park, Ross-on-wye, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2024-10-16 ~ now
    IIF 94 - Director → ME
  • 20
    icon of address Overross House, Ross Park, Ross On Wye, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-16 ~ now
    IIF 101 - Director → ME
  • 21
    icon of address Overross House, Ross Park, Ross-on-wye, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2024-10-16 ~ now
    IIF 95 - Director → ME
  • 22
    icon of address Overross House, Ross Park, Ross On Wye, England
    Active Corporate (4 parents, 44 offsprings)
    Equity (Company account)
    -1,193,538 GBP2024-06-30
    Officer
    icon of calendar 2024-10-16 ~ now
    IIF 87 - Director → ME
  • 23
    CARWAY BESS LTD - 2024-04-26
    FFOS LAS BESS LTD - 2023-08-22
    icon of address Overross House, Ross Park, Ross-on-wye, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2025-02-17 ~ now
    IIF 39 - Director → ME
  • 24
    icon of address 2 St. James's Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    40,414 GBP2024-03-31
    Officer
    icon of calendar 2010-06-15 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-06-15 ~ now
    IIF 136 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    icon of address Overross House, Ross Park, Ross-on-wye, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2024-10-16 ~ now
    IIF 96 - Director → ME
  • 26
    icon of address Overross House, Ross Park, Ross-on-wye, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-01-31
    Officer
    icon of calendar 2025-02-17 ~ now
    IIF 29 - Director → ME
  • 27
    icon of address Overross House, Ross Park, Ross-on-wye, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-05-31
    Officer
    icon of calendar 2024-10-16 ~ now
    IIF 93 - Director → ME
  • 28
    icon of address Overross House, Ross Park, Ross-on-wye, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-02-29
    Officer
    icon of calendar 2025-02-17 ~ now
    IIF 32 - Director → ME
  • 29
    icon of address 2 St. James's Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    304,751 GBP2023-09-30
    Officer
    icon of calendar 2020-09-21 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-09-21 ~ now
    IIF 156 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 156 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 156 - Right to appoint or remove directorsOE
  • 30
    ECODEV BESS 10 LIMITED - 2024-11-27
    JOHNSONS ECO LIMITED - 2021-03-10
    icon of address Overross House, Ross Park, Ross-on-wye, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2024-11-27 ~ now
    IIF 56 - Director → ME
  • 31
    BELLSWOOD LANE BESS LTD - 2023-08-21
    icon of address Overross House, Ross Park, Ross-on-wye, England
    Active Corporate (2 parents)
    Equity (Company account)
    20 GBP2024-08-31
    Officer
    icon of calendar 2024-10-16 ~ now
    IIF 102 - Director → ME
  • 32
    icon of address Overross House, Ross Park, Ross-on-wye, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-04-30
    Officer
    icon of calendar 2024-10-16 ~ now
    IIF 88 - Director → ME
  • 33
    BUCKINGHAM DEVELOPMENTS (BRIGHTON) LIMITED - 2019-05-17
    icon of address 2 St. James's Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -4,637,842 GBP2023-09-30
    Person with significant control
    icon of calendar 2016-09-22 ~ now
    IIF 138 - Has significant influence or controlOE
  • 34
    icon of address 2 St. James's Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -752,455 GBP2023-10-31
    Officer
    icon of calendar 2017-10-09 ~ now
    IIF 71 - Director → ME
  • 35
    icon of address 2 St. James's Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,347,178 GBP2023-10-31
    Officer
    icon of calendar 2017-10-09 ~ now
    IIF 80 - Director → ME
  • 36
    WHITEHAWK WAY DEVELOPMENTS LTD - 2017-12-12
    icon of address 112 Jermyn Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-10-19 ~ now
    IIF 66 - Director → ME
  • 37
    icon of address 25 Berkeley Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -614,482 GBP2024-08-31
    Officer
    icon of calendar 2019-09-10 ~ now
    IIF 62 - Director → ME
  • 38
    112 NOMINEES LIMITED - 2020-12-03
    icon of address 2 St. James's Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -360 GBP2023-08-31
    Officer
    icon of calendar 2018-08-03 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2018-08-03 ~ now
    IIF 157 - Ownership of shares – More than 50% but less than 75%OE
    IIF 157 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 157 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
  • 39
    icon of address Overross House, Ross Park, Ross-on-wye, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    20 GBP2024-03-31
    Officer
    icon of calendar 2024-10-16 ~ now
    IIF 91 - Director → ME
  • 40
    icon of address Overross House, Ross Park, Ross-on-wye, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    20 GBP2024-03-31
    Officer
    icon of calendar 2025-02-17 ~ now
    IIF 38 - Director → ME
  • 41
    icon of address Overross House, Ross Park, Ross-on-wye, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-06-30
    Officer
    icon of calendar 2025-02-17 ~ now
    IIF 36 - Director → ME
  • 42
    PONTEBIANCHO LIMITED - 2019-04-05
    icon of address 2 St. James's Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    189,022 GBP2024-05-31
    Officer
    icon of calendar 2016-05-23 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2017-05-22 ~ now
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    icon of address 2 St. James's Street, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -947 GBP2023-12-31
    Officer
    icon of calendar 2015-12-10 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-12-09 ~ now
    IIF 152 - Has significant influence or controlOE
  • 44
    icon of address 2 St. James's Street, London, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -947 GBP2023-12-31
    Officer
    icon of calendar 2015-12-10 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-12-09 ~ now
    IIF 153 - Has significant influence or controlOE
  • 45
    icon of address 2 St. James's Street, London, England
    Active Corporate (3 parents, 25 offsprings)
    Total Assets Less Current Liabilities (Company account)
    538,508 GBP2023-03-31
    Officer
    icon of calendar 2010-08-20 ~ now
    IIF 123 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-04-02 ~ now
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 100 - Right to surplus assets - More than 25% but not more than 50%OE
  • 46
    icon of address 2 St. James's Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -8,614,029 GBP2024-04-30
    Officer
    icon of calendar 2022-04-12 ~ now
    IIF 74 - Director → ME
  • 47
    icon of address 2 St. James's Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -1,111 GBP2023-12-31
    Officer
    icon of calendar 2015-12-10 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-12-09 ~ now
    IIF 151 - Has significant influence or controlOE
  • 48
    icon of address 2 St. James's Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    106,414 GBP2023-10-31
    Officer
    icon of calendar 2015-10-27 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-10-26 ~ now
    IIF 139 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 49
    icon of address 2 St. James's Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -7,481 GBP2023-12-31
    Officer
    icon of calendar 2015-12-17 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-12-16 ~ now
    IIF 150 - Has significant influence or controlOE
  • 50
    RC EPSOM DEBT LLP - 2020-11-06
    icon of address 112 Jermyn Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-10 ~ dissolved
    IIF 115 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-03-10 ~ dissolved
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 142 - Right to surplus assets - More than 25% but not more than 50%OE
  • 51
    icon of address 2 St. James's Street, London, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    3,928,757 GBP2023-11-30
    Officer
    icon of calendar 2015-11-10 ~ now
    IIF 108 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-11-09 ~ now
    IIF 149 - Has significant influence or controlOE
  • 52
    RC HOVE 1 LLP - 2016-11-28
    icon of address 2 St. James's Street, London, England
    Active Corporate (24 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,656,468 GBP2023-10-31
    Officer
    icon of calendar 2016-10-17 ~ now
    IIF 110 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-10-16 ~ now
    IIF 135 - Has significant influence or controlOE
  • 53
    RC AVON LLP - 2022-03-09
    icon of address 112 Jermyn Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-23 ~ dissolved
    IIF 114 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-12-23 ~ dissolved
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 141 - Right to surplus assets - More than 25% but not more than 50%OE
  • 54
    icon of address 2 St. James's Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,540,402 GBP2024-05-31
    Officer
    icon of calendar 2016-05-23 ~ now
    IIF 81 - Director → ME
  • 55
    RC SLAUGHAM MANOR DEVELOPMENTS LIMITED - 2017-10-11
    RC DEVELOPMENTS (HOVE) LIMITED - 2017-09-08
    icon of address 2 St. James's Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -845 GBP2024-05-31
    Officer
    icon of calendar 2016-05-13 ~ now
    IIF 78 - Director → ME
  • 56
    icon of address 2 St. James's Street, London, England
    Active Corporate (14 parents)
    Total Assets Less Current Liabilities (Company account)
    -121,959 GBP2023-08-31
    Officer
    icon of calendar 2017-08-25 ~ now
    IIF 106 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-08-25 ~ now
    IIF 133 - Has significant influence or controlOE
  • 57
    icon of address 112 Jermyn Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-26 ~ dissolved
    IIF 105 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-09-26 ~ dissolved
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 137 - Right to surplus assets - More than 25% but not more than 50%OE
  • 58
    icon of address 112 Jermyn Street, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-06-26 ~ dissolved
    IIF 146 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 146 - Right to surplus assets - More than 25% but not more than 50%OE
  • 59
    icon of address 2 St. James's Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    827,049 GBP2023-11-30
    Officer
    icon of calendar 2017-11-17 ~ now
    IIF 118 - LLP Designated Member → ME
  • 60
    icon of address Wilkin Chapman Llp Cartergate House, 26 Chantry Lane, Grimsby, North East Lincolnshire
    Liquidation Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -369,080 GBP2021-04-30
    Officer
    icon of calendar 2022-10-17 ~ now
    IIF 57 - Director → ME
  • 61
    icon of address 112 Jermyn Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-13 ~ dissolved
    IIF 27 - Director → ME
  • 62
    icon of address 27 Tudor Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -26,783 GBP2024-01-31
    Officer
    icon of calendar 2019-02-19 ~ now
    IIF 18 - Director → ME
  • 63
    icon of address 12 Kelman Close, London
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2015-06-17 ~ dissolved
    IIF 104 - LLP Member → ME
  • 64
    icon of address Overross House, Ross Park, Ross-on-wye, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-06-30
    Officer
    icon of calendar 2025-02-17 ~ now
    IIF 44 - Director → ME
  • 65
    icon of address Russel House Mill Road, Langley Moor, Durham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2025-02-17 ~ now
    IIF 10 - Director → ME
  • 66
    icon of address Overross House, Ross Park, Ross-on-wye, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-01-31
    Officer
    icon of calendar 2025-02-17 ~ now
    IIF 50 - Director → ME
  • 67
    icon of address Overross House, Ross Park, Ross-on-wye, England
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2025-02-20 ~ now
    IIF 43 - Director → ME
  • 68
    icon of address Russel House Mill Road, Langley Moor, County Durham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -11 GBP2023-12-31
    Officer
    icon of calendar 2025-02-17 ~ now
    IIF 5 - Director → ME
  • 69
    icon of address Overross House, Ross Park, Ross-on-wye, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2025-02-17 ~ now
    IIF 33 - Director → ME
  • 70
    icon of address Russel House Mill Road, Langley Moor, County Durham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -15 GBP2023-12-31
    Officer
    icon of calendar 2025-02-17 ~ now
    IIF 4 - Director → ME
  • 71
    SIRIUS ECODEV (GRINDON LEA) LTD - 2024-11-25
    icon of address Russell House Littleburn Industrial Estate, Langley Moor, Durham, England
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2023-12-31
    Officer
    icon of calendar 2025-02-17 ~ now
    IIF 7 - Director → ME
  • 72
    SIRIUS ECODEV (HIGH MEADOWS II) LIMITED - 2024-11-25
    icon of address Russell House Littleburn Industrial Estate, Langley Moor, Durham, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2025-02-17 ~ now
    IIF 2 - Director → ME
  • 73
    icon of address Overross House, Ross Park, Ross-on-wye, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2025-02-17 ~ now
    IIF 42 - Director → ME
  • 74
    icon of address Russel House Mill Road, Langley Moor, Durham, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2025-02-17 ~ now
    IIF 3 - Director → ME
  • 75
    icon of address Russel House Mill Road, Langley Moor, County Durham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -1 GBP2023-12-31
    Officer
    icon of calendar 2025-02-17 ~ now
    IIF 11 - Director → ME
  • 76
    icon of address Russel House Mill Road, Langley Moor, Durham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-02-17 ~ now
    IIF 6 - Director → ME
  • 77
    icon of address Russel House Mill Road, Langley Moor, County Durham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 2025-02-17 ~ now
    IIF 28 - Director → ME
  • 78
    SIRIUS ECODEV (KEITHICK 2) LIMITED - 2021-10-20
    icon of address Overross House, Ross Park, Ross-on-wye, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2025-02-17 ~ now
    IIF 49 - Director → ME
  • 79
    ECOSIRIUS LTD - 2020-12-09
    icon of address Overross House, Ross Park, Ross-on-wye, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2025-02-17 ~ now
    IIF 31 - Director → ME
  • 80
    icon of address Russel House Mill Road, Langley Moor, County Durham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2023-12-31
    Officer
    icon of calendar 2025-02-17 ~ now
    IIF 12 - Director → ME
  • 81
    SIRIUS ECODEV (STAVELEY EGGS) LTD - 2021-06-04
    ECOSIRIUS2 LTD - 2020-12-09
    icon of address Overross House, Ross Park, Ross-on-wye, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2023-12-31
    Officer
    icon of calendar 2025-02-17 ~ now
    IIF 37 - Director → ME
  • 82
    icon of address Overross House, Ross Park, Ross-on-wye, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2025-02-17 ~ now
    IIF 34 - Director → ME
  • 83
    icon of address Russel House Mill Road, Langley Moor, County Durham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2025-02-17 ~ now
    IIF 8 - Director → ME
  • 84
    icon of address Russell House Littleburn Industrial Estate, Langley Moor, Durham, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2025-02-17 ~ now
    IIF 1 - Director → ME
  • 85
    icon of address Russel House, Mill Road, Langley Moor, Durham, England
    Active Corporate (4 parents)
    Equity (Company account)
    40 GBP2023-12-31
    Officer
    icon of calendar 2025-02-17 ~ now
    IIF 9 - Director → ME
  • 86
    icon of address 112 Jermyn Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -595,992 GBP2020-09-30
    Officer
    icon of calendar 2017-12-08 ~ dissolved
    IIF 63 - Director → ME
  • 87
    icon of address Overross House, Ross Park, Ross-on-wye, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2024-10-16 ~ now
    IIF 89 - Director → ME
  • 88
    UTB PARTNERS LIMITED - 2023-07-13
    EAGLEHILL LIMITED - 2003-10-28
    icon of address 28th Floor, One Ropemaker Street, London
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2016-03-17 ~ now
    IIF 85 - Director → ME
  • 89
    LENZIEMILL BESS LTD - 2024-06-26
    icon of address Overross House, Ross Park, Ross-on-wye, England
    Active Corporate (2 parents)
    Equity (Company account)
    20 GBP2024-07-31
    Officer
    icon of calendar 2025-02-17 ~ now
    IIF 35 - Director → ME
  • 90
    icon of address Overross House, Ross Park, Ross-on-wye, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    99 GBP2023-12-31
    Officer
    icon of calendar 2025-02-17 ~ now
    IIF 45 - Director → ME
Ceased 39
  • 1
    icon of address 28 Albyn Place, Aberdeen, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-06-05 ~ 2018-08-30
    IIF 20 - Director → ME
  • 2
    icon of address 69 Victoria Road, Surbiton, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    39,753 GBP2023-12-24
    Officer
    icon of calendar 1996-08-07 ~ 1999-05-17
    IIF 126 - Director → ME
  • 3
    icon of address First Floor Ridgeland House, 15 Carfax, Horsham, West Sussex, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    5,310,010 GBP2024-06-30
    Officer
    icon of calendar 2020-03-10 ~ 2023-09-29
    IIF 15 - Director → ME
  • 4
    icon of address 2 St. James's Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    410,032 GBP2023-11-30
    Person with significant control
    icon of calendar 2016-08-22 ~ 2016-09-06
    IIF 148 - Has significant influence or control OE
  • 5
    icon of address 112 Jermyn Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -494,537 GBP2020-12-31
    Officer
    icon of calendar 2017-06-13 ~ 2023-07-31
    IIF 59 - Director → ME
  • 6
    icon of address 112 Jermyn Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    70,657 GBP2022-08-31
    Officer
    icon of calendar 2016-08-02 ~ 2022-11-15
    IIF 67 - Director → ME
  • 7
    icon of address 6th Floor 2 St James's Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-09 ~ 2024-11-11
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-10-09 ~ 2024-10-10
    IIF 154 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 154 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 154 - Right to appoint or remove directors OE
  • 8
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -227,092 GBP2024-09-30
    Officer
    icon of calendar 2020-10-05 ~ 2021-12-08
    IIF 53 - Director → ME
  • 9
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,014,184 GBP2024-09-30
    Officer
    icon of calendar 2020-10-05 ~ 2021-12-08
    IIF 55 - Director → ME
  • 10
    icon of address 5 -10 Bolton Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,630,742 GBP2023-09-30
    Officer
    icon of calendar 2021-08-05 ~ 2021-12-08
    IIF 54 - Director → ME
  • 11
    icon of address The Factory, Whitchurch, Ross-on-wye, England
    Active Corporate (2 parents)
    Equity (Company account)
    20 GBP2025-03-31
    Officer
    icon of calendar 2024-10-16 ~ 2025-02-27
    IIF 92 - Director → ME
  • 12
    BUCKINGHAM DEVELOPMENTS (BRIGHTON) LIMITED - 2019-05-17
    icon of address 2 St. James's Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -4,637,842 GBP2023-09-30
    Officer
    icon of calendar 2015-10-27 ~ 2025-02-24
    IIF 79 - Director → ME
  • 13
    icon of address 21-23 Croydon Road, Caterham, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,631,695 GBP2024-01-31
    Officer
    icon of calendar 2020-03-30 ~ 2024-05-20
    IIF 60 - Director → ME
  • 14
    icon of address 21-23 Croydon Road, Caterham, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    -585,477 GBP2023-10-31
    Officer
    icon of calendar 2021-02-18 ~ 2023-02-20
    IIF 83 - Director → ME
  • 15
    WHITEHAWK WAY DEVELOPMENTS LTD - 2017-12-12
    icon of address 112 Jermyn Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-06-07 ~ 2022-09-20
    IIF 84 - Director → ME
  • 16
    MAXCAP PARTNERS LLP - 2013-06-11
    icon of address 1 Queripel House 1 Queripel House, 1 Duke Of York Square, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2007-04-02 ~ 2010-05-14
    IIF 103 - LLP Designated Member → ME
  • 17
    icon of address 2 St. James's Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -8,614,029 GBP2024-04-30
    Person with significant control
    icon of calendar 2022-04-12 ~ 2022-11-11
    IIF 140 - Ownership of shares – 75% or more OE
    IIF 140 - Ownership of voting rights - 75% or more OE
    IIF 140 - Right to appoint or remove directors OE
  • 18
    icon of address Flat 1 Flat 1 6 Crescent Way, Burgess Hill, West Sussex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2023-11-30
    Officer
    icon of calendar 2019-11-20 ~ 2022-09-21
    IIF 120 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-11-20 ~ 2019-11-21
    IIF 144 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 144 - Right to surplus assets - More than 25% but not more than 50% OE
  • 19
    icon of address 112 Jermyn Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-09 ~ 2021-04-09
    IIF 116 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-05-09 ~ 2020-12-01
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 134 - Right to surplus assets - More than 25% but not more than 50% OE
  • 20
    icon of address 112 Jermyn Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-07 ~ 2021-06-07
    IIF 117 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-06-07 ~ 2021-06-07
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 130 - Right to surplus assets - More than 25% but not more than 50% OE
  • 21
    icon of address 112 Jermyn Street, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -386 GBP2021-11-30
    Officer
    icon of calendar 2018-11-13 ~ 2022-11-15
    IIF 64 - Director → ME
  • 22
    icon of address 112 Jermyn Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-26 ~ 2021-05-28
    IIF 107 - LLP Designated Member → ME
  • 23
    icon of address 112 Jermyn Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-09 ~ 2023-01-27
    IIF 119 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-05-09 ~ 2018-07-12
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 127 - Right to surplus assets - More than 25% but not more than 50% OE
  • 24
    icon of address C/o Corvette Capital C/o Corvette Capital, Badgemore House, Henley On Thames, England
    Active Corporate (5 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1,450,000 GBP2024-03-31
    Officer
    icon of calendar 2019-03-22 ~ 2023-08-03
    IIF 111 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-03-22 ~ 2019-06-21
    IIF 145 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 145 - Right to surplus assets - More than 25% but not more than 50% OE
  • 25
    icon of address 112 Jermyn Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,259,843 GBP2022-03-31
    Officer
    icon of calendar 2019-03-22 ~ 2023-08-16
    IIF 121 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-03-22 ~ 2019-04-19
    IIF 147 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 147 - Right to surplus assets - More than 25% but not more than 50% OE
  • 26
    icon of address 112 Jermyn Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-10 ~ 2020-10-22
    IIF 112 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-01-10 ~ 2020-10-22
    IIF 129 - Has significant influence or control OE
  • 27
    icon of address 2 St. James's Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    827,049 GBP2023-11-30
    Person with significant control
    icon of calendar 2017-11-17 ~ 2021-03-19
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 131 - Right to surplus assets - More than 25% but not more than 50% OE
  • 28
    icon of address 2 St. James's Street, London, England
    Active Corporate (17 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    3,101,900 GBP2023-09-30
    Officer
    icon of calendar 2017-09-04 ~ 2020-02-27
    IIF 122 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-09-04 ~ 2020-02-27
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 128 - Right to surplus assets - More than 25% but not more than 50% OE
  • 29
    icon of address 112 Jermyn Street, London
    Dissolved Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,603,682 GBP2022-02-28
    Officer
    icon of calendar 2017-02-23 ~ 2023-10-09
    IIF 113 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ 2023-10-09
    IIF 132 - Has significant influence or control OE
  • 30
    icon of address Wilkin Chapman Llp Cartergate House, 26 Chantry Lane, Grimsby, North East Lincolnshire
    Liquidation Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -369,080 GBP2021-04-30
    Officer
    icon of calendar 2018-04-09 ~ 2022-09-20
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2018-04-09 ~ 2018-06-07
    IIF 98 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    icon of address 112 Jermyn Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-07-07 ~ 2023-02-08
    IIF 155 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 155 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 155 - Right to appoint or remove directors OE
  • 32
    icon of address 29 Bowland Drive, Emerson Valley, Milton Keynes, England
    Active Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,353,662 GBP2021-06-30
    Officer
    icon of calendar 2019-06-26 ~ 2022-09-21
    IIF 109 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-06-26 ~ 2019-09-19
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 143 - Right to surplus assets - More than 25% but not more than 50% OE
  • 33
    GEM CONTAINERS LIMITED - 2021-06-11
    icon of address Ideal Corporate Solutions Limited, Lancaster House, 171 Chorley New Road, Bolton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,588,629 GBP2025-03-31
    Officer
    icon of calendar 2016-12-12 ~ 2022-09-30
    IIF 23 - Director → ME
  • 34
    icon of address Ideal Corporate Solutions Limited Lancaster House, 171 Chorley New Road, Bolton
    Liquidation Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    113,880 GBP2025-03-31
    Officer
    icon of calendar 2016-04-26 ~ 2022-09-30
    IIF 26 - Director → ME
  • 35
    icon of address 89-92 Redcliff Street, Bristol, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,407 GBP2023-07-31
    Officer
    icon of calendar 2019-07-24 ~ 2023-08-29
    IIF 22 - Director → ME
  • 36
    icon of address 92 Redcliff Street, Bristol, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2023-02-03 ~ 2023-08-02
    IIF 14 - Director → ME
  • 37
    SLLP 235 LIMITED - 2018-07-13
    icon of address 28 Albyn Place, Aberdeen, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -3,622 GBP2019-12-31
    Officer
    icon of calendar 2018-07-13 ~ 2022-01-19
    IIF 21 - Director → ME
  • 38
    icon of address 28 Albyn Place, Aberdeen, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -9,658 GBP2021-12-31
    Officer
    icon of calendar 2017-07-25 ~ 2022-09-30
    IIF 24 - Director → ME
  • 39
    icon of address 112 Jermyn Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -28,287,099 GBP2023-12-31
    Officer
    icon of calendar 2016-12-10 ~ 2025-02-10
    IIF 58 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.