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

Lindley, Richard

    Related profiles found in government register
  • Lindley, Richard
    British director born in November 1953

    Resident in United Kingdom

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

      IIF 1
  • Lindley, Richard Malcolm
    British chartered accountant & director born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13346254 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 3 IIF 4
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 5
  • Lindley, Richard Malcolm
    British commercial director born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 6
  • Lindley, Richard Malcolm
    British company director born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address address

      IIF 7
    • icon of address 24, Castle Gate, Castle Mews, Bedford, MK40 3UT, England

      IIF 8
    • icon of address 24, Castle Mews, Bedford, MK40 3UT, England

      IIF 9 IIF 10
    • icon of address 24 Castlegate, Castle Mews, Bedford, MK40 3UT, England

      IIF 11
    • icon of address Flat 24, Castle Gate, Castle Mews, Bedford, MK40 3UT, England

      IIF 12
    • icon of address Unit 2 Querns Business Centre, Whitworth Road, Cirencester, GL7 1RT, England

      IIF 13
    • icon of address Unit 2 Querns Business Centre, Whitworth Road, Cirencester, GL7 1RT, United Kingdom

      IIF 14
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 15
    • icon of address Fielden House, 13 Little College Street, London, SW1P 3SH

      IIF 16
    • icon of address 28, Imperial Park, Rawreth Lane, Rayleigh, SS6 9RS, England

      IIF 17 IIF 18
  • Lindley, Richard Malcolm
    British director born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Castlegate, Castle Mews, Bedford, MK40 3UT, United Kingdom

      IIF 19
    • icon of address Unit 2, Querns Business Centre, Whitworth Road, Cirencester, Gloucestershire, GL7 1RT, United Kingdom

      IIF 20
    • icon of address 119, Wren Way, Farnborough, Hampshire, GU14 8TA

      IIF 21
    • icon of address 21, New Street, London, EC2M 4TP, England

      IIF 22
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 23
    • icon of address 795, Harrow Road, Wembley, London, HA0 2LP, United Kingdom

      IIF 24
    • icon of address The Post House, Adelaide Street, Swansea, SA1 1SB, Wales

      IIF 25 IIF 26
  • Lindley, Richard Malcolm
    British finance director born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Castle Mews, Bedford, MK40 3UT, United Kingdom

      IIF 27
  • Lindley, Richard
    British director born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, New Street, London, EC2M 4TP, England

      IIF 28
  • Mr Richard Lindley
    British born in November 1953

    Resident in United Kingdom

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

      IIF 29
  • Lindley, Richard Malcolm
    British company director born in November 1953

    Resident in Uk

    Registered addresses and corresponding companies
  • Lindley, Richard Malcolm
    British director born in November 1953

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 2 Kensington Place, Wellingborough Road, Olney, Buckinghamshire, MK46 4BG

      IIF 37
  • Lindley, Richard Malcolm
    British finance director born in November 1953

    Resident in Uk

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

      IIF 38
  • Lindley, Richard Malcolm
    British

    Registered addresses and corresponding companies
  • Lindley, Richard Malcolm
    British company director

    Registered addresses and corresponding companies
    • icon of address Yew Bank Skipton Road, Utley, Keighley, West Yorkshire, BD20 6HJ

      IIF 42
  • Lindley, Richard Malcolm
    British company director born in November 1953

    Registered addresses and corresponding companies
  • Mr Richard Malcolm Lindley
    British born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Castle Gate, Castle Mews, Bedford, MK40 3UT, England

      IIF 53
    • icon of address Flat 24, Castle Gate, Castle Mews, Bedford, MK40 3UT, England

      IIF 54
    • icon of address 2, Querns Business Centre, Whitworth Road, Cirencester, Gloucestershire, GL7 1RT, United Kingdom

      IIF 55
    • icon of address Unit 2 Querns Business Centre, Whitworth Road, Cirencester, GL7 1RT, United Kingdom

      IIF 56
    • icon of address Unit 2, Querns Business Centre, Whitworth Road, Cirencester, Gloucestershire, GL7 1RT, United Kingdom

      IIF 57
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 58 IIF 59 IIF 60
  • Lindley, Richard Malcolm

    Registered addresses and corresponding companies
    • icon of address 13346254 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 62
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 63
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 64 IIF 65
child relation
Offspring entities and appointments
Active 17
  • 1
    KAYHAN NAZ INVEST PARTNERS LTD - 2022-11-25
    icon of address 4385, 13701636 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2022-10-31
    Officer
    icon of calendar 2023-05-18 ~ dissolved
    IIF 6 - Director → ME
  • 2
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    76 GBP2024-04-30
    Officer
    icon of calendar 2021-04-20 ~ now
    IIF 3 - Director → ME
    icon of calendar 2021-04-20 ~ now
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-20 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 60 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    TICKETPASS GLOBAL LYNX LTD - 2023-01-27
    GLOBAL LYNX LTD - 2022-08-12
    icon of address Steeton House East Street, Leven, Beverley, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2020-07-15 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-08-17 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 4
    FLYPOP RESERVE CAPITAL LTD - 2021-11-29
    icon of address 4385, 13346254 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2021-04-20 ~ now
    IIF 2 - Director → ME
    icon of calendar 2021-04-20 ~ now
    IIF 62 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-20 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 59 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    GLOBAL INVESTMENT PARTNERS CANADA LLC LTD - 2023-06-08
    icon of address 128 City Road, London
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -5,331 GBP2024-04-30
    Officer
    icon of calendar 2021-04-27 ~ now
    IIF 4 - Director → ME
    icon of calendar 2021-04-27 ~ now
    IIF 63 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-27 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    PROFOCO LIMITED - 2016-09-22
    SUSTAINABLE ECONOMIC DEVELOPMENT LIMITED - 2012-08-17
    icon of address 24 Castlegate Castle Mews, Bedford, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -868,506 GBP2020-05-31
    Officer
    icon of calendar 2012-05-02 ~ dissolved
    IIF 11 - Director → ME
  • 7
    icon of address 24 Castle Gate, Castle Mews, Bedford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-05 ~ dissolved
    IIF 8 - Director → ME
  • 8
    SOLX GLOBAL LTD - 2020-03-30
    icon of address 4385, 12297060: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-04 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-11-04 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 9
    MY GREEN SQUARES LIMITED - 2015-02-26
    icon of address 24 Castlegate Castle Mews, Bedford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-08 ~ dissolved
    IIF 28 - Director → ME
  • 10
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-07-21 ~ now
    IIF 27 - Director → ME
  • 11
    icon of address 21 New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-12 ~ dissolved
    IIF 19 - Director → ME
  • 12
    WOT INTERNATIONAL LTD - 2019-03-27
    SESCO OIL SERVICES LIMITED - 2018-09-20
    BIOALGEX GLOBAL LTD - 2017-12-13
    COMMUNITY ELECTRICITY COMPANY LTD - 2015-08-12
    icon of address Unit 2 Querns Business Centre, Whitworth Road, Cirencester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 2019-03-26 ~ dissolved
    IIF 13 - Director → ME
  • 13
    icon of address Maple House, Bayshill Road, Cheltenham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-01 ~ dissolved
    IIF 31 - Director → ME
  • 14
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2022-08-10 ~ now
    IIF 23 - Director → ME
  • 15
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-07-29 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-07-29 ~ dissolved
    IIF 29 - Right to appoint or remove directors as a member of a firmOE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 29 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    icon of address 21 New Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-05 ~ dissolved
    IIF 22 - Director → ME
  • 17
    NATWALACARS LTD - 2025-05-20
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-11 ~ now
    IIF 15 - Director → ME
Ceased 31
  • 1
    ASKALEX LIMITED - 2001-08-31
    icon of address 12 New Fetter Lane, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-04-18 ~ 2002-12-04
    IIF 50 - Director → ME
    icon of calendar 2002-04-18 ~ 2002-12-04
    IIF 42 - Secretary → ME
  • 2
    AVAB LTD
    - now
    CAREGEL LTD - 2020-08-26
    icon of address Suite 702 Crown House North Circular Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2020-09-12 ~ 2020-11-16
    IIF 7 - Director → ME
  • 3
    CAPTURED ENERGY INTERNATIONAL LIMITED - 2016-10-19
    SESCO SOLAR LTD - 2016-03-17
    icon of address 28 Imperial Park, Rawreth Lane, Rayleigh, England
    Dissolved Corporate (1 offspring)
    Equity (Company account)
    -335,842 GBP2020-12-31
    Officer
    icon of calendar 2016-08-01 ~ 2022-06-18
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-08-02 ~ 2017-02-23
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    COCOON PROJECTS LIMITED - 2015-02-24
    SESPCO STREET LIGHTING LTD - 2015-02-09
    icon of address 4385, 09045125: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -333,672 GBP2020-05-31
    Officer
    icon of calendar 2015-11-11 ~ 2020-11-12
    IIF 20 - Director → ME
  • 5
    icon of address Unit 2, Querns Business Centre, Whitworth Road, Cirencester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2018-06-13 ~ 2018-10-03
    IIF 24 - Director → ME
  • 6
    LUMEN ENERGY SUPPLY LIMITED - 2013-06-25
    icon of address 58 Leman Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -1,993,404 GBP2018-03-31
    Officer
    icon of calendar 2019-12-09 ~ 2020-03-24
    IIF 21 - Director → ME
  • 7
    icon of address 2 Adelaide Street, St. Albans, Herts, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,530 GBP2020-08-31
    Officer
    icon of calendar 2011-08-22 ~ 2012-11-01
    IIF 38 - Director → ME
  • 8
    SPEEDY LOANS LIMITED - 2009-05-13
    BELAIR FINANCE LIMITED - 2007-05-08
    icon of address C/o, Refresh Recovery Limited, West Lancashire Investment Centre Whitemoss Business Park, Skelmersdale, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-02-14 ~ 2009-05-28
    IIF 37 - Director → ME
  • 9
    INTERNATIONAL SYSTEMS & APPLICATIONS LIMITED - 1996-01-29
    icon of address Pricewaterhousecoopers Llp, Benson House, 33 Wellington Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1998-10-31
    IIF 52 - Director → ME
    icon of calendar ~ 1997-12-15
    IIF 41 - Secretary → ME
  • 10
    ISA INTERNATIONAL PLC - 2003-05-29
    INTERNATIONAL SYSTEMS & APPLICATIONS HOLDINGS LIMITED - 1987-07-30
    ELDONPOOL LIMITED - 1985-08-21
    icon of address Pricewaterhousecoopers Llp, Benson House, 33 Wellington Street, Leeds
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 1998-10-31
    IIF 51 - Director → ME
    icon of calendar ~ 1997-12-15
    IIF 40 - Secretary → ME
  • 11
    ISA WHOLESALE PLC - 2003-05-29
    INTERNATIONAL SYSTEMS & APPLICATIONS GROUP LIMITED - 1996-01-29
    icon of address Pricewaterhousecoopers Llp, Benson House, 33 Wellington Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1998-10-31
    IIF 45 - Director → ME
    icon of calendar ~ 1997-12-15
    IIF 39 - Secretary → ME
  • 12
    FINANCIAL ENERGY LIMITED - 2024-07-18
    icon of address 4 Chelsea Court Bath Road, Taplow, Maidenhead, Berkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -5,009 GBP2024-10-31
    Officer
    icon of calendar 2017-10-17 ~ 2019-03-16
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-10-17 ~ 2018-04-12
    IIF 54 - Has significant influence or control OE
  • 13
    BRADY & HUNT LIMITED - 2015-04-28
    VASANTA GROUP LIMITED - 2008-05-30
    BRADY & HUNT LIMITED - 2008-04-15
    icon of address Deloitte Llp, 1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-03-09 ~ 1998-10-31
    IIF 49 - Director → ME
  • 14
    JOHN HEATH & CO LIMITED - 2015-04-28
    TODAYHOPE LIMITED - 1990-01-25
    icon of address Deloitte Llp, 1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-03-09 ~ 1998-10-31
    IIF 47 - Director → ME
  • 15
    JOHN HEATH (HOLDINGS) LIMITED - 2015-04-28
    ATAPCO (U.K.) LIMITED - 1998-04-06
    STEPEARLY LIMITED - 1990-10-16
    icon of address Deloitte Llp, 1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-03-09 ~ 1998-10-31
    IIF 44 - Director → ME
  • 16
    NEVILLE & GLADSTONE LIMITED - 2015-04-28
    VOW EUROPE LIMITED - 2008-05-30
    NEVILLE & GLADSTONE LIMITED - 2008-04-11
    G.H.NEVILLE & GLADSTONE LIMITED - 1979-12-31
    icon of address Deloitte Llp, 1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-03-09 ~ 1998-10-31
    IIF 46 - Director → ME
  • 17
    VOW TRADING (IRELAND) LIMITED - 2015-04-28
    ISA TRADING (IRELAND) LIMITED - 2010-03-11
    SOURCE SUPPLIES LTD - 2003-10-10
    icon of address Unit 3 Forestgrove Business Park, Newtownbreda Road, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1990-01-10 ~ 1998-10-31
    IIF 43 - Director → ME
  • 18
    HAYESELECT 108 LIMITED - 1999-08-31
    icon of address Marcrist House, Kirk Sandall Industrial Estate, Doncaster, South Yorkshire
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    689,322 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 1999-08-18 ~ 2001-10-31
    IIF 48 - Director → ME
  • 19
    TELLCOSOL EMEA LTD - 2020-03-18
    icon of address 28 Imperial Park Rawreth Lane, Rayleigh, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-03-31
    Person with significant control
    icon of calendar 2018-07-06 ~ 2020-03-18
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    CONTAINER GROW LTD - 2020-09-15
    HORTITECH CONTAINED LTD - 2018-10-22
    icon of address 28 Imperial Park, Rawreth Lane, Rayleigh, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -79,496 GBP2020-10-31
    Officer
    icon of calendar 2020-09-12 ~ 2021-05-17
    IIF 17 - Director → ME
  • 21
    icon of address 28 Imperial Park, Rawreth Lane, Rayleigh, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -1,561,743 GBP2020-09-30
    Officer
    icon of calendar 2015-11-11 ~ 2018-09-24
    IIF 25 - Director → ME
  • 22
    CORGI RENEWABLES LIMITED - 2014-12-03
    icon of address 28 Imperial Park, Rawreth Lane, Rayleigh, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -517,891 GBP2020-09-30
    Officer
    icon of calendar 2015-09-29 ~ 2018-09-24
    IIF 26 - Director → ME
  • 23
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-06-02 ~ 2021-06-08
    IIF 5 - Director → ME
    icon of calendar 2021-06-02 ~ 2021-06-08
    IIF 65 - Secretary → ME
    Person with significant control
    icon of calendar 2021-06-02 ~ 2021-06-08
    IIF 58 - Right to appoint or remove directors as a member of a firm OE
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 58 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 58 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 58 - Ownership of shares – More than 50% but less than 75% OE
  • 24
    icon of address 163 Herne Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-02 ~ 2015-04-17
    IIF 10 - Director → ME
  • 25
    icon of address 1 Vincent Square, London, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-23 ~ 2012-07-09
    IIF 30 - Director → ME
  • 26
    icon of address 249 Cranbrook Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-28 ~ 2012-08-01
    IIF 16 - Director → ME
  • 27
    THINC DESTINI ASSURED LIMITED - 2007-01-15
    DESTINI MORTGAGES ASSURED LTD - 2005-07-25
    DESTINI MORTGAGES LIMITED - 2004-09-21
    MANSION HOUSE MORTGAGES LIMITED - 2003-09-25
    icon of address 5 Old Broad Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-08-16 ~ 2007-11-30
    IIF 34 - Director → ME
  • 28
    THINC DESTINI GROUP LIMITED - 2007-01-15
    icon of address 5 Old Broad Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-07-21 ~ 2006-12-01
    IIF 32 - Director → ME
  • 29
    THINC DESTINI LIMITED - 2007-01-15
    THINC FINANCIAL PLANNING LIMITED - 2005-07-25
    HAYWARD CHAMBERS FINANCIAL PLANNING LIMITED - 2003-11-21
    SAGE ASSET MANAGEMENT LIMITED - 2000-12-15
    icon of address 20 Gracechurch Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-08-25 ~ 2007-11-30
    IIF 35 - Director → ME
  • 30
    BLUEFIN MANAGEMENT SERVICES LIMITED - 2017-01-12
    THINC MANAGEMENT SERVICES LIMITED - 2010-07-27
    THINC DESTINI MANAGEMENT SERVICES LIMITED - 2007-01-15
    THINC FACILITIES LIMITED - 2005-11-15
    icon of address 5 Old Broad Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-25 ~ 2007-11-30
    IIF 33 - Director → ME
  • 31
    THINC DESTINI NETWORK SERVICES LIMITED - 2007-01-15
    DESTINI NETWORK SERVICES LTD - 2005-07-25
    DESTINI FINANCIAL SERVICES LIMITED - 2004-09-21
    DESTINY FINANCIAL SERVICES GROUP LIMITED - 2003-02-03
    GREENOAK (LONDON) LIMITED - 2002-07-24
    DECORSPRING LIMITED - 2001-10-22
    icon of address 5 Old Broad Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-08-16 ~ 2007-11-30
    IIF 36 - 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.