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

Lawrence, Peter Nicholas

    Related profiles found in government register
  • Lawrence, Peter Nicholas
    British equity analyst born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Great Peter Street, London, SW1P 3LR, United Kingdom

      IIF 1
  • Allen, Jeremy Nicholas
    British business consultant born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Vicarage, Church Road, Wormingford, Essex, CO6 3AZ, England

      IIF 2 IIF 3
  • Allen, Jeremy Nicholas
    British company director born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Northgate, Aldridge, Walsall, WS9 8QD, England

      IIF 4
  • Allen, Jeremy Nicholas
    British director born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Beacon End Courtyard, London Road, Stanway, Colchester, Essex, CO3 0NU, United Kingdom

      IIF 5
    • The Old Vicarage, Church Road, Wormingford, Colchester, Essex, CO6 3AZ, England

      IIF 6
  • Lawrence, Peter Nicholas
    British company director born in March 1963

    Registered addresses and corresponding companies
    • 4 Clink Wharf, Clink Street, London, SE1 9DG

      IIF 7
  • Lee, Nicholas
    British company director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17th Floor, Dashwood House, 69 Old Broad Street, London, EC2M 1QS, United Kingdom

      IIF 8
    • 30, Percy Street, London, W1T 2DB, England

      IIF 9
  • Lee, Nicholas
    British director born in December 1962

    Resident in United Kingdom

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

      IIF 10
  • Lee, Nicholas
    British director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Da Vinci Walk, Swindon, SN4 7FG, United Kingdom

      IIF 11 IIF 12
  • Lee, Nicholas
    English sports coach born in October 1988

    Resident in United Kingdom

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

      IIF 13
  • Allen, Jeremy
    British director born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Spc House, Evington Valley Road, Leicester, LE5 5LU, United Kingdom

      IIF 14
  • Mr Nicholas Lee
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Percy Street, London, W1T 2DB, England

      IIF 15
  • Mr Nicholas Lee
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 16
  • Allen, Jeremy Nicholas
    British company director born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • Spc House, Evington Valley Road, Leicester, Leicestershire, LE5 5LU

      IIF 17
  • Allen, Jeremy Nicholas
    British director born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • C/o Nu-oil And Gas Plc., 85 Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 18
  • Nicholas Lee
    British born in December 1962

    Resident in United Kingdom

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

      IIF 19
  • Nicholas Lee
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Da Vinci Walk, Swindon, SN4 7FG, United Kingdom

      IIF 20
  • Allen, Jeremy Nicholas
    British none born in November 1962

    Resident in Uk

    Registered addresses and corresponding companies
    • 23, Berkeley Square, London, W1J 6HE, United Kingdom

      IIF 21
  • Lee, Nicholas
    British banker born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • Ntfw House, Suite G, Units 1-6, Kingsnorth Industrial Estate, Hoo, Rochester, Kent, ME3 9ND, England

      IIF 22
  • Lee, Nicholas
    British business executive born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • Studio 5, 13 Soho Square, London, W1D 3QF, United Kingdom

      IIF 23
  • Lee, Nicholas
    British company director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • Heatherside, Beacon Hill, Penn, High Wycombe, HP10 8NJ, England

      IIF 24
    • Suite 39, 18 High Street, High Wycombe, Buckinghamshire, HP11 2BE, England

      IIF 25
    • Suite, 39, 18 High Street, High Wycombe, Buckinghamshire, HP11 2BE, United Kingdom

      IIF 26
    • 2, Chapel Court, London, SE1 1HH, England

      IIF 27
    • 30 Percy Street, London, W1T 2DB, England

      IIF 28
    • 31, Harley Street, London, W1G 9QS, United Kingdom

      IIF 29
    • 47, Charles Street, London, W1J 5EL, United Kingdom

      IIF 30
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 31
    • 82, St John Street, London, England

      IIF 32
    • 9th Floor, 107 Cheapside, London, EC2V 6DN, England

      IIF 33
    • Third Floor, 55 Gower Street, London, WC1E 6HQ, United Kingdom

      IIF 34
    • Philips House, Drury Lane, St. Leonards-on-sea, East Sussex, TN38 9BA, England

      IIF 35
  • Lee, Nicholas
    British director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • 5, Fleet Place, London, EC4M 7RD, England

      IIF 36
    • 77, Grosvenor Street, Mayfair, London, W1K 3JR, England

      IIF 37
    • The Stables Eridge Park, Mayfield Road, Frant, Tunbridge Wells, TN3 9HS, United Kingdom

      IIF 38
  • Lee, Nicholas
    British director of various companies born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • Chiswick Community School, Burlington Lane, Chiswick, London, W4 3UN

      IIF 39
  • Lee, Nicholas
    British financier born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • 27/28, Suite 1, Eastcastle Street, London, W1E 8DH, England

      IIF 40
  • Lee, Nicholas
    British investment banker born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • 29-30 Cornhill, London, EC3V 3NF

      IIF 41
  • Lee, Nicholas
    British investment director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • Suite 333, 295 Chiswick High Road, London, W4 4HH, England

      IIF 42
  • Lee, Nicholas
    British non-executive director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • Cumberland Court, 80 Mount Street, Nottingham, NG1 6HH, England

      IIF 43
  • Lee, Nicholas
    British compensation manager born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 1 - 3, Strand, London, WC2N 5EH, United Kingdom

      IIF 44
  • Lee, Nicholas
    British director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 1 Coombe Mead, Woodmancote, Cheltenham, Gloucestershire, GL52 9TR, England

      IIF 45
  • Allen, Jeremy Nicholas
    British stock broker born in November 1962

    Registered addresses and corresponding companies
    • Roundbush Farm Colchester Road, Great Totham, Maldon, Essex, CM9 8BZ

      IIF 46
  • Lee, Nicholas
    British dir corporate finance born in December 1962

    Registered addresses and corresponding companies
    • 20 Felden Street, London, SW6 5AF

      IIF 47
  • Lee, Nicholas
    British merchant banker born in December 1962

    Registered addresses and corresponding companies
    • 20 Felden Street, London, SW6 5AF

      IIF 48
  • Nicholas Lee
    English born in October 1988

    Resident in United Kingdom

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

      IIF 49
  • Mr Nicholas Lee
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • Suite 39, 18 High Street, High Wycombe, Buckinghamshire, HP11 2BE, England

      IIF 50 IIF 51
  • Mr Nicholas Lee
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 1 Coombe Mead, Woodmancote, Cheltenham, Gloucestershire, GL52 9TR, England

      IIF 52
  • Mr Jeremy Nicholas Allen
    British born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • The Old Vicarage, Church Road, Wormingford, Colchester, CO6 3AZ, England

      IIF 53
  • Lee, Nicholas

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

      IIF 54
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 55
    • Suite 333, 295 Chiswick High Road, London, W4 4HH, England

      IIF 56
    • 6, Da Vinci Walk, Swindon, SN4 7FG, United Kingdom

      IIF 57
child relation
Offspring entities and appointments
Active 19
  • 1
    Suite 39 18 High Street, High Wycombe, Buckinghamshire, England
    Corporate (1 parent)
    Equity (Company account)
    47,013 GBP2023-12-31
    Officer
    2009-11-16 ~ now
    IIF 42 - director → ME
    2009-11-16 ~ now
    IIF 56 - secretary → ME
    Person with significant control
    2020-12-28 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 2
    Studio 5, 13 Soho Square, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    10,000 GBP2023-07-31
    Officer
    2013-01-03 ~ now
    IIF 23 - director → ME
  • 3
    Chiswick Community School, Burlington Lane, Chiswick, London
    Corporate (17 parents)
    Officer
    2012-09-18 ~ now
    IIF 39 - director → ME
  • 4
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-20 ~ dissolved
    IIF 13 - director → ME
    2018-04-20 ~ dissolved
    IIF 54 - secretary → ME
    Person with significant control
    2018-04-20 ~ dissolved
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 49 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 49 - Right to appoint or remove directors as a member of a firmOE
  • 5
    1 Coombe Mead, Woodmancote, Cheltenham, Gloucestershire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    233 GBP2023-03-31
    Officer
    2015-03-10 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    24a Southampton Road, Ringwood, Hampshire, England
    Corporate (4 parents)
    Equity (Company account)
    20,672 GBP2023-09-30
    Officer
    2016-12-06 ~ now
    IIF 1 - director → ME
  • 7
    2 Beacon End Courtyard London Road, Stanway, Colchester, Essex, United Kingdom
    Corporate (3 parents)
    Officer
    2024-10-15 ~ now
    IIF 5 - director → ME
  • 8
    TEXCON SYSTEMS LIMITED - 2012-10-16
    The Old Vicarage Church Road, Wormingford, Colchester, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2012-09-13 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 9
    LET'S EXPLORE GROUP PLC - 2023-10-17
    IMMOTION GROUP PLC - 2023-03-01
    IMMOTION GROUP LIMITED - 2018-06-25
    IMMOTION ACQUISITIONS LIMITED - 2017-10-18
    VR ARCADES LIMITED - 2017-09-20
    Cumberland Court, 80 Mount Street, Nottingham, England
    Corporate (6 parents, 7 offsprings)
    Equity (Company account)
    2,733,122 GBP2017-12-31
    Officer
    2018-06-22 ~ now
    IIF 43 - director → ME
  • 10
    Suite 39 18 High Street, High Wycombe, Buckinghamshire, England
    Corporate (1 parent)
    Equity (Company account)
    -473 GBP2023-03-31
    Officer
    2015-03-10 ~ now
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 11
    PIRES INVESTMENTS PLC - 2023-12-04
    OAK HOLDINGS PLC - 2012-04-18
    AWG SERVICES PLC - 2003-12-01
    ANGLO-WELSH GROUP PUBLIC LIMITED COMPANY - 2002-06-05
    BART NINETY SIX LIMITED - 1996-02-21
    9th Floor 107 Cheapside, London, England
    Corporate (3 parents)
    Officer
    2017-02-13 ~ now
    IIF 33 - director → ME
  • 12
    6 Da Vinci Walk, Swindon, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-11-01 ~ dissolved
    IIF 12 - director → ME
    2018-11-01 ~ dissolved
    IIF 57 - secretary → ME
    Person with significant control
    2018-11-01 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 13
    Philips House, Drury Lane, St. Leonards-on-sea, East Sussex, England
    Corporate (3 parents)
    Equity (Company account)
    123,747 GBP2023-12-31
    Officer
    2019-07-16 ~ now
    IIF 35 - director → ME
  • 14
    RIVERFORT GLOBAL OPPORTUNITIES LTD - 2018-11-08
    30 Percy Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-09-20 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2018-09-20 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 15
    MINDFLAIR LIMITED - 2023-12-04
    TRANSFORMER INVESTMENTS LIMITED - 2023-08-17
    Suite 39, 18 High Street, High Wycombe, Bucks, England
    Corporate (2 parents)
    Officer
    2023-06-29 ~ now
    IIF 10 - director → ME
    Person with significant control
    2023-06-29 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 16
    PATERNOSTER RESOURCES PLC - 2018-11-08
    VIRIDAS PLC - 2012-06-27
    CALDWELL INVESTMENTS P.L.C. - 2007-08-01
    DUMPTON (THANET) GREYHOUNDS - 1978-12-31
    Suite 39, 18 High Street, High Wycombe, Buckinghamshire, United Kingdom
    Corporate (5 parents)
    Officer
    2011-04-28 ~ now
    IIF 26 - director → ME
  • 17
    SMARTTECH247 GROUP LIMITED - 2022-11-22
    PROJECT BLACKROCK LIMITED - 2022-10-11
    165 Fleet Street, London, United Kingdom
    Corporate (6 parents)
    Officer
    2022-11-30 ~ now
    IIF 24 - director → ME
  • 18
    PATERNOSTER RESOURCES LIMITED - 2012-06-27
    30 Percy Street, Percy Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-05-11 ~ dissolved
    IIF 38 - director → ME
  • 19
    6 Da Vinci Walk, Swindon, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-06-07 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2017-06-07 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
Ceased 25
  • 1
    BLUEJAY MINING PLC - 2024-08-28
    FINNAUST MINING PLC - 2017-03-10
    CENTURION RESOURCES PLC - 2013-11-29
    CHARLES STREET CAPITAL PLC - 2011-12-02
    SWEET CHINA PLC - 2010-05-11
    SWEET CHINA TRADING LIMITED - 2005-03-24
    6 Heddon Street, London, England
    Corporate (5 parents, 4 offsprings)
    Officer
    2010-05-07 ~ 2012-05-29
    IIF 30 - director → ME
  • 2
    MX OIL PLC - 2019-06-07
    ASTAR MINERALS PLC - 2014-07-24
    PAN PACIFIC AGGREGATES PLC - 2012-07-23
    60 Gracechurch Street, London, United Kingdom
    Corporate (5 parents, 3 offsprings)
    Officer
    2012-03-20 ~ 2018-10-22
    IIF 8 - director → ME
  • 3
    F&K RENEWABLES LIMITED - 2023-12-22
    BOUSTEAD RENEWABLES LIMITED - 2023-02-08
    NOBLE TREE MANAGEMENT LIMITED - 2017-06-06
    NOBLE TREE HOUSING LIMITED - 2016-09-01
    NOBLE TREE PROPERTY INVESTMENT LIMITED - 2016-08-10
    RIFT VALLEY TRADING LIMITED - 2015-01-12
    Studio 5, 13 Soho Square, London, United Kingdom
    Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    362,458 GBP2023-12-31
    Officer
    2014-01-23 ~ 2015-07-01
    IIF 32 - director → ME
  • 4
    Salisbury House, London Wall, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0.01 GBP2018-06-30
    Officer
    2015-06-01 ~ 2017-01-01
    IIF 34 - director → ME
  • 5
    S & P COIL PRODUCTS LIMITED - 2004-06-14
    HALMA SECURITIES LIMITED - 1979-12-31
    15 Northgate, Aldridge, Walsall, England
    Corporate (3 parents)
    Officer
    2018-08-08 ~ 2024-10-29
    IIF 4 - director → ME
  • 6
    DRESDNER KLEINWORT LIMITED - 2014-11-28
    DRESDNER KLEINWORT WASSERSTEIN LIMITED - 2006-09-18
    KLEINWORT BENSON LIMITED - 2001-04-30
    KLEINWORT,BENSON LIMITED - 1986-06-27
    30 Gresham Street, London
    Corporate (9 parents, 4 offsprings)
    Officer
    1998-04-01 ~ 1998-12-18
    IIF 47 - director → ME
  • 7
    DRESDNER KLEINWORT SECURITIES LIMITED - 2010-04-27
    DRESDNER KLEINWORT WASSERSTEIN SECURITIES LIMITED - 2006-09-18
    KLEINWORT BENSON SECURITIES LIMITED - 2001-04-30
    KLEINWORT GRIEVESON SECURITIES LIMITED - 1988-10-01
    GRIEVESON SECURITIES LIMITED - 1986-10-24
    PRECIS (235) LIMITED - 1984-04-05
    30 Gresham Street, London
    Corporate (3 parents)
    Officer
    1994-04-01 ~ 1998-12-18
    IIF 46 - director → ME
    1993-04-01 ~ 1998-12-18
    IIF 7 - director → ME
  • 8
    NEW TREND LIFESTYLE GROUP PLC - 2020-10-02
    Anglia House 6 Central Avenue, St Andrews Business Park, Norwich
    Corporate (3 parents, 2 offsprings)
    Officer
    2020-10-02 ~ 2022-12-31
    IIF 31 - director → ME
  • 9
    3 Hill Top, Loxley, Warwick, Warwickshire, England
    Corporate (1 parent)
    Equity (Company account)
    11,747 GBP2024-03-31
    Officer
    2017-02-03 ~ 2020-12-14
    IIF 6 - director → ME
  • 10
    POLEMOS PLC - 2019-02-27
    PLUS MARKETS GROUP PLC - 2012-11-27
    OFEX HOLDINGS PLC - 2004-11-01
    KUDOSOPTION PUBLIC LIMITED COMPANY - 2003-02-27
    Jubilee House, 92 Lincoln Road, Peterborough, England
    Corporate (7 parents, 2 offsprings)
    Officer
    2017-02-15 ~ 2018-01-31
    IIF 27 - director → ME
  • 11
    3DM WORLDWIDE PLC. - 2007-08-23
    CAMCO CORPORATION PLC - 2001-10-24
    Resolve Partners Limited, 48 Warwick Street, London
    Dissolved corporate (3 parents)
    Officer
    2014-01-01 ~ 2015-09-30
    IIF 2 - director → ME
  • 12
    Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    126,854 GBP2023-12-31
    Officer
    ~ 1999-08-26
    IIF 48 - director → ME
  • 13
    LEED PETROLEUM PLC - 2012-02-22
    1 Radian Court, Knowlhill, Milton Keynes
    Corporate (4 parents)
    Officer
    2012-01-11 ~ 2013-01-17
    IIF 29 - director → ME
  • 14
    PITCOMP 368 LIMITED - 2005-12-14
    Frp Advisory Trading Limited, Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2014-12-23 ~ 2018-02-22
    IIF 37 - director → ME
  • 15
    MAXRETS VENTURES PLC - 2025-04-17
    GREENCARE CAPITAL PLC - 2023-01-31
    GREENCARE CAPITAL LTD - 2019-12-11
    5 Fleet Place, London, England
    Corporate (2 parents)
    Profit/Loss (Company account)
    -427 GBP2019-10-02 ~ 2020-10-31
    Officer
    2019-12-19 ~ 2021-06-29
    IIF 36 - director → ME
  • 16
    Suite 3, First Floor The Hamilton Centre, Rodney Way, Chelmsford, Essex, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    3,950 GBP2019-06-30
    Officer
    2010-11-11 ~ 2015-01-05
    IIF 21 - director → ME
  • 17
    3 Field Court, London
    Dissolved corporate (2 parents)
    Profit/Loss (Company account)
    -181,724 GBP2016-04-01 ~ 2017-03-31
    Officer
    2011-11-21 ~ 2012-03-30
    IIF 41 - director → ME
  • 18
    MINDFLAIR LIMITED - 2023-12-04
    TRANSFORMER INVESTMENTS LIMITED - 2023-08-17
    Suite 39, 18 High Street, High Wycombe, Bucks, England
    Corporate (2 parents)
    Officer
    2023-06-29 ~ 2024-09-24
    IIF 55 - secretary → ME
  • 19
    PLUTUS RESOURCES PLC - 2014-08-21
    IPSO VENTURES PLC - 2013-02-01
    IPSO HOLDINGS PLC - 2007-02-27
    Anchor House, 4, Durham Street, London, England
    Corporate (4 parents, 9 offsprings)
    Officer
    2013-02-01 ~ 2013-08-16
    IIF 40 - director → ME
  • 20
    OVAL (1941) LIMITED - 2004-06-24
    15 Northgate, Aldridge, Walsall, England
    Corporate (3 parents, 1 offspring)
    Officer
    2018-02-08 ~ 2024-10-29
    IIF 17 - director → ME
  • 21
    15 Northgate, Aldridge, Walsall, England
    Corporate (3 parents, 1 offspring)
    Officer
    2018-01-26 ~ 2024-10-29
    IIF 14 - director → ME
  • 22
    METAL TIGER PLC - 2023-04-19
    BRADY EXPLORATION PLC - 2014-06-16
    CAPCON HOLDINGS PLC - 2011-10-26
    Higher Shalford Farm, Charlton Musgrove, Wincanton, Somerset, England
    Corporate (4 parents, 3 offsprings)
    Officer
    2011-10-26 ~ 2014-06-17
    IIF 28 - director → ME
  • 23
    C/o Nu-oil And Gas Plc., 85 Great Portland Street, First Floor, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2021-09-30
    Officer
    2020-09-17 ~ 2021-09-03
    IIF 18 - director → ME
  • 24
    C/o Interpath Limited, 10 Fleet Place, London
    Dissolved corporate (3 parents)
    Officer
    2013-09-27 ~ 2014-10-22
    IIF 44 - director → ME
  • 25
    WASTE POWER GENERATION LIMITED - 2012-03-14
    Stoke House Church Road, Wpg Solutions Ltd, Ashford, Kent, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    217,071 GBP2024-01-31
    Officer
    2010-03-04 ~ 2010-09-20
    IIF 22 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.