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

Obrien, Gary

    Related profiles found in government register
  • Obrien, Gary
    British born in January 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, High Street, Burnham-on-crouch, Essex, CM0 8AG, England

      IIF 1
  • Obrien, Gary
    British company director born in January 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stratton Audley Park, Stratton Audley, Bicester, Oxfordshire, OX27 9AB

      IIF 2 IIF 3 IIF 4
    • Vine Cottage, Main Street, Hethe, Bicester, Oxfordshire, OX27 8HD, United Kingdom

      IIF 13
    • Willow Farm, House, Cherry Street Stratton Audley, Bicester, Oxfordshire, OX27 9AA, United Kingdom

      IIF 14
    • Unit 11, Mildmay House, Foundry Lane, Burnham On Crouch, Essex, CM0 8BL

      IIF 15
  • Obrien, Gary
    British director born in January 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • O'brien, Gary
    British born in January 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, High Street, Burnham-on-crouch, Essex, CM0 8AG, England

      IIF 26
    • Ross Cottage, Putney Hill, Putney, London, Gb, SW15 3NY, United Kingdom

      IIF 27
    • Stratton Audley Park, Stratton Audley, Oxfordshire, OX27 9AB

      IIF 28
  • O'brien, Gary
    British chartered accountant born in January 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Willow Farm, House, Cherry Street Stratton Audley, Bicester, Oxfordshire, OX27 9AA

      IIF 29
  • O'brien, Gary
    British company director born in January 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Minton Place, Victoria Road, Bicester, Oxfordshire, OX26 6QB, England

      IIF 30
    • 79, College Road, Harrow, HA1 1BD, England

      IIF 31
    • Grove Technology Park, Downsview Road, Wantage, Oxfordshire, OX12 9FA

      IIF 32
  • O'brien, Gary
    British director born in January 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Minton Place, Victoria Road, Bicester, Oxfordshire, OX26 6QB, England

      IIF 33 IIF 34 IIF 35
    • 79, College Road, Harrow, HA1 1BD, England

      IIF 36
    • 19, Catherine Place, Victoria, London, SW1E 6DX, United Kingdom

      IIF 37
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 38
    • 7a, Napier Road, Kensington, London, W14 8LQ, England

      IIF 39
  • O'brien, Gary
    British finance director born in January 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Minton Place, Victoria Road, Bicester, Oxfordshire, OX26 6QB, England

      IIF 40
  • O'brien, Gary
    Scottish director born in January 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fairview, Abdon, Craven Arms, Shropshire, SY7 9HU, England

      IIF 41
  • Obrien, Gary
    British born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • 49, High Street, Burnham-on-crouch, CM0 8AG, England

      IIF 42
  • Obrien, Gary
    British company director born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • Unit 11, Mildmay House, Foundry Lane, Burnham On Couch, Essex, CM0 8BL

      IIF 43
    • 49, High Street, Burnham-on-crouch, Essex, CM0 8AG, England

      IIF 44
  • Mr Gary Obrien
    British born in January 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Neville House, Neville House, Warren Rise, New Malden, KT3 4SJ, England

      IIF 45
  • O'brien, Gary
    British born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • Neville House, Warren Rise, Kingston Upon Thames, KT3 4SJ, England

      IIF 46 IIF 47 IIF 48
    • 232 - 238, Bishopsgate, Chanray House, London, EC2M 4QD, England

      IIF 51
    • Chanray House Ltd, Chanray House Ltd, 232-238 Bishopsgate, London, EC2M 4QD, England

      IIF 52
    • Second Floor, 12-15 Hanger Green, London, W5 3EL, United Kingdom

      IIF 53
    • 11, Burghley Avenue, New Malden, KT3 4SW, England

      IIF 54
    • Neville House, Warren Rise, New Malden, KT3 4SJ, England

      IIF 55
    • 2nd Floor, Magna House, 18-32 London Road, Staines-upon-thames, TW18 4BP, United Kingdom

      IIF 56
  • O'brien, Gary
    British director born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • Neville House, Warren Rise, Kingston Upon Thames, KT3 4SJ, England

      IIF 57
  • Mr Gary O'brien
    British born in January 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Minton Place, Victoria Road, Bicester, Oxfordshire, OX26 6QB

      IIF 58
    • 5 Minton Place, Victoria Road, Bicester, Oxfordshire, OX26 6QB, England

      IIF 59
    • 49, High Street, Burnham-on-crouch, Essex, CM0 8AG, England

      IIF 60
    • 79, College Road, Harrow, HA1 1BD, England

      IIF 61
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 62
    • Ross Cottage, Ross Cottage, Putney Hill, London, SW15 3NY, England

      IIF 63
    • 11, Fanshawe Road, Richmond, TW10 7XT, England

      IIF 64
  • Obrien, Gary
    British

    Registered addresses and corresponding companies
    • Stratton Audley Park, Stratton Audley, Bicester, Oxfordshire, OX27 9AB

      IIF 65
  • Obrien, Gary
    British company director

    Registered addresses and corresponding companies
    • Stratton Audley Park, Stratton Audley, Bicester, Oxfordshire, OX27 9AB

      IIF 66
    • Vine Cottage, Main Street, Hethe, Bicester, Oxfordshire, OX27 8HD, United Kingdom

      IIF 67
  • O'brien, Gary
    British chartered accountant

    Registered addresses and corresponding companies
    • Willow Farm, House, Cherry Street Stratton Audley, Bicester, Oxfordshire, OX27 9AA, United Kingdom

      IIF 68
  • Mr Gary O'brien
    British born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • 49, High Street, Burnham-on-crouch, Essex, CM0 8AG, England

      IIF 69
    • 232 -238, Bishopsgate, Chanray House, London, EC2M 4QD, England

      IIF 70
    • Ross Cottage, Putney Hill, London, SW15 3NY, England

      IIF 71
child relation
Offspring entities and appointments
Active 23
  • 1
    Chanray House Ltd Chanray House Ltd, 232-238 Bishopsgate, London, England
    Active Corporate (3 parents)
    Officer
    2024-07-01 ~ now
    IIF 52 - Director → ME
  • 2
    COLLEGE PARK DEVELOPMENTS LIMITED - 2006-07-12
    49 High Street, Burnham-on-crouch, England
    Active Corporate (3 parents)
    Equity (Company account)
    298,898 GBP2024-12-31
    Officer
    2004-01-26 ~ now
    IIF 42 - Director → ME
  • 3
    Neville House, Warren Rise, New Malden, England
    Active Corporate (3 parents)
    Equity (Company account)
    -7,760 GBP2024-10-31
    Officer
    2020-10-15 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2020-10-15 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    FRESHFORCE LIMITED - 2004-09-27
    Unit 11 Mildmay House, Foundry Lane, Burnham On Couch, Essex
    Dissolved Corporate (2 parents)
    Officer
    2004-05-17 ~ dissolved
    IIF 43 - Director → ME
  • 5
    11 Burghley Avenue, New Malden, England
    Active Corporate (8 parents)
    Equity (Company account)
    195,490 GBP2024-12-31
    Officer
    2025-04-28 ~ now
    IIF 54 - Director → ME
  • 6
    49 High Street, Burnham-on-crouch, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -129,158 GBP2024-12-31
    Officer
    2003-09-23 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
  • 7
    ENDELEO DEVELOPMETS LTD - 2007-07-11
    Unit 11, Mildmay House, Foundry Lane, Burnham On Crouch, Essex
    Dissolved Corporate (2 parents)
    Officer
    2007-06-18 ~ dissolved
    IIF 29 - Director → ME
    2007-06-18 ~ dissolved
    IIF 68 - Secretary → ME
  • 8
    11 Fanshawe Road, Richmond, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    B & K Partners Ltd, Fairview, Abdon, Craven Arms, Shropshire, England
    Dissolved Corporate (2 parents)
    Officer
    2012-10-05 ~ dissolved
    IIF 41 - Director → ME
  • 10
    LORDS GROUP TRADING LIMITED - 2021-07-01
    Second Floor, 12-15 Hanger Green, London, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Officer
    2020-07-01 ~ now
    IIF 53 - Director → ME
  • 11
    NEW MALTHOUSE LIMITED - 2019-01-30
    232 - 238 Bishopsgate, Chanray House, London, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    2,396,848 GBP2024-12-31
    Officer
    2022-03-28 ~ now
    IIF 51 - Director → ME
  • 12
    THE CLUB LONDON LTD - 2017-10-27
    232 - 238 Bishopsgate, Chanray House, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,337,153 GBP2024-12-31
    Officer
    2017-11-03 ~ now
    IIF 49 - Director → ME
  • 13
    232 -238 Bishopsgate, Chanray House, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2020-10-16 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2020-10-16 ~ now
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    232 - 238 Bishopsgate, Chanray House, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2017-08-09 ~ now
    IIF 57 - Director → ME
  • 15
    YORTON DEVELOPMENT LTD - 2017-10-27
    THE RAILWAY INN COMMUNITY DEVELOPMENT LTD - 2017-08-24
    232 -238 Bishopsgate, Chanray House, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-12-31
    Officer
    2017-11-03 ~ now
    IIF 47 - Director → ME
  • 16
    232 - 238 Bishopsgate, Chanray House, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    2022-09-15 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2022-09-15 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    POLARIS INVESTMENT PARTNERS LIMITED - 2023-10-06
    A U ADVISORS LIMITED - 2023-09-29
    Second Floor, 33 Bruton Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    426 GBP2023-12-31
    Officer
    2023-09-27 ~ now
    IIF 55 - Director → ME
  • 18
    232 - 238 Bishopsgate, Chanray House, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    141,917 GBP2024-12-31
    Officer
    2021-11-17 ~ now
    IIF 48 - Director → ME
  • 19
    POSCO CAPITAL PARTNERS LTD - 2016-09-27
    232 - 238 Bishopsgate, Chanray House, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,885,759 GBP2024-12-31
    Officer
    2021-11-17 ~ now
    IIF 50 - Director → ME
  • 20
    BEALAW (663) LIMITED - 2003-07-04
    B & K Partners Ltd, Fairview, Abdon, Craven Arms, Shropshire, England
    Dissolved Corporate (3 parents)
    Officer
    2003-07-07 ~ dissolved
    IIF 13 - Director → ME
    2003-07-07 ~ dissolved
    IIF 67 - Secretary → ME
  • 21
    Pinsent Masons, 1 Park Row, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,134,649 GBP2024-01-31
    Officer
    2007-10-01 ~ now
    IIF 28 - Director → ME
  • 22
    2nd Floor Magna House, 18-32 London Road, Staines-upon-thames, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -3,644,678 GBP2024-07-31
    Officer
    2021-09-28 ~ now
    IIF 56 - Director → ME
  • 23
    49 High Street, Burnham-on-crouch, Essex, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,196 GBP2024-12-31
    Officer
    2007-09-25 ~ now
    IIF 26 - Director → ME
Ceased 35
  • 1
    TCI INFRASTRUCTURE (AFRICA) LIMITED - 2023-04-05
    NEXSTORE DEVELOPMENTS LTD - 2006-10-25
    49 High Street, Burnham-on-crouch, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -926 GBP2024-12-31
    Officer
    2006-11-09 ~ 2019-12-18
    IIF 44 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-12-18
    IIF 60 - Ownership of shares – 75% or more OE
  • 2
    Sadler Talbot Ltd, 5 Minton Place, Victoria Road, Bicester, Oxfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    8 GBP2024-03-31
    Officer
    2015-05-19 ~ 2016-04-21
    IIF 35 - Director → ME
  • 3
    CHILTERN MANAGEMENT LIMITED - 2016-04-12
    162-168 Suite 523 Linen Hall, 162-168 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2002-07-10 ~ 2013-04-05
    IIF 14 - Director → ME
  • 4
    340 Deansgate, Manchester
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,280,268 GBP2016-01-31
    Officer
    ~ 1995-03-31
    IIF 5 - Director → ME
  • 5
    DELLIFORD LIMITED - 2004-03-11
    Bridge Place, Anchor Boulevard, Admirals Park Crossways, Dartford Kent
    Dissolved Corporate (3 parents)
    Officer
    2004-02-12 ~ 2008-04-25
    IIF 17 - Director → ME
  • 6
    5 Minton Place, Victoria Road, Bicester, Oxfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2020-12-31
    Officer
    2012-05-11 ~ 2021-05-19
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-03-21
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    The Rookery, Bignell Park, Chesterton, Bicester, Oxfordshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    68,899 GBP2024-06-30
    Officer
    2012-01-25 ~ 2021-05-19
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-03-21
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    The Rookery, Bignell Park, Chesterton, Bicester, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    66,793 GBP2024-06-30
    Officer
    2014-05-22 ~ 2021-05-19
    IIF 33 - Director → ME
  • 9
    Hunters Road Hunters Road, Hockley, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,000 GBP2023-01-28
    Officer
    ~ 1995-03-31
    IIF 6 - Director → ME
  • 10
    CHILTERN INFRASTRUCTURE LIMITED - 2016-04-12
    TCI INFRASTRUCTURE (UK) LIMITED - 2004-05-26
    LAKEGROVE ESTATES LIMITED - 2003-01-23
    49 High Street, Burnham-on-crouch, England
    Active Corporate (2 parents)
    Equity (Company account)
    -124,152 GBP2024-12-31
    Officer
    2003-06-25 ~ 2013-04-05
    IIF 15 - Director → ME
  • 11
    THATSOYOO LIMITED - 2016-02-18
    5 Minton Place, Victoria Road, Bicester, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-09-25 ~ 2016-01-01
    IIF 30 - Director → ME
  • 12
    TGP 67 LIMITED - 1988-12-20
    Hunters Road, Hockley, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-01-28
    Officer
    ~ 1995-03-31
    IIF 19 - Director → ME
  • 13
    ERNEST JONES LIMITED - 1999-06-17
    ZALES JEWELLERS LIMITED - 1991-09-15
    Hunters Road, Hockley, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,000 GBP2023-01-28
    Officer
    ~ 1995-03-31
    IIF 23 - Director → ME
  • 14
    Hunters Road, Hockley, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,000 GBP2023-01-28
    Officer
    1992-09-30 ~ 1995-03-31
    IIF 21 - Director → ME
  • 15
    ERNEST JONES (JEWELLERS) P L C - 2012-08-10
    ERNEST JONES (JEWELLERS) P L C LIMITED - 2012-08-10
    Hunters Road, Hockley, Birmingham, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,000,000 GBP2022-01-29
    Officer
    1992-09-30 ~ 1995-03-31
    IIF 18 - Director → ME
  • 16
    11 Fanshawe Road, Richmond, England
    Dissolved Corporate (2 parents)
    Officer
    2016-02-22 ~ 2018-05-15
    IIF 39 - Director → ME
  • 17
    Hunters Road Hunters Road, Hockley, Birmingham, England
    Active Corporate (3 parents)
    Officer
    ~ 1995-03-31
    IIF 11 - Director → ME
  • 18
    ODYSSEY HENLEY LIMITED - 2004-04-27
    WORKSHOP LEISURE LIMITED - 2001-03-06
    COLESLAW 328 LIMITED - 1997-04-14
    Woodway House, Kimpton, Andover
    Dissolved Corporate (2 parents)
    Officer
    1997-04-18 ~ 2001-02-19
    IIF 4 - Director → ME
    1997-04-18 ~ 2001-02-19
    IIF 66 - Secretary → ME
  • 19
    19 Catherine Place, Victoria, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    2015-11-25 ~ 2016-11-02
    IIF 37 - Director → ME
  • 20
    JAMES WALKER GOLDSMITH & SILVERSMITH P L C - 1987-01-30
    Hunters Road, Hockley, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    20,476,377.25 GBP2022-01-29
    Officer
    ~ 1995-03-31
    IIF 9 - Director → ME
  • 21
    JOHN LEWIS OF HUNGERFORD PLC - 2023-08-16
    Grove Business Park, Downsview Road, Wantage, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,404,248 GBP2023-06-30
    Officer
    2016-11-03 ~ 2020-01-20
    IIF 32 - Director → ME
  • 22
    THE CLUB LONDON LTD - 2017-10-27
    232 - 238 Bishopsgate, Chanray House, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,337,153 GBP2024-12-31
    Person with significant control
    2017-12-18 ~ 2018-12-19
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    TGP 4 LIMITED - 1987-01-08
    Hunters Road, Hockley, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-01-28
    Officer
    ~ 1995-03-31
    IIF 12 - Director → ME
  • 24
    Hunters Road, Hockley, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-01-28
    Officer
    ~ 1995-03-31
    IIF 7 - Director → ME
  • 25
    LOOPTINT LIMITED - 1987-06-04
    Hunters Road, Hockley, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-01-28
    Officer
    ~ 1995-03-31
    IIF 8 - Director → ME
  • 26
    11 Fanshawe Road, Richmond, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,247 GBP2022-01-31
    Officer
    2021-01-15 ~ 2021-04-14
    IIF 38 - Director → ME
    Person with significant control
    2021-01-15 ~ 2021-04-14
    IIF 62 - Ownership of shares – 75% or more OE
  • 27
    Hunters Road, Hockley, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,000 GBP2023-01-28
    Officer
    1992-09-30 ~ 1995-03-31
    IIF 24 - Director → ME
  • 28
    SIGNET GROUP PLC - 2009-06-12
    RATNERS GROUP PLC - 1993-09-10
    RATNERS (JEWELLERS) PUBLIC LIMITED COMPANY - 1987-02-09
    Hunters Road, Hockley, Birmingham, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    ~ 1995-03-31
    IIF 22 - Director → ME
  • 29
    ARMWIND LIMITED - 1992-06-25
    Hunters Road, Hockley, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-01-28
    Officer
    1992-09-30 ~ 1995-03-31
    IIF 16 - Director → ME
  • 30
    G.K. PLAHA LIMITED - 1992-06-25
    TWAINPORT LIMITED - 1981-12-31
    Hunters Road, Hockley, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-01-28
    Officer
    1992-09-30 ~ 1995-03-31
    IIF 3 - Director → ME
  • 31
    Hunters Road, Hockley, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    25,000 GBP2023-01-28
    Officer
    ~ 1995-03-31
    IIF 10 - Director → ME
  • 32
    Hunters Road, Hockley, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    800 GBP2022-01-29
    Officer
    ~ 1995-03-31
    IIF 2 - Director → ME
  • 33
    POLARIS INVESTMENT MANAGEMENT LTD - 2017-10-27
    C/o Nphi Ltd, 23 Berkeley Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-05-31
    Officer
    2017-05-31 ~ 2017-11-03
    IIF 36 - Director → ME
    Person with significant control
    2017-05-31 ~ 2017-11-03
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    49 High Street, Burnham-on-crouch, Essex, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,196 GBP2024-12-31
    Officer
    2006-06-06 ~ 2007-09-25
    IIF 20 - Director → ME
    2006-03-13 ~ 2006-06-06
    IIF 65 - Secretary → ME
  • 35
    POLARIS TRUSTEES LTD - 2017-10-27
    C/o Nphi Ltd, Berkeley Square House, Berkeley Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-31 ~ 2017-12-18
    IIF 31 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.