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

Brade, Jeremy James

    Related profiles found in government register
  • Brade, Jeremy James
    British director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7-10 Kelso Place, Bath, Somerset, BA1 3AU, United Kingdom

      IIF 1
    • icon of address 65 Basepoint Business Centre, Enterprise Close, Christchurch, BH23 6NX, England

      IIF 2
    • icon of address Crewe Hall, Enterprise Park, Crewe, Cheshire, CW1 6UL

      IIF 3 IIF 4 IIF 5
    • icon of address 4th Floor, Euston House, 24 Eversholt Street, London, NW1 1DB

      IIF 7
    • icon of address 6 Stratton Street, London, W1J 8LD, United Kingdom

      IIF 8
    • icon of address 6, Stratton Street, Mayfair, London, W1J 8LD, United Kingdom

      IIF 9
    • icon of address 9-11, The Quadrant, Richmond, Surrey, TW9 1BP

      IIF 10
    • icon of address 6 Stirling Park, Laker Road, Rochester, Kent, ME1 3QR, England

      IIF 11
  • Brade, Jeremy James
    British fund manager born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Stirling Park, Laker Road, Rochester, Kent, ME1 3QR, England

      IIF 12
  • Brade, Jeremy James
    British investment manager born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gazeley Road, Kentford, Newmarket, Suffolk, CB8 7QB

      IIF 13
    • icon of address Gazeley Road, Kentford, Newmarket, Suffolk, CB8 7QB, England

      IIF 14
    • icon of address Wells Cathedral School, College Road, Wells, Somerset, BA5 2SX

      IIF 15
  • Brade, Jeremy James
    British none born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR

      IIF 16
  • Brade, Jeremy James
    born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Stratton Street, Mayfair, London, London, W1J 8LD, United Kingdom

      IIF 17
  • Brade, Jeremy James
    born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Stratton Street, Mayfair, London, W1J 8LD

      IIF 18 IIF 19
    • icon of address 6, Stratton Street, Mayfair, London, W1J 8LD, United Kingdom

      IIF 20 IIF 21
  • Brade, Jeremy James
    British business executive born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rectory House, Brampton Bryan, Bucknell, Shropshire, SY7 0DH

      IIF 22
    • icon of address Ground Floor Ryder Court, 14 Ryder Street, London, SW1Y 6QB

      IIF 23
  • Brade, Jeremy James
    British company director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50 Broadway, Westminster, London, SW1H 0BL, United Kingdom

      IIF 24
    • icon of address 6, Stratton Street, Mayfair, London, W1J 8LD, United Kingdom

      IIF 25 IIF 26
    • icon of address One, Bartholomew Close, London, EC1A 7BL, England

      IIF 27
    • icon of address Unit 2, Smallmead Road, Reading, RG2 0QS, United Kingdom

      IIF 28
  • Brade, Jeremy James
    British company executive born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rectory House, Brampton Bryan, Bucknell, Shropshire, SY7 0DH

      IIF 29
  • Brade, Jeremy James
    British director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rectory House, Brampton Bryan, Bucknell, Shropshire, SY7 0DH

      IIF 30 IIF 31 IIF 32
    • icon of address 65, Basepoint Business Centre, Enterprise Close, Christchurch, Dorset, BH23 6NX, England

      IIF 34
    • icon of address 24, Harrier House, Sullivan Close, London, SW11 2NW, United Kingdom

      IIF 35
    • icon of address Suite 3, Shenley Pavilions, Chalkdell Drive Shenley Wood, Milton Keynes, Bucks, MK5 6LB, United Kingdom

      IIF 36
    • icon of address Gazeley Road, Gazeley Road, Kentford, Newmarket, CB8 7QB, England

      IIF 37
    • icon of address Gazeley Road, Kentford, Newmarket, CB8 7QB, England

      IIF 38
    • icon of address Gazeley Road, Kentford, Newmarket, Suffolk, CB8 7QB, England

      IIF 39 IIF 40 IIF 41
    • icon of address Unit 8, Gatton Park Business Centre, Wells Place, Merstham, Redhill, Surrey, RH1 3DR, United Kingdom

      IIF 42
    • icon of address 2, Europa View, Sheffield Business Park, Sheffield, South Yorkshire, S9 1XH, United Kingdom

      IIF 43
    • icon of address Rectory House, Brampton Bryan, Shropshire, SY7 0DH, United Kingdom

      IIF 44
  • Brade, Jeremy James
    British financier born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Stratton Street, Mayfair, London, W1J 8LD, United Kingdom

      IIF 45 IIF 46
  • Brade, Jeremy James
    British fund manager born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Blackbrook House, Ashbourne Road Blackbrook, Belper, Derbyshire, DE56 2DB

      IIF 47
    • icon of address Rectory House, Brampton Bryan, Bucknell, Shropshire, SY7 0DH

      IIF 48 IIF 49
    • icon of address 6, Stratton Street, Mayfair, London, W1J 8LD

      IIF 50 IIF 51
    • icon of address Charles River Laboratories, Manston Road, Margate, Kent, CT9 4TL

      IIF 52
  • Brade, Jeremy James
    British investment manager born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rectory House, Brampton Bryan, Bucknell, Shropshire, SY7 0DH

      IIF 53 IIF 54
  • Brade, Jeremy James
    British none born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rectory House, Brampton Bryan, Bucknell, Shropshire, SY7 0DH

      IIF 55
    • icon of address 3 The Maltings, Wetmore Road, Burton-on-trent, Staffordshire, DE14 1SE

      IIF 56
  • Brade, Jeremy James
    British senior fund manager born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Stratton Street, Mayfair, London, W1J 8LD

      IIF 57
    • icon of address Ryder Court, 14 Ryder Street, London, SW1Y 6QB, England

      IIF 58
    • icon of address 5 Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD

      IIF 59
  • Mr Jeremy James Brade
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Stratton Street, London, London, W1J 8LD, United Kingdom

      IIF 60
  • Jeremy James Brade
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Stratton Street, London, W1J 8LD, United Kingdom

      IIF 61
  • Brade, Jeremy
    British company director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Broadway, London, SW1H 0BL

      IIF 62
  • Jeremy Brade
    British born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Stratton Street, Mayfair, London, W1J 8LD, United Kingdom

      IIF 63
  • Jeremy James Brade
    British born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rectory House, Brampton Bryan, Shropshire, SY7 0DH, United Kingdom

      IIF 64
child relation
Offspring entities and appointments
Active 31
  • 1
    APC TECHNOLOGY GROUP PLC - 2023-03-21
    ADVANCED POWER COMPONENTS PUBLIC LIMITED COMPANY - 2013-08-09
    icon of address 6 Stirling Park, Laker Road, Rochester, Kent, England
    Active Corporate (5 parents, 34 offsprings)
    Officer
    icon of calendar 2019-11-01 ~ now
    IIF 12 - Director → ME
  • 2
    icon of address Crewe Hall, Enterprise Park, Crewe, Cheshire
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -1,402,016 GBP2024-05-31
    Officer
    icon of calendar 2020-12-18 ~ now
    IIF 4 - Director → ME
  • 3
    icon of address Crewe Hall, Enterprise Park, Crewe, Cheshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-12-18 ~ now
    IIF 5 - Director → ME
  • 4
    icon of address Gazeley Road, Kentford, Newmarket, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2022-09-30 ~ now
    IIF 38 - Director → ME
  • 5
    icon of address Gazeley Road, Kentford, Newmarket, Suffolk, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2023-06-20 ~ now
    IIF 14 - Director → ME
  • 6
    icon of address Gazeley Road, Kentford, Newmarket, Suffolk, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2022-09-30 ~ now
    IIF 41 - Director → ME
  • 7
    CHELSEA MIDCO LIMITED - 2022-01-26
    icon of address Gazeley Road, Kentford, Newmarket, Suffolk, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2022-09-30 ~ now
    IIF 40 - Director → ME
  • 8
    icon of address Gazeley Road, Kentford, Newmarket, Suffolk, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2022-09-30 ~ now
    IIF 39 - Director → ME
  • 9
    icon of address Rectory House, Brampton Bryan, Shropshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-18 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2024-10-18 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    F.G. CURTIS PLC - 2022-02-21
    F.G. CURTIS & COMPANY LIMITED - 1994-04-12
    icon of address Unit 8, Gatton Park Business Centre, Wells Place, Merstham, Redhill, Surrey, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    15,169,146 GBP2024-05-31
    Officer
    icon of calendar 2022-02-28 ~ now
    IIF 42 - Director → ME
  • 11
    icon of address 2 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-02-14 ~ now
    IIF 26 - Director → ME
  • 12
    icon of address 2 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2024-02-14 ~ now
    IIF 25 - Director → ME
  • 13
    icon of address Ugland House, P O Box 309, Grand Cayman, Cayman Islands
    Active Corporate (4 parents, 15 offsprings)
    Officer
    icon of calendar 2020-06-12 ~ now
    IIF 43 - Director → ME
  • 14
    HACKREMCO (NO. 2609) LIMITED - 2011-09-01
    icon of address 6 Stratton Street, Mayfair, London
    Active Corporate (10 parents, 13 offsprings)
    Officer
    icon of calendar 2011-10-26 ~ now
    IIF 50 - Director → ME
  • 15
    J O HAMBRO CAPITAL MANAGEMENT GROUP LIMITED - 2011-10-24
    J O HAMBRO CAPITAL MANAGEMENT (HOLDINGS) LIMITED - 2001-08-13
    CHARCO 734 LIMITED - 1998-09-22
    icon of address 6 Stratton Street, Mayfair, London
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    88,222,686 GBP2020-03-31
    Officer
    icon of calendar 2011-10-26 ~ now
    IIF 51 - Director → ME
  • 16
    icon of address 6 Stratton Street, Mayfair, London, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    2,002,886 GBP2024-03-31
    Officer
    icon of calendar 2022-02-21 ~ now
    IIF 21 - LLP Member → ME
  • 17
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-06-03 ~ now
    IIF 63 - Right to surplus assets - 75% or moreOE
  • 18
    JAGUAR HOLDINGS LTD - 2016-08-02
    BDBCO NO.859 LIMITED - 2016-07-28
    icon of address One, Bartholomew Close, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-07-13 ~ now
    IIF 27 - Director → ME
  • 19
    JOURNEY GROUP PLC - 2017-02-06
    WATERMARK GROUP PLC - 2008-07-30
    TELECARD HOLDINGS PLC - 1989-01-30
    HYPERTEL PLC - 1985-10-23
    WORCORP PUBLIC LIMITED COMPANY - 1985-09-20
    icon of address One, Bartholomew Close, London, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2016-12-16 ~ now
    IIF 62 - Director → ME
  • 20
    MEDITECH PACKAGING LIMITED - 1993-06-22
    OFFSHELF 188 LTD. - 1993-05-19
    icon of address Crewe Hall, Enterprise Park, Crewe, Cheshire
    Active Corporate (5 parents)
    Equity (Company account)
    9,273,325 GBP2024-05-31
    Officer
    icon of calendar 2020-12-18 ~ now
    IIF 3 - Director → ME
  • 21
    ZYX 321 LIMITED - 2020-12-09
    SPECIALIST COMPONENTS LTD - 2019-09-16
    icon of address Crewe Hall, Enterprise Park, Crewe, Cheshire
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -704,581 GBP2023-06-01 ~ 2024-05-31
    Officer
    icon of calendar 2019-08-09 ~ now
    IIF 6 - Director → ME
  • 22
    COINYAP LIMITED - 1983-05-10
    icon of address Gazeley Road, Kentford, Newmarket, Suffolk
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2023-07-04 ~ now
    IIF 13 - Director → ME
  • 23
    icon of address 6 Stratton Street, Mayfair, London
    Active Corporate (6 parents, 7 offsprings)
    Officer
    icon of calendar 2014-09-11 ~ now
    IIF 9 - Director → ME
  • 24
    icon of address 6 Stratton Street, London, London
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2019-06-28 ~ now
    IIF 17 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-06-28 ~ now
    IIF 60 - Has significant influence or controlOE
  • 25
    icon of address 6 Stratton Street, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-08-09 ~ now
    IIF 20 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-08-09 ~ now
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Right to surplus assets - More than 25% but not more than 50%OE
  • 26
    icon of address 6 Stratton Street, Mayfair, London
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2011-11-03 ~ now
    IIF 57 - Director → ME
  • 27
    icon of address 6 Stirling Park, Laker Road, Rochester, Kent, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    icon of calendar 2019-09-16 ~ now
    IIF 11 - Director → ME
  • 28
    TPE 2 INVESTMENTS LIMITED - 2010-11-16
    icon of address 6 Stratton Street, Mayfair, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-01-15 ~ dissolved
    IIF 58 - Director → ME
  • 29
    TPE 3 INVESTMENTS LIMITED - 2010-08-06
    icon of address 5 Park Court, Pyrford Road, West Byfleet, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-04 ~ dissolved
    IIF 59 - Director → ME
  • 30
    icon of address 6 Stratton Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-05-05 ~ now
    IIF 8 - Director → ME
  • 31
    icon of address Silbury Court 420 Silbury Boulevard, Central Milton Keynes
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2009-04-07 ~ dissolved
    IIF 36 - Director → ME
Ceased 29
  • 1
    icon of address The Yard, 14 - 18 Bell Street, Maidenhead, Berkshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-03-01 ~ 2022-02-25
    IIF 28 - Director → ME
  • 2
    icon of address Charles River Laboratories, Manston Road, Margate, Kent
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-11-10 ~ 2015-07-24
    IIF 46 - Director → ME
  • 3
    CELSIS INTERNATIONAL PLC - 2010-01-06
    icon of address Charles River Laboratories, Manston Road, Margate, Kent
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2009-09-03 ~ 2015-07-24
    IIF 45 - Director → ME
  • 4
    LINDLEY CATERING LIMITED - 2015-02-26
    I.M.P. LEISURE LIMITED - 2003-07-18
    SUMMERCOMBE 112 LIMITED - 2001-07-10
    icon of address One, Southampton Row, London, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    1,931,117 GBP2024-08-31
    Officer
    icon of calendar 2001-12-12 ~ 2005-07-06
    IIF 32 - Director → ME
  • 5
    icon of address Gazeley Road Gazeley Road, Kentford, Newmarket, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-09-30 ~ 2024-03-04
    IIF 37 - Director → ME
  • 6
    icon of address Hill House, Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-31 ~ 2006-09-28
    IIF 49 - Director → ME
  • 7
    RYDENOR INVESTMENTS LIMITED - 2006-02-16
    icon of address C/o Sulzer (uk) Holdings Limited, Manor Mill Lane, Leeds, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-11-30 ~ 2007-06-19
    IIF 33 - Director → ME
  • 8
    icon of address First Floor, 107 Station Street, Burton-on-trent, Staffordshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-07-28 ~ 2016-12-23
    IIF 56 - Director → ME
  • 9
    MOTHERWELL BRIDGE LIMITED - 2008-09-11
    DMWS 788 LIMITED - 2006-11-10
    icon of address Ernst & Young Llp, Ten, George Street, Edinburgh
    Dissolved Corporate
    Officer
    icon of calendar 2006-09-08 ~ 2008-06-12
    IIF 31 - Director → ME
  • 10
    FALKLAND ISLANDS HOLDINGS PLC - 2016-09-06
    FOSSILDRIVE PLC - 1997-10-20
    icon of address Kenburgh Court, 133-137 South Street, Bishop's Stortford, Hertfordshire
    Active Corporate (8 parents, 4 offsprings)
    Officer
    icon of calendar 2009-09-09 ~ 2022-09-20
    IIF 22 - Director → ME
  • 11
    BPE HOLDINGS LIMITED - 2008-03-12
    icon of address Tutsham Farm, West Farleigh, Maidstone, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,281,138 GBP2023-05-31
    Officer
    icon of calendar 2006-08-15 ~ 2014-08-01
    IIF 35 - Director → ME
  • 12
    NORTH ATLANTIC VALUE LLP - 2011-11-11
    icon of address 6 Stratton Street, Mayfair, London
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    2,594,494 GBP2024-03-31
    Officer
    icon of calendar 2011-09-28 ~ 2022-12-21
    IIF 19 - LLP Designated Member → ME
    icon of calendar 2003-10-14 ~ 2011-09-28
    IIF 18 - LLP Member → ME
  • 13
    icon of address 7-10 Kelso Place, Bath, Somerset, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2017-03-08 ~ 2020-01-10
    IIF 1 - Director → ME
  • 14
    J O HAMBRO & PARTNERS LIMITED - 1997-11-11
    HAMBRO PHOENIX INVESTMENT COMPANY LIMITED - 1990-12-18
    J O HAMBRO UNIT TRUST MANAGERS LIMITED - 1989-05-05
    icon of address Level 3 1 St. James's Market, London, England
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2003-04-30 ~ 2011-10-26
    IIF 23 - Director → ME
  • 15
    icon of address One, Southampton Row, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2002-11-05 ~ 2005-07-06
    IIF 30 - Director → ME
  • 16
    icon of address Charles River Laboratories, Manston Road, Margate, Kent
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-07-21 ~ 2015-07-24
    IIF 52 - Director → ME
  • 17
    NATIONWIDE ACCIDENT REPAIR SERVICES PLC - 2015-06-05
    PERRY GROUP PLC - 2001-08-08
    HAROLD PERRY MOTORS P L C - 1985-06-27
    icon of address Central Square 8th Floor 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents, 27 offsprings)
    Officer
    icon of calendar 2002-05-17 ~ 2009-06-04
    IIF 29 - Director → ME
  • 18
    ROTABROACH LIMITED - 2015-10-16
    OSL GROUP LIMITED - 2014-03-06
    UIO (HOLDINGS) LIMITED - 2004-12-24
    INGLEBY (1471) LIMITED - 2001-12-18
    icon of address C/o Osl Cutting Technologies Ltd Burgess Road, Attercliffe, Sheffield, South Yorkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,700,000 GBP2023-12-31
    Officer
    icon of calendar 2002-09-27 ~ 2004-03-31
    IIF 54 - Director → ME
  • 19
    icon of address 4385, 11579849 - Companies House Default Address, Cardiff
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -13,120,977 GBP2021-04-30
    Officer
    icon of calendar 2018-09-20 ~ 2021-09-14
    IIF 2 - Director → ME
  • 20
    FLEXCITY LIMITED - 2008-07-31
    icon of address 1 Lindenmuth Way, Greenham Business Park, Greenham, Thatcham, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -19,221 GBP2025-03-31
    Officer
    icon of calendar 2008-07-31 ~ 2010-07-15
    IIF 53 - Director → ME
  • 21
    SIRVIS IT PLC - 2010-07-13
    SYSTEMS INTEGRATED RESEARCH PLC - 2004-01-08
    TEMPLECO 292 PLC - 1996-03-12
    icon of address 1 Lindenmuth Way, Greenham Business Park, Greenham, Thatcham, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2008-10-17 ~ 2010-07-14
    IIF 47 - Director → ME
  • 22
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,934,314 GBP2018-04-30
    Officer
    icon of calendar 2018-09-28 ~ 2021-10-21
    IIF 7 - Director → ME
  • 23
    SOURCEBIO INTERNATIONAL PLC - 2023-01-18
    SOURCEBIO INTERNATIONAL LIMITED - 2020-10-21
    SHERWOOD HOLDINGS LIMITED - 2020-10-21
    icon of address 1 Orchard Place, Nottingham Business Park, Nottingham, Notts
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2016-07-13 ~ 2016-07-13
    IIF 24 - Director → ME
  • 24
    icon of address The Gurkha Welfare Trust, Cross Keys House, 22 Queen Street, Salisbury, Wiltshire
    Active Corporate (11 parents)
    Officer
    icon of calendar 2007-05-04 ~ 2020-09-16
    IIF 48 - Director → ME
  • 25
    icon of address C/o Quantuma Advisory Limited 20 St. Andrew Street, 7th Floor, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -227,566 GBP2021-04-30
    Officer
    icon of calendar 2020-11-20 ~ 2021-09-14
    IIF 34 - Director → ME
  • 26
    WELLS CATHEDRAL SCHOOL DEVELOPMENT TRUST - 2006-12-20
    icon of address Wells Cathedral School, College Road, Wells, Somerset
    Active Corporate (11 parents)
    Officer
    icon of calendar 2014-10-01 ~ 2019-08-21
    IIF 15 - Director → ME
  • 27
    PNC TELECOM PLC - 2009-11-04
    PNC TELE.COM PLC - 2001-07-16
    THE PERSONAL NUMBER COMPANY PLC - 1999-09-09
    THE PHONE CARD COMPANY LIMITED - 1994-12-15
    D.I.S FASTFAX LIMITED - 1994-09-20
    FAXMAPS LIMITED - 1993-09-14
    icon of address 1st Floor 5-7 Cranwood Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-03 ~ 2003-06-23
    IIF 55 - Director → ME
  • 28
    HML GROUP HOLDINGS LIMITED - 2022-05-12
    BDB NOMINEE COMPANY LIMITED - 2021-03-15
    icon of address 9-11 The Quadrant, Richmond, Surrey
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    -135,000 GBP2023-04-01 ~ 2023-12-31
    Officer
    icon of calendar 2020-06-30 ~ 2021-03-31
    IIF 10 - Director → ME
  • 29
    GALILEO GROUP LIMITED - 2021-08-24
    SCARAMOUCHE AND FANDANGO LIMITED - 2016-08-16
    LINAKER OF LONDON LIMITED - 2012-01-30
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Active Corporate (3 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    -35,404 GBP2015-12-31
    Officer
    icon of calendar 2016-12-16 ~ 2019-08-20
    IIF 16 - 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.