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

Hartz, John Frederick

    Related profiles found in government register
  • Hartz, John Frederick
    Danish business founder/owner born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, New Street Square, London, EC4A 3TW, United Kingdom

      IIF 1 IIF 2
    • icon of address Level 25, Millbank Tower, 21-24 Millbank, London, SW1P 4QP, England

      IIF 3
  • Hartz, John Frederick
    Danish ceo born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Bonhill Street, London, EC2A 4BX

      IIF 4
  • Hartz, John Frederick
    Danish company director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Welbeck Street, London, W1G 8DX, England

      IIF 5 IIF 6
    • icon of address 9, Mandeville Place, London, W1U 3AY, England

      IIF 7
    • icon of address The Mill House, Stanford Dingley, Reading, RG7 6LS

      IIF 8
  • Hartz, John Frederick
    Danish director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, 106 Hawley Lane, Farnborough, Hampshire, GU14 8JE

      IIF 9
    • icon of address 14, Bonhill Street, London, EC2A 4BX

      IIF 10
    • icon of address 43, Welbeck Street, London, W1G 8DX, United Kingdom

      IIF 11
    • icon of address 47, Queen Anne Street, London, W1G 9JG, England

      IIF 12 IIF 13
    • icon of address 9, Mandeville Place, London, W1U 3AY, England

      IIF 14
    • icon of address The Mill House, Stanford Dingley, Reading, RG7 6LS

      IIF 15 IIF 16 IIF 17
  • Hartz, John Frederick
    Danish fund manager born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Mandeville Place, London, W1U 3AY, United Kingdom

      IIF 18
  • Hartz, John Frederick
    Danish investment professional born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Queen Anne Street, London, W1G 9JG, England

      IIF 19
  • Hartz, John Frederick
    Danish joint chief executive director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Queen Anne Street, London, W1G 9JG, England

      IIF 20
  • Hartz, John Frederick
    Danish managing partner born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit A, Estune Business Park, Long Ashton, Bristol, BS41 9FH

      IIF 21 IIF 22
    • icon of address 43, Welbeck Street, London, W1G 8DX

      IIF 23 IIF 24
    • icon of address 43, Welbeck Street, London, W1G 8DX, United Kingdom

      IIF 25 IIF 26 IIF 27
    • icon of address Allan House, 10 John Princes Street, London, W1G 0JW, England

      IIF 28
    • icon of address Royal Geographical Society, 1 Kensington Gore, London, SW7 2AR

      IIF 29
    • icon of address The Mill House, Stanford Dingley, Reading, RG7 6LS

      IIF 30
  • Hartz, John Frederick
    Danish none born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Coopers Bridge, Braziers Lane, Winfield, Bracknell, Berkshire, RG42 6NS, United Kingdom

      IIF 31
    • icon of address Coopers Bridge, Braziers Lane, Winkfield, Bracknell, Berkshire, RG42 6NS, United Kingdom

      IIF 32
    • icon of address C/o Inflexion Private Equity, 43 Welbeck Street, London, W1G 8DX, United Kingdom

      IIF 33 IIF 34
  • Hartz, John Frederick
    Danish partner born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Mandeville Place, London, W1U 3AY, United Kingdom

      IIF 35
  • Hartz, John Frederick
    Danish private equity born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Azets Secure House, Lulworth Close, Chandlers Ford, Southampton, SO53 3TL

      IIF 36
  • Hartz, John Frederick
    Danish venture capitalist born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Allan House, 10 John Princes Street, London, W1G 0AH

      IIF 37
    • icon of address The Mill House, Stanford Dingley, Reading, RG7 6LS

      IIF 38 IIF 39
  • Hartz, John Frederik
    Danish ceo born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Mandeville Place, London, W1U 3AY, England

      IIF 40
  • Hartz, John Frederik
    Danish investment professional born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hartz, John Frederik
    Danish investment professional born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 A/b, Millington Road, Hayes, Middlesex, UB3 4AZ, England

      IIF 44
  • Hartz, John Frederick
    born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Lower Thames Street, London, EC3R 6EN, England

      IIF 45 IIF 46
    • icon of address 15, Suffolk Street, London, SW1Y 4HG

      IIF 47
    • icon of address 15, Suffolk Street, London, SW1Y 4HG, United Kingdom

      IIF 48
    • icon of address 2nd Floor, Heathmans House, 19 Heathmans Road, London, SW6 4TJ, United Kingdom

      IIF 49
    • icon of address 47, Queen Anne Street, London, W1G 9JG, England

      IIF 50 IIF 51 IIF 52
    • icon of address 47, Queen Anne Street, London, W1G 9JG, United Kingdom

      IIF 53
    • icon of address 9, Mandeville Place, London, W1U 3AY, United Kingdom

      IIF 54
    • icon of address 1, Des Roches Square, Witney, OX28 4BE, United Kingdom

      IIF 55 IIF 56
  • Hartz, John Frederik
    born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Queen Anne Street, London, W1G 9JG, United Kingdom

      IIF 57
  • Hartz, John Frederick
    Danish director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gm Propco Limited, C/o Azets, Quay 2, 139 Fountainbridge, Edinburgh, EH3 9QG, Scotland

      IIF 58
  • Mr John Frederick Hartz
    Danish born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dalinlongart Land Llp, C/o Azets, Quay 2, 139 Fountainbridge, Edinburgh, EH3 9QG, United Kingdom

      IIF 59
    • icon of address Gm Topco Llp, C/o Azets, Quay 2, 139 Fountainbridge, Edinburgh, EH3 9QG, Scotland

      IIF 60
  • John Frederick Hartz
    Danish born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Queen Anne Street, London, W1G 9JG, England

      IIF 61
    • icon of address 9, Mandeville Place, London, W1U 3AY, United Kingdom

      IIF 62
  • John Frederik Hartz
    Danish born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Queen Anne Street, London, W1G 9JG, United Kingdom

      IIF 63
  • Hartz, John Frederik
    Danish director born in June 1963

    Registered addresses and corresponding companies
    • icon of address 43, Welbeck Street, London, W1G 8DX, United Kingdom

      IIF 64
  • Hartz, John Frederick
    British chartered accountant born in June 1963

    Registered addresses and corresponding companies
  • Hartz, John Frederick
    British director born in June 1963

    Registered addresses and corresponding companies
    • icon of address Kisdon, Puers Lane, Jordans, Beaconsfield, Buckinghamshire, HP9 2TE

      IIF 69 IIF 70
  • Hartz, John Frederick
    British venture capitalist born in June 1963

    Registered addresses and corresponding companies
    • icon of address Kisdon, Puers Lane, Jordans, Beaconsfield, Buckinghamshire, HP9 2TE

      IIF 71 IIF 72
  • Hartz, John Frederick
    Danish venture capitalist

    Registered addresses and corresponding companies
    • icon of address Allan House, 10 John Princes Street, London, W1G 0AH

      IIF 73
  • Hartz, John Frederick
    British

    Registered addresses and corresponding companies
    • icon of address Kisdon, Puers Lane, Jordans, Beaconsfield, Buckinghamshire, HP9 2TE

      IIF 74
  • Mr John Frederick Hartz
    Danish born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gm Propco Limited, C/o Azets, Quay 2, 139 Fountainbridge, Edinburgh, EH3 9QG, Scotland

      IIF 75
    • icon of address 5 Atholl Crescent, Edinburgh, Midlothian, EH3 8EJ, United Kingdom

      IIF 76
    • icon of address 50, Lothian Road, Festival Square, Edinburgh, EH3 9WJ, Scotland

      IIF 77
    • icon of address 47, Queen Anne Street, London, W1G 9JG, England

      IIF 78
    • icon of address 47, Queen Anne Street, London, W1G 9JG, United Kingdom

      IIF 79 IIF 80
    • icon of address Stone House, Crookham Common Road, Brimpton, Reading, RG7 4TD, England

      IIF 81
    • icon of address C/o Azets Secure House, Lulworth Close, Chandlers Ford, Southampton, SO53 3TL

      IIF 82
    • icon of address 1, Des Roches Square, Witney, OX28 4BE, United Kingdom

      IIF 83
  • Mr John Frederik Hartz
    Danish born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address English Farm, Nuffield, Henley-on-thames, RG9 5TH, England

      IIF 84
  • Hartz, John Frederick

    Registered addresses and corresponding companies
    • icon of address Kisdon, Puers Lane, Jordans, Beaconsfield, Buckinghamshire, HP9 2TE

      IIF 85 IIF 86
    • icon of address The Mill House, Stanford Dingley, Reading, RG7 6LS

      IIF 87 IIF 88
  • Mr John Frederick Hartz
    Danish born in June 1963

    Registered addresses and corresponding companies
    • icon of address Second Floor, St Peter's House, Le Bordage, St Peter Port, GY1 1BR, Guernsey

      IIF 89
  • Hartz, John
    born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Queen Anne Street, London, W1G 9JG, England

      IIF 90
  • John Frederik Hartz
    Danish born in June 1963

    Registered addresses and corresponding companies
    • icon of address Chadlington Manor, East End, Chadlington, Chipping Norton, Oxfordshire, OX7 3LX, England

      IIF 91
child relation
Offspring entities and appointments
Active 36
  • 1
    icon of address 1 Des Roches Square, Witney, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-06-18 ~ now
    IIF 56 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 83 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 47 Queen Anne Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-13 ~ now
    IIF 57 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-11-13 ~ now
    IIF 63 - Right to surplus assets - More than 25% but not more than 50%OE
  • 3
    icon of address Floor 2, Trafalgar Court, Les Banques, St Peter Port, Guernsey
    Registered Corporate (1 parent, 1 offspring)
    Beneficial owner
    icon of calendar 2020-04-23 ~ now
    IIF 91 - Ownership of shares - More than 25%OE
  • 4
    icon of address Dalinlongart Land Llp, C/o Azets, Quay 2, 139 Fountainbridge, Edinburgh, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-01-17 ~ now
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    ICHABOD ENTERPRISES LIMITED - 2023-05-05
    icon of address English Farm, Nuffield, Henley-on-thames, England
    Active Corporate (4 parents)
    Equity (Company account)
    43,057 GBP2024-04-30
    Person with significant control
    icon of calendar 2025-04-15 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 6
    icon of address 2nd Floor, Heathmans House, 19 Heathmans Road, London, United Kingdom
    Active Corporate (6 parents)
    Current Assets (Company account)
    2,010,017 GBP2024-03-31
    Officer
    icon of calendar 2009-10-01 ~ now
    IIF 49 - LLP Member → ME
  • 7
    icon of address Gm Propco Limited, C/o Azets, Quay 2, 139 Fountainbridge, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -53,002 GBP2024-03-31
    Officer
    icon of calendar 2021-08-25 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2021-08-25 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
    icon of calendar 2025-04-14 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 8
    icon of address Gm Topco Llp, C/o Azets, Quay 2, 139 Fountainbridge, Edinburgh, Scotland
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-08-27 ~ now
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Right to surplus assets - More than 50% but less than 75%OE
  • 9
    icon of address 15 Suffolk Street, London, England
    Active Corporate (27 parents)
    Officer
    icon of calendar 2024-10-18 ~ now
    IIF 90 - LLP Designated Member → ME
  • 10
    icon of address 15 Suffolk Street, London
    Active Corporate (3 parents, 11 offsprings)
    Officer
    icon of calendar 2021-12-17 ~ now
    IIF 47 - LLP Designated Member → ME
  • 11
    icon of address 15 Suffolk Street, London, United Kingdom
    Active Corporate (16 parents)
    Officer
    icon of calendar 2024-05-13 ~ now
    IIF 48 - LLP Designated Member → ME
  • 12
    icon of address 47 Queen Anne Street, London, United Kingdom
    Active Corporate (5 parents, 9 offsprings)
    Officer
    icon of calendar 2021-12-14 ~ now
    IIF 53 - LLP Member → ME
    Person with significant control
    icon of calendar 2021-12-14 ~ now
    IIF 79 - Right to surplus assets - More than 25% but not more than 50%OE
  • 13
    LOTHIAN SHELF (405) LIMITED - 2006-06-08
    icon of address C/o Frp Advisory Trading Ltd Apex 3, 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-09-15 ~ dissolved
    IIF 18 - Director → ME
  • 14
    icon of address 14 Bonhill Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-12-21 ~ dissolved
    IIF 10 - Director → ME
  • 15
    icon of address 14 Bonhill Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-11-27 ~ dissolved
    IIF 4 - Director → ME
  • 16
    icon of address Allan House, 10 John Princes Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-04-08 ~ dissolved
    IIF 28 - Director → ME
  • 17
    LOTHIAN FIFTY (813) LIMITED - 2001-07-02
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-07-02 ~ now
    IIF 14 - Director → ME
  • 18
    NETNOVEL LIMITED - 2001-02-08
    icon of address 47 Queen Anne Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-01-23 ~ now
    IIF 20 - Director → ME
  • 19
    icon of address 47 Queen Anne Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-08-26 ~ now
    IIF 12 - Director → ME
  • 20
    INFLEXION PRIVATE EQUITY INVESTMENT TRUST PLC - 2002-08-14
    ROCKETCOSMIC PUBLIC LIMITED COMPANY - 2001-08-10
    icon of address 47 Queen Anne Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-06-05 ~ now
    IIF 13 - Director → ME
  • 21
    icon of address 47 Queen Anne Street, London
    Active Corporate (33 parents, 1 offspring)
    Officer
    icon of calendar 2022-07-01 ~ now
    IIF 52 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-07-01 ~ 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
  • 22
    NEW INFLEXION MANAGERS LLP - 2005-12-09
    icon of address 47 Queen Anne Street, London, England
    Active Corporate (33 parents, 11 offsprings)
    Officer
    icon of calendar 2005-12-08 ~ now
    IIF 51 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 78 - Has significant influence or controlOE
    IIF 78 - Has significant influence or control as a member of a firmOE
  • 23
    icon of address C/o Azets Secure House Lulworth Close, Chandlers Ford, Southampton
    Dissolved Corporate (4 parents)
    Equity (Company account)
    682,861 GBP2020-09-30
    Officer
    icon of calendar 2019-05-03 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-05-03 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 24
    icon of address Unit 8b Marina Court, Castle Street, Hull
    Liquidation Corporate (5 parents)
    Equity (Company account)
    385,205 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    icon of address 43 Welbeck Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-16 ~ dissolved
    IIF 33 - Director → ME
  • 26
    icon of address Flat 4 59-60 Jermyn St, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-23 ~ dissolved
    IIF 54 - LLP Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Right to surplus assets - More than 25% but not more than 50%OE
  • 27
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (30 parents)
    Officer
    icon of calendar 2009-03-25 ~ now
    IIF 46 - LLP Member → ME
  • 28
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 77 - Right to appoint or remove personsOE
  • 29
    icon of address 9 Mandeville Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-14 ~ dissolved
    IIF 35 - Director → ME
  • 30
    icon of address Molteno House, 302 Regents Park Road, London, England
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-03-12 ~ now
    IIF 80 - Has significant influence or controlOE
    IIF 80 - Has significant influence or control as a member of a firmOE
  • 31
    icon of address Allan House, 10 John Princes Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-03-03 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 1999-03-03 ~ dissolved
    IIF 73 - Secretary → ME
  • 32
    icon of address Second Floor St Peter's House, Le Bordage, St Peter Port, Guernsey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2011-12-06 ~ now
    IIF 89 - Ownership of shares - More than 25%OE
  • 33
    THE FORESTRY PARTNERSHIP LLP - 2009-04-16
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, Scotland
    Active Corporate (36 parents)
    Officer
    icon of calendar 2021-12-29 ~ now
    IIF 50 - LLP Designated Member → ME
  • 34
    icon of address 47 Queen Anne Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-02-14 ~ now
    IIF 19 - Director → ME
  • 35
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (104 parents)
    Officer
    icon of calendar 2009-04-03 ~ now
    IIF 45 - LLP Member → ME
  • 36
    icon of address 1 Des Roches Square, Witney, United Kingdom
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    5,366,000 GBP2024-04-05
    Officer
    icon of calendar 2006-05-04 ~ now
    IIF 55 - LLP Designated Member → ME
Ceased 42
  • 1
    PRESTIGE GROUP PLC.(THE) - 2002-08-14
    PRESTIGE HOLDINGS PUBLIC LIMITED COMPANY - 1985-05-15
    NEWCO PLC - 1984-04-02
    JORDANS 149 PUBLIC LIMITED COMPANY - 1984-03-22
    icon of address C/o Nyman Libson Paul, Regina House, 124 Finchley Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-11-24 ~ 1996-04-18
    IIF 67 - Director → ME
    icon of calendar 1995-05-02 ~ 1995-07-28
    IIF 66 - Director → ME
  • 2
    HEALTHCARE KNOWLEDGE INTERNATIONAL LIMITED - 2014-11-11
    CHARCO 1068 LIMITED - 2004-05-07
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-02-01 ~ 2009-07-06
    IIF 8 - Director → ME
  • 3
    PRESTIGE GROUP PLC(THE) - 1985-05-15
    icon of address Grant Thornton House, Melton Street, Euston Square, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-05-02 ~ 1995-07-28
    IIF 68 - Director → ME
  • 4
    icon of address 3rd Floor, Cottons Centre, Cottons Lane, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2009-08-25 ~ 2014-06-16
    IIF 30 - Director → ME
  • 5
    icon of address 3rd Floor One Ariel Way, Westfield, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-07-25 ~ 2004-07-09
    IIF 70 - Director → ME
  • 6
    SHIMTECH INDUSTRIES GROUP LIMITED - 2020-02-26
    AUCTUS SCORPION TOPCO LIMITED - 2017-05-09
    icon of address 7 A/b, Millington Road, Hayes, Middlesex, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2014-12-17 ~ 2022-06-13
    IIF 44 - Director → ME
  • 7
    AVANTUS AEROSPACE LIMITED - 2020-02-26
    SHIMTECH INDUSTRIES HOLDCO LIMITED - 2019-12-11
    AUCTUS SCORPION HOLDCO LIMITED - 2017-05-04
    icon of address 7 A/b, Millington Road, Hayes, Middlesex, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2014-12-17 ~ 2022-06-13
    IIF 41 - Director → ME
  • 8
    SHIMTECH INDUSTRIES HOLDCO2 LIMITED - 2020-02-26
    AUCTUS INDUSTRIES LIMITED - 2017-05-04
    AUCTUS SCORPION BIDCO LIMITED - 2014-12-19
    icon of address 7 A/b, Millington Road, Hayes, Middlesex, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2014-12-17 ~ 2022-06-13
    IIF 43 - Director → ME
  • 9
    SHIMTECH INDUSTRIES MIDCO LIMITED - 2020-02-26
    AUCTUS SCORPION MIDCO LIMITED - 2017-05-04
    icon of address 7 A/b, Millington Road, Hayes, Middlesex, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2014-12-17 ~ 2022-06-13
    IIF 42 - Director → ME
  • 10
    STANDCIVIL LIMITED - 2001-08-20
    icon of address Studio 311 Highgate Studios 53-79 Highgate Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,000 GBP2021-05-31
    Officer
    icon of calendar 2002-05-30 ~ 2003-03-10
    IIF 74 - Secretary → ME
  • 11
    BRITISH SCHOOLS EXPLORING SOCIETY - 2011-08-24
    BSES EXPEDITIONS - 2007-07-11
    THE BRITISH SCHOOLS EXPLORING SOCIETY - 1997-01-24
    icon of address Royal Geographical Society, 1 Kensington Gore, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 2017-07-06 ~ 2018-11-29
    IIF 29 - Director → ME
  • 12
    INTERCEDE 794 LIMITED - 1990-10-05
    icon of address The Tea House, Hall Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,731 GBP2023-12-31
    Officer
    icon of calendar 1993-05-19 ~ 1993-11-03
    IIF 65 - Director → ME
  • 13
    icon of address The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-09-27 ~ 2013-10-11
    IIF 1 - Director → ME
  • 14
    CMO BIDCO 2 LIMITED - 2013-11-11
    icon of address The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-10-08 ~ 2013-10-11
    IIF 2 - Director → ME
  • 15
    icon of address 5 New Street Square, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-09-27 ~ 2015-07-07
    IIF 3 - Director → ME
  • 16
    CTC TOPCO LIMITED - 2012-07-11
    icon of address Unit 120 Nursling Industrial Estate, Mauretania Road, Nursling, Southampton, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-04-25 ~ 2015-05-27
    IIF 23 - Director → ME
  • 17
    CTC BIDCO LIMITED - 2012-07-11
    icon of address Unit 120 Nursling Industrial Estate, Mauretania Road, Nursling, Southampton, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-04-25 ~ 2015-05-27
    IIF 24 - Director → ME
  • 18
    BRAINSTORM MOBILE SOLUTIONS LIMITED - 2022-05-30
    MICRONICS TELESYSTEMS LIMITED - 2003-11-24
    icon of address 86-90 Paul Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2000-04-11 ~ 2002-12-30
    IIF 71 - Director → ME
    icon of calendar 2002-05-30 ~ 2003-03-10
    IIF 85 - Secretary → ME
  • 19
    ANT SOFTWARE LIMITED - 2013-02-15
    ANT LTD. - 2005-03-07
    icon of address Imperium, Imperial Way, Reading, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,823,157 GBP2023-10-31
    Officer
    icon of calendar 2000-09-22 ~ 2005-01-13
    IIF 69 - Director → ME
  • 20
    FDM GROUP (HOLDINGS) LTD - 2014-06-13
    ASTRA TOPCO LIMITED - 2014-06-13
    icon of address 3rd Floor, Cottons Centre, Cottons Lane, London
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2009-11-17 ~ 2014-06-16
    IIF 34 - Director → ME
  • 21
    MECHANICAL WORKING LIMITED - 2003-03-05
    icon of address 4th Floor, 95 Chancery Lane, London, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    104,615 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2003-07-23 ~ 2004-09-05
    IIF 72 - Director → ME
  • 22
    HAMSARD 3174 LIMITED - 2009-09-14
    icon of address The Royals, 353 Altrincham Road, Manchester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-09-11 ~ 2009-12-15
    IIF 64 - Director → ME
  • 23
    PARTICIPATE SPORT LIMITED - 2012-06-19
    EPSILON MPE LIMITED - 2011-02-18
    icon of address 160 Falcon Road, London, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,370,400 GBP2024-12-31
    Officer
    icon of calendar 2015-01-22 ~ 2016-09-29
    IIF 40 - Director → ME
  • 24
    ICS GROUP (BIDCO) LIMITED - 2013-04-16
    icon of address 9 Appold Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2008-08-28 ~ 2010-06-08
    IIF 21 - Director → ME
  • 25
    ICSG LIMITED - 2012-06-18
    ICS GROUP LIMITED - 2012-06-15
    icon of address Caledonia House No. 223, Pentonville Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-28 ~ 2010-06-08
    IIF 22 - Director → ME
  • 26
    icon of address 14 Bonhill Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-12-21 ~ 2008-10-03
    IIF 87 - Secretary → ME
  • 27
    INFLEXION PRIVATE EQUITY INVESTMENT TRUST PLC - 2002-08-14
    ROCKETCOSMIC PUBLIC LIMITED COMPANY - 2001-08-10
    icon of address 47 Queen Anne Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-06-05 ~ 2003-03-17
    IIF 86 - Secretary → ME
  • 28
    AGHOCO 1503 LIMITED - 2018-04-27
    icon of address Coopers Bridge Braziers Lane, Winfield, Bracknell, Berkshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-03-08 ~ 2017-10-26
    IIF 31 - Director → ME
  • 29
    AGHOCO 1500 LIMITED - 2018-04-20
    icon of address Coopers Bridge Braziers Lane, Winkfield, Bracknell, Berkshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-03-08 ~ 2017-10-26
    IIF 32 - Director → ME
  • 30
    BROOMCO NEW QUAY (HOLDINGS) LIMITED - 2008-12-05
    icon of address 4 Holland Park Holland Park, Bramhall, Stockport, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-19 ~ 2011-07-07
    IIF 38 - Director → ME
  • 31
    AGHOCO 1071 LIMITED - 2012-01-25
    icon of address Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-13 ~ 2013-09-30
    IIF 25 - Director → ME
  • 32
    NPW BIDCO LIMITED - 2012-01-25
    icon of address The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-13 ~ 2013-10-15
    IIF 27 - Director → ME
  • 33
    icon of address Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-13 ~ 2013-03-07
    IIF 26 - Director → ME
  • 34
    BROOMCO (4042) LIMITED - 2007-02-15
    icon of address 4 Anderton View, Stone, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-04-01
    Officer
    icon of calendar 2006-10-21 ~ 2011-07-07
    IIF 17 - Director → ME
  • 35
    BROOMCO (4041) LIMITED - 2007-02-23
    icon of address 4 Holland Park, Bramhall, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-11 ~ 2011-07-07
    IIF 15 - Director → ME
  • 36
    icon of address Somerton Road, Ilchester, Yeovil, Somerset
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-12-06 ~ 2008-11-03
    IIF 16 - Director → ME
    icon of calendar 2004-12-06 ~ 2006-09-19
    IIF 88 - Secretary → ME
  • 37
    MONTY BIDCO LIMITED - 2008-05-13
    icon of address Private Road No 1, Colwick Industrial Estate, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-04 ~ 2013-02-05
    IIF 11 - Director → ME
  • 38
    MONTY HOLDCO LIMITED - 2008-05-07
    icon of address Private Road No 1, Colwick Industrial Estate, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-04 ~ 2013-02-05
    IIF 9 - Director → ME
  • 39
    IDEAL SHOPPING BIDCO LIMITED - 2018-07-26
    CUBA BIDCO LIMITED - 2015-07-09
    icon of address Menzies Llp 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2011-03-24 ~ 2011-09-19
    IIF 6 - Director → ME
  • 40
    IDEAL SHOPPING LIMITED - 2018-07-26
    CUBA TOPCO LIMITED - 2011-10-13
    icon of address Menzies Llp, 4th Floor 95 Gresham Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-03-24 ~ 2015-11-10
    IIF 7 - Director → ME
  • 41
    IDEAL SHOPPING MIDCO LIMITED - 2018-07-26
    CUBA MIDCO LIMITED - 2015-07-22
    icon of address Menzies Llp, 4th Floor 95 Gresham Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-03-24 ~ 2011-09-19
    IIF 5 - Director → ME
  • 42
    icon of address 4 Holland Park Holland Park, Bramhall, Stockport, Cheshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2008-12-16 ~ 2011-07-07
    IIF 39 - 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.