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

Storey, Mark Henry

    Related profiles found in government register
  • Storey, Mark Henry
    British banker born in October 1961

    Resident in England

    Registered addresses and corresponding companies
  • Storey, Mark Henry
    British company director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10e Eaton Square, London, SW1W 9DB

      IIF 4 IIF 5
    • icon of address 2, Crown Square, Woking, Surrey, GU21 6HR, England

      IIF 6 IIF 7
  • Storey, Mark Henry
    British director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whitemaund, 44-46 Old Steine, Brighton, East Sussex, BN1 1NH, England

      IIF 8
    • icon of address 2, Temple Back East, Temple Quay, Bristol, BS1 6EG, United Kingdom

      IIF 9
    • icon of address 10e Eaton Square, London, SW1W 9DB

      IIF 10 IIF 11 IIF 12
    • icon of address 16, Great Queen Street, London, WC2B 5AH, England

      IIF 15
    • icon of address 2, Eaton Gate, London, SW1W 9BJ, United Kingdom

      IIF 16 IIF 17
    • icon of address 35, New Bridge Street, London, EC4V 6BW, England

      IIF 18 IIF 19
    • icon of address 35 New Bridge Street, London, EC4V 6BW, United Kingdom

      IIF 20
    • icon of address 50, Bedford Square, London, WC1B 3DP, England

      IIF 21
    • icon of address 55, Baker Street, London, W1U 7EU

      IIF 22 IIF 23
    • icon of address 71, Queen Victoria Street, London, EC4V 4BE, England

      IIF 24 IIF 25
    • icon of address 75, Knightsbridge, London, SW1X 7BF, England

      IIF 26 IIF 27
    • icon of address Millbank House, 171-185 Ewell Road, Surbiton, KT6 6AP, United Kingdom

      IIF 28
    • icon of address Millbank House, 171-185, Ewell Road, Surbiton, Surrey, KT6 6AP, England

      IIF 29
    • icon of address Millbank House, 171-185, Ewell Road, Surbiton, Surrey, KT6 6AP, United Kingdom

      IIF 30 IIF 31 IIF 32
  • Storey, Mark Henry
    British investment professional born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One Brunswick Square, Brunswick Square, Ground Floor, Bristol, BS2 8PE, England

      IIF 33 IIF 34
    • icon of address Carinthia House, 9-12 The Grange, St. Peter Port, Guernsey, GY1 4BF

      IIF 35
  • Storey, Mark Henry
    British investor director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, West Bank Road, Belfast, BT3 9JL, Northern Ireland

      IIF 36 IIF 37
    • icon of address 10, C/o Gravitas Recruitment Group Limited, 5th Floor, 10 Devonshire Square, London, EC2M 4YP, United Kingdom

      IIF 38 IIF 39
  • Storey, Mark Henry
    British managing partner born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, The Crescent, London, London, W3 7PB

      IIF 40
  • Storey, Mark Henry
    British none born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Albany Park, Frimley Road, Camberley, Surrey, GU16 7PQ

      IIF 41 IIF 42
    • icon of address 116, Louisville Road, London, SW17 8RU, United Kingdom

      IIF 43
    • icon of address 16, Great Queen Street, London, WC2B 5AH, United Kingdom

      IIF 44 IIF 45
    • icon of address 35, New Bridge Street, London, EC4V 6BW

      IIF 46
    • icon of address 55, Baker Street, London, W1U 7EU

      IIF 47
    • icon of address 2, Wellington Road, Greenfield, Oldham, OL3 7AG, United Kingdom

      IIF 48 IIF 49
    • icon of address Europe House, Windmill Road, Sunbury-on-thames, Middlesex, TW16 7HB, United Kingdom

      IIF 50 IIF 51
  • Storey, Mark Henry
    British private equity born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Church Street, Birmingham, B3 2RT

      IIF 52
    • icon of address 2, Crown Square, Woking, Surrey, GU21 6HR, England

      IIF 53
    • icon of address Albion House, High Street, Woking, Surrey, GU21 6BD, England

      IIF 54
  • Storey, Mark Henry
    British venture capitalist born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Valentine & Co, Glade House, 52 - 54 Carter Lane, London, EC4V 5EF

      IIF 55
    • icon of address 1a, Green Close, Brookmans Park, Hatfield, Hertfordshire, AL9 7ST

      IIF 56
    • icon of address 5 Temple Square, Temple Street, Liverpool, L2 5RH

      IIF 57
    • icon of address 10e Eaton Square, London, SW1W 9DB

      IIF 58 IIF 59 IIF 60
    • icon of address 75, Knightsbridge, London, SW1X 7BF, England

      IIF 66
    • icon of address Ground Floor, 4 More London Riverside, London, SE1 2AU, England

      IIF 67
    • icon of address Broadoak Business Park, Ashburton Road West, Trafford Park, Manchester, Greater Manchester, M17 1RW

      IIF 68 IIF 69
  • Storey, Mark Henry
    born in October 1961

    Resident in England

    Registered addresses and corresponding companies
  • Storey, Mark Henry
    British director born in October 1961

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 35, New Bridge Street, London, EC4Y 6BW, Uk

      IIF 80
  • Mr Mark Storey
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Two London Bridge, London, SE1 9RA

      IIF 81
    • icon of address Two, London Bridge, London, SE1 9RA, England

      IIF 82
  • Storey, Mark Henry
    British director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 107, Leadenhall Street, London, EC3A 4AF, England

      IIF 83
  • Storey, Mark Henry
    British

    Registered addresses and corresponding companies
    • icon of address 45, Church Street, Birmingham, B3 2RT

      IIF 84
  • Storey, Mark Henry
    British venture capital

    Registered addresses and corresponding companies
  • Mr Mark Henry Storey
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
  • Storey, Mark Henry

    Registered addresses and corresponding companies
    • icon of address 10, E, Eaton Square, London, SW1W 9DB, United Kingdom

      IIF 99
  • Mr Mark Henry Storey
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, Knightsbridge, London, SW1X 7BF, England

      IIF 100
child relation
Offspring entities and appointments
Active 45
  • 1
    icon of address One Brunswick Square Brunswick Square, Ground Floor, Bristol, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-04-22 ~ now
    IIF 33 - Director → ME
  • 2
    icon of address One Brunswick Square Brunswick Square, Ground Floor, Bristol, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-04-22 ~ now
    IIF 34 - Director → ME
  • 3
    icon of address 35 New Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-12-10 ~ dissolved
    IIF 72 - LLP Designated Member → ME
  • 4
    icon of address 16 Great Queen Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-29 ~ dissolved
    IIF 62 - Director → ME
    icon of calendar 2004-11-01 ~ dissolved
    IIF 85 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 93 - Has significant influence or controlOE
  • 5
    icon of address 75 Knightsbridge, London, England
    Active Corporate (3 parents, 18 offsprings)
    Officer
    icon of calendar 2007-09-04 ~ now
    IIF 75 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 96 - Right to surplus assets - More than 25% but not more than 50%OE
  • 6
    icon of address Level 5, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2007-11-30 ~ now
    IIF 65 - Director → ME
  • 7
    icon of address 75 Knightsbridge, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-11-09 ~ now
    IIF 73 - LLP Member → ME
  • 8
    icon of address 75 Knightsbridge, London, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2011-03-22 ~ now
    IIF 77 - LLP Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 95 - Right to surplus assets - More than 25% but not more than 50%OE
  • 9
    icon of address 75 Knightsbridge, London, England
    Active Corporate (7 parents, 18 offsprings)
    Officer
    icon of calendar 2015-01-22 ~ now
    IIF 76 - LLP Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 97 - Right to surplus assets - More than 25% but not more than 50%OE
  • 10
    icon of address 75 Knightsbridge, London, England
    Active Corporate (6 parents, 8 offsprings)
    Officer
    icon of calendar 2007-11-30 ~ now
    IIF 66 - Director → ME
  • 11
    icon of address 75 Knightsbridge, London, England
    Active Corporate (7 parents, 10 offsprings)
    Officer
    icon of calendar 2022-07-26 ~ now
    IIF 74 - LLP Member → ME
    Person with significant control
    icon of calendar 2019-08-14 ~ now
    IIF 100 - Right to surplus assets - More than 25% but not more than 50%OE
  • 12
    icon of address 16 16 Great Queen Street, London, State, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2002-04-26 ~ dissolved
    IIF 63 - Director → ME
    icon of calendar 2004-11-15 ~ dissolved
    IIF 86 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
  • 13
    ANGRY ROBOT LIMITED - 2014-10-03
    MC 475 LIMITED - 2010-04-12
    icon of address Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-13 ~ dissolved
    IIF 22 - Director → ME
  • 14
    icon of address C/o Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-09 ~ dissolved
    IIF 47 - Director → ME
  • 15
    icon of address 6 The Crescent, London, London
    Active Corporate (3 parents)
    Equity (Company account)
    855 GBP2024-12-31
    Officer
    icon of calendar 2023-07-14 ~ now
    IIF 40 - Director → ME
  • 16
    icon of address 75 Knightsbridge, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-08-07 ~ now
    IIF 26 - Director → ME
  • 17
    icon of address Unit B The Alexander Bell Centre, Hopkinson Way, Andover, Hampshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2015-05-15 ~ now
    IIF 17 - Director → ME
  • 18
    icon of address Unit B The Alexander Bell Centre, Hopkinson Way, Andover, Hampshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-05-15 ~ now
    IIF 16 - Director → ME
  • 19
    icon of address The St Botolph Building 138, Houndsditch, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-23 ~ dissolved
    IIF 79 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ dissolved
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 98 - Right to surplus assets - More than 25% but not more than 50%OE
  • 20
    icon of address 2 Wellington Road, Greenfield, Oldham, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2021-03-22 ~ now
    IIF 49 - Director → ME
  • 21
    icon of address 2 Wellington Road, Greenfield, Oldham, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2021-03-18 ~ now
    IIF 48 - Director → ME
  • 22
    icon of address Jenkins Shipping Unit 3 Langton Park, Port Of Liverpool, Regent Road, Bootle, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2018-10-04 ~ now
    IIF 37 - Director → ME
  • 23
    icon of address Jenkins Shipping Unit 3 Langton Park, Port Of Liverpool, Regent Road, Bootle, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2018-10-04 ~ now
    IIF 36 - Director → ME
  • 24
    icon of address Millbank House, 171-185 Ewell Road, Surbiton, Surrey, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-10-12 ~ now
    IIF 31 - Director → ME
  • 25
    icon of address Millbank House, 171-185 Ewell Road, Surbiton, Surrey, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-10-12 ~ now
    IIF 32 - Director → ME
  • 26
    icon of address Millbank House, 171-185 Ewell Road, Surbiton, Surrey, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-10-12 ~ now
    IIF 29 - Director → ME
  • 27
    icon of address Millbank House, 171-185 Ewell Road, Surbiton, Surrey, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2016-10-12 ~ now
    IIF 30 - Director → ME
  • 28
    AIRLIFT TOPCO LIMITED - 2024-01-03
    icon of address Millbank House, 171-185 Ewell Road, Surbiton, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2022-09-23 ~ now
    IIF 28 - Director → ME
  • 29
    icon of address 75 Knightsbridge, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-06-26 ~ now
    IIF 78 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 94 - Right to surplus assets - More than 25% but not more than 50%OE
  • 30
    icon of address 108-114 City Road, Stoke-on-trent, Staffordshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-10-23 ~ now
    IIF 27 - Director → ME
  • 31
    CRAFT BIDCO LIMITED - 2019-08-08
    icon of address 10 C/o Gravitas Recruitment Group Limited, 5th Floor, 10 Devonshire Square, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-08-07 ~ now
    IIF 38 - Director → ME
  • 32
    CRAFT TOPCO LIMITED - 2019-08-08
    icon of address 10 C/o Gravitas Recruitment Group Limited, 5th Floor, 10 Devonshire Square, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-08-07 ~ now
    IIF 39 - Director → ME
  • 33
    icon of address 16 Great Queen Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-11-22 ~ dissolved
    IIF 44 - Director → ME
  • 34
    icon of address 16 Great Queen Street, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-11-22 ~ dissolved
    IIF 45 - Director → ME
  • 35
    icon of address C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (3 parents)
    Equity (Company account)
    15,365,642 GBP2023-01-31
    Officer
    icon of calendar 2009-05-08 ~ dissolved
    IIF 57 - Director → ME
  • 36
    POETRY BOOK SOCIETY LIMITED(THE) - 2016-07-12
    icon of address C/o Valentine & Co, Glade House, 52 - 54 Carter Lane, London
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2014-05-01 ~ dissolved
    IIF 55 - Director → ME
  • 37
    icon of address Level 5 9 Haymarket Square, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-11-29 ~ now
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 87 - Right to surplus assets - More than 25% but not more than 50%OE
  • 38
    icon of address Level 5 9 Haymarket Square, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 89 - Right to surplus assets - More than 25% but not more than 50%OE
  • 39
    icon of address Level 5 9 Haymarket Square, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-03-18 ~ now
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 90 - Right to surplus assets - More than 25% but not more than 50%OE
  • 40
    icon of address Level 5 9 Haymarket Square, Edinburgh
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-01-30 ~ now
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to surplus assets - 75% or moreOE
  • 41
    icon of address Level 5 9 Haymarket Square, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 91 - Right to surplus assets - More than 25% but not more than 50%OE
  • 42
    icon of address 45 Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-17 ~ dissolved
    IIF 52 - Director → ME
    icon of calendar 2007-09-17 ~ dissolved
    IIF 84 - Secretary → ME
  • 43
    icon of address 71 Queen Victoria Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,542,254 GBP2024-04-30
    Officer
    icon of calendar 2022-12-20 ~ now
    IIF 24 - Director → ME
  • 44
    icon of address 71 Queen Victoria Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    485,162 GBP2024-04-30
    Officer
    icon of calendar 2022-12-20 ~ now
    IIF 25 - Director → ME
  • 45
    WATKINS PUBLISHING LIMITED - 2014-10-03
    HEXAGON 123 LIMITED - 2012-07-06
    icon of address Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-13 ~ dissolved
    IIF 23 - Director → ME
Ceased 43
  • 1
    HIGHPITCH LIMITED - 2007-03-15
    icon of address Unit 5 8 Millington Road, Hyde Park Hayes, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-06-28 ~ 2011-09-28
    IIF 13 - Director → ME
  • 2
    icon of address 20-22 Commercial Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-05-21 ~ 2012-12-12
    IIF 4 - Director → ME
  • 3
    AUGENTIUS FUND ADMINISTRATION LLP - 2014-05-19
    icon of address 2 London Bridge, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2006-08-04 ~ 2014-04-04
    IIF 71 - LLP Member → ME
  • 4
    icon of address Centenary House Peninsula Park, Rydon Lane, Exeter, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    171,127 GBP2024-03-31
    Officer
    icon of calendar 2009-01-22 ~ 2011-04-28
    IIF 10 - Director → ME
  • 5
    UNICLA BIDCO LIMITED - 2012-09-11
    icon of address Europe House, Windmill Road, Sunbury-on-thames, Middlesex
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -5,697,000 GBP2022-12-31
    Officer
    icon of calendar 2012-07-04 ~ 2016-01-27
    IIF 50 - Director → ME
  • 6
    AVM VISION LTD - 2014-08-12
    UNICLA TOPCO LIMITED - 2012-09-11
    icon of address Europe House, Windmill Road, Sunbury-on-thames, Middlesex
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    966,000 GBP2022-12-31
    Officer
    icon of calendar 2012-07-04 ~ 2016-01-27
    IIF 51 - Director → ME
  • 7
    BOSTON HOLDINGS LIMITED - 2000-10-27
    LEGIBUS 201 LIMITED - 1982-07-26
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-12-22 ~ 2001-01-19
    IIF 1 - Director → ME
  • 8
    BANK OF BOSTON MONEY MARKETS LIMITED - 2000-11-02
    FNB BOSTON SECURITIES LIMITED - 1988-03-22
    LEGIBUS 1091 LIMITED - 1987-12-22
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-09-08 ~ 2001-01-19
    IIF 2 - Director → ME
  • 9
    NJ BIDCO LIMITED - 2014-08-06
    icon of address Broadoak Business Park Ashburton Road West, Trafford Park, Manchester, Greater Manchester
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -1,451,000 GBP2024-04-30
    Officer
    icon of calendar 2014-04-22 ~ 2014-05-30
    IIF 69 - Director → ME
  • 10
    NJ TOPCO LIMITED - 2014-08-06
    icon of address Broadoak Business Park Ashburton Road West, Trafford Park, Manchester, Greater Manchester
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    7,273,000 GBP2024-04-30
    Officer
    icon of calendar 2014-04-17 ~ 2024-05-10
    IIF 68 - Director → ME
  • 11
    INTERNATIONAL LAWRIE FACTORS HOLDINGS LIMITED - 1983-04-13
    CONSORTIUM DEVELOPMENT LIMITED - 1977-12-31
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-11-16 ~ 2001-01-19
    IIF 3 - Director → ME
  • 12
    icon of address 50 Bedford Square, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-08-15 ~ 2014-12-23
    IIF 21 - Director → ME
  • 13
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-19 ~ 2010-09-27
    IIF 56 - Director → ME
  • 14
    CORE CARRY GP LIMITED - 2007-03-01
    LOTHIAN SHELF (611) LIMITED - 2007-02-20
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2007-02-20 ~ 2008-02-05
    IIF 14 - Director → ME
  • 15
    MARTINSPEED LIMITED - 2021-07-02
    icon of address Ground Floor, 4 More London Riverside, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,132,594 GBP2023-12-31
    Officer
    icon of calendar 2014-03-19 ~ 2021-04-08
    IIF 67 - Director → ME
  • 16
    icon of address Unit 4 Albany Park, Frimley Road, Camberley, Surrey
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2013-02-15 ~ 2013-08-02
    IIF 42 - Director → ME
    icon of calendar 2011-08-05 ~ 2011-10-14
    IIF 46 - Director → ME
  • 17
    icon of address Unit 4 Albany Park, Frimley Road, Camberley, Surrey
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-08-04 ~ 2013-08-02
    IIF 41 - Director → ME
  • 18
    icon of address Willow Road, Lenton, Nottingham, Nottinghamshire
    Active Corporate (7 parents, 6 offsprings)
    Officer
    icon of calendar 1993-12-09 ~ 1994-09-28
    IIF 58 - Director → ME
  • 19
    icon of address Willow Road, Lenton, Nottingham, Nottinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-12-09 ~ 1994-09-28
    IIF 59 - Director → ME
  • 20
    ROWEDYNE LIMITED - 1996-09-04
    icon of address C/o Holland & Sherry Limited, 5th Floor 9-10 Savile Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-08-19 ~ 2001-07-31
    IIF 60 - Director → ME
  • 21
    icon of address St Andrews House, West Street, Woking, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-07-12 ~ 2016-01-18
    IIF 99 - Secretary → ME
  • 22
    AUGENTIUS COMPLIANCE LTD - 2019-03-25
    icon of address 4th Floor 3 More London Riverside, London, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-12
    IIF 81 - Has significant influence or control as a member of a firm OE
  • 23
    AUGENTIUS CORPORATE SERVICES LIMITED - 2019-03-25
    AUGENTIUS CORPORATE SERVICES LTD - 2016-02-19
    icon of address 4th Floor 3 More London Riverside, London, England
    Active Corporate (3 parents, 12 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-12
    IIF 82 - Has significant influence or control as a member of a firm OE
  • 24
    icon of address Ground Floor Cambridge House, Le Truchot, St Peter Port, Guernsey
    Active Corporate
    Officer
    icon of calendar 2015-02-09 ~ 2018-12-06
    IIF 35 - Director → ME
  • 25
    BIDCOMP HOLDINGS LIMITED - 2016-07-01
    icon of address 2 Minster Court, Mincing Lane, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2016-02-24 ~ 2022-07-01
    IIF 18 - Director → ME
  • 26
    icon of address Kpmg Llp, Arlington Business Park, Theale, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-09 ~ 2001-01-30
    IIF 11 - Director → ME
  • 27
    NASDAQ OMX CORPORATE SOLUTIONS INTERNATIONAL LIMITED - 2015-10-27
    GLIDE TECHNOLOGIES LTD - 2013-06-21
    icon of address 22 Bishopsgate, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-04-02 ~ 2011-08-25
    IIF 64 - Director → ME
  • 28
    icon of address 108-114 City Road, Stoke-on Trent, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-10-26 ~ 2021-02-01
    IIF 20 - Director → ME
  • 29
    icon of address 108-114 City Road, Stoke-on-trent
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    6,155,367 GBP2020-12-31
    Officer
    icon of calendar 2021-01-30 ~ 2021-07-26
    IIF 19 - Director → ME
  • 30
    STOCKDEEP LIMITED - 1998-02-25
    icon of address 50 Bedford Square, London
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2011-06-17 ~ 2014-12-23
    IIF 80 - Director → ME
  • 31
    icon of address 31st Floor 40 Bank Street, Canary Wharf, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-09 ~ 2007-08-22
    IIF 5 - Director → ME
  • 32
    icon of address 3rd Floor North, Fitted Rigging House, Anchor Wharf, The Historic Dockyard, Chatham, Kent, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-09-08 ~ 2023-04-20
    IIF 15 - Director → ME
  • 33
    RAMESYS HOLDINGS LIMITED - 2006-01-19
    RAMESES HOLDINGS LIMITED - 1999-01-26
    BROOMCO (1725) LIMITED - 1999-01-22
    icon of address Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2000-01-13 ~ 2001-03-29
    IIF 12 - Director → ME
  • 34
    icon of address 50 Bedford Square, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-08-15 ~ 2014-12-23
    IIF 9 - Director → ME
  • 35
    CORE GROWTH CAPITAL LLP - 2006-10-03
    icon of address 9 South Street, London
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2006-10-05 ~ 2008-02-05
    IIF 70 - LLP Member → ME
  • 36
    TASKER VENTURES LIMITED - 2014-06-30
    ALPINE-TASKER LIMITED - 2011-04-27
    MICHCO 1015 LIMITED - 2010-03-24
    icon of address Beaufort House, 15 St Botolph Street, London, England
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 2011-05-04 ~ 2016-04-27
    IIF 83 - Director → ME
  • 37
    icon of address St Andrews House, West Street, Woking, Surrey, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2011-10-05 ~ 2013-02-05
    IIF 54 - Director → ME
  • 38
    icon of address 116 Louisville Road, London, United Kingdom
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    310,342 GBP2023-02-01 ~ 2024-01-31
    Officer
    icon of calendar 2014-03-19 ~ 2023-06-08
    IIF 43 - Director → ME
  • 39
    CHELTRADING 67 LIMITED - 1994-02-07
    icon of address St Andrews House, West Street, Woking, Surrey, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2007-11-14 ~ 2016-01-18
    IIF 53 - Director → ME
  • 40
    TTA WC LIMITED - 2008-05-13
    icon of address St Andrews House, West Street, Woking, Surrey, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2008-03-07 ~ 2016-01-18
    IIF 6 - Director → ME
  • 41
    icon of address 7 Savoy Court, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-12-31
    Officer
    icon of calendar 2006-02-16 ~ 2010-12-31
    IIF 61 - Director → ME
  • 42
    NEW WILDTEAM LIMITED - 2009-10-21
    icon of address Whitemaund, 44-46 Old Steine, Brighton, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-21 ~ 2015-11-06
    IIF 8 - Director → ME
  • 43
    ARTAC (U.K.) LIMITED - 2001-03-26
    icon of address St Andrews House, West Street, Woking, Surrey, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2008-10-09 ~ 2016-01-18
    IIF 7 - 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.