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

Kinder, John Martineau

    Related profiles found in government register
  • Kinder, John Martineau
    British company director born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Bark Meadows, Dodworth, Barnsley, South Yorkshire, S75 3JB, England

      IIF 1
    • icon of address 56, Thornhill Square, London, N1 1BE, United Kingdom

      IIF 2
  • Kinder, John Martineau
    British sugar trader born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kinder, John Martineau
    British venture capital executive born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55 Thornhill Square, London, N1 1BE

      IIF 16
  • Kinder, John Martineau
    British venture capital investor born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55 Thornhill Square, London, N1 1BE

      IIF 17
  • Kinder, John Martineau
    British company director born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Park Road, Hampton Wick, Kingston Upon Thames, KT1 4AS, England

      IIF 18
    • icon of address 3, St. Katharines Precinct, London, NW1 4HH, United Kingdom

      IIF 19
    • icon of address 3 St Katherine's Precinct, Outer Circle Regent's Park, London, NW1 4HH

      IIF 20 IIF 21 IIF 22
    • icon of address 55 Thornhill Square, London, N1 1BE

      IIF 27
    • icon of address 56, Thornhill Square, London, N1 1BE, England

      IIF 28 IIF 29
    • icon of address 56, Thornhill Square, London, N1 1BE, United Kingdom

      IIF 30
    • icon of address Kings Buildings, 16 Smith Square, Westminster, London, SW1P 3HQ, England

      IIF 31
    • icon of address 3-4, Neptune Close, Medway City Estate, Rochester, ME2 4LW, England

      IIF 32
  • Kinder, John Martineau
    British director born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 St Katherine's Precinct, Outer Circle Regent's Park, London, NW1 4HH

      IIF 33
  • Kinder, John Martineau
    British private equity born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 St Katherine's Precinct, Outer Circle Regent's Park, London, NW1 4HH

      IIF 34
    • icon of address 55, Thornhill Square, Islington, London, N1 1BE, United Kingdom

      IIF 35
  • Kinder, John Martineau
    British private equity investor born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, St. Katharines Precinct, London, NW1 4HH, England

      IIF 36
    • icon of address 56a, Thornhill Square, London, N1 1BE

      IIF 37
  • Kinder, John Martineau
    British private investor born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 St Katherine's Precinct, Outer Circle Regent's Park, London, NW1 4HH

      IIF 38
    • icon of address 55 Thornhill Square, London, N1 1BE

      IIF 39
    • icon of address 55, Thornhill Square, London, N1 1BE, United Kingdom

      IIF 40
  • Kinder, John Martineau
    British venture capital executive born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 St. Katharines Precinct, Outer Circle, Regents Park, London, NW1 4HH, United Kingdom

      IIF 41 IIF 42
    • icon of address 3 St Katherine's Precinct, Outer Circle Regent's Park, London, NW1 4HH

      IIF 43 IIF 44
    • icon of address 3, St Katherine's Precinct, Outer Circle Regent's Park, London, NW1 4HH, United Kingdom

      IIF 45
    • icon of address 55, Thornhill Square, London, London, N1 1BE, England

      IIF 46
    • icon of address 55, Thornhill Square, London, N1 1BE, United Kingdom

      IIF 47 IIF 48 IIF 49
    • icon of address 56 Thornhill Square, Thornhill Square, London, N1 1BE, England

      IIF 53
  • Kinder, John Martineau
    British venture capital investor born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, St. Katharines Precinct, Outer Circle, Regents Park, London, NW1 4HH, United Kingdom

      IIF 54
    • icon of address 3 St Katherine's Precinct, Outer Circle Regent's Park, London, NW1 4HH

      IIF 55
  • Kinder, John Martineau
    British venturecapital executive born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 St Katherine's Precinct, Outer Circle Regent's Park, London, NW1 4HH

      IIF 56
  • Mr John Martineau Kinder
    British born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Thornhill Square, London, N1 1BE, England

      IIF 57
    • icon of address 56, Thornhill Square, London, N1 1BE, United Kingdom

      IIF 58
    • icon of address 48, Marlowe Road, Northwich, CW9 7GA, England

      IIF 59 IIF 60
  • Kinder, John Martineau
    born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Rivertrade Limited, 55 Thornhill Square, London, London, N1 1BE, England

      IIF 61
  • Kinder, John Martineau
    British

    Registered addresses and corresponding companies
    • icon of address 55 Thornhill Square, London, N1 1BE

      IIF 62
  • Mr John Martineau Kinder
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rivertrade Ltd, 55 Thornhill Square, London, N1 1BE, England

      IIF 63
  • Mr John Martineau Kinder
    English born in July 1956

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 36
  • 1
    icon of address 56 Thornhill Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-02-22 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2002-02-22 ~ dissolved
    IIF 62 - Secretary → ME
  • 2
    OVAL (1831) LIMITED - 2003-05-01
    icon of address 122 Bath Road, Cheltenham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    63,086 GBP2024-06-30
    Officer
    icon of calendar 2006-03-21 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Has significant influence or control as a member of a firmOE
  • 3
    SILBURY 190 LIMITED - 1999-02-19
    icon of address 55 Thornhill Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-13 ~ dissolved
    IIF 44 - Director → ME
  • 4
    INTERRESOLVE HOLDINGS LIMITED - 2019-10-29
    icon of address 1 Park Row, Leeds
    Active Corporate (7 parents, 6 offsprings)
    Equity (Company account)
    -1,501,471 GBP2023-12-31
    Officer
    icon of calendar 2012-03-28 ~ now
    IIF 49 - Director → ME
  • 5
    IM 2000 LIMITED - 2018-04-16
    INTERRESOLVE LIMITED - 2011-06-01
    icon of address 1 Park Row, Leeds
    Active Corporate (3 parents)
    Equity (Company account)
    -1,501,887 GBP2023-12-31
    Officer
    icon of calendar 2013-06-14 ~ now
    IIF 50 - Director → ME
  • 6
    icon of address 56 Thornhill Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -289,186 GBP2024-03-31
    Officer
    icon of calendar 2002-04-10 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 1 Forstal Road, Aylesford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-12 ~ now
    IIF 29 - Director → ME
  • 8
    icon of address Suite 1, First Floor, 1 Duchess Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -96,624 GBP2024-03-31
    Officer
    icon of calendar 2010-03-23 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 9
    icon of address 1 Forstal Road, Aylesford, Kent, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    37,989 GBP2024-04-30
    Officer
    icon of calendar 2015-05-13 ~ now
    IIF 19 - Director → ME
  • 10
    icon of address 55 Thornhill Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-20 ~ dissolved
    IIF 22 - Director → ME
  • 11
    icon of address 55 Thornhill Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-01 ~ dissolved
    IIF 27 - Director → ME
  • 12
    icon of address 55 Thornhill Square, London, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-30 ~ dissolved
    IIF 46 - Director → ME
  • 13
    icon of address 48 Marlowe Road, Northwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    -388,215 GBP2023-07-31
    Officer
    icon of calendar 2009-10-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-07-08 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    FLEXEYE TECHNOLOGY LIMITED - 2013-03-11
    FRONTWIRE GROUP LIMITED - 2008-12-23
    DIGITAL DEFENCE LIMITED - 2007-07-12
    icon of address Robert Day And Company Limited The Old Library, The Walk, Winslow, Buckingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    FOUR WINDS RESORTS PLC - 2005-12-23
    FOUR WINDS HOTELS AND RESORTS PLC - 2003-11-21
    icon of address 10 Station Road, Lode, Cambridge, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -457,621 GBP2021-06-30
    Officer
    icon of calendar 2014-11-01 ~ dissolved
    IIF 36 - Director → ME
  • 16
    icon of address 56 Thornhill Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2021-03-31
    Officer
    icon of calendar 2006-10-13 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 2nd Floor 130 Shaftesbury Avenue, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-03-23 ~ dissolved
    IIF 34 - Director → ME
  • 18
    HOLLY PARK AND GEORGIANS TENNIS CLUB - 2006-09-13
    icon of address 55 Thornhill Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-15 ~ dissolved
    IIF 24 - Director → ME
  • 19
    icon of address 1 Beasley's Yard, 126 High Street, Uxbridge, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -20,422 GBP2016-03-31
    Officer
    icon of calendar 2010-04-06 ~ dissolved
    IIF 41 - Director → ME
  • 20
    AUDIOSET LIMITED - 1997-02-17
    icon of address 1 Park Row, Leeds
    Active Corporate (3 parents)
    Equity (Company account)
    884 GBP2022-12-31
    Officer
    icon of calendar 2013-06-14 ~ now
    IIF 51 - Director → ME
  • 21
    MOTORRESOLVE LIMITED - 2010-12-01
    icon of address 1 Park Row, Leeds
    Active Corporate (3 parents)
    Equity (Company account)
    -75,408 GBP2022-12-31
    Officer
    icon of calendar 2013-06-14 ~ now
    IIF 48 - Director → ME
  • 22
    IM 2000 LIMITED - 2011-06-01
    INTERMEDIATION LIMITED - 2004-07-09
    icon of address 1 Park Row, Leeds
    Active Corporate (3 parents)
    Equity (Company account)
    -193,589 GBP2022-12-31
    Officer
    icon of calendar 2013-06-14 ~ now
    IIF 45 - Director → ME
  • 23
    ESOLVE LEGAL SERVICES LIMITED - 2014-11-18
    MYCLAIMSOLICITOR LTD - 2012-05-22
    icon of address 1 Park Row, Leeds
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2013-06-14 ~ now
    IIF 47 - Director → ME
  • 24
    icon of address 3 Central Business Park, Neptune Close, Medway City Estate, Rochester, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -223,195 GBP2023-10-31
    Officer
    icon of calendar 2017-11-09 ~ now
    IIF 32 - Director → ME
  • 25
    icon of address 56 Thornhill Square Thornhill Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,765,006 GBP2024-03-31
    Officer
    icon of calendar 2001-11-27 ~ now
    IIF 56 - Director → ME
  • 26
    IR CLAIMS EXCHANGE LIMITED - 2010-12-01
    icon of address 1 Park Row, Leeds
    Active Corporate (3 parents)
    Equity (Company account)
    58,351 GBP2022-12-31
    Officer
    icon of calendar 2013-06-14 ~ now
    IIF 52 - Director → ME
  • 27
    MARK OF A PRO LIMITED - 2012-03-20
    icon of address 48 Marlowe Road, Northwich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,380 GBP2019-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    RISK SPACE GROUP LIMITED - 2019-02-07
    RISKSPACE GROUP LIMITED - 2019-02-06
    BIAS INTERNATIONAL LIMITED - 2019-02-06
    FRONTWIRE LIMITED - 2018-02-13
    LIMODE LIMITED - 1999-12-20
    icon of address 56 Thornhill Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,191,191 GBP2024-03-31
    Officer
    icon of calendar 2002-12-23 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 56 Thornhill Square Thornhill Square, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -2,206,342 GBP2024-03-31
    Officer
    icon of calendar 2000-07-13 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-07-13 ~ now
    IIF 72 - Has significant influence or controlOE
    IIF 72 - Has significant influence or control as a member of a firmOE
  • 30
    BDBCO NO. 633 LIMITED - 2004-03-09
    icon of address 56 Thornhill Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-04-26 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Kings Buildings 16 Smith Square, Westminster, London, England
    Active Corporate (11 parents, 2 offsprings)
    Equity (Company account)
    1,568,440 GBP2024-05-31
    Officer
    icon of calendar 2018-03-22 ~ now
    IIF 31 - Director → ME
  • 32
    RAVENMIND LIMITED - 2000-03-28
    icon of address 55 Thornhill Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-11-17 ~ dissolved
    IIF 39 - Director → ME
  • 33
    icon of address 56 Thornhill Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2004-05-27 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 56 Thornhill Square, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -186 GBP2024-11-30
    Officer
    icon of calendar 2018-11-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 35
    icon of address 1 Park Road, Hampton Wick, Kingston Upon Thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    47,674 GBP2025-05-31
    Officer
    icon of calendar 2021-06-24 ~ now
    IIF 18 - Director → ME
  • 36
    Company number 04387679
    Non-active corporate
    Officer
    icon of calendar 2003-10-31 ~ now
    IIF 54 - Director → ME
Ceased 24
  • 1
    ELEKTRON TECHNOLOGY UK LIMITED - 2020-01-15
    ELEKTRON COMPONENTS LIMITED - 2012-01-31
    ARCOLECTRIC LIMITED - 2007-11-30
    EASTCHART LIMITED - 2004-01-05
    icon of address 200 Science Park Milton Road, Cambridge, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2003-11-18 ~ 2003-11-25
    IIF 16 - Director → ME
  • 2
    DRYLOG TRADING UK LIMITED - 2023-06-01
    E D & F MAN SHIPPING LIMITED - 2020-03-16
    E.D. & F. MAN (SHIPPING) LIMITED - 1991-05-03
    icon of address 5 Market Yard Mews, 194-204 Bermondsey Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1993-10-29
    IIF 9 - Director → ME
  • 3
    ESCORTBOX LIMITED - 1994-03-03
    icon of address Chadwick Court, 15 Hatfields, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-12-04 ~ 1999-08-31
    IIF 10 - Director → ME
  • 4
    SUBMITVALUE LIMITED - 1994-06-07
    icon of address 3 London Bridge Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-12-04 ~ 1999-08-31
    IIF 7 - Director → ME
  • 5
    AGMAN SERVICES LIMITED - 2025-02-28
    E D & F MAN ASSETS MANAGEMENT LIMITED - 2019-08-19
    PREMIER MAN LIMITED - 2017-06-26
    KEFPOOL LIMITED - 1981-12-31
    PREMIER AND MAN LIMITED - 1981-12-31
    icon of address Chadwick Court, 15 Hatfields, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-12-04 ~ 1999-08-31
    IIF 4 - Director → ME
  • 6
    E.D. & F. MAN (SUGAR) LIMITED - 1991-05-03
    E.D. & F. MAN LIMITED - 1977-12-31
    icon of address Chadwick Court, 15 Hatfields, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar ~ 1999-08-31
    IIF 5 - Director → ME
  • 7
    icon of address Chadwick Court, 15 Hatfields, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1998-08-06 ~ 1999-08-31
    IIF 11 - Director → ME
  • 8
    E D & F MAN KAZAKHSTAN LIMITED - 2006-05-16
    CLASSIC IDEA LIMITED - 1994-12-12
    icon of address Cottons Centre, Hay's Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-12-04 ~ 1999-08-31
    IIF 13 - Director → ME
  • 9
    ENTERTAINMENT INSURE PARTNERS LIMITED - 2011-07-06
    icon of address 71 Fenchurch Street, London, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2011-06-03 ~ 2015-12-11
    IIF 42 - Director → ME
  • 10
    icon of address C/o Wilson Partners Limited, Tor, Saint-cloud Way, Maidenhead, Berkshire, England
    Active Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    274,548 GBP2024-03-31
    Officer
    icon of calendar 2013-05-08 ~ 2019-12-02
    IIF 61 - LLP Member → ME
  • 11
    icon of address Chadwick Court, 15 Hatfields, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1999-08-31
    IIF 6 - Director → ME
  • 12
    YALUSA TRADING COMPANY LIMITED - 2004-06-10
    icon of address 46 Clarges Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -533,415 GBP2023-09-30
    Officer
    icon of calendar 2004-06-08 ~ 2020-12-16
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-16
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
  • 13
    FOX CLUB POKER LIMITED - 2008-11-17
    icon of address Genting Club Star City, Watson Road, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-28 ~ 2011-11-22
    IIF 37 - Director → ME
  • 14
    HYPERION CLAIM SPECIALISTS LIMITED - 2012-03-08
    HYPERION ADJUSTERS LIMITED - 2005-12-12
    HYPERION ENTERTAINMENT FINANCE & RISK LIMITED - 2003-03-27
    TRESSILIAN LIMITED - 2002-10-17
    icon of address Unit 11a The Wharf, Bridge Street, Birmingham, West Midlands, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    744,865 GBP2017-04-30
    Officer
    icon of calendar 2003-12-18 ~ 2007-08-24
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-07-21 ~ 2017-07-27
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    JAMES BUDGETT & SON LIMITED - 1992-08-10
    LEGIBUS SEVENTY-TWO LIMITED - 1980-12-31
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-01-11 ~ 1999-08-31
    IIF 3 - Director → ME
  • 16
    icon of address 3 London Bridge Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-12-04 ~ 1999-08-31
    IIF 14 - Director → ME
  • 17
    LONG REACH CONSULTANCY LIMITED - 2001-04-10
    icon of address 71 Fenchurch Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-02-09 ~ 2015-12-11
    IIF 38 - Director → ME
  • 18
    DIRECTTURN LIMITED - 2004-06-18
    icon of address 71 Fenchurch Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-05 ~ 2015-12-11
    IIF 40 - Director → ME
  • 19
    E D & F MAN LIMITED - 2020-08-05
    E.D. & F. MAN LIMITED - 1999-03-24
    E. D. & F. MAN (HOLDINGS) LIMITED - 1980-12-31
    icon of address Riverbank House, 2 Swan Lane, London
    Active Corporate (10 parents)
    Officer
    icon of calendar ~ 1999-08-31
    IIF 8 - Director → ME
  • 20
    MAN STRATEGIC HOLDINGS PLC - 2013-03-08
    MAN GROUP PLC - 2012-11-06
    E D & F MAN GROUP PLC - 2000-09-28
    icon of address Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 1994-05-24 ~ 1999-08-31
    IIF 15 - Director → ME
  • 21
    icon of address 56 Thornhill Square Thornhill Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,765,006 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-05
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
  • 22
    icon of address Trullwell, Box, Stroud, Gloucestershire
    Active Corporate (9 parents)
    Equity (Company account)
    351,453 GBP2024-12-31
    Officer
    icon of calendar 2003-10-18 ~ 2010-02-28
    IIF 25 - Director → ME
  • 23
    icon of address Cottons Centre, Hay's Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-12-04 ~ 1999-07-20
    IIF 12 - Director → ME
  • 24
    icon of address C2 C2, 3 Cripps Yard, Soames Walk, Design District, Greenwich Peninsula, London, Se10 0bq, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2003-06-24 ~ 2007-07-23
    IIF 21 - 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.