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

Gleek, Juilian

    Related profiles found in government register
  • Gleek, Juilian
    English producer born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Studio 821, Chorley Old Road, Bolton, BL1 5SL, England

      IIF 1
  • Gleek, Julian
    English company director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Thayer Street, London, Mddx, W1U 2DD, England

      IIF 2
  • Gleek, Julian
    English producer born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apple Video Facilities, The Studio, Bolton, BL1 5SL, England

      IIF 3
    • icon of address The Studio, 821 Chorley Old Road, Bolton, BL1 5SL, England

      IIF 4
    • icon of address Burford Group, 20 Thayer Street, London, W1U 2DD, England

      IIF 5
  • Gleek, Julian
    English property developer born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Studio, 821 Chorley Old Raod, Bolton, BL1 5SL, England

      IIF 6
    • icon of address Burford Group, 20 Thayer Street, London, W1U 2DD, England

      IIF 7
  • Gleek, Julian
    English property manager born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Studio, 821 Chorley Old Road, Bolton, BL1 5SL, England

      IIF 8
  • Gleek, Julian
    British accountant born in September 1958

    Resident in England

    Registered addresses and corresponding companies
  • Gleek, Julian
    British company director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
  • Gleek, Julian
    British director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
  • Gleek, Julian
    British property developer born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Studio, Chorley Old Road, Bolton, BL1 5SL, England

      IIF 147
    • icon of address 20, Thayer Street, London, W1U 2DD, United Kingdom

      IIF 148
    • icon of address 6, Russell Grove, London, SW9 6HS, United Kingdom

      IIF 149
  • Gleek, Julian
    British property mnanager born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Studio, 821 Chorley Old Road, Bolton, BL1 5SL, England

      IIF 150
  • Gleek, Julian
    British vd born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47 Gloucester Square, London, W2 2TQ

      IIF 151
  • Mr Julian Gleek
    English born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 821, Chorley Old Road, Bolton, BL1 5SL, England

      IIF 152
    • icon of address The Studio, 821 Chorley Old Raod, Bolton, BL1 5SL, England

      IIF 153
    • icon of address The Studio, 821 Chorley Old Road, Bolton, BL1 5SL, England

      IIF 154 IIF 155
  • Gleek, Julian
    British company director born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Athene House, Suite J, 86, The Broadway, Mill Hill, London, NW7 3TD, United Kingdom

      IIF 156
  • Gleek, Julian
    British

    Registered addresses and corresponding companies
  • Gleek, Julian
    British accountant

    Registered addresses and corresponding companies
  • Gleek, Julian
    British company director

    Registered addresses and corresponding companies
  • Gleek, Julian
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 47 Gloucester Square, London, W2 2TQ

      IIF 180
  • Gleek, Julian
    British director

    Registered addresses and corresponding companies
    • icon of address 47 Gloucester Square, London, W2 2TQ

      IIF 181
  • Mr Julian Gleek
    British born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Studio, 821 Chorley Old Road, Bolton, BL1 5SL, England

      IIF 182
    • icon of address Richmond House, Avonmouth Way, Avonmouth, Bristol, BS11 8DE, England

      IIF 183 IIF 184
    • icon of address Richmond House, Avonmouth Way, Avonmouth, Bristol, BS11 8DE, United Kingdom

      IIF 185
    • icon of address Athene House, Suite J, 86, The Broadway, London, NW7 3TD, United Kingdom

      IIF 186
    • icon of address Athene House, Suite J 86 The Broadway, Mill Hill, London, NW7 3TD, United Kingdom

      IIF 187
  • Mr Julian Gleek
    British born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Studio 821, Chorley Old Road, Bolton, BL1 5SL, England

      IIF 188
  • Mr Julian Gleek
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Studio, 821 Chorley Old Road, Bolton, BL1 5SL, England

      IIF 189
  • Gleek, Julian

    Registered addresses and corresponding companies
    • icon of address 20, Thayer Street, London, W1U 2DD

      IIF 190
  • Julian Gleek
    British born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Athene House, Suite J, 86, The Broadway, Mill Hill, London, NW7 3TD, United Kingdom

      IIF 191
child relation
Offspring entities and appointments
Active 77
  • 1
    icon of address 20 Thayer Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-10 ~ dissolved
    IIF 110 - Director → ME
  • 2
    icon of address Athene House, Suite J 86 The Broadway, Mill Hill, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -236,900 GBP2023-11-30
    Officer
    icon of calendar 2015-11-05 ~ now
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 187 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 187 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 20 Thayer Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1999-07-22 ~ now
    IIF 21 - Director → ME
  • 4
    GREEN PROPERTY LAND DEVELOPMENT LIMITED - 2004-02-19
    INHOCO 1024 LIMITED - 1999-12-02
    icon of address 20 Thayer Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-13 ~ dissolved
    IIF 30 - Director → ME
  • 5
    BURFORD BETA LIMITED - 2003-10-24
    DUCHESSVIEW LIMITED - 2003-10-03
    icon of address Richmond House Avonmouth Way, Avonmouth, Bristol, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -11,080,647 GBP2024-03-31
    Officer
    icon of calendar 2003-10-02 ~ now
    IIF 69 - Director → ME
  • 6
    BURFORD ALPHA LIMITED - 2003-10-24
    LAVENDERPLACE LIMITED - 2003-10-03
    icon of address Richmond House Avonmouth Way, Avonmouth, Bristol, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    11,165,894 GBP2024-03-31
    Officer
    icon of calendar 2003-10-02 ~ now
    IIF 53 - Director → ME
  • 7
    BURFORD GAMMA I LIMITED - 2003-10-24
    DUCHESSWAY LIMITED - 2003-10-20
    icon of address Richmond House Avonmouth Way, Avonmouth, Bristol, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -6,503,093 GBP2024-03-31
    Officer
    icon of calendar 2003-10-17 ~ now
    IIF 60 - Director → ME
  • 8
    LEMONDRIFT LIMITED - 2000-05-03
    icon of address Richmond House Avonmouth Way, Avonmouth, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    -79,039 GBP2023-11-30
    Officer
    icon of calendar 2000-05-03 ~ now
    IIF 72 - Director → ME
  • 9
    icon of address 20 Thayer Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-21 ~ dissolved
    IIF 17 - Director → ME
  • 10
    icon of address 20 Thayer Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-06-21 ~ dissolved
    IIF 31 - Director → ME
  • 11
    icon of address 20 Thayer Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-23 ~ dissolved
    IIF 29 - Director → ME
  • 12
    ABBOTTS PROPERTIES LIMITED - 2006-04-04
    SHELFCO (NO. 2981) LIMITED - 2004-08-16
    icon of address 20 Thayer Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-27 ~ dissolved
    IIF 52 - Director → ME
  • 13
    icon of address 20 Thayer Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-23 ~ dissolved
    IIF 50 - Director → ME
  • 14
    icon of address 20 Thayer Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-24 ~ dissolved
    IIF 23 - Director → ME
  • 15
    PINKBAY LIMITED - 2003-11-20
    icon of address Richmond House Avonmouth Way, Avonmouth, Bristol, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    23,132,803 GBP2024-03-31
    Officer
    icon of calendar 2003-11-20 ~ now
    IIF 64 - Director → ME
  • 16
    icon of address Richmond House Avonmouth Way, Avonmouth, Bristol, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2003-10-17 ~ now
    IIF 74 - Director → ME
  • 17
    BURFORD ESTATE & PROPERTY CO. MANAGEMENT LIMITED - 1987-06-19
    BURFORD FINANCIAL SERVICES LIMITED - 1987-01-22
    RAPID 2167 LIMITED - 1987-01-08
    icon of address Richmond House Avonmouth Way, Avonmouth, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    216,743 GBP2023-11-30
    Officer
    icon of calendar ~ now
    IIF 71 - Director → ME
  • 18
    icon of address Richmond House Avonmouth Way, Avonmouth, Bristol, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2006-02-14 ~ now
    IIF 63 - Director → ME
  • 19
    GLOBE (METHOD) LIMITED - 1998-10-13
    SHELFCO (NO. 563) LIMITED - 1991-01-07
    icon of address 20 Thayer Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-11-24 ~ dissolved
    IIF 33 - Director → ME
  • 20
    MOSSGRANGE LIMITED - 1995-10-13
    icon of address 20 Thayer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-11-24 ~ dissolved
    IIF 22 - Director → ME
  • 21
    TRAFFORD PARK ESTATES LIMITED - 2004-03-30
    BURFORD TRAFFORD LIMITED - 2004-02-04
    DUCHESSWOOD LIMITED - 2003-10-23
    icon of address 20 Thayer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-22 ~ dissolved
    IIF 51 - Director → ME
  • 22
    RAKEVALE LIMITED - 2003-10-30
    icon of address 20 Thayer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-29 ~ dissolved
    IIF 44 - Director → ME
  • 23
    icon of address Richmond House Avonmouth Way, Avonmouth, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    -763 GBP2024-03-31
    Officer
    icon of calendar 2004-11-26 ~ now
    IIF 67 - Director → ME
  • 24
    SHARKBROOK LIMITED - 2001-05-04
    icon of address Richmond House Avonmouth Way, Avonmouth, Bristol, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    314,163 GBP2023-11-30
    Officer
    icon of calendar 2001-05-02 ~ now
    IIF 70 - Director → ME
  • 25
    J GLEEK PROPERTIES NO. 1 LTD - 2015-06-16
    icon of address Richmond House Avonmouth Way, Avonmouth, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,267,395 GBP2024-05-31
    Officer
    icon of calendar 2014-11-25 ~ now
    IIF 140 - Director → ME
  • 26
    icon of address 20 Old Bailey, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-01 ~ dissolved
    IIF 142 - Director → ME
  • 27
    OXENSPRING LIMITED - 1998-11-18
    icon of address Richmond House Avonmouth Way, Avonmouth, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    103 GBP2023-11-30
    Officer
    icon of calendar 1998-11-09 ~ now
    IIF 61 - Director → ME
  • 28
    icon of address Richmond House Avonmouth Way, Avonmouth, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    -48,489 GBP2024-05-31
    Officer
    icon of calendar 2015-02-18 ~ now
    IIF 139 - Director → ME
  • 29
    icon of address 20 Thayer Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    11 GBP2016-11-30
    Officer
    icon of calendar 2015-07-28 ~ dissolved
    IIF 75 - Director → ME
    icon of calendar 2015-07-24 ~ dissolved
    IIF 190 - Secretary → ME
  • 30
    icon of address Richmond House Avonmouth Way, Avonmouth, Bristol, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -1,912,115 GBP2024-05-31
    Officer
    icon of calendar 2000-10-09 ~ now
    IIF 55 - Director → ME
  • 31
    FLOL2 LIMITED - 2023-01-25
    icon of address The Studio, 821 Chorley Old Road, Bolton, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    701,661 GBP2024-08-31
    Officer
    icon of calendar 2023-01-18 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-01-18 ~ now
    IIF 155 - Ownership of shares – 75% or moreOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - Right to appoint or remove directorsOE
  • 32
    icon of address The Studio 821 Chorley Old Road, Bolton, England
    Active Corporate (3 parents, 7 offsprings)
    Net Assets/Liabilities (Company account)
    -438,408 GBP2024-08-31
    Officer
    icon of calendar 2013-08-08 ~ now
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 152 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address Richmond House Avonmouth Way, Avonmouth, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-01 ~ dissolved
    IIF 56 - Director → ME
  • 34
    icon of address The Studio 821 Chorley Old Road, Bolton, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -33,096 GBP2024-08-31
    Officer
    icon of calendar 2015-10-06 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-04-02 ~ now
    IIF 188 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address 20 Thayer Street, London, Mddx
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-15 ~ dissolved
    IIF 2 - Director → ME
  • 36
    icon of address The Studio, 821 Chorley Old Road, Bolton, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    4,407,840 GBP2024-08-31
    Officer
    icon of calendar 2020-11-01 ~ now
    IIF 150 - Director → ME
  • 37
    STANWAYS GARAGES LIMITED - 1991-01-23
    icon of address Richmond House Avonmouth Way, Avonmouth, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    912,505 GBP2024-03-31
    Officer
    icon of calendar 2005-02-18 ~ now
    IIF 57 - Director → ME
  • 38
    PINKDEW LIMITED - 2003-10-28
    icon of address Richmond House Avonmouth Way, Avonmouth, Bristol, England
    Active Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    48,813,632 GBP2024-05-31
    Officer
    icon of calendar 2003-10-27 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2018-08-02 ~ now
    IIF 183 - Ownership of shares – 75% or moreOE
  • 39
    icon of address Richmond House Avonmouth Way, Avonmouth, Bristol, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-13 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2024-11-13 ~ now
    IIF 185 - Ownership of shares – 75% or moreOE
    IIF 185 - Ownership of voting rights - 75% or moreOE
    IIF 185 - Right to appoint or remove directorsOE
  • 40
    icon of address The Studio, 821 Chorley Old Road, Bolton, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    82,643 GBP2024-08-31
    Officer
    icon of calendar 2017-08-14 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-08-14 ~ now
    IIF 154 - Has significant influence or controlOE
  • 41
    icon of address 20 Thayer Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 41 - Director → ME
  • 42
    J GLEEK PROPERTIES NO. 2 LTD - 2015-06-16
    icon of address Richmond House Avonmouth Way, Avonmouth, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    -232,448 GBP2024-05-31
    Officer
    icon of calendar 2014-11-25 ~ now
    IIF 141 - Director → ME
  • 43
    icon of address Richmond House Avonmouth Way, Avonmouth, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    498,708 GBP2024-05-31
    Officer
    icon of calendar 2016-05-10 ~ now
    IIF 59 - Director → ME
  • 44
    icon of address The Studio, 821 Chorley Old Road, Bolton, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -39,988 GBP2023-11-30
    Officer
    icon of calendar 2015-11-03 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-11-12 ~ now
    IIF 182 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    icon of address 20 Thayer Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-07-14 ~ dissolved
    IIF 49 - Director → ME
  • 46
    icon of address 20 Thayer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-02 ~ dissolved
    IIF 76 - Director → ME
  • 47
    icon of address The Studio, 821 Chorley Old Road, Bolton, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -13,316 GBP2024-02-29
    Officer
    icon of calendar 2016-02-05 ~ now
    IIF 7 - Director → ME
  • 48
    icon of address Richmond House Avonmouth Way, Avonmouth, Bristol, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -6,089 GBP2023-11-30
    Officer
    icon of calendar 2001-05-02 ~ now
    IIF 68 - Director → ME
  • 49
    SHARKDRIVE LIMITED - 2001-05-04
    icon of address Richmond House Avonmouth Way, Avonmouth, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-05-02 ~ dissolved
    IIF 58 - Director → ME
  • 50
    SHARKHURST LIMITED - 2001-05-04
    icon of address 20 Thayer Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-05-02 ~ dissolved
    IIF 26 - Director → ME
  • 51
    icon of address 26 Colwell Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -202,591 GBP2024-03-31
    Officer
    icon of calendar 2009-05-05 ~ now
    IIF 143 - Director → ME
  • 52
    icon of address Pricewaterhousecoopers Llp, 7 More London Riverside, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2001-02-20 ~ now
    IIF 146 - Director → ME
  • 53
    icon of address The Studio, 821 Chorley Old Raod, Bolton, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,803,857 GBP2024-08-31
    Officer
    icon of calendar 2019-10-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ now
    IIF 153 - Has significant influence or controlOE
  • 54
    icon of address The Studio 821 Chorley Old Road, Bolton, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -465,521 GBP2024-08-31
    Officer
    icon of calendar 2016-07-19 ~ now
    IIF 5 - Director → ME
  • 55
    UK ACORN INVESTMENTS LIMITED - 2008-12-01
    icon of address 1b Oaklands Court Tiverton Way, Tiverton Business Park, Tiverton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -417,949 GBP2021-10-31
    Officer
    icon of calendar 2010-06-25 ~ dissolved
    IIF 138 - Director → ME
  • 56
    icon of address 20 Thayer Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-07-05 ~ dissolved
    IIF 34 - Director → ME
  • 57
    icon of address Athene House, Suite J, 86, The Broadway, Mill Hill, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-27 ~ now
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2024-02-27 ~ now
    IIF 191 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 191 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 58
    icon of address Athene House, Suite J, 86, The Broadway, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -95,674 GBP2023-11-30
    Officer
    icon of calendar 2019-11-19 ~ now
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2019-11-19 ~ now
    IIF 186 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 186 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 59
    Company number 02167500
    Non-active corporate
    Officer
    icon of calendar ~ now
    IIF 81 - Director → ME
  • 60
    Company number 02643740
    Non-active corporate
    Officer
    icon of calendar ~ now
    IIF 89 - Director → ME
  • 61
    Company number 02762477
    Non-active corporate
    Officer
    icon of calendar 1998-12-04 ~ now
    IIF 120 - Director → ME
  • 62
    Company number 03588425
    Non-active corporate
    Officer
    icon of calendar 1999-02-17 ~ now
    IIF 90 - Director → ME
  • 63
    Company number 03618999
    Non-active corporate
    Officer
    icon of calendar 1998-12-17 ~ now
    IIF 119 - Director → ME
  • 64
    Company number 03841873
    Non-active corporate
    Officer
    icon of calendar 1999-11-16 ~ now
    IIF 135 - Director → ME
  • 65
    Company number 03871326
    Non-active corporate
    Officer
    icon of calendar 1999-12-06 ~ now
    IIF 116 - Director → ME
  • 66
    Company number 04134671
    Non-active corporate
    Officer
    icon of calendar 2001-02-13 ~ now
    IIF 83 - Director → ME
  • 67
    Company number 04134717
    Non-active corporate
    Officer
    icon of calendar 2001-02-13 ~ now
    IIF 130 - Director → ME
  • 68
    Company number 04191038
    Non-active corporate
    Officer
    icon of calendar 2001-05-22 ~ now
    IIF 131 - Director → ME
  • 69
    Company number 04191080
    Non-active corporate
    Officer
    icon of calendar 2001-05-02 ~ now
    IIF 112 - Director → ME
  • 70
    Company number 04191190
    Non-active corporate
    Officer
    icon of calendar 2001-05-02 ~ now
    IIF 105 - Director → ME
  • 71
    Company number 04191193
    Non-active corporate
    Officer
    icon of calendar 2001-05-02 ~ now
    IIF 98 - Director → ME
  • 72
    Company number 04208959
    Non-active corporate
    Officer
    icon of calendar 2001-05-22 ~ now
    IIF 86 - Director → ME
  • 73
    Company number 04208961
    Non-active corporate
    Officer
    icon of calendar 2001-05-22 ~ now
    IIF 114 - Director → ME
  • 74
    Company number 04220191
    Non-active corporate
    Officer
    icon of calendar 2002-10-04 ~ now
    IIF 118 - Director → ME
  • 75
    Company number 04220232
    Non-active corporate
    Officer
    icon of calendar 2002-10-04 ~ now
    IIF 82 - Director → ME
  • 76
    Company number 04239019
    Non-active corporate
    Officer
    icon of calendar 2002-10-04 ~ now
    IIF 115 - Director → ME
  • 77
    Company number 05367774
    Non-active corporate
    Officer
    icon of calendar 2005-02-17 ~ now
    IIF 38 - Director → ME
Ceased 81
  • 1
    NORTHFIELDS (WEMBLEY) LIMITED - 2004-02-23
    BRIXTON NORTHFIELDS (WEMBLEY) LIMITED - 2004-01-13
    NORTHFIELDS (WEMBLEY) LIMITED - 2003-12-30
    CANARYBRIGHT LIMITED - 2003-11-26
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2003-11-26 ~ 2003-12-10
    IIF 111 - Director → ME
  • 2
    WAXBEAM LIMITED - 1999-08-17
    icon of address 20 Thayer Street, London
    Dissolved Corporate
    Officer
    icon of calendar 1999-08-16 ~ 2016-06-30
    IIF 45 - Director → ME
  • 3
    icon of address Halfpenny, Buscot Wick, Faringdon, Oxon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-06-21 ~ 2005-12-01
    IIF 100 - Director → ME
  • 4
    icon of address Halfpenny, Buscot Wick, Faringdon, Oxon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-06-29 ~ 2005-12-01
    IIF 117 - Director → ME
  • 5
    BURFORD ESTATE & PROPERTY CO. MANAGEMENT LIMITED - 1987-06-19
    BURFORD FINANCIAL SERVICES LIMITED - 1987-01-22
    RAPID 2167 LIMITED - 1987-01-08
    icon of address Richmond House Avonmouth Way, Avonmouth, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    216,743 GBP2023-11-30
    Officer
    icon of calendar ~ 1996-10-08
    IIF 163 - Secretary → ME
  • 6
    OLD BURFORD LIMITED - 2001-10-18
    BURFORD HOLDINGS PLC - 1995-11-27
    CHARTSEARCH PLC - 1989-01-01
    PENNY SHARE GUIDE LIMITED(THE) - 1983-02-24
    FASTEND LIMITED - 1978-12-31
    PENNY PUNTER LIMITED (THE) - 1978-12-31
    icon of address Richmond House Avonmouth Way, Avonmouth, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2019-06-06
    IIF 65 - Director → ME
    icon of calendar 1991-10-30 ~ 1996-10-08
    IIF 168 - Secretary → ME
  • 7
    NEW BURFORD PLC - 1995-11-27
    FRAMLEYCREST PLC - 1995-10-13
    icon of address Richmond House Avonmouth Way, Avonmouth, Bristol, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 1995-10-09 ~ 2001-03-12
    IIF 103 - Director → ME
    icon of calendar 2001-03-12 ~ 2019-06-06
    IIF 62 - Director → ME
    icon of calendar 1995-10-09 ~ 1996-10-07
    IIF 173 - Secretary → ME
  • 8
    MOSSGRANGE LIMITED - 1995-10-13
    icon of address 20 Thayer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-11-24 ~ 1996-10-08
    IIF 175 - Secretary → ME
  • 9
    SHARKGROVE LIMITED - 2001-05-03
    icon of address Richmond House Avonmouth Way, Avonmouth, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-05-02 ~ 2019-06-06
    IIF 66 - Director → ME
  • 10
    BURFORD CITY PLAZA SHARES 1 LIMITED - 2001-10-15
    SPLINTERWAY LIMITED - 2001-06-29
    icon of address Second Floor, 11 Old Jewry, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-06-28 ~ 2001-10-09
    IIF 92 - Director → ME
  • 11
    BURFORD CITY PLAZA SHARES 2 LIMITED - 2001-10-15
    TIPPERBAY LIMITED - 2001-06-29
    icon of address Second Floor, 11 Old Jewry, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-06-28 ~ 2001-10-09
    IIF 93 - Director → ME
  • 12
    BURFORD CITY PLAZA SHARES LIMITED - 2001-10-15
    PEACOCKWOOD LIMITED - 2001-06-19
    icon of address 10 Upper Berkeley Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-06-19 ~ 2001-10-09
    IIF 91 - Director → ME
  • 13
    BURFORD GROUP LIMITED - 2001-10-15
    BURFORD ESTATE & PROPERTY CO. LIMITED - 1987-02-12
    EBONYLAND LIMITED - 1982-07-05
    icon of address 10 Upper Berkeley Street, London
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar ~ 2001-10-09
    IIF 133 - Director → ME
    icon of calendar ~ 1996-10-08
    IIF 161 - Secretary → ME
  • 14
    BURFORD SAVOY SHARES LIMITED - 2001-10-15
    PICTUREBRIDGE LIMITED - 2001-06-19
    icon of address 10 Upper Berkeley Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-06-19 ~ 2001-10-09
    IIF 96 - Director → ME
  • 15
    MORGANS HOTEL GROUP EUROPE LIMITED - 2011-12-12
    I.S. EUROPE LIMITED - 2005-11-25
    BURFORD (COVENT GARDEN) LIMITED - 1998-03-26
    SPEED 5628 LIMITED - 1996-06-20
    icon of address Holiday Inn London Heathrow M4 J4, Sipson Road, West Drayton, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1996-06-04 ~ 2006-04-26
    IIF 97 - Director → ME
    icon of calendar 1996-06-04 ~ 1996-10-08
    IIF 177 - Secretary → ME
  • 16
    MORGANS HOTEL GROUP LONDON LIMITED - 2011-12-16
    IAN SCHRAGER LONDON LIMITED - 2005-11-25
    BASKETDRIFT LIMITED - 1998-03-26
    icon of address Holiday Inn London Heathrow M4 J4, Sipson Road, West Drayton, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1998-03-13 ~ 2006-04-26
    IIF 124 - Director → ME
  • 17
    icon of address Lawrence House, Goodwyn Avenue, Mill Hill, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-02-23 ~ 2001-04-03
    IIF 123 - Director → ME
  • 18
    ENID BLYTON LIMITED - 2007-05-25
    DARRELL WATERS LIMITED - 1996-02-19
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-02-19 ~ 1998-09-07
    IIF 102 - Director → ME
  • 19
    icon of address Lawrence House, Goodwyn Avenue, Mill Hill, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-02-23 ~ 2001-04-03
    IIF 104 - Director → ME
  • 20
    icon of address Lawrence House, Goodwyn Avenue, Mill Hill, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-02-23 ~ 2001-04-03
    IIF 77 - Director → ME
  • 21
    icon of address Lawrence House, Goodwyn Avenue, Mill Hill, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-02-23 ~ 2001-04-03
    IIF 88 - Director → ME
  • 22
    BURFORD EURO NOMINEE 1 LIMITED - 2002-08-13
    SHUTTLEHURST LIMITED - 2001-05-24
    icon of address 10 Norwich Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-05-22 ~ 2002-07-17
    IIF 106 - Director → ME
  • 23
    BURFORD EURO NOMINEE 2 LIMITED - 2002-08-13
    SHERRYDALE LIMITED - 2001-05-24
    icon of address 10 Norwich Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-05-22 ~ 2002-07-17
    IIF 109 - Director → ME
  • 24
    icon of address Richmond House Avonmouth Way, Avonmouth, Bristol, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -1,912,115 GBP2024-05-31
    Officer
    icon of calendar 2000-10-09 ~ 2005-11-24
    IIF 181 - Secretary → ME
    Person with significant control
    icon of calendar 2018-08-02 ~ 2018-12-20
    IIF 184 - Ownership of shares – 75% or more OE
  • 25
    icon of address 6 Russell Grove, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    3,714 GBP2024-03-31
    Officer
    icon of calendar 2013-07-23 ~ 2019-10-16
    IIF 149 - Director → ME
  • 26
    icon of address The Studio, 821 Chorley Old Road, Bolton, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    4,407,840 GBP2024-08-31
    Person with significant control
    icon of calendar 2020-11-01 ~ 2023-09-01
    IIF 189 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 27
    TROCADERO PICCADILLY LIMITED - 2002-06-27
    TROCADERO PROPERTIES NO. 2 LIMITED - 1995-12-12
    BURFORD PICCADILLY LIMITED - 1995-10-13
    PLAZACLOSE LIMITED - 1994-08-25
    icon of address 76 Bridgford Road, West Bridgford, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-08-20 ~ 1997-05-08
    IIF 13 - Director → ME
    icon of calendar 1994-08-20 ~ 1997-05-08
    IIF 166 - Secretary → ME
  • 28
    NOVUS LEISURE LIMITED - 2009-08-06
    NOCTIUM LIMITED - 2009-06-23
    TROCADERO CINEMAS LIMITED - 2002-01-03
    icon of address C/o Novus Leisure Limited Third Floor Clareville House, 26-27 Oxendon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-04-09 ~ 1997-09-30
    IIF 15 - Director → ME
    icon of calendar 1997-02-13 ~ 1997-05-08
    IIF 170 - Secretary → ME
  • 29
    LONDON PAVILION LIMITED - 2009-06-23
    BURFORD ASSOCIATED PROPERTIES LIMITED - 1995-10-13
    SOURCEVISION LIMITED - 1992-05-14
    icon of address C/o Novus Leisure Limited Third Floor Clareville House, 26-27 Oxendon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-03-13 ~ 1997-09-30
    IIF 11 - Director → ME
    icon of calendar 1992-03-13 ~ 1997-05-08
    IIF 172 - Secretary → ME
  • 30
    icon of address 100 Victoria Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -246 GBP2019-03-31
    Officer
    icon of calendar 1999-02-17 ~ 2004-07-22
    IIF 127 - Director → ME
  • 31
    icon of address 5 Strand, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-02-17 ~ 2005-10-24
    IIF 122 - Director → ME
  • 32
    icon of address 20 Thayer Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1996-10-08
    IIF 158 - Secretary → ME
  • 33
    icon of address 75 Canfield Gardens, London
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 1992-10-23 ~ 1995-09-30
    IIF 12 - Director → ME
  • 34
    icon of address 5 Strand, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-09-16 ~ 2004-07-22
    IIF 94 - Director → ME
  • 35
    icon of address 6 Russell Grove, London, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -45,179 GBP2023-03-31
    Officer
    icon of calendar 2011-08-05 ~ 2016-09-14
    IIF 148 - Director → ME
  • 36
    COPYRIGHT PROMOTIONS GROUP LIMITED - 2001-09-14
    FUNMANY COMPANY PLC - 1994-08-10
    icon of address 1 Queen Caroline Street, 2nd Floor, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3,601,168 GBP2018-06-30
    Officer
    icon of calendar 1996-04-26 ~ 1997-09-04
    IIF 145 - Director → ME
  • 37
    BURFORD THURROCK SHARES 1 LIMITED - 2002-08-13
    CRESCENTSQUARE LIMITED - 2001-06-29
    icon of address Marble Arch House, 66 Seymour Street, London, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-12-31
    Officer
    icon of calendar 2001-06-28 ~ 2001-10-09
    IIF 101 - Director → ME
  • 38
    BURFORD THURROCK SHARES 2 LIMITED - 2002-08-13
    SHUTTLEGREEN LIMITED - 2001-06-29
    icon of address Marble Arch House, 66 Seymour Street, London, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-12-31
    Officer
    icon of calendar 2001-06-28 ~ 2001-10-09
    IIF 95 - Director → ME
  • 39
    BURFORD (1994) LIMITED - 1995-10-13
    SPEED 4334 LIMITED - 1994-05-24
    icon of address C/o Novus Leisure Limited Third Floor Clareville House, 26-27 Oxendon Street, London
    Dissolved Corporate (2 parents, 7 offsprings)
    Officer
    icon of calendar 1994-05-11 ~ 1997-09-30
    IIF 14 - Director → ME
    icon of calendar 1994-05-11 ~ 1997-05-08
    IIF 171 - Secretary → ME
  • 40
    NOVUS LEISURE LIMITED - 2005-12-06
    TROCADERO LEISURE LIMITED - 2005-11-16
    icon of address Novus Leisure Limited, Third Floor, Clareville House, 26-27 Oxendon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-11-08 ~ 1997-09-30
    IIF 129 - Director → ME
    icon of calendar 1996-11-08 ~ 1997-05-08
    IIF 176 - Secretary → ME
  • 41
    TROCADERO PROPERTIES NO. 1 LIMITED - 1995-12-12
    BURFORD TROCADERO LIMITED - 1995-10-13
    OCEANDEW LIMITED - 1994-08-25
    icon of address C/o Novus Leisure Limited Third Floor Clareville House, 26-27 Oxendon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-09-20 ~ 1997-09-30
    IIF 9 - Director → ME
    icon of calendar 1994-09-20 ~ 1997-05-08
    IIF 167 - Secretary → ME
  • 42
    NOVUS BARS LIMITED - 2005-12-06
    TROCADERO MANAGEMENT SERVICES LIMITED - 2005-09-28
    URBIUM BARS LIMITED - 2002-05-16
    URBIUM LIMITED - 2002-03-21
    TROCADERO MANAGEMENT SERVICES LIMITED - 2002-01-10
    AMBERVALUE LIMITED - 1996-02-26
    icon of address Novus Leisure Limited, Third Floor, Clareville House, 26-27 Oxendon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-02-07 ~ 1997-09-30
    IIF 10 - Director → ME
  • 43
    SAFFRONMIST LIMITED - 1995-10-13
    icon of address Novus Leisure Ltd, Third Floor, Clareville House, 26-27 Oxendon Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1995-10-13 ~ 1997-09-30
    IIF 144 - Director → ME
  • 44
    Company number 01761210
    Non-active corporate
    Officer
    icon of calendar ~ 2011-05-04
    IIF 46 - Director → ME
    icon of calendar ~ 1996-10-08
    IIF 160 - Secretary → ME
  • 45
    Company number 02167500
    Non-active corporate
    Officer
    icon of calendar ~ 1996-10-08
    IIF 157 - Secretary → ME
  • 46
    Company number 02344206
    Non-active corporate
    Officer
    icon of calendar ~ 2010-09-06
    IIF 27 - Director → ME
    icon of calendar ~ 1996-10-08
    IIF 164 - Secretary → ME
  • 47
    Company number 02494148
    Non-active corporate
    Officer
    icon of calendar 2002-05-21 ~ 2010-09-06
    IIF 43 - Director → ME
    icon of calendar ~ 1998-10-19
    IIF 162 - Secretary → ME
  • 48
    Company number 02643740
    Non-active corporate
    Officer
    icon of calendar ~ 1996-10-08
    IIF 159 - Secretary → ME
  • 49
    Company number 02874049
    Non-active corporate
    Officer
    icon of calendar 1994-01-18 ~ 2011-05-04
    IIF 16 - Director → ME
    icon of calendar 1994-01-18 ~ 1996-10-08
    IIF 165 - Secretary → ME
  • 50
    Company number 03043239
    Non-active corporate
    Officer
    icon of calendar 1995-10-09 ~ 1997-09-30
    IIF 107 - Director → ME
    icon of calendar 1996-07-04 ~ 1997-05-08
    IIF 178 - Secretary → ME
  • 51
    Company number 03096245
    Non-active corporate
    Officer
    icon of calendar 1995-09-08 ~ 2011-05-04
    IIF 35 - Director → ME
    icon of calendar 1995-09-08 ~ 1996-10-08
    IIF 169 - Secretary → ME
  • 52
    Company number 03194656
    Non-active corporate
    Officer
    icon of calendar 1996-09-13 ~ 2010-09-06
    IIF 24 - Director → ME
    icon of calendar 1996-09-13 ~ 1998-10-19
    IIF 179 - Secretary → ME
  • 53
    Company number 03253082
    Non-active corporate
    Officer
    icon of calendar 1996-10-03 ~ 1996-11-25
    IIF 128 - Director → ME
  • 54
    Company number 03253272
    Non-active corporate
    Officer
    icon of calendar 1996-09-27 ~ 1996-11-25
    IIF 87 - Director → ME
    icon of calendar 1996-09-27 ~ 1996-11-25
    IIF 174 - Secretary → ME
  • 55
    Company number 03437353
    Non-active corporate
    Officer
    icon of calendar 1997-10-22 ~ 2006-04-26
    IIF 84 - Director → ME
    icon of calendar 1997-10-22 ~ 1998-10-19
    IIF 180 - Secretary → ME
  • 56
    Company number 03773050
    Non-active corporate
    Officer
    icon of calendar 1999-07-05 ~ 2010-09-16
    IIF 25 - Director → ME
  • 57
    Company number 03794425
    Non-active corporate
    Officer
    icon of calendar 1999-08-16 ~ 2010-07-27
    IIF 28 - Director → ME
  • 58
    Company number 03794737
    Non-active corporate
    Officer
    icon of calendar 1999-08-16 ~ 2010-09-06
    IIF 20 - Director → ME
  • 59
    Company number 04017584
    Non-active corporate
    Officer
    icon of calendar 2000-07-17 ~ 2010-09-06
    IIF 18 - Director → ME
  • 60
    Company number 04050371
    Non-active corporate
    Officer
    icon of calendar 2001-06-29 ~ 2006-03-30
    IIF 134 - Director → ME
  • 61
    Company number 04050399
    Non-active corporate
    Officer
    icon of calendar 2001-06-29 ~ 2006-03-30
    IIF 113 - Director → ME
  • 62
    Company number 04071590
    Non-active corporate
    Officer
    icon of calendar 2001-02-13 ~ 2010-11-29
    IIF 42 - Director → ME
  • 63
    Company number 04134674
    Non-active corporate
    Officer
    icon of calendar 2001-02-13 ~ 2011-03-23
    IIF 48 - Director → ME
  • 64
    Company number 04134679
    Non-active corporate
    Officer
    icon of calendar 2001-02-13 ~ 2011-03-23
    IIF 47 - Director → ME
  • 65
    Company number 04134687
    Non-active corporate
    Officer
    icon of calendar 2001-02-13 ~ 2011-03-23
    IIF 36 - Director → ME
  • 66
    Company number 04134710
    Non-active corporate
    Officer
    icon of calendar 2001-02-13 ~ 2010-11-29
    IIF 32 - Director → ME
  • 67
    Company number 04191013
    Non-active corporate
    Officer
    icon of calendar 2001-05-02 ~ 2011-06-13
    IIF 125 - Director → ME
  • 68
    Company number 04191070
    Non-active corporate
    Officer
    icon of calendar 2001-05-02 ~ 2010-09-16
    IIF 19 - Director → ME
  • 69
    Company number 04191072
    Non-active corporate
    Officer
    icon of calendar 2001-05-02 ~ 2011-06-15
    IIF 40 - Director → ME
  • 70
    Company number 04208938
    Non-active corporate
    Officer
    icon of calendar 2001-05-22 ~ 2010-07-20
    IIF 39 - Director → ME
  • 71
    Company number 04208939
    Non-active corporate
    Officer
    icon of calendar 2001-05-22 ~ 2010-07-20
    IIF 37 - Director → ME
  • 72
    Company number 04209876
    Non-active corporate
    Officer
    icon of calendar 2001-06-30 ~ 2006-03-30
    IIF 85 - Director → ME
  • 73
    Company number 04220061
    Non-active corporate
    Officer
    icon of calendar 2001-06-28 ~ 2001-10-09
    IIF 99 - Director → ME
  • 74
    Company number 04220191
    Non-active corporate
    Officer
    icon of calendar 2001-06-19 ~ 2001-10-09
    IIF 132 - Director → ME
  • 75
    Company number 04220203
    Non-active corporate
    Officer
    icon of calendar 2001-05-31 ~ 2002-08-16
    IIF 121 - Director → ME
  • 76
    Company number 04220206
    Non-active corporate
    Officer
    icon of calendar 2001-06-28 ~ 2001-10-09
    IIF 79 - Director → ME
  • 77
    Company number 04220220
    Non-active corporate
    Officer
    icon of calendar 2001-05-31 ~ 2002-08-16
    IIF 78 - Director → ME
  • 78
    Company number 04220232
    Non-active corporate
    Officer
    icon of calendar 2001-06-19 ~ 2001-10-09
    IIF 151 - Director → ME
  • 79
    Company number 04239002
    Non-active corporate
    Officer
    icon of calendar 2001-06-21 ~ 2001-10-09
    IIF 80 - Director → ME
  • 80
    Company number 04239019
    Non-active corporate
    Officer
    icon of calendar 2001-06-21 ~ 2001-10-09
    IIF 126 - Director → ME
  • 81
    Company number 04982089
    Non-active corporate
    Officer
    icon of calendar 2004-03-12 ~ 2004-03-30
    IIF 108 - 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.