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

Burton, Christopher

    Related profiles found in government register
  • Burton, Christopher
    British

    Registered addresses and corresponding companies
    • icon of address 32, Drury Road, Harrow, Middlesex, HA1 4BY

      IIF 1 IIF 2
    • icon of address 56, Granville Way, Sherborne, Dorset, DT9 4AT, England

      IIF 3
  • Burton, Christopher
    British accountant

    Registered addresses and corresponding companies
  • Burton, Christopher John
    British

    Registered addresses and corresponding companies
    • icon of address 9 Gables Avenue, Borehamwood, Hertfordshire, WD6 4SP

      IIF 9
  • Burton, Christopher John
    British accountant

    Registered addresses and corresponding companies
    • icon of address 9 Gables Avenue, Borehamwood, Hertfordshire, WD6 4SP

      IIF 10
  • Burton, Christopher

    Registered addresses and corresponding companies
    • icon of address 32, Drury Road, Harrow, HA1 4BY, England

      IIF 11 IIF 12 IIF 13
    • icon of address 32, Drury Road, Harrow, Middlesex, HA1 4BY, United Kingdom

      IIF 14
    • icon of address 56 Granville Way, Sherborne, DT9 4AT, England

      IIF 15
    • icon of address 42, Tudor Manor Gardens, Watford, WD25 9TQ, England

      IIF 16
  • Burton, Christopher John

    Registered addresses and corresponding companies
    • icon of address 9 Gables Avenue, Borehamwood, Hertfordshire, WD6 4SP

      IIF 17
    • icon of address 32, Drury Road, Harrow, Middlesex, HA1 4BY, United Kingdom

      IIF 18
    • icon of address 56 Granville Way, Sherborne, DT9 4AT, England

      IIF 19
  • Burton, Christopher John
    British accountant born in September 1944

    Registered addresses and corresponding companies
  • Burton, Christopher John
    British chartered accountant born in September 1944

    Registered addresses and corresponding companies
  • Burton, Christopher John
    British chartered accountant finance born in September 1944

    Registered addresses and corresponding companies
    • icon of address 9 Gables Avenue, Borehamwood, Hertfordshire, WD6 4SP

      IIF 32
  • Burton, Christopher John
    British chartered accountant finance d born in September 1944

    Registered addresses and corresponding companies
  • Burton, Christopher John
    British chartered accountant-finance d born in September 1944

    Registered addresses and corresponding companies
    • icon of address 9 Gables Avenue, Borehamwood, Hertfordshire, WD6 4SP

      IIF 39
  • Burton, Christopher John
    British chartered accountant/finance born in September 1944

    Registered addresses and corresponding companies
    • icon of address 9 Gables Avenue, Borehamwood, Hertfordshire, WD6 4SP

      IIF 40
  • Burton, Christopher John
    British director born in September 1944

    Registered addresses and corresponding companies
    • icon of address 9 Gables Avenue, Borehamwood, Hertfordshire, WD6 4SP

      IIF 41
    • icon of address 23-24 George Street, Richmond, TW9 1HY

      IIF 42
  • Burton, Christopher John
    British finance dir/chartered accounta born in September 1944

    Registered addresses and corresponding companies
    • icon of address 9 Gables Avenue, Borehamwood, Hertfordshire, WD6 4SP

      IIF 43
  • Burton, Christopher
    born in September 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Drury Road, Harrow, Middlesex, HA1 4BY, United Kingdom

      IIF 44
    • icon of address 56, Granville Way, Sherborne, Dorset, DT9 4AT, England

      IIF 45
  • Burton, Christopher
    British accountant born in September 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Burton, Christopher John
    born in September 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56 Granville Way, Sherborne, Dorset, DT9 4AT, United Kingdom

      IIF 57
  • Burton, Christopher John
    British accountant born in September 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56 Granville Way, Sherborne, DT9 4AT, England

      IIF 58 IIF 59
    • icon of address 56, Granville Way, Sherborne, Dorset, DT9 4AT, England

      IIF 60 IIF 61 IIF 62
    • icon of address 138 Creedwell House, 32 Creedwell Orchard, Milverton, Taunton, Somerset, TA4 1JY, England

      IIF 64
  • Burton, Christopher John
    British certified accountant born in September 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Heath Drive, London, NW3 7SB

      IIF 65
  • Burton, Christopher John
    British director born in September 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56 Granville Way, Sherborne, DT9 4AT, England

      IIF 66
  • Burton, Christopher John
    British finance director born in September 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Granville Way, Sherborne, Dorset, DT9 4AT, England

      IIF 67
  • Mr Christopher John Burton
    British born in September 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Heath Drive, London, NW3 7SB, England

      IIF 68
    • icon of address 56 Granville Way, Granville Way, Sherborne, DT9 4AT, England

      IIF 69
    • icon of address 56 Granville Way, Sherborne, DT9 4AT, England

      IIF 70 IIF 71
    • icon of address 56, Granville Way, Sherborne, Dorset, DT9 4AT

      IIF 72 IIF 73 IIF 74
    • icon of address 56, Granville Way, Sherborne, Dorset, DT9 4AT, England

      IIF 75
child relation
Offspring entities and appointments
Active 11
  • 1
    A CROWDED LIFE LTD. - 2009-01-30
    CHAINREACTORS LIMITED - 2008-05-20
    ONOMATION DEVELOPMENTS LTD - 2003-07-23
    icon of address 56 Granville Way, Sherborne, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-07-28 ~ dissolved
    IIF 62 - Director → ME
  • 2
    icon of address 56 Granville Way, Sherborne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -53,681 GBP2019-10-31
    Officer
    icon of calendar 2016-10-25 ~ dissolved
    IIF 59 - Director → ME
    icon of calendar 2016-10-25 ~ dissolved
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-25 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 56 Granville Way, Sherborne, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-23 ~ dissolved
    IIF 57 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-05-23 ~ dissolved
    IIF 73 - Right to appoint or remove membersOE
    IIF 73 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 56 Granville Way, Sherborne, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-25 ~ dissolved
    IIF 45 - LLP Designated Member → ME
  • 5
    icon of address 56 Granville Way, Sherborne, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-14 ~ dissolved
    IIF 61 - Director → ME
  • 6
    UNIVERSAL PHOENIX LIMITED - 2010-04-12
    icon of address 32 Drury Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-08-02 ~ dissolved
    IIF 50 - Director → ME
    icon of calendar 2005-08-02 ~ dissolved
    IIF 6 - Secretary → ME
  • 7
    icon of address Flat A 3, Park Road, Burgess Hill, West Sussex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-09 ~ dissolved
    IIF 14 - Secretary → ME
  • 8
    icon of address Flat 222 Shakespeare Tower Barbican, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-05 ~ dissolved
    IIF 60 - Director → ME
  • 9
    icon of address 32 Drury Road, Harrow, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-09 ~ dissolved
    IIF 44 - LLP Designated Member → ME
  • 10
    PURE FLOWER ENERGY LIMITED - 2017-04-20
    icon of address 138 Creedwell House 32 Creedwell Orchard, Milverton, Taunton, Somerset, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    210 GBP2019-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 56 Granville Way, Sherborne, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-09-30
    Officer
    icon of calendar 2015-09-25 ~ dissolved
    IIF 66 - Director → ME
    icon of calendar 2015-09-25 ~ dissolved
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 71 - Has significant influence or controlOE
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
Ceased 41
  • 1
    LANDER EBERLI SHORTER LIMITED - 1992-09-11
    LANDER HEYWOOD LIMITED - 1984-07-09
    icon of address 16 Eastcheap, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-09-14 ~ 1995-05-15
    IIF 22 - Director → ME
  • 2
    icon of address Apartmnt 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -282,988 GBP2020-03-31
    Officer
    icon of calendar 2010-03-11 ~ 2011-02-01
    IIF 48 - Director → ME
    icon of calendar 2010-03-11 ~ 2011-02-01
    IIF 12 - Secretary → ME
  • 3
    icon of address 129 Finchley Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-10 ~ 2011-08-19
    IIF 47 - Director → ME
    icon of calendar 2010-03-10 ~ 2011-08-19
    IIF 13 - Secretary → ME
  • 4
    A CROWDED LIFE LTD. - 2009-01-30
    CHAINREACTORS LIMITED - 2008-05-20
    ONOMATION DEVELOPMENTS LTD - 2003-07-23
    icon of address 56 Granville Way, Sherborne, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-07-17 ~ 2003-07-16
    IIF 42 - Director → ME
  • 5
    WINDRIVER CAPITAL PARTNERS LIMITED - 2015-02-09
    icon of address 33 Heath Drive, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    icon of calendar 2018-03-10 ~ 2021-05-05
    IIF 65 - Director → ME
    icon of calendar 2007-08-22 ~ 2013-07-01
    IIF 52 - Director → ME
    icon of calendar 2007-08-22 ~ 2013-07-01
    IIF 2 - Secretary → ME
  • 6
    FIFTYS LEISURE GROUP LTD - 2018-10-11
    icon of address 33 Heath Drive, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    icon of calendar 2015-06-11 ~ 2021-06-08
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-06-11 ~ 2021-05-05
    IIF 68 - Ownership of shares – 75% or more OE
  • 7
    icon of address Riverdale House, 21a High Street, Wheathampstead, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -24,598 GBP2020-09-30
    Officer
    icon of calendar 2008-05-12 ~ 2014-04-08
    IIF 3 - Secretary → ME
  • 8
    PEMBERTONS RESIDENTIAL LIMITED - 2015-05-27
    PEMBERTON & CLARK MANAGEMENT LIMITED - 1989-06-27
    icon of address Fifth Floor The Lantern, 75 Hampstead Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-09-19 ~ 2006-07-24
    IIF 43 - Director → ME
  • 9
    NORTHERN FLATS MANAGEMENT COMPANY LIMITED - 1991-11-01
    SOLITAIRE PROPERTY MANAGEMENT COMPANY LIMITED - 2011-01-26
    OM PROPERTY MANAGEMENT NO 2 LIMITED - 2015-04-14
    icon of address Fifth Floor The Lantern, 75 Hampstead Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-09-19 ~ 2006-07-24
    IIF 35 - Director → ME
  • 10
    icon of address 5a Sancreed Business Centre, Sancreed, Penzance, Cornwall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-01 ~ 2012-10-19
    IIF 55 - Director → ME
    icon of calendar 2010-07-01 ~ 2012-10-19
    IIF 18 - Secretary → ME
  • 11
    CAMLAW ONE HUNDRED AND ONE LIMITED - 1982-11-05
    icon of address 140 Aldersgate Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-07-20 ~ 2006-07-24
    IIF 30 - Director → ME
  • 12
    LAMBERT MANAGEMENT LIMITED - 2003-07-30
    icon of address 140 Aldersgate Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-05-19 ~ 2006-07-24
    IIF 32 - Director → ME
  • 13
    DRAMABRIGHT LIMITED - 1995-05-31
    icon of address Bizspace, Steel House Plot 4300, Solent Business Park Whiteley, Fareham, Hampshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    402,817 GBP2019-12-31
    Officer
    icon of calendar 1998-10-20 ~ 2000-11-01
    IIF 41 - Director → ME
    icon of calendar 1998-10-20 ~ 2000-11-01
    IIF 17 - Secretary → ME
  • 14
    MOSS KAYE PEMBERTONS LIMITED - 2001-07-04
    icon of address Om Property Management Limited, Marlborough House Wigmore Place, Wigmore Lane, Luton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-16 ~ 2006-07-24
    IIF 28 - Director → ME
  • 15
    PES CONSULTING LIMITED - 2020-05-18
    P.E.S. CONSULTANTS LIMITED - 1991-12-04
    MEETAX INVESTMENTS LIMITED - 2020-06-03
    icon of address 20 Clinton Crescent, St Leonards-on-sea, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    283,081 GBP2024-09-30
    Officer
    icon of calendar 1991-12-05 ~ 2020-05-18
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-16
    IIF 74 - Ownership of shares – 75% or more OE
  • 16
    HUDSON (EDGWARE) LIMITED - 2001-07-04
    icon of address Berkeley House, 304 Regents Park Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2001-05-31 ~ 2006-07-24
    IIF 29 - Director → ME
  • 17
    OSTRAKON CAPITAL (2) LIMITED - 2019-08-15
    WINDSOR SECURITIES (HOLDINGS) PLC - 1988-05-23
    BRENTNALL BEARD (HOLDINGS)PUBLIC LIMITED COMPANY - 1983-08-31
    WINDSOR PLC - 2007-06-15
    icon of address C/o Frp Advisory Kings Orchard, 1 Queen Street, Bristol
    Liquidation Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 1993-02-28 ~ 1995-05-15
    IIF 25 - Director → ME
  • 18
    ST. JAMES PRIVATE FINANCE LIMITED - 2013-01-22
    ARROW CARS EUROPE LTD - 2009-05-06
    icon of address 56 Granville Road, Sherborne, Dorset, England
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -59,141 GBP2015-12-31
    Officer
    icon of calendar 2008-06-24 ~ 2013-01-29
    IIF 49 - Director → ME
    icon of calendar 2008-06-24 ~ 2013-01-29
    IIF 1 - Secretary → ME
  • 19
    GAS-N-GO LIMITED - 2016-11-07
    ST. JAMES PRIVATE FINANCE LIMITED - 2009-04-27
    PROPERTYNET MLS LIMITED - 2007-08-08
    C.V.B LIMITED - 2005-07-29
    icon of address 39/40 Alison Crescent, Sheffield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -268,929 GBP2015-12-31
    Officer
    icon of calendar 2005-06-13 ~ 2011-07-01
    IIF 51 - Director → ME
    icon of calendar 2005-06-13 ~ 2011-07-01
    IIF 7 - Secretary → ME
  • 20
    SOLITAIRE SECRETARIES LTD - 2010-05-19
    PARTRIDGE GREEN MANAGEMENT COMPANY LIMITED - 1999-09-02
    DARACO LIMITED - 1983-11-04
    icon of address 1 Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2004-01-19 ~ 2006-07-24
    IIF 40 - Director → ME
  • 21
    THE PROPERTY INVESTMENT PORTFOLIO SERVICE LIMITED - 1998-10-29
    icon of address Berkeley House, 304 Regents Park Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1998-08-05 ~ 2006-07-24
    IIF 37 - Director → ME
  • 22
    icon of address Radlett Cricket Club Cobden Hill, Watling Street, Radlett, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -142,563 GBP2024-09-30
    Officer
    icon of calendar 2011-08-10 ~ 2017-06-16
    IIF 56 - Director → ME
    icon of calendar 2011-08-10 ~ 2017-06-16
    IIF 16 - Secretary → ME
  • 23
    R.I. ENTERPRISES LIMITED - 2003-09-18
    icon of address Radlett Cricket Club Cobden Hill, Watling Street, Radlett, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    242,375 GBP2024-09-30
    Officer
    icon of calendar 2003-09-16 ~ 2017-06-16
    IIF 8 - Secretary → ME
  • 24
    GROUND RENT ACQUISITIONS II LIMITED - 1997-09-18
    CAREERGROOM LIMITED - 1995-03-24
    SOLITAIRE GROUP PLC - 2006-11-14
    icon of address Berkeley House, 304 Regents Park Road, London, England
    Active Corporate (6 parents, 7 offsprings)
    Officer
    icon of calendar 1997-09-29 ~ 2006-07-24
    IIF 33 - Director → ME
  • 25
    icon of address Berkeley House, 304 Regents Park Road, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2000-12-05 ~ 2006-07-24
    IIF 31 - Director → ME
  • 26
    icon of address Berkeley House, 304 Regents Park Road, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2002-07-05 ~ 2006-07-24
    IIF 36 - Director → ME
  • 27
    icon of address Berkeley House, 304 Regents Park Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2002-07-12 ~ 2006-07-24
    IIF 34 - Director → ME
  • 28
    SECURITY RESEARCH GROUP PLC - 2017-08-15
    PSG SOLUTIONS PLC - 2012-08-22
    LONDON & BOSTON INVESTMENTS PLC - 2006-02-14
    CYBERTEC HOLDINGS PLC - 2001-09-28
    MONEYADVANCE PUBLIC LIMITED COMPANY - 1996-06-06
    icon of address 40 31st Floor, Bank Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-06-04 ~ 1996-11-08
    IIF 21 - Director → ME
  • 29
    QUARTERNITY LIMITED - 2013-01-23
    THE KENT PARTNERSHIP LIMITED - 2001-04-19
    icon of address The Lodge, 20 Clinton Crescent, St. Leonards-on-sea, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -35,872 GBP2020-09-30
    Officer
    icon of calendar 1993-01-26 ~ 2021-04-29
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-05-12
    IIF 69 - Right to appoint or remove directors OE
  • 30
    PURE FLOWER ENERGY LIMITED - 2017-04-20
    icon of address 138 Creedwell House 32 Creedwell Orchard, Milverton, Taunton, Somerset, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    210 GBP2019-10-31
    Officer
    icon of calendar 2011-01-19 ~ 2019-12-31
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2018-04-11
    IIF 72 - Has significant influence or control OE
  • 31
    MEXICOPOINT LIMITED - 1999-06-11
    icon of address Lymden Valey Barn - Wedds Lane Wardbrook Road, Ticehurst, Wadhurst, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-05-17 ~ 2008-03-19
    IIF 26 - Director → ME
  • 32
    BBB DESIGN GROUP PLC - 1998-06-19
    TARSUS GROUP PLC - 2009-01-29
    icon of address 5 Howick Place, London, United Kingdom
    Active Corporate (6 parents, 10 offsprings)
    Officer
    icon of calendar 1992-10-01 ~ 1997-04-30
    IIF 9 - Secretary → ME
  • 33
    SOLITAIRE PROPERTIES LIMITED - 2006-02-22
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-10 ~ 2005-11-30
    IIF 38 - Director → ME
  • 34
    SOLITAIRE FINANCE LIMITED - 2005-10-18
    icon of address Berkeley House, 304 Regents Park Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2002-05-10 ~ 2005-11-23
    IIF 39 - Director → ME
  • 35
    MORLEY MEDIA LIMITED - 2010-04-11
    icon of address 129 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-11 ~ 2014-05-02
    IIF 46 - Director → ME
    icon of calendar 2010-03-11 ~ 2014-05-02
    IIF 11 - Secretary → ME
  • 36
    WINDSOR INSURANCE BROKERS LIMITED - 2018-07-10
    S.W.TAYLOR & CO. LIMITED - 1987-10-02
    S.W.TAYLOR AND COMPANY(BROKERS)LIMITED - 1985-02-21
    icon of address Frp Advisory Llp Kings Orchard, 1 Queen Street, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1995-05-15
    IIF 27 - Director → ME
  • 37
    WINDRIVER CAPITAL PARTNERS LIMITED - 2007-07-03
    icon of address 33 Heath Drive, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar 2000-05-25 ~ 2013-05-01
    IIF 54 - Director → ME
    icon of calendar 2000-05-25 ~ 2013-05-01
    IIF 5 - Secretary → ME
  • 38
    icon of address 33 Heath Drive, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2000-05-25 ~ 2013-07-10
    IIF 53 - Director → ME
    icon of calendar 2000-05-25 ~ 2013-07-10
    IIF 4 - Secretary → ME
  • 39
    ADDBRIGHT LIMITED - 1991-03-04
    icon of address 16 Eastcheap, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-03-17 ~ 1995-05-15
    IIF 20 - Director → ME
  • 40
    WINDSOR PROPERTIES LIMITED - 1991-03-04
    WINDSOR LIMITED - 1988-05-23
    LANDER (MANAGEMENT SERVICES) LIMITED - 1988-03-24
    DIRECTCLUSTER LIMITED - 1986-10-03
    icon of address One Creechurch Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-03-17 ~ 1995-05-15
    IIF 23 - Director → ME
  • 41
    WINDSOR PROFESSIONAL INDEMNITY LIMITED - 2018-07-10
    RANKBETTER LIMITED - 1992-01-21
    icon of address Frp Advisory Llp Kings Orchard, 1 Queen Street, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-10-14 ~ 1994-10-20
    IIF 24 - Director → ME
    icon of calendar 1992-10-14 ~ 1994-10-20
    IIF 10 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.