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

Duncan, Adrian Stewart

    Related profiles found in government register
  • Duncan, Adrian Stewart
    Australian company director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 207 Regent Street, London, W1B 3HH

      IIF 1
  • Duncan, Adrian Stewart
    Australian director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor, Queensbury House 106, Queens Road, Brighton, BN1 3XF, United Kingdom

      IIF 2
  • Duncan, Adrian Stewart
    British company director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Queen's Gate, London, SW7 5JP, England

      IIF 3
  • Duncan, Adrian Stewart
    British company director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Victoria Street, London, SW1H 0HW, England

      IIF 4
  • Duncan, Adrian Stewart
    Australian accountant born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 3 Brown Europe House, Gleaming Wood Drive, Lordswood, Chatham, Kent, ME5 8RZ, England

      IIF 5
  • Duncan, Adrian
    British company director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Victoria Road, London, London, SW1H 0HW, England

      IIF 6
    • icon of address 83, Victoria Road, London, SW1H 0HW, England

      IIF 7
  • Duncan, Adrian Stewart
    British accountant born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Level 19, Portland House, Bressenden Place, London, SW1E 5RS, United Kingdom

      IIF 8
    • icon of address Queensbury House, 106 Queens Road, Brighton, BN1 3XF, United Kingdom

      IIF 9
    • icon of address Suite 3, Brown Europe House, Gleaming Wood Drive, Lordswood, Chatham, Kent, ME5 8RZ

      IIF 10
    • icon of address Level 19, Portland House, Bressenden Place, London, SW1E 5RS, United Kingdom

      IIF 11 IIF 12
  • Duncan, Adrian Stewart
    British company director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Victoria Street, London, SW1H 0HW, England

      IIF 13 IIF 14
    • icon of address Flat 2, 15, Collingham Road, London, SW5 0NU, England

      IIF 15
    • icon of address Flat 2, 15, Collingham Road, London, SW5 0NU, United Kingdom

      IIF 16
  • Duncan, Adrian Stewart
    British director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Trevor Street, London, SW7 1DU, England

      IIF 17
    • icon of address 5, Trevor Street, London, SW7 1DU, United Kingdom

      IIF 18 IIF 19 IIF 20
    • icon of address 5 Trevor Street, Trevor Street, London, SW7 1DU, United Kingdom

      IIF 22
    • icon of address 83, Victoria Street, London, SW1H 0HW, England

      IIF 23 IIF 24
    • icon of address C/o Savants, 83 Victoria Street, London, SW1H 0HW, United Kingdom

      IIF 25 IIF 26 IIF 27
    • icon of address Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 28
  • Duncan, Adrian
    Australian director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 29
  • Mr Adrian Duncan
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Clifton Page Wood Limited Unit 3 Gordon Mews, Gordon Mews, Gordon Close, Portslade, Brighton, BN41 1HU, England

      IIF 30
    • icon of address 83, Victoria Road, London, London, SW1H OHW, England

      IIF 31
    • icon of address 83, Victoria Road, London, SW1H OHW, England

      IIF 32
  • Duncan, Rachel
    British director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Accounts And Legal Consultants, The Hop Exchange, 24 Southwark Street, London, SE1 1TY, England

      IIF 33
  • Duncan, Rachel
    British solicitor born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address A And L, Suite 1-3, Hop Exchange, 24 Southwark Street, London, SE1 1TY, England

      IIF 34 IIF 35
  • Duncan, Adrian Stewart, Mr.
    British company director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Savants, 3rd Floor, Queensbury House, 106 Queens Road, Brighton, BN1 3XF, United Kingdom

      IIF 36
    • icon of address C/o Savants, 83 Victoria Street, London, SW1H 0HW, United Kingdom

      IIF 37 IIF 38
  • Duncan, Adrian Stewart, Mr.
    British director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Queensbury House, Queens Road, Brighton, BN1 3XF, United Kingdom

      IIF 39
    • icon of address C/o Clifton Page Wood Ltd, Level 3, Queensbury House, 106 Queens Road, Brighton, BN1 3XF, United Kingdom

      IIF 40 IIF 41
    • icon of address Level 3, Queensbury House, 106 Queens Road, Brighton, BN1 3XF, United Kingdom

      IIF 42
    • icon of address Suite 18, Brown Europe House, Gleaming Wood Drive, Lordswood, Chatham, Kent, ME5 8RZ, United Kingdom

      IIF 43
    • icon of address 5, Trevor Street, London, SW7 1DU, England

      IIF 44
    • icon of address 5 Trevor Street, Trevor Street, London, SW7 1DU, United Kingdom

      IIF 45
    • icon of address C/o Savants, 83 Victoria Street, London, SW1H 0HW, United Kingdom

      IIF 46 IIF 47
    • icon of address The Barn, Tilford Road, Surrey, GU9 8HU, United Kingdom

      IIF 48 IIF 49
  • Mr Adrian Duncan
    Australian born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 50
  • Duncan, Adrian
    British director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Level 3, Queensbury House, 106 Queens Road, Brighton, East Sussex, BN1 3XF, United Kingdom

      IIF 51
    • icon of address 83, Victoria Street, London, SW1H 0HW, United Kingdom

      IIF 52
    • icon of address C/o Savants, 83 Victoria Street, London, SW1H 0HW, England

      IIF 53
    • icon of address C/o Savants, 83 Victoria Street, London, SW1H 0HW, United Kingdom

      IIF 54
  • Mrs Rachel Duncan
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Accounts And Legal Consultants, The Hop Exchange, 24 Southwark Street, London, SE1 1TY, England

      IIF 55
    • icon of address C/o Savants, 83 Victoria Street, London, SW1H 0HW, United Kingdom

      IIF 56
  • Mr Adrian Duncan
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Victoria Street, London, SW1H 0HW, United Kingdom

      IIF 57
    • icon of address C/o Savants, 83 Victoria Street, London, SW1H 0HW, England

      IIF 58
    • icon of address C/o Savants, 83 Victoria Street, London, SW1H 0HW, United Kingdom

      IIF 59
  • Duncan, Rachel
    British director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Chestnut Road, London, London, SE27 9EZ

      IIF 60
  • Duncan, Rachel
    British company director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vaughan Chambers, Vaughan Road, Harpenden, AL5 4EE, England

      IIF 61
  • Duncan, Rachel
    British director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Queensbury House, 3rd Floor, 106 Queens Road, Brighton, BN1 3XF, United Kingdom

      IIF 62
    • icon of address Portland House, Level 19 Bressenden Place, London, SW1E 5RS, United Kingdom

      IIF 63
  • Duncan, Rachel Adrian
    British director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor, Queensbury House 106, Queens Road, Brighton, BN1 3XF, United Kingdom

      IIF 64
  • Mr Adrian Stewart Duncan
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Victoria Street, London, SW1H 0HW, England

      IIF 65 IIF 66
  • Mr. Adrian Stewart Duncan
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Trevor Street, London, SW7 1DU, United Kingdom

      IIF 67 IIF 68 IIF 69
    • icon of address 83, Victoria Street, London, SW1H 0HW, United Kingdom

      IIF 71
    • icon of address C/o Savants, 83 Victoria Street, London, SW1H 0HW, United Kingdom

      IIF 72
    • icon of address Savants, 83 Victoria Street, London, SW1H 0HW, United Kingdom

      IIF 73
  • Mr Adrian Duncan
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Savants, 83 Victoria Street, London, SW1H 0HW, United Kingdom

      IIF 74
  • Mrs Rachel Duncan
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 3 Brown Europe House, Gleaming Wood Drive, Lordswood, Chatham, Kent, ME5 8RZ, England

      IIF 75
    • icon of address 39, Chestnut Road, London, London, SE27 9EZ

      IIF 76
    • icon of address 83, Victoria Street, London, SW1H 0HW, United Kingdom

      IIF 77
child relation
Offspring entities and appointments
Active 44
  • 1
    SAVANTS LONDON LTD - 2014-01-13
    icon of address 5 Trevor Street, Trevor Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-08 ~ dissolved
    IIF 12 - Director → ME
  • 2
    icon of address Accounts And Legal Consultants, The Hop Exchange, 24 Southwark Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,052 GBP2024-06-30
    Officer
    icon of calendar 2016-04-07 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 3
    icon of address C/o Savants, 83 Victoria Street, London, United Kingdom
    Dissolved Corporate (2 parents, 10 offsprings)
    Officer
    icon of calendar 2020-10-15 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-10-15 ~ dissolved
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 3rd Floor 207 Regent Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    63,066 GBP2015-12-31
    Officer
    icon of calendar 2015-02-02 ~ dissolved
    IIF 1 - Director → ME
  • 5
    ABC PAYROLL LTD - 2013-12-03
    icon of address C/o Savants, 83 Victoria Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-11-30
    Officer
    icon of calendar 2011-11-08 ~ dissolved
    IIF 8 - Director → ME
  • 6
    JACKAL ADVISORY LTD. - 2015-07-13
    JACKAL CAPITAL LIMITED - 2009-02-05
    icon of address Gladstone House, 77-79 High Street, Egham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-20 ~ dissolved
    IIF 15 - Director → ME
  • 7
    icon of address Suite 18, Brown Europe House, Gleaming Wood Drive, Lordswood, Chatham, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-07 ~ dissolved
    IIF 43 - Director → ME
  • 8
    icon of address C/o Savants, 83 Victoria Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    717 GBP2017-01-31
    Officer
    icon of calendar 2014-10-16 ~ dissolved
    IIF 37 - Director → ME
  • 9
    icon of address The Barn, Tilford Road, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-16 ~ dissolved
    IIF 48 - Director → ME
  • 10
    icon of address C/o Savants, 83 Victoria Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    152,000 GBP2017-02-28
    Officer
    icon of calendar 2014-09-26 ~ dissolved
    IIF 39 - Director → ME
  • 11
    icon of address Level 3, Queensbury House, 106 Queens Road, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-13 ~ dissolved
    IIF 51 - Director → ME
  • 12
    icon of address C/o Savants, 83 Victoria Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    167,000 GBP2017-02-28
    Officer
    icon of calendar 2016-02-02 ~ dissolved
    IIF 38 - Director → ME
  • 13
    icon of address The Barn, Tilford Road, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-10 ~ dissolved
    IIF 49 - Director → ME
  • 14
    icon of address 83 Victoria Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-18 ~ dissolved
    IIF 13 - Director → ME
  • 15
    icon of address 83 Victoria Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-18 ~ dissolved
    IIF 14 - Director → ME
  • 16
    icon of address 83 Victoria Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-17 ~ dissolved
    IIF 4 - Director → ME
  • 17
    icon of address 5 Trevor Street, Trevor Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-11 ~ dissolved
    IIF 45 - Director → ME
  • 18
    icon of address 5 Trevor Street, Trevor Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-30 ~ dissolved
    IIF 22 - Director → ME
  • 19
    FUNDING FLOW P2P LENDING LIMITED - 2020-01-20
    icon of address C/o Savants, 83 Victoria Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-16 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2019-12-16 ~ dissolved
    IIF 58 - Has significant influence or control over the trustees of a trustOE
    IIF 58 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 58 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 58 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 58 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Level 3, Queensbury House, 106 Queens Road, Brighton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-21 ~ dissolved
    IIF 42 - Director → ME
  • 21
    BBM LONDON LIMITED - 2019-03-13
    icon of address C/o Savants, 83 Victoria Street, London, United Kingdom
    Liquidation Corporate (1 parent)
    Equity (Company account)
    4,500 GBP2019-10-31
    Officer
    icon of calendar 2017-10-13 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-07-04 ~ now
    IIF 71 - Has significant influence or control over the trustees of a trustOE
    IIF 71 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 71 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 83 Victoria Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-16 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2019-05-16 ~ dissolved
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 23
    icon of address C/o Savants, 83 Victoria Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-15 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2019-05-15 ~ dissolved
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 24
    icon of address C/o, Savants, 83 Victoria Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 2018-12-18 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-12-18 ~ dissolved
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Suite 3 Brown Europe House Gleaming Wood Drive, Lordswood, Chatham, Kent, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    287 GBP2019-07-31
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address C/o, Savants, 83 Victoria Street, London, United Kingdom
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -70,009 GBP2019-12-31
    Officer
    icon of calendar 2018-12-18 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-12-18 ~ now
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 39 Chestnut Road, London, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-14 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2018-03-14 ~ dissolved
    IIF 76 - Has significant influence or control over the trustees of a trustOE
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 76 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 76 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 61 Queen's Gate, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-06-15 ~ dissolved
    IIF 3 - Director → ME
  • 29
    SAVANTS BUSINESS RECOVERY AND INSOLVENCY LTD - 2015-03-11
    icon of address Savants, 83 Victoria Street, London, United Kingdom
    Liquidation Corporate (1 parent)
    Equity (Company account)
    283 GBP2017-03-31
    Officer
    icon of calendar 2011-11-08 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-12-11 ~ now
    IIF 73 - Has significant influence or control over the trustees of a trustOE
    IIF 73 - Right to appoint or remove directors as a member of a firmOE
    IIF 73 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 30
    icon of address C/o Savants, 83 Victoria Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-10-16 ~ now
    IIF 17 - Director → ME
  • 31
    icon of address Office D, Beresford House, Town Quay, Southampton
    In Administration Corporate (3 parents)
    Equity (Company account)
    10,335 GBP2020-01-31
    Officer
    icon of calendar 2017-01-30 ~ now
    IIF 28 - Director → ME
  • 32
    icon of address C/o Savants, 83 Victoria Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-10-13 ~ now
    IIF 26 - Director → ME
  • 33
    icon of address C/o Savants, 83 Victoria Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-10-13 ~ now
    IIF 27 - Director → ME
  • 34
    icon of address 83 Victoria Street, London, England
    Dissolved Corporate (2 parents, 5 offsprings)
    Officer
    icon of calendar 2020-10-07 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-10-07 ~ dissolved
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 83 Victoria Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-09 ~ dissolved
    IIF 23 - Director → ME
  • 36
    icon of address C/o Savants, 83 Victoria Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-14 ~ dissolved
    IIF 44 - Director → ME
  • 37
    icon of address Office D Beresford House, Town Quay, Southampton
    In Administration Corporate (2 parents)
    Equity (Company account)
    159,689 GBP2019-12-31
    Officer
    icon of calendar 2018-12-07 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-12-07 ~ now
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 3rd Floor, Queensbury House 106, Queens Road, Brighton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-29 ~ dissolved
    IIF 2 - Director → ME
    IIF 64 - Director → ME
  • 39
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-16 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-06-16 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 40
    icon of address C/o Clifton Page Wood Ltd Level 3, Queensbury House, 106 Queens Road, Brighton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-18 ~ dissolved
    IIF 41 - Director → ME
  • 41
    icon of address C/o Savants, 83 Victoria Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-17 ~ dissolved
    IIF 46 - Director → ME
  • 42
    icon of address 83 Victoria Road, London, England
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2019-09-06 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-09-06 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 83 Victoria Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-06 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-09-06 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 44
    icon of address Flat 2 15, Collingham Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-09 ~ dissolved
    IIF 16 - Director → ME
Ceased 11
  • 1
    icon of address A And L, Suite 1-3 Hop Exchange, 24 Southwark Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -2,051,087 GBP2024-06-30
    Officer
    icon of calendar 2019-03-08 ~ 2023-07-26
    IIF 34 - Director → ME
    icon of calendar 2023-07-22 ~ 2024-02-29
    IIF 35 - Director → ME
  • 2
    icon of address C/o Savants, 83 Victoria Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    717 GBP2017-01-31
    Officer
    icon of calendar 2014-08-20 ~ 2014-10-16
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-31
    IIF 56 - Ownership of shares – 75% or more OE
  • 3
    H & D BUSINESS DEVELOPMENT LIMITED - 2011-04-26
    HARDING & DREW BUSINESS DEVELOPMENT LIMITED - 2010-12-16
    icon of address Suite 3, Brown Europe House Gleaming Wood Drive, Lordswood, Chatham, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    1,496 GBP2024-12-31
    Officer
    icon of calendar 2015-08-28 ~ 2017-03-10
    IIF 10 - Director → ME
  • 4
    icon of address C/o Savants, 83 Victoria Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    167,000 GBP2017-02-28
    Officer
    icon of calendar 2014-09-15 ~ 2014-10-03
    IIF 63 - Director → ME
    icon of calendar 2014-10-03 ~ 2015-12-15
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-31
    IIF 30 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 30 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 30 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 5
    icon of address C/o Clifton Page Wood Limited Unit 3 Gordon Mews, Gordon Close, Portslade, Brighton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-26 ~ 2016-02-01
    IIF 9 - Director → ME
  • 6
    BBM LONDON LIMITED - 2019-03-13
    icon of address C/o Savants, 83 Victoria Street, London, United Kingdom
    Liquidation Corporate (1 parent)
    Equity (Company account)
    4,500 GBP2019-10-31
    Person with significant control
    icon of calendar 2017-10-13 ~ 2018-07-04
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Suite 3 Brown Europe House Gleaming Wood Drive, Lordswood, Chatham, Kent, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    287 GBP2019-07-31
    Officer
    icon of calendar 2015-05-27 ~ 2017-03-06
    IIF 5 - Director → ME
  • 8
    icon of address 16 Manordene Road, London, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    -29,652 GBP2023-12-31
    Officer
    icon of calendar 2021-03-12 ~ 2021-04-01
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-03-12 ~ 2021-04-01
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Ownership of shares – 75% or more OE
  • 9
    SAVANTS BUSINESS RECOVERY AND INSOLVENCY LTD - 2015-03-11
    icon of address Savants, 83 Victoria Street, London, United Kingdom
    Liquidation Corporate (1 parent)
    Equity (Company account)
    283 GBP2017-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-31
    IIF 65 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 65 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 65 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 65 - Ownership of shares – 75% or more OE
  • 10
    icon of address Office D, Beresford House, Town Quay, Southampton
    In Administration Corporate (3 parents)
    Equity (Company account)
    10,335 GBP2020-01-31
    Person with significant control
    icon of calendar 2017-01-30 ~ 2017-03-30
    IIF 77 - Has significant influence or control as a member of a firm OE
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 77 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 77 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 77 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 77 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 77 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    icon of address C/o Savants, 83 Victoria Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-20 ~ 2017-05-17
    IIF 61 - Director → ME
    icon of calendar 2015-11-24 ~ 2016-01-20
    IIF 40 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.