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

Brown, Mark

    Related profiles found in government register
  • Brown, Mark
    British banker born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brown, Mark
    British company director born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, The North Colonnade, Canary Wharf, London, E14 4BB, United Kingdom

      IIF 14
  • Brown, Mark
    British director born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Curzon Street, London, W1J 5HN, England

      IIF 15
  • Brown, Mark
    British financial consultancy born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 The North Colonnade, Canary Wharf, London, E14 4BB

      IIF 16
  • Brown, Mark
    British hgv driver born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Northampton Close, Whitleigh, Plymouth, PL5 4JT, United Kingdom

      IIF 17
  • Brown, Mark
    British investment banker born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Churchill Place, London, E14 5HP

      IIF 18
  • Brown, Mark
    British non-exec director born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Churchill Place, London, E14 5HP

      IIF 19
  • Brown, Mark
    British director born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Rodney House, Cahir Street, London, E14 3QY, United Kingdom

      IIF 20
    • 107, Greyhound Lane, London, SW16 5NW, United Kingdom

      IIF 21
  • Brown, Mark
    British film maker born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 22
  • Brown, Mark
    British director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 12e, Cooksland Industrial Estate, Bodmin, Cornwall, PL31 2QB, United Kingdom

      IIF 23
  • Brown, Mark
    British taxi driver born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12e, Cooksland Industrial Estate, Bodmin, Cornwall, PL31 2QB, United Kingdom

      IIF 24
    • Unit 12e, Cooksland Industrial Estate, Bodmin, Cornwall, PL31 2QB, United Kingdom

      IIF 25
  • Brown, Mark
    British business owner born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 26
  • Brown, Mark
    British social media influencer born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 27
  • Brown, Mark
    British director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 Allandale Road, Stoneygate, Leicester, LE2 2DA, United Kingdom

      IIF 28
    • 53 Common View, Letchworth, Hertfordshire, SG6 1BZ

      IIF 29
    • Unit 1b, Focus Four, Fourth Avenue, Letchworth, Hertfordshire, SG6 2TU, England

      IIF 30
  • Brown, Mark
    British it director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 Allandale Road, Stoneygate, Leicester, LE2 2DA, United Kingdom

      IIF 31
  • Brown, Mark
    British head coach born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Boultwood Road, London, E6 5QQ, United Kingdom

      IIF 32
  • Brown, Mark
    born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Curzon Street, London, England, W1J 5HN, England

      IIF 33
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 34
  • Brown, Mark
    English direct born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Harrowden Road, Wellingbirough, NN8 5BQ, United Kingdom

      IIF 35
  • Brown, Mark
    born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hubb 26, Scandinavia Mills, Hunsworth Lane, Cleckheaton, BD19 4LN, United Kingdom

      IIF 36
  • Brown, Mark
    British banker born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • 6th Floor, 60 Gracechurch Street, London, EC3V 0HR, United Kingdom

      IIF 37
  • Brown, Mark
    British director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • Brownley Stud, 4 Jesses Lane, Belper Lane Industrial Estate, Belper, Derbyshire, DE56 2DJ, England

      IIF 38
  • Mr Mark Brown
    British born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Lothian Road, Festival Square, Edinburgh, EH3 9WJ, Scotland

      IIF 39
    • 50, Lothian Road, Festival Square, Edinburgh, EH3 9WJ, United Kingdom

      IIF 40 IIF 41 IIF 42
    • 14, Curzon St, London, W1J 5HN, United Kingdom

      IIF 45
    • 14, Curzon Street, London, W1J 5HN, England

      IIF 46
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 47
  • Brown, Mark Roderick
    British consultant born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Brecon Road, Abergavenny, NP7 7RA, Wales

      IIF 48
  • Brown, Mark Roderick
    British marketing consultant born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 49
  • Brown, Mark Roderick
    British strategy partner born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd, Floor, 196 Tottenham Court Road, London, W1T 7PJ, United Kingdom

      IIF 50
  • Brown, Mark
    British banker born in November 1970

    Registered addresses and corresponding companies
    • 7d Highbury Crescent, London, N5 1RN

      IIF 51 IIF 52
    • Flat 13 York House, 14 Highbury Crescent, London, N5 1RP

      IIF 53
  • Brown, Mark
    British company director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • 107, Greyhound Lane, London, SW16 5NW, England

      IIF 54
  • Brown, Mark
    British security officer born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 55
  • Brown, Mark
    British company director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 49, Whitegate Drive, Blackpool, FY3 9DG, England

      IIF 56
  • Brown, Mark
    British director and company secretary born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 135, Somerford Road, Christchurch, BH23 3PY, England

      IIF 57
  • Brown, Mark
    British electrical engineer born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 23, Larkfield, Ewhurst, Cranleigh, GU6 7QU, England

      IIF 58
  • Brown, Mark
    British manager born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 304, Bolton Road West, Ramsbottom, Bury, Lancashire, BL0 9QF, England

      IIF 59
  • Mark Brown
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 60
  • Brown, Mark
    British construction born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • 15, Watermill Road, Feering, Colchester, CO5 9SR, England

      IIF 61
  • Mark Brown
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Boultwood Road, London, E6 5QQ, United Kingdom

      IIF 62
  • Mr Mark Brown
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 107, Greyhound Lane, London, SW16 3SE, England

      IIF 63
    • 107, Greyhound Lane, London, SW16 5NW, England

      IIF 64
  • Mr Mark Brown
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hubb 26, Scandinavia Mills, Cleckheaton, BD19 4LN, United Kingdom

      IIF 65
  • Mr Mark Brown
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Mark Brown
    British born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 Allandale Road, Stoneygate, Leicester, LE2 2DA, United Kingdom

      IIF 68
    • 27, Old Gloucester Street, London, WC1N3AX, England

      IIF 69
  • Brown, Mark
    British director born in August 1966

    Resident in Uk

    Registered addresses and corresponding companies
    • 5 Earlston Way, Hartford Green, Cramlington, Northumberland, NE23 3HP

      IIF 70
  • Brown, Mark
    British operations manager born in September 1969

    Resident in Uk

    Registered addresses and corresponding companies
    • 35, Church Lane, Stathern, Melton Mowbray, Leicestershire, LE14 4HB, United Kingdom

      IIF 71
  • Brown, Mark
    born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • 20-22 Wenlock Road, London, N1 7GU, United Kingdom

      IIF 72
  • Brown, Mark
    British banker

    Registered addresses and corresponding companies
    • Flat 13 York House, 14 Highbury Crescent, London, N5 1RP

      IIF 73
  • Mr Mark Woodfine Brown
    British born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brownley Stud, 4 Jesses Lane, Belper Lane End, Belper, Derbyshire, DE56 2DJ, United Kingdom

      IIF 74
  • Brown, Mark
    born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 112-116, Hamill House, Chorley New Road, Bolton, Greater Manchester, BL1 4DH, United Kingdom

      IIF 75
  • Mr Mark Roderick Brown
    British born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Brecon Road, Abergavenny, NP7 7RA, Wales

      IIF 76
  • Mr Mark Brown
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 77
  • Mr Mark Brown
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 49, Whitegate Drive, Blackpool, FY3 9DG, England

      IIF 78
    • 135, Somerford Road, Christchurch, BH23 3PY, England

      IIF 79
  • Mr Mark Brown
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 12e, Cooksland Industrial Estate, Bodmin, Cornwall, PL31 2QB, United Kingdom

      IIF 80
  • Mr Mark Brown
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • 3 Bath Place, Clifton, Bedfordshire, SG17 5HE, England

      IIF 81
    • 4, Knights Road, Coggeshall, Colchester, CO6 1UP, England

      IIF 82
    • 11, Harrowden Road, Wellingbirough, NN8 5BQ, United Kingdom

      IIF 83
child relation
Offspring entities and appointments
Active 37
  • 1
    49 Brecon Road, Abergavenny, Wales
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    50,891 GBP2023-12-31
    Officer
    2011-11-03 ~ now
    IIF 48 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 76 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    12e Cooksland Industrial Estate, Bodmin, Cornwall, United Kingdom
    Corporate (3 parents)
    Officer
    2025-01-10 ~ now
    IIF 23 - director → ME
  • 3
    6th Floor 60 Gracechurch Street, London, United Kingdom
    Corporate (7 parents, 8 offsprings)
    Officer
    2014-11-14 ~ now
    IIF 37 - director → ME
  • 4
    50 Lothian Road, Festival Square, Edinburgh
    Corporate (4 parents, 1 offspring)
    Person with significant control
    2017-06-26 ~ now
    IIF 44 - Right to surplus assets - More than 25% but not more than 50%OE
  • 5
    50 Lothian Road, Festival Square, Edinburgh
    Corporate (4 parents, 1 offspring)
    Person with significant control
    2017-06-26 ~ now
    IIF 41 - Right to surplus assets - More than 25% but not more than 50%OE
  • 6
    50 Lothian Road, Festival Square, Edinburgh
    Corporate (3 parents)
    Person with significant control
    2017-06-26 ~ now
    IIF 42 - Right to surplus assets - More than 25% but not more than 50%OE
  • 7
    50 Lothian Road, Festival Square, Edinburgh
    Corporate (3 parents)
    Person with significant control
    2017-06-26 ~ now
    IIF 43 - Right to surplus assets - More than 25% but not more than 50%OE
  • 8
    50 Lothian Road, Edinburgh
    Corporate (4 parents)
    Person with significant control
    2017-06-26 ~ now
    IIF 40 - Right to surplus assets - More than 25% but not more than 50%OE
  • 9
    PARNELLS TAXIS HOLDINGS LIMITED - 2024-04-24
    12e Cooksland Industrial Estate, Bodmin, Cornwall, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    571,830 GBP2024-06-30
    Officer
    2022-01-07 ~ now
    IIF 24 - director → ME
    Person with significant control
    2022-01-07 ~ now
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    Unit 1b Focus 4, Fourth Avenue, Letchworth Garden City, Hertfordshire
    Corporate (2 parents)
    Equity (Company account)
    -9,542 GBP2023-10-31
    Officer
    2007-10-18 ~ now
    IIF 30 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    20 Allandale Road Stoneygate, Leicester, United Kingdom
    Corporate (2 parents)
    Profit/Loss (Company account)
    112,952 GBP2022-10-01 ~ 2023-09-30
    Officer
    2019-09-13 ~ now
    IIF 28 - director → ME
  • 12
    20-22 Wenlock Road, London, United Kingdom
    Corporate (5 parents)
    Officer
    2021-06-28 ~ now
    IIF 72 - llp-designated-member → ME
  • 13
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2015-07-03 ~ dissolved
    IIF 34 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 47 - Right to surplus assets - More than 50% but less than 75%OE
  • 14
    PECAN MANCO LIMITED - 2015-06-10
    14 Curzon Street, London, England
    Corporate (4 parents)
    Profit/Loss (Company account)
    915,591 GBP2022-05-01 ~ 2023-04-30
    Officer
    2015-04-02 ~ now
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 46 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    11 Harrowden Road, Wellingbirough, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    4 GBP2023-09-30
    Officer
    2018-09-24 ~ now
    IIF 35 - director → ME
    Person with significant control
    2022-09-28 ~ now
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    1 Rodney House, Cahir Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2020-08-01 ~ now
    IIF 21 - director → ME
    Person with significant control
    2020-08-01 ~ now
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    107 Greyhound Lane, London, England
    Dissolved corporate (3 parents)
    Officer
    2020-08-01 ~ dissolved
    IIF 54 - director → ME
    Person with significant control
    2020-08-01 ~ dissolved
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    2 Larkfield, Ewhurst, Cranleigh, England
    Corporate (5 parents)
    Equity (Company account)
    11,372 GBP2024-03-31
    Officer
    2023-08-02 ~ now
    IIF 58 - director → ME
  • 19
    106 Castlegate, Castlefield, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2012-06-15 ~ dissolved
    IIF 75 - llp-designated-member → ME
  • 20
    106 Castlegate Chester Road, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2012-06-15 ~ dissolved
    IIF 59 - director → ME
  • 21
    Brownley Stud 4 Jesses Lane, Belper Lane Industrial Estate, Belper, Derbyshire, England
    Dissolved corporate (1 parent)
    Officer
    2016-05-09 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 22
    Network House Stubs Beck Lane, West 26 Industrial Estate, Cleckheaton, England
    Dissolved corporate (2 parents)
    Officer
    2019-03-09 ~ dissolved
    IIF 36 - llp-designated-member → ME
    Person with significant control
    2019-03-09 ~ dissolved
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 65 - Right to appoint or remove membersOE
  • 23
    20 Allandale Road Stoneygate, Leicester, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    640 GBP2023-06-30
    Officer
    2017-06-12 ~ now
    IIF 31 - director → ME
    Person with significant control
    2017-06-12 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    15 Watermill Road, Feering, Colchester, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    502 GBP2023-12-31
    Officer
    2015-12-14 ~ now
    IIF 61 - director → ME
    Person with significant control
    2016-12-13 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 25
    Alexandra House, Winchester Hill, Romsey, Hampshire
    Corporate (2 parents)
    Equity (Company account)
    -45,377 GBP2023-12-31
    Officer
    2016-07-13 ~ now
    IIF 22 - director → ME
    Person with significant control
    2016-07-13 ~ now
    IIF 60 - Ownership of shares – More than 50% but less than 75%OE
  • 26
    Unit 12e Cooksland Industrial Estate, Bodmin, Cornwall
    Corporate (3 parents)
    Equity (Company account)
    363,496 GBP2024-06-30
    Officer
    2012-06-15 ~ now
    IIF 25 - director → ME
  • 27
    50 Lothian Road, Festival Square, Edinburgh, Scotland
    Corporate (2 parents, 1 offspring)
    Officer
    2015-10-12 ~ now
    IIF 33 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 39 - Right to surplus assets - More than 25% but not more than 50%OE
  • 28
    50 Lothian Road, Festival Square, Edinburgh
    Corporate (3 parents)
    Person with significant control
    2017-06-26 ~ now
    IIF 45 - Right to surplus assets - More than 25% but not more than 50%OE
  • 29
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -31,707 GBP2024-04-30
    Officer
    2018-04-30 ~ now
    IIF 55 - director → ME
    Person with significant control
    2018-04-30 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
  • 30
    135 Somerford Road, Christchurch, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -420 GBP2023-04-30
    Officer
    2022-04-08 ~ now
    IIF 57 - director → ME
    Person with significant control
    2022-04-08 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 31
    Acklam Hall, Hall Gardens, Middlesbrough, England
    Dissolved corporate (1 parent)
    Officer
    2022-05-30 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2022-05-30 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 32
    Acklam Hall, Hall Gardens, Middlesbrough, England
    Dissolved corporate (1 parent)
    Officer
    2022-05-16 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2022-05-16 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 33
    Doshi Accountants Ltd 6th Floor, Amp House, Dingwall Road, Croydon
    Dissolved corporate (1 parent)
    Equity (Company account)
    395 GBP2018-07-31
    Officer
    2014-07-03 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 34
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Corporate (3 parents)
    Officer
    2017-01-30 ~ now
    IIF 49 - director → ME
  • 35
    2 Merus Court, Meridian Business Park, Leicester
    Dissolved corporate (2 parents)
    Officer
    2011-01-19 ~ dissolved
    IIF 71 - director → ME
  • 36
    1 Rodney House, Cahir Street, London
    Dissolved corporate (4 parents)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    2020-08-01 ~ dissolved
    IIF 20 - director → ME
  • 37
    49 Whitegate Drive, Blackpool, England
    Corporate (1 parent)
    Officer
    2024-12-08 ~ now
    IIF 56 - director → ME
    Person with significant control
    2024-12-08 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
Ceased 24
  • 1
    BARCLAYS HOLDINGS LIMITED - 1999-01-07
    1 Churchill Place, London
    Corporate (4 parents, 1 offspring)
    Officer
    2002-08-01 ~ 2007-05-03
    IIF 13 - director → ME
  • 2
    BROWN'S FRENCH POLISHING COMPANY LIMITED - 2010-04-28
    Unit 1b Focus 4, Fourth Avenue, Letchworth Garden City, Hertfordshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    12,082 GBP2017-09-30
    Officer
    2003-03-05 ~ 2010-04-01
    IIF 29 - director → ME
  • 3
    Conyers Trust Company (cayman) Limited, Cricket Square, Hutchins Drive, P.o.box 2681, Grand Cayman, Cayman Ky1 - 1111, Cayman Islands
    Corporate (2 parents)
    Officer
    2015-04-15 ~ 2021-03-31
    IIF 14 - director → ME
    2007-12-08 ~ 2013-02-28
    IIF 19 - director → ME
  • 4
    20 Allandale Road Stoneygate, Leicester, United Kingdom
    Corporate (2 parents)
    Profit/Loss (Company account)
    112,952 GBP2022-10-01 ~ 2023-09-30
    Person with significant control
    2019-09-13 ~ 2024-10-29
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 68 - Right to appoint or remove directors OE
  • 5
    M&c Corporate Sservices Limited, Po Box 309gt, Ugland House, South Church Street, George Town, Grand Cayman,cayman Islands, Cayman Islands
    Corporate (4 parents)
    Officer
    2005-01-05 ~ 2006-10-26
    IIF 2 - director → ME
  • 6
    W ACQUISITIONS LIMITED - 2005-04-29
    TRUSHELFCO (NO.3100) LIMITED - 2004-10-22
    Hill House, 1 Little New Street, London
    Dissolved corporate (4 parents)
    Officer
    2005-04-20 ~ 2007-10-26
    IIF 11 - director → ME
  • 7
    FOLDERCABLE LIMITED - 2005-04-29
    Hill House, 1 Little New Street, London
    Dissolved corporate (4 parents)
    Officer
    2005-04-20 ~ 2007-10-26
    IIF 7 - director → ME
  • 8
    7 Limewood Way, Leeds, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2017-05-31
    Officer
    2014-12-03 ~ 2015-01-21
    IIF 17 - director → ME
  • 9
    FOSPV LIMITED - 2003-12-17
    1 Churchill Place, London
    Corporate (6 parents, 2 offsprings)
    Officer
    2003-07-29 ~ 2007-09-25
    IIF 8 - director → ME
  • 10
    BARCLAYS CANARY INVESTMENTS LIMITED - 1997-05-30
    BARSHELFCO (NO.79) LIMITED - 1997-02-25
    Hill House, 1 Little New Street, London
    Dissolved corporate (3 parents)
    Officer
    2004-04-05 ~ 2007-06-11
    IIF 9 - director → ME
  • 11
    198 High Holborn, London
    Corporate (6 parents, 9 offsprings)
    Officer
    2007-11-21 ~ 2010-02-03
    IIF 1 - director → ME
  • 12
    1 Churchill Place, London
    Corporate (7 parents)
    Officer
    2003-11-17 ~ 2009-11-19
    IIF 12 - director → ME
  • 13
    M&c Corporate Services Limited, Po Box 309gt, Ugland House, South Church Street, George Town, Grand Cayman, Cayman Islands, Cayman Islands
    Corporate (5 parents)
    Officer
    2004-08-05 ~ 2007-06-05
    IIF 10 - director → ME
  • 14
    108 Collingwood Buildings, Collingwood Street, Newcastle Upon Tyne, Tyne And Wear
    Dissolved corporate (3 parents)
    Officer
    2008-06-01 ~ 2010-02-24
    IIF 70 - director → ME
  • 15
    P O Box 309 Ugland House, Grand Cayman, Ky1-1104, Cayman Islands
    Corporate (5 parents)
    Officer
    2003-07-03 ~ 2008-06-19
    IIF 4 - director → ME
  • 16
    1 Churchill Place, London
    Corporate (6 parents)
    Officer
    2005-03-24 ~ 2007-10-18
    IIF 18 - director → ME
  • 17
    BARSHELFCO (TR NO.4) LIMITED - 1999-06-14
    MILLSHAW SAMS HOLDINGS LIMITED - 1998-10-14
    BARSHELFCO (NP NO.5) LIMITED - 1998-04-29
    BARCLAYS DIRECT MORTGAGE SERVICE LIMITED - 1997-12-15
    BARCLAYS DIRECT MORTGAGE SERVICES LIMITED - 1988-04-21
    1 Churchill Place, London
    Corporate (6 parents, 2 offsprings)
    Officer
    2002-08-14 ~ 2010-05-20
    IIF 6 - director → ME
  • 18
    TRUSHELFCO (NO.3093) LIMITED - 2004-10-07
    1 Churchill Place, London
    Corporate (7 parents)
    Officer
    2004-10-15 ~ 2005-12-07
    IIF 3 - director → ME
  • 19
    BARSHELFCO (NO.76) LIMITED - 1995-05-24
    Hill House, 1 Little New Street, London
    Dissolved corporate (5 parents)
    Officer
    2002-10-16 ~ 2003-06-11
    IIF 51 - director → ME
  • 20
    PISCES FINANCE LIMITED - 2002-03-06
    BARSHELFCO (NP NO.6) LIMITED - 1998-05-22
    BARCLAYS FINANCE LIMITED - 1998-01-20
    30 Gresham Street, London
    Dissolved corporate (4 parents)
    Officer
    2002-08-09 ~ 2003-06-11
    IIF 52 - director → ME
  • 21
    C/o Claire Sampson 16 Abbotts Close, Alywne Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    144,096 GBP2024-09-30
    Officer
    1996-10-31 ~ 1999-10-11
    IIF 53 - director → ME
    1998-04-27 ~ 1999-10-11
    IIF 73 - secretary → ME
  • 22
    Walkers Corporate Services Limited, 87 Mary Street, George Town, Ky1-9002 Grand Cayman, Cayman Islands
    Corporate (3 parents)
    Officer
    2006-01-03 ~ 2006-03-20
    IIF 16 - director → ME
  • 23
    239 Old Marylebone Road, London
    Dissolved corporate (2 parents)
    Officer
    2004-10-01 ~ 2011-09-17
    IIF 50 - director → ME
  • 24
    1 Churchill Place, London
    Corporate (6 parents)
    Officer
    2003-01-31 ~ 2005-10-24
    IIF 5 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.