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

James, Edward Charles Searson

    Related profiles found in government register
  • James, Edward Charles Searson
    British consultant born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8-10 South Street, Epsom, Surrey, KT18 7PF, England

      IIF 1 IIF 2
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 3
  • James, Edward Charles Searson
    British director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10th Floor, 135 Bishopsgate, London, EC2M 3TP, United Kingdom

      IIF 4 IIF 5
  • James, Edward Charles Searson
    British managing director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 103, Colmore Row, 5th Floor, Birmingham, B3 3AG, England

      IIF 6 IIF 7
    • Park House, 116 Park Street, London, W1K 6AP, England

      IIF 8
  • James, Edward Charles Searson
    British none supplied born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10th Floor, 135 Bishopsgate, 10th Floor, 135 Bishopsgate, London, EC2M 3TP, England

      IIF 9
    • 10th Floor, 135 Bishopsgate, London, EC2M 3TP, United Kingdom

      IIF 10
  • James, Edward Charles Searson
    British operations director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8-10 South Street, Epsom, Surrey, KT18 7PF, England

      IIF 11
  • James, Edward Charles Searson
    British ceo fnz asset management infrastructure (fnz ami) born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 10th Floor, 135 Bishopsgate, London, EC2M 3TP, United Kingdom

      IIF 12
  • Mr Edward Charles Searson James
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8-10 South Street, Epsom, Surrey, KT18 7PF, England

      IIF 13
  • Mr Edward James
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8-10, South Street, Epsom, Surrey, KT18 7PF, England

      IIF 14
  • James, Edward
    British construction delivery manager born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Duffield Road, 1 Duffield Road, Derby, DE1 3BB, United Kingdom

      IIF 15
    • 1, Duffield Road, Derby, DE1 3BB, England

      IIF 16
    • 1, Duffield Road, Derby, DE1 3BB, United Kingdom

      IIF 17
  • James, Edward
    British engineer born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Duffield Road, Derby, DE1 3BB, England

      IIF 18
  • Mr Edward James
    British born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • James, Edward Michael
    English civil engineer born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Bayswater Close, Priorslee, Telford, TF2 9GY, England

      IIF 23
  • James, Edward Michael
    English company director born in January 1995

    Resident in United Kingdom

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

      IIF 24
    • 2, Bayswater Close, Priorslee, Telford, TF2 9GY, England

      IIF 25
  • James, Edward Michael
    English director born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Duffield Road, Derby, DE1 3BB, England

      IIF 26
    • 258 Accounts, 1, Duffield Road, Derby, DE1 3BB, England

      IIF 27
  • Mr Edward Charles Searson James
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 8-10 South Street, Epsom, Surrey, KT18 7PF, England

      IIF 28
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 29
  • Edwards, Oliver James
    British it consultant born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Searchwood Road, Warlingham, Surrey, CR6 9BB, United Kingdom

      IIF 30
  • James Edwards
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Edward Michael James
    English born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Duffield Road, Derby, DE1 3BB, England

      IIF 34
    • 258 Accounts, 1, Duffield Road, Derby, DE1 3BB, England

      IIF 35
    • 2, Bayswater Close, Priorslee, Telford, TF2 9GY, England

      IIF 36 IIF 37
  • Mr James Edwards
    British born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29 The Birches, Stockbridge Village, Liverpool, L28 7RQ, England

      IIF 38
    • Unit 7, Lees Road, Liverpool, L33 7BB, United Kingdom

      IIF 39
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 40
  • Mr Oliver Edwards
    British born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lambourne, Lingfield Road, Edenbridge, Kent, TN8 5DX, United Kingdom

      IIF 41
  • Edwards, James Andrew
    British director born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o World Options Limited, Unit 1, Petre Court, Accrington, Lancashire, BB5 5HY, England

      IIF 42
    • Vantage House Euxton Lane, Euxton, Chorley, Lancashire, PR7 6TB, England

      IIF 43 IIF 44
    • C/o 3a, Tournament Court, Tournament Fields, Warwick, CV34 6LG, England

      IIF 45
  • Edwards, Oliver
    British company director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lambourne, Lingfield Road, Edenbridge, Kent, TN8 5DX, United Kingdom

      IIF 46
  • Guest, James Edward
    British electrician born in October 1984

    Resident in United Kingdom

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

      IIF 47
    • 41, Highland Drive, Longton, Stoke On Trent, Staffs, ST3 4TA, England

      IIF 48
  • Mr James Andrew Edwards
    British born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 222 Preston Road, Chorley, Lancashire, PR6 7BA, England

      IIF 49
    • Vantage House Euxton Lane, Euxton, Chorley, Lancashire, PR7 6TB, England

      IIF 50 IIF 51
  • Mr James Edward Guest
    British born in October 1984

    Resident in United Kingdom

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

      IIF 52
    • 41, Highland Drive, Longton, Stoke On Trent, Staffs, ST3 4TA, England

      IIF 53
  • Mr James Edwards
    British born in October 1984

    Resident in United Kingdom

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

      IIF 54
  • Edwards, James
    British mecanich born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7, Lees Road, Liverpool, L33 7BB, United Kingdom

      IIF 55
  • Edwards, James
    British mechanic born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7 Lees Road, Unit 7 Lees Road, Kirby, L33 7BB, United Kingdom

      IIF 56
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 57
  • Edwards, James Oliver
    British director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 165, Appleby Street, Cheshunt, Herts, EN7 6QU, England

      IIF 58
    • The Stables, Church Walk, Daventry, Northants, NN11 4BL, England

      IIF 59
  • Mr James Oliver Edwards
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit E1, Loughton Seedbed Centre, Langston Road, Loughton, Essex, IG10 3TQ, England

      IIF 60
  • Edwards, James
    British company director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, The Forum, Paul Close, Cheshunt, Herts, EN7 6DX, United Kingdom

      IIF 61
  • Edwards, James
    British director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Edwards, James
    British entrepreneur born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, The Forum, Paul Close, Cheshunt, Herts, EN7 4DX, United Kingdom

      IIF 65
    • 3, Rays Farm Barn, Roman Road, Ingatestone, Essex, CM4 9EH, England

      IIF 66
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 67
  • Edwards, James
    British teacher born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Jago Close, Liskeard, Cornwall, PL14 3FG, United Kingdom

      IIF 68
  • James Edwards
    United Kingdom born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • H5, Ash Tree Court, Nottingham, NG8 6PY, England

      IIF 69
  • Edwards, James Andrew
    British company director born in December 1975

    Resident in United States

    Registered addresses and corresponding companies
    • 3a, Tournament Court, Tournament Fields, Warwick, Warwickshire, CV34 6LG, England

      IIF 70 IIF 71
  • Edwards, James Andrew
    British director born in December 1975

    Resident in United States

    Registered addresses and corresponding companies
    • 3a, Tournament Court, Tournament Fields, Warwick, CV34 6LG, England

      IIF 72
    • C/o 3a, Tournament Court, Tournament Fields, Warwick, United Kingdom

      IIF 73
  • Mr James Edwards
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • 5, The Bramblings, Amersham, Buckinghamshire, HP6 6FN

      IIF 74
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 75
  • Mr Oliver James Edwards
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • Amlbenson, The Long Lodge, 265-269 Kingston Road, Wimbledon, London, SW19 3NW, United Kingdom

      IIF 76
    • Amlbenson, The Long Lodge, 265-269 Kingston Road, Wimbledon, London, SW19 3NW, England

      IIF 77
  • Edwards, James
    United Kingdom director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • H5, Ash Tree Court, Nottingham Business Park, Nottingham, NG8 6PY, England

      IIF 78
  • Edwards, Oliver James
    British company director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • Amlbenson, The Long Lodge, 265-269 Kingston Road, Wimbledon, London, SW19 3NW, England

      IIF 79
  • Edwards, Oliver James
    British it consultant born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • Amlbenson, The Long Lodge, 265-269 Kingston Road, Wimbledon, London, SW19 3NW, United Kingdom

      IIF 80
  • Edwards, James
    British company director born in August 1972

    Resident in England

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

      IIF 81
  • Edwards, James
    British director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • 5, The Bramblings, Amersham, Buckinghamshire, HP6 6FN, England

      IIF 82
  • Mr James Edwards
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit E1, Seedbed Centre, Langston Road, Loughton, Essex, IG10 3TQ, England

      IIF 83 IIF 84
    • Unit 2, Convent Drive, Waterbeach, Cambridgeshire, CB25 9QT, England

      IIF 85
  • Edwards, James Oliver
    British director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • The Stables, Church Walk, Daventry, Northants, NN11 4BL, England

      IIF 86
    • Wilkins Kennedy, Yeomans Court, Ware Road, Hertford, Hearts, SG13 7HJ, England

      IIF 87
    • Unit E1, Seedbed Centre, Langston Road, Loughton, Essex, IG10 3TQ, England

      IIF 88 IIF 89
    • Unit 2, Convent Drive, Waterbeach, Cambridgeshire, CB25 9QT, England

      IIF 90
  • Mr James Oliver Edwards
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • Wilkins Kennedy, Yeomans Court, Ware Road, Hertford, Hearts, SG13 7HJ, England

      IIF 91
  • Edwards, James Andrew
    English director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • C/o World Options Limited, Unit 1, Petre Court, Accrington, Lancashire, BB5 5HY, England

      IIF 92 IIF 93
    • Unit 1, Petre Court, Accrington, Lancashire, BB5 5HY, England

      IIF 94
    • St Johns Vicarage, Darlington Street, Chorley, Lancs, PR7 5AB, United Kingdom

      IIF 95
    • St John's Vicarage, Darlington Street, Coppull, Chorley, Lancashire, PR7 5AB, England

      IIF 96
  • Guest, James Edward
    English javascript engineer born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • 10, Station Road, Berwick, Polegate, BN26 6TD, England

      IIF 97
  • Guest, James Edward
    English software engineer born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 98
  • Mr James Edward Guest
    English born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • 10, Station Road, Berwick, Polegate, BN26 6TD, England

      IIF 99
    • Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 100
  • Edwards, James

    Registered addresses and corresponding companies
    • H5, Ash Tree Court, Nottingham Business Park, Nottingham, NG8 6PY, England

      IIF 101
    • 2, Convent Drive, Waterbeach, CB25 9QT, United Kingdom

      IIF 102 IIF 103 IIF 104
child relation
Offspring entities and appointments
Active 53
  • 1
    2 Convent Drive, Waterbeach, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-12-29 ~ dissolved
    IIF 63 - director → ME
    2017-12-29 ~ dissolved
    IIF 104 - secretary → ME
    Person with significant control
    2017-12-29 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 2
    Lambourne, Lingfield Road, Edenbridge, Kent, England
    Corporate (1 parent)
    Equity (Company account)
    -666 GBP2024-01-31
    Officer
    2022-01-31 ~ now
    IIF 46 - director → ME
    Person with significant control
    2022-01-31 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 3
    Unit 7 Lees Road, Liverpool, England
    Dissolved corporate (1 parent)
    Officer
    2017-10-05 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2016-10-24 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 4
    18 Gresham Road, The Mews Office 8, Brentwood, Essex, England
    Dissolved corporate (3 parents)
    Officer
    2012-06-13 ~ dissolved
    IIF 61 - director → ME
  • 5
    H5 Ash Tree Court, Nottingham Business Park, Nottingham, England
    Dissolved corporate (1 parent)
    Officer
    2017-12-20 ~ dissolved
    IIF 78 - director → ME
    2017-12-20 ~ dissolved
    IIF 101 - secretary → ME
    Person with significant control
    2017-12-20 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 6
    20-22 Wenlock Road, London, England
    Dissolved corporate (3 parents)
    Officer
    2017-04-19 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2017-04-19 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    1 Duffield Road, Derby, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,103 GBP2023-11-30
    Officer
    2022-11-21 ~ now
    IIF 26 - director → ME
    Person with significant control
    2022-11-21 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 8
    2 Bayswater Close, Priorslee, Telford, England
    Dissolved corporate (1 parent)
    Officer
    2020-02-28 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2020-02-28 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 9
    5 The Bramblings, Amersham, Buckinghamshire
    Dissolved corporate (2 parents)
    Officer
    2009-07-27 ~ dissolved
    IIF 82 - director → ME
    Person with significant control
    2016-07-27 ~ dissolved
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    10 Station Road, Berwick, Polegate, England
    Corporate (2 parents)
    Equity (Company account)
    -3,486 GBP2023-11-30
    Officer
    2019-11-05 ~ now
    IIF 97 - director → ME
    Person with significant control
    2019-11-05 ~ now
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 99 - Right to appoint or remove directorsOE
  • 11
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2022-10-26 ~ dissolved
    IIF 24 - director → ME
  • 12
    Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Corporate (1 parent)
    Officer
    2023-08-28 ~ now
    IIF 98 - director → ME
    Person with significant control
    2023-08-28 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
  • 13
    The Stables, Church Walk, Daventry, Northants, England
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2017-11-23 ~ dissolved
    IIF 86 - director → ME
    Person with significant control
    2017-11-23 ~ dissolved
    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
  • 14
    The Stables, Church Walk, Daventry, Northants, England
    Dissolved corporate (3 parents)
    Officer
    2017-08-28 ~ dissolved
    IIF 59 - director → ME
    Person with significant control
    2017-08-28 ~ dissolved
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    103 Colmore Row, 5th Floor, Birmingham, England
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2025-01-02 ~ now
    IIF 7 - director → ME
  • 16
    HARRIS ALLDAY LEA AND BROOKS LIMITED - 2002-12-17
    Park House, 116 Park Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2025-01-02 ~ now
    IIF 8 - director → ME
  • 17
    1 Duffield Road, Derby, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    140,358 GBP2024-01-31
    Officer
    2021-01-06 ~ now
    IIF 16 - director → ME
    Person with significant control
    2021-01-06 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 18
    EDJPROPERTY LTD - 2023-04-19
    1 Duffield Road, Derby, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -3,099 GBP2024-03-31
    Officer
    2022-03-08 ~ now
    IIF 15 - director → ME
    Person with significant control
    2022-03-08 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 19
    First Floor 2 Woodberry Grove, North Finchley, London
    Dissolved corporate (3 parents)
    Officer
    2012-10-22 ~ dissolved
    IIF 68 - director → ME
  • 20
    Aml Maybrook House, 97 Godstone Road, Caterham, Surrey, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-03-15 ~ dissolved
    IIF 30 - director → ME
  • 21
    Amlbenson, The Long Lodge 265-269 Kingston Road, Wimbledon, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    57,958 GBP2023-09-30
    Officer
    2014-07-03 ~ now
    IIF 80 - director → ME
    Person with significant control
    2016-07-03 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
  • 22
    41 Highland Drive, Longton, Stoke-on-trent, Staffordshire, England
    Dissolved corporate (1 parent)
    Officer
    2019-09-27 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2019-09-27 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 23
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-06-29 ~ dissolved
    IIF 67 - director → ME
    Person with significant control
    2017-06-29 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 24
    165 Appleby Street, Cheshunt, Herts, England
    Dissolved corporate (2 parents)
    Officer
    2013-05-08 ~ dissolved
    IIF 58 - director → ME
  • 25
    2 Bayswater Close, Priorslee, Telford, England
    Dissolved corporate (2 parents)
    Officer
    2020-06-15 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2020-06-15 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 26
    258 Accounts, 1 Duffield Road, Derby, England
    Corporate (1 parent)
    Officer
    2025-01-30 ~ now
    IIF 27 - director → ME
    Person with significant control
    2025-01-30 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 27
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-10-17 ~ dissolved
    IIF 57 - director → ME
    Person with significant control
    2016-10-17 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 28
    29 The Birches Stockbridge Village, Liverpool, England
    Dissolved corporate (2 parents)
    Person with significant control
    2018-06-08 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 29
    Unit 2 Convent Drive, Waterbeach, Cambridgeshire, England
    Dissolved corporate (2 parents)
    Officer
    2017-11-23 ~ dissolved
    IIF 90 - director → ME
    Person with significant control
    2017-11-23 ~ dissolved
    IIF 85 - Ownership of shares – More than 50% but less than 75%OE
    IIF 85 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 85 - Right to appoint or remove directorsOE
  • 30
    5th Floor Grove House, 248a Marylebone Road, London
    Corporate (2 parents)
    Equity (Company account)
    214,278 GBP2017-12-31
    Person with significant control
    2016-07-22 ~ now
    IIF 91 - Ownership of shares – More than 50% but less than 75%OE
    IIF 91 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 91 - Right to appoint or remove directorsOE
  • 31
    Linden House 2nd Floor Suite, 95b Trentham Road, Stoke-on-trent, Staffordshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    142,892 GBP2023-10-31
    Officer
    2019-10-15 ~ now
    IIF 48 - director → ME
    Person with significant control
    2019-10-15 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    3a Tournament Court, Tournament Fields, Warwick, England
    Corporate (6 parents)
    Equity (Company account)
    506,849 GBP2023-12-31
    Officer
    2022-07-02 ~ now
    IIF 72 - director → ME
  • 33
    The Stables, Church Walk, Daventry, Northants, England
    Dissolved corporate (1 parent)
    Officer
    2017-11-28 ~ dissolved
    IIF 88 - director → ME
    Person with significant control
    2017-11-28 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 34
    The Stables, Church Walk, Daventry, Northamptonshire, England
    Dissolved corporate (2 parents)
    Officer
    2017-11-28 ~ dissolved
    IIF 89 - director → ME
  • 35
    Amlbenson, The Long Lodge, 265-269 Kingston Road, Wimbledon, London, England
    Corporate (1 parent)
    Equity (Company account)
    187,896 GBP2023-09-30
    Officer
    2022-09-02 ~ now
    IIF 79 - director → ME
    Person with significant control
    2022-09-02 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 36
    1 Duffield Road, Derby, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-11-14 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2022-11-14 ~ dissolved
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
  • 37
    NEXT GENEREATION LIMITED - 2018-05-31
    2 Convent Drive, Waterbeach, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-12-29 ~ dissolved
    IIF 62 - director → ME
    2017-12-29 ~ dissolved
    IIF 102 - secretary → ME
    Person with significant control
    2017-12-29 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 38
    3a Tournament Court, Tournament Fields, Warwick, Warwickshire, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    17,188 GBP2023-03-31
    Officer
    2023-02-28 ~ now
    IIF 70 - director → ME
  • 39
    3a Tournament Court, Tournament Fields, Warwick, Warwickshire, England
    Corporate (6 parents)
    Equity (Company account)
    318,452 GBP2023-03-31
    Officer
    2023-02-28 ~ now
    IIF 71 - director → ME
  • 40
    Vantage House Euxton Lane, Euxton, Chorley, Lancashire, England
    Corporate (2 parents)
    Equity (Company account)
    2,994,644 GBP2023-05-31
    Officer
    2018-05-23 ~ now
    IIF 44 - director → ME
    Person with significant control
    2019-05-22 ~ now
    IIF 50 - Ownership of shares – More than 50% but less than 75%OE
    IIF 50 - Ownership of voting rights - More than 50% but less than 75%OE
  • 41
    TRUSHELFCO (NO. 1495) LIMITED - 1989-10-17
    103 Colmore Row, 5th Floor, Birmingham, England
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2025-01-02 ~ now
    IIF 6 - director → ME
  • 42
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    2017-10-12 ~ dissolved
    IIF 81 - director → ME
    Person with significant control
    2017-10-12 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 43
    Vantage House Euxton Lane, Euxton, Chorley, Lancashire, England
    Corporate (2 parents)
    Equity (Company account)
    40,561 GBP2024-04-30
    Officer
    2022-04-21 ~ now
    IIF 43 - director → ME
    Person with significant control
    2022-04-21 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 44
    2 Convent Drive, Waterbeach, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-12-07 ~ dissolved
    IIF 64 - director → ME
    2017-12-07 ~ dissolved
    IIF 103 - secretary → ME
    Person with significant control
    2017-12-07 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 45
    184 Benfleet Road, Benfleet, Essex, England
    Dissolved corporate (2 parents)
    Officer
    2011-08-08 ~ dissolved
    IIF 65 - director → ME
  • 46
    WALBECK MANAGEMENT LIMITED - 2021-05-10
    C/o 3a Tournament Court, Tournament Fields, Warwick, England
    Corporate (6 parents)
    Equity (Company account)
    -481,546 GBP2023-12-31
    Officer
    2021-01-01 ~ now
    IIF 45 - director → ME
  • 47
    HINKLEY HOMES FURNISHING LTD - 2025-01-31
    EDJ PROPERTY COACHING LTD - 2024-12-09
    1 Duffield Road, Derby, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    9,850 GBP2023-08-31
    Officer
    2022-08-09 ~ now
    IIF 18 - director → ME
    Person with significant control
    2022-08-09 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 48
    St John's Vicarage Darlington Street, Coppull, Chorley, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2015-09-17 ~ dissolved
    IIF 96 - director → ME
  • 49
    St Johns Vicarage, Darlington Street, Chorley, Lancs, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-09-12 ~ dissolved
    IIF 95 - director → ME
  • 50
    3a Tournament Court, Tournament Fields, Warwick, England
    Corporate (6 parents)
    Equity (Company account)
    59,637 GBP2023-12-31
    Officer
    2016-11-16 ~ now
    IIF 94 - director → ME
  • 51
    C/o 3a Tournament Court, Tournament Fields, Warwick, United Kingdom
    Corporate (6 parents, 7 offsprings)
    Equity (Company account)
    442,634 GBP2019-12-31
    Officer
    2016-04-08 ~ now
    IIF 92 - director → ME
  • 52
    C/o 3a Tournament Court, Tournament Fields, Warwick, United Kingdom
    Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    1,316,247 GBP2019-12-31
    Officer
    2022-07-02 ~ now
    IIF 73 - director → ME
  • 53
    3a Tournament Court, Tournament Fields, Warwick, England
    Corporate (6 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2016-04-10 ~ now
    IIF 93 - director → ME
Ceased 13
  • 1
    Unit 7 Lees Road, Liverpool, England
    Dissolved corporate (1 parent)
    Officer
    2016-10-24 ~ 2017-08-21
    IIF 55 - director → ME
  • 2
    ECO GREEN ROOFS LIMITED - 2024-01-25
    1 Royal Terrace, Southend-on-sea, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,714,695 GBP2023-12-31
    Officer
    2011-01-05 ~ 2017-11-09
    IIF 66 - director → ME
  • 3
    8-10 South Street, Epsom, Surrey
    Corporate (1 parent)
    Equity (Company account)
    76,539 GBP2023-09-30
    Officer
    2011-04-04 ~ 2024-04-05
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ 2024-04-05
    IIF 13 - Ownership of shares – More than 50% but less than 75% OE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 13 - Right to appoint or remove directors OE
  • 4
    10th Floor 135 Bishopsgate, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    2021-06-09 ~ 2023-10-20
    IIF 5 - director → ME
  • 5
    REXIGON SECURITIES LIMITED - 2021-10-19
    10th Floor 135 Bishopsgate, London, United Kingdom
    Corporate (6 parents, 2 offsprings)
    Officer
    2021-05-07 ~ 2023-07-26
    IIF 12 - director → ME
  • 6
    10th Floor 135 Bishopsgate, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2021-10-13 ~ 2023-08-02
    IIF 4 - director → ME
  • 7
    10th Floor 135 Bishopsgate, London, United Kingdom
    Corporate (4 parents)
    Officer
    2020-04-03 ~ 2023-10-20
    IIF 10 - director → ME
  • 8
    JHC SYSTEMS LIMITED - 2023-01-04
    JHC PLATFORM SERVICES LIMITED - 2014-01-28
    10th Floor, 135 Bishopsgate 10th Floor, 135 Bishopsgate, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,419,299 GBP2019-12-31
    Officer
    2020-04-03 ~ 2023-10-20
    IIF 9 - director → ME
  • 9
    5th Floor Grove House, 248a Marylebone Road, London
    Corporate (2 parents)
    Equity (Company account)
    214,278 GBP2017-12-31
    Officer
    2016-07-22 ~ 2021-02-18
    IIF 87 - director → ME
  • 10
    WALBECK MANAGEMENT LIMITED - 2021-05-10
    C/o 3a Tournament Court, Tournament Fields, Warwick, England
    Corporate (6 parents)
    Equity (Company account)
    -481,546 GBP2023-12-31
    Person with significant control
    2021-01-01 ~ 2022-07-02
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    8-10 South Street, Epsom, Surrey
    Dissolved corporate (1 parent)
    Equity (Company account)
    16,743 GBP2019-08-30
    Officer
    2015-01-15 ~ 2019-10-02
    IIF 1 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-10-02
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    8-10 South Street, Epsom, Surrey, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    2015-08-13 ~ 2019-10-02
    IIF 2 - director → ME
    Person with significant control
    2016-08-13 ~ 2019-10-02
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    SIMPLE2SHIP BELGIUM & NETHERLANDS LTD - 2025-04-22
    WORLD OPTIONS INTERNATIONAL LTD - 2024-10-18
    4 Royal Crescent, Royal Crescent, Winchester, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2017-04-25 ~ 2022-06-30
    IIF 42 - 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.