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

Mr Paul Martin Barnes

    Related profiles found in government register
  • Mr Paul Martin Barnes
    British born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • 8, Copperkins Grove, Amersham, Buckinghamshire, HP6 5QD

      IIF 1
    • 8, Copperkins Grove, Amersham, HP6 5QD, England

      IIF 2 IIF 3 IIF 4
    • Room S, 8, Room - S, 8 Copperkins Grove, Amersham, HP6 5QD, England

      IIF 9
    • Room-s, 8, Copperkins Grove, Amersham, HP6 5QD, England

      IIF 10
    • Cardiff Marine Village, Penarth Road, Cardiff, CF11 8TU, Wales

      IIF 11 IIF 12
    • Quartermile One, 15, Lauriston Place, Edinburgh, EH3 9HP, Scotland

      IIF 13
    • 10-12 Frederick Sanger Road, Guildford, Surrey, GU2 7YD, England

      IIF 14
    • 20, North Audley Street, Mayfair, London, W1K 6WE

      IIF 15
    • 25, 1st Floor, 25 Lexington Street, London, --, W1F 9AH, United Kingdom

      IIF 16
    • 25, 1st Floor, Lexington Street, London, W1F 9AH, United Kingdom

      IIF 17
    • 25, Lexington St, 1st Floor, London, W1F 9AH, United Kingdom

      IIF 18
    • 25, Lexington Street, 1st Floor, London, W1F 9AH, England

      IIF 19 IIF 20
    • 25, Lexington Street, 25 Lexington Llp, London, W1F 9AH, United Kingdom

      IIF 21
    • 25 Lexington Street, Lexington Street, London, W1F 9AH, United Kingdom

      IIF 22
    • 25, Lexington Street, London, Greater London, W1F 9AH, England

      IIF 23
    • 25, Lexington Street, London, W1F 9AH, England

      IIF 24 IIF 25 IIF 26
    • 25, Lexington Street, London, W1F 9AH, United Kingdom

      IIF 34 IIF 35 IIF 36
    • Pavilion, 96 Kensington High Street, London, W8 4SG, England

      IIF 40
  • Barnes, Paul Martin
    British born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • 10, South Road, Amersham, Buckinghamshire, HP6 5LX

      IIF 41 IIF 42 IIF 43
    • 8, Copperkins Grove, Amersham, Buckinghamshire, HP6 5QD

      IIF 44 IIF 45 IIF 46
    • 8, Copperkins Grove, Amersham, HP6 5QD, England

      IIF 47 IIF 48 IIF 49
    • Room S, 8 Copperkins Grove, Amersham, Buckinghamshire, HP6 5QD

      IIF 52
    • Room S, 8, Room - S, 8 Copperkins Grove, Amersham, HP6 5QD, England

      IIF 53
    • Room-s, 8, Copperkins Grove, Amersham, HP6 5QD, England

      IIF 54
    • 1st Floor Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex, HA1 2AX, United Kingdom

      IIF 55
    • 2nd Floor Amba House, 15 College Road, Harrow, Middx, HA1 1BA, England

      IIF 56
    • 14, Buckingham Street, London, WC2N 6DF, England

      IIF 57 IIF 58
    • 20, North Audley Street, Mayfair, London, W1K 6WE

      IIF 59
    • 25, 1st Floor, 25 Lexington Street, London, --, W1F 9AH, United Kingdom

      IIF 60
    • 25, Lexington Street, London, W1F 9AH, United Kingdom

      IIF 61
    • Fieldfisher, Riverbank House, 2 Swan Lane, London, EC4R 3TT, United Kingdom

      IIF 62
  • Barnes, Paul Martin
    British accountant born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • 10, South Road, Amersham, Buckinghamshire, HP6 5LX

      IIF 63 IIF 64
    • 10, South Road, Amersham, Bucks, HP6 5LX

      IIF 65
    • 8, Copperkins Grove, Amersham, Buckinghamshire, HP6 5QD, United Kingdom

      IIF 66
    • 8, Copperkins Grove, Chesham Bois, Amersham, Buckinghamshire, HP6 5QD, United Kingdom

      IIF 67
  • Barnes, Paul Martin
    British certified chartered accountant born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • 8, Copperkins Grove, Amersham, HP6 5QD, England

      IIF 68
    • 25, 1st Floor, Lexington Street, London, W1F 9AH, United Kingdom

      IIF 69
    • 25, Lexington St, 1st Floor, London, W1F 9AH, United Kingdom

      IIF 70
    • 40, Craven Street, London, WC2N 5NG, England

      IIF 71 IIF 72
  • Barnes, Paul Martin
    British chartered accountant born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • Sun Room 8, Copperkins Grove, Amersham, Buckinghamshire, HP6 5QD

      IIF 73
    • Quartermile One, 15 Lauriston Place, Edinburgh, EH3 9PE

      IIF 74
  • Barnes, Paul Martin
    British chartered certified accountant born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • 10, South Road, Amersham, Buckinghamshire, HP6 5LX

      IIF 75
    • 8, Copperkins Grove, Amersham, Buckinghamshire, HP6 5QD

      IIF 76
    • 8, Copperkins Grove, Amersham, Bucks, HP6 5QD, United Kingdom

      IIF 77 IIF 78
    • 1st, Floor, 27-28 Poland Street, London, W1F 8QN, United Kingdom

      IIF 79 IIF 80
    • 1st Floor, 47 Dean Street, London, W1D 5BE, United Kingdom

      IIF 81
    • 25, Lexington Street, 1st Floor, London, W1F 9AH, England

      IIF 82 IIF 83 IIF 84
    • 25, Lexington Street, 25 Lexington Llp, London, W1F 9AH, United Kingdom

      IIF 85
    • 25 Lexington Street, London, W1F 9AH, United Kingdom

      IIF 86 IIF 87
    • 27-28, Poland Street, London, W1F 8QN

      IIF 88
    • 47, Dean Street, London, W1D 5BE, United Kingdom

      IIF 89
  • Barnes, Paul Martin
    British company director born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • Yew Trees, Crowell Hill, Chinnor, Oxon, OX39 4BT, England

      IIF 90
    • Sawyers, Dye House Road, Thursley, Godalming, Surrey, GU8 6QA, England

      IIF 91
    • 1st Floor, 25 Lexington Street, London, W1F 9AH, United Kingdom

      IIF 92
    • 25, Lexington Street, London, W1 9AH, United Kingdom

      IIF 93
    • 28, Poland Street, London, W1F 8QN, England

      IIF 94
  • Barnes, Paul Martin
    British director born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • 10, South Road, Amersham, Buckinghamshire, HP6 5LX

      IIF 95 IIF 96
    • 8, Copperkins Grove, Amersham, Buckinghamshire, HP6 5QD

      IIF 97
    • 8, Copperkins Grove, Amersham, HP6 5QD, England

      IIF 98 IIF 99
    • 8, Copperkins Grove, Amersham, Buckinghamshire, HP6 5QD, United Kingdom

      IIF 100
    • 10-12, Frederick Sanger Road, Guildford, Surrey, GU2 7YD

      IIF 101 IIF 102
    • 10-12, Frederick Sanger Road, Guildford, Surrey, GU2 7YD, England

      IIF 103 IIF 104
    • 25, Lexington Street, London, W1F 9AH, United Kingdom

      IIF 105
    • Unit 1b Lynx Business Park, Fordham Road Snailwell, Newmarket, Cambridgeshire, CB8 7NY

      IIF 106
  • Barnes, Paul Martin
    British fcca born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • 10, South Road, Amersham, Buckinghamshire, HP6 5LX

      IIF 107
  • Barnes, Paul Martin
    British finance director born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • 8, Copperkins Grove, Amersham, Bucks, HP6 5QD, United Kingdom

      IIF 108
  • Barnes, Paul Martin
    British none born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • 10-12, Frederick Sanger Road, Guildford, GU2 7YD

      IIF 109
  • Paul Martin Barnes
    British born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Lexington Street, London, W1F 9AH, United Kingdom

      IIF 110
  • Barnes, Paul Martin
    born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • 8, Copperkins Grove, Amersham, Buckinghamshire, HP6 5QD

      IIF 111
    • 8, Copperkins Grove, Amersham, Buckinghamshire, HP6 5QD, United Kingdom

      IIF 112
    • 8, Copperkins Grove, Amersham, Bucks, HP6 5QD, United Kingdom

      IIF 113
    • 25, Lexington Street, London, W1F 9AH, United Kingdom

      IIF 114 IIF 115
  • Barnes, Paul Martin
    British accountant/company secretary/company dir born in September 1953

    Registered addresses and corresponding companies
    • 59 Woodside Road, Amersham, Buckinghamshire, HP6 6AA

      IIF 116
  • Barnes, Paul Martin
    British accountant/company secretary/company director born in September 1953

    Registered addresses and corresponding companies
    • 59 Woodside Road, Amersham, Buckinghamshire, HP6 6AA

      IIF 117
  • Barnes, Paul Martin
    British cert accountat born in September 1953

    Registered addresses and corresponding companies
    • 59 Woodside Road, Amersham, Buckinghamshire, HP6 6AA

      IIF 118
  • Barnes, Paul Martin
    British certified accountant born in September 1953

    Registered addresses and corresponding companies
  • Barnes, Paul Martin
    British chartered accountant born in September 1953

    Registered addresses and corresponding companies
    • 59 Woodside Road, Amersham, Buckinghamshire, HP6 6AA

      IIF 122
  • Barnes, Paul Martin
    British chartered certified accountant born in September 1953

    Registered addresses and corresponding companies
    • 59 Woodside Road, Amersham, Buckinghamshire, HP6 6AA

      IIF 123
  • Barnes, Paul Martin
    British director born in September 1953

    Registered addresses and corresponding companies
    • 59 Woodside Road, Amersham, Buckinghamshire, HP6 6AA

      IIF 124
  • Barnes, Paul Martin
    British born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 25 Lexington Street, London, 1st Floor, 25 Lexington Street, London, W1F 9AH, United Kingdom

      IIF 125
  • Barnes, Paul Martin
    British

    Registered addresses and corresponding companies
    • 10, South Road, Amersham, Buckinghamshire, HP6 5LX

      IIF 126 IIF 127
    • 59 Woodside Road, Amersham, Buckinghamshire, HP6 6AA

      IIF 128 IIF 129
    • 8, Copperkins Grove, Amersham, Buckinghamshire, HP6 5QD

      IIF 130
    • 73 Maltings Place Fulmead Street, Bagleys Lane Fulham, London, SW6 2BY

      IIF 131
    • Unit 1b Lynx Business Park, Fordham Road Snailwell, Newmarket, Cambridgeshire, CB8 7NY

      IIF 132 IIF 133
  • Barnes, Paul Martin
    British certified accountant

    Registered addresses and corresponding companies
    • 10, South Road, Amersham, Buckinghamshire, HP6 5LX

      IIF 134
  • Barnes, Paul Martin
    British chartered accountant

    Registered addresses and corresponding companies
    • 59 Woodside Road, Amersham, Buckinghamshire, HP6 6AA

      IIF 135
  • Barnes, Paul Martin
    British chartered certified accountant

    Registered addresses and corresponding companies
    • 10, South Road, Amersham, Buckinghamshire, HP6 5LX

      IIF 136
    • 25, Lexington Street, 1st Floor, London, W1F 9AH, England

      IIF 137
  • Barnes, Paul Martin
    British fcca

    Registered addresses and corresponding companies
    • 10, South Road, Amersham, Buckinghamshire, HP6 5LX

      IIF 138
  • Barnes, Paul Martin
    British finance director

    Registered addresses and corresponding companies
    • 8, Copperkins Grove, Amersham, Bucks, HP6 5QD, United Kingdom

      IIF 139
  • Barnes, Paul Martin

    Registered addresses and corresponding companies
    • 10, South Road, Amersham, Buckinghamshire, HP6 5LX

      IIF 140
    • 10, South Road, Amersham, Bucks, HP6 5LX

      IIF 141
    • 59 Woodside Road, Amersham, Buckinghamshire, HP6 6AA

      IIF 142 IIF 143 IIF 144
    • 8, Copperkins Grove, Amersham, Buckinghamshire, HP6 5QD

      IIF 145
    • 8, Copperkins Grove, Amersham, Buckinghamshire, HP6 5QD, United Kingdom

      IIF 146
child relation
Offspring entities and appointments
Active 47
  • 1
    8 Copperkins Grove, Amersham, England
    Active Corporate (1 parent)
    Equity (Company account)
    81 GBP2024-07-31
    Officer
    2020-07-19 ~ now
    IIF 125 - Director → ME
    Person with significant control
    2020-07-19 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 2
    8 Copperkins Grove, Amersham, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    27,294 GBP2024-10-31
    Officer
    2001-10-30 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 3
    8 Copperkins Grove, Amersham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-10-06 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    2023-10-06 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 4
    Room-s, 8, Copperkins Grove, Amersham, England
    Active Corporate (1 parent)
    Equity (Company account)
    68,831 GBP2024-10-31
    Officer
    2020-10-26 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2020-10-26 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 5
    25 Lexington St, 1st Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-02-13 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2020-02-13 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 6
    1st Floor 25 Lexington Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2021-11-26 ~ dissolved
    IIF 92 - Director → ME
  • 7
    HOCUS ADMINISTRATION LTD - 2021-11-19
    8 Copperkins Grove, Amersham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,588,925 GBP2024-12-31
    Officer
    2021-07-27 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2021-07-27 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 8
    DISCOVERY FORECOURTS LIMITED - 2025-06-05
    PLZP LIMITED - 2024-04-15
    NASH2301 LTD - 2024-03-25
    8 Copperkins Grove, Amersham, England
    Active Corporate (1 parent)
    Officer
    2024-01-23 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2024-01-23 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 9
    1st Floor Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,486,847 GBP2024-03-31
    Officer
    2024-07-08 ~ now
    IIF 55 - Director → ME
  • 10
    Quartermile One, 15 Lauriston Place, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    2017-06-27 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to surplus assets - More than 25% but not more than 50%OE
  • 11
    MM&S (5630) LIMITED - 2011-03-16
    Quartermile One, 15 Lauriston Place, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    2011-03-16 ~ dissolved
    IIF 74 - Director → ME
  • 12
    MM&S (5639) LIMITED - 2011-03-29
    Sun Room 8, Copperkins Grove, Amersham, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    2011-03-24 ~ dissolved
    IIF 73 - Director → ME
  • 13
    QFDJG LIMITED - 2012-06-07
    RANDOM 5489 LTD - 2010-10-19
    QFDJG LIMITED - 2009-04-30
    BIGLOGIC LIMITED - 1997-11-05
    Room S, 8 Copperkins Grove, Amersham, Buckinghamshire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -14,289 GBP2024-12-31
    Officer
    1997-10-17 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 14
    8 Copperkins Grove, Amersham, Bucks
    Dissolved Corporate (2 parents)
    Officer
    2021-03-18 ~ dissolved
    IIF 114 - LLP Designated Member → ME
    Person with significant control
    2021-03-18 ~ dissolved
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Right to surplus assets - More than 25% but not more than 50%OE
  • 15
    142-148 Main Road, Sidcup, Kent
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    127,880 GBP2016-05-31
    Officer
    2014-03-11 ~ dissolved
    IIF 81 - Director → ME
    IIF 78 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - Has significant influence or controlOE
  • 16
    8 Copperkins Grove, Amersham, England
    Active Corporate (1 parent)
    Equity (Company account)
    0.10 GBP2023-09-30
    Officer
    2022-09-05 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2022-09-05 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 17
    Centre Block 4th Floor Central Court, Knoll Rise, Orpington
    Liquidation Corporate (1 parent)
    Equity (Company account)
    106,256 GBP2018-10-31
    Officer
    2016-10-31 ~ now
    IIF 86 - Director → ME
    Person with significant control
    2016-10-31 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 18
    MM&S (5698) PLC - 2012-05-04
    Suite 12, The Blade, Abbey Square, Reading, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2012-02-15 ~ now
    IIF 46 - Director → ME
    2012-02-15 ~ now
    IIF 146 - Secretary → ME
  • 19
    ETHERSTACK LONDON LIMITED - 2019-11-12
    ETHERSTACK LIMITED - 2012-05-04
    Suite 12, The Blade, Abbey Square, Reading, England
    Active Corporate (5 parents)
    Officer
    2006-01-26 ~ now
    IIF 45 - Director → ME
    2006-01-26 ~ now
    IIF 145 - Secretary → ME
  • 20
    25 Lexington Street, 1st Floor, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    24,954 GBP2020-01-31
    Officer
    2018-03-01 ~ dissolved
    IIF 84 - Director → ME
  • 21
    25 1st Floor, Lexington Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-02-06 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2019-02-06 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 22
    Room S, 8, Room - S, 8 Copperkins Grove, Amersham, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,727 GBP2024-12-31
    Officer
    2018-12-31 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2018-12-31 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 23
    ISIGNTHIS UK LTD - 2020-06-12
    Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-02-29
    Officer
    2020-09-29 ~ now
    IIF 62 - Director → ME
  • 24
    2a The Quadrant, Epsom, England
    Active Corporate (6 parents)
    Equity (Company account)
    -503,055 GBP2024-02-29
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Has significant influence or controlOE
  • 25
    25 LEXINGTON LLP - 2020-04-20
    LEXINGTON GENERAL PARTNERS LLP - 2017-03-22
    Room-s, 8, Copperkins Grove, Amersham, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    128 GBP2024-12-31
    Officer
    2016-12-01 ~ now
    IIF 115 - LLP Designated Member → ME
    Person with significant control
    2016-12-01 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 34 - Right to surplus assets - More than 25% but not more than 50% as a member of a firmOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 26
    25 Lexington Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-01-30 ~ dissolved
    IIF 105 - Director → ME
  • 27
    25 Lexington Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-03-31
    Officer
    2017-03-27 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    2017-03-27 ~ dissolved
    IIF 36 - Has significant influence or controlOE
  • 28
    First Floor, 85 Great Portland Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    15,874 GBP2024-12-31
    Person with significant control
    2017-06-12 ~ now
    IIF 30 - Has significant influence or controlOE
  • 29
    8 Copperkins Grove, Amersham, Bucks., United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-03-22 ~ dissolved
    IIF 80 - Director → ME
  • 30
    8 Copperkins Grove, Amersham, England
    Active Corporate (1 parent)
    Officer
    2025-09-19 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2025-09-19 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 31
    25 Lexington Street, 25 Lexington Llp, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-12-28 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    2018-12-28 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 32
    25 Lexington Street, 1st Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-12-23 ~ dissolved
    IIF 89 - Director → ME
  • 33
    Central Block, 4th Floor Central Court, Knoll Rise, Orpington
    Dissolved Corporate (1 parent)
    Equity (Company account)
    148,625 GBP2017-08-31
    Officer
    2014-08-26 ~ dissolved
    IIF 109 - Director → ME
  • 34
    ISX HOLDINGS LTD - 2022-02-21
    PROBANX HOLDINGS LTD - 2020-08-31
    Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2020-09-01 ~ now
    IIF 48 - Director → ME
  • 35
    QFDJG LLP
    - now
    BEACH STREET LLP - 2012-06-07
    Sun Room, 8 Copperkins Grove, Amersham, Buckinghamshire
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    50,453 GBP2024-06-30
    Officer
    2009-05-07 ~ now
    IIF 112 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 36
    MILANDROS LTD - 2013-03-22
    8 Copperkins Grove, Amersham, Bucks., United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-03-21 ~ dissolved
    IIF 79 - Director → ME
  • 37
    1st Floor, 47 Dean Street, London
    Dissolved Corporate (3 parents)
    Officer
    2012-11-08 ~ dissolved
    IIF 88 - Director → ME
  • 38
    8 Copperkins Grove, Amersham, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-03-01 ~ dissolved
    IIF 100 - Director → ME
  • 39
    10/12 Frederick Sanger Road, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 40
    APPSTART VENTURES LIMITED - 2016-09-23
    56a Poland Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -304,556 GBP2021-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 33 - Has significant influence or control as a member of a firmOE
  • 41
    25 Lexington Street, 1st Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-01 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
  • 42
    AWP 2 LTD - 2024-03-28
    AW PROPERTIES 2 LTD - 2023-01-16
    8 Copperkins Grove, Amersham, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2021-12-03 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2021-12-03 ~ now
    IIF 7 - Has significant influence or controlOE
  • 43
    8 Copperkins Grove, Amersham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-21 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2023-11-21 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 44
    8 Copperkins Grove, Amersham, England
    Active Corporate (1 parent)
    Officer
    2025-10-29 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2025-10-29 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 45
    14 Buckingham Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -554,319 GBP2024-05-31
    Officer
    2024-02-02 ~ now
    IIF 58 - Director → ME
  • 46
    14 Buckingham Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -472,133 GBP2024-05-31
    Officer
    2024-02-02 ~ now
    IIF 57 - Director → ME
  • 47
    20 North Audley Street, Mayfair, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    899,499 GBP2023-12-31
    Officer
    2018-12-31 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2018-12-31 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
Ceased 51
  • 1
    38 Salisbury Road, Worthing, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    221,057 GBP2024-03-31
    Officer
    1992-03-31 ~ 1992-08-31
    IIF 119 - Director → ME
  • 2
    PRECISION CARE THERAPEUTIC SERVICES LIMITED LIABILITY PARTNERSHIP - 2008-03-11
    PARSONAGE GOLF LLP - 2004-11-10
    Units 6 & 7 Princeton Mews, 167- 169 London Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2008-02-15 ~ 2012-07-11
    IIF 111 - LLP Designated Member → ME
    2012-07-11 ~ 2014-04-11
    IIF 113 - LLP Member → ME
  • 3
    M M & S (3058) LIMITED - 2004-03-24
    Poolemead House Watery Lane, Twerton, Bath, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2007-09-13 ~ 2012-07-11
    IIF 76 - Director → ME
  • 4
    BROOKHURST CARE LIMITED - 2008-11-27
    1st Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    2008-09-16 ~ 2012-07-11
    IIF 108 - Director → ME
    2008-09-16 ~ 2012-07-11
    IIF 139 - Secretary → ME
  • 5
    Suite 1, 3rd Floor 11-12 St. James’s Square, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2004-05-20 ~ 2013-11-28
    IIF 67 - Director → ME
  • 6
    BEACH STREET FINANCIAL SOLUTIONS LIMITED - 2012-07-31
    128 City Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    93,103 GBP2023-10-31
    Officer
    2009-07-27 ~ 2024-01-26
    IIF 83 - Director → ME
    2009-07-27 ~ 2024-01-26
    IIF 137 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-03-08
    IIF 19 - Ownership of shares – 75% or more OE
  • 7
    BRIGHT AS A BUTTON LIMITED - 2016-03-03
    2a The Quadrant, Epsom, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    889,602 GBP2024-11-30
    Person with significant control
    2016-04-06 ~ 2020-03-03
    IIF 110 - Has significant influence or control as a member of a firm OE
  • 8
    21-27 Lambs Conduit Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,739 GBP2024-06-30
    Person with significant control
    2017-10-30 ~ 2019-06-29
    IIF 26 - Has significant influence or control as a member of a firm OE
  • 9
    VOCHO LIMITED - 2015-07-15
    21-27 Lambs Conduit Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    -16,063 GBP2024-06-30
    Person with significant control
    2016-04-06 ~ 2019-06-29
    IIF 40 - Has significant influence or control OE
  • 10
    BAINCORE LTD - 2014-12-04
    38 De Montfort Street, Leicester
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -9,633 GBP2021-07-31
    Person with significant control
    2016-04-06 ~ 2019-06-29
    IIF 28 - Has significant influence or control as a member of a firm OE
  • 11
    Lion Court, 25 Procter Street, Holborn, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -20,171,685 GBP2023-12-31
    Officer
    2013-12-10 ~ 2019-09-30
    IIF 94 - Director → ME
  • 12
    Sawyers Dye House Road, Thursley, Godalming, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2013-02-27 ~ 2015-02-17
    IIF 66 - Director → ME
  • 13
    C/o Rightindem Limited, 16 Commerce Square, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    4.69 GBP2024-06-30
    Person with significant control
    2016-04-06 ~ 2019-03-26
    IIF 31 - Has significant influence or control OE
  • 14
    33 Fremont Street Hackney, London, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -27,272 GBP2015-09-30
    Officer
    1999-02-23 ~ 1999-09-12
    IIF 43 - Director → ME
  • 15
    REDSTOW POWER LIMITED - 2013-07-22
    10-12 Frederick Sanger Road, Guildford, Surrey, United Kingdom
    Active Corporate (5 parents)
    Officer
    2013-02-21 ~ 2015-02-11
    IIF 99 - Director → ME
  • 16
    Sawyers Dye House Road, Thursley, Godalming, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2013-09-13 ~ 2015-02-17
    IIF 91 - Director → ME
  • 17
    25 Lexington Street, 1st Floor, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    24,954 GBP2020-01-31
    Officer
    2014-01-02 ~ 2014-03-31
    IIF 77 - Director → ME
  • 18
    379 Earl Marshal Road, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    422,682 GBP2024-05-29
    Officer
    1992-08-17 ~ 1995-02-15
    IIF 120 - Director → ME
    1994-07-26 ~ 1995-02-15
    IIF 144 - Secretary → ME
  • 19
    379 Earl Marshal Road, Sheffield
    Active Corporate (2 parents)
    Equity (Company account)
    696,986 GBP2024-05-29
    Officer
    1993-06-30 ~ 1995-02-15
    IIF 123 - Director → ME
  • 20
    10-12 Frederick Sanger Road, Guildford, Surrey
    Active Corporate (4 parents, 24 offsprings)
    Officer
    2010-07-01 ~ 2015-10-20
    IIF 102 - Director → ME
  • 21
    Suite 1, 3rd Floor 11-12 St. James’s Square, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2004-04-13 ~ 2013-11-28
    IIF 64 - Director → ME
  • 22
    93 Sallows Road 93 Sallows Road, Peterborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -54,767 GBP2021-06-30
    Person with significant control
    2018-03-15 ~ 2020-03-05
    IIF 29 - Has significant influence or control OE
  • 23
    Tramshed Tech, Pendyris Street, Cardiff, Wales
    Liquidation Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,344,550 GBP2022-10-31
    Person with significant control
    2018-04-03 ~ 2019-07-30
    IIF 23 - Has significant influence or control as a member of a firm OE
  • 24
    ITG PAYPHONES (UK) PLC - 2003-06-18
    TELECENTRAL PLC - 1999-12-29
    U.K. TELECOM PLC - 1998-06-18
    Two Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    ~ 1994-01-12
    IIF 124 - Director → ME
    ~ 1994-01-12
    IIF 129 - Secretary → ME
  • 25
    EMMACRAB LIMITED - 1983-01-27
    Units 6 & 7 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (5 parents)
    Officer
    2009-11-04 ~ 2012-07-11
    IIF 97 - Director → ME
    2009-11-04 ~ 2012-07-11
    IIF 130 - Secretary → ME
  • 26
    10/12 Frederick Sanger Road, Surrey Research Park, Guildford, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2013-05-22 ~ 2015-10-20
    IIF 101 - Director → ME
  • 27
    MARLBOROUGH PHAMACEUTICALS LIMITED - 2005-02-01
    Sovereign House, Miles Gray Road, Basildon, Essex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2005-05-17 ~ 2013-11-28
    IIF 63 - Director → ME
  • 28
    Building 303 (ashton) Pool Lane, Thornton Science Park, Ince, Chester, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2009-10-20 ~ 2010-07-06
    IIF 65 - Director → ME
    2009-10-20 ~ 2010-07-06
    IIF 141 - Secretary → ME
  • 29
    Dsm House, Garter Street, Sheffield, South Yorkshire, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2025-11-24 ~ 2025-12-19
    IIF 56 - Director → ME
  • 30
    TRONGUIDE LIMITED - 1992-09-16
    379 Earl Marshall Road, Sheffield, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    1,454,725 GBP2024-05-29
    Officer
    1992-07-29 ~ 1995-02-15
    IIF 118 - Director → ME
    1992-07-29 ~ 1995-02-15
    IIF 142 - Secretary → ME
  • 31
    GLOSSDRAFT LIMITED - 1992-08-12
    379 Earl Marshal Road, Sheffield
    Active Corporate (2 parents)
    Equity (Company account)
    32,625 GBP2024-05-29
    Officer
    1992-08-12 ~ 1992-08-13
    IIF 121 - Director → ME
    1992-08-12 ~ 1995-02-15
    IIF 143 - Secretary → ME
  • 32
    4 Betjeman Road, Marlborough, Wiltshire
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    8,048 GBP2020-12-31
    Officer
    1999-12-01 ~ 2008-10-15
    IIF 75 - Director → ME
  • 33
    56a Poland Street, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    2017-04-03 ~ 2019-09-10
    IIF 24 - Has significant influence or control OE
  • 34
    C/o Pricewaterhousecoopers Llp Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    770,160 GBP2020-05-29
    Officer
    1993-01-27 ~ 1995-02-15
    IIF 122 - Director → ME
    1993-01-27 ~ 1995-02-15
    IIF 135 - Secretary → ME
  • 35
    RALEIGH FINANCIAL PLC - 2025-03-12
    Yew Trees, Crowell Hill, Chinnor, Oxon, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -345,897 GBP2024-06-30
    Officer
    2022-02-16 ~ 2024-03-22
    IIF 90 - Director → ME
  • 36
    RHODES FINANCIAL PLC - 2025-03-12
    RHODES FINANCIAL LIMITED - 2021-12-23
    Yew Trees, Crowell Hill, Chinnor, Oxon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -156,287 GBP2024-03-31
    Officer
    2021-12-20 ~ 2024-03-22
    IIF 93 - Director → ME
  • 37
    NEWMARKET TECHNOLOGIES LIMITED - 2015-11-06
    TRISTEL TECHNOLOGIES LIMITED - 2011-01-07
    VERNAGENE LIMITED - 2006-06-28
    DASHING SYSTEMS LTD - 2003-03-25
    Unit 1b Lynx Business Park, Fordham Road Snailwell, Newmarket, Cambridgeshire
    Active Corporate (2 parents)
    Officer
    2006-06-05 ~ 2010-06-30
    IIF 96 - Director → ME
    2006-06-05 ~ 2010-06-30
    IIF 140 - Secretary → ME
  • 38
    House No.26 Whistlers Aveune, Morgans Walk, Battersea, London
    Active Corporate (2 parents)
    Equity (Company account)
    41,927 GBP2024-12-31
    Officer
    ~ 1994-12-31
    IIF 117 - Director → ME
    ~ 1994-12-31
    IIF 131 - Secretary → ME
  • 39
    DIGI-COMM (DATAWARE) LIMITED - 1983-09-14
    73 Maltings Place, Fulmead Street, Off Bagleys Lane Fulham, London
    Dissolved Corporate (2 parents)
    Officer
    ~ 1994-12-31
    IIF 116 - Director → ME
    ~ 1994-12-31
    IIF 128 - Secretary → ME
  • 40
    VIRT-X LIMITED - 2008-03-03
    TRADEPOINT FINANCIAL NETWORKS PLC - 2001-02-05
    TRADELINK FINANCIAL NETWORKS PLC - 1992-10-08
    TRADELINK FINANCIAL NETWORKS PLC - 1992-08-13
    BWW SECURITIES LIMITED - 1992-03-17
    COMTAS PRODUCTIONS LIMITED - 1991-04-17
    Ernst & Young Llp, 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    1995-02-15 ~ 1997-07-31
    IIF 42 - Director → ME
    1992-10-01 ~ 1998-07-10
    IIF 127 - Secretary → ME
  • 41
    Alton House, 66/68 High Street, Northwood, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2007-02-26 ~ 2012-10-17
    IIF 136 - Secretary → ME
  • 42
    TRISTEL (HOLDINGS) LIMITED - 2005-05-24
    BONDCO 1005 LIMITED - 2003-06-20
    Unit 1b Lynx Business Park, Fordham Road Snailwell, Newmarket, Cambridgeshire
    Active Corporate (7 parents, 3 offsprings)
    Officer
    2004-05-24 ~ 2020-12-15
    IIF 106 - Director → ME
    2005-02-02 ~ 2013-12-31
    IIF 133 - Secretary → ME
  • 43
    TRISTEL TECHNOLOGIES LIMITED - 2005-07-18
    THE TRISTEL COMPANY LIMITED - 2005-05-24
    BONDCO 663 LIMITED - 1998-05-18
    Unit 1b Lynx Business Park, Fordham Road Snailwell, Newmarket, Cambridgeshire
    Active Corporate (2 parents)
    Officer
    2004-06-15 ~ 2010-06-30
    IIF 95 - Director → ME
    2005-02-02 ~ 2014-02-27
    IIF 132 - Secretary → ME
  • 44
    VELOCYS PLC - 2024-12-09
    OXFORD CATALYSTS GROUP PLC - 2013-09-24
    PIMCO 2445 LIMITED - 2006-04-12
    Regus, John Eccles House, Science Park, Robert Robinson Avenue, Oxford, Oxfordshire, England
    Active Corporate (5 parents, 8 offsprings)
    Officer
    2006-03-29 ~ 2007-12-28
    IIF 107 - Director → ME
    2006-03-29 ~ 2007-12-28
    IIF 138 - Secretary → ME
  • 45
    OXFORD CATALYSTS LIMITED - 2013-09-24
    Regus, John Eccles House, Science Park, Robert Robinson Avenue, Oxford, Oxfordshire, England
    Active Corporate (3 parents)
    Officer
    2006-03-16 ~ 2007-12-28
    IIF 41 - Director → ME
    2006-03-16 ~ 2007-12-28
    IIF 126 - Secretary → ME
  • 46
    52 Bluebridge Road, Brookmans Park, Hatfield, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -18,071 GBP2024-02-29
    Person with significant control
    2016-04-06 ~ 2019-06-30
    IIF 32 - Has significant influence or control OE
  • 47
    10-12 Frederick Sanger Road, Guildford, Surrey, England
    Active Corporate (6 parents)
    Officer
    2015-04-09 ~ 2019-08-28
    IIF 103 - Director → ME
  • 48
    10/12 Frederick Sanger Road, Surrey Research Park, Guildford, Surrey
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    4,870,022 GBP2016-05-31
    Officer
    2015-12-01 ~ 2019-08-28
    IIF 104 - Director → ME
  • 49
    Cardiff Marine Village, Penarth Road, Cardiff, Wales
    Active Corporate (3 parents, 6 offsprings)
    Officer
    2024-04-16 ~ 2024-09-18
    IIF 71 - Director → ME
    Person with significant control
    2024-04-16 ~ 2024-07-26
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 50
    NASH 2024 LTD - 2024-04-15
    Cardiff Marine Village, Penarth Road, Cardiff, Wales
    Active Corporate (2 parents)
    Officer
    2024-03-26 ~ 2024-09-18
    IIF 72 - Director → ME
    Person with significant control
    2024-03-26 ~ 2024-08-18
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 51
    142-148 Main Road, Sidcup, Kent
    Dissolved Corporate (2 parents)
    Officer
    2006-08-31 ~ 2006-10-31
    IIF 134 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.