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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mcclure, Neil James

    Related profiles found in government register
  • Mcclure, Neil James
    British born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • Internbational House, 24 Holborn Viaduct, London, EC1 2BN, England

      IIF 1
    • 3 Summer Mews, St. Andrews Road, Littlestone, New Romney, TN28 8AD, England

      IIF 2
  • Mcclure, Neil James
    British chartered accountant born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • The Shipwreck Museum, Rock-a-nore Road, Hastings, East Sussex, TN34 3DW

      IIF 3
  • Mcclure, Neil James
    British company director born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • The Shipwreck Museum, Rock-a-nore Road, Hastings, East Sussex, TN34 3DW

      IIF 4
    • 3 Summer Mews, St. Andrews Road, Littlestone, New Romney, TN28 8AD, England

      IIF 5
    • Antrobus House, College Street, Petersfield, GU31 4AD, England

      IIF 6
  • Mcclure, Neil James
    British corporate financier born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • 3 Summer Mews, St. Andrews Road, Littlestone, New Romney, TN28 8AD, England

      IIF 7
  • Mcclure, Neil James
    British director born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • 5th Floor, Lloyds Chambers, Portsoken Street, London, E1 8BT, England

      IIF 8
  • Mcclure, Neil James
    British mr born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • Antrobus House, College Street, Petersfield, GU31 4AD, England

      IIF 9
  • Mcclure, Neil James
    British chartered accountant born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • Sunflower House, Rolfe Lane, New Romney, Kent, TN28 8JR, England

      IIF 10
  • Mcclure, Neil James
    British accountant born in June 1953

    Registered addresses and corresponding companies
    • 12 Eagle Wharf, 138 Grosvenor Road, London, SW1V 3JS

      IIF 11
  • Mcclure, Neil James
    British company director born in June 1953

    Registered addresses and corresponding companies
  • Mcclure, Neil James
    British director born in June 1953

    Registered addresses and corresponding companies
  • Mcclure, Neil James
    British born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sunflower House, Rolfe Lane, New Romney, Kent, TN28 8JR, England

      IIF 25
    • 3, 3 Summer Mews, St Andrews Road, New Romney, Kent, TN28 8AD, United Kingdom

      IIF 26
    • Romney Marsh Community Hub, Sunflower House, Rolfe Lane, New Romney, Kent, TN28 8JR, United Kingdom

      IIF 27
  • Mcclure, Neil James
    British co director born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Lower Belgrave Street, London, SW1W 0LS

      IIF 28
  • Mcclure, Neil James
    British company director born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Memorial Care Centre, Peasmarsh, Road, Rye, East Sussex, TN31 7UD

      IIF 29
  • Mcclure, Neil James
    British director born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Lower Belgrave Street, London, SW1W 0LS, United Kingdom

      IIF 30
    • 3 Summer Mews, St. Andrews Road, Littlestone, New Romney, TN28 8AD, England

      IIF 31 IIF 32
  • Mcclure, Neil James
    British director and company secretary born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Summer Mews, St. Andrews Road, Littlestone, New Romney, TN28 8AD, England

      IIF 33
  • Mcclure, Neil James
    British trustee born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Summer Mews, St. Andrews Road, Littlestone, New Romney, TN28 8AD, England

      IIF 34
  • Mcclure, Neil James
    British

    Registered addresses and corresponding companies
    • 50, Kings Road, Emsworth, Hampshire, PO10 7HN, United Kingdom

      IIF 35
    • 29, Lower Belgrave Street, London, SW1S 0LS

      IIF 36
  • Mcclure, Neil James
    British co director

    Registered addresses and corresponding companies
    • 29, Lower Belgrave Street, London, SW1W 0LS

      IIF 37
  • Mcclure, Neil James
    British company director

    Registered addresses and corresponding companies
    • 29, Lower Belgrave Street, London, SW1W 0LS

      IIF 38
  • Mcclure, Neil James
    British director

    Registered addresses and corresponding companies
    • 12 Eagle Wharf, 138 Grosvenor Road, London, SW1V 3JS

      IIF 39
  • Mcclure, Neil James
    Uk company director born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 903, Grenville House, Dolphin Square, London, SW1V 3LR, United Kingdom

      IIF 40 IIF 41
    • Wentworth House, Wentworth Street, Peterborough, PE1 1DH, England

      IIF 42 IIF 43
  • Mr Neil James Mcclue
    British born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • The Norton Knatchbull School, Hythe Road, Ashford, Kent, TN24 0QJ

      IIF 44
  • Mr Neil James Mcclure
    British born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • 3 Summer Mews, St. Andrews Road, Littlestone, New Romney, TN28 8AD, England

      IIF 45 IIF 46 IIF 47
    • Antrobus House, College Street, Petersfield, GU31 4AD, England

      IIF 49 IIF 50
    • The Homestead, 2 The Street, 2 The Street, Wittersham, Tenterden, TN30 7ED, England

      IIF 51
  • Mcclure, Neil James

    Registered addresses and corresponding companies
    • The Shipwreck Museum, Rock-a-nore Road, Hastings, East Sussex, TN34 3DW

      IIF 52
    • 29, Lower Belgrave Street, London, SW1Q 0LS

      IIF 53
    • 29, Lower Belgrave Street, London, SW1W 0LS, United Kingdom

      IIF 54
    • 54, Emmanuel Road, London, London, SW12 0HP, England

      IIF 55
    • 54, Emmanuel Road, London, SW12 0HP, England

      IIF 56
    • 5th Floor, Lloyds Chambers, Portsoken Street, London, E1 8BT, England

      IIF 57
    • 903, Grenville House, Dolphin Square, London, SW1V 3LR, United Kingdom

      IIF 58
    • 3, 3 Summer Mews, St Andrews Road, New Romney, Kent, TN28 8AD, United Kingdom

      IIF 59
    • 3 Summer Mews, St. Andrews Road, Littlestone, New Romney, TN28 8AD, England

      IIF 60 IIF 61 IIF 62
    • Wentworth House, Wentworth Street, Peterborough, PE1 1DH, England

      IIF 65 IIF 66
    • Antrobus House, College Street, Petersfield, GU31 4AD, England

      IIF 67 IIF 68
    • The Homestead, 2 The Street, 2 The Street, Wittersham, Tenterden, TN30 7ED, England

      IIF 69
  • Mcclure, Neil James
    United Kingdom chartered accountant born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Norton, Knatchbull School, Hythe Road, Ashford, Kent, TN26 0QJ, United Kingdom

      IIF 70
  • Mcclure, Neil James
    United Kingdom company director born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Sandileigh Avenue, Hale, Altrincham, Cheshire, WA15 8AR, England

      IIF 71 IIF 72
    • 5th Floor Weston House, 246 High Holborn, London, WC1V 7EF, United Kingdom

      IIF 73
  • Mcclure, Neil James
    United Kingdom consultant born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Barnham Broom Road, Wymondham, Norfolk, NR18 0DF, United Kingdom

      IIF 74
  • Mcclure, Neil

    Registered addresses and corresponding companies
    • 3, Sandileigh Avenue, Hale, Altrincham, Cheshire, WA15 8AR, England

      IIF 75 IIF 76
    • 3 Summer Mews, St. Andrews Road, Littlestone, New Romney, TN28 8AD, England

      IIF 77
  • Mr Neil James Mcclure
    British born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, 3 Summer Mews, St Andrews Road, New Romney, Kent, TN28 8AD, United Kingdom

      IIF 78
    • 3 Summer Mews, St. Andrews Road, Littlestone, New Romney, TN28 8AD, England

      IIF 79 IIF 80
child relation
Offspring entities and appointments 48
  • 1
    239 OMR LIMITED - now
    BERNARD HODES GROUP LIMITED - 2014-12-02
    BERNARD HODES LIMITED - 2001-01-12
    MACMILLAN DAVIES HODES LIMITED - 1999-10-01
    MACMILLAN DAVIES (LONDON) LIMITED
    - 1999-02-16 01835151
    M.B. FINANCIAL PLANNING LIMITED
    - 1984-10-15 01835151
    85 Strand, London, England
    Dissolved Corporate (25 parents)
    Officer
    ~ 1993-12-31
    IIF 15 - Director → ME
  • 2
    ABRAXUS INVESTMENTS (UK) LIMITED - now
    ABRAXUS INVESTMENTS LIMITED - 2002-11-07
    HOME-TO-HOME. CO. UK LIMITED
    - 2002-09-23 03668825
    6 New Street Square, New Fetter Lane, London
    Dissolved Corporate (10 parents)
    Officer
    1999-12-22 ~ 2002-06-19
    IIF 12 - Director → ME
  • 3
    ACE LEARNING
    08681270
    Reed Crescent, Park Farm, Ashford, Kent
    Active Corporate (40 parents)
    Officer
    2022-05-11 ~ 2022-12-13
    IIF 34 - Director → ME
  • 4
    ANTICUM LIMITED
    12642648
    3 Summer Mews St. Andrews Road, Littlestone, New Romney, England
    Active Corporate (2 parents)
    Officer
    2020-06-03 ~ 2025-07-25
    IIF 2 - Director → ME
    2020-06-03 ~ now
    IIF 64 - Secretary → ME
    Person with significant control
    2020-06-03 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    ARCLIGHT CINEMAS LIMITED
    09300092
    5th Floor Weston House, 246 High Holborn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-11-07 ~ dissolved
    IIF 73 - Director → ME
  • 6
    ASSETPRIZE LIMITED
    02521895
    Bridgewater Place, Water Lane, Leeds, Yorkshire, United Kingdom
    Dissolved Corporate (18 parents)
    Officer
    1998-03-01 ~ 2000-01-14
    IIF 20 - Director → ME
  • 7
    BEECH GROUP PLC - now
    WEBB 360 VENTURES PLC - 2024-03-19
    WEBB CAPITAL PLC
    - 2018-07-24 06313858 05667791
    STRUCTURED INVESTMENT PRODUCTS PLC
    - 2010-03-25 06313858
    STRUCTURED INVESTMENT PRODUCTS LIMITED - 2007-08-21
    5th Floor, Suite 23 63/66 Hatton Garden, London, England
    Active Corporate (11 parents, 3 offsprings)
    Officer
    2009-05-13 ~ 2011-07-19
    IIF 38 - Secretary → ME
  • 8
    BOWSPRIT PARTNERS LIMITED - now
    MFAUK LTD - 2022-02-11
    MAGELLAN ADVISORS (UK) LTD - 2018-10-04
    WEBB CAPITAL ADVISORY LIMITED
    - 2018-01-12 05126460 04393282
    CHATSFORD CORPORATE FINANCE LIMITED
    - 2010-10-06 05126460
    BDBCO NO.645 LIMITED - 2004-07-15
    Birchin Court 20 Birchin Lane, Bank, London, England
    Active Corporate (15 parents)
    Officer
    2010-08-26 ~ 2011-12-12
    IIF 36 - Secretary → ME
  • 9
    CITY ADVISER LIMITED
    08091522
    The Homestead, 2 The Street 2 The Street, Wittersham, Tenterden, England
    Active Corporate (2 parents)
    Officer
    2012-05-31 ~ now
    IIF 1 - Director → ME
    2012-05-31 ~ now
    IIF 69 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    DESIGNING PLATFORMS LTD - now
    CYBERSPACE DEFENCE LIMITED
    - 2023-02-22 10478217 14544222... (more)
    3 Summer Mews St. Andrews Road, Littlestone, New Romney, England
    Dissolved Corporate (3 parents)
    Officer
    2017-05-12 ~ 2022-12-15
    IIF 62 - Secretary → ME
  • 11
    E-SURVEILLANCE LIMITED - now
    FARSIGHT HOLDINGS LIMITED
    - 2002-05-16 03911756
    SHELFCO (NO.1825) LIMITED
    - 2000-03-30 03911756 03936017... (more)
    Hawthorn House Tawe Business Village, Swansea Enterprise Park, Swansea, United Kingdom
    Active Corporate (19 parents, 3 offsprings)
    Officer
    2000-03-30 ~ 2001-08-16
    IIF 18 - Director → ME
  • 12
    EMSWORTH ASSOCIATES LIMITED
    09072206
    54 Emmanuel Road, London, England
    Active Corporate (3 parents)
    Officer
    2017-03-01 ~ now
    IIF 56 - Secretary → ME
  • 13
    EVE BIOMETRICS LTD.
    - now 08155919
    CMCS BIOMETRICS LIMITED
    - 2013-04-15 08155919
    Wentworth House, Wentworth Street, Peterborough
    Dissolved Corporate (1 parent)
    Officer
    2012-07-25 ~ dissolved
    IIF 43 - Director → ME
  • 14
    EVE MANAGED SERVICES LTD.
    - now 08091572
    COMMUNITY MONITORING CONCIERGE SERVICES LIMITED
    - 2013-04-15 08091572
    Wentworth House, Wentworth Street, Peterborough
    Dissolved Corporate (3 parents)
    Officer
    2012-06-01 ~ dissolved
    IIF 40 - Director → ME
    2012-06-01 ~ dissolved
    IIF 66 - Secretary → ME
  • 15
    EVE SECURE LIMITED
    08092530
    Wentworth House, Wentworth Street, Peterborough
    Dissolved Corporate (3 parents)
    Officer
    2012-06-01 ~ dissolved
    IIF 42 - Director → ME
    2012-06-01 ~ dissolved
    IIF 65 - Secretary → ME
  • 16
    FROM THE TENT LTD
    - now 16107749
    FROM THE TENT LTD
    - 2026-02-03 16107749
    West Cross House, West Cross, Tenterden, England
    Active Corporate (2 parents)
    Officer
    2024-11-28 ~ now
    IIF 26 - Director → ME
    2024-11-28 ~ now
    IIF 59 - Secretary → ME
    Person with significant control
    2024-11-28 ~ now
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    GATEWAY2AIM LTD - now
    THE EAGLET INVESTMENT COMPANY LIMITED
    - 2017-05-02 07214157
    Coval Lodge, Valletta Close, Chelmsford, England
    Dissolved Corporate (2 parents)
    Officer
    2010-04-06 ~ 2011-06-30
    IIF 54 - Secretary → ME
  • 18
    GRENVILLE VENTURES LIMITED
    08080904
    Office M, 5th Floor, Weston House, 246 High Holborn, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-05-23 ~ dissolved
    IIF 41 - Director → ME
    2012-05-23 ~ dissolved
    IIF 58 - Secretary → ME
  • 19
    GROWTHCO EVENTS LTD.
    09064758
    42 Barnham Broom Road, Wymondham, Norfolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-06-02 ~ dissolved
    IIF 74 - Director → ME
  • 20
    H2F BUSINESS ADVISORY LIMITED
    15246685
    3 Summer Mews St. Andrews Road, Littlestone, New Romney, England
    Dissolved Corporate (1 parent)
    Officer
    2023-10-30 ~ dissolved
    IIF 33 - Director → ME
    2023-10-30 ~ dissolved
    IIF 77 - Secretary → ME
    Person with significant control
    2023-10-30 ~ dissolved
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 21
    HANZO ARCHIVES LIMITED
    - now 05410483
    MCK 106 LIMITED - 2005-11-09
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (17 parents)
    Officer
    2012-05-21 ~ 2015-10-01
    IIF 8 - Director → ME
    2012-05-21 ~ 2015-10-01
    IIF 57 - Secretary → ME
  • 22
    IMMIX SOFTWARE LIMITED - now
    SUREVIEW SYSTEMS INTERNATIONAL LIMITED - 2020-02-25
    SURVIEW SYSTEMS INTERNATIONAL LIMITED - 2006-09-14
    E-SURVEILLANCE SOFTWARE LIMITED - 2006-08-30
    FARSIGHT SOFTWARE LIMITED - 2002-05-16
    IO MM SOFTWARE LIMITED
    - 2001-10-30 03787244
    Unit 8 Tawe Business Village, Swansea Enterprise Park, Swansea, United Kingdom
    Active Corporate (22 parents)
    Officer
    2000-03-22 ~ 2001-08-16
    IIF 21 - Director → ME
  • 23
    IOW ISLAND GROUP LIMITED - now
    INDEPENDENT MEDIA SUPPORT GROUP LIMITED - 2013-04-18
    INDEPENDENT MEDIA SUPPORT GROUP PLC
    - 2010-04-23 04936428
    INDEPENDENT MEDIA SUPPORT GROUP LIMITED
    - 2004-05-14 04936428
    SHELFCO (NO.2878) LIMITED - 2003-12-09
    Garstons, Gatcombe, Newport, England
    Dissolved Corporate (14 parents)
    Officer
    2004-05-14 ~ 2005-11-16
    IIF 11 - Director → ME
  • 24
    KUBOPAY LIMITED
    11360261
    Antrobus House, College Street, Petersfield, England
    Active Corporate (4 parents)
    Officer
    2018-05-14 ~ 2022-09-27
    IIF 9 - Director → ME
    2019-05-13 ~ 2022-09-27
    IIF 67 - Secretary → ME
    Person with significant control
    2020-02-05 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    MARSH HOSPITALITY GROUP LTD
    15989759
    Office 43 The Cobalt Building 1600 Eureka Park, Lower Pemberton, Ashford, Kent, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2024-10-01 ~ 2024-10-15
    IIF 31 - Director → ME
    2024-10-10 ~ 2025-01-21
    IIF 60 - Secretary → ME
    Person with significant control
    2024-10-01 ~ 2024-10-15
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of voting rights - 75% or more OE
  • 26
    MEDIACOM GROUP LIMITED - now
    MEDIACOM GROUP PLC - 2006-06-02
    THE MEDIA BUSINESS GROUP PLC
    - 2001-03-14 01889399
    124 Theobalds Road, London
    Dissolved Corporate (20 parents, 4 offsprings)
    Officer
    1995-08-30 ~ 1998-09-09
    IIF 22 - Director → ME
  • 27
    MELIORA ASSET MANAGEMENT LTD - now
    PETERHOUSE CAPITAL ASSET MANAGEMENT LIMITED - 2023-03-22
    WEBB CAPITAL ASSET MANAGEMENT LIMITED
    - 2017-05-10 04393282 05667791... (more)
    WEBB CAPITAL ADVISORY LIMITED
    - 2010-10-06 04393282 05126460
    KHI ADVISORS LIMITED
    - 2010-03-10 04393282
    PROGRESSIVE CAPITAL PARTNERS LIMITED - 2007-11-27
    PROGRESSIVE PARTNERS LIMITED - 2004-03-19
    PROGRESSIVE CAPITAL PARTNERS LIMITED - 2003-10-02
    MEGURO LIMITED - 2003-05-07
    Mermaid House, Puddle Dock, London, England
    Active Corporate (25 parents)
    Officer
    2010-02-16 ~ 2011-07-19
    IIF 53 - Secretary → ME
  • 28
    NAUTICAL MUSEUMS TRUST LIMITED
    01629881
    The Shipwreck Museum, Rock-a-nore Road, Hastings, East Sussex
    Active Corporate (44 parents)
    Officer
    2018-06-22 ~ 2020-09-17
    IIF 4 - Director → ME
    2017-08-07 ~ 2018-01-25
    IIF 3 - Director → ME
    2018-06-22 ~ 2021-05-13
    IIF 52 - Secretary → ME
  • 29
    PLECTRUM PETROLEUM LIMITED - now
    TABLE MOUNTAIN MINERALS PLC
    - 2005-10-27 05377234
    Gable House, 239 Regents Park Road, London, United Kingdom
    Dissolved Corporate (28 parents)
    Officer
    2005-02-28 ~ 2005-07-31
    IIF 24 - Director → ME
    2005-02-28 ~ 2005-03-17
    IIF 39 - Secretary → ME
  • 30
    ROMNEY MARSH COMMUNITY HUB
    - now 04396846 15570646
    ROMNEY MARSH DAY CENTRE (AGE CONCERN) LIMITED - 2021-07-22
    Sunflower House Rolfe Lane, New Romney, Kent, England
    Active Corporate (40 parents, 1 offspring)
    Officer
    2022-05-01 ~ now
    IIF 25 - Director → ME
    2022-05-01 ~ 2022-05-01
    IIF 10 - Director → ME
  • 31
    ROMNEY MARSH COMMUNITY HUB TRADING LTD
    15570646 04396846
    Romney Marsh Community Hub Sunflower House, Rolfe Lane, New Romney, Kent, United Kingdom
    Active Corporate (5 parents)
    Officer
    2024-03-26 ~ now
    IIF 27 - Director → ME
  • 32
    RYE HB LTD
    15991912
    Office 43 The Cobalt Building 1600 Eureka Park, Lower Pemberton, Ashford, Kent, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-10-01 ~ 2024-10-15
    IIF 32 - Director → ME
    2024-10-10 ~ 2025-01-21
    IIF 61 - Secretary → ME
    Person with significant control
    2024-10-01 ~ 2024-10-15
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
  • 33
    RYE, WINCHELSEA AND DISTRICT MEMORIAL HOSPITAL LIMITED
    - now 02740665
    RYE HEALTH AND CARE LIMITED - 2010-12-14
    Memorial Care Centre, Peasmarsh, Road, Rye, East Sussex
    Active Corporate (53 parents)
    Officer
    2023-12-12 ~ 2025-02-06
    IIF 29 - Director → ME
  • 34
    SM VELOCITY LIMITED
    - now 12434117
    CYBERSPACE DEFENCE (2020) LTD
    - 2021-01-26 12434117 14544222... (more)
    3 Summer Mews St. Andrews Road, Littlestone, New Romney, England
    Dissolved Corporate (1 parent)
    Officer
    2020-01-30 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2020-01-30 ~ dissolved
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 35
    SOCCER INVESTOR LIMITED
    03302052
    Suite 16, Bulters & Colonial Wharf, Shad Thames, London
    Dissolved Corporate (11 parents)
    Officer
    2000-02-05 ~ 2002-04-22
    IIF 19 - Director → ME
  • 36
    SWANSEA CITY ASSOCIATION FOOTBALL CLUB LIMITED(THE)
    00123414 04056708
    Swansea.com Stadium, Landore, Swansea, Wales
    Active Corporate (54 parents, 2 offsprings)
    Officer
    1997-08-07 ~ 2001-07-11
    IIF 17 - Director → ME
  • 37
    SWANSEA CITY FOOTBALL CLUB LIMITED
    04056708 00123414
    Swansea.com Stadium, Landore, Swansea, Wales
    Active Corporate (19 parents)
    Officer
    2000-08-21 ~ 2001-07-11
    IIF 16 - Director → ME
  • 38
    TAIRE LIMITED
    10732115
    Antrobus House, College Street, Petersfield, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2018-08-01 ~ 2022-09-27
    IIF 6 - Director → ME
    2017-04-20 ~ 2022-09-27
    IIF 68 - Secretary → ME
    Person with significant control
    2020-01-29 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    TAXONIL ASSOCIATES LTD
    - now 06728418
    NEAL WYMAN ASSOCIATES LIMITED
    - 2015-03-23 06728418
    54 Emmanuel Road, London, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2008-10-21 ~ 2017-02-01
    IIF 35 - Secretary → ME
    2017-03-01 ~ dissolved
    IIF 55 - Secretary → ME
  • 40
    TAXONIL CONTINUATION 2 LTD.
    - now 10732585
    TAIRE GAMING LIMITED
    - 2021-10-21 10732585
    PROGARDIEN LIMITED
    - 2017-08-18 10732585
    3 Summer Mews St. Andrews Road, Littlestone, New Romney, England
    Dissolved Corporate (4 parents)
    Officer
    2017-04-20 ~ dissolved
    IIF 7 - Director → ME
    2017-04-20 ~ dissolved
    IIF 63 - Secretary → ME
    Person with significant control
    2017-04-20 ~ dissolved
    IIF 48 - Ownership of shares – 75% or more OE
  • 41
    TEXT A TRADE LIMITED
    09356955
    3 Sandileigh Avenue, Hale, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2014-12-16 ~ 2015-02-20
    IIF 72 - Director → ME
    2014-12-16 ~ 2015-02-13
    IIF 76 - Secretary → ME
  • 42
    TEXT A TRADESMAN LIMITED
    09359666
    3 Sandileigh Avenue, Hale, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2014-12-18 ~ 2015-02-14
    IIF 71 - Director → ME
    2014-12-18 ~ 2015-02-14
    IIF 75 - Secretary → ME
  • 43
    TGA CHAPMANS LIMITED
    01470900
    Brazennose House, Lincoln Square, Manchester
    Liquidation Corporate (23 parents)
    Officer
    ~ 1993-12-31
    IIF 13 - Director → ME
  • 44
    THE COLLECTIONS GROUP PLC
    - now 03229754
    SHELFCO (NO.1234) LIMITED - 1997-02-07
    Adams Lee Clark, Adam House, 71 Bell Street, Henley On Thames, Oxon, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    1997-09-24 ~ 1999-03-31
    IIF 14 - Director → ME
  • 45
    THE NORTON KNATCHBULL SCHOOL
    07992899
    The Norton Knatchbull School, Hythe Road, Ashford, Kent
    Active Corporate (72 parents)
    Officer
    2014-09-01 ~ 2019-12-31
    IIF 70 - Director → ME
    Person with significant control
    2016-09-01 ~ 2019-09-30
    IIF 44 - Has significant influence or control OE
    IIF 44 - Has significant influence or control over the trustees of a trust OE
    IIF 44 - Has significant influence or control as a member of a firm OE
  • 46
    UKFH LIMITED - now
    SEC NEWGATE UK LIMITED - 2020-11-25
    SEC NEWGATE UK PLC - 2020-06-17
    PORTA COMMUNICATIONS PLC - 2020-06-17
    TSE GROUP PLC
    - 2010-12-17 05353387
    SANDFORD PLC
    - 2007-08-20 05353387
    MEDIA STEPS GROUP PLC
    - 2007-03-26 05353387
    14 Greville Street, London, United Kingdom
    Active Corporate (26 parents, 8 offsprings)
    Officer
    2005-03-30 ~ 2008-03-28
    IIF 23 - Director → ME
  • 47
    WEBB CAPITAL ACTIVE MANAGEMENT LIMITED
    - now 05650230
    KHI PARTNERS LIMITED
    - 2010-03-25 05650230
    MIRACLE WATER LIMITED - 2007-05-22
    1a Bow Lane, London
    Dissolved Corporate (10 parents)
    Officer
    2010-02-16 ~ 2011-12-12
    IIF 30 - Director → ME
  • 48
    WEBB CAPITAL RESEARCH LIMITED
    - now 05667791
    WEBB CAPITAL ASSET MANAGEMENT LIMITED
    - 2010-10-06 05667791 04393282... (more)
    WEBB CAPITAL LIMITED
    - 2010-03-25 05667791 06313858
    SIP ADVISORY LIMITED
    - 2009-12-17 05667791
    KILLI, BERKNOV & PARTNERS LTD
    - 2009-08-18 05667791
    Bow House, 1a Bow Lane, London
    Dissolved Corporate (7 parents)
    Officer
    2009-05-21 ~ dissolved
    IIF 28 - Director → ME
    2009-05-21 ~ dissolved
    IIF 37 - 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.