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 Adrian Duncan

    Related profiles found in government register
  • Mr Adrian Duncan
    British born in September 1968

    Resident in United Kingdom

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

      IIF 1
  • Mr Adrian Duncan
    British born in July 1967

    Resident in United Kingdom

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

      IIF 2
    • C/o Savants, 83 Victoria Street, London, SW1H 0HW, England

      IIF 3
    • C/o Savants, 83 Victoria Street, London, SW1H 0HW, United Kingdom

      IIF 4
  • Mrs Rachel Duncan
    British born in September 1968

    Resident in United Kingdom

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

      IIF 5
    • 39, Chestnut Road, London, London, SE27 9EZ

      IIF 6
    • 83, Victoria Street, London, SW1H 0HW, United Kingdom

      IIF 7
  • Mr Adrian Duncan
    Australian born in July 1967

    Resident in United Kingdom

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

      IIF 8
  • Mr Adrian Stewart Duncan
    British born in July 1967

    Resident in United Kingdom

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

      IIF 9 IIF 10
  • Mr. Adrian Stewart Duncan
    British born in July 1967

    Resident in United Kingdom

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

      IIF 11 IIF 12 IIF 13
    • 83, Victoria Street, London, SW1H 0HW, United Kingdom

      IIF 15
    • C/o Savants, 83 Victoria Street, London, SW1H 0HW, United Kingdom

      IIF 16
    • Savants, 83 Victoria Street, London, SW1H 0HW, United Kingdom

      IIF 17
  • Mr Adrian Duncan
    British born in July 1967

    Resident in England

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

      IIF 18
    • 83, Victoria Road, London, London, SW1H OHW, England

      IIF 19
    • 83, Victoria Road, London, SW1H OHW, England

      IIF 20
  • Duncan, Adrian
    British director born in July 1967

    Resident in United Kingdom

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

      IIF 21
    • 83, Victoria Street, London, SW1H 0HW, United Kingdom

      IIF 22
    • C/o Savants, 83 Victoria Street, London, SW1H 0HW, England

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

      IIF 24
  • Duncan, Adrian Stewart
    British born in July 1967

    Resident in United Kingdom

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

      IIF 25 IIF 26
    • Level 19, Portland House, Bressenden Place, London, SW1E 5RS, United Kingdom

      IIF 27
    • Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 28
  • Duncan, Adrian Stewart
    British accountant born in July 1967

    Resident in United Kingdom

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

      IIF 29
    • Queensbury House, 106 Queens Road, Brighton, BN1 3XF, United Kingdom

      IIF 30
    • Suite 3, Brown Europe House, Gleaming Wood Drive, Lordswood, Chatham, Kent, ME5 8RZ

      IIF 31
    • Level 19, Portland House, Bressenden Place, London, SW1E 5RS, United Kingdom

      IIF 32
  • Duncan, Adrian Stewart
    British company director born in July 1967

    Resident in United Kingdom

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

      IIF 33 IIF 34
    • Flat 2, 15, Collingham Road, London, SW5 0NU, England

      IIF 35
    • Flat 2, 15, Collingham Road, London, SW5 0NU, United Kingdom

      IIF 36
  • Duncan, Adrian Stewart
    British director born in July 1967

    Resident in United Kingdom

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

      IIF 37 IIF 38
    • 5 Trevor Street, Trevor Street, London, SW7 1DU, United Kingdom

      IIF 39
    • 83, Victoria Street, London, SW1H 0HW, England

      IIF 40 IIF 41
  • Duncan, Rachel
    British director born in September 1968

    Resident in United Kingdom

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

      IIF 42
  • Duncan, Rachel
    British company director born in September 1969

    Resident in United Kingdom

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

      IIF 43
  • Duncan, Rachel
    British director born in September 1969

    Resident in United Kingdom

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

      IIF 44
    • Portland House, Level 19 Bressenden Place, London, SW1E 5RS, United Kingdom

      IIF 45
  • Duncan, Rachel Adrian
    British director born in September 1969

    Resident in United Kingdom

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

      IIF 46
  • Mrs Rachel Duncan
    British born in September 1969

    Resident in England

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

      IIF 47
    • C/o Savants, 83 Victoria Street, London, SW1H 0HW, United Kingdom

      IIF 48
  • Duncan, Adrian Stewart, Mr.
    British born in July 1967

    Resident in United Kingdom

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

      IIF 49
    • 5, Trevor Street, London, SW7 1DU, United Kingdom

      IIF 50 IIF 51
    • C/o Savants, 83 Victoria Street, London, SW1H 0HW, United Kingdom

      IIF 52
  • Duncan, Adrian Stewart, Mr.
    British company director born in July 1967

    Resident in United Kingdom

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

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

      IIF 54 IIF 55
  • Duncan, Adrian Stewart, Mr.
    British director born in July 1967

    Resident in United Kingdom

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

      IIF 56
    • C/o Clifton Page Wood Ltd, Level 3, Queensbury House, 106 Queens Road, Brighton, BN1 3XF, United Kingdom

      IIF 57 IIF 58
    • Level 3, Queensbury House, 106 Queens Road, Brighton, BN1 3XF, United Kingdom

      IIF 59
    • Suite 18, Brown Europe House, Gleaming Wood Drive, Lordswood, Chatham, Kent, ME5 8RZ, United Kingdom

      IIF 60
    • 5, Trevor Street, London, SW7 1DU, England

      IIF 61
    • 5 Trevor Street, Trevor Street, London, SW7 1DU, United Kingdom

      IIF 62
    • C/o Savants, 83 Victoria Street, London, SW1H 0HW, United Kingdom

      IIF 63 IIF 64
    • The Barn, Tilford Road, Surrey, GU9 8HU, United Kingdom

      IIF 65 IIF 66
  • Duncan, Adrian
    Australian born in July 1967

    Resident in United Kingdom

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

      IIF 67
  • Duncan, Adrian Stewart
    Australian accountant born in July 1967

    Resident in United Kingdom

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

      IIF 68
  • Duncan, Adrian Stewart
    British company director born in July 1968

    Resident in England

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

      IIF 69
  • Duncan, Adrian
    British company director born in July 1967

    Resident in England

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

      IIF 70
    • 83, Victoria Road, London, SW1H 0HW, England

      IIF 71
  • Duncan, Adrian Stewart
    British company director born in July 1967

    Resident in England

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

      IIF 72
  • Duncan, Rachel
    British born in September 1969

    Resident in England

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

      IIF 73
  • Duncan, Rachel
    British solicitor born in September 1969

    Resident in England

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

      IIF 74 IIF 75
  • Duncan, Adrian Stewart
    Australian company director born in July 1967

    Resident in England

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

      IIF 76
  • Duncan, Adrian Stewart
    Australian director born in July 1967

    Resident in England

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

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