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

Scott, James William

    Related profiles found in government register
  • Scott, James William
    British director born in March 1973

    Resident in Cayman Islands

    Registered addresses and corresponding companies
    • 10, Fleet Place, London, EC4M 7RB

      IIF 1
    • Ropemaker Place, 28 Ropemaker Street, London, EC2Y 9HD, United Kingdom

      IIF 2 IIF 3 IIF 4
  • Scott, James William
    British investment management born in March 1973

    Resident in Cayman Islands

    Registered addresses and corresponding companies
    • Viscount Court, Sir Frank Whittle Way, Blackpool, FY4 2FB, England

      IIF 5 IIF 6
  • Scott, James William
    British investment manager born in March 1973

    Resident in Cayman Islands

    Registered addresses and corresponding companies
    • Ravenstone, Ladycutter Lane, Corbridge, Northumberland, NE45 5RZ, England

      IIF 7
  • Scott, James William
    British asset manager born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 11-12, Hanover Square, London, W1S 1JJ, England

      IIF 8
  • Scott, James William
    British director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
  • Scott, James William
    British investment manager born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 11-12, Hanover Square, London, W1S 1JJ, England

      IIF 12 IIF 13
  • Scott, James William
    British managing director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 11-12, Hanover Square, London, W1S 1JJ, England

      IIF 14 IIF 15
  • Scott, James William
    British managing director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 11-12, Hanover Square, London, London, W1S 1JJ, United Kingdom

      IIF 16
  • Scott, James William
    British aviation consultant born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 337, Holdenhurst Road, Bournemouth, BH8 8BT, England

      IIF 17
  • Scott, James William
    British company director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 337, Holdenhurst Road, Bournemouth, BH8 8BT, England

      IIF 18 IIF 19
  • Scott, James William
    British asset manager born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Scott, James William
    British bank official born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Scott, James William
    British banker born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lutea House,warley Hill Business Park, The Drive, Great Warley, Brentwood, Essex, CM13 3BE

      IIF 29
    • 135, Bishopsgate, London, EC2M 3UR

      IIF 30 IIF 31
    • 8, Hanover Street, London, W1S 1YF, United Kingdom

      IIF 32
  • Scott, James William
    British company director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Target House, Cowbridge Road East, Cardiff, S Glamorgan, CF11 9AU

      IIF 33
    • Target House, 5-19 Cowbridge Road East, Castlebridge, Cardiff, CF11 9AU

      IIF 34
    • 11-12, Hanover Square, London, W1S 1JJ, United Kingdom

      IIF 35
  • Scott, James William
    British director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bridgewater Place, C/o Evolve Servicing, Water Lane, Leeds, LS11 5DR, England

      IIF 36
    • 1 America Square, 17 Crosswall, London, EC3N 2LB, England

      IIF 37
    • 11-12, Hanover Square, London, W1S 1JJ, England

      IIF 38
    • 11-12, Hanover Square, London, W1S 1JJ, United Kingdom

      IIF 39
    • Veritas House, 125 Finsbury Pavement, London, EC2A 1NQ, United Kingdom

      IIF 40
    • Integra House, Vaughan Court, Newport, NP10 8BD

      IIF 41
    • Intergra House Vaughan Court, Celtic Springs Business Park, Newport, Gwent, NP10 8BD

      IIF 42
  • Scott, James William
    British investment management born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Hanover Street, London, W1S 1YQ, England

      IIF 43
  • Scott, James William
    British investment manager born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11-12, Hanover Square, London, W1S 1JJ, England

      IIF 44 IIF 45
    • 12th, Floor, 135 Bishopsgate, London, United Kingdom, EC2M 3UR, United Kingdom

      IIF 46
    • 130, Jermyn Street, London, SW1Y 4UR, England

      IIF 47
    • 135, Bishopsgate, London, EC2M 3UR, United Kingdom

      IIF 48
    • 22a, St. James's Square, London, SW1Y 4JH, England

      IIF 49
    • Standon Green End House, Standon Green End, Ware, Herts, SG11 1BN, England

      IIF 50
  • Scott, James William
    British investor born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, America Square, 17 Crosswall, London, England, EC3N 2LB, England

      IIF 51 IIF 52
    • 11-12, Hanover Square, London, W1S 1JJ, England

      IIF 53
    • 8, Hanover Street, London, W1S 1YQ, United Kingdom

      IIF 54
    • 2, Hardman Street, Manchester, M60 2AT

      IIF 55
    • Altantic House, Atlas Business Park, Simonsway, Manchester, M22 5PR

      IIF 56
    • Atlantic House, Atlas Business Park, Simonsway, Manchester, M22 5PR

      IIF 57
    • Atlantic House, Atlas Park, Simonsway, Manchester, Greater Manchester, M22 5PR

      IIF 58
  • Scott, James William
    British managing director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11-12, Hanover Square, London, W1S 1JJ, England

      IIF 59
  • Scott, James William
    British none born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11-12, Hanover Square, London, W1S 1JJ, England

      IIF 60
    • 8, Hanover Street, London, W1S 1YF, United Kingdom

      IIF 61
    • Hanover Street, London, W1S 1YQ, United Kingdom

      IIF 62
  • Scott, James William
    Brittish retailer born in January 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • Office 4, 219 Kensington High Street, Kensington, London, W8 6BD, England

      IIF 63
  • Scott, James William
    British company director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Broomilees Road, Darnick, Melrose, Roxburghshire, TD6 9AW, Scotland

      IIF 64
    • 9, Broomilees Road, Darnick, Melrose, TD6 9AW, Scotland

      IIF 65
  • Scott, James William
    British director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Begbies Traynor (central) Llp, River Court, 5 West Victoria Dock Road, Dundee, DD1 3JT

      IIF 66
    • 52, Channel Street, Galashiels, TD1 1BA, Scotland

      IIF 67
    • 9, Broomilees Road, Melrose, Roxburghshire, TD6 9AW, Scotland

      IIF 68
  • Scott, James William
    British manager born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1037, Sauchiehall Street, Glasgow, G3 7TZ, United Kingdom

      IIF 69
  • Scott, James William
    born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 11-12, Hanover Square, London, W1S 1JJ, England

      IIF 70
  • Scott, James William
    born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11-12, Hanover Square, London, W1S 1JJ, England

      IIF 71
  • Scott, James William
    Uk gym propreitor born in January 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • Third Floor West, Edinburgh Quay 2, 139 Fountainbridge, Edinburgh, EH3 9QG

      IIF 72
  • Scott, James William
    Uk gym proprietor born in January 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Arcade, Channel Street, Galashiels, Scottish Borders, TD1 1BA, Scotland

      IIF 73
  • Mr James William Scott
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
  • James William Scott
    British born in January 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • 9, Broomilees Road, Darnick, Melrose, Roxburghshire, TD6 9AW, Scotland

      IIF 77
    • 9, Broomilees Road, Melrose, Roxburghshire, TD6 9AW, Scotland

      IIF 78
  • Mr James William Scott
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, C/o Pollen Street Capital Limited, Hanover Street, London, W1S 1YQ, England

      IIF 79
    • 8, Hanover Street, London, W1S 1YF

      IIF 80
    • 8, Hanover Street, London, W1S 1YF, United Kingdom

      IIF 81
    • 8, Hanover Street, London, W1S 1YQ

      IIF 82
    • 8, Hanover Street, London, W1S 1YQ, England

      IIF 83
    • 8, Hanover Street, London, W1S 1YQ, United Kingdom

      IIF 84
  • Scott, William James
    British farmer born in September 1965

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 49, Vow Road, Ballymoney, County Antrim, BT53 7NX, Northern Ireland

      IIF 85
  • Scott, William James
    British contracts manager born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Hall Contracts (lakenheath) Ltd, Station Road, Lakenheath, Brandon, Suffolk, IP27 9AD, England

      IIF 86
  • Scott, William James
    British director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Willow Barn, Common Road, Ashill, Thetford, Norfolk, IP25 7BA, United Kingdom

      IIF 87
  • Scott, James William

    Registered addresses and corresponding companies
    • Third Floor West, Edinburgh Quay 2, 139 Fountainbridge, Edinburgh, EH3 9QG

      IIF 88
    • 9, Broomilees Road, Darnick, Melrose, Roxburghshire, TD6 9AW, Scotland

      IIF 89
    • 9, Broomilees Road, Melrose, Roxburghshire, TD6 9AW, Scotland

      IIF 90
  • Mr James William Scott
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Begbies Traynor (central) Llp, River Court, 5 West Victoria Dock Road, Dundee, DD1 3JT

      IIF 91
    • 1037, Sauchiehall Street, Glasgow, G3 7TZ, United Kingdom

      IIF 92
    • 9, Broomilees Road, Darnick, Melrose, TD6 9AW, Scotland

      IIF 93
  • Mr William James Scott
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Willow Barn, Common Road, Ashill, Thetford, IP25 7BA, United Kingdom

      IIF 94
  • Scott, James

    Registered addresses and corresponding companies
    • Brackens, East Grinstead Road, Lewes, BN8 4HX, England

      IIF 95
child relation
Offspring entities and appointments
Active 25
  • 1
    Ravenstone, Ladycutter Lane, Corbridge, Northumberland, England
    Corporate (6 parents, 1 offspring)
    Officer
    2021-04-22 ~ now
    IIF 7 - director → ME
  • 2
    The Arcade, Channel Street, Galashiels, Scottish Borders, Scotland
    Dissolved corporate (2 parents)
    Officer
    2012-05-15 ~ dissolved
    IIF 73 - director → ME
  • 3
    337 Holdenhurst Road, Bournemouth, England
    Corporate (1 parent)
    Equity (Company account)
    -25,322 GBP2024-01-31
    Officer
    2018-01-10 ~ now
    IIF 18 - director → ME
    Person with significant control
    2018-06-26 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 74 - Right to appoint or remove directorsOE
  • 4
    337 Holdenhurst Road, Bournemouth, England
    Corporate (1 parent)
    Equity (Company account)
    135,603 GBP2023-07-31
    Officer
    2013-09-20 ~ now
    IIF 19 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 5
    11-12 Hanover Square, London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    26,022,540 GBP2023-12-31
    Officer
    2018-07-09 ~ now
    IIF 22 - director → ME
  • 6
    10 Fleet Place, London
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2024-09-16 ~ now
    IIF 1 - director → ME
  • 7
    EAST ANGLIAN FINANCE LIMITED - 2015-03-02
    THE SEVENTY THREE GROUP LIMITED - 1992-04-14
    SEVENTY-THREE GROUP LIMITED(THE) - 1987-09-18
    CHRISTCHURCH FINANCE LIMITED - 1985-05-13
    11-12 Hanover Square, London, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -469,675 GBP2020-12-31
    Officer
    2015-02-18 ~ now
    IIF 53 - director → ME
  • 8
    Pollen Street Capital, 8 Hanover Street, London, United Kingdom
    Dissolved corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 84 - Has significant influence or controlOE
  • 9
    11-12 Hanover Square, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2011-12-08 ~ dissolved
    IIF 44 - director → ME
  • 10
    9 Broomilees Road, Darnick, Melrose, Scotland
    Dissolved corporate (1 parent)
    Officer
    2018-07-16 ~ dissolved
    IIF 68 - director → ME
    2018-07-16 ~ dissolved
    IIF 90 - secretary → ME
    Person with significant control
    2018-07-16 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 11
    Third Floor West Edinburgh Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved corporate (1 parent)
    Officer
    2012-05-15 ~ dissolved
    IIF 72 - director → ME
    2012-05-15 ~ dissolved
    IIF 88 - secretary → ME
  • 12
    11-12 Hanover Square, London, England
    Corporate (3 parents)
    Equity (Company account)
    -42,343 GBP2020-12-31
    Officer
    2015-08-26 ~ now
    IIF 15 - director → ME
  • 13
    9 Broomilees Road, Darnick, Melrose, Scotland
    Dissolved corporate (1 parent)
    Officer
    2019-08-20 ~ dissolved
    IIF 65 - director → ME
    Person with significant control
    2019-08-20 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 14
    1037 Sauchiehall Street, Glasgow, Scotland
    Corporate (1 parent)
    Officer
    2025-01-27 ~ now
    IIF 69 - director → ME
    Person with significant control
    2025-01-27 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 15
    500, 2 Hardman Street, Manchester
    Dissolved corporate (2 parents)
    Officer
    2014-08-01 ~ dissolved
    IIF 55 - director → ME
  • 16
    Willow Barn Common Road, Ashill, Thetford, Norfolk, United Kingdom
    Corporate (2 parents)
    Officer
    2025-02-25 ~ now
    IIF 87 - director → ME
    Person with significant control
    2025-02-25 ~ now
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    9 Broomilees Road, Darnick, Melrose, Roxburghshire, Scotland
    Dissolved corporate (1 parent)
    Officer
    2018-04-20 ~ dissolved
    IIF 64 - director → ME
    2018-04-20 ~ dissolved
    IIF 89 - secretary → ME
    Person with significant control
    2018-04-20 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 18
    SOF SERVICES (UK) LLP - 2015-01-30
    SOF INVESTMENTS LLP - 2013-10-21
    11-12 Hanover Square, London, England
    Dissolved corporate (5 parents)
    Officer
    2013-09-26 ~ dissolved
    IIF 71 - llp-designated-member → ME
  • 19
    11-12 Hanover Square, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    0.01 GBP2022-12-31
    Officer
    2019-02-12 ~ dissolved
    IIF 14 - director → ME
  • 20
    6th Floor 3 Valentine Place, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    9,201 GBP2023-12-31
    Officer
    2019-05-10 ~ now
    IIF 35 - director → ME
  • 21
    Office 4 219 Kensington High Street, Kensington, London
    Dissolved corporate (1 parent)
    Officer
    2013-10-23 ~ dissolved
    IIF 63 - director → ME
  • 22
    8 Hanover Street, London, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2013-12-18 ~ dissolved
    IIF 61 - director → ME
  • 23
    52 Channel Street, Galashiels, Scotland
    Dissolved corporate (1 parent)
    Officer
    2023-04-06 ~ dissolved
    IIF 67 - director → ME
  • 24
    C/o Begbies Traynor (central) Llp River Court, 5 West Victoria Dock Road, Dundee
    Corporate (1 parent)
    Officer
    2021-09-10 ~ now
    IIF 66 - director → ME
    Person with significant control
    2021-09-10 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
  • 25
    337 Holdenhurst Road, Bournemouth, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2015-06-01 ~ now
    IIF 17 - director → ME
    Person with significant control
    2017-04-06 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
Ceased 55
  • 1
    30 Fenchurch Street, London, England
    Corporate (4 parents, 1 offspring)
    Officer
    2018-04-27 ~ 2021-04-23
    IIF 47 - director → ME
  • 2
    30 Fenchurch Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    939,390 GBP2017-02-28
    Officer
    2018-01-10 ~ 2021-04-23
    IIF 49 - director → ME
  • 3
    Integra House, Vaughan Court, Newport
    Corporate (7 parents, 2 offsprings)
    Officer
    2016-11-11 ~ 2019-06-04
    IIF 41 - director → ME
  • 4
    Integra House Vaughan Court, Celtic Springs, Coedkernew, Newport, Wales
    Corporate (9 parents)
    Officer
    2016-11-11 ~ 2018-08-20
    IIF 42 - director → ME
  • 5
    GDFC GROUP LIMITED - 2019-04-11
    HIBER LIMITED - 2018-06-06
    THE GREEN DEAL FINANCE COMPANY LIMITED - 2017-09-21
    GREEN BIDCO NO. 1 LIMITED - 2017-02-10
    Viscount Court, Sir Frank Whittle Way, Blackpool, England
    Corporate (3 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    257,440 GBP2016-12-31
    Officer
    2017-01-13 ~ 2020-08-21
    IIF 43 - director → ME
  • 6
    Kpmg Restructuring One Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2010-03-05 ~ 2010-03-11
    IIF 31 - director → ME
  • 7
    Kpmg Restructuring One Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2010-03-05 ~ 2011-07-15
    IIF 29 - director → ME
  • 8
    FREEDOM FINANCE LIMITED - 2024-05-09
    MONEIO LIMITED - 2013-10-29
    HALLCO 1511 LIMITED - 2008-02-06
    Vox Studios, Vg 203 1-45 Durham Street, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2014-08-01 ~ 2017-03-03
    IIF 56 - director → ME
  • 9
    VISION BLUE HOLDINGS LIMITED - 2020-07-14
    11-12 Hanover Square, London, England
    Corporate (5 parents, 9 offsprings)
    Officer
    2017-10-09 ~ 2023-01-31
    IIF 23 - director → ME
  • 10
    VISION BLUE UK SERVICES LIMITED - 2020-07-14
    Bridgewater Place C/o Evolve Servicing, Water Lane, Leeds, England
    Corporate (4 parents)
    Officer
    2017-11-16 ~ 2023-01-31
    IIF 50 - director → ME
  • 11
    Kpmg Restructuring One Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2010-03-05 ~ 2010-03-11
    IIF 30 - director → ME
  • 12
    11-12 Hanover Square, London, England
    Corporate (7 parents, 1 offspring)
    Officer
    2022-03-04 ~ 2023-01-31
    IIF 2 - director → ME
  • 13
    11-12 Hanover Square, London, England
    Corporate (7 parents, 1 offspring)
    Officer
    2022-03-04 ~ 2023-01-31
    IIF 4 - director → ME
  • 14
    11-12 Hanover Square, London, England
    Corporate (9 parents, 1 offspring)
    Officer
    2022-03-04 ~ 2023-01-31
    IIF 3 - director → ME
  • 15
    The Corporation Trust Company, 1209 Wilmington Street, Wilmington, Delaware 19801
    Corporate (1 parent)
    Officer
    2019-04-01 ~ 2024-07-09
    IIF 39 - director → ME
  • 16
    Henry Wood House, 4 - 5 Langham Place, London, England
    Corporate (5 parents, 2 offsprings)
    Officer
    2018-07-09 ~ 2024-04-24
    IIF 21 - director → ME
  • 17
    10 Fleet Place, London
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2017-10-01
    IIF 81 - Has significant influence or control OE
  • 18
    TOWN FARM (NECTON) MANAGEMENT COMPANY LIMITED - 2019-11-06
    CHANTRY LANE (NECTON) MANAGEMENT COMPANY LIMITED - 2019-10-25
    6 Croft Meadow, Necton, Swaffham, Norfolk, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    904 GBP2024-03-31
    Officer
    2020-06-23 ~ 2022-05-11
    IIF 86 - director → ME
  • 19
    ARO MONEY LIMITED - 2024-05-09
    ARO MORTGAGES LIMITED - 2023-08-25
    MONEIO LIMITED - 2023-08-25
    FREEDOM FINANCE LIMITED - 2013-10-29
    SAS D 1 LIMITED - 2013-03-05
    11-12 Hanover Square, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2022-04-30
    Officer
    2014-08-01 ~ 2018-08-21
    IIF 58 - director → ME
  • 20
    HONEYCOMB FINANCE PLC - 2016-03-01
    HONEYCOMB FINANCE LIMITED - 2015-10-27
    CONSUMER CREDIT LAW & COMPLIANCE LIMITED - 2015-10-27
    FCA CONSUMER CREDIT COMPLIANCE LIMITED - 2014-01-31
    11-12 Hanover Square, London, England
    Corporate (3 parents)
    Officer
    2015-10-26 ~ 2024-07-09
    IIF 9 - director → ME
  • 21
    11-12 Hanover Square, London, England
    Corporate (3 parents)
    Equity (Company account)
    -42,343 GBP2020-12-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 83 - Has significant influence or control OE
  • 22
    ARO FINANCE GROUP LIMITED - 2025-02-10
    FREEDOM ACQUISITIONS LIMITED - 2024-05-09
    11-12 Hanover Square, London, United Kingdom
    Corporate (4 parents, 3 offsprings)
    Officer
    2014-07-01 ~ 2018-10-26
    IIF 54 - director → ME
  • 23
    ARO MONEY GROUP LIMITED - 2025-02-10
    FREEDOM FINANCE HOLDINGS LIMITED - 2023-08-25
    MONEIO HOLDINGS LIMITED - 2013-11-27
    HALLCO 1709 LIMITED - 2009-09-23
    11-12 Hanover Square, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2014-08-01 ~ 2018-10-26
    IIF 57 - director → ME
  • 24
    11-12 Hanover Square, London, England
    Corporate (6 parents)
    Officer
    2019-03-01 ~ 2023-01-31
    IIF 36 - director → ME
  • 25
    12 Gruige Lane, Cloughmills, Ballymena
    Corporate (10 parents)
    Equity (Company account)
    8,441 GBP2023-09-30
    Officer
    2013-03-27 ~ 2023-02-15
    IIF 85 - director → ME
  • 26
    SOF GENERAL PARTNER (SCOTLAND) II LIMITED - 2013-12-17
    50 Lothian Road, Festival Square, Edinburgh, Scotland
    Dissolved corporate (2 parents)
    Officer
    2013-12-16 ~ 2013-12-16
    IIF 24 - director → ME
  • 27
    30 Finsbury Square, London
    Corporate (3 parents, 2 offsprings)
    Officer
    2016-04-20 ~ 2018-04-20
    IIF 62 - director → ME
  • 28
    SOF INVESTMENTS LIMITED - 2014-09-04
    11-12 Hanover Square, London, England
    Corporate (7 parents, 6 offsprings)
    Officer
    2013-10-21 ~ 2024-04-15
    IIF 59 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-07-01
    IIF 80 - Has significant influence or control OE
  • 29
    SOF SERVICES (UK) LLP - 2015-01-30
    SOF INVESTMENTS LLP - 2013-10-21
    11-12 Hanover Square, London, England
    Dissolved corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2017-10-01
    IIF 82 - Has significant influence or control OE
  • 30
    POLLEN STREET PLC - 2024-02-14
    HONEYCOMB INVESTMENT TRUST PLC - 2022-10-06
    11-12 Hanover Square, London, United Kingdom
    Corporate (5 parents, 3 offsprings)
    Officer
    2015-12-02 ~ 2015-12-14
    IIF 40 - director → ME
  • 31
    P2P INVESTMENT MANAGEMENT LIMITED - 2019-04-11
    11-12 Hanover Square, London, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2019-04-10 ~ 2024-04-15
    IIF 38 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-10-01
    IIF 79 - Has significant influence or control OE
  • 32
    11-12 Hanover Square, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    0.01 GBP2022-12-31
    Officer
    2019-02-12 ~ 2019-02-12
    IIF 16 - director → ME
  • 33
    PSC EAGLEWOOD EUROPE LLP - 2018-10-30
    MW EAGLEWOOD EUROPE LLP - 2017-09-19
    EAGLEWOOD EUROPE LLP - 2016-03-23
    P2P CAPITAL SOLUTIONS LLP - 2014-05-02
    11-12 Hanover Square, London, England
    Corporate (7 parents)
    Officer
    2019-02-14 ~ 2024-04-15
    IIF 70 - llp-designated-member → ME
  • 34
    50 Lothian Road, Festival Square, Edinburgh, Scotland
    Corporate (2 parents)
    Officer
    2016-02-16 ~ 2023-08-09
    IIF 13 - director → ME
  • 35
    PSC II GP LIMITED - 2016-01-27
    11-12 Hanover Square, London, England
    Corporate (3 parents)
    Officer
    2014-12-16 ~ 2023-08-09
    IIF 12 - director → ME
  • 36
    RB INVESTMENTS 1 LIMITED - 2014-12-05
    11-12 Hanover Square, London, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2013-11-21 ~ 2023-08-09
    IIF 11 - director → ME
  • 37
    PSC NOMINEE 2 LIMITED - 2016-01-27
    11-12 Hanover Square, London, England
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2015-12-15 ~ 2023-08-09
    IIF 20 - director → ME
  • 38
    11-12 Hanover Square, London, England
    Corporate (5 parents)
    Officer
    2016-03-08 ~ 2023-12-21
    IIF 45 - director → ME
  • 39
    GARLANDGLEN LIMITED - 2007-12-03
    250 Bishopsgate, London, England
    Dissolved corporate (3 parents)
    Officer
    2013-11-21 ~ 2014-11-27
    IIF 25 - director → ME
  • 40
    250 Bishopsgate, London, England
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2013-11-21 ~ 2014-11-27
    IIF 26 - director → ME
  • 41
    COCONUTPLACE LIMITED - 2007-11-13
    250 Bishopsgate, London, England
    Dissolved corporate (4 parents)
    Officer
    2013-11-21 ~ 2014-11-27
    IIF 27 - director → ME
  • 42
    24/25 St Andrew Square, Edinburgh, Midlothian
    Dissolved corporate (4 parents)
    Officer
    2013-11-21 ~ 2014-11-27
    IIF 28 - director → ME
  • 43
    SHAWBROOK GROUP LIMITED - 2015-03-24
    LAIDLAW ACQUISITIONS LIMITED - 2015-03-11
    Lutea House Warley Hill Business Park, The Drive, Great Warley, Brentwood, Essex, England
    Corporate (11 parents, 1 offspring)
    Officer
    2013-12-17 ~ 2015-03-20
    IIF 32 - director → ME
  • 44
    11-12 Hanover Square, London, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2014-03-06 ~ 2024-04-18
    IIF 10 - director → ME
  • 45
    50 Lothian Road, Festival Square, Edinburgh
    Corporate (2 parents, 3 offsprings)
    Officer
    2013-12-19 ~ 2024-04-18
    IIF 8 - director → ME
  • 46
    11-12 Hanover Square, London, England
    Corporate (3 parents)
    Officer
    2013-12-19 ~ 2024-04-18
    IIF 60 - director → ME
  • 47
    SPECIALIST RISK INVESTMENTS BIDCO LIMITED - 2019-10-24
    1 America Square, 17 Crosswall, London, England, England
    Corporate (4 parents, 8 offsprings)
    Officer
    2019-07-03 ~ 2021-02-26
    IIF 51 - director → ME
  • 48
    MILES SMITH GROUP HOLDINGS LIMITED - 2018-11-22
    PSC 3 BIDCO LIMITED - 2018-03-06
    1 America Square, 17 Crosswall, London, England
    Corporate (6 parents, 2 offsprings)
    Officer
    2018-03-26 ~ 2021-02-26
    IIF 37 - director → ME
  • 49
    SPECIALIST RISK INVESTMENTS MIDCO LIMITED - 2019-10-24
    1 America Square, 17 Crosswall, London, England, England
    Corporate (4 parents, 1 offspring)
    Officer
    2019-07-03 ~ 2021-02-26
    IIF 52 - director → ME
  • 50
    HARRODS BANK LIMITED - 2018-01-12
    HARRODS TRUST LIMITED - 1988-07-01
    HARRODS (KNIGHTSBRIDGE) LIMITED - 1980-12-31
    Viscount Court, Sir Frank Whittle Way, Blackpool, England
    Corporate (11 parents)
    Officer
    2020-08-21 ~ 2024-03-28
    IIF 6 - director → ME
  • 51
    TANDEM BANK LIMITED - 2017-05-19
    RNM FINANCIAL LTD - 2015-12-08
    Viscount Court, Sir Frank Whittle Way, Blackpool, England
    Corporate (10 parents, 4 offsprings)
    Officer
    2020-08-21 ~ 2024-03-28
    IIF 5 - director → ME
  • 52
    TARGET GROUP PLC - 2002-06-10
    TARGET COMPUTER GROUP LIMITED - 1999-12-24
    GENASYS COMPUTER SERVICES LIMITED - 1982-03-26
    TRITON COMPUTER SERVICES LIMITED - 1979-12-31
    Imperial Way, Coedkernew, Newport, Wales
    Corporate (5 parents, 6 offsprings)
    Officer
    2015-03-19 ~ 2016-08-19
    IIF 34 - director → ME
  • 53
    ROBIN TG INVESTMENTS LIMITED - 2016-08-17
    Target House, Cowbridge Road East, Cardiff, S Glamorgan
    Dissolved corporate (3 parents)
    Officer
    2013-03-27 ~ 2016-08-19
    IIF 33 - director → ME
    2011-12-08 ~ 2012-02-29
    IIF 48 - director → ME
  • 54
    Target House, Cowbridge Road East, Cardiff, S Glamorgan
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2012-02-20 ~ 2016-08-19
    IIF 46 - director → ME
  • 55
    337 Holdenhurst Road, Bournemouth, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2015-06-01 ~ 2019-06-12
    IIF 95 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.