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

Halford, Steve

    Related profiles found in government register
  • Halford, Steve
    British director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Chapel Street, Startford Upon Avon, Warwickshire, CV37 6EP, England

      IIF 1
    • icon of address 20, Chapel Street, Stratford-upon-avon, CV37 6EP, England

      IIF 2
  • Martin, Steven
    British non exec director born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Banner Park, Wickmans Drive, Coventry, CV4 9XA, England

      IIF 3
  • Martin, Steve
    English non-exec director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Banner Park, Wickmans Drive, Coventry, CV4 9XA, England

      IIF 4
  • Halford, Steve
    British non exec director born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 5
  • Colsell, Steven James
    British 0finance director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Limes House, Bytham Road Ogbourne St George, Marlborough, Wiltshire, SN8 1TD

      IIF 6
  • Colsell, Steven James
    British business adviser born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Capital Quarter, Tyndall Street, Cardiff, CF10 4BZ, Wales

      IIF 7
    • icon of address 3rd Floor, 2 Finsbury Avenue, London, EC2M 2PP, United Kingdom

      IIF 8
  • Colsell, Steven James
    British company director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
  • Colsell, Steven James
    British director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Old Broad Street, London, EC2N 1HS

      IIF 57
    • icon of address 33, Old Broad Street, London, EC2N 1HZ

      IIF 58 IIF 59
    • icon of address Limes House, Bytham Road, Ogbourne St George, Marlborough, Wiltshire, SN8 1TD, United Kingdom

      IIF 60
  • Colsell, Steven James
    British finance and strategy born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16-17, West Street, Brighton, England And Wales, BN1 2RL, United Kingdom

      IIF 61 IIF 62
  • Colsell, Steven James
    British finance director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
  • Colsell, Steven James
    British non exec director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
  • Mr Giles Weaver
    British born in April 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greywalls Hotel, Gullane, Lothian, EH31 2EG, Scotland

      IIF 130
  • Mr Steve Halford
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Chapel Street, Stratford-upon-avon, CV37 6EP, England

      IIF 131
  • Edwards, Steven Lloyd
    British company director born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10th Floor, 240, Blackfriars Road, London, SE1 8NW, England

      IIF 132
    • icon of address 240, Blackfriars Road, London, SE1 8NW, England

      IIF 133
  • Edwards, Steven Lloyd
    British director born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10th Floor, 240, Blackfriars Road, London, SE1 8NW, England

      IIF 134
    • icon of address 10th Floor, 240 Blackfriars Road, London, SE1 8NW, United Kingdom

      IIF 135
  • Mr Steven Butler
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 20, Sabre Court, Gillingham Business Park, Gillingham, Kent, ME8 0RW, England

      IIF 136
  • Butler, Steven Michael
    British company director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Main Street, St Marys Island, Chatham, Kent, ME4 3SF

      IIF 137
    • icon of address 163, Marlborough Road, Gillingham, ME7 5HP, England

      IIF 138
  • Butler, Steven Michael
    British director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Main Street, St Marys Island, Chatham, Kent, ME4 3SF

      IIF 139
    • icon of address 163, Marlborough Road, Gillingham, Kent, ME7 5HP, England

      IIF 140
    • icon of address Unit 20, Sabre Court, Gillingham Business Park, Gillingham, Kent, ME8 0RW, England

      IIF 141
  • Butler, Steven Michael
    British manager born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 20, Sabre Court, Gillingham Business Park, Gillingham, Kent, ME8 0RW, England

      IIF 142
  • Butler, Steven Michael
    British non exec director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Main Street, St Marys Island, Chatham, Kent, ME4 3SF

      IIF 143 IIF 144
  • Edwards, Steven Lloyd
    born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10th Floor, 240, Blackfriars Road, London, SE1 8NW, England

      IIF 145 IIF 146
    • icon of address 10th Floor, 240 Blackfriars Road, London, SE1 8NW, United Kingdom

      IIF 147
  • Varney, Christopher
    British non exec director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 20b, Bourton Industrial Park, Bourton-on-the-water, Cheltenham, GL54 2HQ, England

      IIF 148
  • Lamb, Martin Steven Mark
    British business consultant born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Shenley Pavilions, Chalkdell Drive, Shenley Wood, Milton Keynes, MK5 6LB, England

      IIF 149
  • Lamb, Martin Steven Mark
    British company director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Chesterton Road, Cambridge, CB4 3AZ, England

      IIF 150
    • icon of address Future Business Centre, Kings Hedges Road, Cambridge, CB4 2HY, England

      IIF 151
    • icon of address Meon House, Stratford Road, Mickleton, Chipping Campden, Gloucestershire, GL55 6SU, England

      IIF 152
    • icon of address C/o Kinglyjones Llp, 414 Linen Hall, 162-168 Regent Street, London, W1B 5TE, United Kingdom

      IIF 153
    • icon of address Spaces, Avon House, Avonmore Road, London, W14 8TS, United Kingdom

      IIF 154
  • Lamb, Martin Steven Mark
    British director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Avon House, Avonmore Road, London, W14 8TS, England

      IIF 155
    • icon of address The Mansion, Bletchley Park Sherwood Drive, Milton Keynes, Buckinghamshire, MK3 6EB

      IIF 156
    • icon of address The Old Rectory, Church Green Road, Bletchley, Milton Keynes, MK3 6BJ, United Kingdom

      IIF 157
  • Lamb, Martin Steven Mark
    British non-exec director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Shenley Pavilions, Chalkdell Drive, Shenley Wood, Milton Keynes, MK5 6LB, England

      IIF 158
  • Lamb, Martin Steven Mark
    British seed investor born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit R4/d, Barton Road, Bletchley, Milton Keynes, MK2 3HU, England

      IIF 159
  • Stevens, Helen Clare
    British chief executive born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, St. James's Street, Nottingham, NG1 6FJ

      IIF 160
  • Stevens, Helen Clare
    British ned/consultant born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Oliver Hind Youth Club, Edale Road, Nottingham, NG2 4HT, England

      IIF 161
  • Stevens, Helen Clare
    British non exec director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Dunelm Drive, Calverton, Nottingham, NG14 6NN, England

      IIF 162
  • Edwards, Steven Lloyd
    British

    Registered addresses and corresponding companies
    • icon of address Broad Green Farm, Chrishall, Royston, SG8 8QR

      IIF 163
  • Edwards, Steven Lloyd
    British company director

    Registered addresses and corresponding companies
  • Mrs Helen Claire Stevenson
    British born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Ardmore Way, Guildford, Surrey, GU2 9RR, England

      IIF 166
  • Stevens, Derek Maurice
    British airline executive british airw born in November 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62 Dukes Avenue, Chiswick, London, W4 2AF

      IIF 167
  • Stevens, Derek Maurice
    British airline finance director born in November 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62 Dukes Avenue, Chiswick, London, W4 2AF

      IIF 168
  • Stevens, Derek Maurice
    British alternative director born in November 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62 Dukes Avenue, Chiswick, London, W4 2AF

      IIF 169
  • Stevens, Derek Maurice
    British company director born in November 1938

    Resident in England

    Registered addresses and corresponding companies
  • Stevens, Derek Maurice
    British director born in November 1938

    Resident in England

    Registered addresses and corresponding companies
  • Stevens, Derek Maurice
    British finance director born in November 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Forest Corner, Southampton Road, Boldre, Lymington, Hampshire, SO41 8PT

      IIF 189
  • Stevens, Derek Maurice
    British non exec director born in November 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Helen's, 1 Undershaft, London, EC3P 3DQ

      IIF 190
  • Stevens, Derek Maurice
    British non executive director born in November 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62 Dukes Avenue, Chiswick, London, W4 2AF

      IIF 191
  • Stevens, Derek Maurice
    British professional trustee born in November 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Court, St Swithin's Lane, London, EC4N 8AL, United Kingdom

      IIF 192
  • Stevens, Derek Maurice
    British retired born in November 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62 Dukes Avenue, Chiswick, London, W4 2AF

      IIF 193
  • Stevenson, Helen Claire
    British company director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cannon Bridge House, 25 Dowgate Hill, London, EC4R 2YA, England

      IIF 194
    • icon of address One Canada Square, Canary Wharf, London, E14 5AP

      IIF 195
  • Stevenson, Helen Claire
    British director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 142b, Park Drive, Milton Park, Abingdon, Oxon, OX14 4SE, England

      IIF 196
    • icon of address Cannon Bridge House, 25 Dowgate Hill, London, EC4R 2YA

      IIF 197 IIF 198
    • icon of address The Bailey, Skipton, North Yorkshire, BD23 1DN, United Kingdom

      IIF 199
  • Stevenson, Helen Claire
    British marketing consultant born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, The Park, Ealing, London, W5 5NL, United Kingdom

      IIF 200
  • Stevenson, Helen Claire
    British non exec director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Spitfire Building, 71 Collier Street, London, N1 9BE, England

      IIF 201
  • Stevenson, Helen Claire
    British non executive director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Bursary, Wellington College, Duke's Ride, Crowthorne, Berkshire, RG45 7PU

      IIF 202
  • Stevenson, Helen Claire
    British non-executive director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cannon Bridge House, 25 Dowgate Hill, London, EC4R 2YA

      IIF 203
  • Vyze, Matthew Joseph
    British non exec director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Exchequer Court, 33 St Mary Axe, London, EC3A 8AA, England

      IIF 204
  • Butler, Steven Michael
    British

    Registered addresses and corresponding companies
    • icon of address 2 Main Street, St Marys Island, Chatham, Kent, ME4 3SF

      IIF 205
  • Colsell, Steven James
    British finance director born in July 1964

    Registered addresses and corresponding companies
    • icon of address 66 The Street, Liddington, Swindon, Wiltshire, SN4 0HD

      IIF 206
  • Mr Martin Steven Mark Lamb
    British born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Turners Mews, Neath Hill, Milton Keynes, MK14 6HH

      IIF 207
  • Mr Steven James Colsell
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Limes House, Bytham Road, Ogbourne St George, Marlborough, Wiltshire, SN8 1TD, United Kingdom

      IIF 208 IIF 209
  • Steven Lloyd Edwards
    British born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10th Floor, 240 Blackfriars Road, London, SE1 8NW, United Kingdom

      IIF 210
  • Butler, Michael
    British company director

    Registered addresses and corresponding companies
    • icon of address 171 Hempstead Road, Hempstead, Gillingham, Kent, ME7 3QG

      IIF 211
  • Butler, Michael
    British director

    Registered addresses and corresponding companies
    • icon of address 4, Worcester Lane, Bekesbourne, Canterbury, Kent, CT3 4AA

      IIF 212
  • Mr Steven Michael Butler
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 163, Marlborough Road, Gillingham, ME7 5HP, England

      IIF 213
  • Stevens, Derek Maurice
    born in November 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62 Dukes Avenue, London, W4 2AF

      IIF 214
  • Mr Steven Lloyd Edwards
    British born in September 1957

    Resident in England

    Registered addresses and corresponding companies
  • Butler, Michael
    British company director born in April 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 171 Hempstead Road, Hempstead, Gillingham, Kent, ME7 3QG

      IIF 221
  • Butler, Michael
    British director born in April 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Worcester Lane, Bekesbourne, Canterbury, Kent, CT3 4AA

      IIF 222
  • Colsell, Steven James
    British non executive director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Senator House, 85 Queen Victoria Street, London, EC4V 4AB, United Kingdom

      IIF 223
  • Lamb, Martin Steven Mark
    British managing director born in May 1960

    Registered addresses and corresponding companies
  • Vyze, Matthew Joseph
    British

    Registered addresses and corresponding companies
    • icon of address 96, Wilmot Street, Bethnal Green, London, E2 0BT, England

      IIF 227
  • Vyze, Matthew Joseph
    British consultancy

    Registered addresses and corresponding companies
    • icon of address 96 Wilmot Street, Bethnal Green, London, E2 0BT

      IIF 228
  • Edwards, Steven Lloyd
    British company director born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 240, Blackfriars Road, London, SE1 8NW

      IIF 229
    • icon of address 240, Blackfriars Road, London, SE1 8NW, England

      IIF 230 IIF 231
  • Edwards, Steven Lloyd
    British director born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 240, Blackfriars Road, London, SE1 8NW

      IIF 232
    • icon of address 240, Blackfriars Road, London, SE1 8NW, England

      IIF 233
    • icon of address Broad Green Farm, Chrishall, Royston, SG8 8QR

      IIF 234
  • Edwards, Steven Lloyd
    British engineering software consultan born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Broad Green Farm, Chrishall, Royston, SG8 8QR

      IIF 235
  • Edwards, Steven Lloyd
    British non exec director born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 240, Blackfriars Road, London, SE1 8NW

      IIF 236
  • Vyze, Matthew Joseph
    British consultancy born in September 1977

    Resident in Britain

    Registered addresses and corresponding companies
    • icon of address 96 Wilmot Street, Bethnal Green, London, E2 0BT

      IIF 237
    • icon of address 96, Wilmot Street, Bethnal, London, E2 0BT, England

      IIF 238
  • Vyze, Matthew Joseph
    British director born in September 1977

    Resident in Britain

    Registered addresses and corresponding companies
    • icon of address 131-151, Great Titchfield Street, London, W1W 5BB, Uk

      IIF 239
  • Mr Steven Butler
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 20, Sabre Court, Gillingham Business Park, Gillingham, Kent, ME8 0RW, England

      IIF 240
  • Varney, Christopher
    British health safety and environmental born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Alfreton Road, Newton, Alfreton, Derbyshire, DE55 5TP, England

      IIF 241
  • Weaver, Christopher Giles Herron
    British accountant born in April 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 15, Suffolk Street, London, SW1Y 4HG, United Kingdom

      IIF 242
  • Weaver, Christopher Giles Herron
    British chartered accountant born in April 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Swire House, Souter Head Road, Altens, Aberdeen, AB12 3LF

      IIF 243
  • Weaver, Christopher Giles Herron
    British company director born in April 1946

    Resident in Scotland

    Registered addresses and corresponding companies
  • Weaver, Christopher Giles Herron
    British director born in April 1946

    Resident in Scotland

    Registered addresses and corresponding companies
  • Weaver, Christopher Giles Herron
    British investment manager born in April 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Greywalls Hotel, Gullane, Lothian, EH31 2EG

      IIF 263 IIF 264
    • icon of address 30, Finsbury Square, London, EC2P 2YU

      IIF 265
  • Weaver, Christopher Giles Herron
    British managing director born in April 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11-15 Farm Street, London, W1J 5RS

      IIF 266
  • Weaver, Christopher Giles Herron
    British non exec director born in April 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Greywalls Hotel, Gullane, Lothian, EH31 2EG

      IIF 267
  • Mr Steven Lloyd Edwards
    British born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10th Floor, 240, Blackfriars Road, London, SE1 8NW

      IIF 268
    • icon of address 10th Floor, 240, Blackfriars Road, London, SE1 8NW, England

      IIF 269
  • Weaver, Christopher Giles Herron
    born in April 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Greywalls Hotel, Gullane, East Lothian, EH31 2EG

      IIF 270
  • Weaver, Christopher Giles Herron
    British company director born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Isotron Plc Ground Floor Stella, Building Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, SN5 6NX

      IIF 271
  • Weaver, Christopher Giles Herron
    British director born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27-31, Melville Street, Edinburgh, EH3 7JF, United Kingdom

      IIF 272
    • icon of address Isotron Plc Ground Floor Stella, Building Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, SN5 6NX

      IIF 273 IIF 274
  • Weaver, Christopher Giles Herron
    British investment manager born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Isotron Plc Ground Floor Stella, Building Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, SN5 6NX

      IIF 275
  • Weaver, Christopher Giles Herron
    British non executive director born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Isotron Plc Ground Floor Stella, Building Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, SN5 6NX

      IIF 276
child relation
Offspring entities and appointments
Active 50
  • 1
    icon of address 12 Shenley Pavilions Chalkdell Drive, Shenley Wood, Milton Keynes, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    50,865 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 158 - Director → ME
  • 2
    WARWICK COMPOUND SEMICONDUCTORS LIMITED - 2010-10-14
    icon of address C/o Kinglyjones Llp 414 Linen Hall, 162-168 Regent Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    44,141 GBP2024-03-31
    Officer
    icon of calendar 2013-09-25 ~ now
    IIF 153 - Director → ME
  • 3
    M&R 860 LIMITED - 2002-06-14
    icon of address 240 Blackfriars Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 2002-06-10 ~ now
    IIF 133 - Director → ME
    icon of calendar 2002-06-10 ~ now
    IIF 165 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 218 - Ownership of voting rights - 75% or moreOE
    IIF 218 - Ownership of shares – 75% or moreOE
  • 4
    ENVIROTECH LIMITED - 2011-08-04
    ENVIROLINKUK LTD - 2008-05-14
    icon of address 28 Chesterton Road, Cambridge, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    295,356 GBP2024-09-30
    Officer
    icon of calendar 2011-12-05 ~ now
    IIF 150 - Director → ME
  • 5
    icon of address Cork Gully Llp, 52 Brook Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-11-06 ~ dissolved
    IIF 232 - Director → ME
  • 6
    icon of address Unit R4/d Barton Road, Bletchley, Milton Keynes, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,800,116 GBP2024-05-31
    Officer
    icon of calendar 2011-05-25 ~ now
    IIF 159 - Director → ME
  • 7
    SAFFIE AVIATION LIMITED - 2021-02-26
    icon of address 10th Floor, 240 Blackfriars Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2013-04-23 ~ dissolved
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 216 - Right to appoint or remove directorsOE
    IIF 216 - Ownership of voting rights - 75% or moreOE
    IIF 216 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 10th Floor, 240 Blackfriars Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -142,450 GBP2025-03-31
    Officer
    icon of calendar 2017-12-18 ~ now
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2017-12-18 ~ now
    IIF 269 - Ownership of voting rights - 75% or moreOE
    IIF 269 - Ownership of shares – 75% or moreOE
    IIF 269 - Right to appoint or remove directorsOE
  • 9
    icon of address Unit 20b Bourton Industrial Park, Bourton-on-the-water, Cheltenham, England
    Active Corporate (5 parents)
    Equity (Company account)
    -83,504 GBP2024-10-31
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 148 - Director → ME
  • 10
    CPET PLC
    - now
    CHARTER EUROPEAN TRUST PLC - 2007-01-05
    KLEINWORT CHARTER INVESTMENT TRUST PLC - 1998-03-26
    CHARTER TRUST & AGENCY PLC(THE) - 1986-04-08
    icon of address 7 More London Riverside, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-29 ~ dissolved
    IIF 275 - Director → ME
  • 11
    LANTHWAITE LLP - 2012-06-12
    icon of address 10th Floor, 240 Blackfriars Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-08-26 ~ now
    IIF 145 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 268 - Ownership of voting rights - 75% or moreOE
    IIF 268 - Right to surplus assets - 75% or moreOE
  • 12
    DAVIES AND NEWMAN LIMITED - 1991-10-28
    icon of address Speedbird House, Heathrow Airport(london), Hounslow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-03-01 ~ dissolved
    IIF 182 - Director → ME
  • 13
    icon of address 11th Floor 66 Chiltern Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-08-31 ~ dissolved
    IIF 221 - Director → ME
    icon of calendar 2006-01-09 ~ dissolved
    IIF 139 - Director → ME
  • 14
    icon of address 4 Worcester Lane, Bekesbourne, Canterbury, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-01 ~ dissolved
    IIF 212 - Secretary → ME
  • 15
    M&R 983 LIMITED - 2005-07-15
    icon of address Avon House, Avonmore Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,227,546 GBP2023-12-31
    Officer
    icon of calendar 2006-09-28 ~ now
    IIF 155 - Director → ME
  • 16
    icon of address The Oliver Hind Youth Club, Edale Road, Nottingham, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2022-07-19 ~ now
    IIF 161 - Director → ME
  • 17
    icon of address 5 Turners Mews, Neath Hill, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-14 ~ dissolved
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 207 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 10th Floor 240 Blackfriars Road, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    29,530 GBP2025-03-31
    Officer
    icon of calendar 2018-04-09 ~ now
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2018-03-19 ~ now
    IIF 217 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 217 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 217 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 217 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 19
    GREENBACK RECYCLING LIMITED - 2018-09-14
    icon of address Spaces Avon House, Avonmore Road, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,653,415 GBP2023-12-31
    Officer
    icon of calendar 2024-01-26 ~ now
    IIF 154 - Director → ME
  • 20
    icon of address 10th Floor, 240 Blackfriars Road, London
    Active Corporate (6 parents)
    Current Assets (Company account)
    1,152,382 GBP2024-03-31
    Officer
    icon of calendar 2011-09-07 ~ now
    IIF 146 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 215 - Right to surplus assets - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 215 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address 4 Dunelm Drive, Calverton, Nottingham, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-05-05 ~ now
    IIF 162 - Director → ME
  • 22
    icon of address 1 Alfreton Road, Newton, Alfreton, Derbyshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-01 ~ dissolved
    IIF 241 - Director → ME
  • 23
    IG GROUP HOLDINGS LIMITED - 2005-03-31
    DMWSL 404 PLC - 2003-07-22
    icon of address Cannon Bridge House, 25 Dowgate Hill, London
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2020-03-18 ~ now
    IIF 203 - Director → ME
  • 24
    IG INDEX PUBLIC LIMITED COMPANY - 2009-09-11
    I.G. INDEX PUBLIC LIMITED COMPANY - 2009-09-11
    I.G. INDEX LIMITED - 2009-09-11
    icon of address Cannon Bridge House, 25 Dowgate Hill, London
    Active Corporate (13 parents)
    Officer
    icon of calendar 2021-01-13 ~ now
    IIF 198 - Director → ME
  • 25
    icon of address Cannon Bridge House, 25 Dowgate Hill, London
    Active Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar 2021-01-13 ~ now
    IIF 197 - Director → ME
  • 26
    icon of address Cannon Bridge House, 25 Dowgate Hill, London, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2022-01-28 ~ now
    IIF 194 - Director → ME
  • 27
    icon of address 2 Gresham Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2004-05-10 ~ dissolved
    IIF 245 - Director → ME
  • 28
    CITRUS SPRING DRINKS SOLUTIONS LIMITED - 2015-03-19
    icon of address Unit 20 Sabre Court, Gillingham Business Park, Gillingham, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    280,225 GBP2025-04-30
    Officer
    icon of calendar 2022-12-29 ~ now
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2016-04-28 ~ now
    IIF 136 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 136 - Ownership of shares – More than 50% but less than 75%OE
  • 29
    icon of address Unit 20 Sabre Court, Gillingham Business Park, Gillingham, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2018-08-30 ~ now
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2018-08-30 ~ now
    IIF 240 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Future Business Centre, Kings Hedges Road, Cambridge, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,451,257 GBP2024-04-30
    Officer
    icon of calendar 2018-06-29 ~ now
    IIF 151 - Director → ME
  • 31
    M&R 871 LIMITED - 2003-04-30
    icon of address 240 Blackfriars Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-11-26 ~ dissolved
    IIF 231 - Director → ME
    icon of calendar 2002-11-26 ~ dissolved
    IIF 164 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 220 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 220 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address 163 Marlborough Road, Gillingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -47,578 GBP2018-08-31
    Officer
    icon of calendar 2013-03-01 ~ dissolved
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 213 - Has significant influence or controlOE
    IIF 213 - Right to appoint or remove directorsOE
    IIF 213 - Ownership of voting rights - 75% or moreOE
    IIF 213 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 10 Ardmore Way, Guildford, Surrey, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    52,038 GBP2024-07-31
    Officer
    icon of calendar 2012-07-12 ~ now
    IIF 200 - Director → ME
    Person with significant control
    icon of calendar 2016-07-12 ~ now
    IIF 166 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address 4 Capital Quarter, Tyndall Street, Cardiff, Wales
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 129 - Director → ME
  • 35
    icon of address 4 Capital Quarter, Tyndall Street, Cardiff, Wales
    Active Corporate (7 parents)
    Officer
    icon of calendar 2020-08-12 ~ now
    IIF 9 - Director → ME
  • 36
    RM PLC
    - now
    RESEARCH MACHINES (HOLDINGS) LIMITED - 1984-03-01
    RESEARCH MACHINES PLC - 1994-11-25
    icon of address 142b Park Drive, Milton Park, Abingdon, Oxon, England
    Active Corporate (8 parents, 7 offsprings)
    Officer
    icon of calendar 2022-02-16 ~ now
    IIF 196 - Director → ME
  • 37
    icon of address 5430 North Wales Business Pk, Abergele, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-10 ~ dissolved
    IIF 239 - Director → ME
  • 38
    PACKSHORE LIMITED - 2003-09-30
    icon of address Unit 5430 North Wales Business Park, Abergele, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-31 ~ dissolved
    IIF 238 - Director → ME
    icon of calendar 2010-12-31 ~ dissolved
    IIF 227 - Secretary → ME
  • 39
    icon of address Hermes House, Fire Fly Avenue, Swindon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    268,406 GBP2023-04-30
    Officer
    icon of calendar 2014-05-30 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 208 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 208 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address 163 Marlborough Road, Gillingham, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -41,313 GBP2024-05-31
    Officer
    icon of calendar 2023-01-23 ~ now
    IIF 140 - Director → ME
  • 41
    THE DOG SHOP INTERNET LTD - 2019-05-07
    icon of address 20 Chapel Street, Stratford-upon-avon, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -23,179 GBP2024-01-31
    Officer
    icon of calendar 2017-01-23 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ now
    IIF 131 - Right to appoint or remove directorsOE
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 131 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    STUDENT INFORMATION PROJECTS LIMITED - 2012-12-20
    icon of address 240 Blackfriars Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-14 ~ dissolved
    IIF 233 - Director → ME
  • 43
    CAREER INFORMATION SERVICES LIMITED - 2010-03-29
    icon of address 240 Blackfriars Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-19 ~ dissolved
    IIF 230 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 219 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 44
    icon of address Forest Corner Southampton Road, Boldre, Lymington, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-01 ~ dissolved
    IIF 189 - Director → ME
  • 45
    icon of address Unit 2, Uffcott Farm, Uffcott, Swindon, Wiltshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 209 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 209 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    OPTIMUM CREDIT LIMITED - 2022-01-21
    icon of address 4 Capital Quarter, Tyndall Street, Cardiff, Wales
    Active Corporate (7 parents)
    Officer
    icon of calendar 2020-07-15 ~ now
    IIF 7 - Director → ME
  • 47
    PEPPER TREASURY PRIME ASSETS LIMITED - 2024-05-24
    icon of address 4 Capital Quarter, Tyndall Street, Cardiff, Wales
    Active Corporate (7 parents)
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 128 - Director → ME
  • 48
    PEPPER TREASURY SECOND LIEN ASSETS LIMITED - 2024-05-25
    icon of address 4 Capital Quarter, Tyndall Street, Cardiff, Wales
    Active Corporate (7 parents)
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 127 - Director → ME
  • 49
    icon of address 10th Floor 240 Blackfriars Road, London, United Kingdom
    Active Corporate (2 parents)
    Current Assets (Company account)
    903,301 GBP2025-03-31
    Officer
    icon of calendar 2018-05-25 ~ now
    IIF 147 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-05-25 ~ now
    IIF 210 - Right to appoint or remove membersOE
    IIF 210 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 210 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 50
    LAWGRA (NO.1483) LIMITED - 2008-07-16
    THE WELLINGTON COLLEGE INTERNATIONAL LIMITED - 2022-11-01
    icon of address The Bursary Wellington College, Duke's Ride, Crowthorne, Berkshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2017-11-29 ~ now
    IIF 202 - Director → ME
Ceased 196
  • 1
    icon of address 12 Shenley Pavilions Chalkdell Drive, Shenley Wood, Milton Keynes, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    50,865 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2012-12-12 ~ 2023-03-06
    IIF 149 - Director → ME
  • 2
    ABERDEEN TRUST PLC. - 1997-05-01
    ABERDEEN FUND MANAGERS LIMITED - 1987-12-23
    ABERDEEN TRUST HOLDINGS PLC - 1991-03-22
    ABERDEEN ASSET MANAGEMENT PLC - 2022-11-25
    ABRDN HOLDINGS PLC - 2022-11-25
    ABTRUST HOLDINGS LIMITED - 1988-06-13
    icon of address 1 George Street, Edinburgh, United Kingdom
    Active Corporate (5 parents, 106 offsprings)
    Officer
    icon of calendar 2000-12-01 ~ 2013-01-17
    IIF 244 - Director → ME
  • 3
    TRUSHELFCO (NO. 557) LIMITED - 1984-03-19
    HILL SAMUEL ASSET MANAGEMENT GROUP LIMITED - 2000-06-30
    ABERDEEN ASSET INVESTMENT GROUP LIMITED - 2022-11-25
    HILL SAMUEL INVESTMENT MANAGEMENT SERVICES LIMITED - 1986-07-14
    HILL SAMUEL LIFE & INVESTMENT MANAGEMENT LIMITED - 1985-09-12
    SCOTTISH WIDOWS INVESTMENT PARTNERSHIP GROUP LIMITED - 2014-11-25
    HILL SAMUEL INVESTMENT MANAGEMENT GROUP LIMITED - 1994-06-20
    icon of address 280 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2010-03-05 ~ 2010-08-27
    IIF 57 - Director → ME
  • 4
    AH MEDICAL PROPERTIES PLC - 2011-07-08
    ASHLEY HOUSE PROPERTIES LIMITED - 2007-01-11
    SOHO HEALTH PLAZA LTD - 2004-04-19
    FIRVALE LIMITED - 2001-08-01
    icon of address The Brew House, Greenalls Avenue, Warrington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2007-05-01 ~ 2010-05-21
    IIF 267 - Director → ME
  • 5
    icon of address Floor 2 10 Wellington Place, Leeds
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2008-04-24 ~ 2010-05-21
    IIF 260 - Director → ME
  • 6
    VICTORIA PARK MORTGAGE FUNDING LIMITED - 2004-05-19
    HACKREMCO (NO. 2034) LIMITED - 2003-04-08
    icon of address Greyfriars Court, Paradise Square, Oxford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-11-08 ~ 2006-08-11
    IIF 74 - Director → ME
  • 7
    ALLIED DUNBAR ASSET MANAGEMENT PLC - 2014-12-03
    ALLIED DUNBAR EQUITY MANAGEMENT LIMITED. - 1987-11-09
    HAMBRO LIFE ANNUITIES ASSURANCE LIMITED - 1985-07-31
    icon of address Beaver House, 23-38 Hythe Bridge Street, Oxford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-12-19 ~ 2004-09-30
    IIF 102 - Director → ME
  • 8
    HAMBRO LIFE ASSURANCE PLC - 1985-07-01
    icon of address Unity Place, 1 Carfax Close, Swindon, Wiltshire, United Kingdom
    Active Corporate (4 parents, 14 offsprings)
    Officer
    icon of calendar 2001-02-07 ~ 2004-08-03
    IIF 116 - Director → ME
  • 9
    icon of address Critchleys Llp Beaver House, 23-38 Hythe Bridge Street, Oxford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-12-19 ~ 2004-09-30
    IIF 79 - Director → ME
  • 10
    icon of address 30 Finsbury Square, London
    Dissolved Corporate
    Officer
    icon of calendar 2005-06-21 ~ 2011-03-10
    IIF 259 - Director → ME
  • 11
    ANGLO-AMERICAN SECURITIES CORPORATION PLC - 1987-05-08
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-10-28 ~ 2011-01-26
    IIF 274 - Director → ME
  • 12
    FLEETSHIRE LIMITED - 1988-05-13
    BRITISH AIRWAYS PENSION INVESTMENT MANAGEMENT LIMITED - 2023-12-11
    icon of address Waterside, Haa1, Harmondsworth, England
    Active Corporate (7 parents)
    Equity (Company account)
    -312,839 GBP2022-03-31
    Officer
    icon of calendar 2002-10-14 ~ 2004-12-31
    IIF 187 - Director → ME
    icon of calendar 1997-09-03 ~ 2002-08-31
    IIF 179 - Director → ME
  • 13
    LOMOND 5 LIMITED - 1998-12-10
    MURRAY NUMBER 5 LIMITED - 1993-12-10
    icon of address Level 20 8 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1993-10-14 ~ 1993-11-26
    IIF 256 - Director → ME
  • 14
    ATRIUM UNDERWRITING GROUP PLC - 2008-06-18
    MURRAY UNDERWRITING PLC - 1993-12-10
    ATRIUM UNDERWRITING PLC - 2008-06-18
    LOMOND UNDERWRITING PLC - 1998-12-08
    icon of address Level 20 8 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 1998-12-02 ~ 2003-07-01
    IIF 250 - Director → ME
    icon of calendar 1993-10-14 ~ 1993-11-26
    IIF 246 - Director → ME
  • 15
    LOMOND UNDERWRITING HOLDINGS LIMITED - 1998-12-10
    MURRAY UNDERWRITING HOLDINGS LIMITED - 1993-12-13
    icon of address Room 790 Lloyds, 1 Lime Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-10-14 ~ 1993-11-26
    IIF 255 - Director → ME
  • 16
    AVIVA PLC
    - now
    COMMERCIAL UNION PLC - 1998-06-02
    CGU PLC - 2000-05-30
    CGNU PLC - 2002-07-01
    icon of address 80 Fenchurch Street, London, United Kingdom
    Active Corporate (14 parents, 5 offsprings)
    Officer
    icon of calendar 1995-08-08 ~ 2006-12-31
    IIF 191 - Director → ME
  • 17
    CGU STAFF PENSION TRUSTEE LIMITED - 2002-01-02
    CGNU STAFF PENSION TRUSTEE LIMITED - 2002-12-03
    ALNERY NO. 3 LIMITED - 1980-12-31
    GENERAL ACCIDENT STAFF PENSION TRUSTEE LIMITED - 1999-12-15
    icon of address 80 Fenchurch Street, London, United Kingdom
    Active Corporate (16 parents)
    Officer
    icon of calendar 2000-03-23 ~ 2012-12-31
    IIF 190 - Director → ME
  • 18
    icon of address National Air Traffic Services (nats), Brettenham House South 5th Floor Lancaster Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-02 ~ 2008-11-30
    IIF 177 - Director → ME
  • 19
    AGENCYAUTO LIMITED - 1998-04-27
    icon of address 1020 Eskdale Road, Winnersh, Wokingham, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-08 ~ 2006-08-11
    IIF 123 - Director → ME
  • 20
    MILTON KEYNES CAPITAL PARTNERS LIMITED - 2007-05-14
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Liquidation Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1,279,305 GBP2020-06-30
    Officer
    icon of calendar 2007-03-27 ~ 2011-01-16
    IIF 156 - Director → ME
  • 21
    icon of address 9 The Jubilee Centre, 10-12 Lombard Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    44,289 GBP2024-01-31
    Officer
    icon of calendar 2013-12-11 ~ 2019-10-25
    IIF 258 - Director → ME
  • 22
    DAN AIR SERVICES LIMITED - 1992-11-27
    icon of address Waterside, Po Box 365, Harmondsworth
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1992-11-08 ~ 2000-04-20
    IIF 174 - Director → ME
  • 23
    icon of address Waterside, Speedbird Way, Harmondsworth, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2001-08-31
    IIF 172 - Director → ME
  • 24
    TRUSHELFCO (NO.2783) LIMITED - 2001-03-21
    icon of address Waterside, Speedbird Way, Harmondsworth, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-03-21 ~ 2001-08-31
    IIF 188 - Director → ME
  • 25
    AIRWAYS PENSION FUND TRUSTEES LIMITED - 1986-01-21
    icon of address Waterside, Haa1, Harmondsworth, England
    Active Corporate (23 parents, 9 offsprings)
    Equity (Company account)
    0 GBP2022-03-31
    Officer
    icon of calendar ~ 2002-08-31
    IIF 193 - Director → ME
  • 26
    icon of address Waterside, Speedbird Way, Harmondsworth, United Kingdom
    Active Corporate (8 parents, 28 offsprings)
    Officer
    icon of calendar ~ 2001-08-31
    IIF 180 - Director → ME
  • 27
    BRITISH CALEDONIAN GROUP PUBLIC LIMITED COMPANY - 2010-03-03
    CALEDONIAN AVIATION GROUP PUBLIC LIMITED COMPANY(THE) - 1985-11-18
    icon of address British Airways Plc, Ground Floor, Bute Court, Glasgow Airport, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2001-08-31
    IIF 175 - Director → ME
  • 28
    CHARTER PAN-EUROPEAN TRUST PLC - 2007-01-05
    JASPERWHITE PUBLIC LIMITED COMPANY - 2002-03-06
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-13 ~ 2012-02-24
    IIF 265 - Director → ME
  • 29
    EARTHLEAD LIMITED - 2002-03-13
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-10-20 ~ 2009-06-30
    IIF 29 - Director → ME
  • 30
    GEOBRIGHT LIMITED - 2002-03-13
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-10-20 ~ 2009-06-30
    IIF 35 - Director → ME
  • 31
    FORSTERS SHELFCO 56 LIMITED - 2000-07-25
    icon of address 33 Old Broad Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-20 ~ 2009-06-30
    IIF 42 - Director → ME
  • 32
    CLERICAL (FORT SHOPPING CENTRE) LIMITED - 2001-02-02
    FORSTERS SHELFCO 39 LIMITED - 2000-03-20
    icon of address 33 Old Broad Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-20 ~ 2009-06-30
    IIF 24 - Director → ME
  • 33
    icon of address 33 Old Broad Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-20 ~ 2009-06-30
    IIF 21 - Director → ME
  • 34
    FORSTERS SHELFCO 115 LIMITED - 2001-10-30
    icon of address 33 Old Broad Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-20 ~ 2009-06-30
    IIF 43 - Director → ME
  • 35
    FORSTERS SHELFCO 114 LIMITED - 2001-10-30
    icon of address 33 Old Broad Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-20 ~ 2009-06-30
    IIF 49 - Director → ME
  • 36
    FORSTERS SHELFCO 113 LIMITED - 2001-10-30
    icon of address 33 Old Broad Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-20 ~ 2009-06-30
    IIF 19 - Director → ME
  • 37
    icon of address 33 Old Broad Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-20 ~ 2009-06-30
    IIF 47 - Director → ME
  • 38
    icon of address 33 Old Broad Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-08-17 ~ 2009-06-01
    IIF 45 - Director → ME
  • 39
    HORNBASE LIMITED - 1987-07-03
    icon of address Ernst & Young Llp, 1 More London Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-08-17 ~ 2009-06-30
    IIF 55 - Director → ME
  • 40
    HALIFAX UNIT TRUST MANAGEMENT LIMITED - 2004-02-05
    WIDEOVER LIMITED - 1993-07-01
    icon of address Trinity Road, Halifax
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-08-17 ~ 2009-07-06
    IIF 48 - Director → ME
  • 41
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-20 ~ 2009-06-30
    IIF 53 - Director → ME
  • 42
    icon of address 1 More London Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-08-17 ~ 2009-03-23
    IIF 16 - Director → ME
  • 43
    FURZECROFT LIMITED - 1989-09-21
    icon of address 1 More London Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-09-08 ~ 2009-06-30
    IIF 54 - Director → ME
  • 44
    icon of address Bury House 58 Fairfield Lane, Wolverley, Kidderminster, Worcestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-03-28 ~ 2008-12-03
    IIF 229 - Director → ME
  • 45
    CPET PLC
    - now
    CHARTER EUROPEAN TRUST PLC - 2007-01-05
    KLEINWORT CHARTER INVESTMENT TRUST PLC - 1998-03-26
    CHARTER TRUST & AGENCY PLC(THE) - 1986-04-08
    icon of address 7 More London Riverside, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-03-27 ~ 2002-07-01
    IIF 263 - Director → ME
  • 46
    DELANCEY ARNOLD LIMITED - 2000-03-13
    DELANCEY THIRTY LIMITED - 2000-02-16
    icon of address 4th Floor 4 Victoria Street, St. Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-22 ~ 2009-06-30
    IIF 14 - Director → ME
  • 47
    DELANCEY ROLLS LIMITED - 2000-03-15
    DELANCEY THIRTY ONE LIMITED - 2000-02-16
    icon of address 4th Floor 4 Victoria Square, St Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-22 ~ 2009-06-30
    IIF 51 - Director → ME
  • 48
    icon of address C/o National Air Traffic Services (nats), Brettenham House South 5th Floor Lancaster Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-02 ~ 2008-11-30
    IIF 178 - Director → ME
  • 49
    icon of address 11th Floor 66 Chiltern Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-09-18 ~ 2005-07-05
    IIF 137 - Director → ME
    icon of calendar 2005-07-05 ~ 2006-03-21
    IIF 211 - Secretary → ME
    icon of calendar 2000-09-18 ~ 2005-07-05
    IIF 205 - Secretary → ME
  • 50
    icon of address 4 Worcester Lane, Bekesbourne, Canterbury, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-01 ~ 2012-12-04
    IIF 222 - Director → ME
  • 51
    ESURE LIMITED - 2000-02-16
    PRECIS (1731) LIMITED - 1999-05-05
    icon of address The Observatory, Reigate, Surrey
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2007-12-17 ~ 2010-02-11
    IIF 13 - Director → ME
  • 52
    ESURE LIMITED - 2000-12-19
    PRECIS (1836) LIMITED - 2000-02-16
    icon of address The Observatory, Reigate, Surrey
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2007-12-17 ~ 2010-02-11
    IIF 11 - Director → ME
  • 53
    FAMILY EQUITY PLAN LIMITED - 1990-02-23
    INTERCEDE 275 LIMITED - 1985-09-03
    FAMILY ASSURANCE INVESTMENT MANAGEMENT LIMITED - 1989-05-30
    icon of address 16-17 West Street, Brighton, England And Wales, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-08-27 ~ 2022-08-31
    IIF 62 - Director → ME
  • 54
    FOSSILFLAME LIMITED - 1997-12-02
    icon of address 1020 Eskdale Road, Winnersh, Wokingham, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-08 ~ 2006-08-11
    IIF 77 - Director → ME
  • 55
    16M HOLDINGS LIMITED - 2020-01-20
    SHOO 618 LIMITED - 2016-06-02
    icon of address 2nd Floor Exchequer Court, 33 St Mary Axe, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-05-19 ~ 2021-04-02
    IIF 204 - Director → ME
  • 56
    1ST OPTION SAFETY SERVICES LIMITED - 2011-11-16
    1ST OPTION SAFETY GROUP LIMITED - 2020-01-20
    icon of address 2nd Floor Exchequer Court, 33 St Mary Axe, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,784,274 GBP2022-03-31
    Officer
    icon of calendar 2005-08-10 ~ 2016-05-19
    IIF 237 - Director → ME
    icon of calendar 2005-08-10 ~ 2016-02-19
    IIF 228 - Secretary → ME
  • 57
    icon of address 4th Floor 4 Victoria Square, St Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-20 ~ 2007-03-20
    IIF 27 - Director → ME
  • 58
    EP GLOBAL OPPORTUNITIES TRUST PLC - 2022-06-09
    icon of address 28 Walker Street, Edinburgh, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-03-10 ~ 2019-04-24
    IIF 272 - Director → ME
  • 59
    MURRAY NUMBER 1 LIMITED - 1993-12-10
    LOMOND 1 LIMITED - 1998-12-10
    ATRIUM 1 LIMITED - 2020-01-20
    icon of address 5th Floor, 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-10-14 ~ 1993-11-26
    IIF 253 - Director → ME
  • 60
    LOMOND 2 LIMITED - 1998-12-10
    ATRIUM 2 LIMITED - 2020-01-20
    MURRAY NUMBER 2 LIMITED - 1993-12-10
    icon of address 5th Floor, 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-10-14 ~ 1993-11-26
    IIF 248 - Director → ME
  • 61
    LOMOND 3 LIMITED - 1998-12-10
    ATRIUM 3 LIMITED - 2020-01-20
    MURRAY NUMBER 3 LIMITED - 1993-12-10
    icon of address 5th Floor, 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-10-14 ~ 1993-11-26
    IIF 252 - Director → ME
  • 62
    MURRAY NUMBER 4 LIMITED - 1993-12-10
    ATRIUM 4 LIMITED - 2020-01-20
    LOMOND 4 LIMITED - 1998-12-10
    icon of address 5th Floor, 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-10-14 ~ 1993-11-26
    IIF 249 - Director → ME
  • 63
    NORLAND CAPITAL NO.2 LIMITED - 1995-09-06
    KIRKHAVEN LIMITED - 1995-05-03
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-08 ~ 2006-08-11
    IIF 125 - Director → ME
  • 64
    icon of address Greywalls Hotel, Gullane, East Lothian
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    8,137,439 GBP2025-03-31
    Officer
    icon of calendar 2011-02-02 ~ 2020-02-22
    IIF 270 - LLP Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-22
    IIF 130 - Has significant influence or control OE
  • 65
    FIRST ALTERNATIVE HOLDINGS LIMITED - 2010-03-16
    ALTERNATIVE HOLDINGS LIMITED - 2003-10-09
    PRECIS (2341) LIMITED - 2003-08-22
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-17 ~ 2009-03-19
    IIF 18 - Director → ME
  • 66
    FIRST ALTERNATIVE INSURANCE COMPANY LIMITED - 2010-03-16
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-17 ~ 2009-03-19
    IIF 28 - Director → ME
  • 67
    HALIFAX TRUST MANAGEMENT (HOLDINGS) LIMITED - 2001-01-08
    DEMOLIGHT LIMITED - 1993-06-01
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-10-05 ~ 2009-06-30
    IIF 22 - Director → ME
  • 68
    HALIFAX FINANCIAL SERVICES (HOLD - 2004-01-28
    SHOTDART LIMITED - 1989-07-27
    icon of address Trinity Road, Halifax, West Yorkshire
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2006-08-17 ~ 2009-03-23
    IIF 31 - Director → ME
  • 69
    icon of address Trinity Road, Halifax, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-10-05 ~ 2009-06-30
    IIF 40 - Director → ME
  • 70
    PLANPREFER LIMITED - 1993-04-20
    icon of address Trinity Road, Halifax, West Yorkshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-08-17 ~ 2009-03-23
    IIF 36 - Director → ME
  • 71
    GRAYANGST LIMITED - 1988-11-28
    icon of address Trinity Road, Halifax, West Yorkshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-08-17 ~ 2009-03-23
    IIF 15 - Director → ME
  • 72
    CLERICAL MEDICAL INVESTMENT GROUP (HOLDINGS) LIMITED - 2003-05-02
    icon of address 33 Old Broad Street, London
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2006-08-17 ~ 2009-03-23
    IIF 39 - Director → ME
  • 73
    HBOS FINANCIAL SERVICES GROUP LIMITED - 2002-01-28
    LTS&I HOLDINGS LIMITED - 2001-10-25
    HCM HOLDINGS LIMITED - 2001-09-24
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-12 ~ 2013-11-29
    IIF 12 - Director → ME
  • 74
    CLERICAL MEDICAL INTERNATIONAL FINANCIAL HOLDINGS LIMITED - 2003-05-01
    icon of address 1 More London Place, London
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-10-05 ~ 2009-06-30
    IIF 26 - Director → ME
  • 75
    HALIFAX INVESTMENT FUND MANAGERS LIMITED - 2008-03-03
    EQUITABLE INVESTMENT FUND MANAGERS LIMITED - 2001-04-09
    PELICAN UNITS ADMINISTRATION LIMITED - 1984-05-22
    EQUITABLE UNIT TRUST MANAGERS LIMITED - 2000-11-03
    EQUITABLE UNITS ADMINISTRATION LIMITED - 1990-05-24
    icon of address Trinity Road, Halifax, West Yorkshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2006-08-17 ~ 2009-03-23
    IIF 34 - Director → ME
  • 76
    INSIGHT INVESTMENT MANAGEMENT (MEDITERRANEAN) LIMITED - 2009-11-26
    FIVE ARROWS HOUSE INVESTMENTS LIMITED - 2003-04-30
    JUMBLEHIVE LIMITED - 1988-04-26
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-02 ~ 2013-11-29
    IIF 56 - Director → ME
  • 77
    HELICAL BAR PLC - 2016-07-25
    icon of address 22 Ganton Street, London, England
    Active Corporate (7 parents, 154 offsprings)
    Officer
    icon of calendar 1993-09-13 ~ 2012-07-24
    IIF 266 - Director → ME
  • 78
    TR FAR EAST INCOME TRUST PLC - 1997-07-04
    TR AUSTRALIA INVESTMENT TRUST P L C - 1989-12-27
    C.L.R.P. INVESTMENT TRUST PLC - 1982-04-13
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-06-24 ~ 2006-12-15
    IIF 273 - Director → ME
  • 79
    icon of address Warwick House, 25 - 27 Buckingham Palace Road, London, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 1999-09-27 ~ 2006-09-15
    IIF 264 - Director → ME
  • 80
    DESIGNAVON LIMITED - 1998-04-27
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-11-08 ~ 2006-08-11
    IIF 115 - Director → ME
  • 81
    NORLAND CAPITAL NO.3 LIMITED - 1995-08-04
    SHRUBGLEN LIMITED - 1995-05-03
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-08 ~ 2006-08-11
    IIF 68 - Director → ME
  • 82
    REMOTEREPORT TRADING LIMITED - 2020-01-06
    icon of address Waterside, Speedbird Way, Harmondsworth, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -352,998 GBP2018-12-31
    Officer
    icon of calendar 1993-08-18 ~ 2001-08-31
    IIF 186 - Director → ME
  • 83
    HALLCO 529 PLC - 2000-12-14
    IMAGE METRICS PLC - 2005-08-19
    icon of address First Floor, Swan Buildings, 20 Swan Street, Manchester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -6,287,097 GBP2024-12-31
    Officer
    icon of calendar 2002-02-07 ~ 2004-01-31
    IIF 236 - Director → ME
  • 84
    CLERICAL MEDICAL INVESTMENT MANAGEMENT LIMITED - 2002-09-30
    icon of address 160 Queen Victoria Street, London
    Active Corporate (8 parents, 4 offsprings)
    Officer
    icon of calendar 2009-06-15 ~ 2009-11-02
    IIF 52 - Director → ME
  • 85
    INVISTA REAL ESTATE INVESTMENT MANAGEMENT HOLDINGS PLC - 2012-08-10
    INVISTA REAL ESTATE HOLDINGS PLC - 2006-06-09
    icon of address Third Floor Queensberry House, 3 Old Burlington Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2009-04-01 ~ 2012-08-10
    IIF 58 - Director → ME
  • 86
    INVISTA REAL ESTATE LIMITED - 2006-06-09
    INSIGHT INVESTMENT VENTURES LIMITED - 2006-04-27
    INSIGHT INVESTMENT MANAGEMENT (UK) HOLDINGS LIMITED - 2003-04-30
    INSIGHT INVESTMENT VENTURES LIMITED - 2003-03-18
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-04-01 ~ 2012-08-10
    IIF 59 - Director → ME
  • 87
    IQE PLC
    - now
    FILBUK 566 PUBLIC LIMITED COMPANY - 1999-04-26
    icon of address Pascal Close, St Mellons, Cardiff, South Glamorgan
    Active Corporate (8 parents, 4 offsprings)
    Officer
    icon of calendar 2000-11-22 ~ 2005-04-29
    IIF 224 - Director → ME
  • 88
    icon of address Hareness Place, Altens Industrial Estate, Aberdeen, United Kingdom
    Active Corporate (9 parents, 16 offsprings)
    Officer
    icon of calendar 1996-04-29 ~ 2015-07-09
    IIF 243 - Director → ME
  • 89
    WOLSINGLAWN LIMITED - 1995-06-29
    REGENT'S PARK MORTGAGE FUNDING LIMITED - 2001-08-31
    NORLAND CAPITAL NO.4 LIMITED - 1995-09-22
    icon of address Ascot House, Maidenhead Office Park, Maidenhead
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2004-11-08 ~ 2006-08-11
    IIF 80 - Director → ME
  • 90
    BLUE WATER MORTGAGE FUNDING LIMITED - 1998-09-07
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-08 ~ 2006-08-11
    IIF 99 - Director → ME
  • 91
    EZPZ LOANS LIMITED - 2005-10-04
    icon of address Greyfriars Court, Paradise Square, Oxford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-08 ~ 2006-08-11
    IIF 6 - Director → ME
  • 92
    ST IVES PLC - 2018-10-01
    ST. IVES GROUP (1981) LIMITED - 1981-12-31
    KIN AND CARTA PLC - 2024-05-01
    KIN AND CARTA HOLDCO PLC - 2024-05-01
    ST IVES GROUP PLC - 1989-12-01
    icon of address The Spitfire Building, 71 Collier Street, London, England
    Active Corporate (3 parents, 22 offsprings)
    Officer
    icon of calendar 2012-05-01 ~ 2021-12-14
    IIF 201 - Director → ME
  • 93
    LODGEDRIFT LIMITED - 1995-01-04
    KENSINGTON MORTGAGES LIMITED - 2022-06-09
    NORLAND CAPITAL LIMITED - 2003-10-24
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-11-08 ~ 2006-08-11
    IIF 71 - Director → ME
  • 94
    KMS OPTIONS LIMITED - 2007-01-10
    ME 'N' U SOLUTIONS LIMITED - 2006-10-19
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-11-08 ~ 2006-08-11
    IIF 91 - Director → ME
  • 95
    icon of address Cavendish House, 39-41 Waterloo Street, Birmingham
    In Administration Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -776,071 GBP2024-02-29
    Officer
    icon of calendar 2021-04-01 ~ 2021-09-01
    IIF 4 - Director → ME
    icon of calendar 2021-04-01 ~ 2022-07-14
    IIF 3 - Director → ME
  • 96
    INHOCO 4024 LIMITED - 2004-05-07
    icon of address Toronto Square, Toronto Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-22 ~ 2006-09-01
    IIF 20 - Director → ME
  • 97
    INHOCO 4020 LIMITED - 2004-03-15
    icon of address The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-12-22 ~ 2006-09-01
    IIF 37 - Director → ME
  • 98
    icon of address Fleet Place House, 2 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-04-06 ~ 2006-08-11
    IIF 109 - Director → ME
  • 99
    icon of address Fleet Place House, 2 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-09-09 ~ 2006-08-11
    IIF 81 - Director → ME
  • 100
    DRAGONORBIT PUBLIC LIMITED COMPANY - 2006-04-12
    icon of address Fleet Place House, 2 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-04-12 ~ 2006-08-11
    IIF 113 - Director → ME
  • 101
    icon of address Fleet Place House, 2 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-05-16 ~ 2006-08-11
    IIF 101 - Director → ME
  • 102
    RJMG ASSET MANAGEMENT LTD - 2020-02-28
    icon of address 5 Stratford Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    163,636 GBP2024-06-30
    Officer
    icon of calendar 2018-08-30 ~ 2025-01-07
    IIF 152 - Director → ME
  • 103
    HACKREMCO (NO. 1988) LIMITED - 2002-09-05
    icon of address Ascot House, Maidenhead Office Park, Maidenhead
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-08 ~ 2006-08-11
    IIF 100 - Director → ME
  • 104
    icon of address 1020 Eskdale Road, Winnersh, Wokingham, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-06-17 ~ 2006-08-11
    IIF 98 - Director → ME
  • 105
    EZPZ SOLUTIONS LIMITED - 2005-08-31
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-11-08 ~ 2006-08-11
    IIF 90 - Director → ME
  • 106
    MPL SECURITISATION HOLDINGS LIMITED - 2005-11-02
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-06 ~ 2006-08-11
    IIF 69 - Director → ME
  • 107
    RMS SECURITISATION HOLDINGS LIMITED - 2005-11-02
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-04-06 ~ 2006-08-11
    IIF 67 - Director → ME
  • 108
    HACKREMCO (NO. 2266) LIMITED - 2005-07-12
    icon of address 6th Floor 65 Gresham Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-07-13 ~ 2006-08-11
    IIF 83 - Director → ME
  • 109
    icon of address 6th Floor 65 Gresham Street, London, United Kingdom
    Dissolved Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2005-04-06 ~ 2006-08-11
    IIF 120 - Director → ME
  • 110
    MURRAY EMERGING ECONOMIES TRUST PLC - 2001-03-23
    icon of address Ten George Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-03-23 ~ 2004-10-29
    IIF 271 - Director → ME
  • 111
    MURRAY JOHNSTONE PENSION MANAGEMENT LIMITED - 1992-03-10
    BLANSHARE LIMITED - 1986-06-26
    icon of address Ten, George Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1990-11-12 ~ 2000-11-30
    IIF 261 - Director → ME
  • 112
    MURRAY MANAGEMENT LIMITED - 1992-03-04
    icon of address 7 Exchange Crescent, Conference Square, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1993-11-22 ~ 2000-11-30
    IIF 257 - Director → ME
  • 113
    PACIFIC SHELF 245 LIMITED - 1989-06-06
    icon of address 10 Queen's Terrace, Aberdeen, Aberdeenshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-03-07 ~ 2000-11-30
    IIF 247 - Director → ME
  • 114
    icon of address 1 George Street, Edinburgh, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1990-10-01 ~ 2000-11-30
    IIF 262 - Director → ME
  • 115
    icon of address 10 Queens Terrace, Aberdeen, Aberdeenshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-07-01 ~ 2000-11-30
    IIF 254 - Director → ME
  • 116
    3216TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2001-02-01
    NATS (EN ROUTE) LIMITED - 2003-06-30
    icon of address 4000 Parkway, Whiteley, Fareham, Hampshire
    Active Corporate (14 parents)
    Officer
    icon of calendar 2004-02-24 ~ 2008-09-30
    IIF 176 - Director → ME
  • 117
    3217TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2001-02-01
    icon of address 4000 Parkway, Whiteley, Fareham, Hampshire
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2004-02-24 ~ 2008-09-30
    IIF 173 - Director → ME
  • 118
    TRUSHELFCO (NO.2761) LIMITED - 2001-01-26
    NATIONAL AIR TRAFFIC SERVICES (NO.2) LIMITED - 2001-09-10
    icon of address 4000 Parkway, Whiteley, Fareham, Hampshire
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2002-07-23 ~ 2008-09-30
    IIF 185 - Director → ME
  • 119
    GENERIC TECHNOLOGY LIMITED - 1999-02-22
    CONVERGYS EMEA LIMITED - 2012-07-02
    GENEVA TECHNOLOGY LIMITED - 2001-08-29
    GENERIC TECHNOLOGY LIMITED - 1999-02-18
    icon of address Endurance House Ground Floor, Vision Park, Histon, Cambridgeshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2002-02-06 ~ 2003-05-01
    IIF 234 - Director → ME
    icon of calendar ~ 2001-04-06
    IIF 235 - Director → ME
    icon of calendar ~ 1998-04-27
    IIF 163 - Secretary → ME
  • 120
    ME 'N' U FINANCE LIMITED - 2006-07-13
    icon of address Greyfriars Court, Paradise Square, Oxford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-11-08 ~ 2006-08-11
    IIF 118 - Director → ME
  • 121
    HACKREMCO (NO. 2035) LIMITED - 2003-04-08
    icon of address 1020 Eskdale Road, Winnersh, Wokingham, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-08 ~ 2006-08-11
    IIF 87 - Director → ME
  • 122
    icon of address New Court, St Swithin's Lane, London
    Active Corporate (10 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2008-05-30 ~ 2016-12-31
    IIF 192 - Director → ME
  • 123
    icon of address Whiteley Chambers, Don Street, St Helier, Jersey, Channel Islands
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 2004-11-08 ~ 2006-08-11
    IIF 94 - Director → ME
  • 124
    icon of address Whiteley Chambers, Don Street, St. Helier, Jersey, Channel Islands
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2004-11-08 ~ 2006-08-11
    IIF 104 - Director → ME
  • 125
    HACKREMCO (NO. 2132) LIMITED - 2004-05-04
    icon of address Greyfriars Court, Paradise Square, Oxford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-11-08 ~ 2006-08-11
    IIF 97 - Director → ME
  • 126
    icon of address 1020 Eskdale Road, Winnersh, Wokingham, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-08 ~ 2006-08-11
    IIF 103 - Director → ME
  • 127
    VICTORIA PARK HOLDINGS LIMITED - 2004-12-23
    icon of address 1020 Eskdale Road, Winnersh, Wokingham, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-08 ~ 2006-08-11
    IIF 95 - Director → ME
  • 128
    EZPZ FINANCE LIMITED - 2005-08-31
    icon of address 1020 Eskdale Road, Winnersh, Wokingham, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-11-08 ~ 2006-08-11
    IIF 85 - Director → ME
  • 129
    START SECURITISATION HOLDINGS LIMITED - 2005-11-02
    icon of address 1020 Eskdale Road, Winnersh, Wokingham, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-06 ~ 2006-08-11
    IIF 76 - Director → ME
  • 130
    EZPZ MORTGAGES LIMITED - 2006-07-13
    icon of address Greyfriars Court, Paradise Square, Oxford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-11-08 ~ 2006-08-11
    IIF 63 - Director → ME
  • 131
    icon of address 10 Bressenden Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-02 ~ 2017-12-05
    IIF 214 - LLP Designated Member → ME
  • 132
    icon of address 10 Bressenden Place, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-01-29 ~ 2017-12-05
    IIF 183 - Director → ME
  • 133
    ALDEBURGH CHELSEA ENTERPRISES LIMITED - 2016-04-20
    icon of address 16-17 West Street, Brighton, England And Wales, United Kingdom
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    147,068 GBP2015-12-31
    Officer
    icon of calendar 2016-09-27 ~ 2017-10-18
    IIF 61 - Director → ME
  • 134
    INDIRECT SOLUTIONS LIMITED - 2005-01-07
    icon of address Auckland House, Lydiard Fields, Swindon, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2004-07-08 ~ 2004-09-30
    IIF 64 - Director → ME
  • 135
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-10-20 ~ 2009-06-30
    IIF 44 - Director → ME
  • 136
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-10-20 ~ 2009-06-30
    IIF 50 - Director → ME
  • 137
    icon of address 33 Old Broad Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-20 ~ 2009-06-30
    IIF 38 - Director → ME
  • 138
    icon of address 10 Bourke Road, Mascot, Nsw 2020, Australia
    Active Corporate (10 parents)
    Officer
    icon of calendar 2000-04-10 ~ 2000-07-01
    IIF 167 - Director → ME
    icon of calendar 1993-04-08 ~ 1993-04-08
    IIF 169 - Director → ME
  • 139
    INTRINSIC FINANCIAL SERVICES LIMITED - 2019-06-27
    CLEARHURST LIMITED - 2005-11-17
    icon of address Senator House, 85 Queen Victoria Street, London, United Kingdom
    Active Corporate (11 parents, 18 offsprings)
    Officer
    icon of calendar 2021-01-01 ~ 2023-08-31
    IIF 223 - Director → ME
  • 140
    REACH PLC
    - now
    TRINITY MIRROR PLC - 2018-05-03
    TRINITY PUBLIC LIMITED COMPANY - 1999-09-06
    LIVERPOOL DAILY POST AND ECHO PUBLIC LIMITED COMPANY(THE) - 1985-01-11
    TRINITY INTERNATIONAL HOLDINGS PUBLIC LIMITED COMPANY - 1998-05-05
    icon of address One Canada Square, Canary Wharf, London
    Active Corporate (10 parents, 41 offsprings)
    Officer
    icon of calendar 2014-01-01 ~ 2022-12-31
    IIF 195 - Director → ME
  • 141
    ZURICH LIFE ASSURANCE COMPANY LIMITED - 2004-01-05
    BEDFORD LIFE ASSURANCE SOCIETY,LIMITED (THE) - 1977-12-31
    icon of address Windsor House Ironmasters Way, Town Centre, Telford, Shropshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-02-01 ~ 2003-10-31
    IIF 73 - Director → ME
  • 142
    THE NORTHVIEW GROUP LIMITED - 2015-12-31
    REGENT'S PARK MORTGAGE FUNDING LIMITED - 2015-11-12
    KENSINGTON MORTGAGE COMPANY LIMITED - 2001-08-31
    BROOMCO (1923) LIMITED - 2000-01-05
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-08 ~ 2006-08-11
    IIF 121 - Director → ME
  • 143
    HACKPLIMCO (NO. 114) PUBLIC LIMITED COMPANY - 2003-08-12
    icon of address K & W Recovery Limited, Milton Park Innovation Centre, 99 Park Drive Milton, Abingdon
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-11-08 ~ 2006-08-11
    IIF 112 - Director → ME
  • 144
    icon of address K & W Recovery Limited, Milton Park Innovation Centre, 99 Park Drive Milton, Abingdon
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-11-08 ~ 2006-08-11
    IIF 107 - Director → ME
  • 145
    icon of address Beaver House, 23-38 Hythe Bridge Street, Oxford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-11-08 ~ 2006-08-11
    IIF 117 - Director → ME
  • 146
    icon of address Fleet Place House, 2 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-11-08 ~ 2006-08-11
    IIF 86 - Director → ME
  • 147
    icon of address Fleet Place House, 2 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-01-19 ~ 2006-08-11
    IIF 78 - Director → ME
  • 148
    icon of address 7th Floor 21 Lombard Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-04-06 ~ 2006-08-11
    IIF 119 - Director → ME
  • 149
    icon of address Fleet Place House, 2 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-05-10 ~ 2006-08-11
    IIF 110 - Director → ME
  • 150
    RMS 9 LIMITED - 2004-06-04
    icon of address 7th Floor, 21 Lombard Street, London
    Liquidation Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2004-11-08 ~ 2006-08-11
    IIF 88 - Director → ME
  • 151
    ATLANTIC MORTGAGE GROUP LIMITED - 1999-03-11
    icon of address 1020 Eskdale Road, Winnersh, Wokingham, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-08 ~ 2006-08-11
    IIF 111 - Director → ME
  • 152
    HACKREMCO (NO. 2064) LIMITED - 2003-08-12
    icon of address C/o K & W Recovery Limited, Milton Park Innovation Centre 99 Park Drive Milton, Abingdon
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-11-08 ~ 2006-08-11
    IIF 108 - Director → ME
  • 153
    HACKREMCO (NO. 2065) LIMITED - 2003-08-12
    icon of address Greyfriars Court, Paradise Square, Oxford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-11-08 ~ 2006-08-11
    IIF 84 - Director → ME
  • 154
    HACKREMCO (NO. 2093) LIMITED - 2003-12-04
    icon of address C/o K & W Recovery Limited Milton Park Innovation Centre, 99 Park Drive, Milton, Abingdon
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-11-08 ~ 2006-08-11
    IIF 122 - Director → ME
  • 155
    HACKREMCO (NO. 2094) LIMITED - 2003-12-04
    icon of address Greyfriars Court, Paradise Square, Oxford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-11-08 ~ 2006-08-11
    IIF 72 - Director → ME
  • 156
    RMS 9 OPTIONS LIMITED - 2004-06-04
    icon of address 7th Floor 21, Lombard Street, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2004-11-08 ~ 2006-08-11
    IIF 114 - Director → ME
  • 157
    DV3 ROLLS DEVELOPMENT UK LIMITED - 2007-03-05
    icon of address 4th Floor 4 Victoria Square, St. Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-26 ~ 2009-06-30
    IIF 41 - Director → ME
  • 158
    CLERICAL MEDICAL INVESTMENT GROUP LIMITED - 2015-12-31
    icon of address 25 Gresham Street, London, United Kingdom
    Active Corporate (12 parents, 21 offsprings)
    Officer
    icon of calendar 2006-08-17 ~ 2009-03-23
    IIF 33 - Director → ME
  • 159
    INHOCO 2214 LIMITED - 2001-01-19
    icon of address The Bailey, Skipton, North Yorkshire
    Active Corporate (11 parents, 6 offsprings)
    Officer
    icon of calendar 2013-03-01 ~ 2022-12-31
    IIF 199 - Director → ME
  • 160
    SPEEDWING LOGICA LIMITED - 1995-10-02
    HACKREMCO (NO.598) LIMITED - 1990-08-29
    icon of address Waterside, Po Box 365, Harmondsworth
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-02-27 ~ 2001-08-31
    IIF 170 - Director → ME
  • 161
    ST ANDREW'S GROUP PLC - 2016-09-30
    icon of address 33 Old Broad Street, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-08-17 ~ 2009-03-23
    IIF 17 - Director → ME
  • 162
    SURREY PUBLIC LIMITED COMPANY - 1996-01-16
    icon of address 33 Old Broad Street, London
    Active Corporate (12 parents)
    Officer
    icon of calendar 2006-08-17 ~ 2009-03-23
    IIF 46 - Director → ME
  • 163
    PAGRAN PUBLIC LIMITED COMPANY - 1996-01-16
    icon of address 33 Old Broad Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-08-17 ~ 2009-03-26
    IIF 23 - Director → ME
  • 164
    FERRISBROOK LIMITED - 1997-04-03
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-08 ~ 2006-08-11
    IIF 96 - Director → ME
  • 165
    ST. JAMES'S PLACE CAPITAL PLC - 2006-05-09
    icon of address St. James's Place House, 1 Tetbury Road, Cirencester, Gloucestershire, England
    Active Corporate (10 parents, 8 offsprings)
    Officer
    icon of calendar 2009-01-30 ~ 2013-06-01
    IIF 10 - Director → ME
  • 166
    POSSIBLE FS LIMITED - 2016-01-05
    STARLING FS LIMITED - 2016-07-15
    icon of address 5th Floor London Fruit And Wool Exchange, 1 Duval Square, London, United Kingdom
    Active Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar 2015-09-18 ~ 2021-12-31
    IIF 8 - Director → ME
  • 167
    JEEPRAISE LIMITED - 1989-07-31
    STOCKTON COURT MANAGEMENT LIMITED - 1991-02-28
    CHEVAL PLACE MANAGEMENT LIMITED - 1999-02-11
    icon of address 33 Old Broad Street, London, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2001-08-07 ~ 2004-07-16
    IIF 89 - Director → ME
  • 168
    icon of address Celixir House, Stratford Business And Technology Park, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    61,352 GBP2024-03-31
    Officer
    icon of calendar 2020-10-21 ~ 2021-05-21
    IIF 1 - Director → ME
  • 169
    ISOTRON PUBLIC LIMITED COMPANY - 2007-12-07
    ISOTRON LIMITED - 2011-12-01
    BRICKTRIM LIMITED - 1983-12-22
    icon of address 2200 Renaissance, Basing View, Basingstoke, Hampshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    80,000 GBP2024-03-31
    Officer
    icon of calendar 2003-07-14 ~ 2007-04-02
    IIF 276 - Director → ME
  • 170
    icon of address 4000 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2002-05-11 ~ 2008-09-30
    IIF 171 - Director → ME
  • 171
    icon of address Unit 2, Uffcott Farm, Uffcott, Swindon, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-16 ~ 2017-08-02
    IIF 60 - Director → ME
  • 172
    icon of address 14 Buckingham Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-05-10 ~ 2019-11-12
    IIF 242 - Director → ME
  • 173
    GALILEO DISTRIBUTION SYSTEMS LIMITED - 1988-11-10
    HACKREMCO (NO.335) LIMITED - 1987-09-07
    icon of address Axis One, Axis Park, 10 Hurricane Way, Langley, Berkshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ 1994-03-14
    IIF 168 - Director → ME
  • 174
    KENSINGTON GROUP LIMITED - 2015-12-31
    NORLAND CAPITAL GROUP PLC - 1998-12-11
    FRAMLEYBROOK LIMITED - 1995-08-03
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 offsprings)
    Officer
    icon of calendar 2004-11-08 ~ 2006-08-11
    IIF 106 - Director → ME
  • 175
    BRYMON AIRWAYS LIMITED - 2004-03-16
    BRITISH AIRWAYS CITIEXPRESS LIMITED - 2002-03-28
    PLIMSOLL LINE LIMITED(THE) - 2001-08-17
    HERBSTORE LIMITED - 1986-04-22
    icon of address Waterside, Po Box 365, Harmondsworth
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-11-23 ~ 2001-08-20
    IIF 184 - Director → ME
  • 176
    ACTION FOR CONSERVATION THROUGH TOURISM - 2003-06-23
    icon of address Create Centre Smeaton Road, Bristol
    Active Corporate (10 parents)
    Officer
    icon of calendar 2003-01-08 ~ 2008-04-08
    IIF 181 - Director → ME
  • 177
    NEXTFORCE LIMITED - 1990-12-04
    EAGLE STAR OVERSEAS LIFE HOLDINGS LIMITED - 1999-02-19
    EAGLE STAR ISA MANAGER LIMITED - 2006-07-03
    icon of address Cannon Place, 78 Cannon Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-07-26 ~ 2003-04-02
    IIF 93 - Director → ME
  • 178
    EAGLE STAR UNIT MANAGERS LIMITED - 2006-07-03
    icon of address Cannon Place, 78 Cannon Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-05-30 ~ 2003-04-02
    IIF 105 - Director → ME
  • 179
    icon of address 8 High View Close, Vantage Business Park, Leicester
    Active Corporate (7 parents)
    Equity (Company account)
    3,978,822 GBP2024-03-31
    Officer
    icon of calendar 2006-04-03 ~ 2011-08-26
    IIF 143 - Director → ME
  • 180
    icon of address 8 High View Close, Vantage Business Park, Leicester, England
    Active Corporate (8 parents)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    icon of calendar 2006-04-03 ~ 2011-08-26
    IIF 144 - Director → ME
  • 181
    PROMINENT PROPERTY SERVICES PPS LTD - 2020-08-05
    PROMINENT DEVELOPMENT GROUP LIMITED - 2021-07-22
    AJAY RANDEV LIMITED - 2024-01-26
    icon of address 4385, 11065559 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2020-11-02 ~ 2021-07-20
    IIF 5 - Director → ME
  • 182
    MURRAY LAND & ESTATES LIMITED - 1998-06-04
    THE BALGOWNIE LAND TRUST LIMITED - 1991-05-15
    icon of address Penlaw, 17 Brunswick Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-03-30 ~ 1998-05-21
    IIF 251 - Director → ME
  • 183
    VICTORIA PARK MORTGAGE FUNDING PLC - 2015-01-16
    icon of address 1020 Eskdale Road, Winnersh, Wokingham, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-08 ~ 2006-08-11
    IIF 124 - Director → ME
  • 184
    KELODE LIMITED - 1994-09-05
    icon of address Pascal Close, St Mellons, Cardiff
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1994-08-30 ~ 2005-04-29
    IIF 225 - Director → ME
  • 185
    ICI WAFER TECHNOLOGY LIMITED - 1990-01-18
    MCP WAFER TECHNOLOGY LIMITED - 1996-08-23
    ICI PETROLEUM DEVELOPMENT LIMITED - 1985-02-06
    icon of address Pascal Close, St Mellons, Cardiff, South Glamorgan
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-08-30 ~ 2005-04-29
    IIF 226 - Director → ME
  • 186
    T. BAILEY FUND SERVICES LIMITED - 2023-10-16
    HACKREMCO (NO.1467) LIMITED - 1999-03-25
    T. BAILEY FUND MANAGERS LIMITED - 2015-06-30
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2015-07-01 ~ 2020-04-30
    IIF 160 - Director → ME
  • 187
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-20 ~ 2009-06-30
    IIF 25 - Director → ME
  • 188
    NEWINCCO 673 LIMITED - 2007-03-21
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-08 ~ 2009-06-30
    IIF 30 - Director → ME
  • 189
    NEWINCCO 674 LIMITED - 2007-03-21
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-08 ~ 2009-06-30
    IIF 32 - Director → ME
  • 190
    ALLIED INVESTORS DEVELOPMENT COMPANY LIMITED - 1997-06-05
    ALLIED DUNBAR FINANCIAL ADVISERS LIMITED - 2001-09-03
    icon of address Unity Place, 1 Carfax Close, Swindon, Wiltshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-06-25 ~ 2004-09-30
    IIF 65 - Director → ME
  • 191
    ZURICH ASSURANCE (2004) PLC - 2014-01-20
    ZURICH ASSURANCE PLC - 2004-12-30
    STERLING ASSURANCE PLC - 2003-11-14
    STERLING INDEPENDENT ASSURANCE LIMITED - 1998-03-09
    D. D. RIMMEL LIMITED - 1998-01-23
    RIMMEL FINANCIAL CONSULTANTS LIMITED - 1979-12-31
    icon of address Critchleys Llp, Beaver House 23-38 Hythe Bridge Street, Oxford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-02-07 ~ 2004-09-06
    IIF 70 - Director → ME
  • 192
    CLIMBCOURT LIMITED - 1990-02-23
    EAGLE STAR LIFE ASSURANCE COMPANY LIMITED - 2004-12-30
    icon of address Unity Place, 1 Carfax Close, Swindon, Wiltshire, United Kingdom
    Active Corporate (10 parents, 39 offsprings)
    Officer
    icon of calendar 2001-02-01 ~ 2004-08-03
    IIF 92 - Director → ME
  • 193
    icon of address Critchleys Llp Beaver House, 23-34 Hythe Bridge Street, Oxford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-09-12 ~ 2004-09-30
    IIF 82 - Director → ME
  • 194
    MALCOLM SWANSTON & CO LIMITED - 1997-06-18
    ESPRIT INDEPENDENT SERVICES LIMITED - 1999-01-04
    LUCASWAY LIMITED - 1985-06-19
    ZURICH FINANCIAL SERVICES UK IFA GROUP LIMITED - 2005-04-04
    icon of address Unity Place, 1 Carfax Close, Swindon, Wiltshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2001-03-23 ~ 2004-09-17
    IIF 75 - Director → ME
  • 195
    icon of address 7 Upper Queen Street, Belfast
    Converted / Closed Corporate
    Officer
    icon of calendar 2001-02-01 ~ 2003-10-31
    IIF 206 - Director → ME
  • 196
    ALLIED DUNBAR FRANCHISE MANAGEMENT LIMITED - 2004-05-27
    ACCESS FRANCHISE MANAGEMENT LIMITED - 2001-09-03
    icon of address Critchleys Llp, Beaver House, 23-28 Hythe Bridge Street, Oxford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-07-22 ~ 2004-09-30
    IIF 66 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.