1
01791319 LIMITED - now
PRESTIGE GROUP PLC.(THE)
- 2002-08-14
01791319PRESTIGE HOLDINGS PUBLIC LIMITED COMPANY - 1985-05-15
NEWCO PLC - 1984-04-02
JORDANS 149 PUBLIC LIMITED COMPANY - 1984-03-22
C/o Nyman Libson Paul, Regina House, 124 Finchley Road, London
Dissolved Corporate (28 parents)
Officer
1995-05-02 ~ 1995-07-28
IIF 106 - Director → ME
2
30 ST. JAMES'S SQUARE INVESTMENTS LIMITED
- now 04442623CHARCO 1026 LIMITED
- 2002-09-03
04442623 30 St James's Square, London
Dissolved Corporate (16 parents)
Officer
2002-08-20 ~ 2013-05-31
IIF 89 - Director → ME
3
PRESTIGE GROUP PLC(THE) - 1985-05-15
Grant Thornton House, Melton Street, Euston Square, London
Dissolved Corporate (16 parents)
Officer
1995-05-02 ~ 1995-07-28
IIF 107 - Director → ME
4
ARANSTYLE LIMITED - 1997-09-12
Kpmg Llp, 1 Sovereign Square Sovereign Street, Leeds
Dissolved Corporate (20 parents)
Officer
2001-09-25 ~ 2004-11-01
IIF 129 - Director → ME
5
ADVANCED BUSINESS SOFTWARE AND SOLUTIONS LIMITED - now
The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom
Active Corporate (23 parents, 1 offspring)
Officer
2002-08-12 ~ 2009-09-07
IIF 150 - Director → ME
6
AIRBORNE SYSTEMS GROUP LIMITED
- now 04317894AIR-SEA SURVIVAL EQUIPMENT LIMITED
- 2005-12-16
04317894AIR-SEA SURVIVAL LIMITED - 2001-11-28
30 Finsbury Square, London
Dissolved Corporate (30 parents)
Officer
2002-02-20 ~ 2009-09-08
IIF 146 - Director → ME
7
AIRBORNE SYSTEMS HOLDINGS LIMITED
- now 04847704SURVIVAL EQUIPMENT GROUP LIMITED - 2004-08-26
BROOMCO (3262) LIMITED - 2003-08-26
30 Finsbury Square, London
Dissolved Corporate (29 parents)
Officer
2004-10-04 ~ 2009-09-08
IIF 137 - Director → ME
8
25 Bedford Street, London, United Kingdom
Active Corporate (18 parents, 31 offsprings)
Officer
2002-03-05 ~ 2009-09-07
IIF 161 - LLP Designated Member → ME
9
ALCHEMY SPECIAL OPPORTUNITIES LLP
OC318664 25 Bedford Street, London, United Kingdom
Active Corporate (11 parents, 54 offsprings)
Officer
2006-03-27 ~ 2009-09-07
IIF 162 - LLP Designated Member → ME
10
ALDWYCH ADMINISTRATION SERVICES LIMITED - now
ASHMORE CORPORATE FINANCE LIMITED
- 2008-10-07
02226343ANZ EMERGING MARKETS CORPORATE FINANCE LIMITED
- 1999-02-25
02226343PFP FINANCE LIMITED - 1997-05-13
PROPERTY FINANCE PARTNERSHIP LIMITED - 1992-03-18
ERDMANS LIMITED - 1988-07-21
ALNERY NO. 687 LIMITED - 1988-05-23
61 Aldwych, London
Active Corporate (22 parents)
Officer
1999-02-24 ~ 2004-04-13
IIF 138 - Director → ME
11
Yardley Brook Industrial Park, Lea Ford Road, Birmingham, England
Active Corporate (8 parents, 2 offsprings)
Person with significant control
2016-12-05 ~ now
IIF 67 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 67 - Ownership of shares – More than 25% but not more than 50% → OE
12
ALLVOTEC LIMITED - now
DAISY IT SERVICES LIMITED - 2019-05-31
PHOENIX IT SERVICES LIMITED - 2015-12-01
PHOENIX COMPUTERS LIMITED
- 1998-12-03
01466217PHOENIX DIGITAL COMPUTERS LIMITED - 1987-03-20
FUTEX COMPUTERS LIMITED - 1980-12-31
Lindred House, 20 Lindred Road, Brierfield, Nelson
Dissolved Corporate (44 parents, 4 offsprings)
Officer
1997-12-10 ~ 1997-12-10
IIF 127 - Director → ME
13
APAX PARTNERS HOLDINGS LTD - now
APAX PARTNERS & CO. VENTURES HOLDINGS LTD
- 2001-09-07
02580394APA HOLDINGS LIMITED - 1991-10-14
HACKREMCO (NO.661) LIMITED - 1991-05-24
1 Knightsbridge, London, United Kingdom
Active Corporate (32 parents, 6 offsprings)
Officer
1994-09-19 ~ 1997-01-18
IIF 113 - Director → ME
14
APAX PARTNERS UK LTD - now
APAX PARTNERS LTD - 2008-07-04
APAX PARTNERS & CO. VENTURES LTD
- 2001-09-07
01342446ALAN PATRICOF ASSOCIATES LIMITED - 1991-10-14
M M G TRADE FINANCE LIMITED - 1981-12-31
LEANTONE LIMITED - 1978-12-31
1 Knightsbridge, London, United Kingdom
Active Corporate (54 parents)
Officer
1994-09-19 ~ 1997-01-18
IIF 111 - Director → ME
15
APAX SCOTLAND VENTURES IV CO. LIMITED
- now SC131581APA SCOTLAND VENTURES IV CO. LIMITED - 1991-10-10
WJB (244) LIMITED - 1991-06-14
50 Lothian Road, Festival Square, Edinburgh
Dissolved Corporate (14 parents)
Officer
1994-09-19 ~ 1997-01-18
IIF 110 - Director → ME
16
ASHMORE GROUP LIMITED
- 2006-10-03
03675683 61 Aldwych, London
Active Corporate (28 parents, 1 offspring)
Officer
1999-02-24 ~ 2008-10-30
IIF 143 - Director → ME
17
ASHMORE INVESTMENT MANAGEMENT LIMITED
- now 03344281ANZ EMERGING MARKETS FUND MANAGEMENT LIMITED
- 1999-02-25
03344281DIRECTLIKE LIMITED - 1997-05-12
61 Aldwych, London
Active Corporate (21 parents)
Officer
1999-02-24 ~ 2007-03-16
IIF 149 - Director → ME
18
ASHMORE INVESTMENTS (UK) LIMITED
- now 03345198ANZ INVESTMENTS (UK) LIMITED
- 1999-02-25
03345198DIRECTLUCKY LIMITED - 1997-05-13
61 Aldwych, London
Active Corporate (19 parents, 5 offsprings)
Officer
1999-02-24 ~ 2007-03-12
IIF 140 - Director → ME
19
ATH RESOURCES PLC - now
ATH RESOURCES LIMITED
- 2004-05-26
04928463EVER 2206 LIMITED - 2003-11-13
Kpmg Llp One Snowhill, Snow Hill Queensway, Birmingham
Dissolved Corporate (14 parents)
Officer
2003-11-28 ~ 2004-05-12
IIF 158 - Director → ME
20
3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
Active Corporate (9 parents)
Person with significant control
2021-03-16 ~ now
IIF 5 - Right to appoint or remove directors → OE
IIF 5 - Ownership of shares – More than 50% but less than 75% → OE
IIF 5 - Ownership of voting rights - More than 50% but less than 75% → OE
21
10 Buckingham Street, London, England
Dissolved Corporate (5 parents)
Person with significant control
2018-05-21 ~ dissolved
IIF 39 - Has significant influence or control → OE
22
10 Buckingham Street, London
Dissolved Corporate (5 parents)
Person with significant control
2016-04-06 ~ dissolved
IIF 42 - Right to appoint or remove directors as a member of a firm → OE
IIF 42 - Has significant influence or control as a member of a firm → OE
IIF 42 - Ownership of shares – 75% or more as a member of a firm → OE
IIF 42 - Ownership of voting rights - 75% or more as a member of a firm → OE
23
BECAP SPICERS (UK) LIMITED
- now 07596413BECAP SPV LIMITED - 2012-01-20
NEWINCCO 1114 LIMITED - 2011-07-04
12 Wellington Place, Leeds
Liquidation Corporate (23 parents, 1 offspring)
Person with significant control
2016-04-06 ~ 2016-04-06
IIF 14 - Ownership of shares – 75% or more → OE
24
10 Buckingham Street, London
Dissolved Corporate (4 parents)
Person with significant control
2016-04-06 ~ dissolved
IIF 43 - Ownership of voting rights - 75% or more as a member of a firm → OE
IIF 43 - Ownership of shares – 75% or more as a member of a firm → OE
IIF 43 - Right to appoint or remove directors as a member of a firm → OE
IIF 43 - Has significant influence or control as a member of a firm → OE
25
2nd Floor East Wing Trafalgar Court, Les Banques, St Peter Port, Guernsey
Registered Corporate (1 parent)
Beneficial owner
2011-11-16 ~ now
IIF 63 - Has significant influence or control → OE
IIF 63 - Ownership of voting rights - More than 25% → OE
IIF 63 - Ownership of shares - More than 25% → OE
IIF 63 - Right to appoint or remove directors → OE
26
64 North Row, London
Dissolved Corporate (28 parents)
Officer
2009-11-04 ~ 2013-03-31
IIF 101 - LLP Designated Member → ME
27
BLUE GROUP UK GROUP PROPERTIES LIMITED - now
STEINHOFF UK GROUP PROPERTIES LIMITED - 2020-03-09
HOMESTYLE GROUP PROPERTIES PLC - 2008-06-27
A G STANLEY HOLDINGS PUBLIC LIMITED COMPANY
- 2006-05-17
01024575 Pricewaterhousecoopers Llp Level 8 Central Square, 29 Wellington Street, Leeds, England
Dissolved Corporate (26 parents, 1 offspring)
Officer
1997-08-27 ~ 1998-12-16
IIF 132 - Director → ME
28
40 Queen Anne Street, London
Active Corporate (6 parents, 2 offsprings)
Officer
2010-11-17 ~ now
IIF 102 - LLP Member → ME
29
BURO BUSINESS SUPPLIES LTD
- now 04314338OFFICE CANOPY GROUP LIMITED - 2013-10-01
NETSTATIONERS LIMITED - 2010-02-18
OFFICE CANOPY GROUP LIMITED - 2002-04-12
12 Wellington Place, Leeds
Dissolved Corporate (21 parents)
Person with significant control
2016-04-06 ~ 2016-04-06
IIF 21 - Ownership of shares – 75% or more → OE
30
BUSINESS SYSTEMS 365 LIMITED - now
ADVANCED 365 LIMITED - 2010-11-01
APOPHECY LIMITED - 2010-09-14
REDAC GRATIS LIMITED
- 2008-12-04
04859739 Munro House, Portsmouth Road, Cobham, Surrey
Dissolved Corporate (9 parents)
Officer
2003-08-26 ~ 2008-09-08
IIF 147 - Director → ME
31
1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
Dissolved Corporate (12 parents, 2492 offsprings)
Person with significant control
2016-04-06 ~ 2016-04-06
IIF 11 - Ownership of shares – 75% or more → OE
32
Hill House, 1 Little New Street, London
Dissolved Corporate (9 parents, 2 offsprings)
Officer
2015-06-19 ~ 2019-03-19
IIF 83 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 41 - Ownership of voting rights - 75% or more as a member of a firm → OE
IIF 41 - Ownership of shares – 75% or more as a member of a firm → OE
IIF 41 - Right to appoint or remove directors as a member of a firm → OE
IIF 41 - Has significant influence or control as a member of a firm → OE
33
CAB (NO. 1) LIMITED - now
BRANDS HATCH LEISURE LIMITED
- 2004-01-15
03031120FETTER FOUR LIMITED
- 1995-05-04
03031120 135 Bishopsgate, London, England
Active Corporate (30 parents)
Officer
1995-04-04 ~ 1998-06-01
IIF 109 - Director → ME
34
CAPITAL STRUCTURED SOLUTIONS NO. 1 (FEEDER) LLP
- now OC316970DUKE STREET CAPITAL STRUCTURED SOLUTIONS NO.1 (FEEDER) LLP
- 2010-09-22
OC316970DSCSS HOME REVERSIONS ADVISORS LLP - 2006-06-06
Point 3 Haywood Road, Warwick, England
Dissolved Corporate (53 parents)
Officer
2006-08-21 ~ 2015-03-24
IIF 105 - LLP Member → ME
35
AEROSPACE SYSTEMS AND TECHNOLOGIES 2000 LIMITED - 2005-04-01
CELTIC AEROSPACE VENTURES LIMITED - 2001-06-01
FILBUK 632 LIMITED - 2000-11-07
4 Brindley Place, Birmingham, United Kingdom
Dissolved Corporate (23 parents)
Officer
2015-06-19 ~ 2016-01-13
IIF 80 - Director → ME
36
CAVENDISH CAPITAL MARKETS LIMITED - now
JMFINN CAPITAL MARKETS LIMITED
- 2010-04-30
06198898J.M.F. CORPORATE LIMITED - 2007-04-30
1 Bartholomew Close, London, England
Active Corporate (29 parents)
Officer
2010-01-18 ~ 2018-12-05
IIF 79 - Director → ME
37
CAVENDISH PLC - now
CAVENDISH FINANCIAL PLC - 2025-01-31
FINNCAP GROUP LIMITED
- 2018-11-28
11540126DE FACTO 1234 LIMITED - 2018-11-02
1 Bartholomew Close, London, England
Active Corporate (23 parents, 8 offsprings)
Officer
2018-11-28 ~ 2020-12-31
IIF 78 - Director → ME
38
CENTRE FOR POLICY STUDIES LIMITED
01174651 57 Tufton Street, London
Active Corporate (63 parents)
Officer
2010-02-17 ~ now
IIF 71 - Director → ME
39
CIVICA HOLDINGS LIMITED - now
CIVICA LIMITED - 2002-06-06
SANDERSON GROUP LIMITED - 2002-04-23
SANDERSON ELECTRONICS PLC - 1997-11-28
PHASEAVID LIMITED - 1988-03-31
Southbank Central, 30 Stamford Street, London, England
Active Corporate (28 parents, 5 offsprings)
Officer
2003-02-10 ~ 2003-12-23
IIF 154 - Director → ME
40
COA SOLUTIONS LIMITED - now
ADVANCED BUSINESS SOFTWARE AND SOLUTIONS LIMITED - 2011-02-28
REDAC GROUP LIMITED
- 2011-02-23
05145543 Munro House, Portsmouth Road, Cobham, Surrey
Dissolved Corporate (10 parents)
Officer
2004-07-29 ~ 2008-09-08
IIF 142 - Director → ME
41
4th Floor 5-8 The Sanctuary, London
Dissolved Corporate (6 parents)
Person with significant control
2017-03-10 ~ dissolved
IIF 70 - Ownership of shares – 75% or more → OE
IIF 70 - Ownership of voting rights - 75% or more → OE
42
DAISY IT GROUP LIMITED - now
PHOENIX IT GROUP LIMITED - 2015-12-01
PHOENIX IT GROUP PLC - 2015-07-24
PHOENIX IT GROUP LIMITED
- 2004-10-29
03476115CLASON GROUP LIMITED
- 1999-02-10
03476115 Lindred House 20 Lindred Road, Brierfield, Nelson
Dissolved Corporate (35 parents, 7 offsprings)
Officer
1997-12-10 ~ 2004-10-21
IIF 125 - Director → ME
43
OFFSHELF 247 LTD - 1997-12-12
41 Eastgate Street, Stafford, England
Active Corporate (8 parents)
Officer
2023-08-18 ~ now
IIF 76 - Director → ME
Person with significant control
2025-01-29 ~ now
IIF 58 - Ownership of voting rights - 75% or more → OE
IIF 58 - Ownership of shares – 75% or more → OE
IIF 58 - Right to appoint or remove directors → OE
44
DIGIPOS STORE SOLUTIONS (HOLDINGS) LIMITED
- now 04831814INTERNATIONAL RETAIL (HOLDINGS) LIMITED - 2006-12-19
PC-POS (HOLDINGS) LIMITED - 2004-09-15
STEVTON (NO. 268) LIMITED - 2003-08-11
Sovereign House C/o M-hance Limited, Stockport Road, Cheadle
Dissolved Corporate (29 parents, 1 offspring)
Officer
2011-07-20 ~ 2013-03-21
IIF 153 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 15 - Has significant influence or control → OE
45
DIRECT MARKETING PARTNERS LIMITED
- now 07333266NEWINCCO 1034 LIMITED - 2010-09-24
2nd Floor 110 Cannon Street, London
Dissolved Corporate (15 parents)
Officer
2013-01-08 ~ 2013-03-27
IIF 122 - Director → ME
46
NEWINCCO 1053 LIMITED - 2010-11-08
2nd Floor 110 Cannon Street, London
Dissolved Corporate (16 parents)
Officer
2013-01-08 ~ 2013-03-27
IIF 120 - Director → ME
47
109 Swan Street, Sileby, Leicestershire
Dissolved Corporate (17 parents, 8 offsprings)
Person with significant control
2016-04-06 ~ dissolved
IIF 66 - Ownership of shares – More than 50% but less than 75% → OE
48
GLOBALBID PUBLIC LIMITED COMPANY
- 1999-11-10
03739124 30 Finsbury Square, London
Dissolved Corporate (30 parents)
Officer
1999-11-10 ~ 2009-09-08
IIF 156 - Director → ME
49
4th Floor Harmsworth House, 13-15 Bouverie Street, London
Dissolved Corporate (13 parents)
Officer
2007-12-21 ~ 2008-02-06
IIF 151 - Director → ME
50
Company Secretary, 4th Floor Harmsworth House, 13-15 Bouverie Street, London
Dissolved Corporate (19 parents)
Officer
2007-12-21 ~ 2009-09-07
IIF 139 - Director → ME
51
Company Secretary, 4th Floor Harmsworth House, 13-15 Bouverie Street, London
Dissolved Corporate (14 parents)
Officer
2007-12-21 ~ 2008-02-06
IIF 145 - Director → ME
52
Breach House, Main Road, West Lulworth, Dorset, United Kingdom
Dissolved Corporate (6 parents)
Person with significant control
2016-04-06 ~ 2018-10-30
IIF 3 - Has significant influence or control as a member of a firm → OE
IIF 3 - Has significant influence or control → OE
53
MACSCO 20.3 LIMITED
- 2020-05-29
12534543 Care Of Restructuring And Recovery Services (rrs) S&w Partners Llp, 45 Gresham Street, London
In Administration Corporate (8 parents, 2 offsprings)
Person with significant control
2020-05-22 ~ now
IIF 49 - Ownership of voting rights - 75% or more as a member of a firm → OE
IIF 49 - Right to appoint or remove directors as a member of a firm → OE
IIF 49 - Ownership of shares – 75% or more as a member of a firm → OE
54
Crystal House, 24 Cattle Market Street, Norwich, England
Dissolved Corporate (1 parent)
Officer
2023-12-11 ~ dissolved
IIF 168 - Director → ME
Person with significant control
2023-12-11 ~ dissolved
IIF 95 - Right to appoint or remove directors → OE
IIF 95 - Ownership of voting rights - 75% or more → OE
IIF 95 - Ownership of shares – 75% or more → OE
55
3rd Floor, St George's House, 13-14 Ambrose Street, Cheltenham, United Kingdom
Active Corporate (8 parents, 2 offsprings)
Person with significant control
2019-10-11 ~ now
IIF 1 - Right to appoint or remove directors → OE
IIF 1 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 1 - Ownership of shares – More than 50% but less than 75% → OE
56
GARDNER AEROSPACE LIMITED - now
GARDNER AEROSPACE HOLDINGS LIMITED
- 2025-03-21
07978111NEWINCCO 1161 LIMITED - 2012-05-23
Unit 9 Victory Park, Victory Road, Derby, England
Active Corporate (32 parents, 1 offspring)
Officer
2014-12-19 ~ 2017-06-12
IIF 82 - Director → ME
Person with significant control
2016-04-06 ~ 2017-06-12
IIF 30 - Ownership of voting rights - 75% or more → OE
IIF 30 - Right to appoint or remove directors → OE
57
GOLDSMITHS LIMITED - now
AURUM GROUP LIMITED - 2007-08-22
GHOSTSMILD LIMITED - 2007-06-01
GOLDSMITHS GROUP LIMITED - 2004-10-19
GOLDSMITHS GROUP P.L.C. - 2004-05-07
GHOSTSMILD LIMITED
- 2000-01-14
03729804 Aurum House 2 Elland Road, Braunstone, Leicester
Active Corporate (24 parents)
Officer
1999-03-17 ~ 2000-01-10
IIF 135 - Director → ME
58
Pavilion Penthouse Floor, 96 Kensington High Street, London, United Kingdom
Dissolved Corporate (7 parents)
Officer
2017-11-22 ~ dissolved
IIF 88 - Director → ME
59
GREENSPHERE CAPITAL PARTNERS LLP
- 2018-07-05
OC361535GREENSPHERE CAPITAL LLP
- 2017-10-16
OC361535 101 New Cavendish Street, 1st Floor South, London, United Kingdom
Active Corporate (7 parents, 13 offsprings)
Officer
2011-02-04 ~ 2024-06-01
IIF 100 - LLP Designated Member → ME
60
GREENSPHERE INVESTMENTS LIMITED
- now 11015451GREENSPHERE INVESTMENTS PLC
- 2018-12-03
11015451GREENSPHERE CAPITAL PLC
- 2018-06-15
11015451 C/o Greensphere Capital Llp 1st Floor, Lansdowne House, 57 Berkeley Square, London, England
Dissolved Corporate (7 parents, 1 offspring)
Officer
2017-10-16 ~ 2019-03-18
IIF 85 - Director → ME
61
44 Orange Row, Brighton, East Sussex, United Kingdom
Dissolved Corporate (1 parent)
Officer
2011-11-16 ~ dissolved
IIF 169 - Director → ME
Person with significant control
2016-11-16 ~ dissolved
IIF 96 - Ownership of shares – 75% or more → OE
62
HARWORTH GROUP PLC - now
COALFIELD RESOURCES PLC - 2015-03-24
UK COAL PLC - 2012-12-10
R.J. BUDGE (HOLDINGS) LIMITED
- 1993-02-25
02649340ELKINDRIVE LIMITED
- 1991-12-10
02649340 Advantage House Poplar Way, Catcliffe, Rotherham, United Kingdom
Active Corporate (54 parents, 5 offsprings)
Officer
~ 1994-06-24
IIF 124 - Director → ME
63
MORTGAGE ADVICE DIRECT LTD
- 2020-06-30
12527065 Crystal House, 24 Cattle Market Street, Norwich, England
Active Corporate (4 parents)
Officer
2020-03-19 ~ now
IIF 166 - Director → ME
Person with significant control
2020-03-19 ~ now
IIF 97 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 97 - Ownership of shares – More than 50% but less than 75% → OE
64
7a Church Street, Brighton, East Sussex, England
Active Corporate (2 parents)
Officer
2022-04-21 ~ now
IIF 165 - Director → ME
Person with significant control
2022-04-21 ~ now
IIF 92 - Ownership of shares – 75% or more → OE
65
7a Church Street, Brighton, East Sussex, England
Active Corporate (2 parents)
Officer
2022-01-31 ~ now
IIF 164 - Director → ME
Person with significant control
2022-01-31 ~ now
IIF 93 - Ownership of shares – More than 25% but not more than 50% → OE
66
HE-MAN DUAL CONTROLS LIMITED
- now 00255130HE-MAN EQUIPMENT LIMITED - 2004-05-21
C.M.I.PRODUCTS LIMITED - 1982-10-07
Unit J, Centurion Business Park, Bitterne Road West, Southampton, England
Active Corporate (16 parents)
Person with significant control
2016-04-06 ~ 2016-04-06
IIF 4 - Ownership of shares – More than 50% but less than 75% → OE
67
C.M.I.PRODUCTS (SALES)LIMITED - 2004-05-21
C/o Azets Secure House Lulworth Close, Chandler's Ford, Southampton
Dissolved Corporate (7 parents, 1 offspring)
Person with significant control
2016-04-06 ~ 2016-04-06
IIF 57 - Ownership of shares – More than 50% but less than 75% → OE
68
DMWSL 157 LIMITED - 1995-04-12
Westthorpe Fields Road, Killamarsh, Sheffield
Active Corporate (31 parents, 5 offsprings)
Officer
1995-11-22 ~ 1997-06-02
IIF 114 - Director → ME
69
2nd Floor 110 Cannon Street, London
Dissolved Corporate (19 parents, 1 offspring)
Person with significant control
2016-04-06 ~ dissolved
IIF 44 - Right to appoint or remove directors as a member of a firm → OE
IIF 44 - Ownership of voting rights - 75% or more as a member of a firm → OE
IIF 44 - Ownership of shares – 75% or more as a member of a firm → OE
70
Unit J, Centurion Business Park, Bitterne Road West, Southampton, England
Active Corporate (9 parents, 2 offsprings)
Person with significant control
2016-04-06 ~ 2025-03-28
IIF 55 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 55 - Ownership of shares – More than 25% but not more than 50% → OE
71
HOULIHAN LOKEY ADVISORY LIMITED - now
HOULIHAN LOKEY UK LIMITED - 2024-02-26
HOULIHAN LOKEY MANCHESTER LIMITED - 2024-02-26
GCA ALTIUM LIMITED - 2021-12-06
ALTIUM CAPITAL LIMITED
- 2016-07-29
01072627APAX PARTNERS & CO. CAPITAL LIMITED
- 2000-06-09
01072627APAX PARTNERS & CO. CORPORATE FINANCE LTD
- 1998-08-12
01072627MMG PATRICOFF & CO LIMITED - 1991-10-14
1 Curzon Street, London, England
Active Corporate (43 parents)
Officer
1996-06-17 ~ 2001-02-07
IIF 115 - Director → ME
72
INFAST GROUP LIMITED - now
HADEN MACLELLAN HOLDINGS PLC
- 2000-10-31
00030847P & W MACLELLAN P L C
- 1987-10-30
00030847 Inspired, Easthampstead Road, Bracknell, Berkshire
Dissolved Corporate (30 parents)
Officer
~ 2000-03-21
IIF 112 - Director → ME
73
INFEX THERAPEUTICS HOLDINGS PLC
- now 13917179INFEX THERAPEUTICS HOLDINGS LIMITED
- 2022-05-05
13917179 1 Bow Churchyard, London, United Kingdom
Active Corporate (6 parents, 1 offspring)
Officer
2022-04-06 ~ now
IIF 75 - Director → ME
Person with significant control
2022-04-06 ~ now
IIF 53 - Ownership of shares – 75% or more → OE
IIF 53 - Ownership of voting rights - 75% or more → OE
74
INFEX THERAPEUTICS LIMITED
- now 09990238AMR CENTRE LIMITED
- 2020-09-22
09990238 Mereside, Alderley Park, Macclesfield, England
Active Corporate (14 parents)
Officer
2016-09-06 ~ now
IIF 74 - Director → ME
75
3 Monkspath Hall Road, Solihull, United Kingdom
Active Corporate (20 parents, 4 offsprings)
Person with significant control
2016-04-06 ~ 2016-12-28
IIF 46 - Ownership of shares – 75% or more → OE
76
2 Stone Buildings, Lincoln's Inn, London, England
Active Corporate (20 parents)
Person with significant control
2016-06-30 ~ 2020-08-19
IIF 2 - Ownership of shares – More than 25% but not more than 50% → OE
77
IRVINGQ LIMITED - now
AIRBORNE SYSTEMS LIMITED
- 2018-06-12
02524190IRVIN-GQ LIMITED - 2003-04-13
AIRBORNE LOGISTICS LIMITED - 2001-09-05
INGLEBY (506) LIMITED - 1990-12-21
Irvingq Limited, Llangeinor, Bridgend, Wales
Active Corporate (43 parents)
Officer
2005-05-04 ~ 2007-02-01
IIF 160 - Director → ME
78
J P MOULTON CHARITABLE FOUNDATION
- now 05311748J P MOULTON COMPANY LIMITED
- 2005-06-02
05311748 10 Buckingham Street, London, England
Active Corporate (7 parents)
Officer
2004-12-13 ~ now
IIF 72 - Director → ME
Person with significant control
2016-04-06 ~ 2025-11-19
IIF 12 - Ownership of voting rights - More than 25% but not more than 50% → OE
2016-04-06 ~ now
IIF 31 - Ownership of voting rights - More than 25% but not more than 50% → OE
79
BECAP JA (UK) LIMITED - 2013-12-09
MACSCO 38 LIMITED - 2012-04-26
2nd Floor 110 Cannon Street, London
Dissolved Corporate (17 parents)
Person with significant control
2016-04-06 ~ dissolved
IIF 47 - Ownership of shares – 75% or more as a member of a firm → OE
IIF 47 - Right to appoint or remove directors as a member of a firm → OE
IIF 47 - Ownership of voting rights - 75% or more as a member of a firm → OE
80
7a Church Street, Brighton, East Sussex, England
Active Corporate (1 parent)
Officer
2016-12-08 ~ now
IIF 163 - Director → ME
Person with significant control
2016-12-08 ~ now
IIF 91 - Ownership of shares – 75% or more → OE
81
27 Old Gloucester Street, London, United Kingdom
Dissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolved
IIF 45 - Right to appoint or remove directors → OE
IIF 45 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 45 - Has significant influence or control → OE
82
FILMCHEAP LIMITED - 1994-06-13
Atria One, 144 Morrison Street, Edinburgh
Dissolved Corporate (18 parents)
Person with significant control
2016-04-06 ~ 2016-04-06
IIF 37 - Ownership of shares – 75% or more → OE
83
CALYX SOFTWARE LIMITED - 2012-02-24
BC NEWCO 1 LIMITED - 2010-09-21
HERMIONE BIDCO LIMITED - 2010-09-09
Sovereign House, Stockport Road, Cheadle, England
Active Corporate (23 parents, 1 offspring)
Person with significant control
2016-04-06 ~ 2025-09-02
IIF 40 - Right to appoint or remove directors as a member of a firm → OE
IIF 40 - Has significant influence or control as a member of a firm → OE
IIF 40 - Ownership of voting rights - 75% or more as a member of a firm → OE
IIF 40 - Ownership of shares – 75% or more as a member of a firm → OE
84
MAKING SCIENCE SWEEFT INTERNATIONAL LIMITED - now
MAKING SCIENCE INTERNATIONAL LIMITED - 2023-05-29
210 High Holborn, London, England
Active Corporate (16 parents, 1 offspring)
Person with significant control
2016-04-06 ~ 2019-06-05
IIF 60 - Has significant influence or control → OE
85
2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, England
Active Corporate (18 parents)
Person with significant control
2016-04-06 ~ now
IIF 56 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 56 - Ownership of shares – More than 25% but not more than 50% → OE
2016-04-06 ~ 2018-12-14
IIF 6 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 6 - Ownership of voting rights - More than 25% but not more than 50% → OE
86
MANOR ENERGY GROUP LIMITED - now
MANOR ENERGY GROUP LIMITED
- 2025-11-17
12184008 Manor Offices Portland Port Business Centre, Castletown, Portland, Dorset
Active Corporate (11 parents, 1 offspring)
Person with significant control
2019-09-02 ~ 2022-01-18
IIF 69 - Right to appoint or remove directors → OE
IIF 69 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 69 - Ownership of voting rights - More than 25% but not more than 50% → OE
87
MAYDAY SURVIVAL EQUIPMENT LIMITED
01660788 First Floor, 5 Old Bailey, London
Liquidation Corporate (13 parents)
Officer
2003-08-22 ~ 2003-09-02
IIF 155 - Director → ME
2000-01-14 ~ 2001-03-27
IIF 131 - Director → ME
88
10 Buckingham Street, London
Active Corporate (7 parents, 1 offspring)
Person with significant control
2023-12-27 ~ 2025-10-31
IIF 54 - Has significant influence or control → OE
89
MONTAGUE 342 LIMITED - now
MEYER TIMBER GROUP LIMITED - 2013-05-30
MONTAGUE L. MEYER LIMITED
- 2012-02-16
03524920SYLVAN INTERNATIONAL LIMITED
- 2007-09-24
03524920DELTAMOVE LIMITED - 1998-09-02
Hadleigh Park Grindley Lane, Blythe Bridge, Stoke-on-trent, Staffordshire
Active Corporate (26 parents, 2 offsprings)
Officer
2005-03-01 ~ 2009-09-07
IIF 157 - Director → ME
90
Crystal House, 24 Cattle Market Street, Norwich, England
Dissolved Corporate (1 parent)
Officer
2023-12-18 ~ dissolved
IIF 167 - Director → ME
Person with significant control
2023-12-18 ~ dissolved
IIF 94 - Ownership of shares – 75% or more → OE
IIF 94 - Right to appoint or remove directors → OE
IIF 94 - Ownership of voting rights - 75% or more → OE
91
Plaza House, Fourth Floor, Admiral Park, St Peter Port, Guernsey
Registered Corporate (1 parent, 20 offsprings)
Beneficial owner
2013-07-29 ~ now
IIF 68 - Has significant influence or control → OE
IIF 68 - Ownership of voting rights - More than 25% → OE
IIF 68 - Right to appoint or remove directors → OE
IIF 68 - Ownership of shares - More than 25% → OE
92
MYER'S BEDS LIMITED - now
MC (NO 18) LIMITED - 2013-05-01
HOMESTYLE HOLDINGS LIMITED
- 2013-03-06
03512000SHELFCO (NO.1431) LIMITED
- 1998-03-18
03512000 3rd Floor, The Globe Centre, 1 St James Square, Accrington, Lancashire, England
Dissolved Corporate (19 parents)
Officer
1998-03-06 ~ 1999-11-23
IIF 128 - Director → ME
93
NEW BROAD STREET INVESTMENTS LIMITED
07406560 60 New Broad Street, London, Greater London
Dissolved Corporate (5 parents)
Officer
2010-10-13 ~ dissolved
IIF 84 - Director → ME
94
OFFICE TEAM LOGISTICS LIMITED
- now 00574598OYEZSTRAKER LOGISTICS LIMITED - 2006-11-07
OYEZ STRAKER LOGISTICS LIMITED - 1998-10-22
STRAKER (GROUP) LIMITED - 1997-12-04
STRAKER (HOLDINGS) LIMITED - 1993-09-29
STRAKER OFFICE SUPPLIES LIMITED - 1981-12-31
STRAKER OFFICE SUPPLIES LIMITED - 1980-12-31
L.B.JONES & COMPANY LIMITED - 1979-12-31
1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
Dissolved Corporate (34 parents)
Person with significant control
2016-04-06 ~ 2016-04-06
IIF 27 - Ownership of shares – 75% or more → OE
95
OFFICE ZONE BUSINESS SOLUTIONS LTD
- now 04128473OFFICE ZONE LIMITED - 2001-06-12
1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
Dissolved Corporate (17 parents)
Person with significant control
2016-04-06 ~ 2016-04-06
IIF 10 - Ownership of shares – 75% or more → OE
96
OSG TRADING LIMITED - 2009-12-11
OYEZSTRAKER HOLDINGS LIMITED - 2005-10-11
STRAKER (HOLDINGS) LIMITED - 1998-10-23
REFAL 397 LIMITED - 1993-09-29
1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
Dissolved Corporate (32 parents, 3 offsprings)
Person with significant control
2016-04-06 ~ 2016-04-06
IIF 26 - Ownership of shares – 75% or more → OE
97
OFFICETEAM 2 GROUP LIMITED - now
OYEZSTRAKER GROUP LIMITED
- 2019-04-15
03185023OYEZ STRAKER GROUP LIMITED - 1998-10-23
SLSS (HOLDINGS) LIMITED - 1997-09-03
1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
Dissolved Corporate (26 parents, 8 offsprings)
Person with significant control
2016-04-06 ~ 2016-04-06
IIF 34 - Ownership of shares – 75% or more → OE
98
OYEZSTRAKER GROUP HOLDINGS LIMITED - 2008-05-06
DE FACTO 1108 LIMITED - 2004-06-11
12 Wellington Place, Leeds
Liquidation Corporate (21 parents, 1 offspring)
Person with significant control
2016-04-06 ~ 2019-04-06
IIF 9 - Ownership of shares – 75% or more → OE
99
OSGH LIMITED - 2009-07-15
OSG HOLDINGS LIMITED - 2007-07-03
DE FACTO 1115 LIMITED - 2004-06-11
12 Wellington Place, Leeds
Liquidation Corporate (21 parents, 3 offsprings)
Person with significant control
2016-04-06 ~ 2016-04-06
IIF 22 - Ownership of shares – 75% or more → OE
100
OFFICETEAM FURNITURE LIMITED - 2009-09-28
1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
Dissolved Corporate (26 parents)
Person with significant control
2016-04-06 ~ 2016-04-06
IIF 28 - Ownership of shares – 75% or more → OE
101
OFFICETEAM TRUSTEES LIMITED
- now 03021867OYEZSTRAKER TRUSTEES LIMITED - 2013-06-14
STRAKER TRUSTEES LIMITED - 1998-10-22
12 Wellington Place, Leeds
Liquidation Corporate (17 parents)
Person with significant control
2016-04-06 ~ 2016-04-06
IIF 18 - Ownership of shares – 75% or more → OE
102
OMNICO GROUP HOLDINGS LIMITED
- now 03914814CLARITY COMMERCE SOLUTIONS LIMITED - 2016-03-15
CLARITY COMMERCE SOLUTIONS PLC - 2012-05-02
CLARITY GROUP 2000 PLC - 2000-07-03
Resolve Advisory Limited, 22 York Buildings, London
Dissolved Corporate (42 parents, 7 offsprings)
Person with significant control
2016-04-06 ~ dissolved
IIF 48 - Has significant influence or control → OE
103
C/o Perscitus Llp, 10, Buckingham Street, London, England
Active Corporate (6 parents, 1 offspring)
Person with significant control
2022-01-21 ~ now
IIF 62 - Right to appoint or remove directors → OE
IIF 62 - Ownership of shares – More than 50% but less than 75% → OE
IIF 62 - Ownership of voting rights - 75% or more → OE
104
ONEADVANCED LIMITED - now
ADVANCED BUSINESS SOFTWARE AND SOLUTIONS LIMITED - 2025-05-01
COA SOLUTIONS LIMITED - 2011-02-28
CEDAR SOFTWARE LIMITED - 2007-03-28
CEDAR ENTERPRISE SOLUTIONS LIMITED
- 2003-04-16
03214465CEDARDATA SOFTWARE LIMITED - 2001-01-25
INSUREGUARD LIMITED - 1996-08-09
The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom
Active Corporate (30 parents, 17 offsprings)
Officer
2002-04-15 ~ 2003-03-31
IIF 116 - Director → ME
105
OT OFFICE SUPPLIES LIMITED - now
OYEZSTRAKER OFFICE SUPPLIES LIMITED
- 2019-04-15
00065882STRAKER OFFICE SUPPLIES PLC - 1998-10-12
STRAKER GRAPHIC AND DRAWING OFFICE SUPPLIES LIMITED - 1980-12-31
WIGHTMAN MOUNTAIN LIMITED - 1979-12-31
1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
Dissolved Corporate (36 parents, 3 offsprings)
Person with significant control
2016-04-06 ~ 2016-04-06
IIF 35 - Ownership of shares – 75% or more → OE
106
OYEZ PROFESSIONAL SERVICES LIMITED
- now 01291562OYEZSTRAKER BUSINESS SERVICES LIMITED - 2001-04-20
YORKOVER LIMITED - 1998-12-24
1 More London Place, London
Liquidation Corporate (26 parents)
Person with significant control
2016-04-06 ~ 2016-04-06
IIF 8 - Ownership of shares – 75% or more → OE
107
PADS PRINTING & COMMERCIAL STATIONERY LIMITED
03670811 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
Dissolved Corporate (13 parents)
Person with significant control
2016-04-06 ~ 2016-04-06
IIF 23 - Ownership of shares – 75% or more → OE
108
LEGIBUS 1308 LIMITED
- 1989-01-23
02290602 Halifax Avenue, Fradley Park, Lichfield, Staffordshire
Dissolved Corporate (42 parents)
Officer
~ 1993-01-30
IIF 133 - Director → ME
109
PERMIRA ADVISERS (LONDON) LIMITED - now
PERMIRA ADVISERS LIMITED - 2006-03-20
CAMBERFLAME LIMITED
- 1993-11-02
02853841 80 Pall Mall, London
Active Corporate (33 parents, 7 offsprings)
Officer
1993-10-22 ~ 1994-07-13
IIF 134 - Director → ME
110
64 New Cavendish Street, London
Dissolved Corporate (11 parents, 2 offsprings)
Officer
2012-09-13 ~ 2015-03-23
IIF 103 - LLP Member → ME
111
Fti Consulting Llp, 200 Aldersgate Aldersgate Street, London
Dissolved Corporate (16 parents)
Officer
2002-08-16 ~ 2009-09-07
IIF 144 - Director → ME
112
POSTPURE LIMITED - now
PRESTIGE HOUSEWARES LIMITED
- 1998-01-06
00317667 P O Box 15, Colne Road, Burnley, Lancashire
Dissolved Corporate (9 parents)
Officer
1995-05-02 ~ 1995-07-28
IIF 108 - Director → ME
113
1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
Dissolved Corporate (7 parents, 1 offspring)
Person with significant control
2016-04-06 ~ 2016-04-06
IIF 19 - Ownership of shares – 75% or more → OE
114
1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
Dissolved Corporate (10 parents, 1 offspring)
Person with significant control
2016-04-06 ~ 2016-04-06
IIF 17 - Ownership of shares – 75% or more → OE
115
St. Martin's Court, 10 Paternoster Row, London, England
Active Corporate (7 parents, 2 offsprings)
Person with significant control
2025-09-02 ~ now
IIF 61 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 61 - Ownership of voting rights - More than 25% but not more than 50% → OE
116
Unit 2 Newtech Square, Deeside Industrial Park, Deeside, England
Active Corporate (18 parents, 1 offspring)
Person with significant control
2018-06-01 ~ now
IIF 64 - Ownership of shares – More than 25% but not more than 50% → OE
117
REMATCH SPORTS LTD - 2015-08-18
SECOND CHANCE SPORT LTD - 2012-08-23
2nd Floor 110 Cannon Street, London
Liquidation Corporate (12 parents, 2 offsprings)
Person with significant control
2018-01-10 ~ now
IIF 65 - Ownership of shares – More than 25% but not more than 50% → OE
118
HACKREMCO (NO.1400) LIMITED - 1998-09-29
Jubilee House, Second Avenue, Burton On Trent, Staffordshire
Liquidation Corporate (28 parents, 1 offspring)
Officer
1999-01-28 ~ 1999-05-28
IIF 123 - Director → ME
119
Axys House Heol Crochendy, Nantgarw, Cardiff
Dissolved Corporate (19 parents, 2 offsprings)
Officer
2011-06-30 ~ 2013-02-27
IIF 118 - Director → ME
120
SEYMOUR PIERCE HOLDINGS LIMITED
- now 04719360SPIN SPG LIMITED - 2007-03-01
Grant Thornton Uk Llp, 4 Hardman Square, Manchester
Dissolved Corporate (13 parents)
Officer
2008-01-02 ~ 2009-09-07
IIF 141 - Director → ME
121
Peter Kasch, Filston Oast Filston Lane, Shoreham, Sevenoaks, Kent
Active Corporate (34 parents)
Officer
2007-05-17 ~ 2017-03-31
IIF 104 - LLP Member → ME
122
C/o Greensphere Capital Llp 1st Floor, Lansdowne House, 57 Berkeley Square, London, England
Dissolved Corporate (8 parents)
Officer
2016-11-10 ~ 2020-03-03
IIF 86 - Director → ME
Person with significant control
2017-12-12 ~ dissolved
IIF 50 - Ownership of shares – 75% or more → OE
IIF 50 - Right to appoint or remove directors → OE
IIF 50 - Ownership of voting rights - 75% or more → OE
123
C/o Greensphere Capital Llp 1st Floor, Lansdowne House, 57 Berkeley Square, London, England
Dissolved Corporate (10 parents, 1 offspring)
Officer
2016-11-10 ~ 2018-02-02
IIF 87 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 51 - Has significant influence or control → OE
124
10 Buckingham Street, London, England
Active Corporate (5 parents)
Person with significant control
2022-04-11 ~ now
IIF 32 - Has significant influence or control → OE
125
SPICER-HALLFIELD LIMITED - 1988-07-14
12 Wellington Place, Leeds
Liquidation Corporate (52 parents)
Person with significant control
2016-04-06 ~ 2016-04-06
IIF 38 - Ownership of shares – 75% or more → OE
126
20 Old Bailey, London
Dissolved Corporate (9 parents)
Officer
2008-01-02 ~ 2009-09-07
IIF 148 - Director → ME
127
Lower Ground Floor, Park House, 16/18, Finsbury Circus, London, England
Active Corporate (24 parents, 3 offsprings)
Person with significant control
2018-04-12 ~ 2019-06-05
IIF 20 - Ownership of shares – 75% or more → OE
128
JUSTPULSE LIMITED - 1991-11-14
1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
Dissolved Corporate (32 parents)
Person with significant control
2016-04-06 ~ 2016-04-06
IIF 16 - Ownership of shares – 75% or more → OE
129
STAT-PLUS-DFFICE LIMITED - 1983-12-02
1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
Dissolved Corporate (19 parents, 1 offspring)
Person with significant control
2016-04-06 ~ 2016-04-06
IIF 29 - Ownership of shares – 75% or more → OE
130
SUSTAINABLE TECHNOLOGY PARTNERSHIP FOUNDER PARTNER LLP
OC322520 E-synergy Limited, Innovation Warehouse, 1 East Poultry Avenue, London
Dissolved Corporate (22 parents)
Officer
2007-01-09 ~ dissolved
IIF 99 - LLP Member → ME
131
SHELFCO (NO.1918) LIMITED - 2000-08-11
Hadleigh Park House Grindley Lane, Blythe Bridge, Stoke-on-trent, Staffordshire, United Kingdom
Dissolved Corporate (13 parents)
Officer
2005-03-01 ~ 2006-05-09
IIF 159 - Director → ME
132
FILE AND DATA STORAGE HOLDINGS LIMITED - 2013-03-26
PIMCO 2454 LIMITED - 2006-04-06
1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
Dissolved Corporate (17 parents)
Person with significant control
2016-04-06 ~ 2016-04-06
IIF 24 - Ownership of shares – 75% or more → OE
133
THE BETH JOHNSON ENDOWMENT LIMITED
- now 01120137BETH JOHNSON FOUNDATION LIMITED (THE) - 2007-12-19
41 Eastgate Street, Stafford, England
Active Corporate (8 parents)
Officer
2023-04-11 ~ now
IIF 77 - Director → ME
Person with significant control
2023-11-01 ~ now
IIF 59 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 59 - Ownership of shares – More than 25% but not more than 50% → OE
134
THE BRITISH NEUROLOGICAL RESEARCH TRUST
02195707 Cannon Place, 78 Cannon Street, London
Dissolved Corporate (29 parents)
Officer
2012-05-18 ~ dissolved
IIF 90 - Director → ME
135
THE SPICERS-OFFICETEAM GROUP LIMITED
- now 09072808 12 Wellington Place, Leeds
Liquidation Corporate (17 parents, 2 offsprings)
Officer
2014-09-02 ~ 2015-04-27
IIF 81 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 36 - Ownership of shares – 75% or more → OE
136
45 Albemarle Street, London, England
Active Corporate (19 parents)
Officer
2005-06-17 ~ 2024-04-02
IIF 73 - Director → ME
137
8 Salisbury Square, London
Dissolved Corporate (8 parents)
Officer
1999-11-10 ~ 2002-02-20
IIF 126 - Director → ME
138
UK GREEN SUSTAINABLE WASTE AND ENERGY INVESTMENTS GENERAL PARTNER L.P.
SL010481 50 Lothian Road, Festival Square, Edinburgh
Active Corporate (3 parents)
Person with significant control
2017-06-26 ~ now
IIF 52 - Has significant influence or control → OE
139
USHERS OF TROWBRIDGE LIMITED
- now 02597688FILBUK 247 LIMITED
- 1991-11-11
02597688 Jubilee House, Second Avenue, Burton On Trent, Staffordshire
Liquidation Corporate (38 parents)
Officer
1991-11-11 ~ 1998-01-12
IIF 117 - Director → ME
140
NEWINCCO 1136 LIMITED - 2012-04-20
12 Wellington Place, Leeds
Liquidation Corporate (20 parents)
Person with significant control
2016-04-06 ~ now
IIF 33 - Ownership of shares – More than 50% but less than 75% → OE
141
C/o Frp Advisory Llp, 2nd Floor 110 Cannon Street, London
Dissolved Corporate (7 parents)
Officer
2011-05-19 ~ 2017-04-27
IIF 152 - Director → ME
142
K P M G Corporate Recovery, Quayside House, 110 Quayside, Newcastle Upon Tyne
Active Corporate (18 parents)
Officer
~ 1992-09-01
IIF 130 - Director → ME
143
NEWINCCO 987 LIMITED - 2010-04-13
Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
Liquidation Corporate (20 parents, 1 offspring)
Officer
2013-01-08 ~ 2013-03-27
IIF 121 - Director → ME
144
NEWINCCO 989 LIMITED - 2010-04-13
124 City Road, London, England
Dissolved Corporate (19 parents)
Officer
2013-01-08 ~ 2013-03-27
IIF 119 - Director → ME
145
West Craven Business Park, West Craven Drive, Earby, Lancashire
Active Corporate (17 parents, 2 offsprings)
Officer
2005-03-01 ~ 2005-09-29
IIF 136 - Director → ME
146
WATERLOW BUSINESS SUPPLIES LIMITED
- now 02384199WATERLOWS BUSINESS SUPPLIES LIMITED - 1999-03-19
THE SOLICITORS' LAW STATIONERY SOCIETY LIMITED - 1999-03-01
CABINTREE LIMITED - 1989-09-25
1 More London Place, London
Liquidation Corporate (32 parents, 1 offspring)
Person with significant control
2016-04-06 ~ 2016-04-06
IIF 13 - Ownership of shares – 75% or more → OE
147
1 Des Roches Square, Witney, United Kingdom
Active Corporate (9 parents)
Officer
2006-05-04 ~ 2014-10-01
IIF 98 - LLP Designated Member → ME
148
WHITEGROVE GROUP PLC - 2005-07-15
WHITEGROVE HOLDINGS LIMITED - 2003-04-11
12 Wellington Place, Leeds
Liquidation Corporate (18 parents)
Person with significant control
2016-04-06 ~ 2016-04-06
IIF 7 - Ownership of shares – 75% or more → OE
149
PLATEN-BETHUNE PRINTERS LIMITED - 2009-10-24
PLATEN PRINTING COMPANY LIMITED - 1979-12-31
Lower Ground Floor, Park House, 16/18, Finsbury Circus, London, England
Active Corporate (25 parents)
Person with significant control
2018-04-12 ~ 2020-01-17
IIF 25 - Ownership of shares – 75% or more → OE