logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

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

Mrs Margaret Ann Johnson

    Related profiles found in government register
  • Mrs Margaret Ann Johnson
    British born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Luard Road, Cambridge, CB2 8PJ

      IIF 1
    • 11, Luard Road, Cambridge, CB2 8PJ, England

      IIF 2
  • Mrs Margaret Ann Johnson
    British born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • 11, Luard Road, Cambridge, CB2 8PJ, England

      IIF 3
  • Mr Marcus Walter Johnson
    British born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Luard Road, Cambridge, CB2 8PJ

      IIF 4
    • The Old Vicarage, Holme Lane, South Wingfield, Alfreton, Derbyshire, DE55 7NY, United Kingdom

      IIF 5
    • 11, Luard Road, Cambridge, CB2 8PJ, England

      IIF 6 IIF 7
    • 58, Market Square, St. Neots, PE19 2AA, England

      IIF 8
  • Mrs Margaret Ann Johnson
    British born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • 11, Luard Road, Cambridge, CB2 8PJ, England

      IIF 9
  • Johnson, Margaret Ann
    British born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Luard Road, Cambridge, CB2 2PJ, United Kingdom

      IIF 10
    • 11, Luard Road, Cambridge, CB2 8PJ, England

      IIF 11 IIF 12 IIF 13
    • 11, Luard Road, Cambridge, CB2 8PJ, United Kingdom

      IIF 15
    • 11, Luard Road, Cambridge, Cambridgeshire, CB2 8PJ

      IIF 16
    • 11, Luard Road, Cambridge, Cambridgeshire, CB2 8PJ, United Kingdom

      IIF 17 IIF 18 IIF 19
    • 5th Floor, 70 Gracechurch Street, London, EC3V 0XL, United Kingdom

      IIF 20
  • Johnson, Margaret Ann
    British citizens advice bureau adviser born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Luard Road, Cambridge, CB2 8PJ, England

      IIF 21
    • 11, Luard Road, Cambridge, Cambridgeshire, CB2 8PJ

      IIF 22
  • Johnson, Margaret Ann
    British company director born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Luard Road, Cambridge, Cambridgeshire, CB2 8PJ

      IIF 23
  • Johnson, Margaret Ann
    British coy director born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Luard Road, Cambridge, Cambridgeshire, CB2 8PJ

      IIF 24
  • Johnson, Margaret Ann
    British director born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Luard Road, Cambridge, CB2 8PJ, England

      IIF 25
    • 11, Luard Road, Cambridge, Cambridgeshire, CB2 8PJ

      IIF 26
  • Marcus Johnson
    British born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Vicarage, Holm Lane, South Wingfield, Alfreton, Derbyshire, DE55 7NY, United Kingdom

      IIF 27
  • Marcus Walter Johnson
    British born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Vicarage, Holm Lane, Alfreton, Derbyshire, DE55 7NY, United Kingdom

      IIF 28
  • Johnson, Marcus Walter
    British born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Luard Road, Cambridge, CB2 8PJ

      IIF 29
    • 11, Luard Road, Cambridge, CB2 2PJ, United Kingdom

      IIF 30 IIF 31
    • 11, Luard Road, Cambridge, CB2 8PJ

      IIF 32 IIF 33
    • 11, Luard Road, Cambridge, CB2 8PJ, England

      IIF 34 IIF 35
    • 11 Luard Road, Cambridge, Cambridgeshire, CB2 2PJ

      IIF 36
    • 11, Luard Road, Cambridge, Cambridgeshire, CB2 8PJ, United Kingdom

      IIF 37 IIF 38
    • 11, Luard Road, Cambridge, Cambs, CB2 2PJ

      IIF 39
    • 11, Lyard Road, Cambridge, Cambridgeshire, CB2 2PJ

      IIF 40
    • Hauser Forum, 3 Charles Babbage Road, Cambridge, CB3 0GT, United Kingdom

      IIF 41
    • 5th Floor, 70 Gracechurch Street, London, EC3V 0XL, United Kingdom

      IIF 42
    • Freedom House, 58, Market Square, St. Neots, PE19 2AA, England

      IIF 43
  • Johnson, Marcus Walter
    British chairman born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Richmond House, 16-20 Regent Street, Cambridge, CB2 1DB

      IIF 44
  • Johnson, Marcus Walter
    British chief executive born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Luard Road, Cambridge, CB2 8PJ

      IIF 45
    • 11 Luard Road, Cambridge, Cambridgeshire, CB2 2PJ

      IIF 46 IIF 47 IIF 48
    • Richmond House, 16-20, Regent Street, Cambridge, CB2 1DB, England

      IIF 53
    • Richmond House, 16-20 Regent Street, Cambridge, CB2 1DB, United Kingdom

      IIF 54
    • Richmond House, 16-20 Regent Street, Cambridge, Cambridgeshire, CB2 1DB

      IIF 55
  • Johnson, Marcus Walter
    British company director born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, 11 Luard Road, Cambridge, CB2 8PJ, England

      IIF 56
    • 11, Luard Road, Cambridge, CB2 8PJ

      IIF 57
    • 11, Luard Road, Cambridge, CB2 8PJ, England

      IIF 58
    • 11 Luard Road, Cambridge, Cambridgeshire, CB2 2PJ

      IIF 59 IIF 60 IIF 61
    • 11, Luard Road, Cambridge, Cambridgeshire, CB2 8PJ, United Kingdom

      IIF 62
  • Johnson, Marcus Walter
    British director born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Luard Road, Cambridge, CB1 1DB, United Kingdom

      IIF 63
    • 11, Luard Road, Cambridge, CB2 8PJ, England

      IIF 64 IIF 65 IIF 66
    • 11 Luard Road, Cambridge, Cambridgeshire, CB2 2PJ

      IIF 67
    • 11, Luard Road, Cambridge, Cambridgeshire, CB2 8PJ, United Kingdom

      IIF 68
    • 16-20, Regent Street, Cambridge, CB2 1DB, United Kingdom

      IIF 69
    • Luard Road, Luard Road, Cambridge, CB2 8PJ, England

      IIF 70
  • Johnson, Marcus Walter
    British financier born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Tombland, Norwich, NR3 1RF, England

      IIF 71
  • Johnson, Marcus Walter
    British investment manager born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Luard Road, Cambridge, Cambridgeshire, CB2 2PJ

      IIF 72
    • 77 Holbrook Road, Cambridge, Cambridgeshire, CB1 7SX

      IIF 73 IIF 74 IIF 75
  • Johnson, Marcus Walter
    British none born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Salisbury House, Station Road, Cambridge, Cambridgeshire, CB1 2LA, United Kingdom

      IIF 76
  • Johnson, Margaret Ann
    British born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • 11, Luard Road, Cambridge, CB2 8PJ, England

      IIF 77
  • Johnson, Margaret Ann
    British director born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • 11, Luard Road, Cambridge, CB2 8PJ, England

      IIF 78
  • Johnson, Margaret Ann
    British

    Registered addresses and corresponding companies
    • 11, Luard Road, Cambridge, Cambridgeshire, CB2 8PJ

      IIF 79
  • Johnson, Marcus Walter
    British born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • The Old Vicarage, Holm Lane, South Wingfield, Alfreton, DE55 7NY, England

      IIF 80
    • The Old Vicarage, Holm Lane, South Wingfield, Alfreton, Derbyshire, DE55 7NY, United Kingdom

      IIF 81
    • 58, Market Square, St. Neots, PE19 2AA, England

      IIF 82
    • Niall House, 24-26 Boulton Road, Stevenage, Hertfordshire, SG1 4QX

      IIF 83
  • Johnson, Marcus Walter
    British company director born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • The Old Vicarage, Holm Lane, South Wingfield, Alfreton, DE55 7NY, England

      IIF 84
  • Johnson, Marcus Walter
    British director born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • The Old Vicarage, Holm Lane, South Wingfield, Alfreton, Derbyshire, DE55 7NY, United Kingdom

      IIF 85
  • Johnson, Marcus Walter
    born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • The Old Vicarage, Holm Lane, South Wingfield, Alfreton, DE55 7NY, England

      IIF 86
child relation
Offspring entities and appointments 50
  • 1
    21 TOMBLAND LTD
    - now 07412647
    RIVIERA LIFE LIMITED
    - 2016-05-24 07412647 07752439... (more)
    BELLE EPOQUE LIMITED - 2011-09-23
    21 Tombland, Norwich, England
    Dissolved Corporate (6 parents)
    Officer
    2016-05-24 ~ 2016-11-10
    IIF 71 - Director → ME
  • 2
    ALM LIMITED
    - now 01698399
    LYNCAST LIMITED - 1984-08-13
    The Lloyd's Building, One Lime Street, London, England
    Active Corporate (47 parents)
    Officer
    2000-03-03 ~ now
    IIF 80 - Director → ME
  • 3
    AMBER BARN ASSETS LTD
    - now 02644062
    BOLTON'S WAREHOUSE COMPANY LIMITED
    - 2022-08-17 02644062
    The Old Vicarage Holm Lane, South Wingfield, Alfreton, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    1991-09-09 ~ 2025-07-19
    IIF 84 - Director → ME
    2001-05-22 ~ 2022-06-14
    IIF 24 - Director → ME
    Person with significant control
    2022-06-14 ~ 2025-07-19
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Right to appoint or remove directors as a member of a firm OE
  • 4
    AMBER BARN LLP
    OC441716
    The Old Vicarage Holm Lane, South Wingfield, Alfreton, England
    Active Corporate (2 parents)
    Officer
    2022-03-30 ~ now
    IIF 86 - LLP Designated Member → ME
    Person with significant control
    2022-03-30 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Right to surplus assets - More than 25% but not more than 50% OE
  • 5
    AMUNDI (UK) LIMITED - now
    CREDIT AGRICOLE ASSET MANAGEMENT (UK) LIMITED
    - 2010-01-16 01753527
    PREMIUM MANAGEMENT LIMITED
    - 2001-09-04 01753527
    WILDCOM LIMITED
    - 1983-11-02 01753527
    77 Coleman Street, London, United Kingdom
    Active Corporate (50 parents, 2 offsprings)
    Officer
    ~ 2003-01-31
    IIF 73 - Director → ME
  • 6
    CA-AM NOMINEES LIMITED
    - now 01753499
    PREMIUM NOMINEES LIMITED
    - 2001-12-28 01753499
    4th Floor 41 Lothbury, London
    Dissolved Corporate (9 parents)
    Officer
    ~ 2003-01-31
    IIF 75 - Director → ME
  • 7
    CAMBRIDGE INDEX LTD
    09623500
    11 Luard Road, Cambridge
    Active Corporate (7 parents)
    Officer
    2019-10-25 ~ now
    IIF 77 - Director → ME
    IIF 35 - Director → ME
  • 8
    CAMBRIDGE NETWORK LIMITED
    - now 03400152
    GAC NO.91 LIMITED - 1998-01-30
    Hauser Forum, 3 Charles Babbage Road, Cambridge, United Kingdom
    Active Corporate (54 parents, 1 offspring)
    Officer
    2019-12-09 ~ now
    IIF 41 - Director → ME
  • 9
    CAPSTAN PERFORMANCE SERVICES LIMITED - now
    MERIDIAN PERFORMANCE SERVICES LIMITED
    - 2011-10-06 03040209
    3rd Floor,55 Gower Street, London
    Dissolved Corporate (11 parents)
    Officer
    2003-02-01 ~ 2011-09-30
    IIF 59 - Director → ME
  • 10
    CHARIOT (II) UNDERWRITING LIMITED
    03406789
    5th Floor, 40 Gracechurch Street, London, England
    Active Corporate (20 parents)
    Officer
    2007-10-30 ~ now
    IIF 81 - Director → ME
    IIF 10 - Director → ME
  • 11
    CHARIOT INCORPORATED LIMITED
    - now 03376854
    CHARIOT INCORPORATED PUBLIC LIMITED COMPANY
    - 2008-02-05 03376854
    7 - 9 The Avenue, Eastbourne, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2007-10-30 ~ dissolved
    IIF 67 - Director → ME
  • 12
    CHERRY TREES APARTMENTS SERVICE COMPANY LIMITED
    12576442
    11 Luard Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2020-04-28 ~ now
    IIF 19 - Director → ME
    IIF 37 - Director → ME
  • 13
    CLEAR THINKING SOLUTIONS LIMITED
    04810298
    Unit 3a Crome Lea Business Park, Madingley Road, Cambridge
    Dissolved Corporate (7 parents)
    Officer
    2011-06-24 ~ dissolved
    IIF 45 - Director → ME
  • 14
    DAN HOLDINGS LIMITED
    06665007
    11 Luard Road, Cambridge
    Active Corporate (14 parents)
    Officer
    2019-10-25 ~ now
    IIF 12 - Director → ME
    2009-11-10 ~ now
    IIF 33 - Director → ME
  • 15
    DRIVER REQUIRE GROUP LIMITED
    09269894
    Niall House, 24-26 Boulton Road, Stevenage, Hertfordshire
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2022-08-17 ~ now
    IIF 83 - Director → ME
  • 16
    EBCAM LIMITED
    12213878
    Forum House, First Floor, 41 - 51 Brighton Road, Redhill, Surrey, England
    Active Corporate (9 parents)
    Officer
    2019-09-18 ~ 2019-12-09
    IIF 69 - Director → ME
  • 17
    FREEDOM INSURANCE SERVICES LIMITED
    04399749
    58 Market Square, St. Neots, England
    Active Corporate (21 parents, 6 offsprings)
    Officer
    2006-02-22 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2016-04-14 ~ 2022-03-10
    IIF 8 - Has significant influence or control OE
    2018-05-01 ~ 2022-03-10
    IIF 3 - Has significant influence or control OE
  • 18
    FREETIME TRAVEL LTD
    10074004
    58 Market Square, St. Neots, England
    Active Corporate (8 parents)
    Officer
    2016-03-21 ~ now
    IIF 31 - Director → ME
  • 19
    HELIOS LLV FOUR LIMITED
    15175649
    5th Floor 70 Gracechurch Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2024-05-30 ~ now
    IIF 42 - Director → ME
    IIF 20 - Director → ME
  • 20
    INVESTMENT PORTFOLIO SERVICE LTD - now
    DW ASSOCIATES LIMITED
    - 2017-09-15 09059694
    16-20 Regent Street, Cambridge, England
    Dissolved Corporate (7 parents)
    Officer
    2014-05-28 ~ 2017-06-02
    IIF 63 - Director → ME
  • 21
    IQ CAPITAL DIRECTORS NOMINEES LTD - now
    NW BROWN DIRECTORS NOMINEES LTD
    - 2007-11-21 03447501
    GEIF NOMINEES LIMITED
    - 2006-04-18 03447501
    45 Whitfield Street, London, England
    Active Corporate (13 parents, 76 offsprings)
    Officer
    2006-02-22 ~ 2007-10-31
    IIF 51 - Director → ME
  • 22
    IQ CAPITAL PARTNERS GP LIMITED
    - now 05463283 OC331235... (more)
    IQ CAPITAL PARTNERS LIMITED
    - 2006-07-10 05463283 OC331235... (more)
    45 Whitfield Street, London, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    2006-02-22 ~ 2007-10-31
    IIF 50 - Director → ME
  • 23
    IQ FOUNDER PARTNER (GP) LIMITED
    - now SC303638 SC466128... (more)
    LOTHIAN SHELF (414) LIMITED
    - 2006-06-30 SC303638 SC290592... (more)
    C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    2006-06-30 ~ 2007-10-31
    IIF 60 - Director → ME
  • 24
    IT'S SO EASY TRAVEL INSURANCE LIMITED
    - now 03931540
    IT'S SO EASY TRAVEL INSURANCE SERVICES LIMITED - 2007-10-26
    THE CARD LIMITED - 2007-10-12
    CARDSAVE LIMITED - 2001-01-23
    58 Market Square, St. Neots, England
    Dissolved Corporate (14 parents)
    Officer
    2019-05-07 ~ dissolved
    IIF 43 - Director → ME
  • 25
    KIRLY CB LTD
    - now 10537173
    NW BROWN CORPORATE BENEFITS LIMITED
    - 2019-08-22 10537173
    Richmond House, 16-20 Regent Street, Cambridge, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2016-12-22 ~ 2017-06-02
    IIF 54 - Director → ME
    2019-10-25 ~ dissolved
    IIF 66 - Director → ME
  • 26
    KIRLY EB LTD
    - now 10537306
    NW BROWN EMPLOYEE BENEFITS LIMITED
    - 2019-08-22 10537306
    11 Luard Road, Cambridge
    Dissolved Corporate (6 parents)
    Officer
    2016-12-22 ~ 2017-06-02
    IIF 53 - Director → ME
    2019-10-25 ~ dissolved
    IIF 78 - Director → ME
    IIF 64 - Director → ME
  • 27
    KIRLY FS LTD
    - now 03040287
    NW BROWN FINANCIAL SERVICES LIMITED
    - 2019-08-22 03040287
    K T FINANCIAL SERVICES LIMITED
    - 2010-01-19 03040287
    KNOWLDEN TITLOW FINANCIAL SERVICES LTD. - 2008-10-30
    11 Luard Road, Cambridge
    Active Corporate (16 parents)
    Officer
    2019-10-25 ~ now
    IIF 11 - Director → ME
    2009-11-10 ~ now
    IIF 32 - Director → ME
  • 28
    KIRLY GROUP HOLDINGS LTD
    - now 03917262
    N W BROWN GROUP LIMITED
    - 2019-10-15 03917262
    11 Luard Road, Cambridge, England
    Active Corporate (33 parents, 12 offsprings)
    Officer
    2005-07-06 ~ now
    IIF 34 - Director → ME
    2019-10-22 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-06-01 ~ 2020-03-31
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    KIRLY LIMITED
    - now 01151522
    KAYANDAY INSURANCE RESEARCH (LONDON) LIMITED
    - 1988-12-05 01151522
    STEREO RENTALS LIMITED
    - 1977-12-31 01151522
    11 Luard Road, Cambridge
    Active Corporate (5 parents, 17 offsprings)
    Officer
    2001-04-19 ~ now
    IIF 16 - Director → ME
    ~ now
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Has significant influence or control OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    KIRLY PROPERTY SERVICES LTD
    - now 07329532
    KIRLY PR LTD
    - 2020-04-23 07329532
    NW BROWN PROPERTY LIMITED
    - 2019-08-22 07329532
    11 Luard Road, Cambridge
    Active Corporate (13 parents)
    Officer
    2019-10-25 ~ 2024-04-08
    IIF 25 - Director → ME
    2017-08-15 ~ 2024-04-08
    IIF 57 - Director → ME
    2010-07-29 ~ 2017-06-02
    IIF 68 - Director → ME
  • 31
    KIRLY REALISATIONS LIMITED
    - now 02526659
    PADDOCK ST HOLDINGS LIMITED
    - 2018-06-19 02526659 02835532
    ANGLIAN ARCHIVES LIMITED
    - 2016-12-05 02526659
    ANGLIAN ARCHIVES PLC
    - 2009-10-26 02526659
    GILTPROFIT PUBLIC LIMITED COMPANY - 1990-08-16
    11 Luard Road, Cambridge, England
    Dissolved Corporate (13 parents)
    Officer
    2000-05-17 ~ dissolved
    IIF 72 - Director → ME
    2016-12-19 ~ dissolved
    IIF 21 - Director → ME
  • 32
    KIRLY TRUSTEES LTD
    - now 03184925
    N W BROWN TRUSTEES LIMITED
    - 2019-08-22 03184925
    CAM FM LIMITED - 2001-11-29
    LIGHT BLUE BROADCASTING COMPANY LIMITED - 1996-04-16
    11 Luard Road, Cambridge
    Active Corporate (30 parents)
    Officer
    2006-02-22 ~ 2017-06-02
    IIF 47 - Director → ME
    2017-07-05 ~ 2019-06-03
    IIF 44 - Director → ME
    2019-08-23 ~ now
    IIF 15 - Director → ME
  • 33
    KIRLY WM LTD
    - now 02982173
    NW BROWN WEALTH MANAGEMENT LTD
    - 2019-08-22 02982173
    NW BROWN PREMIUM FINANCE LIMITED
    - 2016-12-06 02982173
    CATER PREMIUM TREASURY MANAGEMENT LIMITED
    - 2010-01-19 02982173
    11 Luard Road, Cambridge
    Dissolved Corporate (18 parents)
    Officer
    1994-10-24 ~ 2017-06-02
    IIF 61 - Director → ME
    2002-08-19 ~ 2010-02-04
    IIF 23 - Director → ME
    2019-10-25 ~ dissolved
    IIF 56 - Director → ME
  • 34
    LIFE'S KITCHEN LTD.
    - now 04639147
    THE RURAL PUB COMPANY LIMITED - 2003-11-24
    Gateway House, Highpoint Business Village, Henwood, Ashford
    Dissolved Corporate (10 parents)
    Officer
    2017-01-18 ~ dissolved
    IIF 70 - Director → ME
  • 35
    LK CATERING AND EVENTS LIMITED
    12912216
    11 Luard Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2020-09-29 ~ now
    IIF 17 - Director → ME
    2021-06-25 ~ now
    IIF 38 - Director → ME
    2020-09-29 ~ 2021-04-12
    IIF 62 - Director → ME
  • 36
    N W BROWN & COMPANY LIMITED
    - now 03915461 01149934
    N W BROWN INVESTMENT MANAGEMENT LIMITED
    - 2006-03-01 03915461
    N W BROWN INVESTMENT MANAGEMENT LIMITED
    - 2006-02-24 03915461
    2 Moorgate, London, England
    Active Corporate (39 parents, 4 offsprings)
    Officer
    2006-02-22 ~ 2019-09-30
    IIF 55 - Director → ME
  • 37
    N W BROWN ISA NOMINEES LIMITED
    03708078 02026935
    2 Moorgate, London, England
    Active Corporate (25 parents)
    Officer
    2006-02-22 ~ 2017-06-02
    IIF 48 - Director → ME
  • 38
    N W BROWN NOMINEES LIMITED
    - now 02026935 03708078
    N W BROWN INVESTMENTS LIMITED - 1989-08-21
    2 Moorgate, London, England
    Active Corporate (25 parents)
    Officer
    2006-02-22 ~ 2017-06-02
    IIF 49 - Director → ME
  • 39
    OK TO TRAVEL CRUISE INSURANCE SOLUTIONS LTD
    - now 07211880
    LIFE POSITIVE LIMITED
    - 2014-12-19 07211880
    58 Market Square, St. Neots, England
    Active Corporate (7 parents)
    Officer
    2010-04-01 ~ now
    IIF 39 - Director → ME
  • 40
    OK TO TRAVEL LIMITED
    07853619
    58 Market Square, St. Neots, England
    Dissolved Corporate (14 parents)
    Officer
    2011-11-18 ~ dissolved
    IIF 30 - Director → ME
  • 41
    ONE BROKER (CAMBRIDGE) LTD - now
    NWBIB LIMITED - 2018-07-02
    N W BROWN INSURANCE BROKERS LIMITED
    - 2015-05-28 01149934
    N.W. BROWN & COMPANY LIMITED - 1999-03-11
    Nautilus House 10 Central Avenue, St Andrews Business Park, Norwich, United Kingdom
    Active Corporate (38 parents)
    Officer
    2006-02-22 ~ 2014-05-15
    IIF 52 - Director → ME
  • 42
    ONE TREE TRAVEL LTD
    15697594
    58 Market Square, St. Neots, England
    Active Corporate (5 parents)
    Officer
    2024-04-30 ~ now
    IIF 82 - Director → ME
  • 43
    PADDOCK ST HOLDINGS LTD
    - now 02835532 02526659
    WENTWORTH COUNTRY HOMES LIMITED
    - 2018-06-19 02835532 11428259... (more)
    DELUXEMONEY TRADING LIMITED - 1994-10-04
    11 Luard Road, Cambridge, England
    Active Corporate (11 parents, 4 offsprings)
    Officer
    2018-03-01 ~ now
    IIF 13 - Director → ME
    1999-07-01 ~ 2024-05-29
    IIF 58 - Director → ME
    Person with significant control
    2016-07-13 ~ 2024-05-29
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    2018-03-08 ~ 2024-05-29
    IIF 9 - Has significant influence or control OE
  • 44
    PIGEON (THORPE ROAD) LIMITED
    11905972
    Salisbury House, Station Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2019-07-25 ~ 2021-11-17
    IIF 76 - Director → ME
  • 45
    PREMIUM FUND MANAGERS LIMITED
    - now 01907344
    VINTAGEHUNT LIMITED
    - 1985-05-29 01907344
    Amundi (uk) Limited, 41 Lothbury, London, England
    Dissolved Corporate (7 parents)
    Officer
    ~ 2003-01-31
    IIF 74 - Director → ME
  • 46
    PRIESTCLIFFE HOUSE LTD
    15138526
    The Old Vicarage Holm Lane, South Wingfield, Alfreton, Derbyshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-09-14 ~ 2025-07-19
    IIF 85 - Director → ME
    Person with significant control
    2023-09-14 ~ 2023-12-03
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 47
    PSH ACQUISITIONS LTD
    14718221
    11 Luard Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2023-03-09 ~ now
    IIF 18 - Director → ME
  • 48
    RSL NO.30 LIMITED
    03249397 07036905... (more)
    5th Floor 70 Gracechurch Street, London, England
    Dissolved Corporate (19 parents)
    Officer
    2007-10-30 ~ 2017-05-03
    IIF 65 - Director → ME
    IIF 22 - Director → ME
  • 49
    THE FAMILY MEDIATION TRUST LTD - now
    CAMBRIDGE FAMILY MEDIATION SERVICE
    - 2020-06-11 02975404
    THE CAMBRIDGE FAMILY AND DIVORCE CENTRE
    - 2002-12-17 02975404
    The Charing Cross Centre, St. John Maddermarket, Norwich, England
    Active Corporate (62 parents)
    Officer
    1999-09-22 ~ 2005-07-14
    IIF 26 - Director → ME
    2000-06-01 ~ 2005-07-14
    IIF 79 - Secretary → ME
  • 50
    TRAVEL POSITIVE LIMITED
    - now 02921838
    NW BROWN (OLD GEIF) LTD - 2010-01-19
    GREAT EASTERN INVESTMENT FORUM LIMITED
    - 2007-11-21 02921838 06448681
    THE BARGE RESTAURANT LIMITED - 1994-11-07
    58 Market Square, St. Neots, England
    Active Corporate (24 parents)
    Officer
    2006-02-22 ~ 2006-08-20
    IIF 46 - Director → ME
    2010-04-01 ~ now
    IIF 40 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.