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

Thomas, David Mark

    Related profiles found in government register
  • Thomas, David Mark
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Michael Laurie Magar Limited, 1 The Beacons, Hatfield, Hertfordshire, AL10 8RS, United Kingdom

      IIF 1 IIF 2 IIF 3
    • Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN, England

      IIF 10
    • 1, Bow Churchyard, London, EC4M 9DQ, United Kingdom

      IIF 11
    • Marlborough House, 298 Regents Park Road, London, N3 2UU, United Kingdom

      IIF 12
    • Bellway Homes Northern Home Counties Division, Building 5 Caldecotte Lake Drive, Caldecotte, Milton Keynes, MK7 8LE

      IIF 13 IIF 14 IIF 15
    • Building 5, Caldecotte Lake, Caldecotte, Milton Keynes, MK7 8LE, United Kingdom

      IIF 17
    • Building 5, Caldecotte Lake Drive, Caldecotte, Milton Keynes, MK7 8LE, England

      IIF 18
    • Queensway House, 11 Queensway, New Milton, Hampshire, BH25 5NR, England

      IIF 19 IIF 20
    • Cumberland Court, 80 Mount Street, Nottingham, Nottinghamshire, NG1 6HH, United Kingdom

      IIF 21
  • Thomas, David Mark
    British accountant born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bellway Homes Limited, Oak House, Harry Weston Road, Coventry, CV3 2UB, England

      IIF 22 IIF 23
  • Thomas, David Mark
    British director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Thomas, David Mark
    British finance director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bellway Homes Northern Home Counties Division, Building 5, Caldecotte Lake Drive, Caldecotte, Buckinghamshire, MK7 8LE, United Kingdom

      IIF 28
    • Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN, England

      IIF 29
    • Rmg House, Essex Road, Hoddesdon, EN11 0DR, England

      IIF 30
    • Marlborough House 298, Regents Park Road, London, N3 2UU

      IIF 31
    • Marlborough House, 298 Regents Park Road, London, N3 2UU, England

      IIF 32 IIF 33
    • Marlborough House, 298 Regents Park Road, London, N3 2UU, United Kingdom

      IIF 34 IIF 35 IIF 36
    • Marlborough House, 298 Regents Park Road, London, N3 3SW

      IIF 39
    • St. Andrews House, Caldecotte Lake Drive, Caldecotte, Milton Keynes, MK7 8LE

      IIF 40
    • Witan Gate House, 500-600 Witan Gate West, Milton Keynes, Buckinghamshire, MK9 1SH, United Kingdom

      IIF 41 IIF 42
    • Witan Gate House, 500-600 Witan Gate West, Milton Keynes, MK9 1SH, United Kingdom

      IIF 43
    • Kilmorie, Manor Road, Princes Risborough, Buckinghamshire, HP27 9DJ, United Kingdom

      IIF 44
  • Thomas, David Kenyon
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Winchester House, 1 Great Winchester Street, London, EC2N 2DB, United Kingdom

      IIF 45
  • Thomas, David Kenyon
    British banker born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Thomas, David Kenyon
    British director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cassidy House, Station Road, Chester, CH1 3DW, United Kingdom

      IIF 95
  • Thomas, David Kenyon
    British united kingdom born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Winchester House, 1 Great Winchester Street, London, EC2N 2DB, United Kingdom

      IIF 96
    • Winchester House, 1 Great Winchester Street, Londond, EC2N 2DB

      IIF 97
  • Thomas, David
    British director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 89 Hayes Way, Beckenham, BR3 6RR, United Kingdom

      IIF 98
  • Thomas, David
    British head of product born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2 Tanners Court, Tanners Lane, East Wellow, Romsey, Hampshire, SO51 6DP, England

      IIF 99
  • Thomas, David
    British manager born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 0102, 1 Osnaburgh Street, London, NW1 3DE, England

      IIF 100
  • Thomas, Mark David
    British ceo born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 101
  • Thomas, Mark David
    British director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Harley Street, London, W1G 9QR, England

      IIF 102 IIF 103
    • 7 Windsor Avenue, New Malden, KT3 5EY, England

      IIF 104
    • 7, Windsor Avenue, New Malden, KT3 5EY, United Kingdom

      IIF 105 IIF 106
  • Thomas, Mark David
    British financial adviser born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brook Point, 1412 High Road, London, London, N20 9BH, United Kingdom

      IIF 107
  • Thomas, Mark David
    British funding consultant born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 108
  • Thomas, Mark David
    British insurance consultant born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Windsor Avenue, New Malden, Surrey, KT3 5EY, United Kingdom

      IIF 109
  • Thomas, Mark David
    British slaesman born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Windsor Ave, New Malden, KT3 5EY, United Kingdom

      IIF 110
  • Mr Mark David Thomas
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 111 IIF 112
    • 7 Windsor Avenue, New Malden, KT3 5EY, England

      IIF 113
    • 7, Windsor Avenue, New Malden, KT3 5EY, United Kingdom

      IIF 114
  • Thomas, David Kenyon
    born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Lower Thames Street, London, EC3R 6AF, England

      IIF 115
    • 27/28, Eastcastle Street, London, W1W 8DH, United Kingdom

      IIF 116
    • 78, Duke Street, Mayfair, London, W1K 6JQ, United Kingdom

      IIF 117
    • Fiddes Warren, Fairoak Lane, Oxshot Leatherhead, KT22 0TP

      IIF 118
  • Thomas, David Mark
    British company director born in March 1965

    Registered addresses and corresponding companies
    • 11 Stratton Road, Princes Risborough, Buckinghamshire, HP27 9BH

      IIF 119
  • Thomas, David
    British homeless persons officer born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 10, English Business Park, English Close, Hove, East Sussex, BN3 7ET, England

      IIF 120
  • Thomas, David Andrew
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 121
    • 276 Church Road, Leyton, London, E10 7JQ, United Kingdom

      IIF 122
    • 29, Moorland Road, Par, Cornwall, PL24 2PB, England

      IIF 123
  • Thomas, David Kenyon
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
  • Thomas, David Kenyon
    British company director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
  • Thomas, David Kenyon
    British director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • C/o: Squirrels Wood, Reigate Road, Leatherhead, Surrey, KT22 8QY, England

      IIF 131
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 132 IIF 133 IIF 134
    • C/o Child & Child, Nova North, 11 Bressenden Place, London, SW1E 5BY, England

      IIF 138
    • The Clubhouse, 8 St. James's Square, London, SW1Y 4JU

      IIF 139
    • Suite 5, 10 Churchill Square, West Malling, Kent, ME19 4YU, England

      IIF 140
  • Mr David Kenyon Thomas
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr. David Kenyon Thomas
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fiddes Warren, Oxshott, Surrey, KT22 0TP, England

      IIF 144
  • Thomas, David Graham
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • 29a, High Street, West Wickham, BR4 0LP, England

      IIF 145
  • Thomas, David Graham
    British director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • Flat 23 Ensign House, Tavern Quay, Rope Street, London, SE16 7EX, England

      IIF 146
  • David N/a Thomas
    British born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2 Tanners Court, Tanners Lane, East Wellow, Romsey, Hampshire, SO51 6DP, England

      IIF 147
  • Thomas, David Kenyon
    British banker/accountant born in March 1965

    Registered addresses and corresponding companies
    • 24 Burleigh Park, Cobham, Surrey, KT11 2DU

      IIF 148
  • Thomas, David Kenyon
    English born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Maple House, Thorpe Gardens, Whissendine, Oakham, Rutland, LE15 7FE, England

      IIF 149
  • Thomas, David
    British fisherman born in May 1987

    Registered addresses and corresponding companies
    • Cantoras, Doubletrees St. Blazey, Par, Cornwall, PL24 2LE

      IIF 150
  • Mr David Thomas
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 10, English Business Park, English Close, Hove, East Sussex, BN3 7ET, England

      IIF 151
  • Thomas, David Andrew
    British

    Registered addresses and corresponding companies
    • 48 Old Roselyon Crescent, St. Blazey, Par, Cornwall, PL24 2LW

      IIF 152
  • Thomas, David Kenyon
    born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, Sackville House, 143-149 Fenchurch Street, London, EC3M 6BL, England

      IIF 153 IIF 154
  • Thomas, David Mark

    Registered addresses and corresponding companies
    • Chamonix Estates Limited, The Maltings, Hyde Hall Farm, Buntingford, SG9 0RU, England

      IIF 155
    • Rmg House, Essex Road, Hoddesdon, EN11 0DR, England

      IIF 156
    • Cumberland Court, 80 Mount Street, Nottingham, Nottinghamshire, NG1 6HH, United Kingdom

      IIF 157 IIF 158
  • Mr David Andrew Thomas
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • St Denys House, 22 East Hill, St Austell, Cornwall, PL25 4TR

      IIF 159
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 160
  • Mr David Kenyon Thomas
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 161 IIF 162 IIF 163
    • Suite 5, 10 Churchill Square, West Malling, Kent, ME19 4YU, England

      IIF 164
  • Thomas, Mark David

    Registered addresses and corresponding companies
    • 29, Harley Street, London, W1G 9QR, England

      IIF 165
  • Thomas, David

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 166
  • Mr David Graham Thomas
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • Flat 23 Ensign House, Tavern Quay, Rope Street, London, SE16 7EX, England

      IIF 167
    • 29a, High Street, West Wickham, BR4 0LP, England

      IIF 168
child relation
Offspring entities and appointments
Active 77
  • 1
    7 Windsor Avenue, New Malden, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2017-04-04 ~ dissolved
    IIF 105 - Director → ME
  • 2
    PETERJACK LTD - 2018-11-05
    29a High Street, West Wickham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,277 GBP2025-02-28
    Officer
    2018-11-03 ~ now
    IIF 145 - Director → ME
    Person with significant control
    2018-11-03 ~ now
    IIF 168 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 168 - Right to appoint or remove directorsOE
    IIF 168 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    DEUTSCHE FINANCE NO. 7 (UK) LIMITED - 2004-01-26
    Kpmg Restructuring, 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    2008-01-17 ~ dissolved
    IIF 75 - Director → ME
  • 4
    1 Bow Churchyard, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    128 GBP2024-03-31
    Officer
    2020-03-05 ~ now
    IIF 11 - Director → ME
  • 5
    JHSW LEASING (AUTUMN 95) LIMITED - 2001-02-26
    Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (5 parents)
    Officer
    2000-11-30 ~ dissolved
    IIF 54 - Director → ME
  • 6
    C/o Michael Laurie Magar Limited, 1 The Beacons, Hatfield, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-10-14 ~ now
    IIF 7 - Director → ME
  • 7
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-02-05 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    2020-02-05 ~ dissolved
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2019-10-22 ~ now
    IIF 19 - Director → ME
  • 9
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-12-29 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    2017-12-29 ~ dissolved
    IIF 111 - Ownership of shares – 75% or moreOE
  • 10
    Suite B, 29 Harley Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-08-17 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    2016-08-17 ~ dissolved
    IIF 113 - Right to appoint or remove directorsOE
  • 11
    Building 5 Caldecotte Lake, Caldecotte, Milton Keynes, United Kingdom
    Active Corporate (5 parents)
    Officer
    2024-07-19 ~ now
    IIF 17 - Director → ME
  • 12
    20-22 Wenlock Road, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    12,980 GBP2023-12-31
    Officer
    2017-09-08 ~ dissolved
    IIF 132 - Director → ME
  • 13
    20-22 Wenlock Road, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    388 GBP2023-12-31
    Officer
    2017-09-08 ~ dissolved
    IIF 136 - Director → ME
  • 14
    Maple House Thorpe Gardens, Whissendine, Oakham, Rutland, England
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-03-08 ~ now
    IIF 149 - Director → ME
  • 15
    Cumberland Court, 80 Mount Street, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2022-07-08 ~ now
    IIF 14 - Director → ME
  • 16
    CANETIS METERING LIMITED - 2020-11-23
    9 Chequer Grange, Forest Row, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -2,649 GBP2021-12-31
    Officer
    2017-09-08 ~ dissolved
    IIF 131 - Director → ME
  • 17
    1st Floor, Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (380 parents, 1 offspring)
    Officer
    2011-03-31 ~ now
    IIF 154 - LLP Member → ME
  • 18
    20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    9,105 GBP2023-12-31
    Officer
    2017-09-08 ~ dissolved
    IIF 133 - Director → ME
    Person with significant control
    2017-09-08 ~ dissolved
    IIF 162 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 162 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    C/o Michael Laurie Magar Limited, 1 The Beacons, Hatfield, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-10-14 ~ now
    IIF 5 - Director → ME
  • 20
    10 Lower Thames Street, London, England
    Active Corporate (208 parents, 5 offsprings)
    Officer
    2010-11-16 ~ now
    IIF 115 - LLP Member → ME
  • 21
    10 English Business Park, English Close, Hove, East Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,009 GBP2019-02-28
    Officer
    2016-02-11 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 151 - Ownership of shares – 75% or moreOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Right to appoint or remove directorsOE
  • 22
    BANKERS TRUST HOLDINGS (U.K.) LIMITED - 2008-05-28
    RODO INVESTMENT TRUST LIMITED - 1976-12-31
    15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    2001-11-22 ~ dissolved
    IIF 58 - Director → ME
  • 23
    Po Box 727, St Paul's Gate, New Street, St Helier, Jersey
    Converted / Closed Corporate (4 parents)
    Officer
    2009-11-24 ~ now
    IIF 46 - Director → ME
  • 24
    C/o Deutsche Bank (cayman) Ltd, Elizabethan Square, George Town Grand Cayman, Cayman Islands Ky 1-1104, Cayman Islands
    Converted / Closed Corporate (7 parents)
    Officer
    2007-02-19 ~ now
    IIF 93 - Director → ME
  • 25
    Kpmg Llp, 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    2010-09-03 ~ dissolved
    IIF 64 - Director → ME
  • 26
    D B RAIL INVESTMENTS (UK) NO. 1 LIMITED - 2008-10-09
    Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (4 parents)
    Officer
    2008-10-14 ~ dissolved
    IIF 52 - Director → ME
  • 27
    MORGAN GRENFELL STRATEGIC INVESTMENTS LIMITED - 2002-07-08
    WORTHSPRING SERVICES LIMITED - 1993-07-29
    8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    2000-06-16 ~ dissolved
    IIF 84 - Director → ME
  • 28
    C/o Deutsche Bank (cayman) Ltd, Elizabethan Square, George Town Grand Cayman, Cayman Islands Ky 1-1104, Cayman Islands
    Converted / Closed Corporate (3 parents)
    Officer
    2007-02-20 ~ now
    IIF 86 - Director → ME
  • 29
    C/o Deutsche Bank (cayman) Ltd, Elizabethan Square, George Town Grand Cayman, Cayman Islands Ky 1-1104, Cayman Islands
    Converted / Closed Corporate (4 parents)
    Officer
    2007-02-23 ~ now
    IIF 92 - Director → ME
  • 30
    DEUTSCHE TRUSTEE & DEPOSITARY SERVICES (UK) LIMITED - 2002-05-29
    8 Salisbury Square, London
    Dissolved Corporate (5 parents)
    Officer
    2002-05-28 ~ dissolved
    IIF 85 - Director → ME
  • 31
    C/o Deutsche Bank (cayman) Limited Boundary Hall, Cricket Square, 171 Elgin Avenue, P.o.box 1984, Grand Cayman Ky1 1104, Cayman Islands
    Active Corporate (5 parents)
    Officer
    2013-06-27 ~ now
    IIF 45 - Director → ME
  • 32
    DEUTSCHE FINANCE NO. 5 (UK) LIMITED - 2004-04-27
    15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    2013-06-27 ~ dissolved
    IIF 53 - Director → ME
  • 33
    GLINSK INVESTMENTS LIMITED - 2003-02-10
    ATLANTIC NO.2 LIMITED - 1998-12-30
    HEM II LIMITED - 1998-01-21
    15 Canada Square, London
    Dissolved Corporate (5 parents)
    Officer
    1999-11-26 ~ dissolved
    IIF 69 - Director → ME
  • 34
    CREGGS INVESTMENTS LIMITED - 2003-02-10
    15 Canada Square, London
    Dissolved Corporate (5 parents)
    Officer
    2000-08-01 ~ dissolved
    IIF 56 - Director → ME
  • 35
    DEUTSCHE FINANCE NO. 1 (UK) LIMITED - 2004-07-27
    15 Canada Square, London
    Dissolved Corporate (5 parents)
    Officer
    2002-09-25 ~ dissolved
    IIF 50 - Director → ME
  • 36
    BLUE STRIPE STRATEGIES (NO.1) LIMITED - 2006-05-22
    DEUTSCHE FINANCE NO. 8 (UK) LIMITED - 2004-02-24
    Kpmg Restructuring, 8 Salisbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    2007-08-02 ~ dissolved
    IIF 73 - Director → ME
  • 37
    C/o Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    2008-01-28 ~ dissolved
    IIF 67 - Director → ME
  • 38
    Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (5 parents)
    Officer
    2002-09-25 ~ dissolved
    IIF 60 - Director → ME
  • 39
    Kpmg Restructuring, 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    2002-09-25 ~ dissolved
    IIF 87 - Director → ME
  • 40
    15 Canada Square, London
    Dissolved Corporate (5 parents)
    Officer
    2002-09-25 ~ dissolved
    IIF 51 - Director → ME
  • 41
    Flat 23 Ensign House Tavern Quay, Rope Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,252 GBP2017-02-28
    Officer
    2009-11-09 ~ dissolved
    IIF 146 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 167 - Ownership of shares – 75% or moreOE
    IIF 167 - Ownership of voting rights - 75% or moreOE
    IIF 167 - Right to appoint or remove directorsOE
  • 42
    CANETIS METERING LIMITED - 2017-09-07
    20-22 Wenlock Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2017-04-26 ~ dissolved
    IIF 135 - Director → ME
  • 43
    CANETIS HOLDINGS LIMITED - 2017-09-07
    20-22 Wenlock Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2017-04-26 ~ dissolved
    IIF 137 - Director → ME
  • 44
    CANETIS TECHNOLOGIES LIMITED - 2017-09-07
    20-22 Wenlock Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2017-04-26 ~ dissolved
    IIF 134 - Director → ME
  • 45
    Suite 5 10 Churchill Square, West Malling, Kent, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,093 GBP2016-10-31
    Officer
    2016-09-29 ~ dissolved
    IIF 140 - Director → ME
    Person with significant control
    2016-09-30 ~ dissolved
    IIF 164 - Has significant influence or controlOE
  • 46
    C/o Michael Laurie Magar Limited, 1 The Beacons, Hatfield, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-10-14 ~ now
    IIF 9 - Director → ME
  • 47
    Cumberland Court, 80 Mount Street, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2024-01-19 ~ now
    IIF 21 - Director → ME
  • 48
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    2014-03-24 ~ now
    IIF 20 - Director → ME
  • 49
    Marlborough House, 298 Regents Park Road, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2016-11-10 ~ dissolved
    IIF 37 - Director → ME
  • 50
    Suite B 29 Harley Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-04-04 ~ dissolved
    IIF 102 - Director → ME
    2013-04-04 ~ dissolved
    IIF 165 - Secretary → ME
  • 51
    C/o Michael Laurie Magar Limited, 1 The Beacons, Hatfield, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-10-14 ~ now
    IIF 1 - Director → ME
  • 52
    20-22 Wenlock Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -51,837 GBP2024-06-30
    Person with significant control
    2017-02-10 ~ now
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 142 - Right to appoint or remove directorsOE
    IIF 142 - Ownership of shares – More than 25% but not more than 50%OE
  • 53
    MCC LEASING (NO. 12) LIMITED - 2005-03-29
    15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    2005-02-25 ~ dissolved
    IIF 55 - Director → ME
  • 54
    Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    2022-02-07 ~ now
    IIF 13 - Director → ME
  • 55
    BELLWAY AT LINMERE MANAGEMENT COMPANY LIMITED - 2022-07-20
    Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    2021-02-12 ~ now
    IIF 15 - Director → ME
  • 56
    Djm Accountants Limited, Brook Point, 1412 High Road, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-04-30 ~ dissolved
    IIF 107 - Director → ME
  • 57
    89 Hayes Way, Beckenham, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-03-25 ~ dissolved
    IIF 100 - Director → ME
  • 58
    Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (5 parents)
    Officer
    2025-01-16 ~ now
    IIF 10 - Director → ME
  • 59
    7 Windsor Avenue, New Malden, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-11-12 ~ dissolved
    IIF 109 - Director → ME
  • 60
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-02-28 ~ dissolved
    IIF 110 - Director → ME
  • 61
    C/o Michael Laurie Magar Limited, 1 The Beacons, Hatfield, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-10-14 ~ now
    IIF 2 - Director → ME
  • 62
    C/o Michael Laurie Magar Limited, 1 The Beacons, Hatfield, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-10-14 ~ now
    IIF 3 - Director → ME
  • 63
    Suite B, 29 Harley Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-07-31 ~ dissolved
    IIF 103 - Director → ME
  • 64
    276 Church Road Leyton, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-02-03 ~ now
    IIF 122 - Director → ME
  • 65
    99 Kenton Road, Harrow, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    4,247 GBP2021-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 144 - Ownership of shares – 75% or moreOE
    IIF 144 - Right to appoint or remove directorsOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
  • 66
    89 Hayes Way, Beckenham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-06-03 ~ dissolved
    IIF 98 - Director → ME
  • 67
    Unit 7 Portal Business Park, Eaton Lane, Tarporley, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2023-12-22 ~ now
    IIF 18 - Director → ME
  • 68
    C/o Michael Laurie Magar Limited, 1 The Beacons, Hatfield, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-10-14 ~ now
    IIF 6 - Director → ME
  • 69
    TATTENHOE PARK BELLWAY RESIDENTS MANAGEMENT COMPANY LIMITED - 2022-07-20
    Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    2022-07-04 ~ now
    IIF 16 - Director → ME
  • 70
    Unit 2 Tanners Court Tanners Lane, East Wellow, Romsey, Hampshire, England
    Active Corporate (12 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    2019-06-07 ~ now
    IIF 147 - Right to appoint or remove directorsOE
  • 71
    C/o Michael Laurie Magar Limited, 1 The Beacons, Hatfield, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-10-14 ~ now
    IIF 4 - Director → ME
  • 72
    4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (25 parents)
    Officer
    2011-11-30 ~ dissolved
    IIF 117 - LLP Member → ME
  • 73
    St Denys House, 22 East Hill, St Austell, Cornwall
    Active Corporate (1 parent)
    Equity (Company account)
    -27,718 GBP2024-10-31
    Officer
    2005-10-04 ~ now
    IIF 123 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 159 - Ownership of shares – 75% or moreOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
  • 74
    1st Floor, Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (266 parents, 2 offsprings)
    Officer
    2012-04-04 ~ now
    IIF 153 - LLP Member → ME
  • 75
    C/o Michael Laurie Magar Limited, 1 The Beacons, Hatfield, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-10-14 ~ now
    IIF 8 - Director → ME
  • 76
    ALNERY NO. 1238 LIMITED - 1992-11-26
    Kpmg Restructuring, 8 Salisbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    2000-08-31 ~ dissolved
    IIF 83 - Director → ME
  • 77
    ALNERY NO. 1239 LIMITED - 1992-11-26
    Kpmg Restructuring, 8 Salisbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    2000-08-31 ~ dissolved
    IIF 94 - Director → ME
Ceased 68
  • 1
    20-22 Wenlock Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    2020-07-07 ~ 2022-01-05
    IIF 130 - Director → ME
    Person with significant control
    2020-07-07 ~ 2022-01-05
    IIF 143 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    20-22 Wenlock Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2020-06-30 ~ 2022-01-05
    IIF 129 - Director → ME
    Person with significant control
    2020-06-30 ~ 2022-01-05
    IIF 141 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    20-22 Wenlock Road, London, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    36,578 GBP2024-03-31
    Officer
    2022-05-17 ~ 2026-01-30
    IIF 126 - Director → ME
    2019-04-10 ~ 2022-01-05
    IIF 125 - Director → ME
    Person with significant control
    2019-04-10 ~ 2022-01-05
    IIF 163 - Has significant influence or control OE
  • 4
    20-22 Wenlock Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -90,008 GBP2024-03-31
    Officer
    2019-04-11 ~ 2022-01-05
    IIF 128 - Director → ME
    Person with significant control
    2019-04-11 ~ 2022-01-05
    IIF 161 - Has significant influence or control as a member of a firm OE
  • 5
    DEUTSCHE FINANCE NO. 7 (UK) LIMITED - 2004-01-26
    Kpmg Restructuring, 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    2006-11-06 ~ 2008-01-17
    IIF 90 - Director → ME
    2002-09-25 ~ 2004-01-21
    IIF 77 - Director → ME
  • 6
    BANKERS TRUST INVESTMENTS PLC - 2005-03-24
    BANKERS TRUST INTERNATIONAL PLC - 1994-04-01
    10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    2001-11-22 ~ 2018-11-30
    IIF 72 - Director → ME
  • 7
    Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    2014-10-29 ~ 2019-10-24
    IIF 33 - Director → ME
  • 8
    253-255 Queensway Queensway, Bletchley, Milton Keynes, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2016-10-10 ~ 2022-06-29
    IIF 36 - Director → ME
  • 9
    Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    2018-11-23 ~ 2022-10-31
    IIF 28 - Director → ME
  • 10
    Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2015-10-08 ~ 2021-04-28
    IIF 38 - Director → ME
  • 11
    Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    2018-11-06 ~ 2023-10-24
    IIF 26 - Director → ME
  • 12
    Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    2018-11-06 ~ 2025-03-04
    IIF 25 - Director → ME
  • 13
    FIRST BURLEIGH PARK (COBHAM) MANAGEMENT COMPANY LIMITED - 1991-01-16
    Springfield House, 23 Oatlands Drive, Weybridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    41,072 GBP2024-12-31
    Officer
    1998-06-29 ~ 2000-08-10
    IIF 148 - Director → ME
  • 14
    Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2012-11-01 ~ 2017-06-23
    IIF 43 - Director → ME
  • 15
    Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2016-01-14 ~ 2022-11-01
    IIF 31 - Director → ME
  • 16
    C/o Vistra (cayman) Limited, Grand Pavillion Commercial Centre 802 West Bay Road, P.o. Box 31119, Grand Cayman Ky1 1205, Cayman Islands
    Converted / Closed Corporate (4 parents, 1 offspring)
    Officer
    2003-07-03 ~ 2018-11-30
    IIF 79 - Director → ME
  • 17
    Po Box 727, St Paul's Gate, New Street, St Helier, Jersey
    Converted / Closed Corporate
    Officer
    2007-02-19 ~ 2016-12-01
    IIF 74 - Director → ME
  • 18
    DB DELAWARE HOLDINGS (EUROPE) LIMITED - 2013-07-17
    BT HOLDINGS (EUROPE) LIMITED - 2008-10-23
    1209 Orange Street, Wilmington, Delaware 19801, Usa, United States
    Converted / Closed Corporate (4 parents)
    Officer
    2001-11-22 ~ 2013-05-22
    IIF 78 - Director → ME
  • 19
    Po Box 727, St Paul's Gate, New Street, St Helier, Jersey
    Converted / Closed Corporate (4 parents)
    Officer
    2013-06-12 ~ 2018-11-30
    IIF 47 - Director → ME
  • 20
    TRIPLEREASON LIMITED - 2024-11-11
    21 Moorfields, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2002-06-17 ~ 2018-11-30
    IIF 57 - Director → ME
  • 21
    DB INVESTMENTS (AXM) LIMITED - 2000-04-19
    C/o Interpath Ltd, 10 Fleet Place, London
    Liquidation Corporate (5 parents)
    Officer
    2008-01-28 ~ 2009-06-30
    IIF 76 - Director → ME
  • 22
    Boundary Hall, Cricket Square, 171 Elgin Avenue, Po Box 1984, Grand Cayman Ky1-1104, Cayman Islands
    Converted / Closed Corporate (1 parent)
    Officer
    2013-06-12 ~ 2016-12-01
    IIF 96 - Director → ME
  • 23
    C/o Deutsche Bank (cayman) Limited, Boundary Hall Cricket Square, 171 Elgin Avenue Po Box 1984, Grand Cayman, Ky 1-1104, Cayman Islands
    Converted / Closed Corporate (1 parent)
    Officer
    2013-06-12 ~ 2016-12-01
    IIF 97 - Director → ME
  • 24
    DEUTSCHE FINANCE NO. 5 (UK) LIMITED - 2004-04-27
    15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    2002-09-25 ~ 2004-04-26
    IIF 88 - Director → ME
  • 25
    DB VEHICLE SOLUTIONS LIMITED - 2000-04-19
    ALIHOLD LIMITED - 1998-12-18
    21 Moorfields, London, United Kingdom
    Active Corporate (7 parents, 20 offsprings)
    Officer
    2008-01-28 ~ 2008-11-27
    IIF 91 - Director → ME
    2008-11-27 ~ 2018-11-30
    IIF 62 - Director → ME
  • 26
    BLUE STRIPE STRATEGIES (NO.1) LIMITED - 2006-05-22
    DEUTSCHE FINANCE NO. 8 (UK) LIMITED - 2004-02-24
    Kpmg Restructuring, 8 Salisbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    2002-09-25 ~ 2004-02-20
    IIF 81 - Director → ME
  • 27
    10 Fleet Place, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2017-03-16 ~ 2018-11-30
    IIF 61 - Director → ME
  • 28
    Kpmg Restructuring, 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    2002-09-25 ~ 2005-08-18
    IIF 82 - Director → ME
  • 29
    DEUTSCHE MORGAN GRENFELL GROUP PUBLIC LIMITED COMPANY - 2020-04-08
    MORGAN GRENFELL GROUP PLC - 1996-08-27
    MORGAN GRENFELL HOLDING LIMITED - 1986-06-26
    10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    2007-09-18 ~ 2018-11-30
    IIF 49 - Director → ME
  • 30
    DB DRALLIM LIMITED - 2005-07-28
    8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    2000-12-04 ~ 2005-05-25
    IIF 80 - Director → ME
  • 31
    Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    2016-04-01 ~ 2018-12-10
    IIF 158 - Secretary → ME
  • 32
    Fieldfisher Riverbank House, 2 Swan Lane, London
    Dissolved Corporate (3 parents)
    Officer
    2007-04-02 ~ 2013-04-06
    IIF 118 - LLP Member → ME
  • 33
    18 Turnstone Close, Ickenham, Uxbridge, England
    Dissolved Corporate (1 parent)
    Officer
    2018-07-10 ~ 2018-09-25
    IIF 106 - Director → ME
    Person with significant control
    2018-07-10 ~ 2018-09-25
    IIF 114 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    Cumberland Court, 80 Mount Street, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2022-10-21 ~ 2022-11-21
    IIF 23 - Director → ME
  • 35
    FASHION ON SCREEN PLC - 2020-02-26
    FASHION ON SCREEN PRODUCTIONS LTD - 2018-05-30
    FASHION ON SCREEN LTD - 2018-05-30
    Leonard House, 7 Newman Road, Bromley, Kent
    Liquidation Corporate (1 parent, 5 offsprings)
    Officer
    2018-05-30 ~ 2019-02-15
    IIF 139 - Director → ME
  • 36
    FASHION ON SCREEN PRODUCTIONS LTD - 2019-12-24
    FASHION ON SCREEN LTD - 2018-05-30
    FASHION AT THE MOVIES LIMITED - 2015-06-12
    193 Unit 14 Garth Business Centre, 193 Garth Road, Morden, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -284,063 GBP2019-03-31
    Officer
    2017-07-24 ~ 2018-05-17
    IIF 138 - Director → ME
  • 37
    Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-07-31
    Officer
    2016-11-22 ~ 2020-12-08
    IIF 157 - Secretary → ME
  • 38
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    2014-03-24 ~ 2019-03-21
    IIF 155 - Secretary → ME
  • 39
    BIOETHANOL PARTNERS LLP - 2009-08-28
    BIOETHANOL PARTNERS NO.1 LLP - 2008-02-06
    27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (40 parents)
    Officer
    2013-03-06 ~ 2020-08-19
    IIF 116 - LLP Member → ME
  • 40
    Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-05-31
    Officer
    2016-05-19 ~ 2018-11-20
    IIF 34 - Director → ME
  • 41
    Cumberland Court, 80 Mount Street, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2022-10-21 ~ 2022-11-21
    IIF 22 - Director → ME
  • 42
    Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    2016-02-05 ~ 2025-03-13
    IIF 29 - Director → ME
  • 43
    C/o Neil Douglas Block Management Limited Portland House, Westfield Road, Pitstone, Leighton Buzzard, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2018-11-02 ~ 2023-06-20
    IIF 32 - Director → ME
  • 44
    Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-07-31
    Officer
    2012-12-04 ~ 2016-01-14
    IIF 39 - Director → ME
  • 45
    15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    2015-10-27 ~ 2015-11-23
    IIF 65 - Director → ME
  • 46
    20-22 Wenlock Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -51,837 GBP2024-06-30
    Officer
    2017-02-10 ~ 2022-01-05
    IIF 127 - Director → ME
    2022-05-17 ~ 2025-12-03
    IIF 124 - Director → ME
  • 47
    15 Canada Square, London
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    2010-09-02 ~ 2018-11-30
    IIF 66 - Director → ME
  • 48
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2019-02-12 ~ 2024-11-22
    IIF 24 - Director → ME
  • 49
    15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    2002-09-27 ~ 2018-11-30
    IIF 59 - Director → ME
  • 50
    REFAL 387 LIMITED - 1993-07-16
    15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    2001-05-31 ~ 2018-11-30
    IIF 48 - Director → ME
  • 51
    C/o It All Figures 14 Coningsbury Lane, Shortstown, Bedford, England
    Active Corporate (14 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2014-12-04 ~ 2023-09-18
    IIF 30 - Director → ME
    2023-01-24 ~ 2023-09-18
    IIF 156 - Secretary → ME
  • 52
    JHS LEASING (9/98) LIMITED - 2002-09-27
    SLTM (8) LIMITED - 1997-09-02
    15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    2002-09-25 ~ 2018-11-30
    IIF 63 - Director → ME
  • 53
    ABBEY NATIONAL JUNE LEASING (3) LIMITED - 2003-12-29
    FOCUSLOCAL LIMITED - 1992-05-01
    C/o Interpath Limited, 10 Fleet Place, London
    Dissolved Corporate (5 parents)
    Officer
    2003-12-18 ~ 2018-11-30
    IIF 68 - Director → ME
  • 54
    276 Church Road Leyton, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-07-03 ~ 2019-08-19
    IIF 121 - Director → ME
    2019-08-19 ~ 2019-11-01
    IIF 166 - Secretary → ME
    Person with significant control
    2019-07-03 ~ 2019-09-25
    IIF 160 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 160 - Ownership of shares – 75% or more as a member of a firm OE
  • 55
    99 Kenton Road, Harrow, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    4,247 GBP2021-03-31
    Officer
    2000-04-06 ~ 2012-08-02
    IIF 89 - Director → ME
  • 56
    JHS LEASING (6/98) LIMITED - 2002-09-27
    SLTM (4) LIMITED - 1997-07-08
    15 Canada Square, London
    Dissolved Corporate (5 parents)
    Officer
    2002-09-25 ~ 2018-11-30
    IIF 71 - Director → ME
  • 57
    Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2015-11-30 ~ 2021-03-25
    IIF 35 - Director → ME
  • 58
    Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-07-31
    Officer
    2012-02-16 ~ 2014-08-06
    IIF 41 - Director → ME
  • 59
    Unit 2 Tanners Court Tanners Lane, East Wellow, Romsey, Hampshire, England
    Active Corporate (12 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2019-06-07 ~ 2025-03-06
    IIF 99 - Director → ME
  • 60
    TEK STRUCTURED FINANCE LTD LIMITED - 2018-01-04
    Cassidy House, Station Road, Chester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    350 GBP2020-07-30
    Officer
    2016-10-06 ~ 2019-10-15
    IIF 95 - Director → ME
  • 61
    TRUSHELFCO (NO.2924) LIMITED - 2002-12-18
    C/o Interpath Limited, 10 Fleet Place, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2003-01-21 ~ 2018-11-30
    IIF 70 - Director → ME
  • 62
    James Pilcher House, 49/50 Windmill Street, Gravesend, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    26 GBP2024-12-31
    Officer
    2001-02-26 ~ 2004-03-03
    IIF 119 - Director → ME
  • 63
    Portland House Westfield Road, Pitstone, Leighton Buzzard, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    2018-11-29 ~ 2022-09-09
    IIF 27 - Director → ME
  • 64
    Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    2019-01-11 ~ 2022-10-27
    IIF 40 - Director → ME
  • 65
    St Denys House, 22 East Hill, St Austell, Cornwall
    Active Corporate (1 parent)
    Equity (Company account)
    -27,718 GBP2024-10-31
    Officer
    2005-10-04 ~ 2006-05-28
    IIF 150 - Director → ME
    2005-10-04 ~ 2005-12-01
    IIF 152 - Secretary → ME
  • 66
    Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-07-31
    Officer
    2016-06-08 ~ 2019-08-14
    IIF 12 - Director → ME
  • 67
    Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2009-11-30 ~ 2014-06-25
    IIF 42 - Director → ME
  • 68
    1 Court Farm Barns Medcroft Road, Tackley, Kidlington, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2008-08-14 ~ 2010-04-29
    IIF 44 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.