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

Sanders, Richard Barry

    Related profiles found in government register
  • Sanders, Richard Barry
    British business consultant born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, New Cavendish Street, London, W1G 8TB, England

      IIF 1
  • Sanders, Richard Barry
    British company director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sanders, Richard Barry
    British director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110, Wigmore Street, London, W1U 3RW, United Kingdom

      IIF 9
  • Sanders, Richard Barry
    British investment management born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sanders, Richard Barry
    British investment manager born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110, Wigmore Street, London, W1U 3RW, England

      IIF 21
  • Sanders, Richard Barry
    British investor born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oak Park, Ryelands Lane, Elmley Lovett, Droitwich, Worcestershire, WR9 0QZ, Great Britain

      IIF 22
  • Sanders, Richard Barry
    British management consultant born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110, Wigmore Street, London, W1U 3RW, United Kingdom

      IIF 23
    • icon of address The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 24 IIF 25
  • Sanders, Richard Barry
    British none born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 31, 1 Britton Street, Clerkenwell, London, EC1M 5NW

      IIF 26
    • icon of address Flat 31, Millennium Heights, 1 Britton Street, London, EC1M 5NW, England

      IIF 27
  • Sanders, Richard Barry
    British partner born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110 Wigmore, Sullivan Street Partners, Wigmore Street, London, W1U 3RW, England

      IIF 28
  • Sanders, Richard Barry
    born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110, Wigmore Street, London, W1U 3RW, England

      IIF 29
    • icon of address 64, New Cavendish Street, London, W19 8TB

      IIF 30
  • Sanders, Richard Barry
    British businessman born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Leverton Street, London, NW5 2NX, England

      IIF 31
  • Sanders, Richard Barry
    British company director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
  • Sanders, Richard Barry
    British director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crewe Hall, Enterprise Park, Crewe, Cheshire, CW1 6UL

      IIF 48
    • icon of address 110, Wigmore Street, London, W1U 3RW, England

      IIF 49
    • icon of address 110 Wigmore Street, London, W1U 3RW, United Kingdom

      IIF 50
    • icon of address 26, Seymour Street, London, W1H 7JA, England

      IIF 51
    • icon of address 26, Seymour Street, London, W1H 7JA, United Kingdom

      IIF 52 IIF 53
  • Sanders, Richard Barry
    British investment management born in July 1976

    Resident in England

    Registered addresses and corresponding companies
  • Sanders, Richard Barry
    British management consultant born in July 1976

    Resident in England

    Registered addresses and corresponding companies
  • Richard Sanders
    British born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110 Wigmore Street, London, England, W1U 3RW, United Kingdom

      IIF 77
    • icon of address 110 Wigmore Street, London, W1U 3RW, United Kingdom

      IIF 78
  • Mr Richard Barry Sanders
    British born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110, Wigmore Street, London, W1U 3RW, United Kingdom

      IIF 79 IIF 80
    • icon of address 26, Seymour Street, London, W1H 7JA, United Kingdom

      IIF 81
    • icon of address Beaufort House, Cricket Field Road, Uxbridge, Middlesex, UB8 1QG

      IIF 82
    • icon of address Beaufort House, Cricket Field Road, Uxbridge, UB8 1QG

      IIF 83
  • Richard Barry Sanders
    British born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110, Wigmore Street, London, W1U 3RW, United Kingdom

      IIF 84
  • Sanders, Richard Barry
    born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110, Wigmore Street, London, W1U 3RW, England

      IIF 85
  • Mr Richard Barry Sanders
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 86
    • icon of address 110, Wigmore Street, London, W1U 3RW, England

      IIF 87 IIF 88 IIF 89
    • icon of address 110, Wigmore Street, London, W1U 3RW, United Kingdom

      IIF 92
    • icon of address 26, Seymour Street, London, W1H 7JA, England

      IIF 93
    • icon of address 64, New Cavendish Street, London, W1G 8TB, England

      IIF 94
    • icon of address Nursery Court, London Road, Windlesham, Surrey, GU20 6LQ, United Kingdom

      IIF 95 IIF 96
child relation
Offspring entities and appointments
Active 50
  • 1
    MEDICAL STAFFING PRIMARY CARE LIMITED - 2019-06-21
    icon of address 400 Capability Green Suite B, Floor 2, Luton, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    24,607 GBP2023-12-31
    Officer
    icon of calendar 2020-05-13 ~ now
    IIF 17 - Director → ME
  • 2
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    30,459 GBP2024-05-31
    Officer
    icon of calendar 2023-05-31 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-05-31 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 3
    icon of address 110 Wigmore Street, London, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2024-11-18 ~ now
    IIF 75 - Director → ME
  • 4
    icon of address 110 Wigmore Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-11-18 ~ now
    IIF 72 - Director → ME
  • 5
    ANCORA BIDCO LIMITED - 2025-01-07
    icon of address 110 Wigmore Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-06-24 ~ now
    IIF 74 - Director → ME
  • 6
    icon of address 110 Wigmore Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-11-18 ~ now
    IIF 71 - Director → ME
  • 7
    icon of address Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 27 - Director → ME
  • 8
    NURSE STAFFING LIMITED - 2017-03-01
    icon of address 400 Capability Green Suite B, Floor 2, Luton, Bedfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2020-05-13 ~ now
    IIF 15 - Director → ME
  • 9
    icon of address 400 Capability Green Suite B, Floor 2, Luton, Bedfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -33,826 GBP2020-12-31
    Officer
    icon of calendar 2020-05-13 ~ dissolved
    IIF 19 - Director → ME
  • 10
    CELSUS GROUP LIMITED - 2025-01-27
    CELSUS LIMITED - 2017-12-11
    icon of address C/o Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    In Administration Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    -1,471,859 GBP2023-12-31
    Officer
    icon of calendar 2020-03-06 ~ now
    IIF 21 - Director → ME
  • 11
    icon of address 110 Wigmore Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2021-06-09 ~ now
    IIF 65 - Director → ME
  • 12
    icon of address 110 Wigmore Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2021-06-09 ~ now
    IIF 67 - Director → ME
  • 13
    icon of address 110 Wigmore Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2021-06-09 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2021-06-09 ~ now
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 110 Wigmore Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2022-02-01 ~ now
    IIF 50 - Director → ME
  • 15
    icon of address 110 Wigmore Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    15,500,104 GBP2024-01-31
    Officer
    icon of calendar 2022-01-28 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2022-01-28 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 2nd Floor 32-33 Watling Street, Canterbury, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    90,642 GBP2023-10-31
    Officer
    icon of calendar 2020-04-03 ~ now
    IIF 28 - Director → ME
  • 17
    icon of address 110 Wigmore Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2010-08-25 ~ dissolved
    IIF 29 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 90 - Has significant influence or controlOE
  • 18
    HAVEN FINCO LIMITED - 2020-08-25
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (2 parents)
    Equity (Company account)
    248,553 GBP2022-08-31
    Officer
    icon of calendar 2020-08-06 ~ dissolved
    IIF 23 - Director → ME
  • 19
    LOCUM STAFFING GPS LTD - 2010-12-22
    icon of address 400 Capability Green Suite B, Floor 2, Luton, Bedfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,415,932 GBP2020-12-31
    Officer
    icon of calendar 2020-05-13 ~ dissolved
    IIF 20 - Director → ME
  • 20
    icon of address 110 Wigmore Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,887,819 GBP2023-12-31
    Officer
    icon of calendar 2019-11-22 ~ now
    IIF 60 - Director → ME
  • 21
    icon of address 110 Wigmore Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,401,300 GBP2023-12-31
    Officer
    icon of calendar 2020-02-07 ~ now
    IIF 66 - Director → ME
  • 22
    icon of address 110 Wigmore Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    928 GBP2023-12-31
    Officer
    icon of calendar 2019-11-22 ~ now
    IIF 63 - Director → ME
  • 23
    icon of address 110 Wigmore Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,156,471 GBP2023-12-31
    Officer
    icon of calendar 2019-11-22 ~ now
    IIF 64 - Director → ME
  • 24
    icon of address 110 Wigmore Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    106,624 GBP2024-12-31
    Officer
    icon of calendar 2020-12-16 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-12-16 ~ now
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    EGBERT H. TAYLOR & COMPANY LIMITED - 1991-03-01
    icon of address Oak Park, Ryelands Lane, Elmley Lovett, Droitwich, Worcestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-06-30 ~ dissolved
    IIF 32 - Director → ME
  • 26
    OSBORNE INFRASTRUCTURE LIMITED - 2022-03-17
    icon of address 4th Floor 45 London Road, Reigate, Surrey, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2021-09-16 ~ now
    IIF 58 - Director → ME
  • 27
    icon of address 110 Wigmore Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -7,028 GBP2024-11-30
    Officer
    icon of calendar 2024-01-03 ~ now
    IIF 49 - Director → ME
  • 28
    icon of address 4th Floor 45 London Road, Reigate, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-09-11 ~ now
    IIF 69 - Director → ME
  • 29
    SULLIVAN STREET PARTNERSHIP LLP - 2015-07-25
    icon of address 64 New Cavendish Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-11 ~ dissolved
    IIF 30 - LLP Designated Member → ME
  • 30
    icon of address 110 Wigmore Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2020-03-03 ~ now
    IIF 68 - Director → ME
  • 31
    icon of address 110 Wigmore Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -48,230 GBP2024-08-31
    Officer
    icon of calendar 2010-02-03 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address 110 Wigmore Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-08-12 ~ now
    IIF 85 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    MANUCA LIMITED - 2014-05-14
    icon of address One, Glass Wharf, Bristol, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -6,636,586 GBP2021-11-24
    Officer
    icon of calendar 2022-12-20 ~ now
    IIF 42 - Director → ME
  • 34
    icon of address 110 Wigmore Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    349,858 GBP2023-12-31
    Officer
    icon of calendar 2016-12-14 ~ now
    IIF 73 - Director → ME
  • 35
    QUAYSHELFCO 1151 LIMITED - 2005-06-07
    icon of address Oak Park, Ryelands Lane, Elmley Lovett, Droitwich, Worcestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-06-30 ~ dissolved
    IIF 34 - Director → ME
  • 36
    QUAYSHELFCO 1152 LIMITED - 2005-06-07
    icon of address Oak Park, Ryelands Lane, Elmley Lovett, Droitwich, Worcestershire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-06-30 ~ dissolved
    IIF 35 - Director → ME
  • 37
    icon of address 110 Wigmore Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,202,498 GBP2023-12-31
    Officer
    icon of calendar 2014-06-30 ~ now
    IIF 37 - Director → ME
  • 38
    icon of address Unit 20 And 22b Dawlish Business Park, Dawlish, England
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    7,621,199 GBP2024-03-31
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 70 - Director → ME
  • 39
    icon of address 16 High Holborn, London, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    -120,409 GBP2023-12-31
    Officer
    icon of calendar 2017-02-21 ~ now
    IIF 31 - Director → ME
  • 40
    icon of address One, Glass Wharf, Bristol, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-01-11 ~ now
    IIF 41 - Director → ME
  • 41
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    57,966 GBP2022-11-30
    Officer
    icon of calendar 2022-12-20 ~ now
    IIF 40 - Director → ME
  • 42
    WE SURF LIMITED - 2017-09-21
    icon of address One, Glass Wharf, Bristol, United Kingdom
    Active Corporate (10 parents, 3 offsprings)
    Profit/Loss (Company account)
    -1,695,452 GBP2020-11-26 ~ 2021-11-24
    Officer
    icon of calendar 2022-05-10 ~ now
    IIF 46 - Director → ME
  • 43
    icon of address One, Glass Wharf, Bristol, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2020-11-25
    Officer
    icon of calendar 2022-12-20 ~ now
    IIF 45 - Director → ME
  • 44
    icon of address One, Glass Wharf, Bristol, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -51,225 GBP2020-11-25
    Officer
    icon of calendar 2022-12-20 ~ now
    IIF 38 - Director → ME
  • 45
    icon of address 400 Capability Green Suite B, Floor 2, Luton, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -203,660 GBP2023-12-31
    Officer
    icon of calendar 2020-05-13 ~ now
    IIF 18 - Director → ME
  • 46
    icon of address 110 Wigmore Street, London, England, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2021-07-13 ~ now
    IIF 55 - Director → ME
  • 47
    icon of address 110 Wigmore Street, London, England, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-07-09 ~ now
    IIF 56 - Director → ME
  • 48
    icon of address 110 Wigmore Street, London, England, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-07-08 ~ now
    IIF 57 - Director → ME
  • 49
    icon of address 110 Wigmore Street, London, England, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-07-12 ~ now
    IIF 54 - Director → ME
  • 50
    icon of address One, Glass Wharf, Bristol, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -144,735 GBP2020-11-25
    Officer
    icon of calendar 2022-12-20 ~ now
    IIF 44 - Director → ME
Ceased 29
  • 1
    icon of address Nursery Court, London Road, Windlesham, Surrey, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-12-03 ~ 2024-10-29
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-29
    IIF 96 - Has significant influence or control OE
  • 2
    icon of address Nursery Court, London Road, Windlesham, Surrey, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-06-29 ~ 2024-10-29
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2018-07-31 ~ 2025-01-16
    IIF 89 - Has significant influence or control OE
  • 3
    icon of address Nursery Court, London Road, Windlesham, Surrey, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-10-25 ~ 2024-10-29
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-31
    IIF 83 - Has significant influence or control OE
  • 4
    icon of address Nursery Court, London Road, Windlesham, Surrey, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-12-03 ~ 2024-10-29
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-29
    IIF 95 - Has significant influence or control OE
  • 5
    ANCORA BIDCO LIMITED - 2025-01-07
    icon of address 110 Wigmore Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-06-24 ~ 2025-03-17
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Right to appoint or remove directors OE
  • 6
    icon of address Crewe Hall, Enterprise Park, Crewe, Cheshire
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -1,402,016 GBP2024-05-31
    Officer
    icon of calendar 2014-10-06 ~ 2020-12-18
    IIF 52 - Director → ME
  • 7
    icon of address Crewe Hall, Enterprise Park, Crewe, Cheshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-10-06 ~ 2020-12-18
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2019-04-05 ~ 2020-12-18
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 93 - Right to appoint or remove directors OE
  • 8
    CARBON NEUTRAL SHOPPING LIMITED - 2010-04-27
    icon of address The Courtyard, Shoreham Road, Upper Beeding, Steyning, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-01 ~ 2012-10-19
    IIF 26 - Director → ME
  • 9
    icon of address 110 Wigmore Street, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2024-11-07 ~ 2024-11-20
    IIF 10 - Director → ME
  • 10
    icon of address 110 Wigmore Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-11-07 ~ 2024-11-20
    IIF 11 - Director → ME
  • 11
    icon of address 110 Wigmore Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-11-07 ~ 2024-11-20
    IIF 12 - Director → ME
  • 12
    MIDLAND CONTAINER LIMITED - 1991-03-01
    MIDLAND CONTAINER AND PALLETT COMPANY LIMITED - 1980-12-31
    icon of address Oak Park, Ryelands Lane, Elmley Lovett, Droitwich, Worcestershire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -914,646 GBP2023-12-31
    Officer
    icon of calendar 2014-06-30 ~ 2017-11-20
    IIF 33 - Director → ME
  • 13
    HAWK NEWCO LIMITED - 2013-07-04
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2011-10-14 ~ 2017-11-30
    IIF 24 - Director → ME
  • 14
    HAWK MIDCO LIMITED - 2013-06-25
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-10-14 ~ 2017-11-30
    IIF 25 - Director → ME
  • 15
    3559TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2008-01-07
    icon of address Beaufort House, Cricket Field Road, Uxbridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-31 ~ 2015-01-12
    IIF 7 - Director → ME
  • 16
    icon of address Suite 1, Wrest Park Business Centre Capability House, Wrest Park, Silsoe, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,924,722 GBP2023-12-31
    Officer
    icon of calendar 2020-05-13 ~ 2025-01-13
    IIF 14 - Director → ME
  • 17
    icon of address 110 Wigmore Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,401,300 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-02-07 ~ 2020-03-06
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    icon of address 110 Wigmore Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,156,471 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-11-22 ~ 2020-02-10
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    MEDITECH PACKAGING LIMITED - 1993-06-22
    OFFSHELF 188 LTD. - 1993-05-19
    icon of address Crewe Hall, Enterprise Park, Crewe, Cheshire
    Active Corporate (5 parents)
    Equity (Company account)
    9,273,325 GBP2024-05-31
    Officer
    icon of calendar 2019-04-04 ~ 2020-12-18
    IIF 48 - Director → ME
    icon of calendar 2014-10-31 ~ 2014-12-18
    IIF 51 - Director → ME
  • 20
    icon of address Wrest Park Suite 1, Wrest Park Business Centre, Capability House, Wrest Park, Silsoe, England
    Active Corporate (4 parents)
    Equity (Company account)
    200,176 GBP2023-12-31
    Officer
    icon of calendar 2020-05-13 ~ 2025-01-13
    IIF 16 - Director → ME
  • 21
    DE FACTO 820 LIMITED - 2000-03-02
    icon of address Beaufort House, Cricket Field Road, Uxbridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-31 ~ 2015-01-12
    IIF 5 - Director → ME
  • 22
    SITEXORBIS LIMITED - 2014-05-09
    ORBIS PROPERTY PROTECTION LIMITED - 2009-03-31
    INTRUDER DETECTION SERVICES LIMITED - 1997-06-30
    icon of address Beaufort House, Cricket Field Road, Uxbridge, Middlesex
    Active Corporate (3 parents, 10 offsprings)
    Officer
    icon of calendar 2018-05-14 ~ 2018-08-28
    IIF 2 - Director → ME
    icon of calendar 2013-01-31 ~ 2015-01-12
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-28
    IIF 82 - Has significant influence or control OE
  • 23
    icon of address C/o Valentine & Co, Glade House 52-54 Carter Lane, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    108,146 GBP2019-07-31
    Officer
    icon of calendar 2009-07-24 ~ 2019-09-16
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-16
    IIF 94 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    167,547 GBP2017-12-31
    Officer
    icon of calendar 2013-07-01 ~ 2017-12-07
    IIF 22 - Director → ME
  • 25
    SITE SECURITY (HIRE) LIMITED - 1987-02-19
    icon of address Beaufort House, Cricket Field Road, Uxbridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-31 ~ 2015-01-12
    IIF 3 - Director → ME
  • 26
    INSITE SERVICE MANAGEMENT LIMITED - 2009-02-23
    3560TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2008-01-07
    icon of address Beaufort House, Cricket Field Road, Uxbridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-31 ~ 2015-01-12
    IIF 8 - Director → ME
  • 27
    ORBIS PROTECT LIMITED - 2014-05-09
    SITEXORBIS BIOTECH LIMITED - 2014-03-28
    icon of address Beaufort House, Cricket Field Road, Uxbridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-31 ~ 2015-01-12
    IIF 6 - Director → ME
  • 28
    icon of address Nursery Court, London Road, Windlesham, Surrey, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-12-21 ~ 2024-10-29
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-12-21 ~ 2018-02-16
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    icon of address 110 Wigmore Street, London, England, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-07-08 ~ 2021-09-16
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.