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

Clare, Robert Anthony

    Related profiles found in government register
  • Clare, Robert Anthony
    British banker born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 153, Preston Road, Brighton, East Sussex, BN1 6BE, England

      IIF 1
    • icon of address Sussex Innovation Centre, Science Park Square, Falmer, Brighton, BN1 9SB, United Kingdom

      IIF 2
  • Clare, Robert Anthony
    British business advisor born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Innovation Capital Team C/o Sussex Innovation, Science Park Square, Falmer, Brighton, BN1 9SB, United Kingdom

      IIF 3
  • Clare, Robert Anthony
    British director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sussex Innovation Centre, Science Park Square, Falmer Brighton, East Sussex, BN1 9SB

      IIF 4
  • Clare, Robert Anthony
    British management consultant born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Gildredge Road, Eastbourne, BN21 4RU, England

      IIF 5
    • icon of address 71, Woodland Drive, Hove, BN3 6DF, England

      IIF 6
    • icon of address 27 Bullfinch Gardens, Bullfinch Gardens, Ridgewood, Uckfield, East Sussex, TN22 5YE, England

      IIF 7
  • Clare, Robert Anthony
    British financial consultant born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 42-44 Station Road, Industrial Estate, Hailsham, Sussex, BN27 2EY

      IIF 8
  • Clare, Robert Anthony
    born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sussex Innovation Centre, Science Park Square, Falmer, East Sussex, BN1 9SB, United Kingdom

      IIF 9
  • Clare, Robert Anthony
    British banker born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23a, New Road, Brighton, East Sussex, BN1 1UG, England

      IIF 10
  • Clare, Robert Anthony
    British business consultant born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Upperton Gardens, Eastbourne, BN21 2AH, England

      IIF 11
  • Clare, Robert Anthony
    British chartered banker born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9-10, Cross Street, Preston, PR1 3LT, England

      IIF 12
  • Clare, Robert Anthony
    British company director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 40, Station Road Industrial Estate, Hailsham, BN27 2EY, England

      IIF 13
    • icon of address 71, Woodland Drive, Hove, BN3 6DF, England

      IIF 14
    • icon of address 55, Bishopsgate, London, EC2N 3AS, England

      IIF 15
    • icon of address 6, Windsor Road, Worthing, West Sussex, BN11 2LX, United Kingdom

      IIF 16 IIF 17
  • Clare, Robert Anthony
    British director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Innovation Capital Team Llp, The Sussex Innovation Centre, Science Park Square, Brighton, BN1 9SB, United Kingdom

      IIF 18
    • icon of address 2, Upperton Gardens, Eastbourne, BN21 2AH, England

      IIF 19 IIF 20 IIF 21
    • icon of address Sussex Innovation Centre, Science Park Square, Falmer, East Sussex, BN1 9SB, England

      IIF 25
    • icon of address 71, Woodland Drive, Hove, East Sussex, BN3 6DF, England

      IIF 26 IIF 27
  • Mr Robert Anthony Clare
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Innovation Capital Team C/o Sussex Innovation, Science Park Square, Falmer, Brighton, BN1 9SB, United Kingdom

      IIF 28
    • icon of address Sussex Innovation Centre, Science Park Square, Falmer, Brighton, BN1 9SB, United Kingdom

      IIF 29
    • icon of address 2, Upperton Gardens, Eastbourne, BN21 2AH, England

      IIF 30
    • icon of address 2 Upperton Gardens, Eastbourne, East Sussex, BN21 2AH, England

      IIF 31
    • icon of address Sussex Innovation Centre, Science Park Square, Falmer, East Sussex, BN1 9SB

      IIF 32
    • icon of address 71, Woodland Drive, Hove, BN3 6DF, England

      IIF 33 IIF 34
  • Hare, Robert Brown
    British bank executive born in September 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Causewayside House, 160 Causewayside, Edinburgh, City Of Edinburgh, EH9 1PR

      IIF 35
    • icon of address Lloyds Bank, The Mound, Edinburgh, EH1 1YZ, Scotland

      IIF 36
  • Hare, Robert Brown
    British chartered banker born in September 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Park House, 14 Bothwell Road, Hamilton, ML3 0AY, United Kingdom

      IIF 37 IIF 38
  • Hare, Robert Brown
    British company director born in September 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Park House, 14 Bothwell Road, Hamilton, Lanarkshire, ML3 0AY

      IIF 39 IIF 40 IIF 41
    • icon of address Park House, 14 Bothwell Road, Hamilton, Lanarkshire, ML3 0AY, Scotland

      IIF 44
    • icon of address Park House, 14 Bothwell Road, Hamilton, ML3 0AY, Scotland

      IIF 45
  • Hare, Robert Brown
    British director born in September 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Mound, Edinburgh, EH1 1YZ, United Kingdom

      IIF 46
  • Hare, Robert Brown
    British managing director born in September 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Causewayside House, 160 Causewayside, Edinburgh, Lothian, EH9 1PR

      IIF 47
  • Hare, Robert Brown
    British baker born in September 1960

    Registered addresses and corresponding companies
    • icon of address 13 Balgreen Avenue, Edinburgh, Lothian, EH12 5SX

      IIF 48
  • Hare, Robert Brown
    British director born in September 1960

    Registered addresses and corresponding companies
  • Hare, Robert Brown
    British general manger born in September 1960

    Registered addresses and corresponding companies
    • icon of address 6/4 Succoth Court, Ravelston, Edinburgh, EH12 6BY

      IIF 88
  • Mr Robert Anthony Clare
    British born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sussex Innovation Centre, Science Park Square, Falmer Brighton, East Sussex, BN1 9SB

      IIF 89
  • Brown, Robert

    Registered addresses and corresponding companies
    • icon of address 5th Floor, One New Change, London, EC4M 9AF, England

      IIF 90
    • icon of address 7th Floor Tavis House, Tavistock Square, London, WC1H 9NA, England

      IIF 91 IIF 92 IIF 93
child relation
Offspring entities and appointments
Active 35
  • 1
    icon of address 71 Woodland Drive, Hove, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2023-07-25 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ now
    IIF 34 - Right to appoint or remove directorsOE
  • 2
    icon of address Unit 40 Station Road Industrial Estate, Hailsham, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-11-13 ~ now
    IIF 13 - Director → ME
  • 3
    icon of address 2 Upperton Gardens, Eastbourne, East Sussex, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 2020-03-05 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-05-01 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 4
    icon of address Park House, 14 Bothwell Road, Hamilton, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    8,846,962 GBP2024-03-31
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 45 - Director → ME
  • 5
    icon of address 2 Upperton Gardens, Eastbourne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    993,164 GBP2023-03-10
    Officer
    icon of calendar 2020-03-10 ~ dissolved
    IIF 22 - Director → ME
  • 6
    icon of address 2 Upperton Gardens, Eastbourne, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,862 GBP2024-03-10
    Officer
    icon of calendar 2020-03-10 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-06-24 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 7
    BRIGHTON THERAPY CENTRE COMMUNITY INTEREST COMPANY - 2012-11-30
    BRIGHTON THERAPY CENTRE - 2012-08-02
    icon of address 23a New Road, Brighton, East Sussex, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-11-12 ~ now
    IIF 10 - Director → ME
  • 8
    icon of address 6 Windsor Road, Worthing, East Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    863,471 GBP2023-12-31
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 16 - Director → ME
  • 9
    icon of address Park House, 14 Bothwell Road, Hamilton, Lanarkshire
    Active Corporate (7 parents)
    Equity (Company account)
    10,753,347 GBP2024-03-31
    Officer
    icon of calendar 2019-04-06 ~ now
    IIF 41 - Director → ME
  • 10
    icon of address 9-10 Cross Street, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    228,520 GBP2024-10-31
    Officer
    icon of calendar 2017-12-11 ~ now
    IIF 12 - Director → ME
  • 11
    icon of address 2 Upperton Gardens, Eastbourne, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-13 ~ now
    IIF 21 - Director → ME
  • 12
    icon of address Sussex Innovation Centre Science Park Square, Falmer, Brighton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-09 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-07-09 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Has significant influence or controlOE
  • 13
    icon of address Innovation Capital Team C/o Sussex Innovation Science Park Square, Falmer, Brighton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-19 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 29 Gildredge Road, Eastbourne
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,041 GBP2017-03-31
    Officer
    icon of calendar 2015-05-20 ~ dissolved
    IIF 5 - Director → ME
  • 15
    VERBAT TECHNOLOGIES (UK) LIMITED - 2016-08-08
    icon of address 2 Upperton Gardens, Eastbourne, England
    Active Corporate (4 parents)
    Equity (Company account)
    -90,100 GBP2023-12-31
    Officer
    icon of calendar 2020-01-01 ~ now
    IIF 11 - Director → ME
  • 16
    icon of address Sussex Innovation Centre, Science Park Square, Falmer Brighton, East Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    11,805.87 GBP2024-06-30
    Officer
    icon of calendar 2013-10-13 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Sussex Innovation Centre, Science Park Square, Falmer, East Sussex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-09-16 ~ now
    IIF 9 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Has significant influence or controlOE
  • 18
    icon of address 2 Upperton Gardens, Eastbourne, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2020-12-09 ~ dissolved
    IIF 19 - Director → ME
  • 19
    icon of address Unit 7, Newhouse Business Centre Old Crawley Road, Faygate, Horsham, West Sussex, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-08-27 ~ dissolved
    IIF 7 - Director → ME
  • 20
    icon of address 2 Upperton Gardens, Eastbourne, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    502 GBP2024-10-31
    Officer
    icon of calendar 2020-10-12 ~ now
    IIF 20 - Director → ME
  • 21
    TAMOLOGY LIMITED - 2001-09-07
    icon of address Park House, 14 Bothwell Road, Hamilton, Lanarkshire
    Active Corporate (7 parents)
    Equity (Company account)
    4,509,337 GBP2024-03-31
    Officer
    icon of calendar 2019-04-06 ~ now
    IIF 43 - Director → ME
  • 22
    PETER VARDY (PROPERTY MANAGEMENT SERVICES) LIMITED - 2024-12-31
    icon of address Park House, 14 Bothwell Road, Hamilton, Lanarkshire, Scotland
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-12-31 ~ now
    IIF 44 - Director → ME
  • 23
    icon of address Park House, 14 Bothwell Road, Hamilton, Lanarkshire
    Active Corporate (7 parents, 20 offsprings)
    Equity (Company account)
    114,750,895 GBP2024-03-31
    Officer
    icon of calendar 2019-04-06 ~ now
    IIF 42 - Director → ME
  • 24
    icon of address Park House, 14 Bothwell Road, Hamilton, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 38 - Director → ME
  • 25
    icon of address Park House, 14 Bothwell Road, Hamilton, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 37 - Director → ME
  • 26
    icon of address Park House, 14 Bothwell Road, Hamilton, Lanarkshire
    Active Corporate (8 parents)
    Equity (Company account)
    41,004,708 GBP2024-03-31
    Officer
    icon of calendar 2019-04-06 ~ now
    IIF 39 - Director → ME
  • 27
    icon of address Park House, 14 Bothwell Road, Hamilton, Lanarkshire
    Active Corporate (9 parents)
    Equity (Company account)
    8,139,072 GBP2024-03-31
    Officer
    icon of calendar 2019-04-06 ~ now
    IIF 40 - Director → ME
  • 28
    icon of address 2 Upperton Gardens, Eastbourne, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,387 GBP2023-10-31
    Officer
    icon of calendar 2020-10-07 ~ now
    IIF 24 - Director → ME
  • 29
    icon of address 71 Woodland Drive, Hove, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    101 GBP2024-07-31
    Officer
    icon of calendar 2014-07-24 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Has significant influence or controlOE
  • 30
    icon of address 1 Charterhouse Mews, London
    Active Corporate (3 parents)
    Equity (Company account)
    -449,077 GBP2025-01-31
    Officer
    icon of calendar 2017-05-18 ~ now
    IIF 18 - Director → ME
  • 31
    icon of address Units 42-44 Station Road, Industrial Estate, Hailsham, Sussex
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    10,901 GBP2024-03-31
    Officer
    icon of calendar 2024-03-31 ~ now
    IIF 8 - Director → ME
  • 32
    SUSSEX CHAMBER OF COMMERCE TRAINING AND ENTERPRISE - 2002-03-27
    SUSSEX TEC LIMITED - 1995-03-27
    SUSSEX TEC (DEVELOPMENT) LIMITED - 1991-04-01
    icon of address Unit 4 Victoria Business Centre, 43 Victoria Road, Burgess Hill, West Sussex
    Active Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar 2013-04-22 ~ now
    IIF 27 - Director → ME
  • 33
    icon of address Unit 4 Victoria Business Centre, 43 Victoria Road, Burgess Hill, West Sussex
    Active Corporate (14 parents)
    Officer
    icon of calendar 2013-04-22 ~ now
    IIF 26 - Director → ME
  • 34
    icon of address Unit 4 Victoria Business Centre, 43 Victoria Road, Burgess Hill, West Sussex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-04-22 ~ dissolved
    IIF 1 - Director → ME
  • 35
    icon of address 6 Windsor Road, Worthing, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    19,951 GBP2023-12-31
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 17 - Director → ME
Ceased 50
  • 1
    icon of address 5th Floor One New Change, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-13 ~ 2020-01-31
    IIF 91 - Secretary → ME
  • 2
    icon of address 5th Floor One New Change, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-13 ~ 2020-01-31
    IIF 92 - Secretary → ME
  • 3
    AGE CONCERN SCOTLAND - 2009-04-01
    icon of address Causewayside House, 160 Causewayside, Edinburgh, Lothian
    Active Corporate (13 parents, 3 offsprings)
    Officer
    icon of calendar 2020-01-27 ~ 2023-02-28
    IIF 47 - Director → ME
  • 4
    AGE CONCERN ENTERPRISES (SCOTLAND) LIMITED - 2011-01-10
    icon of address Causewayside House, 160 Causewayside, Edinburgh, Lothian
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-03-31 ~ 2023-02-28
    IIF 36 - Director → ME
  • 5
    AGE (SCOTLAND) ENTERPRISES LIMITED - 2009-09-09
    icon of address Causewayside House, 160 Causewayside, Edinburgh, City Of Edinburgh
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-06-01 ~ 2023-02-28
    IIF 35 - Director → ME
  • 6
    AGE CONCERN CITY OF LONDON - 2020-09-12
    icon of address 68 Parkway, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2019-11-13 ~ 2020-01-31
    IIF 90 - Secretary → ME
  • 7
    AGE CONCERN LONDON - 2019-11-28
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2019-11-13 ~ 2020-01-31
    IIF 93 - Secretary → ME
  • 8
    CAPITAL CHARTER PLC - 1997-05-08
    icon of address 10 George Street, Edinburgh, City Of Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-09-15 ~ 2005-03-07
    IIF 79 - Director → ME
  • 9
    BUBOLARCH LIMITED - 1986-04-07
    icon of address The Mound, Edinburgh
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-07-05 ~ 2005-03-07
    IIF 48 - Director → ME
  • 10
    CAPITAL LEASING LIMITED - 1997-05-08
    icon of address The Mound, Edinburgh
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 1999-07-05 ~ 2005-03-07
    IIF 76 - Director → ME
  • 11
    icon of address The Mound, Edinburgh
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-07-05 ~ 2005-03-07
    IIF 65 - Director → ME
  • 12
    CAPITAL BANK PROPERTY INVESTMENTS LIMITED - 2005-04-13
    NWS PROPERTY INVESTMENTS LIMITED - 1997-09-01
    AVONDENE SECURITIES LIMITED - 1990-10-16
    AVONDENE PROPERTIES LIMITED - 1977-12-31
    icon of address One Canada Square, Canary Wharf, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2000-06-29 ~ 2005-03-07
    IIF 50 - Director → ME
  • 13
    NWS ASSET FINANCE (2) LIMITED - 1997-09-01
    BURGESS FINANCE LIMITED - 1992-11-25
    IBOS GROUP LIMITED - 1980-12-31
    DEVON CREDITS LIMITED - 1978-12-31
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-06-29 ~ 2005-03-07
    IIF 52 - Director → ME
  • 14
    NWS ASSET FINANCE LIMITED - 1997-09-01
    JAMES GATTENS, LIMITED - 1992-11-27
    icon of address 10 George Street, Edinburgh, City Of Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-06-29 ~ 2005-03-07
    IIF 73 - Director → ME
  • 15
    KELLOCK LIMITED - 1999-02-08
    KELLOCK FACTORS LIMITED - 1986-04-03
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-10-09 ~ 2005-03-07
    IIF 49 - Director → ME
  • 16
    NWS 1 LIMITED - 1997-09-01
    NWS FINANCE LIMITED - 1985-07-04
    IN STORE CREDIT LIMITED - 1981-12-31
    IBOS CREDIT LIMITED - 1980-12-31
    OXFORD INDUSTRIAL FINANCE CO.LIMITED - 1978-12-31
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-06-29 ~ 2005-03-07
    IIF 56 - Director → ME
  • 17
    NWS 10 LIMITED - 1997-09-01
    NWS MOTOR LEASE LIMITED - 1985-07-03
    HAYES & WALKER LIMITED - 1981-12-31
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-06-29 ~ 2005-03-07
    IIF 78 - Director → ME
  • 18
    NWS 11 LIMITED - 1997-09-01
    FIRSTDRAW LIMITED - 1984-07-16
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-06-29 ~ 2005-03-07
    IIF 66 - Director → ME
  • 19
    NWS 12 LIMITED - 1997-09-01
    CAPITAL FINANCE COMPANY LIMITED - 1986-08-07
    icon of address The Mound, Edinburgh
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-06-29 ~ 2005-03-07
    IIF 59 - Director → ME
  • 20
    NWS 2 LIMITED - 1997-09-01
    NEATLANCE LIMITED - 1985-11-28
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-06-29 ~ 2005-03-07
    IIF 71 - Director → ME
  • 21
    icon of address 1 More London Place, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2000-06-29 ~ 2005-03-07
    IIF 51 - Director → ME
  • 22
    NWS 4 LIMITED - 1997-09-01
    NWS FLEET LEASE LIMITED - 1985-07-04
    CAPITAL FINANCE (SOUTHERN) LIMITED - 1981-12-31
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-06-29 ~ 2005-03-07
    IIF 72 - Director → ME
  • 23
    NWS 5 LIMITED - 1997-09-01
    WELBECK CREDITS LIMITED - 1978-12-31
    icon of address Cawley House, Chester Business Park, Chester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-06-29 ~ 2005-03-07
    IIF 58 - Director → ME
  • 24
    NWS 6 LIMITED - 1997-09-01
    DOMEREAP LIMITED - 1983-02-23
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-06-29 ~ 2005-03-07
    IIF 57 - Director → ME
  • 25
    NWS 7 LIMITED - 1997-09-01
    NWS CAR LEASE LIMITED - 1985-07-04
    NWS TRUST LIMITED - 1981-12-31
    IBOS TRUST LIMITED - 1981-12-31
    WYVERN INVESTMENTS LIMITED - 1978-12-31
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-06-29 ~ 2005-03-07
    IIF 63 - Director → ME
  • 26
    NWS 8 LIMITED - 1997-09-01
    icon of address Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-06-29 ~ 2005-03-07
    IIF 84 - Director → ME
  • 27
    NWS 9 LIMITED - 1997-09-01
    DIKAPPA (NUMBER 274) LIMITED - 1984-01-18
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-06-29 ~ 2005-03-07
    IIF 55 - Director → ME
  • 28
    NWS PROPERTY INVESTMENTS (3) LIMITED - 1997-09-01
    PASSGRAB LIMITED - 1990-10-16
    icon of address Cawley House, Chester Business Park, Chester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-06-29 ~ 2005-03-07
    IIF 80 - Director → ME
  • 29
    NWS PROPERTY INVESTMENTS (6) LIMITED - 1997-09-01
    STRAYKAT LIMITED - 1991-05-10
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-06-29 ~ 2005-03-07
    IIF 85 - Director → ME
  • 30
    NWS CONTRACT HIRE LIMITED - 1997-09-01
    NWS 874 LIMITED - 1994-01-31
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-03-26 ~ 2005-03-07
    IIF 62 - Director → ME
  • 31
    icon of address Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-07-05 ~ 2005-03-07
    IIF 87 - Director → ME
  • 32
    BRITISH LINEN LEASING LIMITED - 1997-05-08
    icon of address Ey Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-07-05 ~ 2005-03-07
    IIF 74 - Director → ME
  • 33
    NFU MUTUAL FINANCE LIMITED - 2024-01-15
    BURGESS LEASING LIMITED - 1989-02-03
    IN STORE CREDIT LIMITED - 1980-12-31
    IBOS FLEET LEASE LIMITED - 1979-12-31
    GOULSTON FACILITIES LIMITED - 1978-12-31
    icon of address Cawley House, Chester Business Park, Chester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-11-30 ~ 2000-11-30
    IIF 88 - Director → ME
  • 34
    icon of address Ey Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-01-20 ~ 2005-03-07
    IIF 86 - Director → ME
  • 35
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-02-24 ~ 2005-03-07
    IIF 82 - Director → ME
  • 36
    icon of address Ey Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-01-20 ~ 2005-03-07
    IIF 70 - Director → ME
  • 37
    GODFREY DAVIS (LEASING) LIMITED - 1978-12-31
    UNITED SERVICES TRANSPORT COMPANY LIMITED - 1977-12-31
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-03-26 ~ 2005-03-07
    IIF 54 - Director → ME
  • 38
    HILL HIRE PLC - 2012-03-26
    LEVELRAPID LIMITED - 1990-10-12
    icon of address C/o Forvis Mazars Llp The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-02-10 ~ 2005-03-07
    IIF 67 - Director → ME
  • 39
    WESLEYAN BANK LIMITED - 2024-11-20
    WESLEYAN SAVINGS BANK LIMITED - 2007-10-30
    icon of address 80 Fenchurch Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2019-08-22 ~ 2022-02-28
    IIF 15 - Director → ME
  • 40
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-20 ~ 2005-03-07
    IIF 83 - Director → ME
  • 41
    VMHL LIMITED - 2003-09-01
    SAMARAY LIMITED - 1992-09-30
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-06-29 ~ 2005-03-07
    IIF 69 - Director → ME
  • 42
    icon of address Ey Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-01-20 ~ 2005-03-07
    IIF 81 - Director → ME
  • 43
    icon of address Ey Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-01-20 ~ 2005-03-07
    IIF 60 - Director → ME
  • 44
    SPI (1987) LIMITED - 1987-09-16
    HOPE SIXTEEN (NO. 106) LIMITED - 1987-06-03
    icon of address The Mound, Edinburgh, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-12-11 ~ 2018-09-26
    IIF 46 - Director → ME
  • 45
    MELVILLE STREET LEASING(EDINBURGH)LIMITED - 2003-12-08
    icon of address Alba House, 2 Central Avenue, Clydebank Business Park, Clydebank
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-07-05 ~ 2003-11-20
    IIF 68 - Director → ME
  • 46
    icon of address 1 More London Place, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2004-01-20 ~ 2005-03-10
    IIF 61 - Director → ME
  • 47
    TOLGIFT LIMITED - 1989-07-25
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-20 ~ 2005-03-10
    IIF 53 - Director → ME
  • 48
    HALIFAX PROPERTY SERVICES LIMITED - 2002-07-25
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-12-15 ~ 2005-02-25
    IIF 75 - Director → ME
  • 49
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-12-15 ~ 2005-02-25
    IIF 64 - Director → ME
  • 50
    CAPITAL BANK LEASING LIMITED - 1998-09-28
    NWS LEASING LIMITED - 1997-09-01
    DEANS COURT LEASING LIMITED - 1992-09-11
    YAUGHTBROWN LIMITED - 1983-07-21
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-07-11 ~ 2003-10-01
    IIF 77 - Director → ME

The content of this website is protected by AgonGuard.

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

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