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

An, Michael

    Related profiles found in government register
  • An, Michael
    Australian company director born in October 1983

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 45, Pall Mall, London, SW1Y 5JG, England

      IIF 1
  • An, Michael
    Australian investment consultant born in October 1983

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 16b, Florence Street, Cremorne, New South Wales 2090, Australia

      IIF 2
  • Scott, Michael Alexander

    Registered addresses and corresponding companies
    • icon of address Garden Flat, 32 Apsley Road, Clifton, Bristol, BS8 2SS, United Kingdom

      IIF 3
  • Scott, Michael Alexander
    British

    Registered addresses and corresponding companies
    • icon of address Garden Flat, 32 Apsley Road, Bristol, BS8 2SS, England

      IIF 4
  • Ward, Michael Francis
    British financial adviser born in December 1951

    Registered addresses and corresponding companies
    • icon of address Acorn House, Oak Lane, Arnesby, Leicester, LE8 5UW

      IIF 5
  • Ward, Michael Francis
    British financial advisor born in December 1951

    Registered addresses and corresponding companies
    • icon of address Acorn House, Oak Lane, Arnesby, Leicester, LE8 5UW

      IIF 6
  • Ward, Michael Francis
    British independent financial adviser born in December 1951

    Registered addresses and corresponding companies
    • icon of address Acorn House, Oak Lane, Arnesby, Leicester, LE8 5UW

      IIF 7 IIF 8
  • Ward, Michael Francis
    British investment consultant born in December 1951

    Registered addresses and corresponding companies
    • icon of address Acorn House, Oak Lane, Arnesby, Leicester, LE8 5UW

      IIF 9
  • Ingall, Michael Lenox
    British company director born in May 1941

    Registered addresses and corresponding companies
    • icon of address Corsock House, Corsock, Castle Douglas, Kirkcudbrightshire, DG7 3DJ

      IIF 10 IIF 11
  • Ingall, Michael Lenox
    British investment consultant born in May 1941

    Registered addresses and corresponding companies
  • Ingall, Michael Lenox
    British investment management born in May 1941

    Registered addresses and corresponding companies
    • icon of address 23 Lansdowne Road, London, W11 3AG

      IIF 16
  • Ingall, Michael Lenox
    British investment manager born in May 1941

    Registered addresses and corresponding companies
  • Ingall, Michael Lenox
    British non executive director born in May 1941

    Registered addresses and corresponding companies
    • icon of address Corsock House, Corsock, Castle Douglas, Kirkcudbrightshire, DG7 3DJ

      IIF 22
  • Ingall, Michael Lenox
    British retired born in May 1941

    Registered addresses and corresponding companies
    • icon of address Corsock House, Corsock, Castle Douglas, Kirkcudbrightshire, DG7 3DJ

      IIF 23
  • Ingall, Michael Lennox
    British investment consultant born in May 1941

    Registered addresses and corresponding companies
    • icon of address 12 Lower Grosvenor Place, London, SW1W 0EX

      IIF 24
  • Ingall, Michael Lenox
    born in May 1941

    Registered addresses and corresponding companies
    • icon of address Corsock House, Corsock, Castle Douglas, DG7 3DJ

      IIF 25
  • Ramsay, Michael Agostino
    Jamaican director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Larch House, 241 High Street, Kingswinford, DY6 8BN, United Kingdom

      IIF 26
  • Ramsay, Michael Agostino
    Jamaican investment consultant born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Larch House, 241 High Street, Kingswinford, DY6 8BN, United Kingdom

      IIF 27
  • Ramsay, Michael Agostino
    Jamaican managing director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Larch House, 241 High Street, Kingswinford, DY6 8BN, United Kingdom

      IIF 28
  • Ramsay, Shenika Antonett

    Registered addresses and corresponding companies
    • icon of address 51, Larch House, 241 High Street, Kingswinford, DY6 8BN, United Kingdom

      IIF 29
  • Scott, Michael Alexander
    British director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56 Oakfield Road, Clifton, Bristol, Avon, BS8 2BG

      IIF 30
  • Scott, Michael Alexander
    British fund manager born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56 Oakfield Road, Clifton, Bristol, Avon, BS8 2BG

      IIF 31
  • Scott, Michael Alexander
    British investment consultant born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Garden Flat, 32 Apsley Road, Clifton, Bristol, BS8 2SS, Great Britain

      IIF 32
  • Scott, Michael Alexander
    British investment manager born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56 Oakfield Road, Clifton, Bristol, Avon, BS8 2BG

      IIF 33
  • Scott, Michael Alexander
    British telecoms born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Garden Flat, Apsley Road, Bristol, BS8 2SS, England

      IIF 34
  • Mr Michael Agostino Ramsay
    Jamaican born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51 Larch House, 241 High Street, Kingswinford, DY6 8BN, England

      IIF 35
    • icon of address 51, Larch House, 241 High Street, Kingswinford, DY6 8BN, United Kingdom

      IIF 36
  • Mr. Michael Agostino Ramsay
    Jamaican born in March 1988

    Resident in Jamaica

    Registered addresses and corresponding companies
    • icon of address 51, Apartment, Larch House, 241 High Street, Kingswinford, DY6 8BN, United Kingdom

      IIF 37
  • Ramsay, Michael Agostino, Mr.
    Jamaican managing director born in March 1988

    Resident in Jamaica

    Registered addresses and corresponding companies
    • icon of address 51, Apartment, Larch House, 241 High Street, Kingswinford, DY6 8BN, United Kingdom

      IIF 38
  • Willsher, Duncan Michael
    British

    Registered addresses and corresponding companies
    • icon of address Flat 4 Lynwood House, 143 Blackborough Road, Reigate, Surrey, RH2 7DA

      IIF 39
  • Delamain, Clive Michael Bruce
    United Kingdom

    Registered addresses and corresponding companies
    • icon of address Warren Cottage, Warren Lane, Cottered, SG9 9QG

      IIF 40
  • Delamain, Clive Michael Bruce
    British company director born in September 1944

    Registered addresses and corresponding companies
    • icon of address Trenant Point Cottage, Trenant Point, Looe, Cornwall, PL13 2AA

      IIF 41
  • Delamain, Clive Michael Bruce
    British company director born in September 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Warren Cottage, Warren Lane, Cottered, Buntingford, SG9 9QG, England

      IIF 42
  • Mr Michael Alexander Scott
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Princes Wharf, Bristol, BS1 4RN

      IIF 43
  • Willsher, Duncan Michael
    British director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Nova North, 11 Bressenden Place, London, SW1E 5BY, United Kingdom

      IIF 44 IIF 45
  • Willsher, Duncan Michael
    British investment consultant born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4, 143 Blackborough Road, Reigate, Surrey, RH2 7DA

      IIF 46
  • Willsher, Duncan Michael
    British trustee director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Clive Michael Bruce Delamain
    British born in September 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Warren Cottage, Warren Lane, Cottered, Buntingford, SG9 9QG, England

      IIF 53
    • icon of address Warren Cottage, Warren Lane, Cottered, Buntingford, Stevenage, Herts, SG9 9QG

      IIF 54
  • Mr Michael Agostino Ramsay
    Jamaican born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Larch House, 241 High Street, Kingswinford, West Midlands, DY6 8BN, United Kingdom

      IIF 55
  • Mr Michael Alexander Scott
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Garden Flat, Apsley Road, Bristol, BS8 2SS

      IIF 56
    • icon of address Garden Flat, 32 Apsley Road, Clifton, Bristol, BS8 2SS

      IIF 57
  • Ramsay, Shenika Antonett
    Jamaican company secretary/director born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Larch House, 241 High Street, Kingswinford, DY6 8BN, United Kingdom

      IIF 58
  • Delamain, Clive Michael Bruce
    United Kingdom consultant born in September 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Warren Cottage, Warren Lane, Cottered, SG9 9QG

      IIF 59
  • Delamain, Clive Michael Bruce
    United Kingdom investment consultant born in September 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Warren Cottage, Warren Lane, Cottered, SG9 9QG

      IIF 60
  • Delamain, Clive Michael Bruce
    United Kingdom solutions advisor born in September 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Warren Cottage, Warren Lane, Cottered, SG9 9QG

      IIF 61
  • Delamain, Clive Michael Bruce
    United Kingdom troubleshooter born in September 1944

    Resident in United Kingdom

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

      IIF 62
  • Mrs. Shenika Antonett Ramsay
    Jamaican born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ramsay, Shenika Antonett, Mrs.
    Jamaican company director born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Larch House, 241 High Street, Kingswinford, DY6 8BN, United Kingdom

      IIF 68
  • Ramsay, Shenika Antonett, Mrs.
    Jamaican director born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Larch House, 241 High Street, Kingswinford, DY6 8BN, United Kingdom

      IIF 69 IIF 70 IIF 71
  • Ramsay, Shenika Antonett, Mrs.
    Jamaican director and company secretary born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51 Larch House, 241 High Street, Kingswinford, DY6 8BN, England

      IIF 72
  • Mr Clive Michael Bruce Delamain
    United Kingdom born in September 1944

    Resident in United Kingdom

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

      IIF 73
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address 32 Garden Flat, Apsley Road, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    2,935 GBP2024-03-31
    Officer
    icon of calendar 2013-10-23 ~ now
    IIF 34 - Director → ME
    icon of calendar 2013-10-23 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 56 - Has significant influence or controlOE
  • 2
    icon of address 51 Larch House, 241 High Street, Kingswinford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    8,598 GBP2024-03-31
    Officer
    icon of calendar 2024-03-14 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-03-14 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Warren Cottage Warren Lane, Cottered, Buntingford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    icon of calendar 2021-08-30 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-08-30 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 4
    CONSTRUCTION SITE DEVELOPMENTS LTD - 2009-04-06
    icon of address Warren Cottage, Warren Lane, Cottered, Buntingford, Stevenage, Herts
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,153 GBP2017-11-30
    Officer
    icon of calendar 2008-01-17 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 2nd Floor Nova North, 11 Bressenden Place, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-21 ~ now
    IIF 44 - Director → ME
  • 6
    icon of address 2nd Floor Nova North, 11 Bressenden Place, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-21 ~ now
    IIF 45 - Director → ME
  • 7
    INVESTORS CAPITAL TRUST PUBLIC LIMITED COMPANY - 2007-02-27
    icon of address 10 George Street, Edinburgh
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1999-11-10 ~ dissolved
    IIF 16 - Director → ME
  • 8
    icon of address 51 Larch House 241 High Street, Kingswinford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    850 GBP2022-01-31
    Officer
    icon of calendar 2020-01-24 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2020-01-24 ~ dissolved
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 51 Larch House, 241 High Street, Kingswinford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-12-05 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2023-12-05 ~ now
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 150 Armley Road, Leeds
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-01 ~ now
    IIF 47 - Director → ME
  • 11
    ALLSTAR INTERNET SERVICES LIMITED - 1999-10-04
    icon of address Garden Flat 32 Apsley Road, Clifton, Bristol
    Active Corporate (2 parents)
    Equity (Company account)
    5,410 GBP2024-06-30
    Officer
    icon of calendar 1999-09-07 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Warren Cottage, Warren Lane Cottered, Buntingford, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-07-31 ~ dissolved
    IIF 61 - Director → ME
  • 13
    icon of address Ground Floor, 45 Pall Mall, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,473,900 GBP2024-06-30
    Officer
    icon of calendar 2021-10-12 ~ now
    IIF 1 - Director → ME
  • 14
    icon of address 51 Larch House, 241 High Street, Kingswinford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-20 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2024-06-20 ~ now
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 15
    icon of address 51 Larch House, 241 High Street, Kingswinford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2023-12-29 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-11-06 ~ now
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 16
    icon of address Princes Wharf, Bristol
    Active Corporate (4 parents)
    Equity (Company account)
    75,897 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-06-01 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address 51 Larch House, 241 High Street, Kingswinford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2024-03-07 ~ now
    IIF 28 - Director → ME
    icon of calendar 2023-11-20 ~ now
    IIF 71 - Director → ME
    icon of calendar 2023-11-20 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2024-03-22 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2023-11-20 ~ now
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    MC20 HDGS LIMITED - 2023-07-19
    icon of address 3rd Floor, Forbury Works, 37-43 Blagrave Street, Reading, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2025-01-23 ~ now
    IIF 51 - Director → ME
  • 19
    STEVE SOUTHERN TRUSTEES LIMITED - 2020-11-13
    20-20 PENSION SERVICES LIMITED - 2023-07-03
    icon of address 3rd Floor Forbury Works, 37-43 Blagrave Street, Reading, England
    Active Corporate (7 parents, 18 offsprings)
    Equity (Company account)
    356,709 GBP2020-05-31
    Officer
    icon of calendar 2021-04-12 ~ now
    IIF 48 - Director → ME
  • 20
    PSGS TRUST CORPORATION LIMITED - 2023-07-03
    11 STRAND TRUST CORPORATION LIMITED - 2018-11-02
    icon of address 3rd Floor Forbury Works, 37-43 Blagrave Street, Reading, England
    Active Corporate (13 parents, 33 offsprings)
    Equity (Company account)
    250,000 GBP2022-12-31
    Officer
    icon of calendar 2024-06-12 ~ now
    IIF 50 - Director → ME
  • 21
    20-20 TRUSTEE SERVICES LIMITED - 2023-07-03
    ALEXANDER FORBES TRUSTEE SERVICES LIMITED - 2014-04-23
    BRADSTOCK INSURANCE SERVICES LIMITED - 1982-12-10
    BRADSTOCK TRUSTEE SERVICES LIMITED - 2000-09-26
    icon of address 3rd Floor, Forbury Works, 37-43 Blagrave Street, Reading, England
    Active Corporate (6 parents, 39 offsprings)
    Officer
    icon of calendar 2020-01-15 ~ now
    IIF 49 - Director → ME
  • 22
    CASTLEMANOR LIMITED - 2006-03-03
    MITCHELL WALSH LIMITED - 2009-11-08
    MITCHELL CONSULTING TRUSTEES LIMITED - 2013-02-18
    20-20 TRUSTEES LIMITED - 2023-07-03
    icon of address 3rd Floor Forbury Works, 37-43 Blagrave Street, Reading, England
    Active Corporate (6 parents, 11 offsprings)
    Officer
    icon of calendar 2020-01-15 ~ now
    IIF 52 - Director → ME
  • 23
    icon of address Level 3 Harcourt Street, Dublin, 2, Ireland
    Converted / Closed Corporate (6 parents)
    Officer
    icon of calendar 2015-10-19 ~ now
    IIF 2 - Director → ME
  • 24
    icon of address 21 Queens Grove, St Johns Wood, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar ~ now
    IIF 41 - Director → ME
Ceased 31
  • 1
    icon of address C/o Rayners, The Old Parish Hall, Godstone, Surrey
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-09-28 ~ 2017-04-30
    IIF 46 - Director → ME
    icon of calendar 2009-09-20 ~ 2017-04-30
    IIF 39 - Secretary → ME
  • 2
    STANDARD LIFE UK SMALLER COMPANIES TRUST PLC - 2021-10-25
    EFM SMALL COMPANIES TRUST PLC - 1994-03-25
    EDINBURGH SMALL COMPANIES TRUST PLC - 2007-08-21
    icon of address 1 George Street, Edinburgh, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 1993-07-12 ~ 2009-02-28
    IIF 10 - Director → ME
  • 3
    icon of address Flat 37 Cottesmore Court, Stanford Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-05-05 ~ 1996-11-07
    IIF 24 - Director → ME
  • 4
    icon of address Hungerford Office, Hungerford, Craven Arms, Shropshire, United Kingdom
    Active Corporate (19 parents)
    Officer
    icon of calendar 2004-06-30 ~ 2009-07-06
    IIF 25 - LLP Member → ME
  • 5
    F&C UK HIGH INCOME TRUST PLC - 2018-11-09
    NEW ICT PLC - 2007-02-27
    INVESTORS CAPITAL TRUST PLC - 2017-01-31
    BMO UK HIGH INCOME TRUST PLC - 2022-06-29
    icon of address 6th Floor Quartermile 4, 7a Nightingale Way, Edinburgh, Scotland, Scotland
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2007-01-17 ~ 2009-02-28
    IIF 17 - Director → ME
  • 6
    icon of address 51 Larch House, 241 High Street, Kingswinford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    8,598 GBP2024-03-31
    Officer
    icon of calendar 2023-03-13 ~ 2024-08-01
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2023-03-13 ~ 2023-08-01
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 64 - Right to appoint or remove directors OE
  • 7
    CONSTRUCTION SITE DEVELOPMENTS LTD - 2009-04-06
    icon of address Warren Cottage, Warren Lane, Cottered, Buntingford, Stevenage, Herts
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,153 GBP2017-11-30
    Officer
    icon of calendar 2007-11-01 ~ 2008-01-17
    IIF 40 - Secretary → ME
  • 8
    SH&B FINANCIAL SERVICES LIMITED - 2015-04-13
    icon of address Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (2 parents)
    Equity (Company account)
    119,721 GBP2024-03-31
    Officer
    icon of calendar 2002-04-11 ~ 2010-04-07
    IIF 6 - Director → ME
  • 9
    HORNBUCKLE MITCHELL (FINANCIAL SERVICES) LIMITED - 1996-07-29
    THE HORNBUCKLE MITCHELL GROUP LIMITED - 2016-01-15
    THE HORNBUCKLE MITCHELL GROUP LIMITED - 2006-07-19
    THE HORNBUCKLE MITCHELL GROUP PLC - 2011-05-16
    HORNBUCKLE MITCHELL GROUP PLC - 1996-08-14
    icon of address 33 Old Broad Street, London, United Kingdom
    Active Corporate (12 parents)
    Officer
    icon of calendar ~ 1994-06-30
    IIF 9 - Director → ME
  • 10
    GLUON CAPITAL LTD - 2024-09-03
    icon of address 25 Bedford Square, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -1,013,062 GBP2023-07-31
    Officer
    icon of calendar 2016-07-01 ~ 2016-10-08
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-02-02
    IIF 73 - Ownership of shares – 75% or more OE
  • 11
    icon of address 1 College Square South, Anchor Road, Bristol
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 1996-07-11 ~ 1997-08-01
    IIF 30 - Director → ME
  • 12
    HARGREAVES LANSDOWN FINANCIAL MANAGEMENT LIMITED - 1987-10-27
    HARGREAVES LANSDOWN LIMITED - 1987-07-01
    icon of address 1 College Square South, Anchor Road, Bristol
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 1993-07-01 ~ 1997-08-01
    IIF 31 - Director → ME
  • 13
    CORDWORTH LIMITED - 1990-04-23
    icon of address 30 Gresham Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1995-03-09 ~ 2003-05-07
    IIF 13 - Director → ME
  • 14
    icon of address 28 Walker Street, Edinburgh, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2005-06-06 ~ 2009-02-28
    IIF 22 - Director → ME
  • 15
    icon of address 51 Larch House 241 High Street, Kingswinford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    850 GBP2022-01-31
    Officer
    icon of calendar 2020-01-24 ~ 2022-11-28
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-01-24 ~ 2022-09-01
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address Bridge House, London Bridge, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-09-17 ~ 2000-06-30
    IIF 12 - Director → ME
  • 17
    RATHBONE SECURITIES LIMITED - 1987-09-18
    icon of address Port Of Liverpool Building, Pier Head, Liverpool
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 2003-05-07
    IIF 18 - Director → ME
  • 18
    RATHBONE LAURENCE KEEN LIMITED - 2002-11-01
    LAURENCE KEEN LIMITED - 1997-10-13
    icon of address 30 Gresham Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1995-03-09 ~ 1999-12-01
    IIF 15 - Director → ME
  • 19
    RATHBONE UNIT TRUST MANAGEMENT LIMITED - 2023-11-13
    BURGINHALL 330 LIMITED - 1989-07-17
    LAURENCE KEEN UNIT TRUST MANAGEMENT LIMITED - 1999-11-01
    icon of address 30 Gresham Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1995-03-09 ~ 2003-05-07
    IIF 14 - Director → ME
  • 20
    RATHBONE BROTHERS PUBLIC LIMITED COMPANY - 2021-12-03
    COMPREHENSIVE FINANCIAL SERVICES PUBLIC LIMITED COMPANY - 1988-09-29
    icon of address 30 Gresham Street, London, England
    Active Corporate (10 parents, 10 offsprings)
    Officer
    icon of calendar ~ 2003-05-07
    IIF 20 - Director → ME
  • 21
    RATHBONE BROS. & CO. LIMITED - 1999-10-01
    RATHBONE INVESTMENT MANAGEMENT LIMITED - 2022-12-07
    icon of address Port Of Liverpool Building, Pier Head, Liverpool
    Active Corporate (9 parents, 9 offsprings)
    Officer
    icon of calendar ~ 2003-05-07
    IIF 21 - Director → ME
  • 22
    COMPREHENSIVE FINANCIAL SERVICES TRUST COMPANY LIMITED - 1989-03-30
    RATHBONE TRUST COMPANY LIMITED - 2022-12-07
    icon of address 30 Gresham Street, London, England
    Active Corporate (6 parents, 29 offsprings)
    Officer
    icon of calendar 1997-08-18 ~ 2008-11-11
    IIF 11 - Director → ME
  • 23
    icon of address 1 Curzon Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-05-16 ~ 2003-06-17
    IIF 19 - Director → ME
  • 24
    icon of address 18 Badminton Road, Downend, Bristol, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    5 GBP2024-12-31
    Officer
    icon of calendar 1992-02-18 ~ 2013-10-21
    IIF 33 - Director → ME
  • 25
    icon of address 51 Larch House, 241 High Street, Kingswinford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2023-11-06 ~ 2023-12-29
    IIF 69 - Director → ME
  • 26
    CHARIS (36) LIMITED - 1994-07-18
    icon of address Hergest Estate Office, Ridgebourne Road, Kington, Herefordshire
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2003-10-24 ~ 2009-02-28
    IIF 23 - Director → ME
  • 27
    TODAYGREEN LIMITED - 1994-09-12
    icon of address The Walbrook Building, 25 Walbrook, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-09-01 ~ 2007-11-08
    IIF 8 - Director → ME
  • 28
    icon of address Suite B & C, First Floor Milford House, 43-55 Milford Street, Salisbury, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 1995-01-05 ~ 2007-11-08
    IIF 7 - Director → ME
  • 29
    icon of address The Walbrook Building, 25 Walbrook, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-04-19 ~ 2007-11-08
    IIF 5 - Director → ME
  • 30
    icon of address 16 Long Shaw Close, Boughton Monchelsea, Maidstone, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-16 ~ 2009-05-14
    IIF 60 - Director → ME
  • 31
    QC UTENSILS LIMITED - 2020-01-16
    icon of address 2 Chesterfield Buildings, Westbourne Place Clifton, Bristol
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,161 GBP2021-03-31
    Officer
    icon of calendar 2004-01-16 ~ 2021-09-01
    IIF 4 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.