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

Banks, Ian David

    Related profiles found in government register
  • Banks, Ian David
    British accountant born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89 Wilsthorpe Road, Breaston, Derby, DE72 3EA

      IIF 1
    • icon of address Ellesborough House, Kew Place, High Wycombe, Buckinghamshire, HP11 1QW, United Kingdom

      IIF 2
  • Banks, Ian David
    British chartered accountant born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Purnells Suite 4 Portfolio House, 3 Princes Street, Dorchester, Dorset, DT1 1TP

      IIF 3
  • Banks, Ian David
    British company director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
  • Banks, Ian David
    British director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
  • Banks, Ian David
    British company director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8th Floor, 52 Grosvenor Gardens, London, SW1W 0AU, England

      IIF 24
  • Banks, Ian David
    British director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Banks, Ian David
    British accountant

    Registered addresses and corresponding companies
    • icon of address 89 Wilsthorpe Road, Breaston, Derby, DE72 3EA

      IIF 32
  • Mr Ian David Banks
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Silver Birch House, 5a Church Lane, Aylesbury, HP22 5SQ, United Kingdom

      IIF 33
  • Banks, Ian
    British director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 168, Church Road, Hove, BN3 2DL, England

      IIF 34
  • Banks, Ian David

    Registered addresses and corresponding companies
    • icon of address Purnells Suite 4 Portfolio House, 3 Princes Street, Dorchester, Dorset, DT1 1TP

      IIF 35
  • Banks, Ian

    Registered addresses and corresponding companies
    • icon of address Silver Birch House, 5a Church Lane, Weston Turville, Aylesbury, HP22 5SQ, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 8th Floor 52 Grosvenor Gardens, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -15,787 GBP2023-03-31
    Officer
    icon of calendar 2021-09-14 ~ now
    IIF 24 - Director → ME
  • 2
    SESSIONS BRANDS 5 LTD - 2022-02-17
    icon of address 8th Floor 52 Grosvenor Gardens, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -8,257 GBP2023-03-31
    Officer
    icon of calendar 2021-09-15 ~ now
    IIF 10 - Director → ME
  • 3
    icon of address 8th Floor 52 Grosvenor Gardens, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -14,128 GBP2023-03-31
    Officer
    icon of calendar 2021-04-14 ~ now
    IIF 19 - Director → ME
  • 4
    SESSIONS BRANDS 4 LTD - 2021-11-26
    icon of address 8th Floor 52 Grosvenor Gardens, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    115,438 GBP2023-03-31
    Officer
    icon of calendar 2021-09-14 ~ now
    IIF 8 - Director → ME
  • 5
    icon of address 10 Queen Street Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-03-19 ~ dissolved
    IIF 34 - Director → ME
  • 6
    icon of address Silver Birch House 5a Church Lane, Weston Turville, Aylesbury, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,063 GBP2024-03-31
    Officer
    icon of calendar 2019-03-06 ~ now
    IIF 12 - Director → ME
    icon of calendar 2019-03-06 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2019-03-06 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 7
    SESSIONS BRANDS 11 LTD - 2023-05-19
    icon of address 8th Floor 52 Grosvenor Gardens, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2022-06-15 ~ now
    IIF 25 - Director → ME
  • 8
    icon of address 8th Floor 52 Grosvenor Gardens, London, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -1,442,587 GBP2023-03-31
    Officer
    icon of calendar 2021-03-05 ~ now
    IIF 20 - Director → ME
  • 9
    icon of address 8th Floor 52 Grosvenor Gardens, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -519 GBP2023-03-31
    Officer
    icon of calendar 2022-02-11 ~ now
    IIF 5 - Director → ME
  • 10
    icon of address 8th Floor 52 Grosvenor Gardens, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -13,013 GBP2023-03-31
    Officer
    icon of calendar 2022-06-15 ~ now
    IIF 27 - Director → ME
  • 11
    icon of address 8th Floor 52 Grosvenor Gardens, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2022-06-15 ~ now
    IIF 31 - Director → ME
  • 12
    icon of address 8th Floor 52 Grosvenor Gardens, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2022-06-15 ~ now
    IIF 26 - Director → ME
  • 13
    icon of address 8th Floor 52 Grosvenor Gardens, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2022-06-15 ~ now
    IIF 28 - Director → ME
  • 14
    icon of address 8th Floor 52 Grosvenor Gardens, London, England
    Active Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    -694,022 GBP2023-03-31
    Officer
    icon of calendar 2021-03-05 ~ now
    IIF 22 - Director → ME
  • 15
    icon of address 8th Floor 52 Grosvenor Gardens, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -750,313 GBP2023-03-31
    Officer
    icon of calendar 2022-02-11 ~ now
    IIF 4 - Director → ME
  • 16
    icon of address 8th Floor 52 Grosvenor Gardens, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -661,399 GBP2023-03-31
    Officer
    icon of calendar 2022-02-11 ~ now
    IIF 7 - Director → ME
  • 17
    SESSIONS INCUBATOR LIMITED - 2022-02-24
    icon of address 8th Floor 52 Grosvenor Gardens, London, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -615,688 GBP2023-03-31
    Officer
    icon of calendar 2021-03-05 ~ now
    IIF 21 - Director → ME
  • 18
    icon of address 8th Floor 52 Grosvenor Gardens, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -442 GBP2023-03-31
    Officer
    icon of calendar 2022-02-11 ~ now
    IIF 6 - Director → ME
  • 19
    icon of address 8th Floor 52 Grosvenor Gardens, London, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    6,964,518 GBP2023-03-31
    Officer
    icon of calendar 2020-10-12 ~ now
    IIF 9 - Director → ME
  • 20
    SESSIONS SOCIAL LIMITED - 2022-06-15
    icon of address 8th Floor 52 Grosvenor Gardens, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,751 GBP2023-03-31
    Officer
    icon of calendar 2022-03-03 ~ now
    IIF 30 - Director → ME
  • 21
    SESSIONS BRANDS 14 LTD - 2023-06-07
    icon of address 8th Floor 52 Grosvenor Gardens, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2022-06-15 ~ now
    IIF 29 - Director → ME
  • 22
    icon of address Purnells Suite 4 Portfolio House, 3 Princes Street, Dorchester, Dorset
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    49,380 GBP2016-01-31
    Officer
    icon of calendar 2009-01-22 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2009-01-22 ~ dissolved
    IIF 35 - Secretary → ME
Ceased 10
  • 1
    LONDON LICENSED PROPERTY LIMITED - 2012-10-05
    UPPER RICHMOND (NO.25) LIMITED - 2011-07-12
    icon of address 3rd Floor 37 Frederick Place, Brighton
    In Administration Corporate (4 parents)
    Equity (Company account)
    -1,880,810 GBP2023-12-31
    Officer
    icon of calendar 2019-07-17 ~ 2021-05-10
    IIF 23 - Director → ME
  • 2
    HECTOR HOLDINGS LIMITED - 2020-10-15
    WE ARE BAR HOLDINGS LIMITED - 2019-04-23
    OVAL (2293) LIMITED - 2016-11-22
    icon of address 20 Boulevard Apartments 33 Ufford Street, London, England
    Active Corporate (1 parent, 4 offsprings)
    Officer
    icon of calendar 2015-10-30 ~ 2019-01-03
    IIF 13 - Director → ME
  • 3
    icon of address Mrs C V Sylvester, Ellesborough House, Kew Place, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2011-01-31 ~ 2021-01-13
    IIF 2 - Director → ME
  • 4
    icon of address Jubilee House, Townsend Lane, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-09-29
    Officer
    icon of calendar 2015-10-30 ~ 2019-01-03
    IIF 15 - Director → ME
  • 5
    icon of address Jubilee House, Townsend Lane, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-09-29
    Officer
    icon of calendar 2015-10-30 ~ 2019-01-03
    IIF 18 - Director → ME
  • 6
    icon of address Jubilee House, Townsend Lane, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-10-30 ~ 2019-01-03
    IIF 17 - Director → ME
  • 7
    icon of address Manor House At Quorn, Woodhouse Road, Quorn, Leicestershire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,325,635 GBP2024-03-31
    Officer
    icon of calendar 2005-03-16 ~ 2009-07-01
    IIF 1 - Director → ME
    icon of calendar 2005-03-16 ~ 2009-07-01
    IIF 32 - Secretary → ME
  • 8
    icon of address Jubilee House, Townsend Lane, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2015-10-30 ~ 2019-01-03
    IIF 16 - Director → ME
  • 9
    icon of address 9 Holles Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,696,642 GBP2024-09-30
    Officer
    icon of calendar 2021-03-08 ~ 2025-03-31
    IIF 11 - Director → ME
  • 10
    KORNICIS GROUP LIMITED - 2016-09-30
    MAINPAINT LIMITED - 2008-08-28
    icon of address C/o Quantuma Advisory Limited, 7th Floor, 20 St. Andrew Street, London
    In Administration Corporate (3 parents, 4 offsprings)
    Profit/Loss (Company account)
    -2,494,953 GBP2019-09-30 ~ 2020-09-27
    Officer
    icon of calendar 2015-10-30 ~ 2019-01-03
    IIF 14 - 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.