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

Mr Eliott Harfouche

    Related profiles found in government register
  • Mr Eliott Harfouche
    Lebanese born in April 1988

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, Ruislip, HA4 7AE, United Kingdom

      IIF 1
  • Harfouche, Eliott
    Lebanese venture capital investment born in April 1988

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 2
  • Harfouche, Eliott
    Swiss director born in April 1988

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Zollikerstrasse, 23, 8008, Zurich, Switzerland

      IIF 3
  • Mr Andrew Murdoch Elder
    British born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Benjamin Street, London, EC1M 5QL, England

      IIF 4
    • icon of address 1, Benjamin Street, London, EC1M 5QL, United Kingdom

      IIF 5
  • Elder, Andrew Murdoch
    born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Benjamin Street, London, EC1M 5QL, England

      IIF 6
  • Elder, Andrew Murdoch
    British company director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Benjamin Street, London, EC1M 5QL, United Kingdom

      IIF 7 IIF 8
  • Elder, Andrew Murdoch
    British investment manager born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Benjamin Street, London, EC1M 5QL, England

      IIF 9
    • icon of address 1, Benjamin Street, London, EC1M 5QL, United Kingdom

      IIF 10 IIF 11
  • Elder, Andrew Murdoch
    British none born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Benjamin Street, London, EC1M 5QL, England

      IIF 12 IIF 13
  • Elder, Andrew Murdoch
    British partner born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Genesis Building, Library Avenue, Harwell Oxford, Didcot, OX11 0SG, England

      IIF 14
  • Elder, Andrew Murdoch
    British venture capital financier born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St John’s Innovation Centre, Cowley Road, Cambridge, CB4 0WS, United Kingdom

      IIF 15
  • Elder, Andrew Murdoch
    British venture capital investor born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Quartermile One, 15 Lauriston Place, Edinburgh, EH3 9EP

      IIF 16
    • icon of address 1, Benjamin Street, London, EC1M 5QG, United Kingdom

      IIF 17
    • icon of address 1, Benjamin Street, London, EC1M 5QL

      IIF 18
    • icon of address 1, Benjamin Street, London, EC1M 5QL, England

      IIF 19
    • icon of address 1, Kings Arms Yard, London, EC2R 7AF, England

      IIF 20
    • icon of address 1, Kings Arms Yard, London, EC2R 7AF, United Kingdom

      IIF 21
    • icon of address Condor House, 10 St. Paul's Churchyard, London, EC4M 8AL, England

      IIF 22
    • icon of address Flat 1, 88 Tachbrook Street, London, SW1V 2NB

      IIF 23
  • Lu, Xiaoying
    British venture capital investment born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tileman House, Apt 21 Tileman House, 133 Upper Richmond Road, London, United Kingdom

      IIF 24
  • Mr Daniel David Waterhouse
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 138-146, Cambridge Heath Road, London, E1 5QJ, England

      IIF 25
  • Beaton, Andrew Laurie
    British venture capital investment

    Registered addresses and corresponding companies
    • icon of address 3 Manor Road, Teddington, Middlesex, TW11 8BH

      IIF 26
  • Waterhouse, Daniel David
    born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Stables, 28 Britannia Street, London, WC1X 9JF, England

      IIF 27
  • Beaton, Andrew Laurie
    born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Beaton, Andrew Laurie
    British business executive born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Beaton, Andrew Laurie
    British director born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Manor Road, Teddington, Middlesex, TW11 8BH

      IIF 33
  • Beaton, Andrew Laurie
    British investment banker born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Manor Road, Teddington, Middlesex, TW11 8BH

      IIF 34
  • Beaton, Andrew Laurie
    British investment manager born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2-4, Packhorse Road, Gerrards Cross, Buckinghamshire, SL9 7QE, United Kingdom

      IIF 35
  • Beaton, Andrew Laurie
    British private equity invest manager born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Manor Road, Teddington, Middlesex, TW11 8BH

      IIF 36
  • Beaton, Andrew Laurie
    British private equity investment mana born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Manor Road, Teddington, Middlesex, TW11 8BH

      IIF 37
  • Beaton, Andrew Laurie
    British private equity investor born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Manor Road, Teddington, Middlesex, TW11 8BH

      IIF 38
  • Beaton, Andrew Laurie
    British private equity manager born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Manor Road, Teddington, Middlesex, TW11 8BH

      IIF 39
  • Beaton, Andrew Laurie
    British venture capital investment born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Manor Road, Teddington, Middlesex, TW11 8BH

      IIF 40
  • Elder, Andrew Murdoch
    British director born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Benjamin Street, London, EC1M 5QL, United Kingdom

      IIF 41
  • Elder, Andrew Murdoch
    British financier born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 88 Tachbrook Street, London, SW1V 2NB

      IIF 42
  • Elder, Andrew Murdoch
    British none born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 119, Eaton Square, London, SW1W 9AL, United Kingdom

      IIF 43
  • Elder, Andrew Murdoch
    British venture capital born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 88 Tachbrook Street, London, SW1V 2NB

      IIF 44
  • Elder, Andrew Murdoch
    British venture capital investment born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Kings Arms Yard, London, EC2R 7AF, England

      IIF 45
  • Elder, Andrew Murdoch
    British venture capital investor born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Benjamin St, London, EC1M 5QL, United Kingdom

      IIF 46
    • icon of address Flat 1, 88 Tachbrook Street, London, England, SW1V 2NB, England

      IIF 47 IIF 48
    • icon of address Flat 1, 88 Tachbrook Street, London, SW1V 2NB

      IIF 49
  • Elder, Andrew Murdoch
    British venture capitalist born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 88 Tachbrook Street, London, SW1V 2NB

      IIF 50 IIF 51
  • Mr. Andrew Laurie Beaton
    British born in April 1957

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 16, St. Martin's Le Grand, London, EC1A 4EN, England

      IIF 52
  • Waterhouse, Daniel
    British company director born in July 1971

    Registered addresses and corresponding companies
    • icon of address 7 Grange Drive, Burbage, Hinckley, Leicestershire, LE10 2JR

      IIF 53
  • Waterhouse, Daniel
    British venture capitalist born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Stables, 28, Britannia Street, London, WC1X 9JF, United Kingdom

      IIF 54
  • Waterhouse, Daniel David
    British director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Berkeley Street, London, W1J 8TS, United Kingdom

      IIF 55
    • icon of address 5, Golden Square, 5th Floor, London, W1F 9BS, England

      IIF 56
  • Waterhouse, Daniel David
    British investment director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Broadsword Way, Burbage, Hinckley, Leicestershire, LE10 2QL

      IIF 57
    • icon of address 5, Broadsword Way, Burbage, Hinckley, Leicestershire, LE10 2QL, United Kingdom

      IIF 58
  • Waterhouse, Daniel David
    British investment manager born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4-6, Canfield Place, London, NW6 3BT, United Kingdom

      IIF 59
    • icon of address Somerset House, The Strand, London, Greater London, WC2R 1LA

      IIF 60
  • Waterhouse, Daniel David
    British investor born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Westferry Circus, Canary Wharf, London, E14 4HD, England

      IIF 61
  • Waterhouse, Daniel David
    British marketing director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Broadsword Way, Burbage, Hinckley, Leicestershire, LE10 2QL, United Kingdom

      IIF 62
  • Waterhouse, Daniel David
    British none born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aviation House, 125 Kingsway, London, WC2B 6NH, England

      IIF 63
  • Waterhouse, Daniel David
    British venture capital born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jessop House, Jessop Avenue, Cheltenham, Glos, GL50 3WG, United Kingdom

      IIF 64
    • icon of address 104, Cavell Street, London, E1 2JA, England

      IIF 65
    • icon of address Balderton Capital (uk) Llp, 20 Balderton Street, London, W1K 6TL, United Kingdom

      IIF 66
    • icon of address The Stables, 28 Britannia Street, London, WC1X 9JF, England

      IIF 67
  • Waterhouse, Daniel David
    British venture capital investment born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Cambridge Technopark, Newmarket Road, Cambridge, Cambridgeshire, CB5 8PB, England

      IIF 68
  • Waterhouse, Daniel David
    British venture capital investor born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Stables, 28 Britannia Street, London, WC1X 9JF, United Kingdom

      IIF 69
  • Waterhouse, Daniel David
    British venture capital, investment management born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Berkeley Street, London, W1J 8TS, United Kingdom

      IIF 70
  • Waterhouse, Daniel David
    British venture capitalist born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Berkeley Street, 4th Floor C/o Wellington Partners, London, W1J 8DS

      IIF 71
    • icon of address 11, Berkeley Street, London, W1J 8DS, England

      IIF 72
    • icon of address 138-146, Cambridge Heath Road, London, E1 5QJ, England

      IIF 73
    • icon of address The Stables, 28 Britannia Street, London, WC1X 9JF, England

      IIF 74
    • icon of address The Stables, 28 Britannia Street, London, WC1X 9JF, United Kingdom

      IIF 75 IIF 76
  • Beaton, Andrew Laurie, Mr.
    born in April 1957

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 16, St. Martin's Le Grand, London, EC1A 4EN, England

      IIF 77
  • Harfouche, Eliott

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 78
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address 1 Benjamin Street, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2016-08-11 ~ now
    IIF 12 - Director → ME
  • 2
    icon of address 1 Benjamin Street, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2017-11-24 ~ now
    IIF 13 - Director → ME
  • 3
    ALBION VENTURES LLP - 2017-06-12
    icon of address 1 Benjamin Street, London, United Kingdom
    Active Corporate (18 parents, 49 offsprings)
    Officer
    icon of calendar 2009-01-23 ~ now
    IIF 6 - LLP Member → ME
  • 4
    DALGLEN (NO. 1110) LIMITED - 2007-07-12
    icon of address Fifth Floor, St Vincent Plaza, 319 St Vincent Street, Glasgow, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    -5,307,993 GBP2024-12-31
    Officer
    icon of calendar 2013-10-04 ~ now
    IIF 10 - Director → ME
  • 5
    BENCHMARK MANAGEMENT (UK) LLP - 2007-06-11
    BALDERTON CAPITAL MANAGEMENT (UK) LLP - 2011-04-11
    icon of address The Stables, 28 Britannia Street, London
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2013-12-17 ~ now
    IIF 27 - LLP Designated Member → ME
  • 6
    icon of address 9th Floor 107 Cheapside, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,532,804 GBP2024-12-31
    Officer
    icon of calendar 2022-08-04 ~ now
    IIF 69 - Director → ME
  • 7
    GLENALTA CAPITAL LLP - 2007-03-21
    icon of address 16 St. Martin's Le Grand, London, England
    Active Corporate (4 parents)
    Current Assets (Company account)
    703,810 GBP2024-03-31
    Officer
    icon of calendar 2010-10-10 ~ now
    IIF 77 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 52 - Has significant influence or controlOE
  • 8
    icon of address 215 Euston Road, London, England
    Active Corporate (17 parents)
    Officer
    icon of calendar 2022-09-22 ~ now
    IIF 9 - Director → ME
  • 9
    FIRAAS ENTERPRISES LIMITED - 2020-06-05
    icon of address 80 Cheapside, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    4,515,286 GBP2025-01-31
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 76 - Director → ME
  • 10
    SPLENDID RESTAURANTS LIMITED - 2020-05-18
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Insolvency Proceedings Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -3,553,111 GBP2019-12-29
    Officer
    icon of calendar 2020-09-11 ~ now
    IIF 67 - Director → ME
  • 11
    icon of address 138-146 Cambridge Heath Road, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-11-04 ~ dissolved
    IIF 54 - Director → ME
  • 12
    icon of address 138-146 Cambridge Heath Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-10-12 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2022-10-12 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-01 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2019-03-01 ~ dissolved
    IIF 78 - Secretary → ME
    Person with significant control
    icon of calendar 2019-03-01 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 14
    LONDON SQUARE (TEDDINGTON) MANAGEMENT COMPANY LIMITED - 2020-09-12
    icon of address 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-22 ~ now
    IIF 35 - Director → ME
  • 15
    icon of address 9th Floor 107 Cheapside, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    11,457,836 GBP2024-07-31
    Officer
    icon of calendar 2024-07-16 ~ now
    IIF 74 - Director → ME
  • 16
    icon of address International House, 64 Nile Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    48,062,000 GBP2023-12-31
    Officer
    icon of calendar 2023-07-10 ~ now
    IIF 75 - Director → ME
  • 17
    icon of address Tileman House Apt 21 Tileman House, 133 Upper Richmond Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    icon of calendar 2014-09-18 ~ dissolved
    IIF 24 - Director → ME
  • 18
    WOMEN'S HEALTH (LONDON WEST ONE) LIMITED - 2018-09-05
    icon of address 61 Harley Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    694,227 GBP2024-12-31
    Officer
    icon of calendar 2017-11-02 ~ now
    IIF 18 - Director → ME
  • 19
    icon of address 182 Hammersmith Road, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    -830,053 GBP2024-12-31
    Officer
    icon of calendar 2021-12-03 ~ now
    IIF 19 - Director → ME
  • 20
    icon of address 61 Harley Street, London, England, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Profit/Loss (Company account)
    2,266,157 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2021-07-09 ~ now
    IIF 17 - Director → ME
  • 21
    icon of address 3500 South Du Pont Highway, City Of Dover, County Of Kent, United States
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-12-22 ~ now
    IIF 65 - Director → ME
  • 22
    HIGHERSTEAKS LIMITED - 2023-06-27
    icon of address Unit 2 Cambridge Technopark, Newmarket Road, Cambridge, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -19,033,856 GBP2024-03-31
    Officer
    icon of calendar 2022-03-08 ~ now
    IIF 68 - Director → ME
  • 23
    icon of address 1 Benjamin Street, London, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2015-11-30 ~ now
    IIF 7 - Director → ME
  • 24
    icon of address 1 Benjamin Street, London, United Kingdom
    Active Corporate (5 parents, 7 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2015-11-30 ~ now
    IIF 8 - Director → ME
  • 25
    icon of address 6/23 220 Wallace Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-05-15 ~ dissolved
    IIF 3 - Director → ME
  • 26
    icon of address 50 Lothian Road, Festival Square, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-11 ~ dissolved
    IIF 72 - Director → ME
  • 27
    icon of address 5 Golden Square, 5th Floor, London, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    51,622,484 USD2020-12-31
    Officer
    icon of calendar 2017-11-23 ~ now
    IIF 56 - Director → ME
Ceased 45
  • 1
    icon of address Flat 1, 88 Tachbrook Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    4,374 GBP2024-07-31
    Officer
    icon of calendar 2006-07-06 ~ 2010-10-15
    IIF 42 - Director → ME
  • 2
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -10,686 GBP2024-12-31
    Officer
    icon of calendar 2011-05-11 ~ 2022-09-26
    IIF 15 - Director → ME
  • 3
    ACHICA LIMITED - 2016-12-19
    icon of address Kmpg Llp, 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-15 ~ 2015-11-12
    IIF 64 - Director → ME
  • 4
    CLOSE VENTURES LIMITED - 2009-04-20
    C VENTURES LIMITED - 2017-06-12
    icon of address 1 Benjamin Street, London, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    5,000 GBP2024-07-31
    Officer
    icon of calendar 2007-10-17 ~ 2009-01-22
    IIF 44 - Director → ME
  • 5
    icon of address The Copse Bloxham Mill, Barford Road, Bloxham, Oxfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -4,432,485 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2010-10-01 ~ 2013-09-26
    IIF 71 - Director → ME
  • 6
    icon of address Holt Hall, Holt Lane, Matlock, Derbyshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    138,243 GBP2024-12-31
    Officer
    icon of calendar 2005-08-18 ~ 2007-06-15
    IIF 53 - Director → ME
  • 7
    L.B.M. SERVICES LIMITED - 1998-01-30
    STREAM INTELLIGENT CONTACT LIMITED - 2014-08-04
    FORGELARGE LIMITED - 1992-06-23
    LBM DIRECT MARKETING LIMITED - 2013-10-17
    CONVERGYS INTELLIGENT CONTACT LIMITED - 2018-11-15
    icon of address Pillsbury Winthrop Shaw Pittman Llp, Level 34, 100 Bishopsgate, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-08-11 ~ 2001-05-14
    IIF 33 - Director → ME
  • 8
    icon of address 3 Skylines Village, Limeharbour, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,058,266 GBP2020-12-31
    Officer
    icon of calendar 2006-05-09 ~ 2011-06-10
    IIF 49 - Director → ME
  • 9
    READMILL NETWORK LIMITED - 2014-09-09
    icon of address 8th Floor 100 Bishopsgate, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-03-06 ~ 2013-10-29
    IIF 59 - Director → ME
  • 10
    FORTH PHOTONICS LIMITED - 2011-02-28
    FORTH INSTRUMENTS LIMITED - 2002-08-05
    icon of address Octagon Point, 5 Cheapside, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -31,783,220 USD2023-12-31
    Officer
    icon of calendar 2008-12-23 ~ 2018-07-12
    IIF 22 - Director → ME
  • 11
    icon of address 15 Fircroft Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,771 GBP2024-12-31
    Officer
    icon of calendar 2008-05-19 ~ 2010-04-16
    IIF 62 - Director → ME
  • 12
    GLENALTA CAPITAL LLP - 2007-03-21
    icon of address 16 St. Martin's Le Grand, London, England
    Active Corporate (4 parents)
    Current Assets (Company account)
    703,810 GBP2024-03-31
    Officer
    icon of calendar 2005-06-07 ~ 2009-12-31
    IIF 29 - LLP Designated Member → ME
  • 13
    icon of address Clario/regus 1st Floor Lock House, Castle Meadow Road, Nottingham, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-12-01 ~ 2016-12-07
    IIF 20 - Director → ME
  • 14
    icon of address 69 Great Hampton Street, Birmingham
    Converted / Closed Corporate (7 parents)
    Officer
    icon of calendar 2013-06-07 ~ 2013-10-29
    IIF 55 - Director → ME
  • 15
    MM&S (5431) LIMITED - 2009-01-07
    icon of address Octagon Point, 5 Cheapside, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-23 ~ 2018-07-17
    IIF 23 - Director → ME
  • 16
    TRUSHELFCO (NO. 1763) LIMITED - 1992-04-24
    icon of address 3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-03-01 ~ 1999-09-30
    IIF 34 - Director → ME
  • 17
    GE CAPITAL LIMITED - 2001-01-03
    GLOBAL PROJECT & STRUCTURED FINANCE LIMITED - 1996-02-27
    GE CAPITAL CORPORATE AND INDUSTRIAL FUNDING LIMITED - 1994-04-05
    GE CAPITAL CORPORATE FINANCE GROUP LIMITED - 1992-02-25
    ACQUISITION FUNDING CORPORATION LIMITED - 1988-07-28
    LEGIBUS 963 LIMITED - 1987-10-06
    icon of address 3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 1999-11-09
    IIF 32 - Director → ME
  • 18
    PERSONAL COMPUTERS LIMITED - 1997-10-28
    JEREMY OATES (PROPERTY) LIMITED - 1977-12-31
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-01-05 ~ 1998-01-05
    IIF 31 - Director → ME
  • 19
    icon of address 1 More London Place, London
    Liquidation Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 1996-10-21 ~ 2000-10-02
    IIF 30 - Director → ME
  • 20
    icon of address 215 Euston Road, London, England
    Active Corporate (17 parents)
    Person with significant control
    icon of calendar 2024-03-19 ~ 2024-12-19
    IIF 4 - Has significant influence or control OE
  • 21
    HAILO NETWORK HOLDINGS LIMITED - 2016-11-29
    icon of address Cannon Place, 78 Cannon Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    5,000 GBP2024-06-30
    Officer
    icon of calendar 2012-03-19 ~ 2013-11-12
    IIF 60 - Director → ME
  • 22
    LOTHIAN FIFTY (898) LIMITED - 2002-08-29
    icon of address 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-08-27 ~ 2004-10-28
    IIF 37 - Director → ME
  • 23
    LOTHIAN FIFTY (897) LIMITED - 2002-08-21
    icon of address 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-08-20 ~ 2004-10-28
    IIF 36 - Director → ME
  • 24
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-09-10 ~ 2004-10-28
    IIF 39 - Director → ME
  • 25
    icon of address 15 Canada Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-23 ~ 2012-09-28
    IIF 28 - LLP Member → ME
  • 26
    LANGHOLM CAPITAL (GP) LIMITED - 2002-08-23
    LANGHOLM CAPITAL LIMITED - 2002-01-22
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-01-23 ~ 2004-10-28
    IIF 40 - Director → ME
    icon of calendar 2002-01-23 ~ 2002-09-12
    IIF 26 - Secretary → ME
  • 27
    icon of address 172 Drury Lane 1st Floor, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-04-23 ~ 2013-10-29
    IIF 70 - Director → ME
  • 28
    PROFITABLE.NET LIMITED - 2008-04-17
    icon of address 10 Norton Folgate, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2009-09-16 ~ 2013-10-29
    IIF 57 - Director → ME
  • 29
    LOVECRAFTS COLLECTIVE LIMITED - 2019-06-17
    BROADMARGINS LIMITED - 2015-02-09
    icon of address Donald Reid Group Limited 1010 Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2014-03-05 ~ 2024-09-30
    IIF 63 - Director → ME
  • 30
    MASTERS MARKETING CO. LTD - 1992-03-20
    MASTERS SPECIALITY PHARMA LIMITED - 2014-05-12
    MASTERS PHARMACEUTICALS LIMITED - 2014-03-28
    MASTERS INTERNATIONAL (UK) LIMITED - 2009-03-23
    icon of address 380 Centennial Avenue, Centennial Park, Elstree, Herts
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-06-16 ~ 2017-02-22
    IIF 45 - Director → ME
  • 31
    MM&S (5899) LIMITED - 2015-12-23
    icon of address 1 Fleming Road, Kirkton Campus, Livingston, Scotland
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2015-12-17 ~ 2022-10-20
    IIF 47 - Director → ME
  • 32
    POINT 35 MICROSTRUCTURES LIMITED - 2010-09-22
    POINT35 LTD - 2003-05-29
    icon of address 1 Fleming Road, Kirkton Campus, Livingston, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-06-04 ~ 2022-10-20
    IIF 16 - Director → ME
  • 33
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-01-04 ~ 2022-03-31
    IIF 11 - Director → ME
  • 34
    icon of address 9 Shottery Brook Office Park, Timothys Bridge Road, Stratford-upon-avon, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,543,533 GBP2023-12-31
    Officer
    icon of calendar 2022-07-20 ~ 2024-07-02
    IIF 41 - Director → ME
  • 35
    MM&S (5900) LIMITED - 2015-12-18
    icon of address 1 Fleming Road, Kirkton Campus, Livingston, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2015-12-17 ~ 2022-10-20
    IIF 48 - Director → ME
  • 36
    icon of address 7 Westferry Circus, Canary Wharf, London, England
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2016-09-26 ~ 2020-02-21
    IIF 61 - Director → ME
  • 37
    ROLI LTD.
    - now
    LAMBDE LTD - 2013-05-03
    icon of address 25 Farringdon St, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-03-07 ~ 2019-10-09
    IIF 66 - Director → ME
  • 38
    icon of address 119 Eaton Square, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-03-19 ~ 2012-05-15
    IIF 43 - Director → ME
  • 39
    RED-M WIRELESS LIMITED - 2018-08-22
    icon of address 158 Edmund Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-18 ~ 2012-03-06
    IIF 51 - Director → ME
  • 40
    icon of address 12 New Fetter Lane, London, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    -4,633,799 GBP2024-12-31
    Officer
    icon of calendar 2020-07-21 ~ 2023-07-25
    IIF 46 - Director → ME
  • 41
    icon of address 1 Benjamin Street, London, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-10-01
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 42
    CALLSERVE COMMUNICATIONS LIMITED - 2008-06-19
    icon of address 52 Brook Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-10-12 ~ 2001-05-03
    IIF 38 - Director → ME
  • 43
    icon of address 42 Berkeley Square Berkeley Square, Mayfair, London
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    134,226 GBP2015-06-30
    Officer
    icon of calendar 2009-04-08 ~ 2013-10-15
    IIF 58 - Director → ME
  • 44
    OXSENSIS LIMITED - 2024-06-28
    icon of address Unit 6, Genesis Building Library Avenue, Harwell Oxford, Didcot, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-07-02 ~ 2010-07-19
    IIF 50 - Director → ME
    icon of calendar 2012-11-29 ~ 2023-02-27
    IIF 14 - Director → ME
  • 45
    icon of address 1 Fleming Road, Livingston, West Lothian, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-10-26 ~ 2022-10-20
    IIF 21 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.