1
ASSISTIVE PARTNER INVESTMENTS LIMITED
- now 11387364CFH INVESTMENTS LIMITED
- 2018-07-09
11387364 Aurora House Deltic Avenue, Rooksley, Milton Keynes, Buckinghamshire, United Kingdom
Dissolved Corporate (3 parents)
Person with significant control
2018-05-30 ~ dissolved
IIF 25 - Ownership of voting rights - 75% or more → OE
IIF 25 - Ownership of shares – 75% or more → OE
IIF 25 - Right to appoint or remove directors → OE
2
AGHOCO 1721 LIMITED - 2018-06-29
Bdo Llp, First Floor North Bottle Works, The Bars, Guildford, Surrey, United Kingdom
Active Corporate (16 parents, 1 offspring)
Officer
2019-07-31 ~ 2019-09-19
IIF 47 - Director → ME
Person with significant control
2018-07-02 ~ 2021-06-17
IIF 15 - Ownership of voting rights - 75% or more → OE
IIF 15 - Right to appoint or remove directors → OE
IIF 15 - Ownership of shares – 75% or more → OE
3
AUTOMOTIVE FLEET INVESTMENTS LIMITED - now
FLEET ASSIST INVESTMENTS LIMITED
- 2017-12-18
10857874 1 Sovereign Court Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom
Active Corporate (16 parents, 1 offspring)
Person with significant control
2017-07-10 ~ 2017-07-20
IIF 10 - Ownership of shares – 75% or more → OE
IIF 10 - Ownership of voting rights - 75% or more → OE
IIF 10 - Right to appoint or remove directors → OE
4
45 King William Street, London, United Kingdom
Dissolved Corporate (3 parents)
Person with significant control
2017-07-07 ~ dissolved
IIF 8 - Ownership of shares – 75% or more → OE
IIF 8 - Ownership of voting rights - More than 50% but less than 75% → OE
5
BLUESPIER INTERNATIONAL LIMITED
04260260 Eastcastle House, 27/28 Eastcastle Street, London, England
Active Corporate (18 parents)
Person with significant control
2016-05-04 ~ 2019-01-30
IIF 9 - Ownership of voting rights - 75% or more → OE
IIF 9 - Ownership of shares – 75% or more → OE
6
CANDID INSURANCE SERVICES LTD - now
CANDID WEB ASSETS LTD - 2021-03-03
E-FINITY LEADS LTD
- 2019-07-30
07279489VIGIL FINANCIAL SOLUTIONS LTD - 2012-10-26
920 Hempton Court Aztec West, Bristol, England
Active Corporate (12 parents, 4 offsprings)
Person with significant control
2018-06-12 ~ 2019-07-24
IIF 2 - Ownership of voting rights - 75% or more → OE
IIF 2 - Ownership of shares – 75% or more → OE
7
Candid 920 Hempton Court Aztec West, Almondsbury, Bristol, England
Dissolved Corporate (8 parents)
Person with significant control
2018-06-12 ~ 2019-07-24
IIF 6 - Ownership of voting rights - 75% or more → OE
IIF 6 - Ownership of shares – 75% or more → OE
8
DGL HEALTHCARE TECHNOLOGY LIMITED - now
CLANWILLIAM HEALTH (DGL) LIMITED
- 2025-12-03
03020555HELIX HEALTH TECHNOLOGIES LIMITED
- 2016-06-09
03020555D.G.L. INFORMATION TECHNOLOGIES (UK) LIMITED - 2014-03-10
Eastcastle House, 27/28 Eastcastle Street, London, England
Active Corporate (22 parents)
Officer
2014-09-30 ~ 2018-09-14
IIF 29 - Director → ME
Person with significant control
2016-04-06 ~ 2018-11-02
IIF 24 - Ownership of voting rights - 75% or more → OE
IIF 24 - Ownership of shares – 75% or more → OE
9
1 Sovereign Court Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom
Active Corporate (13 parents, 1 offspring)
Officer
2019-08-12 ~ 2020-03-06
IIF 48 - Director → ME
2018-10-12 ~ 2018-10-12
IIF 41 - Director → ME
Person with significant control
2017-07-13 ~ 2021-07-29
IIF 7 - Ownership of voting rights - 75% or more → OE
IIF 7 - Ownership of shares – 75% or more → OE
10
C/o Kroll Advisory Ltd., The Shard, Level 14, 32 London Bridge Street, London, England
Dissolved Corporate (1 parent, 1 offspring)
Officer
2018-05-10 ~ dissolved
IIF 37 - Director → ME
Person with significant control
2018-05-10 ~ dissolved
IIF 14 - Ownership of shares – 75% or more → OE
IIF 14 - Ownership of voting rights - 75% or more → OE
IIF 14 - Right to appoint or remove directors → OE
11
Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
Active Corporate (11 parents, 1 offspring)
Person with significant control
2018-08-10 ~ 2019-04-18
IIF 26 - Ownership of shares – 75% or more as a member of a firm → OE
IIF 26 - Ownership of voting rights - 75% or more as a member of a firm → OE
12
FUTURESOURCE CONSULTING LIMITED
- now 02293034UNDERSTANDING AND SOLUTIONS LIMITED - 2008-06-05
4 Beaconsfield Road, St. Albans, Hertfordshire, England
Active Corporate (24 parents, 1 offspring)
Officer
2017-06-14 ~ 2018-11-20
IIF 31 - Director → ME
2019-08-23 ~ 2020-03-06
IIF 35 - Director → ME
13
4 Beaconsfield Road, St. Albans, England
Active Corporate (17 parents, 1 offspring)
Officer
2017-06-07 ~ 2020-03-06
IIF 36 - Director → ME
14
Futuresource Consulting Ltd, 45 Grosvenor Road, St. Albans, Hertfordshire
Dissolved Corporate (7 parents)
Officer
2017-06-14 ~ dissolved
IIF 55 - Director → ME
15
GLOBAL DATA INSIGHTS LIMITED
- now 10808332ALCOHOL AND DATA HOLDINGS UK LIMITED
- 2017-07-19
10808332 4 Beaconsfield Road, St. Albans, England
Active Corporate (13 parents, 1 offspring)
Officer
2017-06-07 ~ 2020-03-06
IIF 28 - Director → ME
Person with significant control
2017-06-07 ~ 2023-01-27
IIF 13 - Ownership of shares – 75% or more → OE
IIF 13 - Ownership of voting rights - 75% or more → OE
IIF 13 - Right to appoint or remove directors → OE
16
20 Market Place, Kingston Upon Thames, Surrey, England
Active Corporate (16 parents, 2 offsprings)
Officer
2019-07-31 ~ 2020-03-06
IIF 42 - Director → ME
17
INFORMATICA INVESTMENTS LIMITED
11366736 Aurora House Deltic Avenue, Rooksley, Milton Keyes, Buckinghamshire, United Kingdom
Dissolved Corporate (6 parents, 1 offspring)
Person with significant control
2018-05-16 ~ dissolved
IIF 22 - Right to appoint or remove directors → OE
IIF 22 - Ownership of shares – 75% or more → OE
IIF 22 - Ownership of voting rights - 75% or more → OE
18
WALFELL LIMITED - 1995-11-30
20 Market Place, Kingston Upon Thames, Surrey, England
Active Corporate (20 parents)
Officer
2019-07-31 ~ 2020-03-06
IIF 43 - Director → ME
19
INTRALAN GROUP PLC - 2012-11-12
CORTINBELL PLC - 1999-07-06
Thorncroft Manor, Thorncroft Drive, Leatherhead, England
Active Corporate (25 parents, 2 offsprings)
Officer
2019-07-31 ~ 2020-03-06
IIF 53 - Director → ME
20
20 Market Place, Kingston Upon Thames, Surrey, England
Active Corporate (11 parents, 1 offspring)
Officer
2019-07-31 ~ 2020-03-06
IIF 46 - Director → ME
Person with significant control
2017-12-22 ~ now
IIF 4 - Ownership of voting rights - 75% or more → OE
IIF 4 - Right to appoint or remove directors → OE
IIF 4 - Ownership of shares – 75% or more → OE
21
20 Market Place, Kingston Upon Thames, Surrey, England
Active Corporate (19 parents)
Officer
2019-07-31 ~ 2020-03-06
IIF 44 - Director → ME
22
LANAS INVESTMENTS (U.K.) LIMITED - now
CLANWILLIAM INVESTMENTS (U.K.) LIMITED
- 2025-11-11
10855687A.C.J. COMPUTER SERVICES INVESTMENTS LIMITED
- 2018-11-16
10855687 Eastcastle House, 27/28 Eastcastle Street, London, England
Active Corporate (11 parents, 10 offsprings)
Person with significant control
2017-07-07 ~ 2020-11-04
IIF 20 - Ownership of voting rights - 75% or more → OE
IIF 20 - Ownership of shares – 75% or more → OE
23
1 Orion Park, Orion Way, Kettering, Northamptonshire, England
Active Corporate (16 parents, 1 offspring)
Officer
2019-07-31 ~ 2020-01-21
IIF 33 - Director → ME
24
Unit 1 Orion Park, Orion Way, Kettering, England
Active Corporate (12 parents, 1 offspring)
Officer
2019-07-31 ~ 2020-03-06
IIF 34 - Director → ME
Person with significant control
2017-10-03 ~ 2021-08-04
IIF 19 - Ownership of voting rights - 75% or more → OE
IIF 19 - Right to appoint or remove directors → OE
IIF 19 - Ownership of shares – 75% or more → OE
25
BRISTOL TELECOM FAX LIMITED - 1990-11-08
11 Hemmyng Corner, Warfield, Bracknell, England
Active Corporate (15 parents)
Officer
2019-07-31 ~ 2020-01-21
IIF 32 - Director → ME
26
MAXWELL STANLEY CONSULTING INVESTMENTS LIMITED
10634648 Eastcastle House, 27/28 Eastcastle Street, London, England
Active Corporate (9 parents, 1 offspring)
Person with significant control
2017-02-23 ~ 2018-11-02
IIF 21 - Ownership of voting rights - 75% or more → OE
IIF 21 - Ownership of shares – 75% or more → OE
27
PHENNA GROUP INVESTMENTS LIMITED
- 2019-05-02
11537486 Aurora House Deltic Avenue, Rooksley, Milton Keynes, Buckinghamshire
Dissolved Corporate (5 parents, 1 offspring)
Officer
2018-08-25 ~ 2018-11-29
IIF 51 - Director → ME
Person with significant control
2018-08-25 ~ dissolved
IIF 12 - Ownership of voting rights - 75% or more → OE
IIF 12 - Ownership of shares – 75% or more → OE
28
Eastcastle House, 27/28 Eastcastle Street, London, England
Dissolved Corporate (8 parents, 1 offspring)
Person with significant control
2017-01-26 ~ 2018-11-02
IIF 18 - Ownership of voting rights - 75% or more → OE
IIF 18 - Ownership of shares – 75% or more → OE
IIF 18 - Right to appoint or remove directors → OE
29
1 King William Street, London, United Kingdom
Dissolved Corporate (2 parents)
Officer
2018-08-22 ~ dissolved
IIF 52 - Director → ME
Person with significant control
2018-08-22 ~ dissolved
IIF 11 - Ownership of voting rights - 75% or more → OE
IIF 11 - Ownership of shares – 75% or more → OE
30
Luminar House Deltic Avenue, Rooksley, Milton Keynes, United Kingdom
Dissolved Corporate (9 parents)
Person with significant control
2016-05-20 ~ 2016-05-20
IIF 27 - Ownership of voting rights - 75% or more → OE
IIF 27 - Ownership of shares – 75% or more → OE
31
PROFESSIONAL MEDICAL MANAGEMENT SERVICES LTD
07276154 Eastcastle House, 27/28 Eastcastle Street, London, England
Dissolved Corporate (13 parents)
Person with significant control
2016-04-06 ~ 2018-11-01
IIF 17 - Ownership of voting rights - 75% or more → OE
IIF 17 - Ownership of shares – 75% or more → OE
32
RXWEB HEALTHCARE TECHNOLOGY LIMITED - now
CLANWILLIAM HEALTH (RX WEB) LIMITED
- 2025-12-03
08210652HELIX HEALTH UK LIMITED
- 2016-06-09
08210652 Eastcastle House, 27/28 Eastcastle Street, London, England
Active Corporate (15 parents)
Officer
2014-09-30 ~ 2018-09-14
IIF 30 - Director → ME
Person with significant control
2016-04-06 ~ 2018-11-02
IIF 23 - Ownership of voting rights - 75% or more → OE
IIF 23 - Ownership of shares – 75% or more → OE
33
45 King William Street, London, United Kingdom
Dissolved Corporate (3 parents)
Person with significant control
2017-07-07 ~ dissolved
IIF 5 - Ownership of shares – 75% or more → OE
IIF 5 - Ownership of voting rights - 75% or more → OE
34
20 Market Place, Kingston Upon Thames, England
Active Corporate (19 parents)
Officer
2019-07-31 ~ 2020-03-06
IIF 45 - Director → ME
35
THE RECOVERY CLINIC LIMITED - 2016-01-14
C/o Teneo Financial Advisory Limited The Colmore Building 20, Colmore Circus Queensway, Birmingham
In Administration Corporate (22 parents, 8 offsprings)
Officer
2019-05-13 ~ 2020-03-06
IIF 38 - Director → ME
36
C/o Uk Addiction Treatment Group Ltd Unit 1, 1st Floor, Imperial Place, Maxwell Road, Borehamwood, England
Dissolved Corporate (17 parents, 2 offsprings)
Officer
2019-04-12 ~ 2020-03-06
IIF 49 - Director → ME
Person with significant control
2018-07-11 ~ 2021-05-19
IIF 16 - Ownership of voting rights - 75% or more → OE
IIF 16 - Right to appoint or remove directors → OE
IIF 16 - Ownership of shares – 75% or more → OE
2022-03-01 ~ dissolved
IIF 1 - Right to appoint or remove directors → OE
IIF 1 - Ownership of voting rights - 75% or more → OE
IIF 1 - Ownership of shares – 75% or more → OE
37
C/o Uk Addiction Treatment Group Unit 1, 1st Floor, Imperial Place, Maxwell Road, Borehamwood, England
Live but Receiver Manager on at least one charge Corporate (21 parents, 1 offspring)
Officer
2019-04-12 ~ 2020-03-06
IIF 50 - Director → ME
38
WILLIAM STREET ASSET MANAGEMENT LIMITED
11540045 Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom
Dissolved Corporate (2 parents)
Officer
2018-08-28 ~ dissolved
IIF 39 - Director → ME
39
Futuresource Consulting Ltd, 45 Grosvenor Road, St. Albans, Hertfordshire
Dissolved Corporate (12 parents)
Officer
2017-06-14 ~ dissolved
IIF 54 - Director → ME
40
Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom
Dissolved Corporate (1 parent, 1 offspring)
Officer
2018-08-28 ~ dissolved
IIF 40 - Director → ME
Person with significant control
2018-08-28 ~ dissolved
IIF 3 - Ownership of voting rights - 75% or more → OE
IIF 3 - Ownership of shares – 75% or more → OE
IIF 3 - Right to appoint or remove directors → OE