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 Chrisopher Robert Bayley

    Related profiles found in government register
  • Mr Chrisopher Robert Bayley
    Australian born in June 1976

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 20 Spring Cove Avenue, Manly Nsw 2095, 20 Spring Cove Avenue, Manly, New South Wales, Australia

      IIF 1
  • Bayley, Christopher Robert
    Australian cio born in June 1976

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address C/o Work.life Old Street, Rivington House, 82 Great Eastern St, London, EC2A 3JF, England

      IIF 2
  • Bayley, Christopher Robert
    Australian company director born in June 1976

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address C/o Work.life Old Street, Rivington House, 82 Great Eastern Street, London, EC2A 3JF, England

      IIF 3
  • Bayley, Christopher Robert
    Australian chief innovation officer, cover genius born in May 1976

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 55, Pyrmont Bridge Road, Level 2, Pyrmont, NSW2 009, Australia

      IIF 4 IIF 5
  • Bayley, Chris Robert
    Australian managing director born in June 1976

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 2 Woodberry Grove, Finchley, London, N12 0DR, England

      IIF 6
    • icon of address 17, Old Nichol Street, London, E2 7HR, England

      IIF 7
    • icon of address Tagwright House, 35-41 Westland Place, London, N1 7LP, England

      IIF 8
  • Dr Albrecht Frischenschlager
    Austrian born in May 1971

    Resident in Austria

    Registered addresses and corresponding companies
    • icon of address Strehlgasse 25, 1190 Vienna, Austria

      IIF 9
  • Mr Christopher Andre Felder
    American born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Vista Place, Coy Pond Business Park, Ingworth Road, Poole, BH12 1JY, England

      IIF 10
  • Dr. Albrecht Frischenschlager
    Austrian born in May 1971

    Resident in Austria

    Registered addresses and corresponding companies
    • icon of address Suite 314, No 8, Shepherd Market, London, W1J 7JY, United Kingdom

      IIF 11
  • Mr Christopher Felder
    American born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Holborn, London, EC1N 2SW, England

      IIF 12
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 13
    • icon of address Senna Building, Gorsuch Place, London, E2 8JF, England

      IIF 14
  • Frischenschlager, Albrecht
    Austrian director born in May 1971

    Resident in Austria

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

      IIF 15
  • Mr Chris Felder
    American born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100 Bishopgate, London, EC2M 1GT, England

      IIF 16
    • icon of address 16 Great Chapel Street, Paul Street, London, W1F 8FL, England

      IIF 17
    • icon of address 42-46 Princelet Street, London, E1 5LP, England

      IIF 18
    • icon of address 8, Victoria Street, St. Albans, AL1 3TF, England

      IIF 19 IIF 20
    • icon of address Twelve Quays House, Egerton Wharf, Wirral, CH41 1LD, United Kingdom

      IIF 21 IIF 22
  • Mr Christopher Felder
    American born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42-46, Princelet, London, E1 5LP, United Kingdom

      IIF 23
    • icon of address 60, Cannon Street, London, EC4N 6NP, United Kingdom

      IIF 24
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 25
  • Frischenschlager, Albrecht, Dr.
    Austrian director born in May 1971

    Resident in Austria

    Registered addresses and corresponding companies
    • icon of address 25, Strehlgasse, Vienna, 1190, Austria

      IIF 26
  • Frischenschlager, Albrecht, Dr.
    Austrian employee born in May 1971

    Resident in Austria

    Registered addresses and corresponding companies
    • icon of address Suite 177, 8 Shepherd Market, London, W1J 7JY, United Kingdom

      IIF 27
  • Mr Chris Felder
    English born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48 Dover Street, London, W1S 4FF, England

      IIF 28
  • Mr Christophe Pannelay
    French born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Olive House, 20 Bowling Green Lane, 2nd Floor, London, EC1R 0BD, United Kingdom

      IIF 29
    • icon of address Portman House, 2 Portman Street, London, W1H 6DU, United Kingdom

      IIF 30 IIF 31
  • Mr Christopher Thomas Ash
    British born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 144, Longdon Road, Knowle, Solihull, B93 9HU, United Kingdom

      IIF 32
  • Chris Felder
    American born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, New Fetter Lane, London, EC4A 1JP, England

      IIF 33
  • Felder, Christopher Andre
    American director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 34
  • Mrs Richa Srivastava
    Indian born in July 1976

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 35
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 36
    • icon of address 102 Tower B5, Yoga Nand Marg, Noida, 201309, India

      IIF 37
  • Ash, Christopher Thomas
    British ccp risk & resource management born in November 1983

    Resident in United States

    Registered addresses and corresponding companies
  • Mr Christopher Harwood Bernard Mills
    British born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ty Bevan House, Cleeve Drive, Llanishen, Cardiff, CF14 5GF, Wales

      IIF 42
    • icon of address 6, Lloyd's Avenue, London, EC3N 3AX, United Kingdom

      IIF 43
    • icon of address 6, Stratton Street, Mayfair, London, W1J 8LD

      IIF 44
    • icon of address Avon House, 19 Stanwell Road, Penarth, Cardiff, CF64 2EZ

      IIF 45
  • Mr Christopher Lord
    United Kingdom born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Manor Crescent, Surbiton, KT5 8LG, United Kingdom

      IIF 46
  • Frischenschlager, Albrecht
    Austrian director born in May 1971

    Resident in Uae

    Registered addresses and corresponding companies
    • icon of address 15 Jafza, Jebel Alifree Zone, Dubai, United Arab Emirates

      IIF 47
  • Mills, Christopher Harwood Bernard
    British investment banker

    Registered addresses and corresponding companies
    • icon of address 10, Cliveden Place, London, SW1W 8LA

      IIF 48
  • Mills, Christopher Harwood Bernard
    born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Cliveden Place, London, , SW1W 8LA,

      IIF 49
    • icon of address 6, Stratton Street, Mayfair, London, W1J 8LD

      IIF 50
  • Mills, Christopher Harwood Bernard
    British banker born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Cliveden Place, London, SW1W 8LA

      IIF 51
  • Mills, Christopher Harwood Bernard
    British business executive born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Stratton Street, Mayfair, London, W1J 8LD, United Kingdom

      IIF 52
  • Mills, Christopher Harwood Bernard
    British ceo born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harwood Capital Management Limited, 6 Stratton Street, London, W1J 8LD, England

      IIF 53
  • Mills, Christopher Harwood Bernard
    British ceo jo hambro born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Cliveden Place, London, SW1W 8LA

      IIF 54
  • Mills, Christopher Harwood Bernard
    British chief executive officer born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100 Barbirolli Square, Manchester, M2 3AB

      IIF 55
    • icon of address Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD

      IIF 56
    • icon of address 6, Stratton Street, Mayfair, London, W1J 8LD, United Kingdom

      IIF 57
  • Mills, Christopher Harwood Bernard
    British chief inv officer born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Great Queen Street, Covent Garden, London, WC2B 5AH, England

      IIF 58
  • Mills, Christopher Harwood Bernard
    British chief invest officer born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Blackbrook House, Ashbourne Road Blackbrook, Belper, Derbyshire, DE56 2DB

      IIF 59
    • icon of address 10, Cliveden Place, London, SW1W 8LA

      IIF 60
  • Mills, Christopher Harwood Bernard
    British chief investment officer born in November 1952

    Resident in England

    Registered addresses and corresponding companies
  • Mills, Christopher Harwood Bernard
    British cio born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Cliveden Place, London, SW1W 8LA

      IIF 82
  • Mills, Christopher Harwood Bernard
    British company director born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Royce Close, West Portway, Andover, Hampshire, SP10 3TS

      IIF 83
    • icon of address Crossways Point 15, Victory Way, Crossways Business Park, Dartford, Kent, DA2 6DT, England

      IIF 84
    • icon of address Sentinel House, Harvest Crescent, Ancells Business Park, Fleet, Hampshire, GU51 2UZ, England

      IIF 85
    • icon of address 10, Cliveden Place, London, SW1W 8LA

      IIF 86 IIF 87 IIF 88
    • icon of address C/o Harwood Estate Limited, 6 Stratton Streen, Mayfair, London, W1J 8LD, United Kingdom

      IIF 95
    • icon of address The Bindery, 5th Floor, 51-53 Hatton Garden, London, EC1N 8HN, United Kingdom

      IIF 96
    • icon of address Frenkel House, 15 Carolina Way, Salford, Manchester, M50 2ZY, United Kingdom

      IIF 97
    • icon of address 4 Rudgate Court, Walton, Wetherby, West Yorkshire, LS23 7BF

      IIF 98
  • Mills, Christopher Harwood Bernard
    British director born in November 1952

    Resident in England

    Registered addresses and corresponding companies
  • Mills, Christopher Harwood Bernard
    British director/investment banker born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Cliveden Road, London, SW1W 8LA

      IIF 152
  • Mills, Christopher Harwood Bernard
    British financier born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Cliveden Place, London, SW1W 8LA

      IIF 153
    • icon of address 10, Cliveden Place, London, SW1W 8LA, Great Britain

      IIF 154
  • Mills, Christopher Harwood Bernard
    British fund manager born in November 1952

    Resident in England

    Registered addresses and corresponding companies
  • Mills, Christopher Harwood Bernard
    British inv't banker born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Cliveden Place, London, SW1W 8LA

      IIF 157
  • Mills, Christopher Harwood Bernard
    British investment born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Coleman Street, London, EC2R 5AL, England

      IIF 158
  • Mills, Christopher Harwood Bernard
    British investment adviser born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Cliveden Place, London, SW1W 8LA

      IIF 159
  • Mills, Christopher Harwood Bernard
    British investment banker born in November 1952

    Resident in England

    Registered addresses and corresponding companies
  • Mills, Christopher Harwood Bernard
    British investment manager born in November 1952

    Resident in England

    Registered addresses and corresponding companies
  • Mills, Christopher Harwood Bernard
    British non executive director born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Quantum House, Hobson Industrial Estate, Burnopfield, County Durham, NE16 6EA

      IIF 216
  • Mills, Christopher Harwood Bernard
    British non-executive director born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Floor 3, 1 St. Ann Street, Manchester, M2 7LR

      IIF 217
  • Mills, Christopher Harwood Bernard
    British none born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Gough Square, London, England, EC4A 3DW, United Kingdom

      IIF 218
  • Mr John Christopher Boot
    British born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 219
  • Ms Sarah Catherine Gooding
    British born in May 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1, Broadmead Crescent, Bishopston, Swansea, SA3 3BA, Wales

      IIF 220
  • Ash, Christopher Thomas
    British cio born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 144, Longdon Road, Knowle, Solihull, B93 9HU, United Kingdom

      IIF 221
  • Ash, Christopher Thomas
    British director born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 144, Longdon Road, Knowle, Solihull, B93 9HU, United Kingdom

      IIF 222
  • Felder, Christopher
    American ceo born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Holborn, London, EC1N 2SW, England

      IIF 223
    • icon of address 14 Basil Street, London, SW3 1AJ, England

      IIF 224
    • icon of address 55, Old Broad Street, London, EC2M 1RX, United Kingdom

      IIF 225
    • icon of address Senna Building Gorsuch Place, Gorsuch Place, London, E2 8JF, England

      IIF 226
  • Felder, Christopher
    American chairman born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Leadenhall Street, London, EC3V 1LP, United Kingdom

      IIF 227
  • Felder, Christopher
    American chief executive officer born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88 Kingsway, London, WC2B 6AA, England

      IIF 228
  • Felder, Christopher
    American chief technology officer born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Tallis Street, London, EC4Y 0AB, United Kingdom

      IIF 229
  • Felder, Christopher
    American director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 138 Holborn, London, EC1N 2SW, England

      IIF 230
  • Felder, Christopher
    American managing director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88 Kingsway, London, WC2B 6AA, England

      IIF 231
  • Frischenschlager, Albrecht
    Austrian buisness development director born in May 1971

    Registered addresses and corresponding companies
    • icon of address Glanzinggasse 20, 1190 Vienna, Austria

      IIF 232
  • Mr Adrian Marcus Michael Ware
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
  • Mrs Catherine Shonagh Chalmers
    British born in April 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Cadder House, 160 Clober Rd, Milngavie, Glasgow, G62 7LW, Scotland

      IIF 235
  • Srivastava, Richa
    Indian cfo born in July 1976

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 236
  • Srivastava, Richa
    Indian cio born in July 1976

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 237
  • Srivastava, Richa
    Indian consultant born in July 1976

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 102 Tower B5, Yoga Nand Marg, Gautam Budh Nagar, Noida, 201309, India

      IIF 238
  • Felder, Christopher
    English ceo born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48 Dover Street, London, W1S 4FF, England

      IIF 239
  • Gash, Ralph Matthew
    British company director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grasmere, Burndell Road, Yapton, Arundel, West Sussex, BN18 0HT, England

      IIF 240
  • Gooding, Sarah Catherine
    British chief platform office born in May 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 9, Noel Street, London, W1F 8GQ, England

      IIF 241
  • Gooding, Sarah Catherine
    British contractor born in May 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1, Broadmead Crescent, 1 Broadmead Crescent, Swansea, Glamorgan, SA3 3BA, United Kingdom

      IIF 242
  • Mr Albrecht Frischenschlager
    Austrian born in May 1971

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, United Kingdom

      IIF 243
    • icon of address 8, Shepherd Market, Suite 169, London, W1J 7JY, England

      IIF 244
    • icon of address Suite 314, No 8, Shepherd Market, London, W1J 7JY, United Kingdom

      IIF 245
    • icon of address Les Quatre Vents, Route De Pleinmont, St Pierre Du Bois, Guernsey

      IIF 246
  • Mr Alexander Richard Jason Wade
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Sobell Rhodes Llp, The Kinetic Centre, Theobald Street, Elstree, Borehamwood, Hertfordshire, WD6 4PJ, United Kingdom

      IIF 247 IIF 248
  • Mr Charles Wellington Hall
    British born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Millington Road, Cambridge, CB3 9HP, England

      IIF 249
  • Mr Wynford Huw Morgan Davies
    Welsh born in July 1953

    Resident in U.k.

    Registered addresses and corresponding companies
    • icon of address Walnut House, Wellfield Road, Marshfield, Cardiff, CF3 2UB, Wales

      IIF 250
  • Walker, James Michael
    born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Torland Drive, Oxshott, Leatherhead, KT22 0SA, England

      IIF 251
    • icon of address 62, Threadneedle Street, London, EC2R 8HP

      IIF 252
  • Walker, James Michael
    British director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Torland Drive, Oxshott, Leatherhead, KT22 0SA, England

      IIF 253
    • icon of address 29 Coalecroft Road, London, SW15 6LW

      IIF 254 IIF 255
  • Walker, James Michael
    British investment adviser born in February 1966

    Registered addresses and corresponding companies
    • icon of address 10d Belvedere Drive, Wimbledon, London, SW19 7BY

      IIF 256
  • Walker, James Michael
    British none born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Lamington Street, Hammersmith, London, W6 0HU

      IIF 257
  • Adams, Michael
    British investment adviser born in July 1946

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Solo House, The Court Yard, London Road, Horsham, West Sussex, RH12 1AT, United Kingdom

      IIF 258
  • Colmerauer, Wilber
    British financial adviser born in June 1960

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 7, Curzon Street, London, W1J 5HG, United Kingdom

      IIF 259
  • Davies, Emma Catherine
    born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Compton Street, London, EC1V 0BN, England

      IIF 260
  • Davies, Emma Catherine
    British chief investment officer born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72-78, Fleet Street, London, EC4Y 1HY

      IIF 261
  • Davies, Emma Catherine
    British cio born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chronicle House, 72 - 78 Fleet Street, London, EC4Y 1HY, United Kingdom

      IIF 262
  • Davies, Emma Catherine
    British financial director born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kinton Manor, Kinton, Nesscliffe, Shrewsbury, SY4 1AZ, England

      IIF 263
  • Davies, Emma Catherine
    British investment manager born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Kensington Park Road, London, W11 2PL, United Kingdom

      IIF 264
  • Davies, Emma Catherine
    British investor born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wellcome Trust, 215, Euston Road, London, NW1 2BE, England

      IIF 265
  • Davies, Emma Catherine
    British portfolio manager born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Hotham Road, London, SW15 1QW, United Kingdom

      IIF 266
  • Davies, Emma Catherine
    English chief investment officer born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Grain House, 46 Loman Street, London, SE1 0EH, England

      IIF 267
    • icon of address The Grain House, 46 Loman Street, London, SE1 0EH, United Kingdom

      IIF 268
  • Davies, Emma Catherine
    English director born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 33 Holborn, London, EC1N 2HT, England

      IIF 269
  • Davies, Emma Catherine
    English head of property and infrastructure born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 215, Euston Road, London, NW1 2BE, England

      IIF 270
  • Davies, Emma Catherine
    English investor born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 215, Euston Road, London, England, NW1 2BE, England

      IIF 271
    • icon of address 3, St. Helen's Place, London, EC3A 6AB, England

      IIF 272
    • icon of address Gibbs Building, 215 Euston Road, London, NW1 2BE

      IIF 273 IIF 274
    • icon of address Gibbs Building, 215 Euston Road, London, NW1 2BE, England

      IIF 275
    • icon of address Gibbs Building, Euston Road, London, NW1 2BE

      IIF 276
    • icon of address Beacon House, South Road, Weybridge, KT13 9DZ, England

      IIF 277
  • Davies, Emma Catherine
    English partner born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 20 Fenchurch Street, London, EC3M 3BY, England

      IIF 278
  • Dr Albrecht Frischenschlager
    Austrian born in May 1971

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 2, Lansdowne Row, London, W1J 6HL

      IIF 279
    • icon of address Suite 177, 8, Shepherd Market, London, W1J 7JY, England

      IIF 280
    • icon of address Suite 177 8 Shepherd Market, London, W1J 7JY, United Kingdom

      IIF 281
  • Gash, Ralph Matthew
    British company director born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, St. Williams Way, Norwich, NR7 0AP, England

      IIF 282
  • Gooding, Sarah Catherine
    British chief information officer born in May 1972

    Resident in France

    Registered addresses and corresponding companies
    • icon of address The Met Building, 9th Floor, 22 Percy Street, London, W1T 2BU, United Kingdom

      IIF 283
  • Gooding, Sarah Catherine
    British cio born in May 1972

    Resident in France

    Registered addresses and corresponding companies
    • icon of address The Met Building, 9th Floor, 22 Percy Street, London, W1T 2BU, United Kingdom

      IIF 284
  • Gooding, Sarah Catherine
    British project manager born in May 1972

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Beauregard, Concores, Lot 46310, France

      IIF 285
  • Gooding, Sarah Catherine
    Welsh director born in May 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 10 Claycorn Court, Station Way, Claygate, Esher, Surrey, KT10 0QR, England

      IIF 286
    • icon of address 20, Buckingham Street, London, WC2N6DF, United Kingdom

      IIF 287
  • Hayward, Christopher
    British accountant born in July 1960

    Registered addresses and corresponding companies
    • icon of address The Old Manse, Atch Lench, Evesham, Worcestershire, WR11 5SP

      IIF 288 IIF 289
  • Hayward, Christopher
    British cio born in July 1960

    Registered addresses and corresponding companies
    • icon of address Rectory Cottage, Wicken Bonhunt, Saffron Walden, Essex, CB11 3UG

      IIF 290
  • Hayward, Christopher
    British managing director born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hunters Court, Debden Road, Saffron Walden, Essex, CB11 4AA

      IIF 291
  • Hayward, Christopher
    British retired born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Station Road, Letchworth Garden City, Hertfordshire, SG6 3BQ, England

      IIF 292
  • Johnson, Ian Charles
    British cio born in June 1967

    Registered addresses and corresponding companies
    • icon of address 7 Northfield Court, Pollards Way, Taunton, Somerset, TA1 1AD

      IIF 293
  • Mangham, Albert Christopher
    British chief operating officer - mail and it born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, Buckingham Avenue, Slough, SL1 4LZ

      IIF 294
  • Mangham, Albert Christopher
    British cio born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, Buckingham Avenue, Slough, SL1 4LZ

      IIF 295
  • Mr Christopher Harwood Bernard Mills
    British born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Worlds End Studios, 132-134 Lots Road, London, SW10 0RJ, England

      IIF 296
  • Mr Harry Christopher Harwood Mills
    British born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Stratton Street, Mayfair, London, W1J 8LD

      IIF 297
  • Mr Michael Earnshaw
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Fulmar Drive, Sale, Cheshire, M33 4NH, United Kingdom

      IIF 298
  • Pitt, Michael Andrew James
    born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40-44, Newman Street, London, W1T 1QD, England

      IIF 299
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 300
  • Sir Ian Heathcoat Amory
    British born in February 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Island, Lowman Green, Tiverton, Devon, EX16 4LA

      IIF 301
    • icon of address The Island, Lowman Green, Tiverton, EX16 4LA, England

      IIF 302 IIF 303
  • Wade, Alexander Richard Jason
    British company director born in August 1971

    Resident in England

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

      IIF 304
    • icon of address 27, Felden Street, London, SW6 5AE, England

      IIF 305
  • Wade, Alexander Richard Jason
    British director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
  • Wade, Alexander Richard Jason
    British investment adviser born in August 1971

    Registered addresses and corresponding companies
    • icon of address Garden Flat 58 Bramber Road, London, W14 9PB

      IIF 311
  • Wade, Alexander Richard Jason
    British investment manager born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Sobell Rhodes Llp, The Kinetic Centre, Theobald Street, Elstree, Borehamwood, Hertfordshire, WD6 4PJ, United Kingdom

      IIF 312
    • icon of address The Fulham Boys School, 532 Fulham Road, London, SW6 5BD, United Kingdom

      IIF 313
  • Albrecht Frischenschlager
    Austrian born in May 1971

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 8, Queen Street, London, W1J 5PD, England

      IIF 314
  • Dr. Albrecht Frischenschlager
    Austrian born in May 1971

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Suite 177, 8 Shepherd Market, London, W1J 7JY

      IIF 315
  • Earnshaw, Michael
    British director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Clover Drive, Pickmere, Knutsford, WA16 0WF, England

      IIF 316
  • Earnshaw, Michael
    British investment adviser born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Clover Drive, Pickmere, Knutsford, WA16 0WF, England

      IIF 317
  • Felder, Chris
    American ceo born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Hanover Square, London, W1S 1HT, England

      IIF 318
    • icon of address 22 Manchester Square, London, W1U 3PT, England

      IIF 319
    • icon of address 90, Long Acre, London, WC2E 9RZ, England

      IIF 320
    • icon of address Holborn Gate, 330 High Holborn, London, WC1V 7QT, United Kingdom

      IIF 321
  • Felder, Chris
    American chairman born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gainsborough House, 33 Throgmorton Street, London, EC2N 2BR, England

      IIF 322
  • Felder, Chris
    American chief information officer born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Leadenhall Street, London, EC3V 1LP, United Kingdom

      IIF 323
  • Felder, Chris
    American chief technology officer born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Great Chapel Street, Paul Street, London, W1F 8FL, England

      IIF 324
    • icon of address 22 Manchester Square, London, W1U 3PT, England

      IIF 325
    • icon of address Twelve Quays House, Egerton Wharf, Wirral, CH41 1LD, United Kingdom

      IIF 326
  • Felder, Chris
    American cto born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Puddle Dock, London, EC4V 3DB, England

      IIF 327
  • Felder, Chris
    American director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, North Row, London, W1K 6DJ, England

      IIF 328
    • icon of address 42-46 Princelet Street, London, E1 5LP, England

      IIF 329
    • icon of address Twelve Quays House, Egerton Wharf, Wirral, CH41 1LD, England

      IIF 330
    • icon of address Twelve Quays House, Egerton Wharf, Wirral, CH41 1LD, United Kingdom

      IIF 331 IIF 332
  • Kershaw, Edward Alexander
    British commercial director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7-11, Britannia Street, London, WC1X 9JS

      IIF 333
  • Kershaw, Edward Alexander
    British director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4-6, Church Road, Burgess Hill, West Sussex, RH15 9AE

      IIF 334
  • Kershaw, Edward Alexander
    British record producer born in November 1965

    Registered addresses and corresponding companies
    • icon of address 59 Gordon Road, Ealing, London, W5 2AL

      IIF 335
  • Kershaw, Edward Alexander
    British self employed business development consultant born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ferry Road, Teddington Lock, Teddington, Middlesex, TW11 9NN

      IIF 336
  • Kershaw, Edward Alexander
    British vice president, marketing born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kingston Grammar School, London, Road, Kingston Upon Thames, Surrey, KT2 6PY

      IIF 337
  • Lord, Christopher
    United Kingdom cio born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Manor Crescent, Surbiton, KT5 8LG, United Kingdom

      IIF 338
  • Mills, Christopher Harwood Bernard
    British company director born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Stratton Street, Mayfair, London, W1J 8LD, United Kingdom

      IIF 339
  • Mills, Harry Christopher Harwood
    born in May 1994

    Resident in England

    Registered addresses and corresponding companies
  • Mills, Harry Christopher Harwood
    British analyst born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Stratton Street, Mayfair, London, W1J 8LD

      IIF 343
  • Mills, Harry Christopher Harwood
    British director born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Stratton Street, London, United Kingdom, W1J 8LD, United Kingdom

      IIF 344
  • Mills, Harry Christopher Harwood
    British finance born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, Onslow Gardens, London, SW7 3QF, United Kingdom

      IIF 345
  • Mills, Harry Christopher Harwood
    British private equity born in May 1994

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ian Heathcoat Amory
    British born in February 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Estate Office, Boconnoc, Lostwithiel, Cornwall, PL22 0RG, United Kingdom

      IIF 348
  • Mr Ralph Matthew Gash
    British born in October 1959

    Resident in United Kingdom

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

      IIF 349
  • Ms Sarah Gooding
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Broadmead Crescent, Bishopston, SA3 3BA, United Kingdom

      IIF 350
  • Ware, Adrian Marcus Michael
    British company director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Moorgate Place, London, EC2R 6EA, England

      IIF 351
  • Ware, Adrian Marcus Michael
    British director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
  • Colmerauer, Wilber
    Brazilian investment banker born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Priory Court, Vicars Bridge Close, Wembley, Middlesex, HA0 1XQ

      IIF 354
  • Earnshaw, George Stuart
    British investment adviser born in February 1935

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Clarendon Crescent, Sale, Cheshire, M33 2DE

      IIF 355
  • Felder, Chris
    British chairman born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Bank Street, London, E14 5NR, England

      IIF 356
  • Felder, Chris
    British chief information officer born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 152-160, City Road, London, EC1V 2NX, England

      IIF 357
  • Felder, Chris
    British director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, Long Acre, London, WC2E 9RZ, England

      IIF 358
  • Felder, Christopher
    American cio born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42-46, Princelet, London, E1 5LP, United Kingdom

      IIF 359
  • Felder, Christopher
    American director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Cannon Street, London, EC4N 6NP, United Kingdom

      IIF 360
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 361
  • Gash, Matthew
    British banker born in October 1959

    Registered addresses and corresponding companies
    • icon of address 21 New Crane Wharf, Wapping, London, E1 9TS

      IIF 362
  • Gash, Matthew
    Uk company director born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Battersea Square, Battersea, London, SW11 3RZ

      IIF 363
    • icon of address 1, Battersea Square, London, SW11 3RZ

      IIF 364 IIF 365
  • Gash, Matthew
    Uk director born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Battersea Square, London, SW11 3RZ, United Kingdom

      IIF 366
  • Gooding, Sarah Catherine
    British project manager

    Registered addresses and corresponding companies
    • icon of address Beauregard, Concores, Lot 46310, France

      IIF 367
  • Hall, Charles Wellington
    British none born in May 1953

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Hillside House, Debden Road, Newport, Saffron Walden, Essex, CB11 3RU, England

      IIF 368
  • James Michael Alexandroff
    British born in February 1958

    Registered addresses and corresponding companies
    • icon of address Coleford House, Underhill, Coleford, Radstock, BA3 5LU, England

      IIF 369
  • Pannelay, Christophe
    born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Portman House, 2 Portman Street, London, W1H 6DU, United Kingdom

      IIF 370
  • Pitt, Michael Andrew James
    British director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Building 3, 566 Chiswick High Road, London, W4 5YA, England

      IIF 371
  • Pitt, Michael Andrew James
    British investment adviser born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Badur House, 40-44 Newman Street, London, W1T 1QD, United Kingdom

      IIF 372
  • Tevenan, John Francis Matthew
    British company director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Grosvenor Place, London, SW1X 7JJ

      IIF 373
  • Alexandroff, James Michael
    born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Knox Cropper, 153-155 London Road, Hemel Hempstead, Hertfordshire, HP3 9SQ, United Kingdom

      IIF 374
  • BenÉ, Tom
    American director born in June 1962

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 30 Victoria Street, Belfast, Co Down, BT1 3GS, Northern Ireland

      IIF 375
    • icon of address 46 Belfast Road, Down Business Park, Downpatrick, Co Down, BT30 9UP, Northern Ireland

      IIF 376
  • Boot, John Christopher

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 377
  • Boot, John Christopher
    British cio born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 378
  • Chalmers, Catherine Shonagh
    British business development director born in April 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Cadder House 160, Clober Road, Milngavie, Glasgow, G62 7LW, Scotland

      IIF 379
  • Chalmers, Catherine Shonagh
    British cio born in April 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Cadder House, 160 Clober Rd, 160 Clober Rd, Glasgow, G62 7LW, Scotland

      IIF 380
  • Chalmers, Catherine Shonagh
    British company director born in April 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Cadder House, 160 Clober Rd, Milngavie, Glasgow, G62 7LW, Scotland

      IIF 381
  • Chalmers, Catherine Shonagh
    British director born in April 1984

    Resident in Scotland

    Registered addresses and corresponding companies
  • Chalmers, Catherine Shonagh
    British operations director born in April 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Suite 9, River Court, 5 West Victoria Dock Road, Dundee, DD1 3JT

      IIF 387
  • Davies, Wynford Huw Morgan
    Welsh

    Registered addresses and corresponding companies
    • icon of address Walnut House Wellfield Road, Marshfield, Cardiff, South Glamorgan, CF3 2UB

      IIF 388
  • Earnshaw, George Stuart
    British

    Registered addresses and corresponding companies
    • icon of address 11 Clarendon Crescent, Sale, Cheshire, M33 2DE

      IIF 389
  • Gash, Ralph Matthew
    British banker born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, The Walled Garden, Betchworth, Surrey, RH3 7DH, United Kingdom

      IIF 390
  • Gash, Ralph Matthew
    British company director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Ewell Grove Court, 13 West Street, Ewell, Surrey, KT17 1UX

      IIF 391
  • Gash, Ralph Matthew
    British consultant born in October 1959

    Resident in United Kingdom

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

      IIF 392
  • Gash, Ralph Matthew
    British director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, The Walled Garden, Betchworth, Surrey, RH3 7DH, United Kingdom

      IIF 393
  • Gash, Ralph Matthew
    British investment adviser born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, The Walled Garden, The Street, Betchworth, Surrey, RH3 7DH, United Kingdom

      IIF 394
  • Hall, Charles Wellington
    born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hillside House, Debden Road, Newport, Essex, CB11 3RU, United Kingdom

      IIF 395 IIF 396
    • icon of address Hillside House, Debden Road, Newport, Saffron Walden, Essex, CB11 3RU, England

      IIF 397
  • Kershaw, Cecilia Mary

    Registered addresses and corresponding companies
    • icon of address 29c Brook Mews North, London, W2 3BW

      IIF 398
  • Kershaw, Cecilia Mary
    British

    Registered addresses and corresponding companies
    • icon of address 29c Brook Mews North, London, W2 3BW

      IIF 399
  • Langridge, Kathryn Louise
    British company director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Grosvenor Place, London, SW1X 7JJ, United Kingdom

      IIF 400
  • Langridge, Kathryn Louise
    British fund manager born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pebbles Court, Holyport, Maidenhead, Berkshire, SL6 2JL

      IIF 401 IIF 402
    • icon of address Pebblescourt, The Green, Holyport, Maidenhead, Berks, SL6 2JL, United Kingdom

      IIF 403
  • Langridge, Kathryn Louise
    British investment adviser born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pebbles Court, Holyport, Maidenhead, Berkshire, SL6 2JL

      IIF 404 IIF 405
  • Langridge, Kathryn Louise
    British investment director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7-11, Britannia Street, London, WC1X 9JS

      IIF 406
  • Langridge, Kathryn Louise
    British non executive director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, George Street, Edinburgh, EH2 2LL, Scotland

      IIF 407
  • Mr Edward Fitzgerald Heathcoat Amory
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 65 Gresham Street, London, EC2V 7NQ, England

      IIF 408
    • icon of address The Island, Lowman Green, Tiverton, EX16 4LA, England

      IIF 409
    • icon of address The Island, Lowman Green, Tiverton, EX16 4LA, United Kingdom

      IIF 410
  • Mr James Michael Alexandroff
    British born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Knox Cropper, 153-155 London Road, Hemel Hempstead, Hertfordshire, HP3 9SQ, United Kingdom

      IIF 411
    • icon of address Third Floor, 20 Old Bailey, London, EC4M 7AN, United Kingdom

      IIF 412
  • Mr Michael Andrew James Pitt
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40-44, Newman Street, London, W1T 1QD, England

      IIF 413
    • icon of address 78, York Street, London, W1H 1DP, England

      IIF 414
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 415
  • Mr William Francis Heathcoat Amory
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Island, Lowman Green, Tiverton, Devon, EX16 4LA

      IIF 416
    • icon of address The Island, Lowman Green, Tiverton, EX16 4LA, England

      IIF 417
  • Sir Ian Heathcoat Amory
    British born in February 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Calverleigh Court, Calverleigh, Tiverton, Devon, EX16 8BB

      IIF 418
  • Wade, Alexander Richard Jason

    Registered addresses and corresponding companies
    • icon of address C/o Sobell Rhodes Llp, The Kinetic Centre, Theobald Street, Elstree, Borehamwood, Hertfordshire, WD6 4PJ, United Kingdom

      IIF 419
    • icon of address 27, Felden Street, London, SW6 5AE

      IIF 420
  • Walker, James Michael
    British director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Portman Street, London, W1H 6DU, England

      IIF 421
  • Blackwell, Lucy Sonia Elizabeth
    British director born in November 1977

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address The Island, Lowman Green, Tiverton, Devon, EX16 4LA, United Kingdom

      IIF 422
  • Chalmers, Catherine
    British director born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 109 Douglas Street, Glasgow, G2 4HB, United Kingdom

      IIF 423
  • Collis, John Matthew Leigh
    born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Addison Grove, Chiswick, London, W4 1EP, England

      IIF 424
  • Felder, Chris
    American ceo born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Cornhill, London, EC3V 3ND, United Kingdom

      IIF 425 IIF 426
    • icon of address 133, Houndsditch, London, EC3A 7BX, England

      IIF 427
    • icon of address 14, Brune Street, London, E1 7NJ, United Kingdom

      IIF 428
    • icon of address 288, Bishopsgate, London, EC2M 4QP, England

      IIF 429
    • icon of address 67, Grosvenor St, London, W1K3JN, United Kingdom

      IIF 430
    • icon of address 81 Rivington Street, London, EC2A 3AY, England

      IIF 431 IIF 432
    • icon of address 81, Rivivngton Street, London, EC2A 3AY, United Kingdom

      IIF 433
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 434
  • Felder, Chris
    American chief executive born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address None, 84 Brook Street, London, W1K 5EH, England

      IIF 435
  • Felder, Chris
    American cto born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Gresham Street, London, EC2V 7AY, England

      IIF 436
  • Felder, Chris
    American director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 437
    • icon of address Gainsborough House, 33 Throgmorton Street, London, EC2N 2BR, United Kingdom

      IIF 438
  • Felder, Chris
    American managing partner born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 439
  • Felder, Chris
    United States director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Knightsbridge, London, SW1X7JF, England

      IIF 440
  • Frischenschlager, Albrecht
    Austrian company director born in May 1971

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, United Kingdom

      IIF 441
  • Frischenschlager, Albrecht
    Austrian director born in May 1971

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 8, Shepherd Market, Suite 169, London, W1J 7JY, England

      IIF 442
  • Gash, Ralph Matthew

    Registered addresses and corresponding companies
    • icon of address 1 Ewell Grove Court, 13 West Street, Ewell, Surrey, KT17 1UX

      IIF 443
  • Gooding, Sarah
    British chief platform officer born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Broadmead Crescent, Bishopston, Swansea, SA3 3BA, United Kingdom

      IIF 444
  • Heathcoat Amory, David Philip
    British director born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Island, Lowman Green, Tiverton, Devon, EX16 4LA

      IIF 445
  • Heathcoat Amory, Ian, Sir
    British company director born in February 1942

    Resident in England

    Registered addresses and corresponding companies
  • Heathcoat Amory, Ian, Sir
    British director born in February 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Island, Lowman Green, Tiverton, Devon, EX16 4LA

      IIF 449
  • Heathcoat Amory, Michael Fitzgerald
    British company director born in October 1941

    Registered addresses and corresponding companies
    • icon of address 1 Grosvenor Place, London, SW1X 7JJ

      IIF 450
  • Heathcoat-amory, David Philip
    British accountant born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Blackfriars Settlement, 1 Rushworth Street, London, SE1 0RB

      IIF 451
  • Heathcoat-amory, David Philip
    British chartered accountant born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Loumin, Estates, 2 Cromwell Place, London, SW7 2JE

      IIF 452
  • Mills, Harry Christopher Harwood
    British director born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr James Michael Alexandroff
    British, born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 153 -155 London Road, Hemel Hempstead, Hertfordshire, HP3 9SQ, United Kingdom

      IIF 457 IIF 458
  • Ms Dyanne Christina Rossi
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 34, St. Loyes House, 20 St. Loyes Street, Bedford, MK40 1ZL, England

      IIF 459
  • Pannelay, Christophe
    French cio born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Portman House, 2 Portman Street, London, W1H 6DU, United Kingdom

      IIF 460
  • Pannelay, Christophe
    French director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Olive House, 20 Bowling Green Lane, 2nd Floor, London, EC1R 0BD, United Kingdom

      IIF 461
  • Rossi, Dyanne Christina
    British cio born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 356 Goldhawk Road, London, W6 0XF, United Kingdom

      IIF 462
  • Rossi, Dyanne Christina
    British computer consultant born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 356 Goldhawk Road, London, W6 0XF

      IIF 463
  • Rossi, Dyanne Christina
    British management consultant born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 34, St. Loyes House, 20 St. Loyes Street, Bedford, MK40 1ZL, England

      IIF 464
  • Alexandroff, James Michael
    British company director born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Temple Back East, Temple Quay, Bristol, BS1 6EG, United Kingdom

      IIF 465
  • Alexandroff, James Michael
    British director born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Buckingham Gate, London, SW1E 6AU, England

      IIF 466
    • icon of address Coleford House, Underhill, Coleford, Radstock, Somerset, BA3 5LU, United Kingdom

      IIF 467
  • Alexandroff, James Michael
    British investment adviser born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Coleford House, Coleford Radstock, Somerset, BA3 5LU

      IIF 468
  • Alexandroff, James Michael
    British investment advisor born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5-6, Northumberland Buildings, Queen Square, Bath, Somerset, BA1 2JE, United Kingdom

      IIF 469 IIF 470
    • icon of address Third Floor, 20 Old Bailey, London, EC4M 7AN, United Kingdom

      IIF 471
  • Alexandroff, James Michael
    British investor born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Red, Senate House, Tyndall Avenue, Bristol, BS8 1TH, England

      IIF 472
    • icon of address Cranmore Hall, Near Shepton Mallet, Somerset, BA4 4SF

      IIF 473
  • Davies, Wynford Huw Morgan
    Welsh investment adviser born in July 1953

    Resident in U.k.

    Registered addresses and corresponding companies
    • icon of address Walnut House Wellfield Road, Marshfield, Cardiff, South Glamorgan, CF3 2UB

      IIF 474
  • Felder, Chris

    Registered addresses and corresponding companies
    • icon of address Holborn Gate, 330 High Holborn, London, WC1V 7QT, United Kingdom

      IIF 475
  • Felder, Chris
    British ceo born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Farm Street, London, W1J 5RL, United Kingdom

      IIF 476
  • Felder, Chris
    British cio born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, 46 Lowndes Square, London, SW1X 9JU, United Kingdom

      IIF 477
  • Frischenschlager, Albrecht

    Registered addresses and corresponding companies
    • icon of address 2, Lansdowne Row, London, W1J 6HL, United Kingdom

      IIF 478
  • Frischenschlager, Albrecht, Dr
    Austrian cio born in May 1971

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 2, Lansdowne Row, London, W1J 6HL, United Kingdom

      IIF 479
  • Hall, Charles Wellington
    British company director born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Salisbury House, Station Road, Cambridge, CB1 2LA, England

      IIF 480
    • icon of address 82, St John Street, London, EC1M 4JN, United Kingdom

      IIF 481
  • Hall, Charles Wellington
    British director born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Millington Road, Cambridge, CB3 9HP, England

      IIF 482
    • icon of address Ryecroft, 25 Manor Park Road, Glossop, Derbyshire, SK13 7SQ, United Kingdom

      IIF 483
    • icon of address Widdington Hall, Widdington, Saffron Walden, Essex, CB11 3SF

      IIF 484
  • Hall, Charles Wellington
    British investment adviser born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Widdington Hall, Widdington, Saffron Walden, Essex, CB11 3SF

      IIF 485
  • Hall, Charles Wellington
    British investment manager and adviser born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Widdington Hall, Widdington, Saffron Walden, Essex, CB11 3SF

      IIF 486
  • Hall, Charles Wellington
    British director born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hillside House, Debden Road, Newport, Saffron Walden, CB11 3RU, United Kingdom

      IIF 487
  • Heathcoat Amory, William Francis
    British company director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Redrow House, St. Davids Park, Ewloe, Flintshire, CH5 3RX, United Kingdom

      IIF 488
  • Heathcoat Amory, William Francis
    British director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Island, Lowman Green, Tiverton, Devon, EX16 4LA

      IIF 489
  • Heathcoat Amory, William Francis
    British managing partner born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1a, Universal Shipyard, Sarisbury Green, Southampton, SO31 7ZN, England

      IIF 490
  • Kershaw, Cecilia Mary
    British investment adviser born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29c Brook Mews North, London, W2 3BW

      IIF 491
  • Kershaw, Cecilia Mary
    British investment manager born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29c Brook Mews North, London, W2 3BW

      IIF 492
  • Ware, Adrian Marcus Michael
    British financial adviser born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Elm Grove, Orpington, Kent, BR6 0AA

      IIF 493
  • Ware, Adrian Marcus Michael
    British investment adviser born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Elm Grove, Orpington, Kent, BR6 0AA, United Kingdom

      IIF 494
  • Amory, Edward Fitzgerald Heathcoat
    British communications consultancy director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clutha House, 10 Storey's Gate, London, SW1P 3AY, United Kingdom

      IIF 495
  • Amory, Edward Fitzgerald Heathcoat
    British director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
  • Amory, Ian Heathcoat, Sir
    British director born in February 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Calverleigh Court, Calverleigh, Tiverton, Devon, EX16 8BB

      IIF 504 IIF 505
  • Collis, John Matthew Leigh
    British director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Collis, John Matthew Leigh
    British investment adviser born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Addison Grove, London, W4 1EP, England

      IIF 510
  • Collis, John Matthew Leigh
    British venture capitalist born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Sunnyside Road, Ealing, London, W5 5HU

      IIF 511
  • Frischenschlager, Albrecht, Dr
    Austrian director born in May 1971

    Resident in United Arab Emitrates

    Registered addresses and corresponding companies
    • icon of address 415a, Jebel Ali Free Zone, Dubai, JAFZA 15, United Arab Emirates

      IIF 512
  • Frischenschlager, Albrecht, Dr.
    Austrian cio born in May 1971

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 2, Lansdowne Row, London, W1J 6HL, United Kingdom

      IIF 513
  • Frischenschlager, Albrecht, Dr.
    Austrian company director born in May 1971

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 8, Shepherd Market, Suite 129, London, W1J 7JY, England

      IIF 514
    • icon of address 8, Shepherd Market, Suite 169, London, W1J 7JY, England

      IIF 515
  • Frischenschlager, Albrecht, Dr.
    Austrian consultant born in May 1971

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Suite 177, 8, Shepherd Market, London, W1J 7JY, England

      IIF 516
    • icon of address Suite 177 8 Shepherd Market, London, W1J 7JY, United Kingdom

      IIF 517
    • icon of address Suite 314, No 8, Shepherd Market, London, W1J 7JY, United Kingdom

      IIF 518
  • Gash, Ralph

    Registered addresses and corresponding companies
    • icon of address 1, The Walled Garden, The Street, Betchworth, Surrey, RH3 7DH, United Kingdom

      IIF 519
  • Heathcoat Amory, Edward Fitzgerald
    British chief executive officer born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Island, Lowman Green, Tiverton, Devon, EX16 4LA, England

      IIF 520
    • icon of address The Island, Lowman Green, Tiverton, EX16 4LA, United Kingdom

      IIF 521
  • Heathcoat Amory, Edward Fitzgerald
    British company director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Island, Lowman Green, Tiverton, Devon, EX16 4LA, United Kingdom

      IIF 522
  • Heathcoat Amory, Edward Fitzgerald
    British journalist born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35 Kildare Terrace, London, W2 5JT

      IIF 523
    • icon of address Gotham House, Hammett Square, Phoenix Lane, Tiverton, EX16 6LT, England

      IIF 524
    • icon of address The Island, Lowman Green, Tiverton, Devon, EX16 4LA, United Kingdom

      IIF 525
  • Heathcoat Amory, Edward Fitzgerald
    British publicist born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Island, Lowman Green, Tiverton, Devon, EX16 4LA

      IIF 526
  • Heathcoat Amory, Michael Fitzgerald
    British company director born in October 1941

    Resident in Uk

    Registered addresses and corresponding companies
  • Heathcoat Amory, Michael Fitzgerald
    British director born in October 1941

    Resident in Uk

    Registered addresses and corresponding companies
  • Heathcoat Amory, Michael Fitzgerald
    British investment director born in October 1941

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 2 Montrose Court, Exhibition Road, London, SW7 2QH

      IIF 561
  • Heathcoat Amory, William Francis
    born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Conduit Street, London, W1S 2GF, United Kingdom

      IIF 562
  • Mr William Francis Heathcoat Amory
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Calverleigh Cottage, Tiverton, Devon, EX16 8BB, United Kingdom

      IIF 563
  • Srivastava, Richa

    Registered addresses and corresponding companies
    • icon of address 102 Tower B5, Yoga Nand Marg, Gautam Budh Nagar, Noida, 201309, India

      IIF 564
  • Heathcoat Amory, David Philip
    British chartered accountant born in March 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rivergate House, Blackbrook Park, Taunton, Somerset, TA1 2PE

      IIF 565
  • Heathcoat Amory, David Philip
    British company director born in March 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gotham House, Hammett Square, Phoenix Lane, Tiverton, Devon, EX16 6LT, England

      IIF 566
    • icon of address Gotham House, Hammett Square, Phoenix Lane, Tiverton, EX16 6LT, England

      IIF 567
    • icon of address The Island, Lowman Green, Tiverton, Devon, EX16 4LA, United Kingdom

      IIF 568
  • Heathcoat Amory, David Philip
    British director born in March 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Island, Lowman Green, Tiverton, Devon, EX16 4LA, United Kingdom

      IIF 569
  • Heathcoat Amory, David Philip
    British member of parliament born in March 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Island, Lowman Green, Tiverton, Devon, EX16 4LA

      IIF 570
  • Heathcoat Amory, Ian, Sir
    British company director born in February 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Heathcoat Amory, Ian, Sir
    British director born in February 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Blackwell, Lucy Sonia Elizabeth
    British company director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Island, Lowman Green, Tiverton, Devon, EX16 4LA, United Kingdom

      IIF 589
  • Blackwell, Lucy Sonia Elizabeth
    British parent born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Island, Lowman Green, Tiverton, Devon, EX16 4LA

      IIF 590
  • Heathcoat Amory, David Philip
    British company director born in March 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Island, Lowman Green, Tiverton, Devon, EX16 4LA, United Kingdom

      IIF 591
  • Heathcoat Amory, William Francis
    British company director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Redrow House, St. Davids Park, Ewloe, Flintshire, CH5 3RX, United Kingdom

      IIF 592
  • Heathcoat Amory, William Francis
    British director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Island, Lowman Green, Tiverton, Devon, EX16 4LA, United Kingdom

      IIF 593
  • Heathcoat Amory, William Francis
    British fund marketing advisor born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Island, Lowman Green, Tiverton, Devon, EX16 4LA

      IIF 594
  • Heathcoat Amory, William Francis
    British investment adviser born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Island, Lowman Green, Tiverton, Devon, EX16 4LA

      IIF 595
  • Heathcoat Amory, William Francis
    British investment trust adviser born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Island, Lowman Green, Tiverton, Devon, EX16 4LA

      IIF 596
  • Heathcoat Amory, William Francis
    British investment trust consultant born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Island, Lowman Green, Tiverton, Devon, EX16 4LA

      IIF 597
  • Heathcoat Amory, William Francis
    British investment trust marketing born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Island, Lowman Green, Tiverton, Devon, EX16 4LA, United Kingdom

      IIF 598
  • Amory, Michael Fitzgerald Heathcoat
    British company director born in October 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Island, Lowman Green, Tiverton, Devon, EX16 4LA, United Kingdom

      IIF 599
  • Mr. Wilber Antonio Colmerauer Dos Santos Filho
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Prince Of Wales Terrace, London, W8 5PG

      IIF 600
    • icon of address 13, Prince Of Wales Terrace, London, W8 5PG, England

      IIF 601
  • Heathcoat Amory, Michael Fitzgerald
    British company director born in October 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Heathcoat Amory, Michael Fitzgerald
    British director born in October 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Loumin, Estates, 2 Cromwell Place, London, SW7 2JE, United Kingdom

      IIF 604
  • Heathcote Amory, Michael Fitzgerald
    British company director born in October 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Montrose Court, London, SW7 2QH

      IIF 605
  • Colmerauer Dos Santos Filho, Wilber Antonio
    British investment adviser born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Prince Of Wales Terrace, London, W8 5PG, United Kingdom

      IIF 606
  • Colmerauer Dos Santos Filho, Wilber Antonio, Mr.
    British finance advisor born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Prince Of Wales Terrace, London, W8 5PG, United Kingdom

      IIF 607
  • Colmerauer Dos Santos Filho, Wilber Antonio, Mr.
    British investment banker born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 26 Hillgrest Heights, 18-20 Hillcrest Road Ealing, London, W5 1HJ

      IIF 608
child relation
Offspring entities and appointments
Active 188
  • 1
    DARBY GROUP LIMITED - 2017-10-25
    icon of address Ground Floor Ryder Court, 14 Ryder Street, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-11-27 ~ now
    IIF 104 - Director → ME
  • 2
    icon of address Beacon House, South Road, Weybridge, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-03-14 ~ now
    IIF 277 - Director → ME
  • 3
    icon of address 78 York Street, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 414 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 356 Goldhawk Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-10-20 ~ now
    IIF 462 - Director → ME
  • 5
    icon of address 6 Stratton Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2021-06-17 ~ now
    IIF 203 - Director → ME
  • 6
    TEMPLECO 626 LIMITED - 2004-05-26
    icon of address The Studio, 16 Cavaye Place, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-12-01 ~ now
    IIF 345 - Director → ME
  • 7
    icon of address 6 Stratton Street, Mayfair, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-15 ~ dissolved
    IIF 197 - Director → ME
  • 8
    MADINGLEY VENTURES LIMITED - 2024-02-18
    icon of address 8 Millington Road, Cambridge, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-16 ~ now
    IIF 482 - Director → ME
    Person with significant control
    icon of calendar 2024-01-16 ~ now
    IIF 249 - Ownership of shares – 75% or moreOE
    IIF 249 - Ownership of voting rights - 75% or moreOE
    IIF 249 - Right to appoint or remove directorsOE
  • 9
    icon of address Portman House, 2 Portman Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-05-16 ~ dissolved
    IIF 370 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-05-16 ~ dissolved
    IIF 31 - Right to appoint or remove membersOE
    IIF 31 - Right to surplus assets - 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address Portman House, 2 Portman Street, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2019-05-16 ~ dissolved
    IIF 460 - Director → ME
    Person with significant control
    icon of calendar 2019-05-16 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 11
    icon of address C/o Sobell Rhodes Llp The Kinetic Centre, Theobald Street, Elstree, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    415 GBP2024-12-31
    Officer
    icon of calendar 2013-06-26 ~ now
    IIF 312 - Director → ME
    icon of calendar 2013-06-26 ~ now
    IIF 420 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 248 - Ownership of shares – 75% or moreOE
    IIF 248 - Ownership of voting rights - 75% or moreOE
    IIF 248 - Right to appoint or remove directorsOE
  • 12
    icon of address The Island, Lowman Green, Tiverton, Devon
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-11-18 ~ now
    IIF 595 - Director → ME
    Person with significant control
    icon of calendar 2023-05-19 ~ now
    IIF 416 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 13
    icon of address Quandrant House Floor 6, 4 Thomas More Square, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-12-10 ~ now
    IIF 157 - Director → ME
  • 14
    ALEXANDROFF & MCCORKELL ADVISORY SERVICES LLP - 2022-08-09
    icon of address C/o Knox Cropper, 153-155 London Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-11-27 ~ now
    IIF 374 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-11-27 ~ now
    IIF 411 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 411 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address 144 Longdon Road, Knowle, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-09 ~ dissolved
    IIF 221 - Director → ME
    Person with significant control
    icon of calendar 2017-06-09 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Rhum View, Coleford House, Coleford Radstock, Somerset
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-07-30 ~ dissolved
    IIF 468 - Director → ME
  • 17
    SAPIENT THERAPEUTICS LTD - 2024-06-04
    icon of address 6 Stratton Street, Mayfair, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,290,105 GBP2024-12-31
    Officer
    icon of calendar 2025-06-19 ~ now
    IIF 140 - Director → ME
  • 18
    THE EUROPEAN INVESTMENT TRUST PLC - 2019-12-02
    FOREIGN & COLONIAL EUROTRUST PLC - 2010-02-01
    F & C EUROTRUST P L C - 1992-01-13
    icon of address 3 St. Helen's Place, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-01-01 ~ now
    IIF 272 - Director → ME
  • 19
    BALTIMORE PLC - 2006-07-25
    BALTIMORE TECHNOLOGIES PLC - 2005-04-15
    ZERGO HOLDINGS PLC - 1999-05-14
    ZERGO LIMITED - 1993-09-10
    ZEDSERVE LIMITED - 1992-07-27
    icon of address 150 Aldersgate Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-28 ~ dissolved
    IIF 179 - Director → ME
  • 20
    HENPAIL LIMITED - 1999-07-13
    icon of address 6 Stratton Street, Mayfair, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-21 ~ dissolved
    IIF 139 - Director → ME
  • 21
    BALTIMORE TECHNOLOGY LIMITED - 1999-06-09
    ZERGO LIMITED - 1999-02-22
    DATA INNOVATION LIMITED - 1993-09-10
    BLONDECOURT LIMITED - 1980-12-31
    icon of address 6 Stratton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-21 ~ dissolved
    IIF 131 - Director → ME
  • 22
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,088 GBP2024-09-30
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 308 - Director → ME
  • 23
    icon of address The Island, Lowman Green, Tiverton, Devon
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-02-23 ~ now
    IIF 590 - Director → ME
    icon of calendar 1993-07-06 ~ now
    IIF 526 - Director → ME
    icon of calendar ~ now
    IIF 448 - Director → ME
  • 24
    PIXSHELL LTD - 2017-10-24
    icon of address 17 Wootton Close, Knowle, Solihull, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-07-06 ~ dissolved
    IIF 222 - Director → ME
  • 25
    icon of address 55 Baker Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-21 ~ dissolved
    IIF 494 - Director → ME
  • 26
    SATELLITE SOLUTIONS WORLDWIDE GROUP PLC - 2018-05-23
    CLEEVE CAPITAL LIMITED - 2014-11-20
    CLEEVE CAPITAL PLC - 2015-05-08
    icon of address C/o Arch Law Floor 2, 8 Bishopsgate, London, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2018-05-23 ~ now
    IIF 132 - Director → ME
  • 27
    FIT FACTORY NUTRITION LIMITED - 2023-02-08
    VIRTUAL RUN LTD - 2025-06-18
    icon of address Cadder House 160 Clober Rd, 160 Clober Rd, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-04-26 ~ now
    IIF 380 - Director → ME
  • 28
    icon of address 152 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-09 ~ dissolved
    IIF 320 - Director → ME
  • 29
    icon of address 85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-08 ~ now
    IIF 361 - Director → ME
    Person with significant control
    icon of calendar 2025-01-08 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 30
    BLUEBIRD NETWROKS LTD - 2012-07-31
    icon of address 152-160 City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-02 ~ dissolved
    IIF 357 - Director → ME
  • 31
    icon of address Redrow House, St. Davids Park, Ewloe, Flintshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-05-23 ~ now
    IIF 488 - Director → ME
  • 32
    icon of address Centenary House Peninsula Park, Rydon Lane, Exeter, Devon, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    33,122 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 348 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 348 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 348 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 33
    icon of address 13 Prince Of Wales Terrace, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2009-09-30 ~ now
    IIF 607 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 601 - Ownership of voting rights - 75% or moreOE
    IIF 601 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 40-44 Newman Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-11-24 ~ now
    IIF 299 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-11-24 ~ now
    IIF 413 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    MSQ PARTNERS LLP - 2010-10-20
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2011-03-14 ~ dissolved
    IIF 300 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ dissolved
    IIF 415 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    icon of address Little Denmark Building, Road Town, Tortola Vg1110, Virgin Islands, British
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-19 ~ now
    IIF 372 - Director → ME
  • 37
    icon of address Olive House 20 Bowling Green Lane, 2nd Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-18 ~ dissolved
    IIF 461 - Director → ME
    Person with significant control
    icon of calendar 2018-09-18 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 3rd Floor 114a Cromwell Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -897,667 GBP2024-12-31
    Officer
    icon of calendar 2024-12-09 ~ now
    IIF 126 - Director → ME
  • 39
    NEWSPLAYER GROUP PLC - 2004-05-24
    NEW NAME NEEDED PLC - 2000-04-05
    icon of address Quadrant House Floor 6 4, Thomas More Square, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2007-06-01 ~ now
    IIF 123 - Director → ME
  • 40
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,359,892 GBP2024-06-30
    Officer
    icon of calendar 2008-11-26 ~ now
    IIF 165 - Director → ME
  • 41
    CAVENDISH GROUP CORPORATION LIMITED - 2017-01-10
    icon of address 48 Dover Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 3 Moorgate Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    92,196 GBP2024-12-31
    Officer
    icon of calendar 2015-05-28 ~ now
    IIF 351 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 234 - Right to appoint or remove directorsOE
    IIF 234 - Ownership of voting rights - 75% or moreOE
    IIF 234 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 3 Moorgate Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,218 GBP2024-12-31
    Officer
    icon of calendar 2011-11-11 ~ now
    IIF 353 - Director → ME
  • 44
    GREEN LAWLOR CLARKE LIMITED - 1999-03-01
    OMNIA REPRESENTATION LIMITED - 2003-03-31
    icon of address 3 Moorgate Place, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    834,409 GBP2024-12-31
    Officer
    icon of calendar 2003-05-12 ~ now
    IIF 352 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 233 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 233 - Right to appoint or remove directorsOE
    IIF 233 - Ownership of shares – More than 50% but less than 75%OE
  • 45
    INGLEBY (1715) LIMITED - 2006-11-21
    icon of address 6 Stratton Street, Mayfair, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-10-26 ~ dissolved
    IIF 134 - Director → ME
  • 46
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -114,473 GBP2022-06-30
    Officer
    icon of calendar 2025-05-29 ~ now
    IIF 306 - Director → ME
  • 47
    123456 LIMITED - 2013-08-21
    OPES CARD LIMITED - 2013-09-26
    OPEZ CARD LIMITED - 2013-10-23
    CENTTRIP CARD LIMITED - 2016-07-26
    icon of address 9 Noel Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF 241 - Director → ME
  • 48
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-25 ~ dissolved
    IIF 237 - Director → ME
    Person with significant control
    icon of calendar 2022-02-25 ~ dissolved
    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 shares – More than 50% but less than 75%OE
  • 49
    icon of address Milsted Langdon Llp, Winchester House, Deane Gate Avenue, Taunton, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-07 ~ dissolved
    IIF 523 - Director → ME
  • 50
    icon of address The Island, Lowman Green, Tiverton, Devon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-01 ~ now
    IIF 520 - Director → ME
    Person with significant control
    icon of calendar 2024-02-01 ~ now
    IIF 409 - Right to appoint or remove directorsOE
    IIF 409 - Ownership of voting rights - 75% or moreOE
    IIF 409 - Ownership of shares – 75% or moreOE
  • 51
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    icon of calendar 2017-04-21 ~ dissolved
    IIF 236 - Director → ME
    Person with significant control
    icon of calendar 2017-04-21 ~ dissolved
    IIF 36 - Right to appoint or remove directors as a member of a firmOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    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% as a member of a firmOE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 52
    MONTAGU BOSTON FINANCE LIMITED - 1984-04-19
    REVERSING LIMITED - 1982-05-06
    icon of address 6 Stratton Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ now
    IIF 196 - Director → ME
  • 53
    BDB NEWCO LIMITED - 2016-03-03
    icon of address 1 Bow Churchyard, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-03-04 ~ now
    IIF 175 - Director → ME
  • 54
    CROSS BORDER PUBLISHING LIMITED - 1999-08-25
    icon of address C/o Ir Media Group Limited, 6 Lloyds Avenue, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    75,000 GBP2021-12-31
    Officer
    icon of calendar 1999-03-12 ~ dissolved
    IIF 58 - Director → ME
  • 55
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-12-24 ~ dissolved
    IIF 238 - Director → ME
    icon of calendar 2019-12-24 ~ dissolved
    IIF 564 - Secretary → ME
    Person with significant control
    icon of calendar 2019-12-24 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    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
  • 56
    icon of address 8 Shepherd Market, Suite 169, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -418,860 GBP2024-09-30
    Officer
    icon of calendar 2016-09-08 ~ now
    IIF 442 - Director → ME
  • 57
    LANGWORTHY CONSTRUCTION LIMITED - 2001-10-03
    icon of address Gotham House Hammett Square, Phoenix Lane, Tiverton, Devon, England
    Active Corporate (8 parents, 28 offsprings)
    Profit/Loss (Company account)
    3,722,973 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2008-07-03 ~ now
    IIF 566 - Director → ME
  • 58
    icon of address Galla House, 695 High Road, North Finchley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-02-05 ~ dissolved
    IIF 463 - Director → ME
  • 59
    EAGLECRAFT LIMITED - 2002-04-23
    INTERNATIONAL BRAND LICENSING PLC - 2010-07-06
    icon of address Avon House, 19 Stanwell Road, Penarth, Cardiff
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 2016-04-08 ~ now
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2016-07-21 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 60
    POLMARKET PLC - 1997-12-17
    ELEMENTIS (1998) PLC - 1998-02-23
    SWEEPACTION PLC - 1997-05-13
    icon of address The Bindery, 5th Floor, 51-53 Hatton Garden, London, United Kingdom
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2025-01-01 ~ now
    IIF 96 - Director → ME
  • 61
    SCIMITAR CAPITAL LIMITED - 2012-11-12
    icon of address 13 Prince Of Wales Terrace, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2009-09-02 ~ now
    IIF 606 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 600 - Ownership of voting rights - 75% or moreOE
    IIF 600 - Right to appoint or remove directorsOE
    IIF 600 - Ownership of shares – 75% or moreOE
  • 62
    icon of address 40 Bank Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-01 ~ dissolved
    IIF 356 - Director → ME
  • 63
    CFI OPERATIONS LIMITED - 2018-05-25
    icon of address Suite 9 River Court, 5 West Victoria Dock Road, Dundee
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -35,707 GBP2018-03-31
    Officer
    icon of calendar 2017-04-01 ~ dissolved
    IIF 387 - Director → ME
  • 64
    FORWARD LINK PLC - 2004-07-26
    WC CO (4) LIMITED - 2003-07-08
    FORWARD LINK LIMITED - 2004-01-29
    icon of address Frenkel House 15 Carolina Way, Salford, Manchester, United Kingdom
    Active Corporate (6 parents, 17 offsprings)
    Officer
    icon of calendar 2020-05-20 ~ now
    IIF 97 - Director → ME
  • 65
    icon of address The Fulham Boys School, 532 Fulham Road, London, United Kingdom
    Active Corporate (14 parents)
    Officer
    icon of calendar 2011-05-27 ~ now
    IIF 313 - Director → ME
  • 66
    FXDERIVNET LIMITED - 2010-03-25
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (25 parents)
    Officer
    icon of calendar 2022-05-11 ~ now
    IIF 40 - Director → ME
  • 67
    icon of address Citypoint, 1 Ropemaker Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-25 ~ dissolved
    IIF 477 - Director → ME
  • 68
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-12 ~ now
    IIF 282 - Director → ME
  • 69
    GROWTH INVESTMENT MANAGEMENT LIMITED - 1993-02-12
    EVESWISE LIMITED - 1984-05-08
    icon of address 6 Stratton Street, Mayfair, London
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    17,095,983 GBP2020-03-31
    Officer
    icon of calendar ~ now
    IIF 200 - Director → ME
    icon of calendar 2014-06-04 ~ now
    IIF 343 - Director → ME
  • 70
    icon of address The Grain House, 46 Loman Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-01-08 ~ now
    IIF 268 - Director → ME
  • 71
    G & T (CAMBRIDGE) LIMITED - 2014-09-22
    icon of address The Grain House, 46 Loman Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-06-05 ~ now
    IIF 267 - Director → ME
  • 72
    BROOMCO (2714) LIMITED - 2001-11-19
    icon of address 6 Stratton Street, Mayfair, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2007-01-24 ~ now
    IIF 67 - Director → ME
  • 73
    1 ORCHARD PLACE (FREEHOLD) LIMITED - 2022-12-06
    icon of address 6 Stratton Street, Mayfair, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-10-07 ~ now
    IIF 204 - Director → ME
  • 74
    HACKREMCO (NO. 2609) LIMITED - 2011-09-01
    icon of address 6 Stratton Street, Mayfair, London
    Active Corporate (10 parents, 13 offsprings)
    Officer
    icon of calendar 2011-10-26 ~ now
    IIF 199 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 44 - Right to appoint or remove directorsOE
    icon of calendar 2025-03-24 ~ now
    IIF 297 - Ownership of shares – More than 25% but not more than 50%OE
  • 75
    icon of address 6 Stratton Street, Mayfair, London
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2013-01-22 ~ now
    IIF 57 - Director → ME
  • 76
    CHARCO 734 LIMITED - 1998-09-22
    J O HAMBRO CAPITAL MANAGEMENT GROUP LIMITED - 2011-10-24
    J O HAMBRO CAPITAL MANAGEMENT (HOLDINGS) LIMITED - 2001-08-13
    icon of address 6 Stratton Street, Mayfair, London
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    88,222,686 GBP2020-03-31
    Officer
    icon of calendar 1998-10-01 ~ now
    IIF 201 - Director → ME
  • 77
    icon of address 6 Stratton Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-02-27 ~ dissolved
    IIF 76 - Director → ME
  • 78
    icon of address 6 Stratton Street, Mayfair, London, United Kingdom
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2022-02-21 ~ now
    IIF 341 - LLP Designated Member → ME
  • 79
    HARWOOD COYPU LIMITED - 2020-04-21
    icon of address 6 Stratton Street, London, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    171,193 GBP2020-03-31
    Officer
    icon of calendar 2019-08-14 ~ now
    IIF 195 - Director → ME
  • 80
    icon of address 6 Stratton Street, Mayfair, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-08-16 ~ dissolved
    IIF 52 - Director → ME
  • 81
    RYDER COURT PROPERTIES LIMITED - 2011-12-14
    MEAUJO (745) LIMITED - 2010-01-29
    icon of address 6 Stratton Street, Mayfair, London
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    -872,797 GBP2020-03-31
    Officer
    icon of calendar 2011-12-13 ~ now
    IIF 136 - Director → ME
  • 82
    DAVES LAB LIMITED - 2014-09-16
    REKLINA LIMITED - 2013-03-14
    icon of address 10 Claycorn Court Station Way, Claygate, Esher, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    109.50 GBP2021-01-31
    Officer
    icon of calendar 2014-11-03 ~ dissolved
    IIF 286 - Director → ME
  • 83
    icon of address 153 -155 London Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -44,707 GBP2024-04-30
    Person with significant control
    icon of calendar 2022-12-19 ~ now
    IIF 457 - Right to appoint or remove directorsOE
    IIF 457 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 457 - Ownership of shares – More than 50% but less than 75%OE
  • 84
    icon of address Fieldview House Chapel Green, Appleton Roebuck, York, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-25 ~ now
    IIF 378 - Director → ME
    icon of calendar 2024-09-25 ~ now
    IIF 377 - Secretary → ME
    Person with significant control
    icon of calendar 2024-09-25 ~ now
    IIF 219 - Right to appoint or remove directorsOE
    IIF 219 - Ownership of voting rights - 75% or moreOE
    IIF 219 - Ownership of shares – 75% or moreOE
  • 85
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -393,567 GBP2024-03-31
    Officer
    icon of calendar 2023-04-05 ~ now
    IIF 310 - Director → ME
  • 86
    icon of address 20 - 22 Wenlock Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-03-26 ~ now
    IIF 304 - Director → ME
  • 87
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2023-10-03 ~ now
    IIF 307 - Director → ME
  • 88
    icon of address Ino World, Suite 177 8 Shepherd Market, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    icon of calendar 2011-05-04 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 315 - Has significant influence or controlOE
  • 89
    CROSS-BORDER PUBLISHING LIMITED - 2005-12-13
    CROSS BORDER LIMITED - 2015-07-01
    CROSS-BORDER PUBLISHING (HOLDINGS) LIMITED - 1999-08-25
    icon of address 6 Lloyd's Avenue, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,101,788 GBP2024-03-31
    Officer
    icon of calendar 1999-03-12 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2018-07-12 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 90
    icon of address 6 Stratton Street, Mayfair, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-28 ~ now
    IIF 453 - Director → ME
  • 91
    icon of address 6 Stratton Street, Mayfair, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-21 ~ now
    IIF 456 - Director → ME
  • 92
    icon of address 6 Stratton Street, Mayfair, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-23 ~ now
    IIF 454 - Director → ME
  • 93
    icon of address 6 Stratton Street, Mayfair, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-28 ~ now
    IIF 455 - Director → ME
  • 94
    JAGUAR HOLDINGS LTD - 2016-08-02
    BDBCO NO.859 LIMITED - 2016-07-28
    icon of address 1 Bow Churchyard, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-02-08 ~ now
    IIF 174 - Director → ME
  • 95
    JARVIS PORTER LIMITED - 1990-10-22
    icon of address Darby House, Sunningdale Road, Scunthorpe, North Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-15 ~ dissolved
    IIF 109 - Director → ME
  • 96
    icon of address Pricewaterhousecoopers, Benson House, 33 Wellington Street, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-01-25 ~ now
    IIF 163 - Director → ME
  • 97
    JOURNEY GROUP PLC - 2017-02-06
    WORCORP PUBLIC LIMITED COMPANY - 1985-09-20
    TELECARD HOLDINGS PLC - 1989-01-30
    WATERMARK GROUP PLC - 2008-07-30
    HYPERTEL PLC - 1985-10-23
    icon of address 1 Bow Churchyard, London, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2015-01-05 ~ now
    IIF 102 - Director → ME
  • 98
    icon of address First Floor, Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-03-19 ~ dissolved
    IIF 138 - Director → ME
  • 99
    icon of address The Island, Lowman Green, Tiverton, Devon
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -79 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 447 - Director → ME
    icon of calendar 2024-09-20 ~ now
    IIF 598 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 303 - Ownership of shares – 75% or moreOE
  • 100
    icon of address 70 Conduit Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-02-13 ~ now
    IIF 562 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 563 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 101
    icon of address 29 Farm Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-14 ~ dissolved
    IIF 476 - Director → ME
  • 102
    icon of address C/o Sobell Rhodes Llp The Kinetic Centre, Theobald Street, Elstree, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    114,168 GBP2023-12-31
    Officer
    icon of calendar 2012-12-11 ~ now
    IIF 419 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 247 - Ownership of shares – More than 50% but less than 75%OE
    IIF 247 - Right to appoint or remove directorsOE
    IIF 247 - Ownership of voting rights - More than 50% but less than 75%OE
  • 103
    KNIGHTHAYES SOLAR LTD - 2011-01-25
    icon of address The Island, Lowman Green, Tiverton, Devon
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-01-20 ~ now
    IIF 489 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 417 - Ownership of shares – 75% or moreOE
  • 104
    icon of address The Island, Lowman Green, Tiverton, Devon
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    191,938 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 446 - Director → ME
    icon of calendar 2019-03-27 ~ now
    IIF 597 - Director → ME
  • 105
    SEMANTICS ENERGY LTD - 2024-08-01
    OASIS ENERGY LTD - 2024-11-11
    icon of address Salisbury House, Station Road, Cambridge, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-10-16 ~ now
    IIF 480 - Director → ME
  • 106
    icon of address The Island, Lowman Green, Tiverton, Devon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-03-28 ~ dissolved
    IIF 585 - Director → ME
  • 107
    ST ALBANS AT TEDDINGTON LOCK LTD. - 2004-12-23
    icon of address Ferry Road, Teddington Lock, Teddington, Middlesex
    Converted / Closed Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2020-04-09 ~ now
    IIF 336 - Director → ME
  • 108
    icon of address Ty Bevan House Cleeve Drive, Llanishen, Cardiff, Wales
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,682,847 GBP2024-02-28
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 109
    PIS LIMITED - 2012-07-06
    BONDCO 760 LIMITED - 2000-01-28
    icon of address The Island, Lowman Green, Tiverton, Devon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-04-25 ~ dissolved
    IIF 504 - Director → ME
  • 110
    PARKINS INDUSTRIAL SUPPLIES LIMITED - 2012-07-06
    BONDCO 759 LIMITED - 2000-01-28
    icon of address The Island, Lowman Green, Tiverton, Devon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-04-25 ~ dissolved
    IIF 505 - Director → ME
  • 111
    icon of address Ryecroft, 25 Manor Park Road, Glossop, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-28 ~ dissolved
    IIF 483 - Director → ME
  • 112
    icon of address 21 Ivy Park Road, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-01 ~ dissolved
    IIF 485 - Director → ME
  • 113
    ARMACO GROUP LIMITED - 2022-11-14
    icon of address 163 City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-03-29 ~ now
    IIF 226 - Director → ME
    Person with significant control
    icon of calendar 2021-03-29 ~ now
    IIF 14 - Has significant influence or controlOE
  • 114
    BIOGENIUS SYSTEMS LTD - 2024-12-05
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-16 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-11-16 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 115
    icon of address The Island, Lowman Green, Tiverton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-10 ~ now
    IIF 521 - Director → ME
    Person with significant control
    icon of calendar 2025-06-10 ~ now
    IIF 410 - Ownership of voting rights - 75% or moreOE
    IIF 410 - Ownership of shares – 75% or moreOE
  • 116
    icon of address Gotham House Hammett Square, Phoenix Lane, Tiverton, England
    Active Corporate (5 parents, 4 offsprings)
    Profit/Loss (Company account)
    273,714 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 1996-10-01 ~ now
    IIF 567 - Director → ME
    icon of calendar 2006-11-02 ~ now
    IIF 524 - Director → ME
  • 117
    icon of address The Island, Lowman Green, Tiverton, Devon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 584 - Director → ME
  • 118
    LOWMAN MANUFACTURING COMPANY (1984) LIMITED - 1988-06-10
    icon of address The Island, Lowman Green, Tiverton, Devon
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 1996-10-01 ~ now
    IIF 445 - Director → ME
    icon of calendar ~ now
    IIF 586 - Director → ME
    icon of calendar 2014-06-01 ~ now
    IIF 594 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 302 - Has significant influence or controlOE
  • 119
    MILLENNIUM & COPTHORNE HOTELS PLC - 2019-11-04
    MILLENNIUM HOTELS (UK) LIMITED - 1995-11-14
    icon of address Corporate Headquarters, Scarsdale Place, Kensington, London, United Kingdom
    Active Corporate (10 parents, 16 offsprings)
    Officer
    icon of calendar 2022-07-11 ~ now
    IIF 305 - Director → ME
  • 120
    icon of address 42-46 Princelet Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-29 ~ dissolved
    IIF 329 - Director → ME
    Person with significant control
    icon of calendar 2020-01-29 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 121
    icon of address 6 Europa Court, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (7 parents, 12 offsprings)
    Officer
    icon of calendar 2014-12-19 ~ now
    IIF 150 - Director → ME
  • 122
    DWSCO 2642 LIMITED - 2005-12-15
    icon of address Ground Floor, Ryder Court, 14 Ryder Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-24 ~ dissolved
    IIF 71 - Director → ME
  • 123
    icon of address 1 & 2 Heritage Park Hayes Way, Staffs, Cannock, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -98,294 GBP2023-12-31
    Officer
    icon of calendar 2022-12-09 ~ now
    IIF 386 - Director → ME
  • 124
    NORTH ATLANTIC SERVICES LIMITED - 2021-12-15
    icon of address 6 Stratton Street, Mayfair, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,482,706 GBP2024-03-31
    Officer
    icon of calendar 2021-12-14 ~ now
    IIF 205 - Director → ME
  • 125
    MONTAGU BOSTON INVESTMENT TRUST PLC - 1984-03-20
    CONSOLIDATED VENTURE TRUST PLC - 1993-05-18
    icon of address 6 Stratton Street, London
    Active Corporate (8 parents, 5 offsprings)
    Officer
    icon of calendar ~ now
    IIF 193 - Director → ME
  • 126
    icon of address 6 Stratton Street, London
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2022-08-09 ~ now
    IIF 340 - LLP Member → ME
  • 127
    icon of address 49 Station Road, Letchworth Garden City, Hertfordshire, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2024-03-14 ~ now
    IIF 292 - Director → ME
  • 128
    icon of address The Island, Lowman Green, Tiverton, Devon
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-04-21 ~ now
    IIF 596 - Director → ME
  • 129
    OTCDERIVNET LIMITED - 2001-02-19
    OTCDERIV NET LIMITED - 2000-10-16
    HACKREMCO (NO.1723) LIMITED - 2000-10-13
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (27 parents, 2 offsprings)
    Officer
    icon of calendar 2021-07-08 ~ now
    IIF 39 - Director → ME
  • 130
    HACKREMCO (NO.1724) LIMITED - 2000-10-16
    OTCDERIV LIMITED - 2001-02-19
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (28 parents)
    Officer
    icon of calendar 2021-07-08 ~ now
    IIF 38 - Director → ME
  • 131
    icon of address 153 -155 London Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -632,006 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-12-19 ~ now
    IIF 458 - Right to appoint or remove directorsOE
    IIF 458 - Ownership of voting rights - 75% or moreOE
    IIF 458 - Ownership of shares – 75% or moreOE
  • 132
    icon of address Lot B441 Rue De L'institut Level 7, Office 5, Iconebene, Ebene, Mauritius
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2021-05-18 ~ now
    IIF 369 - Right to appoint or remove directors as the trustees of a trustOE
    IIF 369 - Holds voting rights - More than 25% as trustees of a trustOE
    IIF 369 - Ownership of shares - More than 25% as trustees of a trustOE
  • 133
    icon of address 84 Brook Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-08 ~ dissolved
    IIF 435 - Director → ME
  • 134
    icon of address 2 Temple Back East, Temple Quay, Bristol, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -328,813 GBP2017-11-30
    Officer
    icon of calendar 2016-04-13 ~ dissolved
    IIF 465 - Director → ME
  • 135
    icon of address 29 Manor Crescent, Surbiton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-11-22 ~ now
    IIF 338 - Director → ME
    Person with significant control
    icon of calendar 2017-11-22 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 136
    icon of address 4-6 Church Road, Burgess Hill, West Sussex
    Active Corporate (7 parents)
    Officer
    icon of calendar 2020-06-01 ~ now
    IIF 334 - Director → ME
  • 137
    RENALYTIX AI PLC - 2021-06-23
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2018-03-15 ~ now
    IIF 125 - Director → ME
  • 138
    ASSETCO PLC - 2025-03-06
    ASFARE GROUP PLC - 2007-03-29
    ASFARE NO.1 PLC - 2003-12-02
    icon of address 30 Coleman Street, London, England
    Active Corporate (6 parents, 8 offsprings)
    Officer
    icon of calendar 2011-03-23 ~ now
    IIF 158 - Director → ME
  • 139
    GRAPHENE CREDIT OPPORTUNITIES INCOME PLC - 2019-05-01
    icon of address 5th Floor 20 Fenchurch Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-04-02 ~ now
    IIF 278 - Director → ME
  • 140
    icon of address Suite 34, St. Loyes House, 20 St. Loyes Street, Bedford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-01-29 ~ now
    IIF 464 - Director → ME
    Person with significant control
    icon of calendar 2020-01-29 ~ now
    IIF 459 - Right to appoint or remove directorsOE
    IIF 459 - Ownership of voting rights - 75% or moreOE
    IIF 459 - Ownership of shares – 75% or moreOE
  • 141
    icon of address 1 Broadmead Crescent, Bishopston, Swansea, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -618 GBP2024-03-31
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF 444 - Director → ME
    Person with significant control
    icon of calendar 2023-03-01 ~ now
    IIF 350 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 350 - Ownership of shares – More than 25% but not more than 50%OE
  • 142
    icon of address 1 Broadmead Crescent, Bishopston, Swansea, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-22 ~ dissolved
    IIF 242 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 220 - Right to appoint or remove directorsOE
    IIF 220 - Ownership of shares – 75% or moreOE
  • 143
    icon of address 7 Curzon Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-02 ~ dissolved
    IIF 259 - Director → ME
  • 144
    icon of address 6 Stratton Street, London, United Kingdom, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-06-16 ~ dissolved
    IIF 344 - Director → ME
  • 145
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1996-04-24 ~ dissolved
    IIF 160 - Director → ME
  • 146
    icon of address Cadder House 160 Clober Road, Milngavie, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    573,382 GBP2022-12-31
    Officer
    icon of calendar 2022-12-09 ~ now
    IIF 384 - Director → ME
  • 147
    icon of address 9 Torland Drive, Oxshott, Leatherhead, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-11-17 ~ dissolved
    IIF 251 - LLP Designated Member → ME
  • 148
    icon of address 9 Torland Drive, Oxshott, Leatherhead, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-11-15 ~ dissolved
    IIF 253 - Director → ME
  • 149
    icon of address 8 Halfacre Close, Halfacre Close Spencers Wood, Reading
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-07 ~ dissolved
    IIF 368 - Director → ME
  • 150
    icon of address The Macdonald Partnership Plc, 4th Floor 100 Fenchurch Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-28 ~ dissolved
    IIF 481 - Director → ME
  • 151
    SOURCEBIO INTERNATIONAL LIMITED - 2020-10-21
    SOURCEBIO INTERNATIONAL PLC - 2023-01-18
    SHERWOOD HOLDINGS LIMITED - 2020-10-21
    icon of address 1 Orchard Place, Nottingham Business Park, Nottingham, Notts
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2016-07-13 ~ now
    IIF 214 - Director → ME
  • 152
    icon of address 50 Broadway, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-12 ~ dissolved
    IIF 192 - Director → ME
  • 153
    icon of address Invision House, Wilbury Way, Hitchin, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-05 ~ dissolved
    IIF 393 - Director → ME
  • 154
    PEMBROOK MEDIA LLP - 2003-08-22
    icon of address C/o Frp Advisory Llp Kings Orchard, 1 Queen Street, Bristol
    Dissolved Corporate (153 parents)
    Officer
    icon of calendar 2004-04-05 ~ dissolved
    IIF 397 - LLP Member → ME
  • 155
    icon of address The Bothy Albury Park, Albury, Guildford, England
    Active Corporate (47 parents)
    Officer
    icon of calendar 2003-04-03 ~ now
    IIF 396 - LLP Member → ME
  • 156
    CFI AT HOME LIMITED - 2018-01-31
    icon of address Cadder House 160 Clober Road, Milngavie, Glasgow, Scotland
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    4,228,577 GBP2021-01-31
    Officer
    icon of calendar 2017-04-04 ~ now
    IIF 379 - Director → ME
  • 157
    icon of address The Island, Lowman Green, Tiverton, Devon
    Active Corporate (3 parents)
    Officer
    icon of calendar 1992-10-07 ~ now
    IIF 449 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 301 - Ownership of shares – 75% or moreOE
  • 158
    icon of address Third Floor, 20 Old Bailey, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-04-09 ~ now
    IIF 471 - Director → ME
    Person with significant control
    icon of calendar 2020-04-09 ~ now
    IIF 412 - Right to appoint or remove directorsOE
    IIF 412 - Ownership of voting rights - 75% or moreOE
  • 159
    icon of address Floor 3 1 St. Ann Street, Manchester
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-08 ~ now
    IIF 217 - Director → ME
  • 160
    icon of address Unit 1a Universal Shipyard, Sarisbury Green, Southampton, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2013-04-14 ~ now
    IIF 490 - Director → ME
  • 161
    icon of address 31st Floor 40 Bank Street, London
    Dissolved Corporate (57 parents)
    Officer
    icon of calendar 2003-10-31 ~ dissolved
    IIF 395 - LLP Member → ME
  • 162
    FOOTCO 1 LIMITED - 2014-01-06
    icon of address Opus Restructuring Llp, 1 Radian Court Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-12-21 ~ dissolved
    IIF 339 - Director → ME
  • 163
    icon of address First Floor, Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-10-09 ~ dissolved
    IIF 95 - Director → ME
  • 164
    icon of address Cadder House 160 Clober Rd, Milngavie, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF 381 - Director → ME
  • 165
    icon of address Suite 177 8 Shepherd Market, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -367,959 GBP2023-03-31
    Officer
    icon of calendar 2013-10-07 ~ now
    IIF 517 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 281 - Right to appoint or remove directorsOE
  • 166
    icon of address 8 Shepherd Market, Suite 169, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-06-20 ~ now
    IIF 515 - Director → ME
    Person with significant control
    icon of calendar 2018-06-20 ~ now
    IIF 244 - Right to appoint or remove directorsOE
  • 167
    icon of address 8 Halfacre Close, Halfacre Close Spencers Wood, Reading
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-10-05 ~ dissolved
    IIF 487 - Director → ME
  • 168
    icon of address Worlds End Studios, 132-134 Lots Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,187 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-10-08 ~ now
    IIF 296 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 296 - Ownership of shares – More than 25% but not more than 50%OE
  • 169
    icon of address 16 Downage, Hendon, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-30 ~ dissolved
    IIF 285 - Director → ME
  • 170
    icon of address 415a Jafza 15, Jebel Alifree Zone, Dubai, United Arab Emirates
    Converted / Closed Corporate (1 parent)
    Officer
    icon of calendar 2010-02-16 ~ now
    IIF 47 - Director → ME
  • 171
    icon of address Silbury Court 420 Silbury Boulevard, Central Milton Keynes
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2009-04-06 ~ dissolved
    IIF 147 - Director → ME
  • 172
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    284,562 GBP2023-12-31
    Officer
    icon of calendar 2024-07-19 ~ now
    IIF 309 - Director → ME
  • 173
    icon of address Walnut House, Wellfield Road, Marshfield, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ dissolved
    IIF 474 - Director → ME
    icon of calendar ~ dissolved
    IIF 388 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 250 - Ownership of voting rights - 75% or moreOE
  • 174
    Company number 00267163
    Non-active corporate
    Officer
    icon of calendar 2007-01-24 ~ now
    IIF 62 - Director → ME
  • 175
    Company number 00548707
    Non-active corporate
    Officer
    icon of calendar 2010-11-16 ~ now
    IIF 79 - Director → ME
  • 176
    Company number 00842208
    Non-active corporate
    Officer
    icon of calendar 2010-11-16 ~ now
    IIF 77 - Director → ME
  • 177
    Company number 00951321
    Non-active corporate
    Officer
    icon of calendar 2008-07-14 ~ now
    IIF 63 - Director → ME
  • 178
    Company number 01719841
    Non-active corporate
    Officer
    icon of calendar 2010-11-16 ~ now
    IIF 78 - Director → ME
  • 179
    Company number 01734832
    Non-active corporate
    Officer
    icon of calendar 2008-07-14 ~ now
    IIF 73 - Director → ME
  • 180
    Company number 01738806
    Non-active corporate
    Officer
    icon of calendar 2008-07-14 ~ now
    IIF 61 - Director → ME
  • 181
    Company number 01742562
    Non-active corporate
    Officer
    icon of calendar ~ now
    IIF 89 - Director → ME
  • 182
    Company number 01785044
    Non-active corporate
    Officer
    icon of calendar 2008-07-14 ~ now
    IIF 69 - Director → ME
  • 183
    Company number 01911195
    Non-active corporate
    Officer
    icon of calendar 2008-07-14 ~ now
    IIF 68 - Director → ME
  • 184
    Company number 02303192
    Non-active corporate
    Officer
    icon of calendar 2007-02-28 ~ now
    IIF 156 - Director → ME
  • 185
    Company number 02688084
    Non-active corporate
    Officer
    icon of calendar 2008-07-14 ~ now
    IIF 70 - Director → ME
  • 186
    Company number 04080666
    Non-active corporate
    Officer
    icon of calendar 2001-01-23 ~ now
    IIF 113 - Director → ME
  • 187
    Company number 06239036
    Non-active corporate
    Officer
    icon of calendar 2008-05-14 ~ now
    IIF 80 - Director → ME
  • 188
    Company number 06239666
    Non-active corporate
    Officer
    icon of calendar 2007-07-11 ~ now
    IIF 81 - Director → ME
Ceased 298
  • 1
    DARBY GROUP LIMITED - 2017-10-25
    icon of address Ground Floor Ryder Court, 14 Ryder Street, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-04-25 ~ 2007-10-01
    IIF 114 - Director → ME
  • 2
    icon of address C/o Safe Property Management, First Floor Unit 48, Westwood Park Trading Estate, Concord Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1994-12-14
    IIF 491 - Director → ME
    icon of calendar ~ 1994-12-14
    IIF 399 - Secretary → ME
  • 3
    icon of address Unit 16 Northfields Prospect Business Centre, Putney Bridge Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-08-03 ~ 2007-09-20
    IIF 539 - Director → ME
  • 4
    icon of address Ashcombe Court Ashcombe Court, Woolsack Way, Godalming, Surrey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-06-17 ~ 2019-01-14
    IIF 60 - Director → ME
  • 5
    icon of address Suite 3, Regency House, 91 Western Road, Brighton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,692,737 GBP2021-12-31
    Officer
    icon of calendar 2009-07-28 ~ 2011-06-17
    IIF 232 - Director → ME
  • 6
    PRECIS (2541) LIMITED - 2005-08-23
    icon of address 12 The Grange, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-11-02 ~ 2014-10-23
    IIF 75 - Director → ME
  • 7
    VELOCITY 273 LIMITED - 2003-01-23
    icon of address The United Kingdom Hydrographic, Office Admiralty Way, Taunton, Somerset
    Active Corporate (2 parents, 9 offsprings)
    Officer
    icon of calendar 2008-07-01 ~ 2009-09-01
    IIF 293 - Director → ME
  • 8
    icon of address C/o Knox Cropper Llp, 65-68, Leadenhall Street, London, United Kingdom
    Active Corporate (17 parents)
    Officer
    icon of calendar 2010-03-01 ~ 2013-11-08
    IIF 257 - Director → ME
  • 9
    AEP SYSTEMS INTERNATIONAL LIMITED - 2005-02-11
    BOSHEY LIMITED - 2002-08-20
    icon of address 4th Floor North, 35 Portman Square, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2002-10-22 ~ 2004-05-25
    IIF 511 - Director → ME
  • 10
    MID-STATES PLC - 2011-11-15
    DSC HOLDINGS PLC - 1989-10-24
    DIAMOND STYLUS PLC - 1985-10-31
    DIAMOND STYLUS P L C(THE) - 1982-11-16
    icon of address Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2008-12-16
    IIF 182 - Director → ME
  • 11
    icon of address 25 Canada Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-06 ~ 2012-07-31
    IIF 430 - Director → ME
  • 12
    icon of address Sterling House, Grimbald Crag Close, Knaresborough, North Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    5,413,107 GBP2018-12-31
    Officer
    icon of calendar 2016-01-01 ~ 2018-08-13
    IIF 124 - Director → ME
  • 13
    UG NUTRITION LIMITED - 2023-10-27
    icon of address 1 Half Moon Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-08-01 ~ 2023-09-01
    IIF 518 - Director → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ 2017-08-29
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    icon of calendar 2017-08-01 ~ 2023-09-01
    IIF 245 - Right to appoint or remove directors OE
  • 14
    STATHEIKA LIMITED - 1997-02-21
    icon of address Mermaid House, Puddle Dock, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-05-21 ~ 2008-10-01
    IIF 561 - Director → ME
  • 15
    icon of address 6 Stratton Street, Mayfair, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-12-10 ~ 2018-09-04
    IIF 198 - Director → ME
  • 16
    icon of address 6 Stratton Street, Mayfair, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-11-05 ~ 2018-09-04
    IIF 202 - Director → ME
  • 17
    ALEXANDRA ROSE CHARITIES - 2016-04-28
    ALEXANDRA ROSE DAY - 2008-11-14
    icon of address Community Base, Queens Road, Brighton, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2001-10-30 ~ 2011-05-26
    IIF 404 - Director → ME
  • 18
    icon of address Cranmore Hall, Near Shepton Mallet, Somerset
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-11-28 ~ 2021-07-10
    IIF 473 - Director → ME
  • 19
    icon of address The Island, Lowman Green, Tiverton, Devon
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 2022-11-18
    IIF 579 - Director → ME
  • 20
    icon of address C/o Ekor Group Block Management, 17 Musard Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1994-11-30 ~ 2012-01-25
    IIF 548 - Director → ME
  • 21
    BETBURST LIMITED - 1999-06-14
    PICCADILLY GROWTH TRADING LIMITED - 2004-01-15
    icon of address 1 More London Place, London
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 1999-05-14 ~ 2001-03-29
    IIF 88 - Director → ME
  • 22
    icon of address 10d Belvedere Drive, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 1996-05-13 ~ 1999-09-24
    IIF 256 - Director → ME
  • 23
    COMPASS WEALTH MANAGEMENT GROUP LIMITED - 2014-06-04
    HARWOOD WEALTH MANAGEMENT GROUP LIMITED - 2022-07-05
    COMPASS WEALTH MANAGEMENT GROUP PLC - 2008-10-30
    COMPASS WEALTH MANAGEMENT GROUP PLC - 2016-03-15
    HARWOOD WEALTH MANAGEMENT GROUP PLC - 2020-03-17
    icon of address 5 Lancer House Hussar Court, Westside View, Waterlooville, Hampshire
    Active Corporate (7 parents, 27 offsprings)
    Officer
    icon of calendar 2016-03-29 ~ 2020-03-20
    IIF 128 - Director → ME
  • 24
    ALLEYPRESS LIMITED - 1983-02-15
    VTR PLC - 2008-10-16
    PRIME FOCUS LONDON PLC - 2016-10-13
    VIDEO TAPE RECORDING PLC - 1990-01-31
    icon of address Suite 501 Unit 2 94a Wycliffe Road, Northampton
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-09-01 ~ 2011-10-14
    IIF 159 - Director → ME
  • 25
    BARBIZON LIMITED - 1998-10-06
    icon of address 221 Hillhall Road, Lisburn, County Antrim
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-01 ~ 2018-03-26
    IIF 375 - Director → ME
  • 26
    M.K.J.TRUST LIMITED - 1990-08-21
    PICCADILLY GROWTH TRUST PLC - 2003-08-29
    MKJ INVESTMENT COMPANY LIMITED - 1998-10-07
    icon of address 1 More London Place, London
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 1998-10-08 ~ 2001-03-29
    IIF 91 - Director → ME
  • 27
    EFM DRAGON TRUST PLC - 1994-11-17
    EDINBURGH DRAGON TRUST PLC - 2019-10-30
    icon of address Atria One, 144 Morrison Street, Edinburgh
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2012-10-29 ~ 2021-12-15
    IIF 407 - Director → ME
  • 28
    ENIGMA CAPITAL LIMITED - 1999-07-07
    LENNOXDOVE LIMITED - 1998-06-18
    icon of address 10 Portman Square, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2006-04-28 ~ 2009-02-25
    IIF 255 - Director → ME
  • 29
    icon of address 10 Portman Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-08-02 ~ 2009-02-25
    IIF 254 - Director → ME
  • 30
    ASSETCO GROUP LIMITED - 2010-05-27
    SARCON VEHICLES LIMITED - 2005-11-17
    SARCON (NO.175) LIMITED - 2005-05-18
    icon of address 34 Roughfort Road, Mallusk, Newtownabbey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-21 ~ 2007-03-30
    IIF 152 - Director → ME
  • 31
    AUTOTAG FULFILMENT LIMITED - 2013-12-03
    AUTOTAG LIMITED - 2012-06-21
    RICHSTAR LIMITED - 2001-07-20
    icon of address 2nd Floor 40 Queen Square, Bristol, Avon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-02-02 ~ 2009-05-06
    IIF 64 - Director → ME
  • 32
    ATLANTIS HEALTHCARE UK LIMITED - 2021-08-31
    icon of address 1st Floor, Oriel House, 26 The Quadrant, Richmond, Richmond Upon Thames, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,079 GBP2019-03-31
    Officer
    icon of calendar 2019-01-29 ~ 2021-11-08
    IIF 371 - Director → ME
  • 33
    AUGEAN PLC - 2021-11-08
    icon of address 4 Rudgate Court, Walton, Wetherby, West Yorkshire
    Active Corporate (4 parents, 12 offsprings)
    Officer
    icon of calendar 2017-10-16 ~ 2021-10-20
    IIF 98 - Director → ME
  • 34
    AURORA INVESTMENT TRUST PLC - 2024-12-03
    SAVETOP PUBLIC LIMITED COMPANY - 1997-02-07
    icon of address 25 Southampton Buildings, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-05-21 ~ 2008-10-01
    IIF 533 - Director → ME
  • 35
    icon of address Sterling House, Grimbald Crag Close, Knaresborough, North Yorkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    6,877,365 GBP2018-12-31
    Officer
    icon of calendar 2015-09-16 ~ 2018-08-13
    IIF 215 - Director → ME
  • 36
    CHARLES SCHWAB EUROPE - 2003-08-21
    SHARELINK - 1997-12-01
    NEW VENTURE MANAGEMENT LIMITED - 1988-03-08
    OUTERULTRA LIMITED - 1987-03-16
    icon of address Hill House 1, Little New Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1999-01-07 ~ 2000-01-11
    IIF 288 - Director → ME
  • 37
    icon of address The Island, Lowman Green, Tiverton, Devon
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 2016-02-25
    IIF 537 - Director → ME
  • 38
    LAW 574 LIMITED - 1994-07-04
    icon of address C/o Sl Investment Management One City Place, Queens Road, Chester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-07-19 ~ 1995-02-06
    IIF 362 - Director → ME
  • 39
    icon of address Pebblescourt The Green, Holyport, Maidenhead, Berks
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,691 GBP2019-09-30
    Officer
    icon of calendar 2012-09-19 ~ 2016-11-15
    IIF 403 - Director → ME
  • 40
    BFS INCOME & GROWTH TRUST PLC - 2005-09-15
    EXMOOR DUAL INVESTMENT TRUST PLC. - 1998-07-20
    EXETER DUAL INVESTMENT TRUST PLC. - 1988-08-23
    82ND LEGIBUS PLC - 1988-08-03
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1998-07-20
    IIF 557 - Director → ME
  • 41
    MICROSTONE PUBLIC LIMITED COMPANY - 1985-05-14
    MERCHANT MANUFACTORY ESTATE COMPANY PLC - 1991-08-16
    BIOME TECHNOLOGIES PLC - 2025-03-28
    STANELCO PLC - 2010-07-08
    icon of address Starpol Technology Centre North Road, Marchwood Industrial Park, Southampton, Hampshire, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar ~ 2003-07-31
    IIF 86 - Director → ME
  • 42
    NAV BIDCO LIMITED - 2008-05-22
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-30 ~ 2013-07-19
    IIF 65 - Director → ME
  • 43
    FERRARIS GROUP PLC - 2007-02-05
    STAINLESS METALCRAFT PLC - 1993-01-04
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-31 ~ 2013-07-19
    IIF 116 - Director → ME
  • 44
    G & G KYNOCH PUBLIC LIMITED COMPANY - 1992-05-05
    BIOQUELL PLC - 2019-10-01
    KYNOCH GROUP PLC - 2000-05-12
    icon of address C/o Hill Dickinson, No.1 St. Paul's Square, Liverpool, England
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2012-12-18 ~ 2019-01-15
    IIF 83 - Director → ME
  • 45
    icon of address 1 Half Moon Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-02-08 ~ 2023-02-10
    IIF 479 - Director → ME
    icon of calendar 2018-03-15 ~ 2023-02-10
    IIF 478 - Secretary → ME
    Person with significant control
    icon of calendar 2018-02-08 ~ 2023-02-10
    IIF 314 - Right to appoint or remove directors OE
  • 46
    BRICKLANE MEDIA LIMITED - 2018-09-03
    icon of address 90 Long Acre, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    312,531 GBP2019-09-30
    Officer
    icon of calendar 2018-06-15 ~ 2018-12-18
    IIF 358 - Director → ME
  • 47
    BLUEBIRD NETWROKS LTD - 2012-07-31
    icon of address 152-160 City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-27 ~ 2012-09-18
    IIF 429 - Director → ME
  • 48
    icon of address Blundells School, Blundells Road, Tiverton, Devon
    Active Corporate (18 parents, 1 offspring)
    Officer
    icon of calendar 2000-06-19 ~ 2005-12-09
    IIF 574 - Director → ME
  • 49
    icon of address Redrow House, St. Davids Park, Ewloe, Flintshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-02-14 ~ 2023-05-18
    IIF 592 - Director → ME
  • 50
    icon of address Centenary House Peninsula Park, Rydon Lane, Exeter, Devon, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    33,122 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 418 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 418 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 51
    BOLTON TEXTILE MILL COMPANY PLC(THE) - 1989-02-03
    BOLTON GROUP PLC - 2008-04-30
    icon of address 322 Goswell Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 1994-03-04 ~ 1996-04-12
    IIF 178 - Director → ME
  • 52
    icon of address C/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,982,867 GBP2023-06-30
    Officer
    icon of calendar 2022-07-25 ~ 2023-12-31
    IIF 3 - Director → ME
  • 53
    icon of address 14-16 Cockspur Street, London
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,955 GBP2022-09-30
    Officer
    icon of calendar 1993-06-24 ~ 2011-09-05
    IIF 354 - Director → ME
  • 54
    icon of address 1 Battersea Square, London
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,574,055 GBP2024-03-31
    Officer
    icon of calendar 2014-10-01 ~ 2018-09-14
    IIF 364 - Director → ME
  • 55
    icon of address 1 Battersea Square, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,260,319 GBP2024-03-31
    Officer
    icon of calendar 2015-07-02 ~ 2018-09-14
    IIF 366 - Director → ME
  • 56
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2020-02-17 ~ 2022-06-30
    IIF 392 - Director → ME
    Person with significant control
    icon of calendar 2020-02-17 ~ 2022-06-30
    IIF 349 - Ownership of shares – 75% or more OE
  • 57
    icon of address Kinton Manor Kinton, Nesscliffe, Shrewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-20 ~ 2014-01-07
    IIF 263 - Director → ME
  • 58
    CASTLE ACQUISITIONS PLC - 2007-06-18
    icon of address C/o Sulzer (uk) Holdings Limited, Manor Mill Lane, Leeds, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2005-02-16 ~ 2010-06-14
    IIF 155 - Director → ME
  • 59
    CAVENDISH GROUP CORPORATION LIMITED - 2017-01-10
    icon of address 48 Dover Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-29 ~ 2017-02-01
    IIF 239 - Director → ME
  • 60
    icon of address Charles River Laboratories, Manston Road, Margate, Kent
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-11-10 ~ 2015-07-24
    IIF 154 - Director → ME
  • 61
    CELSIS INTERNATIONAL PLC - 2010-01-06
    icon of address Charles River Laboratories, Manston Road, Margate, Kent
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2009-09-03 ~ 2015-07-24
    IIF 153 - Director → ME
  • 62
    CENTENNIAL UK LIMITED - 2004-04-23
    BLA 945 LIMITED - 1999-11-04
    icon of address Capitol Building 3rd Floor, Oldbury, Bracknell, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-19 ~ 2004-03-30
    IIF 508 - Director → ME
  • 63
    SUMMERCOMBE 112 LIMITED - 2001-07-10
    LINDLEY CATERING LIMITED - 2015-02-26
    I.M.P. LEISURE LIMITED - 2003-07-18
    icon of address One, Southampton Row, London, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -19,624,966 GBP2024-08-31
    Officer
    icon of calendar 2001-08-20 ~ 2005-07-06
    IIF 188 - Director → ME
  • 64
    icon of address Milsted Langdon Llp, Winchester House, Deane Gate Avenue, Taunton, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-11-18 ~ 2003-03-10
    IIF 551 - Director → ME
  • 65
    BUSINESS ADVISORY SERVICES (HOLDINGS) LIMITED - 1996-08-01
    MATAHARI 388 LIMITED - 1991-07-11
    icon of address 10 Crown Place, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1991-04-12 ~ 1992-07-06
    IIF 51 - Director → ME
  • 66
    PETER STILES PRESENTATIONS LIMITED - 1999-12-22
    THE LIVE COMMUNICATIONS AGENCY LIMITED - 1993-10-15
    COLLEGEHILL.COM LIMITED - 2014-02-03
    icon of address 131 Finsbury Pavement, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-08-03 ~ 2024-03-18
    IIF 500 - Director → ME
  • 67
    LLOYD GEORGE MANAGEMENT (EUROPE) LIMITED - 2014-05-27
    LGM INVESTMENTS LIMITED - 2022-07-01
    icon of address Cannon Place, 78 Cannon Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2007-09-14 ~ 2010-08-20
    IIF 402 - Director → ME
  • 68
    icon of address Suite 9, River Court, 5 West Victoria Dock Road, Dundee
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,347 GBP2017-03-31
    Officer
    icon of calendar 2016-03-09 ~ 2016-05-24
    IIF 423 - Director → ME
  • 69
    icon of address C/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-04-15 ~ 2023-12-31
    IIF 5 - Director → ME
  • 70
    icon of address C/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-04-15 ~ 2023-12-31
    IIF 4 - Director → ME
  • 71
    icon of address C/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    667,552 GBP2021-06-30
    Officer
    icon of calendar 2016-02-01 ~ 2016-02-22
    IIF 8 - Director → ME
    icon of calendar 2015-04-15 ~ 2015-06-01
    IIF 7 - Director → ME
    icon of calendar 2015-01-27 ~ 2015-03-10
    IIF 6 - Director → ME
    icon of calendar 2019-09-30 ~ 2023-12-31
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-02
    IIF 1 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 72
    icon of address Hill House, Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-31 ~ 2006-09-28
    IIF 122 - Director → ME
  • 73
    CROSSGAR POULTRY LTD - 2010-03-22
    G. BELL & SONS LIMITED - 1997-05-14
    icon of address Crossgar Foodservice Ltd 46 Belfast Road, Down Business Park, Downpatrick, County Down
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-01 ~ 2018-03-26
    IIF 376 - Director → ME
  • 74
    CURTIS BANKS GROUP LIMITED - 2015-04-29
    CURTIS BANKS PENSION SERVICES LIMITED - 2012-10-23
    CURTIS BANKS GROUP PLC - 2023-10-10
    icon of address Suite B & C, First Floor Milford House, 43-55 Milford Street, Salisbury, United Kingdom
    Active Corporate (7 parents, 6 offsprings)
    Officer
    icon of calendar 2022-05-26 ~ 2023-09-26
    IIF 100 - Director → ME
  • 75
    CYPROTEX PLC - 2017-06-01
    INHOCO 2437 LIMITED - 2001-12-04
    CYPROTEX SERVICES LIMITED - 2002-01-07
    icon of address 114 Innovation Drive, Milton Park, Milton, Abingdon, Oxfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-07-24 ~ 2016-12-14
    IIF 55 - Director → ME
  • 76
    AMERICAN BUSINESS SYSTEMS PLC. - 1991-06-14
    NEW COURT NATURAL RESOURCES PUBLIC LIMITED COMPANY - 1987-01-20
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1993-07-02
    IIF 169 - Director → ME
  • 77
    REDBOURNE DEVELOPMENTS LIMITED - 1990-08-21
    DARBY TEMPERED PRODUCTS LIMITED - 1999-09-07
    icon of address 9 Ensign House Admirals Way, Marsh Wall, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2007-12-18 ~ 2009-08-19
    IIF 108 - Director → ME
  • 78
    DENISON INTERNATIONAL PLC - 2004-04-15
    ALNERY NO.1278 LIMITED - 1993-05-14
    icon of address Parker House, 55 Maylands Avenue, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-06-15 ~ 2004-02-12
    IIF 180 - Director → ME
  • 79
    icon of address 8 Shepherd Market, Suite 169, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -418,860 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-09-08 ~ 2024-09-21
    IIF 246 - Has significant influence or control OE
  • 80
    icon of address The Factory, Leat Street, Tiverton, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 1996-08-12 ~ 2004-02-12
    IIF 575 - Director → ME
  • 81
    icon of address Westpoint, Clyst St.mary, Exeter, Devon.
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 1996-01-22 ~ 2023-02-06
    IIF 577 - Director → ME
  • 82
    ST JAMES PARADE (128) LIMITED - 2010-08-26
    icon of address The Island, Lowman Green, Tiverton, Devon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,130,898 GBP2021-12-31
    Officer
    icon of calendar 2010-09-13 ~ 2016-03-15
    IIF 422 - Director → ME
    icon of calendar 2010-09-13 ~ 2021-04-28
    IIF 569 - Director → ME
    icon of calendar 2010-09-13 ~ 2016-03-15
    IIF 525 - Director → ME
    IIF 588 - Director → ME
    icon of calendar 2010-09-13 ~ 2016-02-25
    IIF 560 - Director → ME
    icon of calendar 2010-09-13 ~ 2016-03-15
    IIF 593 - Director → ME
  • 83
    icon of address The Island, Lowman Green, Tiverton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,523 GBP2018-12-31
    Officer
    icon of calendar 2016-01-15 ~ 2017-11-01
    IIF 589 - Director → ME
    icon of calendar 2016-01-15 ~ 2019-08-14
    IIF 568 - Director → ME
    icon of calendar 2016-01-15 ~ 2017-11-01
    IIF 522 - Director → ME
  • 84
    LANGWORTHY CONSTRUCTION LIMITED - 2001-10-03
    icon of address Gotham House Hammett Square, Phoenix Lane, Tiverton, Devon, England
    Active Corporate (8 parents, 28 offsprings)
    Profit/Loss (Company account)
    3,722,973 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2001-09-11 ~ 2016-02-25
    IIF 599 - Director → ME
  • 85
    DHL PARCEL UK LIMITED - 2023-11-29
    RADIO CARS (NORTH WEST LONDON) LIMITED - 1976-12-31
    BUSINESS POST LTD - 2009-09-23
    BUSINESS POST HOLDINGS LTD - 1996-03-28
    YELLOW EXPRESS GROUP LIMITED - 1989-02-09
    YELLOW EXPRESS LIMITED - 1986-03-03
    UK MAIL LIMITED - 2018-09-25
    YELLOW RADIO CARS (LONDON & DISTRICT) LIMITED - 1980-12-31
    icon of address 120 Buckingham Avenue, Slough
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-12-12 ~ 2019-09-23
    IIF 294 - Director → ME
  • 86
    RYDENOR INVESTMENTS LIMITED - 2006-02-16
    icon of address C/o Sulzer (uk) Holdings Limited, Manor Mill Lane, Leeds, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-11-30 ~ 2007-06-19
    IIF 103 - Director → ME
  • 87
    DOWDING AND MILLS PUBLIC LIMITED COMPANY - 2007-05-17
    DOWDING AND MILLS PUBLIC LIMITED COMPANY - 2016-11-28
    DOWDING AND MILLS LIMITED - 2007-12-12
    icon of address C/o Sulzer (uk) Holdings Limited, Manor Mill Lane, Leeds, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-05-11 ~ 2010-06-14
    IIF 105 - Director → ME
  • 88
    CPM CONSULTING LIMITED - 2000-12-20
    CENTRAL AND PROVINCIAL MANAGEMENT LIMITED - 2004-11-03
    LDT (FINANCING) LIMITED - 2000-05-19
    icon of address Vivek House, 65-67 Clarendon Road, Watford, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,713,718 GBP2024-06-30
    Officer
    icon of calendar 2006-01-26 ~ 2016-01-29
    IIF 570 - Director → ME
    icon of calendar ~ 2007-11-15
    IIF 527 - Director → ME
  • 89
    icon of address 16 Hanover Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-30 ~ 2015-06-30
    IIF 318 - Director → ME
  • 90
    STUART EARNSHAW AND CO LIMITED - 2002-05-22
    icon of address Second Floor, Assurance House Chorley Business & Technology Centre, East Terrace, Euxton Lane, Chorley, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-02-15 ~ 2017-01-18
    IIF 355 - Director → ME
    icon of calendar 2002-02-15 ~ 2022-09-16
    IIF 317 - Director → ME
    icon of calendar 2002-02-15 ~ 2017-01-18
    IIF 389 - Secretary → ME
  • 91
    icon of address Second Floor, Assurance House Chorley Business & Technology Centre, East Terrace, Euxton Lane, Chorley, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-08-12 ~ 2022-09-16
    IIF 316 - Director → ME
    Person with significant control
    icon of calendar 2016-08-12 ~ 2022-11-01
    IIF 298 - Ownership of shares – 75% or more OE
  • 92
    icon of address 1 Half Moon Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -18,212,184 GBP2024-12-31
    Officer
    icon of calendar 2015-05-06 ~ 2025-01-30
    IIF 516 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-01-30
    IIF 280 - Right to appoint or remove directors OE
  • 93
    UG RENEWABLES LIMITED - 2023-08-18
    icon of address 1 Half Moon Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -49 GBP2021-02-28
    Officer
    icon of calendar 2020-02-25 ~ 2023-08-11
    IIF 514 - Director → ME
  • 94
    MOTHERWELL BRIDGE LIMITED - 2008-09-11
    DMWS 788 LIMITED - 2006-11-10
    icon of address Ernst & Young Llp, Ten, George Street, Edinburgh
    Dissolved Corporate
    Officer
    icon of calendar 2006-09-08 ~ 2008-06-12
    IIF 106 - Director → ME
  • 95
    icon of address 131 Finsbury Pavement, London, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2021-08-18 ~ 2024-01-31
    IIF 501 - Director → ME
  • 96
    ESSENDEN PUBLIC LIMITED COMPANY - 2015-08-11
    icon of address Aragon House Cranfield Technology Park, Cranfield, Bedford, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2009-05-26 ~ 2017-04-12
    IIF 142 - Director → ME
  • 97
    icon of address 131 Finsbury Pavement, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-05-26 ~ 2024-03-18
    IIF 503 - Director → ME
  • 98
    LUUP GROUP LIMITED - 2022-03-17
    PAXTEX LIMITED - 2015-08-06
    icon of address 1 & 2 Heritage Park Heritage Park, Hayes Way, Cannock, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -280,467 GBP2024-12-31
    Officer
    icon of calendar 2022-12-09 ~ 2024-11-08
    IIF 383 - Director → ME
  • 99
    icon of address 50 New Bond Street, London, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    120,531 GBP2024-09-30
    Officer
    icon of calendar 2015-01-01 ~ 2016-02-26
    IIF 275 - Director → ME
  • 100
    icon of address 40 Bank Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-24 ~ 2012-07-31
    IIF 433 - Director → ME
  • 101
    FFAST FILL EST LIMITED - 2007-07-31
    EXCHANGE SYSTEMS TECHNOLOGY LIMITED - 2007-07-19
    icon of address Level 26 30 St. Mary Axe, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-12-11 ~ 2004-03-29
    IIF 509 - Director → ME
  • 102
    icon of address 58 Bramber Road, Flat A, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-05-11 ~ 2000-04-27
    IIF 311 - Director → ME
  • 103
    BPE HOLDINGS LIMITED - 2008-03-12
    icon of address Tutsham Farm, West Farleigh, Maidstone, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    546,916 GBP2023-05-31
    Officer
    icon of calendar 2006-08-15 ~ 2014-08-01
    IIF 110 - Director → ME
  • 104
    icon of address 424 Margate Road Westwood, Ramsgate, Kent, England
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,803,150 GBP2024-12-31
    Officer
    icon of calendar 2015-10-01 ~ 2016-06-14
    IIF 15 - Director → ME
  • 105
    FXDERIVNET LIMITED - 2010-03-25
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (25 parents)
    Officer
    icon of calendar 2021-11-02 ~ 2022-04-26
    IIF 41 - Director → ME
  • 106
    icon of address Frp Advisory Trading Limited Kings Orchard, 1 Queen Street, Bristol
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2018-08-15 ~ 2021-12-01
    IIF 53 - Director → ME
  • 107
    GANYMEDE CARE PLC - 2009-05-12
    icon of address 1 Battersea Square, London, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2014-10-01 ~ 2018-09-14
    IIF 363 - Director → ME
  • 108
    GARDEN CENTRE PROPERTY DEVELOPMENT TRADING PLC - 2015-08-20
    COUNTRY HOMES AND GARDENS PLC - 2012-01-23
    COUNTRY HOME & GARDENS PLC - 2001-10-25
    icon of address Hill House, 1 Little New St, London
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2001-03-01 ~ 2014-11-30
    IIF 604 - Director → ME
    icon of calendar 2014-12-01 ~ 2015-08-25
    IIF 452 - Director → ME
  • 109
    UNITED GREEN COMMODITY ADVISERS LIMITED - 2010-06-18
    icon of address Uhy Hacker Young Llp Quadrant House, 4 Thomas More Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-09 ~ 2015-09-09
    IIF 512 - Director → ME
  • 110
    icon of address Gainsborough House, 33 Throgmorton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-03 ~ 2013-05-01
    IIF 322 - Director → ME
    icon of calendar 2013-01-02 ~ 2013-02-08
    IIF 438 - Director → ME
  • 111
    icon of address The Broadgate Tower, 20 Primrose Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-18 ~ 2013-04-18
    IIF 428 - Director → ME
  • 112
    SINORD 10 LIMITED - 1988-09-08
    DUNDEE EUROPEAN HOLDINGS LIMITED - 2016-01-07
    DUNDEE SECURITIES EUROPE LIMITED - 2012-12-13
    BENITZ & PARTNERS LIMITED - 2001-03-26
    DUNDEE SECURITIES EUROPE LIMITED - 2022-12-30
    MIDDLEMARCH PARTNERS LIMITED - 2011-12-15
    icon of address C/o Buzzacott Llp, 130 Wood Street, London, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -472,897 GBP2024-03-31
    Officer
    icon of calendar ~ 2012-12-13
    IIF 492 - Director → ME
    icon of calendar ~ 2000-07-21
    IIF 398 - Secretary → ME
  • 113
    GOALS SOCCER CENTRES LIMITED - 2004-11-25
    FORTIS LEISURE LIMITED - 2001-02-12
    DMWS 389 LIMITED - 2000-01-14
    icon of address C/o Dla Piper Scotland Llp Collins House, Rutland Square, Edinburgh
    Liquidation Corporate (5 offsprings)
    Officer
    icon of calendar 2016-05-05 ~ 2019-11-07
    IIF 173 - Director → ME
  • 114
    icon of address Gibbs Building, 215 Euston Road, London, England
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2015-01-01 ~ 2016-02-26
    IIF 273 - Director → ME
  • 115
    MASTHEAD A LIMITED - 2012-02-02
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-10-15 ~ 1999-02-02
    IIF 543 - Director → ME
  • 116
    MASTHEAD B LIMITED - 2012-02-02
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-10-15 ~ 1999-02-02
    IIF 536 - Director → ME
  • 117
    MASTHEAD C LIMITED - 2012-02-02
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-10-15 ~ 1999-02-02
    IIF 541 - Director → ME
  • 118
    MASTHEAD D LIMITED - 2012-02-02
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-10-15 ~ 1999-02-02
    IIF 556 - Director → ME
  • 119
    MASTHEAD E LIMITED - 2012-02-02
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-10-15 ~ 1999-02-02
    IIF 538 - Director → ME
  • 120
    CALENDEN LIMITED - 2011-10-05
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-11-21 ~ 2004-06-22
    IIF 164 - Director → ME
    icon of calendar 1995-11-21 ~ 2002-10-04
    IIF 48 - Secretary → ME
  • 121
    icon of address 167-169 Great Portland Street, 5th Floor, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-25 ~ 2024-08-28
    IIF 441 - Director → ME
    Person with significant control
    icon of calendar 2024-03-25 ~ 2024-08-28
    IIF 243 - Has significant influence or control OE
  • 122
    KAZAKHSTAN GOLD LIMITED - 1993-07-16
    GALESTORM LIMITED - 1993-05-06
    BAKYRCHIK GOLD PLC - 1997-10-06
    BKG RESOURCES PLC - 1998-09-28
    GTL RESOURCES PLC - 2012-01-23
    icon of address Fifth Floor, 12 Gough Square, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-01-17 ~ 2014-06-03
    IIF 190 - Director → ME
  • 123
    FALKLAND GOLD AND MINERALS LIMITED - 2005-01-17
    FGML SERVICES LIMITED - 2005-05-16
    icon of address Arthur Cox, 12 Gough Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-10-09 ~ 2014-06-03
    IIF 218 - Director → ME
  • 124
    icon of address Sterling House, Grimbald Crag Close, Knaresborough, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 EUR2017-08-23
    Officer
    icon of calendar 2018-08-13 ~ 2021-09-30
    IIF 129 - Director → ME
  • 125
    HARWOOD AUBERGINE LIMITED - 2019-06-27
    icon of address 6 Stratton Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-06-13 ~ 2019-07-22
    IIF 130 - Director → ME
  • 126
    NORTH ATLANTIC VALUE LLP - 2011-11-11
    icon of address 6 Stratton Street, Mayfair, London
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2003-10-14 ~ 2015-06-09
    IIF 50 - LLP Member → ME
    icon of calendar 2020-10-01 ~ 2022-12-21
    IIF 342 - LLP Member → ME
  • 127
    icon of address 14 Basil Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-26 ~ 2015-06-01
    IIF 224 - Director → ME
  • 128
    AGHOCO 1757 LIMITED - 2018-10-22
    icon of address One, St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-09-01 ~ 2019-09-01
    IIF 144 - Director → ME
  • 129
    icon of address Westexe, Tiverton, Devon
    Active Corporate (4 parents)
    Officer
    icon of calendar 1991-03-07 ~ 2007-03-19
    IIF 581 - Director → ME
  • 130
    LOGO VAN HIRE LIMITED - 2015-08-13
    ANTARES ACQUISITIONS LTD - 2019-09-11
    icon of address Solo House The Courtyard, London Road, Horsham, West Sussex
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-10-17 ~ 2019-09-10
    IIF 258 - Director → ME
  • 131
    KIRKBRY LIMITED - 2005-10-11
    icon of address Kpmg Llp 8, Salisbury Square, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-12-01 ~ 2010-07-23
    IIF 264 - Director → ME
  • 132
    icon of address 153 -155 London Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -44,707 GBP2024-04-30
    Officer
    icon of calendar 2011-04-18 ~ 2012-10-20
    IIF 469 - Director → ME
  • 133
    icon of address Bursars Office, Blundells School, Tiverton, Devon
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-10-03 ~ 2005-12-09
    IIF 572 - Director → ME
  • 134
    icon of address 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-02 ~ 2013-01-04
    IIF 439 - Director → ME
  • 135
    icon of address Blackfriars Settlement, 1 Rushworth Street, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2012-12-07 ~ 2022-04-03
    IIF 451 - Director → ME
  • 136
    INDEPENDENT PARENTAL SPECIAL EDUCATION ADVICE - 2019-05-02
    INDEPENDENT PANEL OF SPECIAL EDUCATION EXPERTS - 1991-04-17
    INDEPENDENT PANEL FOR SPECIAL EDUCATION ADVICE - 2009-12-12
    icon of address Unit 2a Stansted Courtyard, Parsonage Road, Takeley, Bishop's Stortford, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2014-02-04 ~ 2014-06-28
    IIF 291 - Director → ME
  • 137
    HARWOOD BIDCO LIMITED - 2015-06-08
    icon of address Aragon House Cranfield Technology Park, Cranfield, Bedford, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-12-03 ~ 2017-04-12
    IIF 194 - Director → ME
  • 138
    HARWOOD TOPCO LIMITED - 2015-06-08
    icon of address Aragon House Cranfield Technology Park, Cranfield, Bedford, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-06-02 ~ 2017-04-12
    IIF 213 - Director → ME
  • 139
    INSPIRED GAMING LIMITED - 2006-05-17
    INSPIRED GAMING GROUP LIMITED - 2006-05-18
    icon of address First Floor, 107 Station Street, Burton-on-trent, Staffordshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-09-29 ~ 2010-07-01
    IIF 151 - Director → ME
  • 140
    TOWER UK TOPCO LIMITED - 2012-05-15
    COLLEGE GROUP TOPCO LIMITED - 2014-02-03
    icon of address 131 Finsbury Pavement, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2022-08-03 ~ 2024-03-18
    IIF 496 - Director → ME
  • 141
    COLLEGE HILL HOLDINGS LIMITED - 2014-02-03
    THE COLLEGE GROUP LIMITED - 2006-12-22
    C.S.C. LIMITED - 1989-07-11
    icon of address 131 Finsbury Pavement, London, England
    Active Corporate (5 parents, 13 offsprings)
    Officer
    icon of calendar 2022-08-03 ~ 2024-03-18
    IIF 502 - Director → ME
  • 142
    A J SANDBERG ASSOCIATES LIMITED - 1989-08-29
    NATHAN, SANDBERG LIMITED - 1988-11-02
    ANTHONY NATHAN LIMITED - 1983-12-23
    COLLEGE HILL ASSOCIATES LIMITED - 2009-09-17
    COLLEGE HILL LIMITED - 2014-02-03
    icon of address 131 Finsbury Pavement, London, England
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2020-09-30 ~ 2024-03-18
    IIF 498 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ 2020-09-30
    IIF 408 - Has significant influence or control OE
  • 143
    COLLEGE HILL RECRUITMENT LTD - 2011-02-25
    JEFFERYS & CO. LIMITED - 2004-12-11
    COLLEGE HILL PR LIMITED - 2014-02-03
    icon of address 38 Craven Street, London, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-08-03 ~ 2024-03-18
    IIF 497 - Director → ME
  • 144
    MONEYRIVAL LIMITED - 1988-01-28
    PERPETUAL INVESTMENT MANAGEMENT SERVICES LIMITED - 2001-12-31
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor, Landmark St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 1996-12-01 ~ 2003-09-23
    IIF 401 - Director → ME
  • 145
    INVESCO MIM UNIT TRUST MANAGERS LIMITED - 1993-06-21
    BRITANNIA GROUP OF UNIT TRUSTS LIMITED - 1985-09-17
    MIM BRITANNIA UNIT TRUST MANAGERS LIMITED - 1991-10-03
    BRITANNIA UNIT TRUST MANAGERS LIMITED - 1986-09-12
    BRITANNIA TRUST MANAGEMENT LIMITED - 1981-12-31
    SLATER WALKER TRUST MANAGEMENT LIMITED - 1976-12-31
    icon of address Perpetual Park, Perpetual Park Drive, Henley-on-thames, Oxfordshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2003-02-12 ~ 2003-09-23
    IIF 405 - Director → ME
  • 146
    SHELFCO (NO. 3263) LIMITED - 2006-07-26
    icon of address Third Floor, 2 More London Riverside, London, United Kingdom
    Active Corporate (5 parents, 12 offsprings)
    Officer
    icon of calendar 2015-01-01 ~ 2016-01-29
    IIF 271 - Director → ME
  • 147
    VERO GROUP LIMITED - 2017-01-17
    TITANIUM UK MANAGEMENT CO LIMITED - 2016-02-22
    icon of address Third Floor, 2 More London Riverside, London, United Kingdom
    Active Corporate (4 parents, 12 offsprings)
    Officer
    icon of calendar 2016-02-02 ~ 2016-02-11
    IIF 270 - Director → ME
  • 148
    icon of address C/o Bdo Llp, 5 Temple Square, Liverpool
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2003-04-22 ~ 2012-11-13
    IIF 176 - Director → ME
  • 149
    HAMBRO PHOENIX INVESTMENT COMPANY LIMITED - 1990-12-18
    J O HAMBRO & PARTNERS LIMITED - 1997-11-11
    J O HAMBRO UNIT TRUST MANAGERS LIMITED - 1989-05-05
    icon of address Level 3 1 St. James's Market, London, England
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 1993-02-01 ~ 2011-10-26
    IIF 207 - Director → ME
  • 150
    icon of address 55 Old Broad Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-22 ~ 2014-07-23
    IIF 225 - Director → ME
  • 151
    JERMYN INVESTMENT PROPERTIES PLC - 2002-12-18
    JERMYN INVESTMENT CO P L C - 1996-07-08
    icon of address Ashcroft Cameron, 6 The Mead Business Centre, Mead Lane, Hertford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-02-05 ~ 1992-11-30
    IIF 167 - Director → ME
  • 152
    icon of address Westexe, Tiverton, Devon
    Active Corporate (7 parents, 9 offsprings)
    Officer
    icon of calendar ~ 2007-03-19
    IIF 571 - Director → ME
  • 153
    icon of address 30 Finsbury Square, London
    Dissolved Corporate
    Officer
    icon of calendar 2002-09-09 ~ 2007-05-09
    IIF 120 - Director → ME
  • 154
    TYNDALL CORPORATE SERVICES LIMITED - 1994-10-21
    TYNDALL SECURITIES LIMITED - 1989-07-04
    GALLANTBULK LIMITED - 1987-04-29
    icon of address 1 Grosvenor Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1994-10-21 ~ 2000-06-13
    IIF 531 - Director → ME
  • 155
    JUPITER TARBUTT LIMITED - 1989-06-01
    JUPITER TYNDALL MERLIN LIMITED - 1994-10-21
    JUPITER TARBUTT MERLIN LIMITED - 1992-01-13
    OPENORBIT LIMITED - 1986-12-03
    icon of address The Zig Zag Building, 70 Victoria Street, London, England
    Active Corporate (7 parents, 24 offsprings)
    Officer
    icon of calendar 2001-11-01 ~ 2005-05-01
    IIF 553 - Director → ME
    icon of calendar ~ 2000-06-13
    IIF 528 - Director → ME
    icon of calendar 2010-09-23 ~ 2011-12-31
    IIF 400 - Director → ME
    icon of calendar 2010-06-15 ~ 2011-12-31
    IIF 373 - Director → ME
  • 156
    JUPITER INTERNATIONAL GROUP PLC - 2007-05-21
    VANTAGE SECURITIES PUBLIC LIMITED COMPANY - 1991-04-03
    JUPITER TARBUTT MERLIN HOLDINGS PLC - 1991-09-27
    JUPITER TYNDALL GROUP PLC. - 1995-12-13
    icon of address The Zig Zag Building, 70 Victoria Street, London, England
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2000-11-14 ~ 2005-05-01
    IIF 535 - Director → ME
    icon of calendar ~ 2000-06-13
    IIF 545 - Director → ME
  • 157
    icon of address 1 Grosvenor Place, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 1995-11-02 ~ 2001-08-14
    IIF 603 - Director → ME
  • 158
    JUPITER PRIMADONA GROWTH TRUST PLC - 2015-11-24
    JUPITER GLOBAL TRUST PLC - 2016-04-18
    PRIMADONA PLC - 1997-04-15
    icon of address 1 More London Place, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar ~ 2005-03-31
    IIF 544 - Director → ME
  • 159
    JUPITER MERLIN UNIT TRUST MANAGERS LIMITED - 1994-09-01
    MERLIN JUPITER UNIT TRUST MANAGERS LIMITED - 1993-09-01
    LEVELGRAPHIC LIMITED - 1986-08-21
    JUPITER UNIT TRUST MANAGERS LIMITED - 1989-07-03
    icon of address The Zig Zag Building, 70 Victoria Street, London, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar ~ 2000-06-13
    IIF 550 - Director → ME
  • 160
    KNIGHTSBRIDGE ASSET MANAGEMENT LIMITED - 2011-12-09
    JUPITER ASSET MANAGEMENT LIMITED - 1994-10-21
    BRUMET LIMITED - 1985-05-29
    icon of address 1 Grosvenor Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2000-06-13
    IIF 552 - Director → ME
  • 161
    MINIFM GROUP LIMITED - 2019-09-30
    icon of address 60 Cannon Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    160,391 GBP2019-03-31
    Officer
    icon of calendar 2018-03-05 ~ 2019-03-04
    IIF 360 - Director → ME
    Person with significant control
    icon of calendar 2018-03-05 ~ 2019-03-04
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 162
    icon of address Kingston Grammar School, London Road, Kingston Upon Thames, Surrey
    Active Corporate (14 parents, 2 offsprings)
    Officer
    icon of calendar 2010-07-12 ~ 2018-12-04
    IIF 337 - Director → ME
  • 163
    KLEINWORT GRIEVESON FINANCIAL SERVICES LIMITED - 1988-10-01
    FENCHURCH INVESTMENTS LIMITED - 1987-12-16
    PRECIS (602) LIMITED - 1987-07-08
    icon of address 14 St. George Street, London, England, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-20 ~ 2003-07-19
    IIF 493 - Director → ME
  • 164
    COMASMAN LIMITED - 2011-12-09
    COMMERZ ASSET MANAGEMENT (UK) PLC - 2007-06-26
    icon of address The Zig Zag Building, 70 Victoria Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2003-07-04 ~ 2005-05-01
    IIF 532 - Director → ME
    icon of calendar 1995-03-07 ~ 1995-03-29
    IIF 534 - Director → ME
  • 165
    icon of address Holborn Gate, 330 High Holborn, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-27 ~ 2013-01-08
    IIF 321 - Director → ME
    icon of calendar 2012-11-27 ~ 2013-01-09
    IIF 475 - Secretary → ME
  • 166
    icon of address 80 Cavell Drive, Bishop's Stortford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-01 ~ 2014-05-02
    IIF 240 - Director → ME
    icon of calendar 2012-02-16 ~ 2012-12-31
    IIF 390 - Director → ME
  • 167
    icon of address 86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-03 ~ 2012-10-04
    IIF 437 - Director → ME
    icon of calendar 2012-10-03 ~ 2012-12-31
    IIF 434 - Director → ME
  • 168
    LANGLEY PARK INVESTMENTS PLC - 2004-08-16
    icon of address 30 Finsbury Square, London
    Dissolved Corporate
    Officer
    icon of calendar 2004-09-29 ~ 2007-06-21
    IIF 112 - Director → ME
  • 169
    LDT (PROPERTIES 1) LIMITED - 2012-08-24
    icon of address The Island, Lowman Green, Tiverton, Devon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 2012-07-10 ~ 2021-05-11
    IIF 591 - Director → ME
  • 170
    VIVADA LIMITED - 2000-01-20
    icon of address Geoffrey Martin & Co 1 Westferry Circus, Canary Wharf, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2002-03-18 ~ 2007-03-13
    IIF 608 - Director → ME
  • 171
    IBIS (572) LIMITED - 2000-05-18
    icon of address 66 Buckingham Gate, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2011-07-25 ~ 2023-03-14
    IIF 466 - Director → ME
  • 172
    icon of address 88 Kingsway, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-17 ~ 2015-04-01
    IIF 228 - Director → ME
  • 173
    icon of address Gotham House Hammett Square, Phoenix Lane, Tiverton, England
    Active Corporate (5 parents, 4 offsprings)
    Profit/Loss (Company account)
    273,714 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 1993-06-14 ~ 2016-11-09
    IIF 583 - Director → ME
    icon of calendar ~ 2016-02-25
    IIF 554 - Director → ME
  • 174
    icon of address C/o Scodie Deyong Llp, 2nd Floor 85 Frampton Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-09-06 ~ 2010-11-08
    IIF 172 - Director → ME
  • 175
    icon of address 1 Half Moon Street, London, England
    Active Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2013-02-07 ~ 2021-11-17
    IIF 513 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-17
    IIF 279 - Right to appoint or remove directors OE
  • 176
    LONRHO AFRICA PLC - 2007-05-10
    WORDMETHOD COMPANY LIMITED - 1993-07-02
    LILLEY PILING LIMITED - 1998-02-26
    LONRHO PLC - 2013-08-02
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-03-18 ~ 2006-04-28
    IIF 184 - Director → ME
  • 177
    icon of address The Island, Lowman Green, Tiverton, Devon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2016-02-25
    IIF 555 - Director → ME
  • 178
    LOWMAN MANUFACTURING COMPANY (1984) LIMITED - 1988-06-10
    icon of address The Island, Lowman Green, Tiverton, Devon
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar ~ 2016-02-25
    IIF 558 - Director → ME
  • 179
    M J GLEESON GROUP PUBLIC LIMITED COMPANY - 2014-12-22
    M J GLEESON (CONTRACTORS) PUBLIC LIMITED COMPANY - 1982-03-24
    icon of address 6 Europa Court, Sheffield Business Park, Sheffield
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2009-01-01 ~ 2014-12-18
    IIF 85 - Director → ME
  • 180
    ALEXANDER PROUDFOOT FINANCE LIMITED - 2001-10-26
    CITY AND FOREIGN FINANCE LIMITED - 1992-10-16
    REVESTMENT LIMITED - 1982-05-06
    icon of address 10 Fleet Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-05-28
    IIF 94 - Director → ME
  • 181
    ALEXANDER PROUDFOOT OVERSEAS HOLDINGS LIMITED - 2011-10-06
    JUSTFAST LIMITED - 1987-12-15
    CITY AND FOREIGN OVERSEAS HOLDINGS LIMITED - 1988-06-01
    icon of address St Paul's House 4th Floor, 10 Warwick Lane, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1996-05-28
    IIF 117 - Director → ME
  • 182
    PROUDFOOT PLC - 1999-07-01
    ALEXANDER PROUDFOOT PLC - 1993-06-04
    PROUDFOOT CONSULTING PLC - 2001-01-02
    CITY AND FOREIGN HOLDINGS PLC - 1987-12-11
    CITY AND FOREIGN INVESTMENT PLC - 1987-02-10
    icon of address St Paul's House 4th Floor 10, Warwick Lane, London
    Active Corporate (6 parents, 9 offsprings)
    Officer
    icon of calendar ~ 1996-05-28
    IIF 107 - Director → ME
  • 183
    icon of address 1 Giltspur Street, Farringdon, London, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2017-02-01 ~ 2020-12-31
    IIF 260 - LLP Member → ME
  • 184
    icon of address 92 London Street, Reading, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-10-22 ~ 1999-02-02
    IIF 530 - Director → ME
  • 185
    icon of address 10 Fleet Place, London
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,947,290 GBP2020-06-29
    Officer
    icon of calendar ~ 2012-06-30
    IIF 587 - Director → ME
    IIF 559 - Director → ME
  • 186
    icon of address 1 Seebeck House, Seebeck Place Knowlhill, Milton Keynes
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2011-11-28 ~ 2014-02-03
    IIF 145 - Director → ME
  • 187
    icon of address 1 Seebeck House, Seebeck Place Knowlhill, Milton Keynes
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2011-11-28 ~ 2014-02-03
    IIF 133 - Director → ME
  • 188
    icon of address 1 Seebeck House, Seebeck Place Knowlhill, Milton Keynes, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-11-28 ~ 2014-02-03
    IIF 137 - Director → ME
  • 189
    icon of address 1 Seebeck House, Seebeck Place Knowlhill, Milton Keynes, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-11-28 ~ 2014-02-03
    IIF 135 - Director → ME
  • 190
    icon of address 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-11-28 ~ 2014-02-03
    IIF 146 - Director → ME
  • 191
    icon of address 25 North Row, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -26,117 GBP2017-05-30
    Officer
    icon of calendar 2018-04-27 ~ 2018-07-01
    IIF 328 - Director → ME
    icon of calendar 2015-05-22 ~ 2018-03-01
    IIF 231 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-01
    IIF 10 - Ownership of shares – 75% or more OE
  • 192
    icon of address 40 Bank Street Bank Street, Level 12, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-06-18 ~ 2021-11-10
    IIF 331 - Director → ME
    icon of calendar 2020-05-31 ~ 2021-05-01
    IIF 326 - Director → ME
    icon of calendar 2020-03-01 ~ 2020-05-20
    IIF 332 - Director → ME
    icon of calendar 2019-07-08 ~ 2020-01-31
    IIF 359 - Director → ME
    Person with significant control
    icon of calendar 2019-07-08 ~ 2020-01-31
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
    icon of calendar 2020-07-01 ~ 2020-11-30
    IIF 21 - Ownership of shares – 75% or more OE
    icon of calendar 2021-01-02 ~ 2021-04-30
    IIF 22 - Ownership of shares – 75% or more OE
  • 193
    icon of address 7 More London Riverside, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1996-10-08 ~ 2002-04-23
    IIF 90 - Director → ME
  • 194
    PRINTMOUNTAIN LIMITED - 2002-06-18
    FINMOVER LIMITED - 2000-05-09
    icon of address Kemp House, 124 City Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12,410,577 GBP2023-12-31
    Officer
    icon of calendar 2001-02-16 ~ 2001-04-12
    IIF 507 - Director → ME
  • 195
    MUSICIANS' BENEVOLENT FUND - 2011-08-10
    icon of address 7-11 Britannia Street, London
    Active Corporate (13 parents)
    Officer
    icon of calendar 2010-09-30 ~ 2024-04-25
    IIF 406 - Director → ME
    icon of calendar 2019-01-18 ~ 2025-04-24
    IIF 333 - Director → ME
  • 196
    icon of address Charles River Laboratories, Manston Road, Margate, Kent
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-07-21 ~ 2015-07-24
    IIF 177 - Director → ME
  • 197
    NATIONWIDE ACCIDENT REPAIR SERVICES PLC - 2015-06-05
    PERRY GROUP PLC - 2001-08-08
    HAROLD PERRY MOTORS P L C - 1985-06-27
    icon of address Central Square 8th Floor 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents, 27 offsprings)
    Officer
    icon of calendar 2002-05-07 ~ 2006-06-28
    IIF 181 - Director → ME
    icon of calendar 2009-06-04 ~ 2015-06-03
    IIF 183 - Director → ME
  • 198
    icon of address 6th Floor 33 Holborn, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-01-21 ~ 2024-03-31
    IIF 269 - Director → ME
  • 199
    KATALYST VENTURES LIMITED - 2007-09-04
    K@TALYST LIMITED - 2000-02-22
    COGFEATHERWEIGHT LIMITED - 1999-11-08
    icon of address 6th Floor, 33. Holborn, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2000-06-19 ~ 2004-04-07
    IIF 484 - Director → ME
  • 200
    CAPRI UK INVESTMENTS LIMITED - 2018-10-24
    icon of address 1 Battersea Square, Battersea Square, London, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,388,587 GBP2024-03-31
    Officer
    icon of calendar 2006-10-02 ~ 2009-02-27
    IIF 391 - Director → ME
    icon of calendar 2006-10-02 ~ 2009-02-27
    IIF 443 - Secretary → ME
  • 201
    icon of address The Island, Lowman Green, Tiverton, Devon
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2023-04-21
    IIF 573 - Director → ME
  • 202
    BDBCO NO. 792 LIMITED - 2006-03-06
    icon of address Grove Mill, Todmorden Road, Bacup, Lancashire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2006-04-03 ~ 2009-04-14
    IIF 115 - Director → ME
  • 203
    BDBCO NO.841 LIMITED - 2009-03-30
    icon of address Grove Mill, Todmorden Road, Bacup, Lancashire
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2009-03-30 ~ 2013-10-11
    IIF 189 - Director → ME
  • 204
    icon of address 22 Manchester Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-23 ~ 2015-10-19
    IIF 325 - Director → ME
    icon of calendar 2015-07-22 ~ 2015-07-23
    IIF 319 - Director → ME
  • 205
    PARAMOUNT P.L.C. - 2005-08-23
    SILVER BEAR P.L.C. - 1989-02-22
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-01-29 ~ 1998-12-15
    IIF 119 - Director → ME
    icon of calendar 2001-05-03 ~ 2006-09-28
    IIF 118 - Director → ME
  • 206
    PARTNER WEALTH MANAGEMENT LIMITED - 2002-03-22
    LAW 2338 LIMITED - 2001-10-16
    icon of address 5th Floor 5 Young Street, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,878,870 GBP2024-12-31
    Officer
    icon of calendar 2005-05-20 ~ 2023-06-22
    IIF 510 - Director → ME
  • 207
    icon of address 5th Floor 5 Young Street, London
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2007-12-01 ~ 2025-04-29
    IIF 424 - LLP Member → ME
  • 208
    icon of address 59 Gordon Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1994-04-29
    IIF 335 - Director → ME
  • 209
    icon of address 153 -155 London Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -632,006 GBP2024-12-31
    Officer
    icon of calendar 2011-02-07 ~ 2011-02-08
    IIF 470 - Director → ME
  • 210
    icon of address Frp Advisory Trading Limited 4th Floor Abbey House, 32 Booth Street, Manchester
    Liquidation Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,150,225 GBP2024-12-31
    Officer
    icon of calendar 2016-04-04 ~ 2016-08-07
    IIF 472 - Director → ME
  • 211
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2005-03-31
    IIF 540 - Director → ME
  • 212
    INTERCEDE 446 LIMITED - 1987-09-24
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-02-24 ~ 2005-03-31
    IIF 542 - Director → ME
  • 213
    THE KNOX D'ARCY TRUST PLC - 2003-01-31
    INGHAM PLC - 1996-04-24
    GEORGE INGHAM & CO (HOLDINGS) PLC - 1991-06-01
    icon of address 7 More London Riverside, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1996-04-12 ~ 2002-02-21
    IIF 161 - Director → ME
  • 214
    WEST COUNTRY BROADCASTING LIMITED - 1997-08-11
    OVAL (709) LIMITED - 1991-12-03
    icon of address 30 Leicester Square, London
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 1991-10-08 ~ 1992-05-05
    IIF 582 - Director → ME
  • 215
    XCHANGE IDEAS LIMITED - 2002-05-23
    QUESTNOW LIMITED - 2001-11-09
    icon of address Acre House, 11/15 William Road, London
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2011-10-12 ~ 2014-07-16
    IIF 495 - Director → ME
  • 216
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate
    Officer
    icon of calendar 2013-02-22 ~ 2013-11-25
    IIF 283 - Director → ME
  • 217
    (I'VE GOT THE) POWA LIMITED - 2010-05-25
    VENDA SMALL BUSINESS SERVICES LIMITED - 2010-05-13
    NOSETONOSE LIMITED - 2007-10-17
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate
    Officer
    icon of calendar 2011-10-28 ~ 2013-11-25
    IIF 284 - Director → ME
  • 218
    GABRIEL TRUST PLC - 1997-03-25
    PREMIER ASSET MANAGEMENT PLC - 2008-01-10
    icon of address Eastgate Court, High Street, Guildford, Surrey
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 1997-06-17 ~ 1997-06-17
    IIF 170 - Director → ME
    icon of calendar 1997-08-04 ~ 2001-07-12
    IIF 93 - Director → ME
  • 219
    HN PROPERTIES (1) LIMITED - 1996-11-05
    ALNERY NO 1339 LIMITED - 1994-04-12
    icon of address 5th Floor Burdett House 15-16, Buckingham Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1994-03-30 ~ 1996-03-08
    IIF 171 - Director → ME
  • 220
    P.T.S. GROUP PLC - 1995-03-23
    icon of address Highbourne House Eldon Way, Crick Industrial Estate, Crick, Northampton, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1991-11-29 ~ 1992-09-28
    IIF 166 - Director → ME
  • 221
    icon of address 3rd Floor 247-249 Cromwell Road, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-01-01 ~ 2016-02-26
    IIF 265 - Director → ME
  • 222
    QUANTUM PHARMA HOLDINGS PLC - 2017-11-02
    QUANTUM PHARMA PLC - 2017-11-02
    icon of address 25 Bedford Square, Bloomsbury, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-10-19 ~ 2017-11-01
    IIF 216 - Director → ME
  • 223
    icon of address 800 North State Street, Suite 304, Dover, Delaware 19901, United States
    Converted / Closed Corporate (8 parents)
    Officer
    icon of calendar 2014-10-15 ~ 2016-05-24
    IIF 143 - Director → ME
  • 224
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -29,684 GBP2022-09-30
    Officer
    icon of calendar 2011-01-31 ~ 2012-08-10
    IIF 467 - Director → ME
  • 225
    3136TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 1999-05-28
    icon of address 43-45 Portman Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-08-24 ~ 2004-03-30
    IIF 111 - Director → ME
  • 226
    icon of address Weircliffe House, St Andrews Road, Exwick, Exeter
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,295 GBP2020-06-30
    Officer
    icon of calendar 2001-09-04 ~ 2019-01-10
    IIF 602 - Director → ME
  • 227
    icon of address 10 Claycorn Court Station Way, Claygate, Esher, Surrey, England
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2015-02-19 ~ 2015-02-25
    IIF 287 - Director → ME
  • 228
    BDBCO NO. 581 LIMITED - 2002-08-20
    icon of address 58 Nant Talwg Way, Barry, Wales
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2002-08-21 ~ 2005-07-12
    IIF 187 - Director → ME
  • 229
    icon of address 2 Tallis Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-29 ~ 2016-12-31
    IIF 229 - Director → ME
  • 230
    GUPITER LIMITED - 2021-07-02
    icon of address 4385, 12873321 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    20,541 GBP2021-09-30
    Officer
    icon of calendar 2020-09-11 ~ 2021-12-31
    IIF 330 - Director → ME
    Person with significant control
    icon of calendar 2022-01-31 ~ 2022-01-31
    IIF 33 - Ownership of shares – 75% or more OE
    icon of calendar 2020-09-11 ~ 2021-12-31
    IIF 16 - Has significant influence or control OE
  • 231
    BT TWENTY-TWO LIMITED - 1990-04-24
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-01-07 ~ 2000-01-11
    IIF 289 - Director → ME
  • 232
    icon of address 5 Savile Row, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-10-28 ~ 2025-03-31
    IIF 421 - Director → ME
  • 233
    icon of address 8 Victoria Street, St. Albans, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-10-09 ~ 2018-03-26
    IIF 327 - Director → ME
    Person with significant control
    icon of calendar 2016-04-09 ~ 2016-06-20
    IIF 20 - Has significant influence or control OE
    icon of calendar 2017-10-20 ~ 2017-10-31
    IIF 19 - Ownership of shares – 75% or more OE
  • 234
    icon of address Fifth Floor, 12 Gough Square, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-10-21 ~ 2014-06-03
    IIF 191 - Director → ME
  • 235
    FLEXCITY LIMITED - 2008-07-31
    icon of address 1 Lindenmuth Way, Greenham Business Park, Greenham, Thatcham, Berkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-11-03 ~ 2010-07-15
    IIF 82 - Director → ME
  • 236
    TEMPLECO 292 PLC - 1996-03-12
    SIRVIS IT PLC - 2010-07-13
    SYSTEMS INTEGRATED RESEARCH PLC - 2004-01-08
    icon of address 1 Lindenmuth Way, Greenham Business Park, Greenham, Thatcham, Berkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-03-13 ~ 2010-07-14
    IIF 59 - Director → ME
  • 237
    SKILL CAPITAL EXECUTIVE SEARCH LLP - 2009-09-23
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    2,275,600 GBP2019-01-01 ~ 2019-12-31
    Officer
    icon of calendar 2010-01-04 ~ 2010-10-15
    IIF 252 - LLP Member → ME
  • 238
    icon of address 1 The Walled Garden, The Street, Betchworth, Surrey, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2009-12-30 ~ 2013-12-06
    IIF 394 - Director → ME
    icon of calendar 2009-12-30 ~ 2013-12-06
    IIF 519 - Secretary → ME
  • 239
    JOHN HEATHCOAT & COMPANY LIMITED - 1991-06-01
    S & T (BARNSTAPLE) LIMITED - 2000-10-18
    EXE VALLEY TEXTILES LIMITED - 1999-04-29
    icon of address Westexe, Tiverton, Devon
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1999-04-01
    IIF 578 - Director → ME
  • 240
    icon of address 38 Santley House Frasier Street, Southwark, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -311,165 GBP2020-10-31
    Officer
    icon of calendar 2012-03-19 ~ 2013-07-04
    IIF 262 - Director → ME
  • 241
    SATELLITE INFORMATION SERVICES LIMITED - 1993-10-01
    DELPHBYTE LIMITED - 1985-09-24
    SATELLITE RACING DEVELOPMENT LIMITED - 1986-10-13
    SATELLITE INFORMATION SERVICES (HOLDINGS) LIMITED - 2017-03-24
    icon of address 2 Whitehall Avenue, Kingston, Milton Keynes, Buckinghamshire, England
    Active Corporate (10 parents, 6 offsprings)
    Officer
    icon of calendar 2008-01-17 ~ 2023-10-23
    IIF 168 - Director → ME
  • 242
    icon of address 15 Bishopsgate, London, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    426,428 GBP2018-01-31
    Officer
    icon of calendar 2017-01-17 ~ 2018-05-29
    IIF 324 - Director → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ 2018-03-01
    IIF 17 - Has significant influence or control OE
  • 243
    ELEVEN TRADING LTD - 2012-10-30
    icon of address 64 Knightsbridge, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-26 ~ 2012-12-31
    IIF 440 - Director → ME
  • 244
    DEVELOPMENTS COMMERCIAL AND INDUSTRIAL (HOLDINGS) LIMITED - 1994-01-31
    icon of address Caledonian Exchange, 19a Canning Street, Edinburgh
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-10-04 ~ 2016-02-25
    IIF 549 - Director → ME
  • 245
    icon of address Bride House, 20 Bride Lane, London
    Active Corporate (7 parents, 5 offsprings)
    Officer
    icon of calendar ~ 2007-12-10
    IIF 547 - Director → ME
  • 246
    ENSCO 420 LIMITED - 2013-11-27
    icon of address 6 Stratton Street, Mayfair, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-11-25 ~ 2018-09-04
    IIF 141 - Director → ME
  • 247
    ENSCO 413 LIMITED - 2014-08-21
    icon of address 6 Stratton Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-08-20 ~ 2019-08-14
    IIF 127 - Director → ME
  • 248
    STREETKIDS INTERNATIONAL UK - 2012-08-10
    STREETKIDS INTERNATIONAL UK - 2008-07-30
    icon of address 44 Hambledon Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    52 GBP2017-06-30
    Officer
    icon of calendar 2008-09-10 ~ 2014-01-27
    IIF 266 - Director → ME
  • 249
    icon of address 50 Gresham Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-07 ~ 2014-08-08
    IIF 436 - Director → ME
  • 250
    icon of address 40 Bank Street, Bank Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-26 ~ 2013-06-01
    IIF 426 - Director → ME
  • 251
    icon of address 12 Leadenhall Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-28 ~ 2013-02-08
    IIF 323 - Director → ME
    icon of calendar 2011-01-21 ~ 2012-06-18
    IIF 432 - Director → ME
    icon of calendar 2013-01-02 ~ 2013-02-01
    IIF 227 - Director → ME
  • 252
    MINI FASHION MONSTERS LIMITED - 2015-05-21
    icon of address 81 Rivington Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-28 ~ 2015-05-20
    IIF 431 - Director → ME
  • 253
    icon of address 138 Holborn, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    151,631 GBP2018-03-31
    Officer
    icon of calendar 2019-03-01 ~ 2019-05-16
    IIF 230 - Director → ME
    icon of calendar 2017-03-06 ~ 2018-05-31
    IIF 223 - Director → ME
    Person with significant control
    icon of calendar 2017-03-06 ~ 2018-06-01
    IIF 12 - Has significant influence or control OE
  • 254
    LAKEHOUSE PLC - 2018-09-28
    LIME NEWCO PLC - 2015-02-11
    SURESERVE GROUP PLC - 2023-08-07
    icon of address Norfolk House, 13 Southampton Place, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-03-18 ~ 2023-07-11
    IIF 84 - Director → ME
  • 255
    icon of address 1 Battersea Square, London
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,272,029 GBP2024-03-31
    Officer
    icon of calendar 2014-09-30 ~ 2018-09-14
    IIF 365 - Director → ME
  • 256
    DUNWILCO (1694) LIMITED - 2011-06-06
    icon of address Frp Advisory Llp, Apex 3 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-05 ~ 2017-10-16
    IIF 56 - Director → ME
  • 257
    TELECITYREDBUS LIMITED - 2007-08-03
    REDBUS INTERHOUSE LIMITED - 2007-01-16
    REDBUS INTERHOUSE PLC - 2006-05-12
    HORACE SMALL APPAREL PLC - 2000-04-05
    UNITED UNIFORM SERVICES PLC - 1993-05-07
    AMERCOEUR ENERGY PLC - 1990-05-23
    DACIA PETROLEUM PLC - 1987-06-12
    DACIA ROMANO PETROLEUM SYNDICATELIMITED(THE) - 1982-05-28
    icon of address Masters House, 107 Hammersmith Road, London
    Converted / Closed Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar ~ 2000-04-05
    IIF 162 - Director → ME
  • 258
    TEN ENTERTAINMENT GROUP PLC - 2024-02-14
    TENPIN ENTERTAINMENT PLC - 2024-02-14
    BIRCHAMS NEWCO PLC - 2017-03-16
    icon of address Aragon House University Way, Cranfield Technology Park, Cranfield, Bedford, England
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2017-03-15 ~ 2024-01-23
    IIF 99 - Director → ME
  • 259
    AX PROP LIMITED - 1999-12-21
    AX-PROP LIMITED - 2007-08-15
    BASHELFCO 2618 LIMITED - 1999-11-30
    icon of address 98 Hendford Hill, Yeovil, Somerset
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-11-16 ~ 1999-12-22
    IIF 576 - Director → ME
  • 260
    PROXIMA PROCUREMENT LTD - 2017-09-21
    BUYINGTEAM UK LIMITED - 2012-03-30
    BUYINGTEAM LIMITED - 2007-03-09
    BUY.CO.UK LTD - 2001-07-31
    icon of address Edelman House 1238 High Road, Whetstone, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-04-14 ~ 2001-12-12
    IIF 506 - Director → ME
  • 261
    NOELINK LIMITED - 1986-03-05
    GLAMAR GROUP PLC - 1990-05-14
    THE HARTSTONE GROUP PLC - 2005-03-21
    GLAMAR LIMITED - 1986-10-28
    icon of address 2nd Floor Magna House, 18-32 London Road, Staines-upon-thames, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,094,293 GBP2024-03-31
    Officer
    icon of calendar 2003-10-14 ~ 2004-06-25
    IIF 186 - Director → ME
  • 262
    icon of address Croxall Road, Alrewas, Staffordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-06-14 ~ 2003-11-28
    IIF 450 - Director → ME
  • 263
    icon of address Unit 1a Universal Shipyard, Sarisbury Green, Southampton, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 1998-10-14 ~ 2012-11-23
    IIF 580 - Director → ME
  • 264
    ACQUISITOR PLC - 2005-02-07
    TINOPOLIS PLC - 2008-07-18
    icon of address Tinopolis Centre, Park Street, Llanelli, Carmarthenshire
    Active Corporate (4 parents, 23 offsprings)
    Officer
    icon of calendar 2000-02-01 ~ 2005-02-07
    IIF 185 - Director → ME
  • 265
    TRELLUS HEALTH LIMITED - 2021-05-12
    icon of address 201 Temple Chambers, 3-7 Temple Avenue, London, United Kingdom, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2021-03-22 ~ 2024-02-28
    IIF 149 - Director → ME
  • 266
    PNC TELECOM PLC - 2009-11-04
    PNC TELE.COM PLC - 2001-07-16
    THE PERSONAL NUMBER COMPANY PLC - 1999-09-09
    THE PHONE CARD COMPANY LIMITED - 1994-12-15
    D.I.S FASTFAX LIMITED - 1994-09-20
    FAXMAPS LIMITED - 1993-09-14
    icon of address 1st Floor 5-7 Cranwood Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-07-05 ~ 2003-02-03
    IIF 87 - Director → ME
  • 267
    TRIDENT CORPORATE REAL ESTATE LIMITED - 2008-05-06
    CPM CONSULTING LTD - 2008-03-10
    CENTRAL AND PROVINCIAL MANAGEMENT LIMITED - 2000-12-20
    BUSHSUE LIMITED - 1976-12-31
    icon of address The Island, Lowman Green, Tiverton, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    624,676 GBP2020-06-30
    Officer
    icon of calendar ~ 1998-08-11
    IIF 529 - Director → ME
  • 268
    TNH GENERAL PARTNER LIMITED - 2012-02-13
    icon of address Triodos Bank, Deanery Road, Bristol
    Dissolved Corporate (7 parents)
    Equity (Company account)
    2,107 GBP2021-03-31
    Officer
    icon of calendar 2012-05-01 ~ 2013-03-31
    IIF 261 - Director → ME
  • 269
    icon of address Cadder House 160 Clober Rd, Milngavie, Glasgow, Scotland
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-03-01 ~ 2025-03-01
    IIF 235 - Ownership of shares – 75% or more OE
  • 270
    icon of address 131 Finsbury Pavement, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-08-03 ~ 2024-03-18
    IIF 499 - Director → ME
  • 271
    HALL BROTHERS STEAMSHIP COMPANY LIMITED - 1980-12-31
    BRINT INVESTMENTS PLC - 1987-04-01
    icon of address The Zig Zag Building, 70 Victoria Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar ~ 2000-06-13
    IIF 546 - Director → ME
  • 272
    BUSINESS POST GROUP PLC - 2009-10-26
    UK MAIL GROUP PLC - 2017-01-04
    IBIS (222) LIMITED - 1993-05-11
    icon of address 120 Buckingham Avenue, Slough
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-01-27 ~ 2019-09-23
    IIF 295 - Director → ME
  • 273
    icon of address 16 Downage, Hendon, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-30 ~ 2005-10-24
    IIF 367 - Secretary → ME
  • 274
    HML HOLDINGS LIMITED - 2022-02-04
    HML HOLDINGS PLC - 2021-04-21
    icon of address 9-11 The Quadrant, Richmond, Surrey
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,643,283 GBP2024-12-31
    Officer
    icon of calendar 2020-10-13 ~ 2023-09-29
    IIF 346 - Director → ME
  • 275
    HML GROUP HOLDINGS LIMITED - 2022-05-12
    BDB NOMINEE COMPANY LIMITED - 2021-03-15
    icon of address 9-11 The Quadrant, Richmond, Surrey
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -0 GBP2023-12-31
    Officer
    icon of calendar 2021-03-31 ~ 2023-09-29
    IIF 347 - Director → ME
  • 276
    icon of address 1 Cornhill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-02 ~ 2012-09-01
    IIF 425 - Director → ME
  • 277
    icon of address C/o Tughans Solicitors, Marlborough House 30 Victoria Street, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-29 ~ 2015-01-12
    IIF 208 - Director → ME
  • 278
    W.G. MITCHELL (GREENHILLS) LIMITED - 2002-12-11
    icon of address C/o Tughans Solicitors, Marlborough House, 30 Victoria Street, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-23 ~ 2015-01-12
    IIF 210 - Director → ME
  • 279
    icon of address C/o Tughans Solicitors, Marlborough House, 30 Victoria Street, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-23 ~ 2015-01-12
    IIF 209 - Director → ME
  • 280
    W.G.MITCHELL (NEWBRIDGE) LIMITED - 2002-11-11
    icon of address C/o Tughans Solicitors, Marlborough House, 30 Victoria Street, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-23 ~ 2015-01-12
    IIF 212 - Director → ME
  • 281
    icon of address C/o Tughans Solicitors, Marlborough House, 30 Victoria Street, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-23 ~ 2015-01-12
    IIF 211 - Director → ME
  • 282
    icon of address C/o Tughans Solicitors, Marlborough House, 30 Victoria Street, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-23 ~ 2015-01-12
    IIF 206 - Director → ME
  • 283
    BURGINHALL 61 LIMITED - 1986-11-21
    WAVERTON INVESTMENT MANAGEMENT LIMITED - 2025-06-02
    J.O. HAMBRO INVESTMENT MANAGEMENT LIMITED - 2014-01-10
    icon of address 16 Babmaes Street, London, United Kingdom
    Active Corporate (10 parents, 3 offsprings)
    Officer
    icon of calendar ~ 1993-08-09
    IIF 92 - Director → ME
  • 284
    WALDEN SCHOOL LIMITED - 2017-01-30
    FRIENDS' SCHOOL SAFFRON WALDEN - 2016-05-13
    icon of address 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2008-01-01 ~ 2010-03-01
    IIF 290 - Director → ME
  • 285
    WELLCOME TRUST RESIDENTIAL 1 UNLIMITED - 2013-08-28
    icon of address Gibbs Building, 215 Euston Road, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-01-01 ~ 2016-02-26
    IIF 276 - Director → ME
  • 286
    WELLCOME TRUST RESIDENTIAL 2 UNLIMITED - 2013-08-28
    icon of address Gibbs Building, 215 Euston Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-01-01 ~ 2016-02-26
    IIF 274 - Director → ME
  • 287
    icon of address Rain-charm House Kyl Cober Parc, Stoke Climsland, Callington, Cornwall
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2008-07-14 ~ 2010-10-22
    IIF 605 - Director → ME
  • 288
    WESTERN PROVIDENT ASSOCIATION FOR HOSPITAL & NURSING HOME SERVICES LIMITED (THE) - 1979-12-31
    icon of address Rivergate House, Blackbrook Park, Taunton, Somerset
    Active Corporate (15 parents, 12 offsprings)
    Officer
    icon of calendar 2007-11-07 ~ 2012-05-05
    IIF 565 - Director → ME
  • 289
    WESTMINSTER CORPORATE FINANCE PLC - 2019-04-17
    WESTMINSTER CORPORATE FINANCE LIMITED - 2018-05-08
    ELEVEN CAPITAL LIMITED - 2018-04-25
    WESTHALL CAPITAL LIMITED - 2010-07-27
    AC EUROPEAN FINANCE LIMITED - 2003-05-06
    icon of address 201 Newbridge Road, Bath
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2020-07-31
    Officer
    icon of calendar 2003-05-01 ~ 2010-04-07
    IIF 486 - Director → ME
  • 290
    icon of address 19 Leyden Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-11-29 ~ 2019-11-25
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-25
    IIF 9 - Has significant influence or control OE
    IIF 9 - Right to appoint or remove directors OE
  • 291
    ORDERVIA LIMITED - 2020-01-24
    WOLFSON NETWORK LIMITED - 2020-05-15
    icon of address 12 Payne Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,736,812 GBP2024-12-31
    Officer
    icon of calendar 2022-12-09 ~ 2024-11-08
    IIF 385 - Director → ME
  • 292
    WOLFSON HOLDCO LIMITED - 2024-11-13
    icon of address 12 Payne Street, Glasgow, Scotland
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    15,268,710 GBP2024-12-31
    Officer
    icon of calendar 2022-12-09 ~ 2024-11-08
    IIF 382 - Director → ME
  • 293
    XN CHECKOUT HOLDINGS PLC - 2005-12-02
    CHECKOUT HOLDINGS LIMITED - 2004-06-24
    CHECKOUT RETAIL SYSTEMS LIMITED - 1987-12-15
    SILENTCREST LIMITED - 1987-11-09
    icon of address Oracle Parkway, Thames Valley Park, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-11-26 ~ 2004-06-08
    IIF 72 - Director → ME
  • 294
    JELLYBEAN NETWORKS LIMITED - 2014-07-21
    icon of address 133 Houndsditch, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2013-06-25 ~ 2014-06-01
    IIF 427 - Director → ME
  • 295
    Company number 03995223
    Non-active corporate
    Officer
    icon of calendar 2008-01-24 ~ 2009-10-08
    IIF 54 - Director → ME
  • 296
    Company number 04380682
    Non-active corporate
    Officer
    icon of calendar 2002-06-24 ~ 2003-04-11
    IIF 66 - Director → ME
  • 297
    Company number 04392360
    Non-active corporate
    Officer
    icon of calendar 2002-06-28 ~ 2003-04-15
    IIF 121 - Director → ME
  • 298
    Company number OC302658
    Non-active corporate
    Officer
    icon of calendar 2003-08-26 ~ 2009-05-29
    IIF 49 - LLP Member → 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.