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

Ledger, Ian Frederick

    Related profiles found in government register
  • Ledger, Ian Frederick
    British business executive born in November 1943

    Resident in Monaco

    Registered addresses and corresponding companies
    • Chateau De Plaisance, 21 Bld De Suisse, Monaco Mc 98000, FOREIGN

      IIF 1
  • Ledger, Ian Frederick
    British co director born in November 1943

    Resident in Monaco

    Registered addresses and corresponding companies
    • 4et, Palais Aurore Bloc B, 16b Boulevard De Belgique, 98000, Monaco

      IIF 2
  • Ledger, Ian Frederick
    British company director born in November 1943

    Resident in Monaco

    Registered addresses and corresponding companies
  • Ledger, Ian Frederick
    British director born in November 1943

    Resident in Monaco

    Registered addresses and corresponding companies
    • Palais L'aurore, 16 Bis Boulevard De Belgique, MC 98000, Monaco

      IIF 22 IIF 23 IIF 24
    • C/o Landmark Management S.a.m., 17 Avenue De La Costa, Bp167 Monaco Cedex, Mc 98003, Monaco

      IIF 27 IIF 28
    • 58, Queen Anne Street, London, W1G 8HW, United Kingdom

      IIF 29
    • 16 Boulevard De Belgique, Mc9800, Monaco, France

      IIF 30
    • Chateau De Plaisance, 21 Bld De Suisse, Monaco Mc 98000, FOREIGN

      IIF 31 IIF 32 IIF 33
    • Chateau De Plaisance, 21 Bld De Suisse, Monaco Mc 98000, Monaco

      IIF 35
    • Palais L'aurore, 16 Bis Boulevard De Belgique, Monte Carlo, MC98000, Monaco

      IIF 36
    • Palais L'aurore, 16 Bis Boulevard De Belgique, Monte Carlo, Mc 98000, Monaco

      IIF 37
  • Ledger, Ian Frederick
    British manager born in November 1943

    Resident in Monaco

    Registered addresses and corresponding companies
    • Palais L'aurore, Palais L'aurore, 16 Bis Boulevard De Belgique, Monaco Mc 98000, FOREIGN, Monaco

      IIF 38
  • Ledger, Ian Frederick
    British none born in November 1943

    Resident in Monaco

    Registered addresses and corresponding companies
    • Landmark Management Sam, 17 Avenue De La Costa, Bp 167, Monaco, MC 98000, United Kingdom

      IIF 39
  • Ledger, Ian Frederick
    British trust officer born in November 1943

    Resident in Monaco

    Registered addresses and corresponding companies
    • 58 Queen Anne Street, London, W1G 8HW

      IIF 40
    • 1st Floor Hedrich House, 14-16 Cross Street, Reading, RG1 1SN

      IIF 41
  • Ledger, Ian Fred
    British company director born in November 1943

    Resident in Monaco

    Registered addresses and corresponding companies
    • 5-8 Priestgate, Priestgate, Darlington, County Durham, DL1 1NL, England

      IIF 42
    • Sterling House, 27 Hatchlands Road, Redhill, Surrey, RH1 6RW

      IIF 43
  • Ledger, Ian Fred
    British director born in November 1943

    Resident in Monaco

    Registered addresses and corresponding companies
    • Place Des Eaux-vives 6, P.o. Box 3461, 1211 Geneva 3, Switzerland

      IIF 44
    • C/o Landmark Management S.a.m, 17 Avenue De La Costa, Bp 167, MC98 003, Monaco

      IIF 45
    • Mill House, 58 Guildford Street, Chertsey, KT16 9BE, England

      IIF 46
    • C/o Landmark Management Sam, 17 Avenue De La Costa, Monte Carlo, 98000, Monaco

      IIF 47 IIF 48 IIF 49
  • Ledger, Ian Fred, Mr.
    British company director born in November 1943

    Resident in Monaco

    Registered addresses and corresponding companies
    • Riviera Palace, 5 Rue Des Lilas, Monaco, 98000, Monaco

      IIF 50
  • Ledger, Ian Fred, Mr.
    British director born in November 1943

    Resident in Monaco

    Registered addresses and corresponding companies
    • 12 Helmet Row, London, EC1V 3QJ, United Kingdom

      IIF 51
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 52
  • Ledger, Iam Frederick
    British company director born in November 1943

    Registered addresses and corresponding companies
    • 21 Boulevard De Suisse, Monaco, MC98000

      IIF 53
  • Ledger, Ian Frederick
    born in November 1943

    Resident in Monaco

    Registered addresses and corresponding companies
    • 17 Avenue De La Costa, Bp 167, Monaco, Mc 98004, Monaco

      IIF 54
  • Ledger, Ian
    British company director born in November 1943

    Resident in Monaco

    Registered addresses and corresponding companies
    • C/o Landmark Management Sam, 17 Avenue De La Costa, Bp 167, Monaco, MC98003, Monaco

      IIF 55
  • Ledger, Ian
    British director born in November 1943

    Resident in Monaco

    Registered addresses and corresponding companies
    • Adam House, 21 Horseshoe Park, Horseshoe Road, Pangbourne, Reading, West Berkshire, RG8 7JW, England

      IIF 56
  • Ledger, Ian Fred
    British company director born in November 1943

    Resident in France

    Registered addresses and corresponding companies
    • Office 15, 272 Kensington High Street, London, W8 6ND, England

      IIF 57
  • Ledger, Ian Fred
    British director born in November 1943

    Registered addresses and corresponding companies
  • Ledger, Ian Fred, Mr.
    British director born in November 1943

    Resident in England

    Registered addresses and corresponding companies
    • 45, Silverstream House, 4th Floor, Fitzroy Street, London, W1T 6EB, England

      IIF 61
  • Ledger, Ian Fred
    born in November 1943

    Resident in Monaco

    Registered addresses and corresponding companies
    • C/o Edwin Thompson Fifteen Rosehill, Montgomery Way, Rosehill Industrial Estate, Carlisle, CA1 2RW, England

      IIF 62
  • Ledger, Ian Frederick
    British

    Registered addresses and corresponding companies
    • Chateau De Plaisance, 21 Bld De Suisse, Monaco Mc 98000, FOREIGN

      IIF 63
  • Mr Ian Fred Ledger
    British born in November 1943

    Resident in Monaco

    Registered addresses and corresponding companies
    • 58 Queen Anne Street, London, W1G 8HW

      IIF 64
    • 207b, Chevening Road, London, NW6 6DT

      IIF 65
    • 17 Avenue De La Costa, Landmark Management Sam, Mc 98000, Monaco, Monaco

      IIF 66
    • Landmark Management Sam, 17 Avenue De La Costa, Monaco, 98000

      IIF 67
    • Landmark Management Sam, 17 Avenue De La Costa, Monaco, Monaco

      IIF 68
    • C/o Landmark Management S.a.m., 17 Avenue De La Costa, Monte Carlo, 98000, Monaco

      IIF 69 IIF 70 IIF 71
  • Mr Ian Ledger
    British born in November 1943

    Resident in Monaco

    Registered addresses and corresponding companies
    • C/o Landmark Management, 17 Avenue De La Costa, Monte Carlo, MC98000, Monaco

      IIF 75 IIF 76
  • Mr. Ian Fred Ledger
    British born in November 1943

    Resident in Monaco

    Registered addresses and corresponding companies
    • 58 Queen Anne Street, London, W1G 8HW

      IIF 77 IIF 78
    • Fifteen Rosehill, Montgomery Way, Rosehill Industrial Estate, Carlisle, CA1 2RW, England

      IIF 79 IIF 80
    • 5-8, Priestgate, Darlington, Co. Durham, DL1 1NL

      IIF 81
    • 12 Helmet Row, London, EC1V 3QJ, United Kingdom

      IIF 82
    • 58, Queen Anne Street, London, W1G 8HW

      IIF 83
    • 58 Queen Anne Street, London, W1G 8HW, United Kingdom

      IIF 84
  • Mr Ian Frederick Ledger
    British born in November 1943

    Resident in Monaco

    Registered addresses and corresponding companies
    • 4et, Palais Aurore Bloc B, 16b Boulevard De Belgique, 98000, Monaco

      IIF 85
    • 12, Helmet Row, London, EC1V 3QJ, United Kingdom

      IIF 86
    • C/o Landmark Management S.a.m., 17 Avenue De La Costa, Bp 167, Monte Carlo, MC 98000, Monaco

      IIF 87
  • Mr Ian Ledger
    English born in November 1943

    Resident in Monaco

    Registered addresses and corresponding companies
    • Bp167, 17 Avenue De La Costa, Monaco, Cedex, Monaco

      IIF 88
    • B.p 167, 17 Avenue De La Costa, Monaco, Monaco

      IIF 89
    • Bp167, 17 Avenue De La Costa, Monaco, Monaco

      IIF 90
    • Bp167, 17 Avenue De La Costa, Monaco, Monaco, Monaco

      IIF 91
  • Mr Ian Ledger
    British born in November 1943

    Resident in France

    Registered addresses and corresponding companies
    • C/o Landmark Management Sam, 17 Avenue De La Costa, B.p. 167, 98003 Monaco Cedex, France

      IIF 92
  • Ian Ledger
    British born in November 1943

    Resident in France

    Registered addresses and corresponding companies
    • C/o Landmark Management Sam, 17 Avenue De La Costa, B.p. 167 98003, Monaco Cedex, France

      IIF 93
  • Ledger, Ian Fred
    United Kingdom company director born in November 1943

    Resident in France

    Registered addresses and corresponding companies
    • 5-8, Priestgate, Darlington, Co. Durham, DL1 1NL

      IIF 94
  • Ledger, Ian Fred
    United Kingdom director born in November 1943

    Resident in France

    Registered addresses and corresponding companies
    • 3, Station Approach, Worcester Park, KT4 7NB, England

      IIF 95
  • Ledger, Ian Frederick

    Registered addresses and corresponding companies
    • 21 Boulevard De Suisse, Monaco, MC98000

      IIF 96
  • Mr. Ian Fred Ledger
    British born in November 1943

    Resident in England

    Registered addresses and corresponding companies
    • 45, Silverstream House, 4th Floor, Fitzroy Street, London, W1T 6EB, England

      IIF 97
  • Ian Fred Ledger
    British, born in November 1943

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 34
  • 1
    12 Helmet Row, London
    Dissolved corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 69 - Has significant influence or control over the trustees of a trustOE
  • 2
    Po Box 659, Road Town, Tortola, British Virgin Islands, Virgin Islands
    Corporate (5 parents)
    Officer
    1992-05-13 ~ now
    IIF 18 - director → ME
  • 3
    2nd Floor Gaspe House, 66-72 Esplanade, St. Helier, Jersey
    Corporate (3 parents)
    Officer
    Responsible for the officer has all the powers necessary for managing and for directing and supervising the business and affairs of the overseas entity, along with any other officers appointed from time to time.
    2023-02-20 ~ now
    IIF 52 - managing-officer → ME
  • 4
    Moorcrofts Llp, James House Mere Park, Dedmere Road, Marlow, Buckinghamshire
    Dissolved corporate (2 parents)
    Officer
    2013-05-31 ~ dissolved
    IIF 44 - director → ME
  • 5
    12 Helmet Row, London
    Corporate (2 parents, 80 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    1999-01-15 ~ now
    IIF 35 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 6
    12 Helmet Row, London
    Dissolved corporate (2 parents)
    Officer
    1999-09-20 ~ dissolved
    IIF 26 - director → ME
  • 7
    Broad Street, Monrovia, Liberia
    Corporate (4 parents)
    Officer
    1992-02-11 ~ now
    IIF 53 - director → ME
    1992-02-11 ~ now
    IIF 96 - secretary → ME
  • 8
    ARC PROPERTIES NO.5 LTD - 2014-05-16
    15, Office 15 272 Kensington High Street, London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,595 GBP2016-06-30
    Officer
    2018-10-21 ~ dissolved
    IIF 57 - director → ME
    Person with significant control
    2017-01-05 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
  • 9
    12 Helmet Row, London
    Dissolved corporate (2 parents)
    Officer
    1999-09-20 ~ dissolved
    IIF 22 - director → ME
  • 10
    15, Office 15 272 Kensington High Street, London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    17,196 GBP2015-06-30
    Person with significant control
    2017-01-05 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
  • 11
    Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,874,465 GBP2015-06-30
    Person with significant control
    2017-01-05 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
  • 12
    C/o Edwin Thompson Fifteen Rosehill Montgomery Way, Rosehill Industrial Estate, Carlisle, England
    Corporate (8 parents)
    Officer
    2018-12-03 ~ now
    IIF 62 - llp-designated-member → ME
  • 13
    12 Helmet Row, London
    Dissolved corporate (4 parents)
    Officer
    2002-06-28 ~ dissolved
    IIF 23 - director → ME
  • 14
    Suite 2 Fountain House, 1a Elm Park, Stanmore, Middlesex
    Dissolved corporate (4 parents)
    Officer
    2005-09-02 ~ dissolved
    IIF 2 - director → ME
  • 15
    Suite 2 Fountain House, 1a Elm Park, Stanmore, Middlesex
    Dissolved corporate (4 parents)
    Officer
    2005-09-02 ~ dissolved
    IIF 11 - director → ME
  • 16
    THE SABAH TIMBER COMPANY LIMITED - 1989-04-13
    SABAH TRADING COMPANY LIMITED(THE) - 1988-12-30
    Suite 2 Fountain House, 1a Elm Park, Stanmore, Middlesex
    Dissolved corporate (4 parents)
    Officer
    2005-09-02 ~ dissolved
    IIF 10 - director → ME
  • 17
    2nd Floor Northumberland House, 303-306 High Holborn, London, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    -29,919 GBP2023-07-31
    Person with significant control
    2016-04-06 ~ now
    IIF 76 - Has significant influence or control over the trustees of a trustOE
  • 18
    EIDER HOMES (DROXFORD) LIMITED - 2017-10-12
    3 Station Approach, Worcester Park, England
    Corporate (2 parents)
    Equity (Company account)
    -421,503 GBP2023-06-30
    Officer
    2016-10-31 ~ now
    IIF 95 - director → ME
    Person with significant control
    2017-01-05 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
  • 19
    Kre Corporate Recovery Llp, 1st Floor Hedrich House, 14-16 Cross Street, Reading
    Dissolved corporate (4 parents)
    Officer
    2014-12-31 ~ dissolved
    IIF 41 - director → ME
  • 20
    Silverstream House 45 Fitzroy Street, 4th Floor, London, England
    Corporate (1 parent)
    Officer
    2024-10-09 ~ now
    IIF 61 - director → ME
    Person with significant control
    2024-10-09 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
  • 21
    Po Box 60317 10 Orange Street, London
    Dissolved corporate (4 parents)
    Officer
    2006-10-18 ~ dissolved
    IIF 5 - director → ME
  • 22
    58 Queen Anne Street, London
    Dissolved corporate (3 parents)
    Officer
    1998-01-14 ~ dissolved
    IIF 4 - director → ME
  • 23
    6 Esplanade, St Helier, Jersey
    Corporate (2 parents)
    Beneficial owner
    2006-03-24 ~ now
    IIF 98 - Has significant influence or controlOE
  • 24
    12 Helmet Row, London
    Dissolved corporate (1 parent)
    Officer
    2011-12-22 ~ dissolved
    IIF 36 - director → ME
  • 25
    5-8 Priestgate, Darlington, County Durham
    Dissolved corporate (2 parents)
    Officer
    2014-03-07 ~ dissolved
    IIF 30 - director → ME
  • 26
    SWITCHBID LIMITED - 1987-12-03
    58 Queen Anne Street, London
    Dissolved corporate (3 parents)
    Officer
    ~ dissolved
    IIF 6 - director → ME
  • 27
    BORELAND FARMING LLP - 2008-03-08
    Fifteen Rosehill, Montgomery Way Rosehill Estate, Carlisle, Cumbria
    Dissolved corporate (3 parents)
    Officer
    2007-11-15 ~ dissolved
    IIF 54 - llp-member → ME
  • 28
    BORELAND FARMS LIMITED - 2008-02-11
    Fifteen Rosehill, Montgomery Way Rosehill Estate, Carlisle, Cumbria
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2007-11-14 ~ dissolved
    IIF 19 - director → ME
  • 29
    LAVI MARITIME LIMITED - 1988-07-11
    58 Queen Anne Street, London
    Dissolved corporate (3 parents)
    Officer
    ~ dissolved
    IIF 8 - director → ME
  • 30
    UNICENTRAL LIMITED - 2012-04-20
    12 Helmet Row, London
    Dissolved corporate (5 parents)
    Equity (Company account)
    -50,725 GBP2019-12-31
    Officer
    2012-08-21 ~ dissolved
    IIF 28 - director → ME
  • 31
    6 Esplanade, St Helier, Jersey
    Corporate (2 parents)
    Beneficial owner
    2008-12-01 ~ now
    IIF 99 - Has significant influence or controlOE
  • 32
    TXT SERVICES LIMITED - 2020-08-04
    C/o Harrisons Business Recovery & Insolvency (london) Limited, Westgate House 9 Holborn, London, London
    Corporate (3 parents)
    Equity (Company account)
    -328,211 GBP2020-02-28
    Person with significant control
    2016-04-06 ~ now
    IIF 66 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 33
    PROMENADE TRADING 28 LIMITED - 2006-05-19
    Third Floor, 95 The Promenade, Cheltenham, Gloucestershire
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2008-08-12 ~ dissolved
    IIF 48 - director → ME
  • 34
    First Floor, 41 St James's Place, London
    Dissolved corporate (4 parents)
    Officer
    2006-10-18 ~ dissolved
    IIF 7 - director → ME
Ceased 42
  • 1
    207b Chevening Road, London
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2014-10-06 ~ 2021-09-22
    IIF 55 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-09-21
    IIF 65 - Has significant influence or control OE
  • 2
    3rd Floor 86 - 90 Paul Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2023-12-31
    Officer
    2011-12-20 ~ 2022-05-31
    IIF 46 - director → ME
  • 3
    BIRCHMORE COMPUTER SERVICES LTD - 2002-07-09
    Resolution House, 12 Mill Hill, Leeds
    Dissolved corporate (2 parents)
    Equity (Company account)
    -12,258,025 GBP2017-04-30
    Officer
    2002-07-22 ~ 2006-12-01
    IIF 1 - director → ME
  • 4
    CRAIG-Y-BWLA NOMINEES LIMITED - 2006-11-15
    PROMENADE TRADING 34 LIMITED - 2006-09-22
    C/o Gasson Associates Middle Hill, Hook Norton, Banbury, Oxfordshire, United Kingdom
    Dissolved corporate (5 parents)
    Equity (Company account)
    2 GBP2021-09-29
    Officer
    2016-04-05 ~ 2022-06-15
    IIF 47 - director → ME
    2007-01-31 ~ 2015-10-22
    IIF 58 - director → ME
  • 5
    PROMENADE TRADING 36 LIMITED - 2007-01-02
    C/o Gasson Associates Middle Hill, Hook Norton, Banbury, Oxfordshire, United Kingdom
    Dissolved corporate (5 parents)
    Equity (Company account)
    -161,701 GBP2021-09-30
    Officer
    2016-04-29 ~ 2022-06-15
    IIF 49 - director → ME
    2007-03-20 ~ 2015-10-22
    IIF 59 - director → ME
  • 6
    12 Helmet Row, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2004-09-09 ~ 2013-03-01
    IIF 33 - director → ME
  • 7
    ACC RP1 LIMITED - 2020-11-12
    AMHR LIMITED - 2020-06-05
    MACNIVEN & CAMERON (LU) LIMITED - 2019-02-11
    Unit 4 The Powerhouse, Great Park Road, Bradley Stoke, Bristol, England
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -2,184,666 GBP2023-12-31
    Officer
    2019-12-19 ~ 2020-03-20
    IIF 43 - director → ME
  • 8
    Suite I Windrush Court, Abingdon Business Park, Abingdon, Oxfordshire, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -1,303,902 GBP2023-12-31
    Officer
    2021-11-22 ~ 2022-05-17
    IIF 45 - director → ME
  • 9
    Portland Estate Office Cavendish House, Welbeck, Worksop, Nottinghamshire
    Corporate (8 parents, 1 offspring)
    Equity (Company account)
    15,858,357 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2023-01-04
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    4C SECURITY SOLUTIONS HOLDINGS LIMITED - 2011-02-17
    BQT SOLUTIONS HOLDINGS LIMITED - 2008-09-19
    BANQUE-TECHNOLOGY SYSTEMS LIMITED - 2004-01-22
    BANQUE-TECHNOLOGY SYSTEMS PLC - 2003-05-28
    MAXIMUSIC DOT COM PLC. - 2001-02-15
    BARKER ECOM PLC - 2000-01-21
    BARKER SECURITIES PLC. - 1999-06-18
    INTERNATIONAL & IRISH SECURITIES P.L.C. - 1993-06-17
    BROADWILL LIMITED - 1985-10-30
    Unit 2 Birch Business Park, Whittle Lane, Heywood, Greater Manchester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    69,036 GBP2023-06-30
    Officer
    ~ 1999-05-07
    IIF 16 - director → ME
  • 11
    WOLFE VENTURES LIMITED - 2006-09-21
    4th Floor, Khiara House, 25 - 26 Poland Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    12,627 GBP2024-03-31
    Officer
    1998-05-01 ~ 2006-09-07
    IIF 17 - director → ME
  • 12
    12 Helmet Row, London
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-04-30
    Person with significant control
    2016-04-06 ~ 2018-10-25
    IIF 71 - Has significant influence or control OE
  • 13
    12 Helmet Row, London
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-04-30
    Person with significant control
    2016-04-06 ~ 2018-10-25
    IIF 72 - Has significant influence or control OE
  • 14
    The Studio, 72 West Street, Marlow, Buckinghamshire, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    136,852 GBP2023-05-31
    Officer
    2011-09-23 ~ 2016-06-02
    IIF 56 - director → ME
    2000-06-19 ~ 2006-04-11
    IIF 20 - director → ME
  • 15
    25 Farringdon Street, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    -2,672 GBP2019-12-31
    Person with significant control
    2017-03-08 ~ 2017-03-08
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 68 - Right to appoint or remove directors OE
  • 16
    HUGHES OF BEACONSFIELD (HOLDINGS) LIMITED - 2018-06-20
    HUGHES OF BEACONSFIELD LIMITED - 1995-06-30
    58 Oak End Way, Gerrards Cross, England
    Corporate (10 parents, 2 offsprings)
    Equity (Company account)
    5,683,642 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2022-05-20
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
  • 17
    Suite 2 Fountain House, 1a Elm Park, Stanmore, Middlesex
    Dissolved corporate (5 parents)
    Equity (Company account)
    -360 GBP2017-04-30
    Officer
    2005-09-02 ~ 2017-06-28
    IIF 50 - director → ME
    Person with significant control
    2016-11-22 ~ 2017-06-28
    IIF 85 - Right to appoint or remove directors OE
  • 18
    2nd Floor Northumberland House, 303-306 High Holborn, London, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    -29,919 GBP2023-07-31
    Person with significant control
    2016-04-06 ~ 2022-03-30
    IIF 75 - Has significant influence or control over the trustees of a trust OE
  • 19
    ONJET INVESTMENTS (UK) LIMITED - 2011-08-01
    12 Helmet Row, London
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2008-01-10 ~ 2022-10-28
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-10-28
    IIF 70 - Has significant influence or control OE
  • 20
    IBERIA HOLDINGS LIMITED - 2018-02-09
    12 Helmet Row, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2018-02-02 ~ 2022-12-07
    IIF 51 - director → ME
    Person with significant control
    2018-02-02 ~ 2022-12-02
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Right to appoint or remove directors OE
  • 21
    INTERIM ART LONDON LIMITED - 2005-01-25
    68 Grafton Way, London, United Kingdom
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,522,765 GBP2016-04-30
    Officer
    1994-04-21 ~ 2001-03-14
    IIF 21 - director → ME
  • 22
    111 Charterhouse Street, London
    Dissolved corporate (2 parents)
    Officer
    2006-06-29 ~ 2007-03-30
    IIF 60 - director → ME
  • 23
    5-8 Priestgate, Darlington, Co. Durham
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    1997-05-27 ~ 2022-07-13
    IIF 9 - director → ME
    Person with significant control
    2018-06-30 ~ 2022-07-13
    IIF 81 - Has significant influence or control OE
  • 24
    Unit 14, Swan Square, 50 Oak Street, Manchester
    Dissolved corporate (1 parent)
    Officer
    2010-09-20 ~ 2010-10-01
    IIF 39 - director → ME
  • 25
    5-8 Priestgate, Darlington, Co. Durham
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2015-02-06 ~ 2023-06-19
    IIF 94 - director → ME
  • 26
    5-8 Priestgate, Darlington, County Durham
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2014-03-07 ~ 2023-06-19
    IIF 42 - director → ME
  • 27
    4th Floor Khiara House, 25 - 26 Poland Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    22 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2018-01-30
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 78 - Has significant influence or control OE
    IIF 78 - Has significant influence or control over the trustees of a trust OE
    IIF 78 - Has significant influence or control as a member of a firm OE
  • 28
    QUEEN ANNE STREET CAPITAL LIMITED - 2022-05-11
    Millhouse, 32-38 East Street, Rochford, Essex, England
    Dissolved corporate (5 parents, 1 offspring)
    Equity (Company account)
    792,401 GBP2021-01-31
    Officer
    2012-06-06 ~ 2017-11-25
    IIF 29 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-25
    IIF 83 - Has significant influence or control over the trustees of a trust OE
  • 29
    QUEEN ANNE STREET CAPITAL FINANCE LIMITED - 2022-05-11
    Millhouse, 32-38 East Street, Rochford, Essex, England
    Corporate (4 parents)
    Equity (Company account)
    2,495,619 GBP2024-03-31
    Person with significant control
    2017-06-23 ~ 2018-07-01
    IIF 84 - Has significant influence or control over the trustees of a trust OE
  • 30
    12 Helmet Row, London
    Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2013-07-31 ~ 2022-06-10
    IIF 27 - director → ME
  • 31
    Fifteen Rosehill Montgomery Way, Rosehill Industrial Estate, Carlisle, England
    Corporate (4 parents)
    Equity (Company account)
    8,479 GBP2020-04-05
    Officer
    2019-07-02 ~ 2022-06-10
    IIF 13 - director → ME
    Person with significant control
    2019-08-29 ~ 2023-06-06
    IIF 79 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 79 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 79 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 32
    Fifteen Rosehill Montgomery Way, Rosehill Industrial Estate, Carlisle, England
    Corporate (4 parents)
    Equity (Company account)
    4,052,292 GBP2020-04-05
    Officer
    2019-07-02 ~ 2022-06-10
    IIF 12 - director → ME
    Person with significant control
    2019-08-29 ~ 2023-06-06
    IIF 80 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 80 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 80 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 33
    5 Market Yard Mews, 194-204 Bermondsey Street, London, United Kingdom
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    456,048 GBP2020-12-31
    Officer
    2004-03-10 ~ 2021-12-10
    IIF 32 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-12-10
    IIF 74 - Has significant influence or control OE
    IIF 87 - Has significant influence or control OE
  • 34
    5 Market Yard Mews, 194-204 Bermondsey Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -1,536,064 GBP2020-12-31
    Officer
    2008-08-05 ~ 2021-12-10
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-12-10
    IIF 73 - Has significant influence or control OE
  • 35
    26 BROMPTON SQUARE LIMITED - 2008-04-03
    Second Floor, 41 St James's Place, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    919,177 GBP2023-04-30
    Officer
    ~ 1993-10-09
    IIF 34 - director → ME
  • 36
    Sterling Yachting The Sawmills, Duntshill Road, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    264,663 GBP2022-12-31
    Officer
    2011-09-27 ~ 2012-07-25
    IIF 37 - director → ME
    2006-09-26 ~ 2007-06-04
    IIF 31 - director → ME
  • 37
    Flat 1 At, 110 Upper Richmond Road West, London
    Dissolved corporate (1 parent)
    Officer
    ~ 2013-06-01
    IIF 38 - director → ME
  • 38
    MTCO NOMINEES LIMITED - 1999-08-23
    OBTAINQUEST LIMITED - 1992-10-06
    Second Floor, 41 St James's Place, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    57,884 GBP2023-12-31
    Officer
    2004-05-19 ~ 2018-03-23
    IIF 14 - director → ME
  • 39
    Portland Estate Office Cavendish House, Welbeck, Worksop, Nottinghamshire
    Corporate (8 parents, 6 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-02-01
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 40
    Lane House Kendal Road, Kirkby Lonsdale, Carnforth, England
    Corporate (5 parents)
    Equity (Company account)
    -1,376,766 GBP2024-03-31
    Officer
    1996-05-24 ~ 2022-07-13
    IIF 15 - director → ME
    1996-05-24 ~ 2022-07-13
    IIF 63 - secretary → ME
  • 41
    NETSIDE LIMITED - 1989-03-08
    4th Floor, Khiara House 4th Floor, Khiara House, 25 - 26 Poland Street, London, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    32,298 GBP2024-03-31
    Officer
    ~ 2017-11-25
    IIF 3 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-25
    IIF 77 - Has significant influence or control over the trustees of a trust OE
  • 42
    JELTAK LIMITED - 1996-02-16
    Millhouse, 32-38 East Street, Rochford, Essex, England
    Corporate (4 parents)
    Equity (Company account)
    7,397,894 GBP2023-01-31
    Officer
    2014-12-31 ~ 2017-11-25
    IIF 40 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-25
    IIF 64 - Has significant influence or control over the trustees of a trust OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.