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

Anderson, David John Lane Freer

    Related profiles found in government register
  • Anderson, David John Lane Freer
    British chairman born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 1
    • 40, 3rd Floor, Gracechurch Street, London, EC3V 0BT, England

      IIF 2
  • Anderson, David John Lane Freer
    British director born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40 Gracechurch Street, London, EC3V 0BT, United Kingdom

      IIF 3
  • Anderson, David John Lane Freer
    British banker born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • C/o Cosec Dept, Bibby Line Group Limited, 3rd Floor Walker House, Exchange Flags, Liverpool, L2 3YL, United Kingdom

      IIF 4 IIF 5
    • 17, Mossop Street, London, SW3 2LY, United Kingdom

      IIF 6 IIF 7
    • 67-68, Long Acre, London, WC2E 9JD, England

      IIF 8 IIF 9
    • Y Tabernacl, Moma Machynlleth, Penrallt Street, Machynlleth, Powys, SY20 8AJ, United Kingdom

      IIF 10
    • Davidson House, The Forbury, Reading, Berkshire, RG1 3EU, England

      IIF 11
    • Davidson House, The Forbury, Reading, Berkshire, RG1 3EU, United Kingdom

      IIF 12 IIF 13 IIF 14
    • Highdown House, Easton, Winchester, Hampshire, SO21 1EG, England

      IIF 15
  • Anderson, David John Lane Freer
    British company director born in October 1956

    Resident in England

    Registered addresses and corresponding companies
  • Anderson, David John Lane Freer
    British director born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • C/o Oxford University Press, Great Clarendon Street, Oxford, OX2 6DP, United Kingdom

      IIF 25
    • High Downs, Easton, Winchester, Hampshire, SO21 1EG, United Kingdom

      IIF 26
  • Anderson, David John Lane Freer
    British finance director born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • The Castle, Cowes, Isle Of Wight, PO31 7QT

      IIF 27
  • Anderson, David John Lane Freer
    British group corporate finance direct born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • High Down, Easton, Winchester, SO21 1EG

      IIF 28
  • Anderson, David John Lane Freer
    British merchant banker born in October 1956

    Resident in England

    Registered addresses and corresponding companies
  • Anderson, David John Lane Freer
    British none born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • Imagination House, Home Park Estate, Kings Langley, Hertfordshire, WD4 8LZ

      IIF 31
  • Anderson, David John
    British director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Springlands, Flexbury Park Road, Bude, Cornwall, EX23 8HT

      IIF 32
  • Anderson, David John
    British ventilation & air conditioning born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Lansdown Road, Bude, Cornwall, EX23 8BN, United Kingdom

      IIF 33
  • Anderson, David John
    British ventilation and air conditioning born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, & 2, New Road, Perranporth, Cornwall, TR6 0DL, United Kingdom

      IIF 34
  • Anderson, David John Lane Freer
    British merchant banker born in October 1956

    Registered addresses and corresponding companies
    • Woodside Cottage, Inkpen, Berkshire, RG17 9DZ

      IIF 35 IIF 36
  • Anderson, David
    British chief executive born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, Chapel Lane, Wilmslow, Cheshire, SK9 5HZ

      IIF 37
  • Anderson, David
    British company director born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 171 Victoria Street, London, SW1E 5NN

      IIF 38
  • Anderson, David
    British director born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Corporate Governance, 9th Floor, 1 Angel Square, Manchester, M60 0AG, United Kingdom

      IIF 39
    • Tiddington Road, Stratford-upon-avon, Warwickshire, CV37 7BJ

      IIF 40 IIF 41
  • Anderson, David John Lane Freer
    born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • 3, Castlegate, Grantham, Lincolnshire, NG31 6SF, England

      IIF 42
    • High Down, Easton, Winchester, Hampshire, SO21 1EG

      IIF 43
  • Mr David John Lane Freer Anderson
    British born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44-46, Old Steine, Brighton, BN1 1NH

      IIF 44
    • 18, Hyde Gardens, Eastbourne, East Sussex, BN21 4PT

      IIF 45
  • Anderson, David
    British company director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Low Hall Business Park, Low Hall Road, Horsforth, Leeds, LS18 4EG, England

      IIF 46
  • Anderson, David
    British company director born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 47
  • Anderson, David
    British events operations manager born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7a, Gosterwood Street, Deptford, London, SE8 5PB, England

      IIF 48
  • Anderson, David
    British company officer born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Level 8, One Canada Square, London, E14 5AA, United Kingdom

      IIF 49
  • Anderson, David
    British director born in August 1982

    Resident in United Kingdom

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

      IIF 50
    • 166a, Prospect Road, Woodford Green, Essex, IG8 7NF, United Kingdom

      IIF 51
  • Anderson, David
    Irish director born in August 1963

    Resident in United Kingdom

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

      IIF 52
  • Mr David Anderson
    British born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 53
    • 7a, Gosterwood Street, London, SE8 5PB, United Kingdom

      IIF 54
  • Mr David Anderson
    British born in April 1974

    Resident in United Kingdom

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

      IIF 55
  • Mr David Anderson
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18th Floor, 100 Bishopsgate, London, EC2N 4AG, United Kingdom

      IIF 56
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 57
    • Level 8, One Canada Square, London, E14 5AA, United Kingdom

      IIF 58
    • 166a, Prospect Road, Woodford Green, Essex, IG8 7NF, United Kingdom

      IIF 59
  • Anderson, David
    born in April 1974

    Resident in United Kingdom

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

      IIF 60
  • Anderson, David
    born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18th Floor, 100 Bishopsgate, London, EC2N 4AG, United Kingdom

      IIF 61
  • Anderson, David
    Australian chief financial officer born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 125, Old Broad Street, London, EC2N 1AR, England

      IIF 62
    • Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 63
  • Mr David Anderson
    Irish born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22 Danetree Road, West Ewell, Epsom, Surrey, KT19 9RZ, United Kingdom

      IIF 64
  • Mr David John Lane Freer Anderson
    British born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • 3 Castlegate, Grantham, Lincolnshire, NG31 6SF, England

      IIF 65
    • 67-68, Long Acre, London, WC2E 9JD, England

      IIF 66 IIF 67
  • Anderson, David
    British electrical retailer born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • 78a, Chapel Lane, Wilmslow, Cheshire, SK9 5JH, England

      IIF 68
  • Anderson, David
    British none born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • 78, Chapel Lane, Wilmslow, Cheshire, SK9 5JH

      IIF 69
  • Anderson, David
    British company director born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • 29, Bearley Road, Aston Cantlow, Henley In Arden, B95 6HY, England

      IIF 70
    • Motslow Cottage, Motslow Hill, Stoneleigh, Coventry, CV8 3DL

      IIF 71
  • Anderson, David
    British director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • 8, Beech Drive, Sawbridgeworth, Herts, CM21 0AA, United Kingdom

      IIF 72
  • Anderson, David
    British solicitor born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • 9, Devonshire Square, London, EC2M 4YF, United Kingdom

      IIF 73
    • Salisbury House, 5th Floor, Salisbury House, London Wall, London, EC2M 5QQ, England

      IIF 74
    • 8, Beech Drive, Sawbridgeworth, Herts, CM21 0AA, England

      IIF 75
  • Anderson, David
    British company director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 54, St. James Street, Liverpool, L1 0AB, England

      IIF 76
  • Anderson, David
    British director born in April 1945

    Resident in England

    Registered addresses and corresponding companies
    • 4 Second Avenue, Church, Accrington, Lancashire, BB5 5EJ

      IIF 77
  • Anderson, David
    British management consultant born in April 1945

    Resident in England

    Registered addresses and corresponding companies
    • 4 Second Avenue, Church, Accrington, Lancashire, BB5 5EJ

      IIF 78
  • Anderson, David
    British none born in April 1945

    Resident in England

    Registered addresses and corresponding companies
    • Clayton-le-moors All Saints Church Of England, Primary School Church Street, Clayton Le Moors, Accrington, Lancashire, BB5 5HT

      IIF 79
  • Anderson, David
    British retired hr director born in April 1945

    Resident in England

    Registered addresses and corresponding companies
    • Queen's Road West, Accrington, Lancashire, BB5 4AY

      IIF 80
  • Anderson, David
    British general manager born in October 1953

    Registered addresses and corresponding companies
    • 1a Buckden Road, Edgerton, Huddersfield, West Yorkshire, HD3 3AX

      IIF 81
  • Anderson, David
    British building society chief executi born in October 1955

    Registered addresses and corresponding companies
    • Reap Hirst House Reap Hirst Road, Huddersfield, West Yorkshire, HD2 2DD

      IIF 82
  • Anderson, David
    British building society general manager born in October 1955

    Registered addresses and corresponding companies
    • Reap Hirst House Reap Hirst Road, Huddersfield, West Yorkshire, HD2 2DD

      IIF 83
  • Anderson, David
    British chief executive born in October 1955

    Registered addresses and corresponding companies
    • Reap Hirst House Reap Hirst Road, Huddersfield, West Yorkshire, HD2 2DD

      IIF 84 IIF 85
  • Anderson, David
    British general manager born in October 1955

    Registered addresses and corresponding companies
  • Anderson, David
    British ma born in October 1955

    Registered addresses and corresponding companies
    • Reap Hirst House Reap Hirst Road, Huddersfield, West Yorkshire, HD2 2DD

      IIF 100
  • Anderson, David
    British manager born in October 1955

    Registered addresses and corresponding companies
    • Reap Hirst House Reap Hirst Road, Huddersfield, West Yorkshire, HD2 2DD

      IIF 101
  • Anderson, David
    British company director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor Stanley House, London Road, Hook, Hampshire, RG27 9GA, United Kingdom

      IIF 102 IIF 103
    • 18th Floor, 100 Bishopsgate, London, EC2N 4AG, England

      IIF 104
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 105
  • Anderson, David
    British director born in May 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2nd Floor The Port House, Marina Keep, Port Solent, Hampshire, PO6 4TH, England

      IIF 106
  • Anderson, David
    British technician born in May 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • 32, Millbarr Grove, Barrmill, Beith, KA15 1GA, Scotland

      IIF 107
  • Anderson, David
    British company director born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 79, Alton Road, London, SW15 4LJ, England

      IIF 108
  • Anderson, David
    British director born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, 399-401 Strand, London, WC2R 0LT, England

      IIF 109
  • Anderson, David
    British chief executive born in October 1945

    Registered addresses and corresponding companies
    • Reap Hirst House Reap Hirst Road, Birkby, Huddersfield, Yorkshire, HD2 2DD

      IIF 110
  • Anderson, David
    British company director born in July 1965

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Chamber Of Commerce House, 22 Great Victoria Street, Belfast, BT2 7BA

      IIF 111
    • Hill Vellacott, 22 Great Victoria Street, Belfast, BT2 7BA, Northern Ireland

      IIF 112
    • 23, Crescent Business Park, Lisburn, County Antrim, BT28 2GN, Northern Ireland

      IIF 113
    • Unit 23, Crescent Business Park, Lisburn, County Antrim, BT28 2GN, Northern Ireland

      IIF 114
  • Anderson, David
    British director born in July 1965

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 22, Great Victoria Street, Belfast, BT2 7BA, Northern Ireland

      IIF 115
    • Chamber Of Commerce House, 22 Great Victoria Street, Belfast, BT2 7BA

      IIF 116
    • C/o Hill Vellacott, 22 Great Victoria Street, Belfast, BT2 7BA, Northern Ireland

      IIF 117
    • 1 Low Hall Business Park Low, Hall Road Horsforth, Leeds, West Yorkshire, LS18 4EG

      IIF 118
    • 1 Low Hall Business Park, Low Hall Road, Horsforth, Leeds, West Yorkshire, LS18 4EG

      IIF 119
    • 68 Beanstown Road, Lisburn, Antrim, BT28 3UR

      IIF 120
    • Unit 23, Crescent Business Park, Enterprise Crescent, Lisburn, County Antrim, BT28 2GN, Northern Ireland

      IIF 121
    • Ecs Technology Park, Wappenham, Northamptonshire, NN12 8WJ, England

      IIF 122
  • Mr David Anderson
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • 1, & 2, New Road, Perranporth, Cornwall, TR6 0DL

      IIF 123
  • Mr David Anderson
    British born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • 26, Berrycroft Lane, Romiley, Stockport, SK6 3AU, England

      IIF 124
  • Mr David Anderson
    British born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • 29, Bearley Road, Aston Cantlow, Henley In Arden, B95 6HY

      IIF 125
  • Mr David Anderson
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • Pyramid House, High Road, London, N12 9RT, England

      IIF 126
    • Salisbury House, 5th Floor, Salisbury House, London Wall, London, EC2M 5QQ, England

      IIF 127
    • 8, Beech Drive, Sawbridgeworth, Herts, CM21 0AA, England

      IIF 128 IIF 129
  • Mr David Anderson
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 54, St. James Street, Liverpool, L1 0AB, England

      IIF 130
  • Anderson, David
    British

    Registered addresses and corresponding companies
    • 4 Second Avenue, Church, Accrington, Lancashire, BB5 5EJ

      IIF 131
    • Ashby House, Swan Street, Lawrence Parade, Old Isleworth, Middlesex, TW7 6RJ

      IIF 132
  • Anderson, David
    British civil servant

    Registered addresses and corresponding companies
    • Unit 23, Crescent Business Park, Lisburn, County Antrim, BT28 2GN, Northern Ireland

      IIF 133
  • Anderson, David
    born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • 30, City Road, London, United Kingdom, EC1Y 2AB, United Kingdom

      IIF 134
  • Anderson, David
    Scottish project manager born in November 1973

    Resident in France

    Registered addresses and corresponding companies
    • 40, Wellington Street, Glasgow, G2 6HJ, Scotland

      IIF 135
  • Mr David Anderson
    British born in April 1945

    Resident in England

    Registered addresses and corresponding companies
    • Millhouse, Whalley Road, Clayton-le-moors, Accrington, Lancashire, BB5 5HX

      IIF 136
    • Queen's Road West, Accrington, Lancashire, BB5 4AY

      IIF 137
  • Mr David Anderson
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • Level 4, 8, Devonshire Square, London, EC2M 4PL, England

      IIF 138
  • Mr David Anderson
    British born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, 399-401 Strand, London, WC2R 0LT, England

      IIF 139
  • Mr David Anderson
    British born in July 1965

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 22, Great Victoria Street, Belfast, BT2 7BA, Northern Ireland

      IIF 140
    • 352, Belmont Road, Belfast, BT4 2LA, Northern Ireland

      IIF 141
    • Chamber Of Commerce House, 22 Great Victoria Street, Belfast, BT2 7BA

      IIF 142
    • Unit 3 Cliffe Park, Bruntcliffe Road, Morley, Leeds, LS27 0RY, England

      IIF 143
  • Mr David Anderson
    British born in July 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 16 Bedford House, Bedford Street, Belfast, Antrim, BT2 7DT

      IIF 144
  • Anderson, David
    Australian company director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • Level 4, 8, Devonshire Square, London, EC2M 4PL, England

      IIF 145
  • David Anderson
    British born in July 1965

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Hill Vellacott, 22 Great Victoria Street, Belfast, BT2 7BA, Northern Ireland

      IIF 146
  • Anderson, David

    Registered addresses and corresponding companies
    • 8, Beech Drive, Sawbridgeworth, Herts, CM21 0AA, United Kingdom

      IIF 147
child relation
Offspring entities and appointments
Active 60
  • 1
    Hill Vellacott, 22 Great Victoria Street, Belfast, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    -38,992 GBP2023-06-30
    Officer
    2020-06-24 ~ now
    IIF 112 - director → ME
    Person with significant control
    2020-06-24 ~ now
    IIF 146 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    Queen's Road West, Accrington, Lancashire
    Corporate (16 parents)
    Person with significant control
    2016-08-03 ~ now
    IIF 137 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 137 - Has significant influence or control over the trustees of a trustOE
  • 3
    LYNCAST LIMITED - 1984-08-13
    The Lloyd's Building, One Lime Street, London, England
    Corporate (15 parents)
    Officer
    2013-12-02 ~ now
    IIF 15 - director → ME
  • 4
    73 Alton Road, Roehampton, London
    Corporate (6 parents)
    Officer
    2024-10-20 ~ now
    IIF 108 - director → ME
  • 5
    BIBBY LINE LIMITED - 1989-01-01
    3rd Floor Walker House, Exchange Flags, Liverpool, United Kingdom
    Corporate (10 parents, 6 offsprings)
    Profit/Loss (Company account)
    4,093,000 GBP2021-01-01 ~ 2021-12-31
    Officer
    2012-08-01 ~ now
    IIF 5 - director → ME
  • 6
    8 Beech Drive, Sawbridgeworth, Hertfordshire
    Dissolved corporate (1 parent)
    Officer
    2011-11-02 ~ dissolved
    IIF 72 - director → ME
    2011-11-02 ~ dissolved
    IIF 147 - secretary → ME
  • 7
    29 Bearley Road, Aston Cantlow, Henley In Arden
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    843 GBP2017-03-31
    Officer
    2008-03-17 ~ dissolved
    IIF 70 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 125 - Ownership of voting rights - 75% or moreOE
  • 8
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-05-27 ~ dissolved
    IIF 60 - llp-designated-member → ME
    Person with significant control
    2022-05-27 ~ dissolved
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 55 - Right to appoint or remove membersOE
  • 9
    CREATIVE EDUCATION TRUST - 2015-03-02
    67-68 Long Acre, London, England
    Corporate (4 parents, 1 offspring)
    Officer
    2010-09-07 ~ now
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    CREATIVE EDUCATION ACADEMIES TRUST - 2015-03-18
    67-68 Long Acre, London, England
    Corporate (12 parents, 2 offsprings)
    Person with significant control
    2021-05-01 ~ now
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    Boox, 2nd Floor The Port House, Marina Keep, Port Solent, Hampshire
    Dissolved corporate (1 parent)
    Current Assets (Company account)
    7,599 GBP2015-09-30
    Officer
    2014-09-30 ~ dissolved
    IIF 106 - director → ME
  • 12
    4th Floor 399-401 Strand, London, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -177,545 GBP2023-08-31
    Officer
    2021-08-10 ~ now
    IIF 109 - director → ME
    Person with significant control
    2021-08-10 ~ now
    IIF 139 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 139 - Right to appoint or remove directorsOE
  • 13
    32 Millbarr Grove, Barrmill, Beith, Scotland
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-05-31
    Officer
    2016-09-15 ~ dissolved
    IIF 107 - director → ME
  • 14
    DATONG PLC - 2013-09-09
    DATONG ELECTRONICS PLC - 2007-10-11
    DATONG ELECTRONICS LIMITED - 2005-09-08
    Unit 3 Cliffe Park Bruntcliffe Road, Morley, Leeds, England
    Dissolved corporate (2 parents)
    Person with significant control
    2017-04-01 ~ dissolved
    IIF 143 - Right to appoint or remove directors as a member of a firmOE
  • 15
    7a Gosterwood Street, Deptford, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-06-30
    Officer
    2017-06-28 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2017-06-28 ~ dissolved
    IIF 54 - Ownership of shares – More than 50% but less than 75%OE
    IIF 54 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 54 - Right to appoint or remove directorsOE
  • 16
    4385, 12291453: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2019-10-31 ~ dissolved
    IIF 76 - director → ME
    Person with significant control
    2019-10-31 ~ dissolved
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Right to appoint or remove directorsOE
  • 17
    LITTLE COLLINS LIMITED - 2022-10-31
    71-75 Shelton Street, London, Greater London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    2020-06-26 ~ now
    IIF 50 - director → ME
    Person with significant control
    2020-06-26 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    18 Hyde Gardens, Eastbourne, East Sussex
    Corporate (2 parents)
    Officer
    2008-05-01 ~ now
    IIF 43 - llp-designated-member → ME
    Person with significant control
    2016-05-02 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Right to surplus assets - More than 25% but not more than 50%OE
  • 19
    NOMINA NO 376 LLP - 2012-01-10
    3 Castlegate, Grantham, Lincolnshire, England
    Corporate (4 parents)
    Officer
    2010-11-23 ~ now
    IIF 42 - llp-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Right to surplus assets - More than 25% but not more than 50%OE
  • 20
    44-46 Old Steine, Brighton
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    668,927 GBP2016-03-31
    Officer
    2010-02-26 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 44 - Has significant influence or controlOE
  • 21
    Garthgwynion, Glaspwll, Machynlleth, Powys
    Corporate (4 parents)
    Equity (Company account)
    1,310,841 GBP2024-03-31
    Officer
    2001-12-03 ~ now
    IIF 28 - director → ME
  • 22
    40 3rd Floor, Gracechurch Street, London, England
    Corporate (7 parents, 1 offspring)
    Equity (Company account)
    3,111,592 GBP2022-03-31
    Officer
    2016-10-01 ~ now
    IIF 2 - director → ME
  • 23
    40 Gracechurch Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,311,104 GBP2024-03-31
    Officer
    2018-04-23 ~ now
    IIF 3 - director → ME
  • 24
    3rd Floor 40 Gracechurch Street, London, England
    Corporate (7 parents)
    Equity (Company account)
    1,530,171 GBP2024-03-31
    Officer
    2016-10-01 ~ now
    IIF 1 - director → ME
  • 25
    Hill Vellacott, Chamber Of Commerce House, 22 Great Victoria Street, Belfast
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    192,528 GBP2024-03-31
    Officer
    2014-03-05 ~ now
    IIF 116 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 142 - Ownership of shares – 75% or moreOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
  • 26
    Ecs, Technology Park, Wappenham, Northamptonshire
    Dissolved corporate (4 parents)
    Officer
    2011-05-25 ~ dissolved
    IIF 122 - director → ME
  • 27
    Hill Vellacott, Chamber Of Commerce House, 22 Great Victoria Street, Belfast
    Corporate (4 parents)
    Equity (Company account)
    9,791 GBP2023-07-30
    Officer
    2014-02-12 ~ now
    IIF 111 - director → ME
  • 28
    DECANT CONSULTING LIMITED - 2017-05-08
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-05-07 ~ dissolved
    IIF 105 - director → ME
  • 29
    166a Prospect Road, Woodford Green, Essex, United Kingdom
    Corporate (1 parent)
    Officer
    2019-06-10 ~ now
    IIF 51 - director → ME
    Person with significant control
    2019-06-10 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 30
    C/o Oxford University Press, Great Clarendon Street, Oxford, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2019-04-17 ~ now
    IIF 25 - director → ME
  • 31
    OWL FINANCE PLC - 2016-10-25
    Davidson House, The Forbury, Reading, Berkshire, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Officer
    2019-12-06 ~ now
    IIF 20 - director → ME
  • 32
    POMEROL PARTNERS GROUP LLP - 2024-12-13
    18th Floor, 100 Bishopsgate, London, United Kingdom
    Corporate (3 parents, 3 offsprings)
    Officer
    2020-12-09 ~ now
    IIF 61 - llp-designated-member → ME
    Person with significant control
    2020-12-09 ~ now
    IIF 56 - Right to appoint or remove membersOE
  • 33
    POMEROL PARTNERS LTD - 2024-12-16
    18th Floor 100 Bishopsgate, London, England
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -37,350 GBP2023-12-31
    Officer
    2021-01-01 ~ now
    IIF 104 - director → ME
  • 34
    71-75 Shelton Street, Covent Garden, London, England
    Corporate (1 parent)
    Equity (Company account)
    -12,638 GBP2024-02-28
    Officer
    2017-02-06 ~ now
    IIF 52 - director → ME
    Person with significant control
    2017-02-06 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 35
    23 Crescent Business Park, Lisburn, County Antrim, Northern Ireland
    Dissolved corporate (4 parents)
    Officer
    2014-10-10 ~ dissolved
    IIF 113 - director → ME
  • 36
    2nd Floor Stanley House, London Road, Hook, Hampshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2021-02-26 ~ now
    IIF 102 - director → ME
  • 37
    2nd Floor Stanley House, London Road, Hook, Hampshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-02-26 ~ now
    IIF 103 - director → ME
  • 38
    SYKES ANDERSON FINANCIAL SERVICES LIMITED - 1999-02-03
    INTRATONE LIMITED - 1998-05-26
    Pyramid House, High Road, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -1,866 GBP2020-06-30
    Officer
    1998-05-26 ~ dissolved
    IIF 73 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    SAXTY VENTILATION LTD - 2013-02-25
    1 & 2, New Road, Perranporth, Cornwall
    Corporate (3 parents)
    Equity (Company account)
    212,284 GBP2024-01-31
    Officer
    2012-08-03 ~ now
    IIF 34 - director → ME
    Person with significant control
    2016-08-03 ~ now
    IIF 123 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    16 Bedford House Bedford Street, Belfast, Antrim
    Dissolved corporate (7 parents, 1 offspring)
    Officer
    2012-04-03 ~ dissolved
    IIF 121 - director → ME
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 144 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    Sykes Anderson Perry Limited, Salisbury House 5th Floor, Salisbury House, London Wall, London, England
    Dissolved corporate (2 parents)
    Officer
    2009-03-11 ~ dissolved
    IIF 74 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 127 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    TRAVEL TRACKERS LIMITED - 2022-03-02
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    2021-08-10 ~ now
    IIF 49 - director → ME
    Person with significant control
    2021-08-10 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 43
    8 Beech Drive, Sawbridgeworth, Herts, England
    Corporate (2 parents)
    Officer
    2003-03-04 ~ now
    IIF 134 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 129 - Has significant influence or controlOE
  • 44
    SAIPT LIMITED - 2014-03-05
    8 Beech Drive, Sawbridgeworth, Herts, England
    Corporate (2 parents)
    Equity (Company account)
    -105,341 GBP2023-03-31
    Officer
    2014-02-12 ~ now
    IIF 75 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 128 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 45
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-09-15 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2016-09-15 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 46
    The Castle, Cowes, Isle Of Wight
    Corporate (11 parents)
    Officer
    2025-01-01 ~ now
    IIF 27 - director → ME
  • 47
    1 Low Hall Business Park Low Hall Road, Horsforth, Leeds, England
    Dissolved corporate (3 parents)
    Officer
    2011-10-31 ~ dissolved
    IIF 46 - director → ME
  • 48
    26 Berrycroft Lane, Romiley, Stockport, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    4,811 GBP2021-12-31
    Officer
    2003-09-15 ~ dissolved
    IIF 68 - director → ME
    Person with significant control
    2016-09-15 ~ dissolved
    IIF 124 - Ownership of shares – More than 50% but less than 75%OE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Right to appoint or remove directorsOE
    IIF 124 - Has significant influence or controlOE
  • 49
    HIBU ASIA PACIFIC HOLDINGS LIMITED - 2021-07-29
    EAGLE ASIA PACIFIC HOLDINGS LIMITED - 2016-07-01
    HIBU ASIA PACIFIC HOLDINGS LIMITED - 2014-04-24
    Davidson House, The Forbury, Reading, Berkshire, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2021-07-01 ~ now
    IIF 18 - director → ME
  • 50
    HIBU BIDCO LIMITED - 2021-07-29
    EAGLE BIDCO 2013 LIMITED - 2016-07-01
    Davidson House, The Forbury, Reading, Berkshire, United Kingdom
    Corporate (4 parents, 3 offsprings)
    Officer
    2013-12-13 ~ now
    IIF 13 - director → ME
  • 51
    Davidson House, The Forbury, Reading, Berkshire, United Kingdom
    Corporate (4 parents)
    Officer
    2019-12-06 ~ now
    IIF 19 - director → ME
  • 52
    HIBU FINANCE (FX) LIMITED - 2021-07-29
    EAGLE FINANCE (FX) LIMITED - 2016-07-01
    HIBU FINANCE (FX) LIMITED - 2014-04-10
    Davidson House, The Forbury, Reading, Berkshire, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2021-07-01 ~ now
    IIF 23 - director → ME
  • 53
    HIBU FINANCE (USD) LIMITED - 2021-07-29
    EAGLE FINANCE (USD) LIMITED - 2016-07-01
    HIBU FINANCE (USD) LIMITED - 2014-04-10
    Davidson House, The Forbury, Reading, Berkshire, United Kingdom
    Corporate (4 parents)
    Officer
    2021-07-01 ~ now
    IIF 24 - director → ME
  • 54
    HIBU GROUP LIMITED - 2021-07-29
    HIBU GROUP 2013 LIMITED - 2016-07-01
    EAGLE TOPCO 2013 LIMITED - 2014-12-02
    Davidson House, The Forbury, Reading, Berkshire, England
    Corporate (3 parents, 1 offspring)
    Officer
    2013-12-13 ~ now
    IIF 11 - director → ME
  • 55
    Davidson House, The Forbury, Reading, Berkshire, England
    Corporate (5 parents, 1 offspring)
    Officer
    2019-12-16 ~ now
    IIF 16 - director → ME
  • 56
    HIBU (UK) LIMITED - 2017-02-23
    YELL LIMITED - 2013-01-18
    CASTAIM LIMITED - 2001-06-22
    Davidson House, The Forbury, Reading, Berkshire, United Kingdom
    Corporate (6 parents, 5 offsprings)
    Officer
    2019-12-06 ~ now
    IIF 21 - director → ME
  • 57
    HIBU MIDCO LIMITED - 2021-07-29
    EAGLE MIDCO 2013 LIMITED - 2016-07-01
    Davidson House, The Forbury, Reading, Berkshire, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Officer
    2013-12-13 ~ now
    IIF 14 - director → ME
  • 58
    HIBU (UK) LIMITED - 2021-07-29
    YELL LIMITED - 2017-02-23
    YELL SIP TRUSTEE LIMITED - 2015-06-26
    Davidson House, The Forbury, Reading, Berkshire, United Kingdom
    Corporate (4 parents)
    Officer
    2021-07-01 ~ now
    IIF 17 - director → ME
  • 59
    HIBU SPAIN HOLDCO LIMITED - 2021-07-29
    EAGLE SPAIN HOLDCO 2013 LIMITED - 2016-07-01
    Davidson House, The Forbury, Reading, Berkshire, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2013-12-13 ~ now
    IIF 12 - director → ME
  • 60
    FASTKEEL LIMITED - 2001-06-22
    Davidson House, The Forbury, Reading, Berkshire, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2019-12-06 ~ now
    IIF 22 - director → ME
Ceased 56
  • 1
    Devereux Accountants Limited, Oswaldtwistle Mills Business Centre Clifton Mill, Pickup Street, Accrington, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2002-12-05 ~ 2009-10-16
    IIF 131 - secretary → ME
  • 2
    ABACUS HOME LOANS LIMITED - 2002-10-29
    MORTGAGE LOAN MANAGEMENT LIMITED - 2002-10-08
    YORKSHIRE KEY SERVICES LIMITED - 1991-09-13
    Yorkshire House, Yorkshire Drive, Bradford, West Yorkshire
    Corporate (6 parents, 1 offspring)
    Officer
    1991-09-11 ~ 2003-06-30
    IIF 98 - director → ME
  • 3
    Queen's Road West, Accrington, Lancashire
    Corporate (16 parents)
    Officer
    2011-08-03 ~ 2024-09-30
    IIF 80 - director → ME
  • 4
    8 Burrel Road, St. Ives, England
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,314,262 GBP2024-02-29
    Officer
    1996-11-11 ~ 2012-03-01
    IIF 32 - director → ME
  • 5
    BIBBY FINANCIAL SERVICES (HOLDINGS) LIMITED - 2000-12-29
    3rd Floor Walker House, Exchange Flags, Liverpool, United Kingdom
    Corporate (9 parents, 5 offsprings)
    Officer
    2021-03-22 ~ 2021-04-01
    IIF 4 - director → ME
  • 6
    Summit House Bradford Road, Chain Bar, Cleckheaton, England
    Corporate (3 parents)
    Equity (Company account)
    57,204 GBP2023-12-31
    Officer
    1996-09-20 ~ 2003-06-20
    IIF 110 - director → ME
  • 7
    COASTAL AIRCON LTD - 2012-12-28
    Bs Air Ltd, Wainhouse Corner, Bude, Cornwall, England
    Corporate (3 parents)
    Equity (Company account)
    -70,856 GBP2023-12-31
    Officer
    2012-11-23 ~ 2012-11-23
    IIF 33 - director → ME
  • 8
    6th Floor York House, 23 Kingsway, London
    Corporate (7 parents)
    Officer
    1999-07-08 ~ 2002-09-12
    IIF 82 - director → ME
  • 9
    MANCHESTER (COMBINED INDEPENDENTS) LIMITED - 2025-03-31
    Frogmore Cottage Church Lane, Guilden Sutton, Chester, Cheshire, England
    Corporate (2 parents)
    Equity (Company account)
    6,881 GBP2024-03-31
    Officer
    2009-10-13 ~ 2023-02-08
    IIF 69 - director → ME
  • 10
    AGHOCO 1053 LIMITED - 2011-07-25
    Cox's Green Havyatt Road, Wrington, Bristol, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    70,000,811 GBP2022-06-26
    Officer
    2011-07-25 ~ 2011-07-27
    IIF 6 - director → ME
  • 11
    AGHOCO 1054 LIMITED - 2011-07-25
    Cox's Green Havyatt Road, Wrington, Bristol, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -31,228,923 GBP2022-06-26
    Officer
    2011-07-25 ~ 2011-07-27
    IIF 7 - director → ME
  • 12
    Clayton-le-moors All Saints Church Of England Primary School Church Street, Clayton Le Moors, Accrington, Lancashire
    Corporate (10 parents)
    Officer
    2011-09-12 ~ 2015-01-16
    IIF 79 - director → ME
  • 13
    Millhouse Whalley Road, Clayton-le-moors, Accrington, Lancashire
    Corporate (11 parents)
    Equity (Company account)
    267,186 GBP2023-12-31
    Officer
    2008-04-22 ~ 2023-05-17
    IIF 77 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-12-31
    IIF 136 - Has significant influence or control OE
  • 14
    Spaces Waterside Drive Arlington Business Park, Theale, Reading, England
    Corporate (2 parents)
    Equity (Company account)
    229,615 GBP2023-12-31
    Officer
    2013-04-09 ~ 2020-08-21
    IIF 145 - director → ME
    Person with significant control
    2016-12-23 ~ 2020-09-15
    IIF 138 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    CREATIVE EDUCATION ACADEMIES TRUST - 2015-03-18
    67-68 Long Acre, London, England
    Corporate (12 parents, 2 offsprings)
    Officer
    2011-04-28 ~ 2022-08-31
    IIF 9 - director → ME
  • 16
    GWECO 367 LIMITED - 2007-10-11
    Unit 3 Cliffe Park Bruntcliffe Road, Morley, Leeds, England
    Dissolved corporate (2 parents)
    Officer
    2017-03-16 ~ 2019-10-17
    IIF 119 - director → ME
  • 17
    DATONG PLC - 2013-09-09
    DATONG ELECTRONICS PLC - 2007-10-11
    DATONG ELECTRONICS LIMITED - 2005-09-08
    Unit 3 Cliffe Park Bruntcliffe Road, Morley, Leeds, England
    Dissolved corporate (2 parents)
    Officer
    2017-03-16 ~ 2020-04-21
    IIF 118 - director → ME
  • 18
    Elmbf, Barlow House Canons Close, Harpers Lane, Bolton
    Corporate (7 parents)
    Equity (Company account)
    3,257,022 GBP2023-03-31
    Officer
    2002-07-25 ~ 2010-06-24
    IIF 78 - director → ME
  • 19
    15 Palace Street, Norwich, Norfolk, England
    Dissolved corporate (1 parent)
    Officer
    2009-04-21 ~ 2012-04-24
    IIF 120 - director → ME
  • 20
    IMAGINATION TECHNOLOGIES GROUP PLC - 2017-11-03
    VIDEOLOGIC GROUP PLC - 1999-08-31
    ALNERY NO.1357 PUBLIC LIMITED COMPANY - 1994-04-20
    Imagination House, Home Park Estate, Kings Langley, Hertfordshire
    Corporate (9 parents, 1 offspring)
    Officer
    2010-11-25 ~ 2017-11-02
    IIF 31 - director → ME
  • 21
    1 Drummond Gate, Pimlico, London, United Kingdom
    Corporate (10 parents, 4 offsprings)
    Officer
    2011-02-07 ~ 2014-02-14
    IIF 38 - director → ME
  • 22
    BIPB LTD - 2016-04-25
    PROJECT BROKERS LIMITED - 2013-03-22
    One Canada Square, Canary Wharf, London, England
    Corporate (2 parents)
    Officer
    2011-09-12 ~ 2012-07-03
    IIF 63 - director → ME
  • 23
    352 Belmont Road, Belfast, Northern Ireland
    Corporate (4 parents)
    Equity (Company account)
    4 GBP2023-05-31
    Officer
    2015-05-29 ~ 2021-10-05
    IIF 117 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-10-05
    IIF 141 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    LAZARD BANK LIMITED - 2002-04-29
    LAZARD BROTHERS & CO. LIMITED - 2000-08-01
    50 Stratton Street, London
    Corporate (6 parents, 1 offspring)
    Officer
    ~ 2000-08-01
    IIF 29 - director → ME
  • 25
    Y Tabernacl, Heol Penrallt, Machynlleth, Powys
    Corporate (5 parents)
    Officer
    ~ 1993-11-15
    IIF 30 - director → ME
    2017-08-24 ~ 2022-12-31
    IIF 10 - director → ME
  • 26
    Yorkshire House, Yorkshire Drive, Bradford, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2002-10-28 ~ 2003-06-30
    IIF 85 - director → ME
  • 27
    FALAFORT LIMITED - 1982-12-03
    Tiddington Road, Stratford-upon-avon, Warwickshire
    Corporate (4 parents, 11 offsprings)
    Officer
    2012-04-18 ~ 2014-02-14
    IIF 40 - director → ME
  • 28
    Tiddington Road, Stratford-upon-avon, Warwickshire
    Corporate (13 parents, 9 offsprings)
    Officer
    2010-06-18 ~ 2014-02-14
    IIF 41 - director → ME
  • 29
    ALNERY NO. 2935 LIMITED - 2010-09-09
    27 Old Gloucester Street, London, United Kingdom
    Corporate (10 parents)
    Officer
    2010-11-16 ~ 2014-02-14
    IIF 39 - director → ME
  • 30
    RENSBURG SHEPPARDS PLC - 2019-12-30
    RENSBURG PLC - 2005-05-06
    BWD SECURITIES PLC - 2004-05-28
    RAPID 3402 LIMITED - 1987-08-19
    C/o K & W Recovery Limited Milton Park Innovation Centre, 99 Park Drive, Milton, Abingdon
    Dissolved corporate (3 parents, 2 offsprings)
    Officer
    ~ 1993-09-08
    IIF 83 - director → ME
  • 31
    Charles White Ltd 3rd Floor Cathedral Chambers, 143 Royal Avenue, Belfast, Northern Ireland
    Corporate (1 parent)
    Equity (Company account)
    3,906 GBP2023-07-31
    Officer
    2018-07-04 ~ 2022-11-10
    IIF 115 - director → ME
    Person with significant control
    2018-07-04 ~ 2022-11-10
    IIF 140 - Has significant influence or control OE
  • 32
    46 New Broad Street, London
    Dissolved corporate (4 parents)
    Officer
    2011-12-15 ~ 2012-07-03
    IIF 62 - director → ME
  • 33
    SEVEN TECHNOLOGIES LTD - 2013-09-02
    NANNY WATCH LTD - 2003-12-29
    12 Wellington Place, Leeds
    Dissolved corporate (8 parents, 2 offsprings)
    Officer
    2005-11-30 ~ 2019-10-31
    IIF 114 - director → ME
    2003-06-19 ~ 2015-06-26
    IIF 133 - secretary → ME
  • 34
    C/o, Stoneleigh Village Club Limited Vicarage Road, Stoneleigh, Coventry
    Corporate (8 parents)
    Equity (Company account)
    35,646 GBP2024-04-05
    Officer
    2005-09-01 ~ 2012-04-24
    IIF 71 - director → ME
  • 35
    CO-OPERATIVE BANK PUBLIC LIMITED COMPANY - 1993-01-10
    1 Balloon Street, Manchester, United Kingdom
    Corporate (10 parents, 29 offsprings)
    Officer
    2005-06-01 ~ 2009-07-31
    IIF 37 - director → ME
  • 36
    1 Low Hall Business Park Low Hall Road, Horsforth, Leeds, England
    Dissolved corporate (3 parents)
    Officer
    2011-10-31 ~ 2015-06-20
    IIF 132 - secretary → ME
  • 37
    NEXTCHIEF LIMITED - 1995-04-19
    Vodafone House, The Connection, Newbury, Berkshire
    Corporate (5 parents, 1 offspring)
    Officer
    2001-03-02 ~ 2002-05-31
    IIF 35 - director → ME
  • 38
    VODAFONE GROUP SERVICES LIMITED - 2004-03-31
    VODAFONE AIRTOUCH GROUP SERVICES LIMITED - 2000-07-28
    VODAFONE GROUP SERVICES LIMITED - 1999-07-06
    RACAL TELECOM CENTRAL SERVICES LIMITED - 1991-09-16
    Vodafone House, The Connection, Newbury, Berkshire
    Corporate (6 parents)
    Officer
    2000-12-01 ~ 2002-05-31
    IIF 36 - director → ME
  • 39
    40 Wellington Street, Glasgow, Scotland
    Corporate (14 parents)
    Officer
    2022-10-23 ~ 2023-05-17
    IIF 135 - director → ME
  • 40
    FAST TRACK MORTGAGES LIMITED - 1995-01-17
    Yorkshire House, Yorkshire Drive, Bradford, West Yorkshire
    Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-12-31
    Officer
    1992-12-31 ~ 2003-06-30
    IIF 92 - director → ME
  • 41
    Yorkshire House, Yorkshire Drive, Bradford, West Yorkshire
    Dissolved corporate (3 parents)
    Officer
    1992-07-27 ~ 2003-06-30
    IIF 91 - director → ME
  • 42
    Yorkshire House, Yorkshire Drive, Bradford, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    1994-05-31 ~ 2003-06-30
    IIF 94 - director → ME
  • 43
    YORKSHIRE HOMEBUYERS SERVICES LIMITED - 1990-07-30
    Yorkshire House, Yorkshire Drive, Bradford, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    ~ 2003-06-30
    IIF 95 - director → ME
  • 44
    Exchange Court, Duncombe Street, Leeds, West Yorkshire
    Dissolved corporate (3 parents)
    Officer
    ~ 1999-11-05
    IIF 99 - director → ME
  • 45
    YORKSHIRE ESTATE AGENCY LIMITED - 1988-07-13
    Yorkshire House, Yorkshire Drive, Bradford, West Yorkshire
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    ~ 2003-06-30
    IIF 89 - director → ME
  • 46
    HAYWARDS HEATH COMPUTER SERVICES LIMITED - 1993-02-16
    Yorkshire House, Yorkshire Drive, Bradford, West Yorkshire,bd5 8lj
    Dissolved corporate (2 parents)
    Officer
    1992-12-31 ~ 2003-06-30
    IIF 93 - director → ME
  • 47
    Yorkshire House, Yorkshire Drive, Bradford
    Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-12-31
    Officer
    1994-04-13 ~ 2003-06-30
    IIF 101 - director → ME
  • 48
    Yorkshire House, Yorkshire Drive, Bradford, West Yorkshire
    Dissolved corporate (3 parents)
    Officer
    1993-12-02 ~ 2003-06-30
    IIF 81 - director → ME
  • 49
    Yorkshire House, Yorkshire Drive, Bradford, West Yorkshire
    Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-12-31
    Officer
    1996-04-30 ~ 2003-06-30
    IIF 100 - director → ME
  • 50
    Kpmg Llp, 1 The Embankment Neville Street, Leeds, West Yorkshire
    Dissolved corporate (4 parents)
    Officer
    1996-04-30 ~ 2003-06-30
    IIF 84 - director → ME
  • 51
    HAYWARDS HEATH FINANCIAL SERVICES LIMITED - 1993-02-16
    Yorkshire House, Yorkshire Drive, Bradford, West Yorkshire
    Corporate (3 parents)
    Officer
    1992-12-31 ~ 2003-06-30
    IIF 88 - director → ME
  • 52
    Yorkshire House, Yorkshire Drive, Bradford, West Yorkshire
    Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-12-31
    Officer
    1994-02-18 ~ 2003-06-30
    IIF 96 - director → ME
  • 53
    HAYWARDS HEATH MORTGAGE SERVICES LIMITED - 1993-02-16
    Yorkshire House, Yorkshire Drive, Bradford, West Yorkshire
    Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-12-31
    Officer
    1992-12-31 ~ 2003-06-30
    IIF 97 - director → ME
  • 54
    HAYWARDS HEATH PERSONAL FINANCIAL SERVICES LIMITED - 1993-02-16
    Yorkshire House, Yorkshire Drive, Bradford, West Yorkshire
    Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-12-31
    Officer
    1992-12-31 ~ 2003-06-30
    IIF 86 - director → ME
  • 55
    HAYWARDS HEATH PROPERTY SERVICES LIMITED - 1993-02-16
    Yorkshire House, Yorkshire Drive, Bradford, West Yorkshire
    Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-12-31
    Officer
    1992-12-31 ~ 2003-06-30
    IIF 90 - director → ME
  • 56
    HAYWARDS HEATH SERVICES LIMITED - 1993-02-16
    Yorkshire House, Yorkshire Drive, Bradford, West Yorkshire.
    Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-12-31
    Officer
    1992-12-31 ~ 2003-06-30
    IIF 87 - director → ME
© 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.