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

Rossetti, Sonia

    Related profiles found in government register
  • Rossetti, Sonia
    British bank director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Vincents Catholic Primary School, Harting Road, London, SE9 4JR, United Kingdom

      IIF 1
  • Rossetti, Sonia
    British bank manager born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Charlotte Court, Camden Grove, Bromley, Kent, BR7 5AX

      IIF 2
    • icon of address St Peter And St Paul Catholic Primary School, St. Paul's Wood Hill, St Paul's Cray, Orpington, Kent, BR5 2SR

      IIF 3
  • Rossetti, Sonia
    British company director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Basinghall Avenue, London, EC2V 5DD, United Kingdom

      IIF 4
  • Rossetti, Sonia
    British financial services born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Coates Hill Road, Bickley, Bromley, BR1 2BJ, England

      IIF 5
  • Rossetti, Sonia
    British managing director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Standard Chartered Bank, One Basinghall Avenue, London, England, EC2V 5DD, England

      IIF 6 IIF 7
  • Rossetti, Sonia
    British none born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 91 Pembrok Road, Ballsbridge, Dublin 4, Dublin, D04ec42, Ireland

      IIF 8
    • icon of address 91, Pembroke Road, Ballsbridge, Dublin 4, Dublin D04ec42, Ireland

      IIF 9
  • Robson, Stephen William
    British hr manager born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Maisemore Fields, Upton Rocks, Widnes, Cheshire, WA8 9AY

      IIF 10
  • Rossetti, Sonia
    British bank manager

    Registered addresses and corresponding companies
    • icon of address 2 Charlotte Court, Camden Grove, Bromley, Kent, BR7 5AX

      IIF 11
  • Withey, Carinne Sophie
    British bank director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Royal Bank House, 71 Bath Street, St Helier, Jersey, JE2 4SU, United Kingdom

      IIF 12
  • Withey, Carinne Sophie
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24th Floor, The Broadgate Tower, 20 Primrose Street, London, EC2M 3UG, England

      IIF 13
    • icon of address Plumtree Court, 25 Shoe Lane, London, EC4A 4AU, United Kingdom

      IIF 14
  • Withey, Carinne Sophie
    British finance born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 5 Corum 2, Corum Office Park, Crown Way, Warmley, Bristol, BS30 8FJ, England

      IIF 15
  • Ross, George
    British co director born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sandpiper House, 37-39 Queen Elizabeth Street, London, SE1 2BT

      IIF 16
  • Ross, George
    British company director born in June 1952

    Resident in England

    Registered addresses and corresponding companies
  • Mrs Carinne Sophie Withey
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 5 Corum 2, Corum Office Park, Crown Way, Warmley, Bristol, BS30 8FJ, England

      IIF 27
  • Coates, Simon Ross
    British bank director born in August 1963

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 1st Floor Waterside House, Waterside Drive, Wigan, Lancashire, WN3 5AZ, England

      IIF 28
  • Coates, Simon Ross
    British director born in August 1963

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 1st Floor Waterside House, Waterside Drive, Wigan, Lancashire, WN3 5AZ, England

      IIF 29 IIF 30 IIF 31
  • Mr Simon Coates
    British born in August 1963

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 1st Floor Waterside House, Waterside Drive, Wigan, Lancashire, WN3 5AZ, England

      IIF 32
  • Ms Sonia Rossetti
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Coates Hill Road, Bickley, Bromley, BR1 2BJ, England

      IIF 33
  • Wheeler, Simon Ross
    British bank director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Cogdean Way, Corfe Mullen, Wimborne, Dorset, BH21 3XD, England

      IIF 34
  • Wheeler, Simon Ross
    British director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Cogdean Way, Corfe Mullen, Wimborne, BH21 3XD, England

      IIF 35
    • icon of address 3, Bullock Crescent, Woking, GU22 9FW, England

      IIF 36
  • Ross, George
    born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Homestead, Mill Lane, Felbridge, East Grinstead, RH19 2PE

      IIF 37 IIF 38
  • Robson, Stephen William
    British bank director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment G.03, 11 Whitworth Street West, Manchester, M1 5WD

      IIF 39
    • icon of address Greenway House, Greenway, Paddington, Warrington, WA1 3EF, England

      IIF 40
  • Robson, Stephen William
    British company director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, The Quadrant 2, Green Lane, Heywood, Manchester, OL10 1NG, United Kingdom

      IIF 41
    • icon of address Riverside House, Kings Reach Business Park, Yew Street, Stockport, Cheshire, SK4 2HD

      IIF 42
    • icon of address Riverside House, Kings Reach Business Park, Yew Street, Stockport, Cheshire, SK4 2HD, United Kingdom

      IIF 43
  • Robson, Stephen William
    British director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverside House, Kings Reach Business Park, Yew Street, Stockport, Cheshire, SK4 2HD, United Kingdom

      IIF 44
  • Robson, Stephen William
    British finance director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 President Buildings, Unit 1 President Buildings, Savile Street East, Sheffield, S4 7UQ, England

      IIF 45
  • Robson, Stephen William
    British none born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverside House, Kings Reach Business Park, Yew Street, Stockport, Cheshire, SK4 2HD

      IIF 46
  • Robson, Stephen William
    British company director

    Registered addresses and corresponding companies
    • icon of address Riverside House, Kings Reach Business Park, Yew Street, Stockport, Cheshire, SK4 2HD

      IIF 47
  • Mr Simon Ross Wheeler
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Cogdean Way, Corfe Mullen, Wimborne, BH21 3XD, England

      IIF 48
    • icon of address 3, Bullock Crescent, Woking, GU22 9FW, England

      IIF 49
  • Paterson, Bronwen Sian
    British bank director born in March 1964

    Registered addresses and corresponding companies
    • icon of address 2 Coronation Cottages, Swanmore, Hampshire, SO32 3LE

      IIF 50
  • Robson, Stephen William, Dr

    Registered addresses and corresponding companies
    • icon of address Riverside House, Kings Reach Business Park, Yew Street, Stockport, Cheshire, SK4 2HD

      IIF 51
  • Robson, Stephen William
    British banker born in March 1956

    Registered addresses and corresponding companies
    • icon of address 1 Squirrel Court, Birkby, Huddersfield, HD2 2AT

      IIF 52
  • Withey, Carinne Sophie
    French compliance officer born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Lupus Street, London, SW1V 3DZ

      IIF 53
  • Mathewson, George Ross
    British bank executive born in May 1940

    Registered addresses and corresponding companies
    • icon of address 29 Saxe Coburg Place, Edinburgh, EH3 5BP

      IIF 54
  • Mr Stephen William Robson
    British born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverside House Kings Reach Business Park, Yew St, Stockport, Cheshire, SK4 2HD, United Kingdom

      IIF 55
    • icon of address Riverside House Kings Reach Business Park, Yew St, Stockport, SK4 2HD, United Kingdom

      IIF 56
    • icon of address Riverside House, Kings Reach Business Park, Yew Street, Stockport, Cheshire, SK4 2HD

      IIF 57
    • icon of address Riverside House Kings Reach Business Park, Yew Street, Stockport, Cheshire, SK4 2HD, United Kingdom

      IIF 58
  • Mathewson, George Ross, Sir
    British bank director born in May 1940

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Merklands House, Ballintuim, Blairgowrie, Perthshire, PH10 7NN

      IIF 59
  • Mathewson, George Ross, Sir
    British bank official born in May 1940

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mathewson, George Ross, Sir
    British chairman born in May 1940

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Merklands House, Ballintuim, Blairgowrie, Tayside, PH10 7NN

      IIF 65
  • Mathewson, George Ross, Sir
    British chief executive born in May 1940

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Merklands House, Ballintuim, Blairgowrie, Perthshire, PH10 7NN

      IIF 66
  • Mathewson, George Ross, Sir
    British director born in May 1940

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Merklands House, Ballintuim, Blairgowrie, Perthshire, PH10 7NN

      IIF 67 IIF 68
    • icon of address Lutea House, The Drive, Warley Hill Business Park, Great Warley, Brentwood, Essex, CM13 3BE, United Kingdom

      IIF 69
    • icon of address Lutea House, Warley Hill Business Park, The Drive, Great Warley, Brentwood, Essex, CM13 3BE, England

      IIF 70
    • icon of address C/o Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND

      IIF 71
    • icon of address Ferguson House, 15 Marylebone Road, 5th Floor, London, NW1 5JD, England

      IIF 72
  • Mathewson, George Ross, Sir
    British non-executive director born in May 1940

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Belvedere, 12 Booth Street, Manchester, M2 4AW, England

      IIF 73
  • Mathewson, George Ross, Sir
    British none born in May 1940

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Merklands House, Ballintuim, Blairgowrie, Tayside, PH10 7NN, United Kingdom

      IIF 74
  • Mathewson, George Ross, Sir
    British retired banker born in May 1940

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Merklands, House, Ballintuim, Blairgowrie, Perthshire, PH10 7NN, Scotland

      IIF 75
  • Sir George Ross Mathewson
    British born in May 1940

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND

      IIF 76
  • Mathewson, George Ross, Sir
    British director born in April 1940

    Registered addresses and corresponding companies
    • icon of address Merklands House, Ballintuim, Blairgowrie, Perthshire, PH10 7NN

      IIF 77
  • Mathewson, George Ross, Sir
    born in May 1940

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Merklands House, Ballintuim, Blairgowrie, PH10 7NN

      IIF 78
  • Mathewson, George Ross, Sir
    British bank official born in May 1940

    Registered addresses and corresponding companies
  • Mathewson, George Ross, Sir
    British chief executive born in May 1940

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of address Riverside House Kings Reach Business Park, Yew Street, Stockport, Cheshire
    Active Corporate (6 parents)
    Equity (Company account)
    379,353 GBP2024-09-30
    Officer
    icon of calendar 2010-09-01 ~ now
    IIF 46 - Director → ME
    icon of calendar 2010-09-01 ~ now
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 56 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address Riverside House Kings Reach Business Park, Yew Street, Stockport, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-03-04 ~ now
    IIF 43 - Director → ME
  • 3
    icon of address Sandpiper House, 37-39 Queen Elizabeth Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2007-01-11 ~ now
    IIF 25 - Director → ME
  • 4
    icon of address 91 Pembroke Road, Ballsbridge, Dublin 4, Dublin D04ec42, Ireland
    Active Corporate (7 parents)
    Officer
    icon of calendar 2025-08-06 ~ now
    IIF 9 - Director → ME
  • 5
    NUMBERFINAL PROPERTY MANAGEMENT LIMITED - 1995-12-18
    icon of address Sonia Rossetti, Charlotte Court, Camden Grove, Chislehurst, Kent
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,684 GBP2024-10-31
    Officer
    icon of calendar 2003-05-08 ~ now
    IIF 2 - Director → ME
    icon of calendar 2006-12-07 ~ now
    IIF 11 - Secretary → ME
  • 6
    icon of address 91 Pembroke Road, Ballsbridge, Dublin 4, Dublin, Ireland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-03-28 ~ now
    IIF 8 - Director → ME
  • 7
    DIAL-A-FLIGHT LIMITED - 2018-02-26
    icon of address Sandpiper House, 37-39 Queen Elizabeth Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    20,000 GBP2024-10-31
    Officer
    icon of calendar 2001-04-30 ~ now
    IIF 22 - Director → ME
  • 8
    icon of address 8 Maisemore Fields, Upton Rocks, Widnes, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-21 ~ dissolved
    IIF 10 - Director → ME
  • 9
    icon of address 7th Floor Dashwood House 69 Old Broad Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-04-30 ~ dissolved
    IIF 17 - Director → ME
  • 10
    icon of address The Old Stables, Foxhole Lane, Wadhurst, East Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-04-30 ~ dissolved
    IIF 18 - Director → ME
  • 11
    LOTUS LEISURE GROUP LIMITED - 1995-03-27
    LOTUS HOLIDAYS LIMITED - 1988-03-07
    icon of address Sandpiper House, 37-39 Queen Elizabeth Street, London
    Active Corporate (10 parents, 10 offsprings)
    Officer
    icon of calendar 2001-04-30 ~ now
    IIF 26 - Director → ME
  • 12
    icon of address Sandpiper House, 37-39 Queen Elizabeth Street, London
    Active Corporate (10 parents)
    Officer
    icon of calendar 2001-04-30 ~ now
    IIF 23 - Director → ME
  • 13
    LOTUS SUPERTRAVEL LIMITED - 1998-05-20
    icon of address Sandpiper House, Queen Elizabeth Street, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2001-04-30 ~ now
    IIF 19 - Director → ME
  • 14
    icon of address Sandpiper House, 37-39 Queen Elizabeth Street, London
    Active Corporate (10 parents)
    Officer
    icon of calendar 2001-04-30 ~ now
    IIF 24 - Director → ME
  • 15
    GEORGE MATHEWSON LIMITED - 2010-07-08
    icon of address C/o Johnston Carmichael, 227 West George Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,162,584 GBP2019-02-28
    Officer
    icon of calendar 2010-06-01 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 8 Coates Hill Road, Bickley, Bromley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    283 GBP2018-12-31
    Officer
    icon of calendar 2016-12-13 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    PI-FRAME DEVELOPMENTS LIMITED - 2013-08-15
    icon of address Riverside House Kings Reach Business Park, Yew Street, Stockport, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    400 GBP2024-12-31
    Officer
    icon of calendar 2013-07-10 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 58 - Has significant influence or controlOE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    PRISM PROPERTY SYSTEMS LIMITED - 2000-03-30
    icon of address Hallidays Limited, Riverside House Kings Reach Business Park, Yew Street, Stockport, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    28,430 GBP2024-12-31
    Officer
    icon of calendar 1999-01-21 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 1999-01-21 ~ dissolved
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 10 Cogdean Way, Corfe Mullen, Wimborne, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2023-02-18 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-02-18 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Royal Bank House, 71 Bath Street, St Helier, Jersey
    Active Corporate (8 parents)
    Officer
    icon of calendar 2023-07-21 ~ now
    IIF 12 - Director → ME
  • 21
    icon of address Suite 5 Corum 2 Corum Office Park, Crown Way, Warmley, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3,148 GBP2024-04-30
    Officer
    icon of calendar 2023-04-24 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-04-24 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    CARS ABROAD LIMITED - 2007-01-11
    MICRO TRAVEL SYSTEMS LIMITED - 1988-12-06
    icon of address Sandpiper House, 37-39 Queen Elizabeth Street, London
    Dissolved Corporate (6 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2001-04-30 ~ dissolved
    IIF 16 - Director → ME
  • 23
    icon of address St Peter And St Paul Catholic Primary School St. Paul's Wood Hill, St Paul's Cray, Orpington, Kent
    Active Corporate (14 parents)
    Officer
    icon of calendar 2023-06-22 ~ now
    IIF 3 - Director → ME
  • 24
    icon of address 1 Basinghall Avenue, London
    Active Corporate (11 parents)
    Officer
    icon of calendar 2021-07-01 ~ now
    IIF 4 - Director → ME
  • 25
    DIRECT LINE FLIGHTS LIMITED - 2016-01-06
    LOTUS SUPERTRAVEL LTD - 2020-07-22
    icon of address Sandpiper House, 37-39 Queen Elizabeth Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2001-04-30 ~ now
    IIF 21 - Director → ME
  • 26
    icon of address 1st Floor Waterside House, Waterside Drive, Wigan, Lancashire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -185,620 GBP2024-11-30
    Officer
    icon of calendar 2020-11-20 ~ now
    IIF 29 - Director → ME
  • 27
    icon of address 1st Floor Waterside House, Waterside Drive, Wigan, Lancashire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -7,367 GBP2024-11-30
    Officer
    icon of calendar 2019-02-28 ~ now
    IIF 31 - Director → ME
  • 28
    icon of address C/o Frp Advisory Kings Orchard, 1 Queen Street, Bristol, Avon
    Dissolved Corporate (160 parents)
    Officer
    icon of calendar 2005-04-05 ~ dissolved
    IIF 37 - LLP Member → ME
  • 29
    RAREBOW LIMITED - 1989-04-28
    icon of address Sandpiper House, 37-39 Queen Elizabeth Street, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2,000 GBP2017-10-31
    Officer
    icon of calendar 2001-04-30 ~ dissolved
    IIF 20 - Director → ME
  • 30
    icon of address 1st Floor Waterside House, Waterside Drive, Wigan, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,670 GBP2024-11-30
    Officer
    icon of calendar 2019-05-25 ~ now
    IIF 30 - Director → ME
  • 31
    icon of address 1st Floor Waterside House, Waterside Drive, Wigan, Lancashire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -410,699 GBP2024-11-30
    Officer
    icon of calendar 2016-11-02 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-11-02 ~ now
    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
  • 32
    WARRINGTON CARAVANS LIMITED - 1976-12-31
    BARBAULD ESTATES AND PROPERTIES LIMITED - 1989-03-31
    icon of address Greenway House Greenway, Paddington, Warrington, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,651,328 GBP2024-12-31
    Officer
    icon of calendar 2008-11-27 ~ now
    IIF 40 - Director → ME
Ceased 41
  • 1
    icon of address 2 Chartland House, Old Station Approach, Leatherhead, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2025-02-28
    Officer
    icon of calendar 2001-02-09 ~ 2014-04-24
    IIF 53 - Director → ME
  • 2
    ARROW GLOBAL GROUP PLC - 2021-10-19
    ARROW GLOBAL GROUP LIMITED - 2013-09-26
    icon of address Belvedere, 12 Booth Street, Manchester
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2013-10-05 ~ 2015-06-03
    IIF 73 - Director → ME
  • 3
    BATCHBLOCK LIMITED - 2013-01-11
    icon of address Belvedere, 12 Booth Street, Manchester, United Kingdom
    Active Corporate (4 parents, 14 offsprings)
    Officer
    icon of calendar 2013-01-31 ~ 2013-10-11
    IIF 74 - Director → ME
  • 4
    icon of address Belvedere, 12 Booth Street, Manchester, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2009-06-09 ~ 2013-10-11
    IIF 65 - Director → ME
  • 5
    icon of address 142-144 Above Bar Street, Southampton, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2003-09-10 ~ 2005-03-10
    IIF 50 - Director → ME
  • 6
    ROYAL SCOTTISH ASSURANCE PLC - 2011-10-28
    RBS LIFE PLC - 1990-03-01
    ROYAL SCOTTISH ASSURANCE LIMITED - 2011-12-23
    ADJACENT LIMITED - 1989-11-10
    icon of address Aviva, Pitheavlis, Perth
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1992-10-01
    IIF 79 - Director → ME
  • 7
    icon of address Riverside House Kings Reach Business Park, Yew Street, Stockport, Cheshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-01-15
    IIF 57 - Has significant influence or control OE
  • 8
    CHEVIOT CAPITAL LIMITED - 2006-06-02
    CHEVIOT ASSET MANAGEMENT LIMITED - 1992-01-16
    HYDEGRANTS LIMITED - 1984-03-14
    icon of address One Kingsway, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-01 ~ 2013-01-18
    IIF 68 - Director → ME
  • 9
    CHEVIOT PARTNERS LIMITED LIABILITY PARTNERSHIP - 2006-10-26
    TOSCA ASSET MANAGEMENT LLP - 2006-05-15
    icon of address One Kingsway, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-06 ~ 2013-01-18
    IIF 78 - LLP Member → ME
  • 10
    icon of address Reef Youth & Community Centre Colehill Lane, Colehill, Wimborne, Dorset, England
    Active Corporate (5 parents)
    Equity (Company account)
    626,616 GBP2022-09-30
    Officer
    icon of calendar 2022-09-16 ~ 2023-03-31
    IIF 34 - Director → ME
  • 11
    HACKREMCO (NO. 2599) LIMITED - 2010-08-19
    icon of address 1 Oliver's Yard, 55-71 City Road, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2010-08-09 ~ 2015-08-13
    IIF 75 - Director → ME
  • 12
    icon of address Churchill Court, Westmoreland Road, Bromley, Kent
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1993-10-01 ~ 2001-04-02
    IIF 81 - Director → ME
  • 13
    ROYAL BANK OF SCOTLAND GROUP INSURANCE COMPANY LIMITED - 1989-09-01
    RATEFLAME LIMITED - 1985-01-16
    DIRECT LINE INSURANCE PLC - 2011-12-12
    icon of address Churchill Court, Westmoreland Road, Bromley, Kent
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1996-02-07
    IIF 84 - Director → ME
  • 14
    EFT-POS ADMINISTRATION LIMITED - 1987-04-01
    DIKAPPA (NUMBER 366) LIMITED - 1985-11-14
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar ~ 1997-02-04
    IIF 82 - Director → ME
  • 15
    icon of address Ground Floor The Quadrant 2, Green Lane, Heywood, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-14 ~ 2015-01-12
    IIF 41 - Director → ME
  • 16
    HACKREMCO (NO.578) LIMITED - 1990-11-01
    icon of address Plumtree Court, 25 Shoe Lane, London, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 2012-11-28 ~ 2022-12-31
    IIF 14 - Director → ME
  • 17
    IBOS MANAGEMENT COMPANY LIMITED - 1994-02-22
    ROBOSCOT (1) LIMITED - 1991-10-21
    icon of address 42 St Andrew Square, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-01-25 ~ 1998-06-12
    IIF 80 - Director → ME
  • 18
    SANCHO LIMITED - 1990-11-27
    icon of address 42 St Andrew Square, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-01-08 ~ 1998-06-12
    IIF 83 - Director → ME
  • 19
    BRITISH INVISIBLES - 2001-02-01
    BRITISH INVISIBLE EXPORTS COUNCIL - 1990-10-30
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1996-06-10 ~ 1997-10-28
    IIF 86 - Director → ME
  • 20
    icon of address 1 More London Place, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2001-01-01 ~ 2006-01-31
    IIF 52 - Director → ME
  • 21
    icon of address 135 Bishopsgate, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2014-05-14 ~ 2022-03-07
    IIF 13 - Director → ME
  • 22
    icon of address 250 Bishopsgate, London, England
    Active Corporate (14 parents, 62 offsprings)
    Officer
    icon of calendar 2000-03-06 ~ 2006-04-28
    IIF 60 - Director → ME
  • 23
    THE ROYAL BANK OF SCOTLAND GROUP PUBLIC LIMITED COMPANY - 2020-07-22
    icon of address 36 St Andrew Square, Edinburgh
    Active Corporate (10 parents, 6 offsprings)
    Officer
    icon of calendar ~ 2006-04-28
    IIF 63 - Director → ME
  • 24
    THE ROYAL BANK OF SCOTLAND PUBLIC LIMITED COMPANY - 2018-04-29
    RBSG PUBLIC LIMITED COMPANY - 1985-09-30
    icon of address 36 St Andrew Square, Edinburgh
    Active Corporate (9 parents, 67 offsprings)
    Officer
    icon of calendar ~ 2006-04-28
    IIF 64 - Director → ME
  • 25
    TOSCAFUND HOLDINGS LIMITED - 2006-06-13
    icon of address Ferguson House 15 Marylebone Road, 5th Floor, London, England
    Active Corporate (3 parents, 14 offsprings)
    Officer
    icon of calendar 2006-05-01 ~ 2023-05-15
    IIF 72 - Director → ME
  • 26
    icon of address 3 Bullock Crescent, Woking, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,939 GBP2024-03-31
    Officer
    icon of calendar 2023-03-21 ~ 2024-04-02
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-03-21 ~ 2024-04-02
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 27
    DUNWILCO (125) LIMITED - 1988-10-14
    icon of address 24/25 St Andrew Square, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2003-06-26
    IIF 61 - Director → ME
  • 28
    ROBOSCOT (34) LIMITED - 1999-08-12
    icon of address Rbs Gogarburn, 175 Glasgow Road, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-07-19 ~ 2002-11-07
    IIF 66 - Director → ME
  • 29
    icon of address Unit 1 President Buildings, Unit 1 President Buildings, Savile Street East, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -104,091 GBP2024-07-31
    Officer
    icon of calendar 2009-12-30 ~ 2017-10-10
    IIF 45 - Director → ME
  • 30
    icon of address 36 St Andrew Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2002-07-25
    IIF 62 - Director → ME
  • 31
    icon of address 1 Wolviston Avenue, York, England
    Active Corporate (18 parents)
    Equity (Company account)
    454,867 GBP2024-12-31
    Officer
    icon of calendar 2015-12-04 ~ 2023-02-14
    IIF 6 - Director → ME
    icon of calendar 2014-04-29 ~ 2015-12-04
    IIF 7 - Director → ME
  • 32
    LIBERTY FILM PARTNERSHIP LLP - 2005-03-24
    THE CLOSE FILM (S42) SALE AND LEASEBACK LLP - 2004-11-10
    VICTORIA FILM PARTNERSHIP LLP - 2003-08-22
    icon of address Office D Beresford House, Town Quay, Southampton, Hampshire
    Dissolved Corporate (44 parents)
    Officer
    icon of calendar 2005-04-04 ~ 2023-04-06
    IIF 38 - LLP Member → ME
  • 33
    WHITEAWAY LAIDLAW BANK LIMITED - 2011-10-17
    WHITEAWAY,LAIDLAW & CO.LIMITED - 1988-02-01
    icon of address Lutea House The Drive, Warley Hill Business Park, Great Warley, Brentwood, Essex
    Active Corporate (12 parents, 13 offsprings)
    Officer
    icon of calendar 2011-03-04 ~ 2015-07-06
    IIF 69 - Director → ME
  • 34
    SHAWBROOK GROUP LIMITED - 2015-03-24
    LAIDLAW ACQUISITIONS LIMITED - 2015-03-11
    icon of address Lutea House Warley Hill Business Park, The Drive, Great Warley, Brentwood, Essex, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2015-03-20 ~ 2015-07-06
    IIF 70 - Director → ME
  • 35
    icon of address St Vincent's Catholic Primary School, Harting Road, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2015-01-29 ~ 2023-02-28
    IIF 1 - Director → ME
  • 36
    THE SCOTTISH COUNCIL (DEVELOPMENT AND INDUSTRY) - 2000-02-25
    icon of address 51 Wilson Street, Glasgow, Scotland
    Active Corporate (18 parents)
    Officer
    icon of calendar 1997-12-17 ~ 1999-12-14
    IIF 85 - Director → ME
  • 37
    icon of address Atria One, 144 Morrison Street, Edinburgh
    Liquidation Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar ~ 2009-01-30
    IIF 59 - Director → ME
  • 38
    icon of address 11-16 Donegall Square East, Belfast
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2000-06-26 ~ 2001-06-01
    IIF 54 - Director → ME
  • 39
    icon of address Livingcity Centre 10 Durling Street, Arwick Green, Manchester
    Active Corporate (6 parents)
    Equity (Company account)
    161 GBP2024-09-30
    Officer
    icon of calendar 2008-04-10 ~ 2009-09-05
    IIF 39 - Director → ME
  • 40
    DMWS 719 LIMITED - 2005-05-25
    icon of address 16 Charlotte Square, Edinburgh, Midlothian
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-10-01 ~ 2008-04-04
    IIF 67 - Director → ME
  • 41
    DMWS 866 LIMITED - 2008-02-15
    icon of address 16 Charlotte Square, Edinburgh, Midlothian
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-04-04 ~ 2009-06-19
    IIF 77 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.