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

Wingfield Digby, Frederick John

    Related profiles found in government register
  • Wingfield Digby, Frederick John
    British banker born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Lyric Square, London, W6 0NB, England

      IIF 1 IIF 2
  • Wingfield Digby, Frederick John
    British co-founder born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Lyric Square, London, W6 0NB, England

      IIF 3
  • Wingfield Digby, Frederick John
    British company director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, England

      IIF 4 IIF 5
    • icon of address 25, North Orbital Commercial Park, St. Albans, AL1 1XB, England

      IIF 6
  • Wingfield Digby, Frederick John
    British director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Lyric Square, London, W6 0NB, England

      IIF 7
    • icon of address Faulkner House, Victoria Street, St. Albans, AL1 3SE, England

      IIF 8
  • Wingfield Digby, Frederick John
    British investment fund manager born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Crondace Road, London, SW6 4BS, England

      IIF 9
  • Wingfield Digby, Frederick John
    British merchant banker born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Crondace Road, London, SW6 4BS, England

      IIF 10
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 11
  • Wingfield-digby, Frederick John
    British company director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, North Orbital Commercial Park, Napsbury Lane, St. Albans, AL1 1XB, England

      IIF 12
  • Wingfield-digby, Frederick John
    British director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Crondace Road, London, SW6 4BS, England

      IIF 13
    • icon of address Abpac House, Wessex Way, Wincanton Business Park, Wincanton, BA9 9RR, England

      IIF 14
    • icon of address Abpac House, Wessex Way, Wincanton Business Park, Wincanton Somerset, BA9 9RR

      IIF 15
  • Wingfield Digby, Frederick John
    born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Eaton Gate, London, SW1W 9BJ, United Kingdom

      IIF 16
    • icon of address 4, Mimosa Street, London, SW6 4EQ

      IIF 17
    • icon of address 73, Cornhill, London, EC3V 3QQ, England

      IIF 18 IIF 19
    • icon of address 73 Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 20
  • Wingfield Digby, Frederick John
    British director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Atholl Crescent, Edinburgh, EH3 8HA, United Kingdom

      IIF 21 IIF 22 IIF 23
    • icon of address 23, Crondace Rd, London, SW6 4BS, United Kingdom

      IIF 24
    • icon of address 73, Cornhill, London, EC3V 3QQ, England

      IIF 25 IIF 26
    • icon of address 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 27 IIF 28 IIF 29
    • icon of address 25, North Orbital Commercial Park, St. Albans, AL1 1XB, England

      IIF 31
    • icon of address 25, North Orbital Commercial Park, St Albans, Herts, St. Albans, AL1 1XB, England

      IIF 32
  • Wingfield Digby, Frederick John
    British manager born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Inverness Street, London, NW1 7HB, United Kingdom

      IIF 33
  • Wingfield Digby, Frederick John
    British merchant banker born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wingfield Digby, Frederick John
    British none born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Eaton Gate, London, SW1W 9BJ, United Kingdom

      IIF 44
  • Wingfield-digby, Frederick John
    born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Eaton Gate, London, SW1W 9BJ, United Kingdom

      IIF 45
  • Digby, Frederick John Wingfield
    British company director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Lyric Square, Adsum Works, London, W6 0NB, England

      IIF 46
  • Digby, Frederick John Wingfield
    British director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Clements House, 27 Clements Lane, London, EC4N 7AE

      IIF 47
    • icon of address 25, North Orbital Commercial Park, St Albans, Herts, St. Albans, AL1 1XB, England

      IIF 48
  • Frederick John Wingfield-digby
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Atholl Crescent, Edinburgh, EH3 8HA, Scotland

      IIF 49
  • Mr Frederick John Wingfield Digby
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Lyric Square, Adsum Works, London, W6 0NB, England

      IIF 50
    • icon of address 1, Lyric Square, London, W6 0NB, England

      IIF 51 IIF 52 IIF 53
    • icon of address 3, Newton Avenue, London, W3 8AJ, England

      IIF 54
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, England

      IIF 55 IIF 56
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 57
  • Mr Frederick John Wingfield-digby
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Crondace Road, London, SW6 4BS, England

      IIF 58 IIF 59
    • icon of address 73, Cornhill, London, EC3V 3QQ, England

      IIF 60
    • icon of address 25, North Orbital Commercial Park, Napsbury Lane, St. Albans, AL1 1XB, England

      IIF 61
  • Frederick John Wingfield Digby
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 62
  • Mr Frederick John Wingfield Digby
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Lyric Square, Adsum Works, London, W6 0NB, United Kingdom

      IIF 63
    • icon of address 2, Eaton Gate, London, SW1W 9BJ, United Kingdom

      IIF 64
    • icon of address 23, Crondace Rd, London, SW6 4BS, United Kingdom

      IIF 65
    • icon of address 73, Cornhill, London, EC3V 3QQ, England

      IIF 66
    • icon of address 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 67
    • icon of address Faulkner House, Victoria Street, St Albans, Herts, AL1 3SE, United Kingdom

      IIF 68
  • Mr Frederick John Wingfield-digby
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address Aston House, Cornwall Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,572 GBP2025-04-30
    Officer
    icon of calendar 2019-04-20 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-04-20 ~ now
    IIF 55 - Right to appoint or remove directorsOE
  • 2
    icon of address 1 Lyric Square, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    195,231 GBP2024-06-30
    Officer
    icon of calendar 2020-05-07 ~ now
    IIF 2 - Director → ME
  • 3
    ANTHONY BARKER (PACKAGING) LIMITED - 2003-10-29
    icon of address Abpac House, Wessex Way, Wincanton Business Park, Wincanton Somerset
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    5,764,057 GBP2024-02-29
    Officer
    icon of calendar 2021-04-21 ~ now
    IIF 15 - Director → ME
  • 4
    icon of address 1 Lyric Square, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    34,570 GBP2024-06-30
    Officer
    icon of calendar 2022-07-20 ~ now
    IIF 3 - Director → ME
  • 5
    icon of address 1 Lyric Square, Adsum Works, London, England
    Active Corporate (4 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    1,746,321 GBP2024-06-30
    Officer
    icon of calendar 2020-02-19 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-02-19 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 1 Lyric Square, Adsum Works, London, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -10,237 GBP2024-01-31
    Officer
    icon of calendar 2018-08-14 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-08-14 ~ dissolved
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Aston House, Cornwall Avenue, London, England
    Active Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-10-28 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 8
    icon of address 73 Cornhill, London
    Active Corporate (5 parents)
    Equity (Company account)
    8,446,150 GBP2024-09-30
    Person with significant control
    icon of calendar 2018-08-09 ~ now
    IIF 64 - Has significant influence or controlOE
  • 9
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    57,871 GBP2023-12-31
    Officer
    icon of calendar 2023-05-16 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-01-10 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 10
    icon of address 23 Crondace Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-04 ~ dissolved
    IIF 16 - LLP Designated Member → ME
  • 11
    icon of address 1 Lyric Square, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-22 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-04-22 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Right to appoint or remove directorsOE
  • 12
    icon of address Abpac House Wessex Way, Wincanton Business Park, Wincanton, England
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    755,580 GBP2023-03-01 ~ 2024-02-29
    Officer
    icon of calendar 2021-02-15 ~ now
    IIF 13 - Director → ME
  • 13
    GREENLANE TRADING LIMITED - 1990-09-07
    icon of address Unit 3 Bogmoor Place, Glasgow, Scotland
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    263,595 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2025-04-09 ~ now
    IIF 14 - Director → ME
  • 14
    icon of address 73 Cornhill, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-12-17 ~ now
    IIF 19 - LLP Designated Member → ME
  • 15
    icon of address C/o Brodies Llp, Capital Square 58 Morrison Street, Edinburgh
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-04-28 ~ now
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-04-24 ~ now
    IIF 20 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Right to surplus assets - More than 25% but not more than 50%OE
  • 17
    M.L. AUTOMOTIVE LIMITED - 2021-03-10
    MITCHELL LOGISTICS LIMITED - 2005-02-10
    icon of address Faulkner House, Victoria Street, St. Albans, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,639 GBP2024-03-31
    Officer
    icon of calendar 2020-11-19 ~ now
    IIF 8 - Director → ME
  • 18
    icon of address 25 North Orbital Commercial Park, St. Albans, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-09 ~ now
    IIF 6 - Director → ME
  • 19
    ADSUM FINANCE LTD - 2024-03-06
    icon of address C/o R2 Advisory Limited, St Clements House 27 Clements Lane, London
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,317 GBP2023-06-30
    Officer
    icon of calendar 2022-07-29 ~ dissolved
    IIF 47 - Director → ME
  • 20
    icon of address 1 Lyric Square, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-20 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-04-20 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Right to appoint or remove directorsOE
  • 21
    icon of address 25 North Orbital Commercial Park, St. Albans, England
    Active Corporate (4 parents)
    Equity (Company account)
    703,391 GBP2024-03-31
    Officer
    icon of calendar 2019-05-03 ~ now
    IIF 31 - Director → ME
  • 22
    icon of address 1238 High Road, Whetstone, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2010-02-05 ~ dissolved
    IIF 44 - Director → ME
  • 23
    icon of address 23 Crondace Road, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 2009-08-05 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-05-31 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address 73 Cornhill, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2018-09-30
    Officer
    icon of calendar 2014-10-28 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-10-10 ~ dissolved
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    icon of address 25 North Orbital Commercial Park, St Albans, Herts, St. Albans, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2019-10-14 ~ now
    IIF 48 - Director → ME
  • 26
    ADVANCED FILTRATION TECHNOLOGIES LTD - 2022-03-19
    icon of address 25 North Orbital Commercial Park, St Albans, Herts, St. Albans, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    368,347 GBP2024-03-31
    Officer
    icon of calendar 2019-05-03 ~ now
    IIF 32 - Director → ME
  • 27
    icon of address 25 North Orbital Commercial Park, Napsbury Lane, St. Albans, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    150,001 GBP2024-01-31
    Officer
    icon of calendar 2025-01-10 ~ now
    IIF 12 - Director → ME
Ceased 27
  • 1
    icon of address 35 Ballards Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    18 GBP2024-09-30
    Officer
    icon of calendar 2014-09-22 ~ 2018-02-28
    IIF 29 - Director → ME
  • 2
    icon of address 73 Cornhill, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    763 GBP2020-09-30
    Officer
    icon of calendar 2014-06-05 ~ 2020-05-15
    IIF 42 - Director → ME
  • 3
    icon of address 1 Lyric Square, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    195,231 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-05-07 ~ 2022-07-29
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Right to appoint or remove directors OE
  • 4
    115CR (002) LIMITED - 2000-08-10
    icon of address 73 Cornhill, London, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -496,545 GBP2021-10-01 ~ 2022-09-30
    Officer
    icon of calendar 2018-12-21 ~ 2020-05-15
    IIF 25 - Director → ME
  • 5
    icon of address 73 Cornhill, London
    Active Corporate (5 parents)
    Equity (Company account)
    8,446,150 GBP2024-09-30
    Officer
    icon of calendar 2012-10-30 ~ 2020-05-15
    IIF 36 - Director → ME
  • 6
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2013-09-03 ~ 2020-05-15
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ 2017-03-30
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    200 GBP2023-03-31
    Officer
    icon of calendar 2009-07-29 ~ 2020-05-15
    IIF 27 - Director → ME
  • 8
    icon of address C/o Duff & Phelps Ltd, 35 Newhall Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-28 ~ 2017-06-09
    IIF 33 - Director → ME
  • 9
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    57,871 GBP2023-12-31
    Officer
    icon of calendar 2013-01-21 ~ 2020-06-16
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-01-11 ~ 2020-06-16
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 10
    icon of address Abpac House Wessex Way, Wincanton Business Park, Wincanton, England
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    755,580 GBP2023-03-01 ~ 2024-02-29
    Person with significant control
    icon of calendar 2021-02-15 ~ 2021-04-02
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 59 - Right to appoint or remove directors OE
  • 11
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -9,091 GBP2024-09-30
    Officer
    icon of calendar 2019-10-24 ~ 2020-05-15
    IIF 39 - Director → ME
  • 12
    EGC DEVCO LIMITED - 2019-10-08
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,597,320 GBP2024-09-30
    Officer
    icon of calendar 2019-06-26 ~ 2020-05-15
    IIF 40 - Director → ME
  • 13
    EGC MANCO LIMITED - 2019-10-08
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    14,366,116 GBP2024-09-30
    Officer
    icon of calendar 2019-03-07 ~ 2020-05-15
    IIF 41 - Director → ME
  • 14
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    200 GBP2022-05-31
    Officer
    icon of calendar 2009-05-27 ~ 2020-05-15
    IIF 28 - Director → ME
  • 15
    icon of address 73 Cornhill, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    29,538 GBP2023-03-31
    Officer
    icon of calendar 2009-05-27 ~ 2020-01-05
    IIF 38 - Director → ME
  • 16
    icon of address 73 Cornhill, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-09-01 ~ 2020-01-27
    IIF 18 - LLP Designated Member → ME
    icon of calendar 2008-10-01 ~ 2010-02-01
    IIF 17 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-07-13 ~ 2017-03-30
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    MELFORD II (GENERAL PARTNER) LLP - 2013-07-24
    icon of address 73 Cornhill, London
    Active Corporate (2 parents, 17 offsprings)
    Officer
    icon of calendar 2013-07-11 ~ 2017-03-30
    IIF 45 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ 2017-03-30
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    MELFORD II (GP) LTD - 2013-07-22
    icon of address 73 Cornhill, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2013-07-10 ~ 2020-01-05
    IIF 26 - Director → ME
  • 19
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    200 GBP2024-03-31
    Officer
    icon of calendar 2013-07-10 ~ 2020-05-15
    IIF 22 - Director → ME
  • 20
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2010-12-10 ~ 2020-05-15
    IIF 30 - Director → ME
  • 21
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    200 GBP2024-03-31
    Officer
    icon of calendar 2013-07-11 ~ 2020-05-15
    IIF 21 - Director → ME
  • 22
    icon of address 25 North Orbital Commercial Park, St. Albans, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-04-09 ~ 2025-01-10
    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 directors OE
  • 23
    ADSUM FINANCE LTD - 2024-03-06
    icon of address C/o R2 Advisory Limited, St Clements House 27 Clements Lane, London
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,317 GBP2023-06-30
    Officer
    icon of calendar 2021-06-07 ~ 2021-09-02
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-06-07 ~ 2021-07-08
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Right to appoint or remove directors OE
  • 24
    icon of address 73 Cornhill, London
    Active Corporate (5 parents)
    Equity (Company account)
    -165,574 GBP2023-09-30
    Officer
    icon of calendar 2014-09-16 ~ 2020-05-15
    IIF 43 - Director → ME
  • 25
    icon of address 8-10 Castle Street, Cirencester, England
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    icon of calendar 2012-09-17 ~ 2017-11-29
    IIF 35 - Director → ME
  • 26
    ADVANCED FILTRATION TECHNOLOGIES LTD - 2022-03-19
    icon of address 25 North Orbital Commercial Park, St Albans, Herts, St. Albans, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    368,347 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-05-03 ~ 2022-02-08
    IIF 68 - Ownership of shares – More than 50% but less than 75% OE
    IIF 68 - Ownership of voting rights - More than 50% but less than 75% OE
  • 27
    icon of address 25 North Orbital Commercial Park, Napsbury Lane, St. Albans, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    150,001 GBP2024-01-31
    Person with significant control
    icon of calendar 2024-10-29 ~ 2024-10-29
    IIF 61 - Ownership of shares – 75% or more as a member of a firm OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.