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

Wilson, Peter John

    Related profiles found in government register
  • Wilson, Peter John
    British chief executive born in October 1957

    Resident in England

    Registered addresses and corresponding companies
  • Wilson, Peter John
    British manufacturing director born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • 3 Wentworth Gate, Wetherby, West Yorkshire, LS22 6XD

      IIF 10
  • Wilson, Peter John
    British operational director born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • 3, Wentworth Gate, Wetherby, West Yorkshire, LS22 6XD, United Kingdom

      IIF 11
  • Wilson, Peter John
    British reitred born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • Hinsley Hall, 62 Headingley Lane, Leeds, West Yorkshire, LS6 2BX

      IIF 12
  • Wilson, Peter John
    British retired businessman born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • Tadcaster Grammar School, Toulston, Tadcaster, North Yorkshire, LS24 9NB

      IIF 13
  • Wilson, Peter John
    British company director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • Milton Gate, 60 Chiswell Street, London, EC1Y 4AG

      IIF 14 IIF 15
  • Wilson, Peter John
    British director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 16 Palace Street, London, SW1E 5JD, United Kingdom

      IIF 16 IIF 17
  • Wilson, Peter John
    British investor born in July 1981

    Resident in England

    Registered addresses and corresponding companies
  • Wilson, Peter John
    British partner born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 80, Strand, London, WC2R 0DT, England

      IIF 31
    • Queen Elizabeth House, 4 St Dunstan's Hill, London, EC3R 8AD, United Kingdom

      IIF 32
  • Wilson, Peter John
    British partner - private equity born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • Queen Elizabeth House, 4 St Dunstan's Hill, London, EC3R 8AD, United Kingdom

      IIF 33
  • Wilson, Peter John
    British private equity investor born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 16, Palace Street, London, SW1E 5JD, England

      IIF 34
  • Wilson, Peter John
    born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • 3, Wentworth Gate, Wetherby, West Yorkshire, LS22 6XD, United Kingdom

      IIF 35
  • Wilson, Mark John
    British company director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • Hollins Farm Cottage, Red Lees Road, Burnley, BB10 4RB, England

      IIF 36
  • Wilson, Mark John
    British manufacturing director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • Hollins Farm Cottage, Red Lees Road, Burnley, BB10 4RB, England

      IIF 37
  • Wilson, Jake
    British welder born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • 19a, Normandy Way, Bodmin, Cornwall, PL31 1RB, England

      IIF 38
  • Wilson, Mark
    British furniture maker born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • New House, Off Cooper Street, Springhead, Oldham, Lancashire, OL4 4QT

      IIF 39
  • Wilson, Mark
    British management consultant born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • The White House, 4a, Rolleston Road, South Croydon, CR2 0PT, United Kingdom

      IIF 40
  • Wilson, Mark
    British manufacturing director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • Cedar Works, Ryeburne Street, Oldham, OL4 2BP

      IIF 41
  • Wilson, Mark
    British sports consultant born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • The White House 4a, Rolleston Road, South Croydon, Surrey, CR2 0PT

      IIF 42
  • Wilson, John
    British engineer born in February 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • 43 Southesk Avenue, Bishopbriggs, Glasgow, Lanarkshire, G64 3AD

      IIF 43
  • Wilson, John
    British locksmith born in February 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • 37 Forties Crescent, Thornliebank, Glasgow, G46 8JS

      IIF 44
  • Wilson, John
    English engineer born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 29, Captains Wharf, South Shields, Tyne And Wear, NE33 1JQ, United Kingdom

      IIF 45
  • Wilson, Peter John
    British investment director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wilson, Peter John
    British partner born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aspen Building, Apex Way, Hailsham, East Sussex, BN27 3WA, England

      IIF 48 IIF 49
    • Aspen Buildings, Apex Way, Hailsham, East Sussex, BN27 3WA, England

      IIF 50 IIF 51
  • Wilson, Peter John
    British private equity investor born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Burston Road, Putney, London, SW15 6AR

      IIF 52
    • 48, Chancery Lane, London, WC2A 1JF

      IIF 53
  • Wilson, John
    Scottish nhs chief executive born in February 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • Ploomhadding, 19 Bankton Park, Kingskettle Cupar, Fife, KY15 7PY

      IIF 54
  • Wilson, John
    Scottish retired born in February 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, Gilmore Park, Edinburgh, EH3 9FN, Scotland

      IIF 55
    • Rosebery House, 9 Haymarket Terrace, Edinburgh, EH12 5EZ

      IIF 56 IIF 57
  • Mr Jake Wilson
    British born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • 19a, Normandy Way, Bodmin, Cornwall, PL31 1RB, England

      IIF 58
  • Mr John Wilson
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • C/o Begbies Traynor, Winslade House, Winslade Park Avenue, Manor Drive, Exeter, Devon, EX5 1FY

      IIF 59
  • Mr Mark Wilson
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • New Willow Mill, Bell Street, Oldham, OL1 3PY, England

      IIF 60
    • The White House, 4a, Rolleston Road, South Croydon, CR2 0PT, United Kingdom

      IIF 61
    • The White House 4a, Rolleston, Road, South Croydon, Surrey, CR2 0PT

      IIF 62
  • Wilson, Herman St Patrick
    British community outreach worker born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 24, Heathmere Avenue, Yardley, Birmingham, West Midlands, B25 8RQ, England

      IIF 63
  • Wilson, Herman St Patrick
    British director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 24 Heathmere Avenue, Yardley, Birmingham, B25 8RQ

      IIF 64
    • 89, Kirkwood Avenue, Erdington, Birmingham, B23 5QQ, England

      IIF 65
  • Wilson, Herman St Patrick
    British sports consultant born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 57 Comberton Road, Comberton Road, Sheldon, Birmingham, West Midlands, B26 2TE, England

      IIF 66
  • Wilson, John
    Irish manufacturing director born in February 1955

    Registered addresses and corresponding companies
    • 2 Cairnmore Crescent, Lisburn, Co Antrim, BT28 2DE

      IIF 67
  • Wilson, Mark John
    British engineer born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Richmond Avenue, Burnley, Lancashire, BB10 4JL

      IIF 68
  • Mr Mark John Wilson
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • Hollins Farm Cottage, Red Lees Road, Burnley, BB10 4RB, England

      IIF 69
  • Wilson, John
    British engineer born in December 1972

    Resident in United Kingdom

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

      IIF 70
  • Wilson, John
    British engineer born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, Uppleby, Easingwold, YO61 3BB, United Kingdom

      IIF 71
  • Wilson, John
    British director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 93 George Street, Edinburgh, EH2 3ES, United Kingdom

      IIF 72
  • Wilson, John
    British chief executive officer born in September 1994

    Resident in United Kingdom

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

      IIF 73
  • Mr John Wilson
    British born in February 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 15, Queenslie Point, Queenslie Inustrial Estate, Glasgow, G33 3NQ

      IIF 74
  • Wilson, Mark
    British sports consultant

    Registered addresses and corresponding companies
    • The White House 4a, Rolleston Road, South Croydon, Surrey, CR2 0PT

      IIF 75
  • Wilson, John
    Irish chartered accountant born in July 1967

    Resident in United Kingdom

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

      IIF 76
  • Wilson, John, Mr
    British company director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Shields Road, Hartford Bridge, Bedlington, Northumberland, NE22 6AL, United Kingdom

      IIF 77
  • Wilson, John, Mr
    British director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 36, 88-90 Hatton Garden, London, EC1N 8PN, United Kingdom

      IIF 78
  • Archbishop John Wilson
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • 59, Westminster Bridge Road, London, SE1 7JE, England

      IIF 79
  • Mr Herman St Patrick Wilson
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 57 Comberton Road, Comberton Road, Sheldon, Birmingham, West Midlands, B26 2TE, England

      IIF 80
    • 89, Kirkwood Avenue, Erdington, Birmingham, B23 5QQ, England

      IIF 81
  • Wilson, John

    Registered addresses and corresponding companies
    • Rosebery House, 9 Haymarket Terrace, Edinburgh, EH12 5EZ

      IIF 82
  • Mr John Wilson
    British born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Brandon Street, Hamilton, South Lanarkshire, ML3 6DA

      IIF 83
  • Mr John Wilson
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Shields Road, Hartford Bridge, Bedlington, Northumberland, NE22 6AL, United Kingdom

      IIF 84
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 85
  • Mr John Wilson
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, Uppleby, Easingwold, YO61 3BB, United Kingdom

      IIF 86
  • Wilson, John, Archbishop
    British archbishop born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Archbishops House 41/43, Cathedral Road, Cardiff, CF11 9HD, Wales

      IIF 87
    • Archbishop's House, 150 St. Georges Road, London, SE1 6HX, England

      IIF 88
  • Wilson, John, Archbishop
    British director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59, Westminster Bridge Road, London, SE1 7JE, United Kingdom

      IIF 89
  • Wilson, John, Archbishop
    British none born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Archbishops House, 150 St Georges Road, London, SE1 6HX

      IIF 90
  • Mr John Wilson
    British born in September 1994

    Resident in United Kingdom

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

      IIF 91
  • Bishop John Wilson
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Vaughan House, 46 Francis Street, London, SW1P 1QN

      IIF 92
  • Mr John Wilson
    Irish born in July 1967

    Resident in United Kingdom

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

      IIF 93
  • Monsignor John Wilson
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Archbishop's House, St. Georges Road, London, SE1 6HX, England

      IIF 94
    • Archbisop's House, St. Georges Road, London, SE1 6HX, England

      IIF 95
  • Archbishop John Wilson
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 150, St. Georges Road, London, SE1 6HX, England

      IIF 96 IIF 97
    • Archbishop’s House, 150 St. Georges Road, London, SE1 6HX, England

      IIF 98 IIF 99
    • Archbishops House, Archbishops House, 150 St Georges Road, London, SE1 6HX, United Kingdom

      IIF 100
    • Archbishop's House, St. Georges Road, London, SE1 6HX, England

      IIF 101 IIF 102
    • Glenure Road, London, SE9 1UF, United Kingdom

      IIF 103
    • St. Michael's Catholic College, Llewellyn Street, London, SE16 4UN

      IIF 104
    • C/o Holy Innocents Catholic Primary School, Mitchell Road, Orpington, Kent, BR6 9JT, England

      IIF 105
    • St Peter And St Paul Catholic Primary School, St. Paul's Wood Hill, St Paul's Cray, Orpington, Kent, BR5 2SR

      IIF 106
child relation
Offspring entities and appointments
Active 45
  • 1
    29 Brandon Street, Hamilton, South Lanarkshire
    Corporate (1 parent)
    Equity (Company account)
    6,625 GBP2024-03-31
    Officer
    2001-05-10 ~ now
    IIF 44 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 2
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2023-04-24 ~ dissolved
    IIF 76 - director → ME
    Person with significant control
    2023-04-24 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 3
    4385, 09586501 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    25,311 GBP2023-05-31
    Officer
    2015-05-12 ~ now
    IIF 77 - director → ME
    Person with significant control
    2019-06-10 ~ now
    IIF 84 - Has significant influence or controlOE
  • 4
    Unit 36 88-90 Hatton Garden, London
    Dissolved corporate (1 parent)
    Officer
    2011-02-09 ~ dissolved
    IIF 78 - director → ME
  • 5
    57 Comberton Road Comberton Road, Sheldon, Birmingham, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2016-08-16 ~ dissolved
    IIF 66 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 80 - Has significant influence or controlOE
  • 6
    BLESSED FAMILY CATHOLIC EDUCATION ACADEMY TRUST - 2019-03-01
    The Sacred Heart Language College High Street, Wealdstone, Harrow, United Kingdom
    Corporate (6 parents)
    Person with significant control
    2019-02-15 ~ now
    IIF 92 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 92 - Right to appoint or remove directorsOE
  • 7
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-07-23 ~ dissolved
    IIF 73 - director → ME
    Person with significant control
    2021-07-23 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 8
    Hinsley Hall, 62 Headingley Lane, Leeds, West Yorkshire
    Corporate (11 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-09-12 ~ now
    IIF 12 - director → ME
  • 9
    Dunley Drive, New Addington, Croydon, United Kingdom
    Corporate (14 parents)
    Person with significant control
    2024-09-01 ~ now
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 10
    C/o Holy Innocents Catholic Primary School, Mitchell Road, Orpington, Kent, England
    Corporate (13 parents)
    Person with significant control
    2019-06-10 ~ now
    IIF 105 - Has significant influence or controlOE
    IIF 105 - Has significant influence or control over the trustees of a trustOE
    IIF 105 - Has significant influence or control as a member of a firmOE
  • 11
    INDUSTRI KAPITAL LIMITED - 2008-05-07
    CLOVERDOWN LIMITED - 1993-02-08
    80 Strand, London, England
    Corporate (7 parents, 2 offsprings)
    Officer
    2024-06-26 ~ now
    IIF 31 - director → ME
  • 12
    C/o Begbies Traynor, Winslade House Winslade Park Avenue, Manor Drive, Exeter, Devon
    Corporate (3 parents)
    Equity (Company account)
    1,732 GBP2022-04-30
    Person with significant control
    2016-04-06 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-05-09 ~ now
    IIF 70 - director → ME
    Person with significant control
    2023-05-09 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 14
    Barham Court, Teston, Maidstone, Kent
    Corporate (14 parents)
    Person with significant control
    2019-07-25 ~ now
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 96 - Right to appoint or remove directorsOE
  • 15
    TOPCIRCLE LIMITED - 1991-05-01
    Norcastal Works, Athletic Street, Burnley, Lancs
    Corporate (5 parents)
    Equity (Company account)
    4,054,508 GBP2024-03-31
    Officer
    2021-05-04 ~ now
    IIF 37 - director → ME
  • 16
    New Willow Mill, Bell Street, Oldham, England
    Corporate (3 parents)
    Equity (Company account)
    210,539 GBP2023-09-30
    Person with significant control
    2016-04-06 ~ now
    IIF 60 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    MICHAEL HARVEY DESIGNS LTD - 2008-02-18
    7 St. Petersgate, Stockport, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2010-08-10 ~ dissolved
    IIF 41 - director → ME
  • 18
    6th Floor One Priory Square, Priory Street, Hastings, East Sussex, England
    Corporate (5 parents, 1 offspring)
    Officer
    2023-04-13 ~ now
    IIF 22 - director → ME
  • 19
    3 Wentworth Gate, Wetherby, West Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-06-02 ~ dissolved
    IIF 35 - llp-designated-member → ME
  • 20
    Queen Elizabeth House, 4 St Dunstan's Hill, London, United Kingdom
    Corporate (12 parents, 1 offspring)
    Officer
    2024-11-15 ~ now
    IIF 33 - director → ME
  • 21
    2 Chamberlain Square, Birmingham, England
    Corporate (6 parents, 1 offspring)
    Officer
    2024-12-09 ~ now
    IIF 21 - director → ME
  • 22
    89 Kirkwood Avenue, Erdington, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    34 GBP2020-06-30
    Officer
    2011-06-21 ~ dissolved
    IIF 65 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
  • 23
    16 Palace Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2019-06-28 ~ dissolved
    IIF 29 - director → ME
  • 24
    16 Palace Street, London, United Kingdom
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2019-06-27 ~ dissolved
    IIF 28 - director → ME
  • 25
    16 Palace Street, London, United Kingdom
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2019-06-28 ~ dissolved
    IIF 26 - director → ME
  • 26
    16 Palace Street, London, United Kingdom
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2019-06-28 ~ dissolved
    IIF 30 - director → ME
  • 27
    59 Westminster Bridge Road, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    59,370 GBP2021-12-31
    Officer
    2020-05-07 ~ now
    IIF 89 - director → ME
  • 28
    66 Uppleby, Easingwold, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-12-18 ~ dissolved
    IIF 71 - director → ME
    Person with significant control
    2020-12-18 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 29
    59 Westminster Bridge Road, London
    Corporate (4 parents, 2 offsprings)
    Officer
    2019-07-25 ~ now
    IIF 90 - director → ME
    Person with significant control
    2019-07-25 ~ now
    IIF 97 - Has significant influence or controlOE
  • 30
    St Anthony's Catholic Primary School, Genoa Road, London, United Kingdom
    Dissolved corporate (13 parents)
    Person with significant control
    2021-03-17 ~ dissolved
    IIF 101 - Has significant influence or controlOE
  • 31
    Interchange Building - First Floor, Station Road, Croydon, England
    Corporate (9 parents)
    Person with significant control
    2023-09-05 ~ now
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Has significant influence or control over the trustees of a trustOE
  • 32
    THE ST MATTHEW ACADEMY LIMITED - 2016-11-09
    St Matthew Academy St Josephs Vale, Blackheath, London, England
    Corporate (10 parents)
    Person with significant control
    2018-09-01 ~ now
    IIF 98 - Has significant influence or controlOE
    IIF 98 - Has significant influence or control over the trustees of a trustOE
    IIF 98 - Has significant influence or control as a member of a firmOE
  • 33
    St Peter And St Paul Catholic Primary School St. Paul's Wood Hill, St Paul's Cray, Orpington, Kent
    Corporate (15 parents)
    Person with significant control
    2019-06-10 ~ now
    IIF 106 - Has significant influence or controlOE
  • 34
    St Vincent's Catholic Primary School, Harting Road, London, United Kingdom
    Corporate (10 parents)
    Person with significant control
    2019-07-25 ~ now
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 99 - Right to appoint or remove directorsOE
  • 35
    Windsor Road, Thornton Heath, Surrey
    Corporate (13 parents)
    Person with significant control
    2021-01-29 ~ now
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 36
    St. Michael's Catholic College, Llewellyn Street, London
    Corporate (18 parents)
    Person with significant control
    2019-07-25 ~ now
    IIF 104 - Right to appoint or remove directorsOE
  • 37
    24 Heathmere Avenue, Yardley, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2006-06-02 ~ dissolved
    IIF 64 - director → ME
  • 38
    Holy Innocents' Catholic Primary School, Mitchell Road, Orpington, Kent, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Person with significant control
    2019-06-04 ~ now
    IIF 102 - Right to appoint or remove directorsOE
  • 39
    Glenure Road, London, United Kingdom
    Dissolved corporate (14 parents)
    Person with significant control
    2020-09-01 ~ dissolved
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 103 - Right to appoint or remove directorsOE
  • 40
    Tadcaster Grammar School, Toulston, Tadcaster, North Yorkshire
    Corporate (12 parents)
    Officer
    2018-04-04 ~ now
    IIF 13 - director → ME
  • 41
    Archbishops House 41/43 Cathedral Road, Cardiff, Wales
    Corporate (9 parents)
    Officer
    2020-12-09 ~ now
    IIF 87 - director → ME
  • 42
    19a Normandy Way, Bodmin, Cornwall, England
    Corporate (1 parent)
    Equity (Company account)
    56,204 GBP2024-08-31
    Officer
    2021-08-18 ~ now
    IIF 38 - director → ME
    Person with significant control
    2021-08-18 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Right to appoint or remove directorsOE
  • 43
    Hollins Farm Cottage, Red Lees Road, Burnley, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    2020-11-05 ~ now
    IIF 36 - director → ME
    Person with significant control
    2020-11-05 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Right to appoint or remove directorsOE
  • 44
    The White House, 4a, Rolleston Road, South Croydon, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -125,508 GBP2024-04-30
    Officer
    2017-11-15 ~ now
    IIF 40 - director → ME
    Person with significant control
    2017-11-15 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
  • 45
    The White House 4a, Rolleston, Road, South Croydon, Surrey
    Corporate (2 parents)
    Equity (Company account)
    4,785 GBP2024-04-30
    Officer
    2006-10-06 ~ now
    IIF 42 - director → ME
    2006-10-06 ~ now
    IIF 75 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 44
  • 1
    CARNEGIE ENTERPRISE LIMITED - 2019-01-22
    ENTERPRISE LAUDER LIMITED - 2007-11-30
    CHEVIOTROM LIMITED - 1998-01-15
    C/o Mlm Solutions, 4/2 100 West Regent Street, Glasgow, Scotland
    Dissolved corporate (7 parents)
    Officer
    2005-03-23 ~ 2006-03-22
    IIF 54 - director → ME
  • 2
    18 York Place, Edinburgh, Scotland
    Corporate (12 parents)
    Officer
    2012-07-05 ~ 2020-09-14
    IIF 55 - director → ME
  • 3
    57 Comberton Road Comberton Road, Sheldon, Birmingham, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2015-06-15 ~ 2016-07-21
    IIF 63 - director → ME
  • 4
    New Mill, New Mill Lane, Witney, Oxfordshire, England
    Corporate (9 parents, 1 offspring)
    Officer
    2019-10-01 ~ 2020-12-10
    IIF 27 - director → ME
  • 5
    CHEST HEART AND STROKE SCOTLAND - 2014-01-16
    CHEST, HEART AND STROKE SCOTLAND - 2013-02-06
    THE CHEST HEART AND STROKE ASSOCIATION SCOTLAND - 2013-02-05
    Second Floor, Hobart House, 80 Hanover Street, Edinburgh, Scotland
    Corporate (16 parents, 1 offspring)
    Officer
    2017-11-30 ~ 2019-07-25
    IIF 57 - director → ME
    2016-01-21 ~ 2017-06-19
    IIF 56 - director → ME
    2017-06-19 ~ 2017-11-30
    IIF 82 - secretary → ME
  • 6
    DE FACTO 2153 LIMITED - 2015-02-16
    C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2015-02-16 ~ 2015-02-23
    IIF 50 - director → ME
  • 7
    DE FACTO 2150 LIMITED - 2015-02-16
    C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved corporate (3 parents, 7 offsprings)
    Officer
    2015-02-16 ~ 2020-01-31
    IIF 49 - director → ME
  • 8
    DE FACTO 2151 LIMITED - 2015-02-16
    C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved corporate (3 parents)
    Officer
    2015-02-16 ~ 2015-02-23
    IIF 48 - director → ME
  • 9
    DE FACTO 2152 LIMITED - 2015-02-16
    C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved corporate (3 parents)
    Officer
    2015-02-16 ~ 2015-02-23
    IIF 51 - director → ME
  • 10
    35 Hillpark Grove, Edinburgh, Scotland
    Corporate (3 parents)
    Equity (Company account)
    132,715 GBP2023-09-30
    Officer
    2019-03-29 ~ 2024-05-14
    IIF 72 - director → ME
  • 11
    DE FACTO 1609 LIMITED - 2008-03-19
    25 Farringdon Street, London
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2012-08-31 ~ 2013-05-08
    IIF 52 - director → ME
  • 12
    CURTIS SHOPFITTERS LIMITED - 2006-12-18
    REALESTATE PATH LIMITED - 1998-03-17
    Andrew Ross, Unit 1b Haigh Park Road, Leeds
    Corporate (4 parents)
    Equity (Company account)
    2,085,104 GBP2024-02-29
    Officer
    2012-10-01 ~ 2012-10-01
    IIF 11 - director → ME
  • 13
    6 Chesterfield Gardens, London
    Dissolved corporate (3 parents)
    Officer
    2009-10-27 ~ 2011-02-23
    IIF 47 - director → ME
  • 14
    Hill House, 1 Little New Street, London
    Dissolved corporate (2 parents)
    Officer
    2009-10-27 ~ 2011-02-23
    IIF 46 - director → ME
  • 15
    INHOCO 3362 LIMITED - 2008-03-13
    4385, 05982830: Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2010-10-07 ~ 2013-04-08
    IIF 53 - director → ME
  • 16
    HESTMANOR LIMITED - 1977-12-31
    1 Park Row, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2005-06-01 ~ 2010-10-31
    IIF 1 - director → ME
  • 17
    Rampart Road, Greenbank Industrial Estate, Warrenpoint Road Newry, Co Down
    Corporate (4 parents, 10 offsprings)
    Officer
    1973-08-24 ~ 2000-09-14
    IIF 67 - director → ME
  • 18
    Dunley Drive, New Addington, Croydon, United Kingdom
    Corporate (14 parents)
    Person with significant control
    2019-09-01 ~ 2022-03-23
    IIF 79 - Has significant influence or control over the trustees of a trust OE
  • 19
    AGHOCO 4019 LIMITED - 2010-12-16
    Milton Gate, 60 Chiswell Street, London
    Corporate (3 parents, 2 offsprings)
    Officer
    2016-12-21 ~ 2017-11-24
    IIF 15 - director → ME
  • 20
    PEACE & QUIET LIMITED - 1991-10-17
    HOBBS LIMITED - 1991-02-01
    LISTBROOK LIMITED - 1981-12-31
    Milton Gate, 60 Chiswell Street, London
    Corporate (3 parents)
    Officer
    2016-12-21 ~ 2017-11-24
    IIF 14 - director → ME
  • 21
    Unit 15, Queenslie Point, Queenslie Inustrial Estate, Glasgow
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -12,385 GBP2024-07-31
    Officer
    2005-07-18 ~ 2014-10-31
    IIF 43 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-30
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    1 Park Row, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2005-06-01 ~ 2010-10-31
    IIF 4 - director → ME
  • 23
    1 Park Row, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2005-06-01 ~ 2010-10-31
    IIF 6 - director → ME
  • 24
    New Willow Mill, Bell Street, Oldham, England
    Corporate (3 parents)
    Equity (Company account)
    210,539 GBP2023-09-30
    Officer
    2008-03-18 ~ 2012-04-30
    IIF 39 - director → ME
  • 25
    GEO. A. MOORE & CO. LIMITED - 2004-09-06
    BROOMCO (473) LIMITED - 1991-08-08
    1 Park Row, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2005-06-01 ~ 2010-10-31
    IIF 9 - director → ME
  • 26
    SCHAFFEN INTERIORS LIMITED - 1989-07-25
    LINETIR LIMITED - 1989-02-08
    1 Park Row, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2005-06-01 ~ 2010-10-31
    IIF 5 - director → ME
  • 27
    MOORES FURNITURE GROUP LIMITED - 1991-02-04
    1 Park Row, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2005-06-01 ~ 2010-10-31
    IIF 3 - director → ME
  • 28
    6th Floor One Priory Square, Priory Street, Hastings, East Sussex, England
    Corporate (3 parents, 1 offspring)
    Officer
    2023-04-14 ~ 2023-10-13
    IIF 24 - director → ME
  • 29
    6th Floor One Priory Square, Priory Street, Hastings, East Sussex, England
    Corporate (4 parents, 1 offspring)
    Officer
    2023-04-14 ~ 2023-10-13
    IIF 25 - director → ME
  • 30
    6th Floor One Priory Square, Priory Street, Hastings, East Sussex, England
    Corporate (4 parents, 1 offspring)
    Officer
    2023-04-14 ~ 2023-10-13
    IIF 23 - director → ME
  • 31
    GLOBEBLEND LIMITED - 1988-06-10
    1 Park Row, Leeds, West Yorkshire
    Dissolved corporate (4 parents)
    Officer
    2005-06-01 ~ 2010-10-31
    IIF 8 - director → ME
  • 32
    MEMOCOURSE LIMITED - 1991-02-04
    PITMORE PROPERTIES LIMITED - 1979-12-31
    Thorp Arch Estate, Wetherby
    Corporate (4 parents)
    Officer
    1996-10-07 ~ 2010-10-31
    IIF 10 - director → ME
  • 33
    1 Park Row, Leeds, West Yorkshire
    Corporate (2 parents)
    Officer
    2005-06-01 ~ 2010-10-31
    IIF 2 - director → ME
  • 34
    Queen Elizabeth House, 4 St Dunstan's Hill, London, United Kingdom
    Corporate (5 parents)
    Officer
    2023-09-12 ~ 2025-03-12
    IIF 32 - director → ME
  • 35
    2 Chamberlain Square, Birmingham, England
    Corporate (5 parents, 1 offspring)
    Officer
    2024-12-10 ~ 2025-01-24
    IIF 20 - director → ME
  • 36
    2 Chamberlain Square, Birmingham, England
    Corporate (4 parents, 1 offspring)
    Officer
    2024-12-09 ~ 2025-01-24
    IIF 19 - director → ME
  • 37
    2 Chamberlain Square, Birmingham, England
    Corporate (4 parents, 1 offspring)
    Officer
    2024-12-10 ~ 2025-01-24
    IIF 18 - director → ME
  • 38
    PRESBAR TEMP3 LIMITED - 1999-10-08
    Store Street, Manchester
    Corporate (2 parents)
    Equity (Company account)
    998,694 GBP2024-01-31
    Officer
    2000-01-11 ~ 2020-10-15
    IIF 68 - director → ME
  • 39
    1 Bartholomew Lane, London, United Kingdom
    Corporate (11 parents, 1 offspring)
    Officer
    2016-10-10 ~ 2016-12-29
    IIF 16 - director → ME
  • 40
    1 Bartholomew Lane, London, United Kingdom
    Corporate (4 parents)
    Officer
    2016-10-10 ~ 2020-12-08
    IIF 17 - director → ME
  • 41
    SCHAFFEN LIMITED - 1989-12-04
    SCHAFFEN LIMITED - 1989-07-25
    WATCHDOME LIMITED - 1989-02-07
    1 Park Row, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2005-06-01 ~ 2010-10-31
    IIF 7 - director → ME
  • 42
    GREEN ACQUISITIONS LIMITED - 2008-04-25
    DE FACTO 1619 LIMITED - 2008-04-21
    Third Floor Summit House 12 Red Lion Square, Holborn, London, United Kingdom
    Corporate (3 parents, 7 offsprings)
    Officer
    2013-08-02 ~ 2018-06-21
    IIF 34 - director → ME
  • 43
    ST PAUL'S ACADEMY LIMITED - 2020-04-09
    51 Finchale Road, Abbey Wood, London
    Corporate (10 parents)
    Officer
    2020-10-12 ~ 2022-11-01
    IIF 88 - director → ME
  • 44
    33 Dean Road, South Shields, Tyne And Wear
    Dissolved corporate (2 parents)
    Equity (Company account)
    36,791 GBP2017-03-31
    Officer
    2014-07-16 ~ 2018-09-01
    IIF 45 - 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.