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

Ledger, Ian Fred

    Related profiles found in government register
  • Ledger, Ian Fred
    British company director born in November 1943

    Resident in Monaco

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

      IIF 1
    • icon of address Sterling House, 27 Hatchlands Road, Redhill, Surrey, RH1 6RW

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

    Resident in Monaco

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

      IIF 3
    • icon of address C/o Landmark Management S.a.m, 17 Avenue De La Costa, Bp 167, MC98 003, Monaco

      IIF 4
    • icon of address Mill House, 58 Guildford Street, Chertsey, KT16 9BE, England

      IIF 5
    • icon of address C/o Landmark Management Sam, 17 Avenue De La Costa, Monte Carlo, 98000, Monaco

      IIF 6 IIF 7 IIF 8
  • Ledger, Ian
    British company director born in November 1943

    Resident in Monaco

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

      IIF 9
  • Ledger, Ian
    British director born in November 1943

    Resident in Monaco

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

      IIF 10
  • Ledger, Ian Fred
    British company director born in November 1943

    Resident in France

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

      IIF 11
  • Ledger, Ian Fred, Mr.
    British company director born in November 1943

    Resident in Monaco

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

      IIF 12
  • Ledger, Ian Fred, Mr.
    British director born in November 1943

    Resident in Monaco

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

      IIF 13
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 14
  • Ledger, Ian Frederick
    British business executive born in November 1943

    Resident in Monaco

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

      IIF 15
  • Ledger, Ian Frederick
    British co director born in November 1943

    Resident in Monaco

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

      IIF 16
  • Ledger, Ian Frederick
    British company director born in November 1943

    Resident in Monaco

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

    Resident in Monaco

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

      IIF 36 IIF 37 IIF 38
    • icon of address C/o Landmark Management S.a.m., 17 Avenue De La Costa, Bp167 Monaco Cedex, Mc 98003, Monaco

      IIF 41 IIF 42
    • icon of address 58, Queen Anne Street, London, W1G 8HW, United Kingdom

      IIF 43
    • icon of address 16 Boulevard De Belgique, Mc9800, Monaco, France

      IIF 44
    • icon of address Chateau De Plaisance, 21 Bld De Suisse, Monaco Mc 98000, FOREIGN

      IIF 45 IIF 46 IIF 47
    • icon of address Chateau De Plaisance, 21 Bld De Suisse, Monaco Mc 98000, Monaco

      IIF 49
    • icon of address Palais L'aurore, 16 Bis Boulevard De Belgique, Monte Carlo, MC98000, Monaco

      IIF 50
    • icon of address Palais L'aurore, 16 Bis Boulevard De Belgique, Monte Carlo, Mc 98000, Monaco

      IIF 51
  • Ledger, Ian Frederick
    British manager born in November 1943

    Resident in Monaco

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

      IIF 52
  • Ledger, Ian Frederick
    British none born in November 1943

    Resident in Monaco

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

      IIF 53
  • Ledger, Ian Frederick
    British trust officer born in November 1943

    Resident in Monaco

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

      IIF 54
    • icon of address 1st Floor Hedrich House, 14-16 Cross Street, Reading, RG1 1SN

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

    Registered addresses and corresponding companies
  • Ledger, Ian Fred
    born in November 1943

    Resident in Monaco

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

      IIF 59
  • Ledger, Ian Fred, Mr.
    British director born in November 1943

    Resident in England

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

      IIF 60
  • Ledger, Iam Frederick
    British company director born in November 1943

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

      IIF 61
  • Ledger, Ian Frederick
    British

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

      IIF 62
  • Ledger, Ian Frederick
    born in November 1943

    Resident in Monaco

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

      IIF 63
  • Mr Ian Ledger
    British born in November 1943

    Resident in Monaco

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

      IIF 64 IIF 65
  • Ledger, Ian Fred
    United Kingdom company director born in November 1943

    Resident in France

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

      IIF 66
  • Ledger, Ian Fred
    United Kingdom director born in November 1943

    Resident in France

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

      IIF 67
  • Mr Ian Fred Ledger
    British born in November 1943

    Resident in Monaco

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

      IIF 68
    • icon of address 207b, Chevening Road, London, NW6 6DT

      IIF 69
    • icon of address 17 Avenue De La Costa, Landmark Management Sam, Mc 98000, Monaco, Monaco

      IIF 70
    • icon of address Landmark Management Sam, 17 Avenue De La Costa, Monaco, 98000

      IIF 71
    • icon of address Landmark Management Sam, 17 Avenue De La Costa, Monaco, Monaco

      IIF 72
    • icon of address C/o Landmark Management S.a.m., 17 Avenue De La Costa, Monte Carlo, 98000, Monaco

      IIF 73 IIF 74 IIF 75
  • Mr. Ian Fred Ledger
    British born in November 1943

    Resident in Monaco

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

      IIF 79 IIF 80
    • icon of address Fifteen Rosehill, Montgomery Way, Rosehill Industrial Estate, Carlisle, CA1 2RW, England

      IIF 81 IIF 82
    • icon of address 5-8, Priestgate, Darlington, Co. Durham, DL1 1NL

      IIF 83
    • icon of address 12 Helmet Row, London, EC1V 3QJ, United Kingdom

      IIF 84
    • icon of address 58, Queen Anne Street, London, W1G 8HW

      IIF 85
    • icon of address 58 Queen Anne Street, London, W1G 8HW, United Kingdom

      IIF 86
  • Ledger, Ian Frederick

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

      IIF 87
  • Mr Ian Ledger
    English born in November 1943

    Resident in Monaco

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

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

      IIF 89
    • icon of address Bp167, 17 Avenue De La Costa, Monaco, Monaco

      IIF 90
    • icon of address Bp167, 17 Avenue De La Costa, Monaco, Monaco, Monaco

      IIF 91
  • Mr Ian Ledger
    British born in November 1943

    Resident in France

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

      IIF 92
  • Ian Ledger
    British born in November 1943

    Resident in France

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

      IIF 93
  • Mr Ian Frederick Ledger
    British born in November 1943

    Resident in Monaco

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

      IIF 94
    • icon of address 12, Helmet Row, London, EC1V 3QJ, United Kingdom

      IIF 95
    • icon of address C/o Landmark Management S.a.m., 17 Avenue De La Costa, Bp 167, Monte Carlo, MC 98000, Monaco

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

    Resident in England

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

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

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 34
  • 1
    icon of address 12 Helmet Row, London
    Dissolved Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 73 - Has significant influence or control over the trustees of a trustOE
  • 2
    icon of address Po Box 659, Road Town, Tortola, British Virgin Islands, Virgin Islands
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 1992-05-13 ~ now
    IIF 32 - Director → ME
  • 3
    icon of address 2nd Floor Gaspe House, 66-72 Esplanade, St. Helier, Jersey
    Registered Corporate (3 parents)
    Officer
    Responsible for the officer has all the powers necessary for managing and for directing and supervising the business and affairs of the overseas entity, along with any other officers appointed from time to time.
    icon of calendar 2023-02-20 ~ now
    IIF 14 - Managing Officer → ME
  • 4
    icon of address Moorcrofts Llp, James House Mere Park, Dedmere Road, Marlow, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-31 ~ dissolved
    IIF 3 - Director → ME
  • 5
    icon of address 12 Helmet Row, London
    Active Corporate (2 parents, 80 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 1999-01-15 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
  • 6
    icon of address 12 Helmet Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-20 ~ dissolved
    IIF 40 - Director → ME
  • 7
    icon of address Broad Street, Monrovia, Liberia
    Active Corporate (4 parents)
    Officer
    icon of calendar 1992-02-11 ~ now
    IIF 61 - Director → ME
    icon of calendar 1992-02-11 ~ now
    IIF 87 - Secretary → ME
  • 8
    ARC PROPERTIES NO.5 LTD - 2014-05-16
    icon of address 15, Office 15 272 Kensington High Street, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,595 GBP2016-06-30
    Officer
    icon of calendar 2018-10-21 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-01-05 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 12 Helmet Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-20 ~ dissolved
    IIF 36 - Director → ME
  • 10
    icon of address 15, Office 15 272 Kensington High Street, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    17,196 GBP2015-06-30
    Person with significant control
    icon of calendar 2017-01-05 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,874,465 GBP2015-06-30
    Person with significant control
    icon of calendar 2017-01-05 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
  • 12
    icon of address C/o Edwin Thompson Fifteen Rosehill Montgomery Way, Rosehill Industrial Estate, Carlisle, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2018-12-03 ~ now
    IIF 59 - LLP Designated Member → ME
  • 13
    icon of address 12 Helmet Row, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-06-28 ~ dissolved
    IIF 37 - Director → ME
  • 14
    icon of address Suite 2 Fountain House, 1a Elm Park, Stanmore, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-09-02 ~ dissolved
    IIF 16 - Director → ME
  • 15
    icon of address Suite 2 Fountain House, 1a Elm Park, Stanmore, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-09-02 ~ dissolved
    IIF 25 - Director → ME
  • 16
    THE SABAH TIMBER COMPANY LIMITED - 1989-04-13
    SABAH TRADING COMPANY LIMITED(THE) - 1988-12-30
    icon of address Suite 2 Fountain House, 1a Elm Park, Stanmore, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-09-02 ~ dissolved
    IIF 24 - Director → ME
  • 17
    icon of address 2nd Floor Northumberland House, 303-306 High Holborn, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -21,580 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 65 - Has significant influence or control over the trustees of a trustOE
  • 18
    EIDER HOMES (DROXFORD) LIMITED - 2017-10-12
    icon of address 3 Station Approach, Worcester Park, England
    Active Corporate (2 parents)
    Equity (Company account)
    -421,503 GBP2024-06-30
    Officer
    icon of calendar 2016-10-31 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2017-01-05 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Kre Corporate Recovery Llp, 1st Floor Hedrich House, 14-16 Cross Street, Reading
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-12-31 ~ dissolved
    IIF 55 - Director → ME
  • 20
    icon of address Silverstream House 45 Fitzroy Street, 4th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-09 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2024-10-09 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
  • 21
    icon of address Po Box 60317 10 Orange Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-10-18 ~ dissolved
    IIF 19 - Director → ME
  • 22
    icon of address 58 Queen Anne Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-01-14 ~ dissolved
    IIF 18 - Director → ME
  • 23
    icon of address 6 Esplanade, St Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2006-03-24 ~ now
    IIF 98 - Has significant influence or controlOE
  • 24
    icon of address 12 Helmet Row, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-22 ~ dissolved
    IIF 50 - Director → ME
  • 25
    icon of address 5-8 Priestgate, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-07 ~ dissolved
    IIF 44 - Director → ME
  • 26
    SWITCHBID LIMITED - 1987-12-03
    icon of address 58 Queen Anne Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 20 - Director → ME
  • 27
    BORELAND FARMING LLP - 2008-03-08
    icon of address Fifteen Rosehill, Montgomery Way Rosehill Estate, Carlisle, Cumbria
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-15 ~ dissolved
    IIF 63 - LLP Member → ME
  • 28
    BORELAND FARMS LIMITED - 2008-02-11
    icon of address Fifteen Rosehill, Montgomery Way Rosehill Estate, Carlisle, Cumbria
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-11-14 ~ dissolved
    IIF 33 - Director → ME
  • 29
    LAVI MARITIME LIMITED - 1988-07-11
    icon of address 58 Queen Anne Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 22 - Director → ME
  • 30
    UNICENTRAL LIMITED - 2012-04-20
    icon of address 12 Helmet Row, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -50,725 GBP2019-12-31
    Officer
    icon of calendar 2012-08-21 ~ dissolved
    IIF 42 - Director → ME
  • 31
    icon of address 6 Esplanade, St Helier, Jersey
    Active Corporate (2 parents)
    Beneficial owner
    icon of calendar 2008-12-01 ~ now
    IIF 99 - Has significant influence or controlOE
  • 32
    TXT SERVICES LIMITED - 2020-08-04
    icon of address C/o Harrisons Business Recovery & Insolvency (london) Limited, Westgate House 9 Holborn, London, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -328,211 GBP2020-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 70 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 33
    PROMENADE TRADING 28 LIMITED - 2006-05-19
    icon of address Third Floor, 95 The Promenade, Cheltenham, Gloucestershire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-08-12 ~ dissolved
    IIF 7 - Director → ME
  • 34
    icon of address First Floor, 41 St James's Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-10-18 ~ dissolved
    IIF 21 - Director → ME
Ceased 42
  • 1
    icon of address 207b Chevening Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2014-10-06 ~ 2021-09-22
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-21
    IIF 69 - Has significant influence or control OE
  • 2
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2023-12-31
    Officer
    icon of calendar 2011-12-20 ~ 2022-05-31
    IIF 5 - Director → ME
  • 3
    BIRCHMORE COMPUTER SERVICES LTD - 2002-07-09
    icon of address Resolution House, 12 Mill Hill, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,258,025 GBP2017-04-30
    Officer
    icon of calendar 2002-07-22 ~ 2006-12-01
    IIF 15 - Director → ME
  • 4
    CRAIG-Y-BWLA NOMINEES LIMITED - 2006-11-15
    PROMENADE TRADING 34 LIMITED - 2006-09-22
    icon of address C/o Gasson Associates Middle Hill, Hook Norton, Banbury, Oxfordshire, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2021-09-29
    Officer
    icon of calendar 2016-04-05 ~ 2022-06-15
    IIF 6 - Director → ME
    icon of calendar 2007-01-31 ~ 2015-10-22
    IIF 56 - Director → ME
  • 5
    PROMENADE TRADING 36 LIMITED - 2007-01-02
    icon of address C/o Gasson Associates Middle Hill, Hook Norton, Banbury, Oxfordshire, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -161,701 GBP2021-09-30
    Officer
    icon of calendar 2016-04-29 ~ 2022-06-15
    IIF 8 - Director → ME
    icon of calendar 2007-03-20 ~ 2015-10-22
    IIF 57 - Director → ME
  • 6
    icon of address 12 Helmet Row, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-09 ~ 2013-03-01
    IIF 47 - Director → ME
  • 7
    ACC RP1 LIMITED - 2020-11-12
    AMHR LIMITED - 2020-06-05
    MACNIVEN & CAMERON (LU) LIMITED - 2019-02-11
    icon of address Unit 4 The Powerhouse, Great Park Road, Bradley Stoke, Bristol, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -2,184,666 GBP2023-12-31
    Officer
    icon of calendar 2019-12-19 ~ 2020-03-20
    IIF 2 - Director → ME
  • 8
    icon of address Suite I Windrush Court, Abingdon Business Park, Abingdon, Oxfordshire, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -1,303,902 GBP2023-12-31
    Officer
    icon of calendar 2021-11-22 ~ 2022-05-17
    IIF 4 - Director → ME
  • 9
    icon of address Portland Estate Office Cavendish House, Welbeck, Worksop, Nottinghamshire
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    15,858,357 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-01-04
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    4C SECURITY SOLUTIONS HOLDINGS LIMITED - 2011-02-17
    BQT SOLUTIONS HOLDINGS LIMITED - 2008-09-19
    BANQUE-TECHNOLOGY SYSTEMS LIMITED - 2004-01-22
    BANQUE-TECHNOLOGY SYSTEMS PLC - 2003-05-28
    MAXIMUSIC DOT COM PLC. - 2001-02-15
    BARKER ECOM PLC - 2000-01-21
    BARKER SECURITIES PLC. - 1999-06-18
    INTERNATIONAL & IRISH SECURITIES P.L.C. - 1993-06-17
    BROADWILL LIMITED - 1985-10-30
    icon of address Unit 2 Birch Business Park, Whittle Lane, Heywood, Greater Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -60,903 GBP2024-06-30
    Officer
    icon of calendar ~ 1999-05-07
    IIF 30 - Director → ME
  • 11
    WOLFE VENTURES LIMITED - 2006-09-21
    icon of address 4th Floor, Khiara House, 25 - 26 Poland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,627 GBP2024-03-31
    Officer
    icon of calendar 1998-05-01 ~ 2006-09-07
    IIF 31 - Director → ME
  • 12
    icon of address 12 Helmet Row, London
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-25
    IIF 75 - Has significant influence or control OE
  • 13
    icon of address 12 Helmet Row, London
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-25
    IIF 76 - Has significant influence or control OE
  • 14
    icon of address The Studio, 72 West Street, Marlow, Buckinghamshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    184,883 GBP2024-05-31
    Officer
    icon of calendar 2011-09-23 ~ 2016-06-02
    IIF 10 - Director → ME
    icon of calendar 2000-06-19 ~ 2006-04-11
    IIF 34 - Director → ME
  • 15
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,672 GBP2019-12-31
    Person with significant control
    icon of calendar 2017-03-08 ~ 2017-03-08
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 72 - Right to appoint or remove directors OE
  • 16
    HUGHES OF BEACONSFIELD (HOLDINGS) LIMITED - 2018-06-20
    HUGHES OF BEACONSFIELD LIMITED - 1995-06-30
    icon of address 58 Oak End Way, Gerrards Cross, England
    Active Corporate (10 parents, 2 offsprings)
    Profit/Loss (Company account)
    4,000,000 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-05-20
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
  • 17
    icon of address Suite 2 Fountain House, 1a Elm Park, Stanmore, Middlesex
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -360 GBP2017-04-30
    Officer
    icon of calendar 2005-09-02 ~ 2017-06-28
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-11-22 ~ 2017-06-28
    IIF 94 - Right to appoint or remove directors OE
  • 18
    icon of address 2nd Floor Northumberland House, 303-306 High Holborn, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -21,580 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-30
    IIF 64 - Has significant influence or control over the trustees of a trust OE
  • 19
    ONJET INVESTMENTS (UK) LIMITED - 2011-08-01
    icon of address 12 Helmet Row, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2008-01-10 ~ 2022-10-28
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-10-28
    IIF 74 - Has significant influence or control OE
  • 20
    IBERIA HOLDINGS LIMITED - 2018-02-09
    icon of address 12 Helmet Row, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2018-02-02 ~ 2022-12-07
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-02-02 ~ 2022-12-02
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Right to appoint or remove directors OE
  • 21
    INTERIM ART LONDON LIMITED - 2005-01-25
    icon of address 68 Grafton Way, London, United Kingdom
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,522,765 GBP2016-04-30
    Officer
    icon of calendar 1994-04-21 ~ 2001-03-14
    IIF 35 - Director → ME
  • 22
    icon of address 111 Charterhouse Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-29 ~ 2007-03-30
    IIF 58 - Director → ME
  • 23
    icon of address 5-8 Priestgate, Darlington, Co. Durham
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 1997-05-27 ~ 2022-07-13
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-06-30 ~ 2022-07-13
    IIF 83 - Has significant influence or control OE
  • 24
    icon of address Unit 14, Swan Square, 50 Oak Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-20 ~ 2010-10-01
    IIF 53 - Director → ME
  • 25
    icon of address 5-8 Priestgate, Darlington, Co. Durham
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2015-02-06 ~ 2023-06-19
    IIF 66 - Director → ME
  • 26
    icon of address 5-8 Priestgate, Darlington, County Durham
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2014-03-07 ~ 2023-06-19
    IIF 1 - Director → ME
  • 27
    icon of address 4th Floor Khiara House, 25 - 26 Poland Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    22 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-30
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 80 - Has significant influence or control OE
    IIF 80 - Has significant influence or control over the trustees of a trust OE
    IIF 80 - Has significant influence or control as a member of a firm OE
  • 28
    QUEEN ANNE STREET CAPITAL LIMITED - 2022-05-11
    icon of address Millhouse, 32-38 East Street, Rochford, Essex, England
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    792,401 GBP2021-01-31
    Officer
    icon of calendar 2012-06-06 ~ 2017-11-25
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-25
    IIF 85 - Has significant influence or control over the trustees of a trust OE
  • 29
    QUEEN ANNE STREET CAPITAL FINANCE LIMITED - 2022-05-11
    icon of address Millhouse, 32-38 East Street, Rochford, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,495,619 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-06-23 ~ 2018-07-01
    IIF 86 - Has significant influence or control over the trustees of a trust OE
  • 30
    icon of address 12 Helmet Row, London
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2013-07-31 ~ 2022-06-10
    IIF 41 - Director → ME
  • 31
    icon of address Fifteen Rosehill Montgomery Way, Rosehill Industrial Estate, Carlisle, England
    Active Corporate (4 parents)
    Equity (Company account)
    8,479 GBP2020-04-05
    Officer
    icon of calendar 2019-07-02 ~ 2022-06-10
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-08-29 ~ 2023-06-06
    IIF 81 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 81 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 81 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 32
    icon of address Fifteen Rosehill Montgomery Way, Rosehill Industrial Estate, Carlisle, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,052,292 GBP2020-04-05
    Officer
    icon of calendar 2019-07-02 ~ 2022-06-10
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-08-29 ~ 2023-06-06
    IIF 82 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 82 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 82 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 33
    icon of address 5 Market Yard Mews, 194-204 Bermondsey Street, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    456,048 GBP2020-12-31
    Officer
    icon of calendar 2004-03-10 ~ 2021-12-10
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-10
    IIF 78 - Has significant influence or control OE
    IIF 96 - Has significant influence or control OE
  • 34
    icon of address 5 Market Yard Mews, 194-204 Bermondsey Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,536,064 GBP2020-12-31
    Officer
    icon of calendar 2008-08-05 ~ 2021-12-10
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-10
    IIF 77 - Has significant influence or control OE
  • 35
    26 BROMPTON SQUARE LIMITED - 2008-04-03
    icon of address Second Floor, 41 St James's Place, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    859,121 GBP2024-04-30
    Officer
    icon of calendar ~ 1993-10-09
    IIF 48 - Director → ME
  • 36
    icon of address Sterling Yachting The Sawmills, Duntshill Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    264,663 GBP2022-12-31
    Officer
    icon of calendar 2011-09-27 ~ 2012-07-25
    IIF 51 - Director → ME
    icon of calendar 2006-09-26 ~ 2007-06-04
    IIF 45 - Director → ME
  • 37
    icon of address Flat 1 At, 110 Upper Richmond Road West, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2013-06-01
    IIF 52 - Director → ME
  • 38
    MTCO NOMINEES LIMITED - 1999-08-23
    OBTAINQUEST LIMITED - 1992-10-06
    icon of address Second Floor, 41 St James's Place, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    57,884 GBP2023-12-31
    Officer
    icon of calendar 2004-05-19 ~ 2018-03-23
    IIF 28 - Director → ME
  • 39
    icon of address Portland Estate Office Cavendish House, Welbeck, Worksop, Nottinghamshire
    Active Corporate (8 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-01
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 40
    icon of address Lane House Kendal Road, Kirkby Lonsdale, Carnforth, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,376,766 GBP2024-03-31
    Officer
    icon of calendar 1996-05-24 ~ 2022-07-13
    IIF 29 - Director → ME
    icon of calendar 1996-05-24 ~ 2022-07-13
    IIF 62 - Secretary → ME
  • 41
    NETSIDE LIMITED - 1989-03-08
    icon of address 4th Floor, Khiara House 4th Floor, Khiara House, 25 - 26 Poland Street, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    32,298 GBP2024-03-31
    Officer
    icon of calendar ~ 2017-11-25
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-25
    IIF 79 - Has significant influence or control over the trustees of a trust OE
  • 42
    JELTAK LIMITED - 1996-02-16
    icon of address Millhouse, 32-38 East Street, Rochford, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,000,000 GBP2024-03-31
    Officer
    icon of calendar 2014-12-31 ~ 2017-11-25
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-25
    IIF 68 - Has significant influence or control over the trustees of a trust 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.