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

Pellow, Ian Anthony

    Related profiles found in government register
  • Pellow, Ian Anthony

    Registered addresses and corresponding companies
    • Hillfoot House, Beenham Hill, Beenham, Berkshire, RG7 5LS, United Kingdom

      IIF 1
    • 10, Charles Ii Street, London, SW1Y 4AA, England

      IIF 2
    • 48, Charles Street, London, W1J 5EN, United Kingdom

      IIF 3 IIF 4
    • Merlin House, Brunel Road, Theale, Reading, RG7 4AB, England

      IIF 5
  • Pellow, Ian Anthony
    British

    Registered addresses and corresponding companies
  • Pellow, Ian Anthony
    born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Pellow, Ian Anthony
    British born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • 6 Meadowside, Tilehurst, Reading, Berkshire, RG31 5QE

      IIF 48
  • Pellow, Ian Anthony
    British ceo born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • 6 Meadowside, Tilehurst, Reading, Berkshire, RG31 5QE

      IIF 49
  • Pellow, Ian Anthony
    British chartered secretary born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • 48, Charles Street, London, W1J 5EN

      IIF 50
    • 6 Meadowside, Tilehurst, Reading, Berkshire, RG31 5QE

      IIF 51 IIF 52
  • Pellow, Ian Anthony
    British company secretary born in December 1957

    Resident in England

    Registered addresses and corresponding companies
  • Pellow, Ian Anthony
    British born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Pellow, Ian Anthony
    British chartered secretary born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Pellow, Ian Anthony
    British company secretary born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Pellow, Ian Anthony
    British corporate services born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Byron House, 7-9 St. James's Street, London, SW1A 1EE

      IIF 121
  • Pellow, Ian Anthony
    British director born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fourth Floor, 27 Dover Street, Mayfair, London, W1S 4LZ, England

      IIF 122
    • 42 Portman Road, Reading, Berkshire, RG30 1EA

      IIF 123
  • Pellow, Ian Anthony
    British investment banker born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • City Place House 55, Basinghall Street, London, EC2V 5DX, England

      IIF 124
  • Pellow, Ian Anthony
    British none born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Charles Street, London, W1J 5EN, Uk

      IIF 125
  • Mr Ian Anthony Pellow
    British born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • Spaces Waterside Drive, C/o Ap Capital Partners Ltd, 1650 Arlington Business Park, Reading, Berkshire, RG7 4SA, England

      IIF 126
  • Mr Ian Anthony Pellow
    British born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 28
  • 1
    GSQ 1 LIMITED - 2018-05-24
    Merlin House Brunel Road, Theale, Reading, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-05-31
    Officer
    2018-05-23 ~ dissolved
    IIF 93 - Director → ME
  • 2
    GSQ 2 LIMITED - 2018-05-24
    Merlin House Brunel Road, Theale, Reading, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-05-31
    Officer
    2018-05-23 ~ dissolved
    IIF 91 - Director → ME
  • 3
    Merlin House Brunel Road, Theale, Reading, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    2019-06-20 ~ dissolved
    IIF 5 - Secretary → ME
  • 4
    Old Well Cottage Alleyns Lane, Cookham, Maidenhead, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2,834 GBP2024-09-30
    Officer
    2012-08-16 ~ now
    IIF 62 - Director → ME
  • 5
    10 Charles Ii Street, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    2012-06-19 ~ dissolved
    IIF 66 - Director → ME
  • 6
    HALKIN CAPITAL LIMITED - 2017-05-10
    HALKIN CORPORATE SERVICES LIMITED - 2015-04-23
    HALKIN CAPITAL LIMITED - 2015-03-13
    Merlin House Brunel Road, Theale, Reading, England
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    -24,788 GBP2024-03-31
    Officer
    2008-03-12 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 139 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    Merlin House Brunel Road, Theale, Reading, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    2019-01-09 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    2019-01-09 ~ dissolved
    IIF 150 - Right to appoint or remove directorsOE
    IIF 150 - Ownership of shares – 75% or moreOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
  • 8
    TREHANE CAPITAL LLP - 2019-04-30
    HALKIN CAPITAL PARTNERS LLP - 2017-05-17
    THROGMORTON CAPITAL PARTNERS LLP - 2008-06-03
    Merlin House Brunel Road, Theale, Reading, England
    Dissolved Corporate (2 parents)
    Officer
    2008-02-09 ~ dissolved
    IIF 47 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 153 - Has significant influence or controlOE
  • 9
    Merlin House Brunel Road, Theale, Reading, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    49,600 GBP2024-05-31
    Officer
    2018-05-23 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2018-05-23 ~ now
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Right to appoint or remove directorsOE
    IIF 135 - Ownership of shares – 75% or moreOE
  • 10
    Merlin House Brunel Road, Theale, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    2015-01-15 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 137 - Right to appoint or remove directorsOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Ownership of shares – 75% or moreOE
  • 11
    AMSPROP B LIMITED - 2022-07-06
    Merlin House Brunel Road, Theale, Reading, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -177,138 GBP2024-06-30
    Officer
    2023-12-18 ~ now
    IIF 59 - Director → ME
  • 12
    10 Charles Ii Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2017-10-12 ~ dissolved
    IIF 2 - Secretary → ME
  • 13
    TM5 LIMITED - 2007-07-25
    Merlin House Brunel Road, Theale, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,964 GBP2024-03-31
    Officer
    2008-09-30 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2019-03-26 ~ now
    IIF 136 - Ownership of shares – 75% or more as a member of a firmOE
  • 14
    HALKIN ASSET MANAGEMENT LIMITED - 2017-05-26
    HALKIN CAPITAL LIMITED - 2015-04-21
    EUROFIN CAPITAL LIMITED - 2015-03-13
    Byron House, 7-9 St. James's Street, London
    Active Corporate (6 parents)
    Equity (Company account)
    298,889 GBP2025-03-31
    Officer
    2015-10-28 ~ now
    IIF 63 - Director → ME
  • 15
    Byron House, 7-9 St. James's Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2002-04-29 ~ dissolved
    IIF 65 - Director → ME
  • 16
    AP CAPITAL LLP - 2017-05-12
    Merlin House Brunel Road, Theale, Reading, England
    Dissolved Corporate (3 parents)
    Officer
    2008-11-27 ~ dissolved
    IIF 46 - LLP Designated Member → ME
    Person with significant control
    2018-12-27 ~ dissolved
    IIF 151 - Has significant influence or controlOE
  • 17
    Merlin House Commerce Park, Brunel Road, Reading, England
    Active Corporate (2 parents)
    Officer
    2024-05-08 ~ now
    IIF 57 - Director → ME
    2024-05-08 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    2024-05-08 ~ now
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Right to appoint or remove directorsOE
    IIF 138 - Ownership of shares – 75% or moreOE
  • 18
    Byron House, 7-9 St. James's Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-08-16 ~ dissolved
    IIF 97 - Director → ME
  • 19
    48 Charles Street, London
    Dissolved Corporate (3 parents)
    Officer
    2010-12-09 ~ dissolved
    IIF 34 - LLP Designated Member → ME
  • 20
    Byron House, 7-9 St. James's Street, London
    Dissolved Corporate (2 parents)
    Officer
    2003-10-06 ~ dissolved
    IIF 113 - Director → ME
  • 21
    Byron House, 7-9 St. James's Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,005 GBP2016-03-31
    Officer
    2004-01-09 ~ dissolved
    IIF 72 - Director → ME
  • 22
    Byron House, 7-9 St. James's Street, London
    Dissolved Corporate (2 parents)
    Officer
    2009-12-03 ~ dissolved
    IIF 35 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 143 - Has significant influence or controlOE
  • 23
    Merlin House Brunel Road, Theale, Reading, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    2008-09-30 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    2019-02-12 ~ dissolved
    IIF 152 - Ownership of shares – 75% or moreOE
  • 24
    27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-08-26 ~ dissolved
    IIF 104 - Director → ME
  • 25
    Byron House, 7-9 St. James's Street, London
    Dissolved Corporate (3 parents)
    Officer
    2002-06-18 ~ dissolved
    IIF 69 - Director → ME
  • 26
    Byron House, 7-9 St. James's Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2008-11-20 ~ dissolved
    IIF 70 - Director → ME
  • 27
    10 Charles Ii Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-11-07 ~ dissolved
    IIF 33 - LLP Designated Member → ME
    Person with significant control
    2016-11-07 ~ dissolved
    IIF 140 - Has significant influence or controlOE
  • 28
    Byron House, 7-9 St. James's Street, London
    Dissolved Corporate (1 parent)
    Officer
    2014-09-05 ~ dissolved
    IIF 111 - Director → ME
Ceased 91
  • 1
    4th Floor Reading Bridge House, George Street, Reading, Berkshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2008-12-19 ~ 2008-12-23
    IIF 123 - Director → ME
  • 2
    27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-06-19 ~ 2016-02-01
    IIF 107 - Director → ME
  • 3
    THROGMORTON UK LIMITED - 2022-06-13
    THROGMORTON SECRETARIES LIMITED - 2007-07-05
    4th Floor, 140 Aldersgate Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    1999-11-02 ~ 2009-11-20
    IIF 80 - Director → ME
    1999-10-06 ~ 2001-08-15
    IIF 20 - Secretary → ME
  • 4
    THROGMORTON SECRETARIES LLP - 2022-06-13
    THROGMORTON SERVICES LLP - 2007-07-16
    COROMANDEL CAPITAL MANAGEMENT LLP - 2004-02-12
    4th Floor, 140 Aldersgate Street, London, United Kingdom
    Active Corporate (2 parents, 107 offsprings)
    Officer
    2002-10-02 ~ 2009-11-20
    IIF 44 - LLP Designated Member → ME
  • 5
    Kroll Advisory Ltd, The Shard 32 London Bridge Street, London
    Liquidation Corporate (2 parents, 2 offsprings)
    Officer
    2009-08-19 ~ 2009-09-02
    IIF 64 - Director → ME
  • 6
    Hill House 1, Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    2009-06-02 ~ 2009-06-02
    IIF 84 - Director → ME
  • 7
    B. T. I. NOMINEES LIMITED - 1978-12-31
    15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    1998-01-09 ~ 1999-07-26
    IIF 16 - Secretary → ME
  • 8
    BANKERS TRUST INTERNATIONAL PLC - 2009-07-21
    BT ALPHA PLC - 1994-04-01
    Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (3 parents)
    Officer
    1997-04-11 ~ 1999-11-09
    IIF 15 - Secretary → ME
  • 9
    BANKERS TRUST INVESTMENTS PLC - 2005-03-24
    BANKERS TRUST INTERNATIONAL PLC - 1994-04-01
    10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    1998-01-09 ~ 1999-07-26
    IIF 9 - Secretary → ME
  • 10
    55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    1997-04-11 ~ 1999-10-15
    IIF 55 - Director → ME
  • 11
    27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-06-18 ~ 2016-02-01
    IIF 115 - Director → ME
  • 12
    PRICETARGET PUBLIC LIMITED COMPANY - 1988-11-08
    40a Station Road, Upminster, Essex
    Dissolved Corporate (4 parents)
    Officer
    1998-09-25 ~ 1999-10-04
    IIF 17 - Secretary → ME
  • 13
    FIRST ACTIVE IFA LIMITED - 2001-02-16
    FIRST NATIONAL INDEPENDENT ADVISERS LIMITED - 1998-09-04
    TMC FINANCIAL SERVICES LIMITED - 1990-05-21
    TMC (FINANCIAL SERVICES) LIMITED - 1988-09-05
    LONEUNIT LIMITED - 1987-12-17
    1 Wythall Green Way, Wythall, Birmingham
    Active Corporate (4 parents)
    Officer
    ~ 1996-08-06
    IIF 30 - Secretary → ME
  • 14
    HACKREMCO (NO.465) LIMITED - 1989-05-22
    55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    1998-05-22 ~ 1999-10-08
    IIF 53 - Director → ME
  • 15
    ASPENCROWN LIMITED - 1987-11-26
    21 Moorfields, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    1998-05-22 ~ 1999-10-08
    IIF 54 - Director → ME
  • 16
    Davidson House, The Forbury, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    2004-03-08 ~ 2004-04-30
    IIF 82 - Director → ME
  • 17
    The Club House, Calcot Park Golf Club, Bath Road,calcot, Reading, Berks.
    Active Corporate (9 parents)
    Equity (Company account)
    1,389,944 GBP2024-05-31
    Officer
    2008-09-04 ~ 2011-08-08
    IIF 49 - Director → ME
  • 18
    PHIBRO ENERGY MARKETING LIMITED - 2012-12-18
    PS6 LIMITED - 1990-10-25
    55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    ~ 1997-03-18
    IIF 10 - Secretary → ME
  • 19
    CCB ISSUANCE NO 1 PLC - 2012-09-19
    111 Old Broad Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    2012-05-09 ~ 2012-09-18
    IIF 50 - Director → ME
    2012-09-18 ~ 2013-08-09
    IIF 4 - Secretary → ME
  • 20
    HALKIN ASSET MANAGEMENT LIMITED - 2017-05-26
    HALKIN CAPITAL LIMITED - 2015-04-21
    EUROFIN CAPITAL LIMITED - 2015-03-13
    Byron House, 7-9 St. James's Street, London
    Active Corporate (6 parents)
    Equity (Company account)
    298,889 GBP2025-03-31
    Officer
    2015-03-13 ~ 2015-03-13
    IIF 121 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-04-25
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 142 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    Byron House, 7-9 St. James's Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2017-05-22 ~ 2018-02-20
    IIF 101 - Director → ME
    Person with significant control
    2017-05-22 ~ 2018-02-20
    IIF 134 - Ownership of shares – 75% or more OE
    IIF 134 - Ownership of voting rights - 75% or more OE
    IIF 134 - Right to appoint or remove directors OE
  • 22
    Byron House, 7-9 St James's Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2017-05-16 ~ 2018-02-20
    IIF 109 - Director → ME
    Person with significant control
    2017-05-16 ~ 2018-02-20
    IIF 145 - Ownership of shares – 75% or more OE
    IIF 145 - Right to appoint or remove directors OE
    IIF 145 - Ownership of voting rights - 75% or more OE
  • 23
    Byron House, 7-9 St. James's Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2017-05-16 ~ 2018-02-20
    IIF 116 - Director → ME
    Person with significant control
    2017-05-16 ~ 2017-05-16
    IIF 148 - Ownership of shares – 75% or more OE
    IIF 148 - Right to appoint or remove directors OE
    IIF 148 - Ownership of voting rights - 75% or more OE
  • 24
    Byron House, 7-9 St. James's Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2017-05-16 ~ 2018-02-20
    IIF 112 - Director → ME
    Person with significant control
    2017-05-16 ~ 2018-02-20
    IIF 149 - Ownership of voting rights - 75% or more OE
    IIF 149 - Ownership of shares – 75% or more OE
    IIF 149 - Right to appoint or remove directors OE
  • 25
    Byron House, 7-9 St. James's Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2017-05-16 ~ 2018-02-20
    IIF 96 - Director → ME
    Person with significant control
    2017-05-16 ~ 2018-02-20
    IIF 128 - Right to appoint or remove directors OE
    IIF 128 - Ownership of shares – 75% or more OE
    IIF 128 - Ownership of voting rights - 75% or more OE
  • 26
    HALKIN INTERNATIONAL LIMITED - 2017-05-25
    Byron House, 7-9 St. James's Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2017-05-08 ~ 2018-02-20
    IIF 100 - Director → ME
    Person with significant control
    2017-05-08 ~ 2018-02-20
    IIF 131 - Right to appoint or remove directors OE
    IIF 131 - Ownership of shares – 75% or more OE
    IIF 131 - Ownership of voting rights - 75% or more OE
  • 27
    Byron House, 7-9 St. James's Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2017-05-16 ~ 2018-02-20
    IIF 99 - Director → ME
    Person with significant control
    2017-05-16 ~ 2018-02-20
    IIF 127 - Ownership of shares – 75% or more OE
    IIF 127 - Right to appoint or remove directors OE
    IIF 127 - Ownership of voting rights - 75% or more OE
  • 28
    Byron House, 7-9 St. James's Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2017-05-16 ~ 2018-02-20
    IIF 103 - Director → ME
    Person with significant control
    2017-05-16 ~ 2018-02-20
    IIF 133 - Ownership of voting rights - 75% or more OE
    IIF 133 - Right to appoint or remove directors OE
    IIF 133 - Ownership of shares – 75% or more OE
  • 29
    Byron House, 7-9 St James's Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2017-05-16 ~ 2018-02-20
    IIF 110 - Director → ME
    Person with significant control
    2017-05-16 ~ 2018-02-20
    IIF 147 - Right to appoint or remove directors OE
    IIF 147 - Ownership of voting rights - 75% or more OE
    IIF 147 - Ownership of shares – 75% or more OE
  • 30
    HALKIN TRUSTEES LIMITED - 2017-05-25
    Byron House, 7-9 St. James's Street, London
    Dissolved Corporate (1 parent)
    Officer
    2012-11-05 ~ 2018-02-20
    IIF 71 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-02-20
    IIF 141 - Ownership of shares – 75% or more OE
    IIF 141 - Right to appoint or remove directors OE
    IIF 141 - Ownership of voting rights - 75% or more OE
  • 31
    Byron House, 7-9 St. James's Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2017-05-22 ~ 2018-02-20
    IIF 98 - Director → ME
    Person with significant control
    2017-05-22 ~ 2018-02-20
    IIF 129 - Right to appoint or remove directors OE
    IIF 129 - Ownership of shares – 75% or more OE
    IIF 129 - Ownership of voting rights - 75% or more OE
  • 32
    CCBC (LONDON) LIMITED - 2009-03-26
    CCBC (EUROPE) LIMITED - 2008-04-16
    111 Old Broad Street, London
    Liquidation Corporate (1 parent, 1 offspring)
    Officer
    2010-03-11 ~ 2013-08-09
    IIF 6 - Secretary → ME
  • 33
    SALOMON BROTHERS EUROPE LIMITED - 2003-04-07
    PHIBRO-SALOMON LIMITED - 1991-02-26
    PHIBRO UK LIMITED - 1984-02-01
    DIKAPPA (NUMBER 196) LIMITED - 1982-02-23
    Citigroup Centre, Canada Square, Canary Wharf, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    ~ 1997-03-26
    IIF 23 - Secretary → ME
  • 34
    Corporation Trust Center, 1209 Orange Street, Wilmington, County Of New Castle,delaware, United States
    Converted / Closed Corporate (5 parents)
    Officer
    1993-08-10 ~ 1997-03-26
    IIF 21 - Secretary → ME
  • 35
    STOCKROBE LIMITED - 1984-02-01
    Citigroup Centre, Canada Square, Canary Wharf, London
    Active Corporate (11 parents)
    Officer
    ~ 1997-03-26
    IIF 14 - Secretary → ME
  • 36
    SALOMON BROTHERS U.K. EQUITY LIMITED - 2003-04-07
    ACTIVEGRAND LIMITED - 1986-06-24
    55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    ~ 1997-03-26
    IIF 11 - Secretary → ME
  • 37
    4 St Giles Court, Southampton Street, Reading, Berkshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2004-01-06 ~ 2004-01-30
    IIF 83 - Director → ME
  • 38
    DB DELAWARE HOLDINGS (EUROPE) LIMITED - 2013-07-17
    BT HOLDINGS (EUROPE) LIMITED - 2008-10-23
    1209 Orange Street, Wilmington, Delaware 19801, Usa, United States
    Converted / Closed Corporate (4 parents)
    Officer
    1998-01-09 ~ 1999-10-29
    IIF 18 - Secretary → ME
  • 39
    BANKERS TRUST HOLDINGS (U.K.) LIMITED - 2008-05-28
    RODO INVESTMENT TRUST LIMITED - 1976-12-31
    15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    1998-01-09 ~ 1999-10-29
    IIF 26 - Secretary → ME
  • 40
    TRIPLEREASON LIMITED - 2024-11-11
    21 Moorfields, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    1998-10-13 ~ 1999-07-26
    IIF 13 - Secretary → ME
  • 41
    GLINSK INVESTMENTS LIMITED - 2003-02-10
    ATLANTIC NO.2 LIMITED - 1998-12-30
    HEM II LIMITED - 1998-01-21
    15 Canada Square, London
    Dissolved Corporate (5 parents)
    Officer
    1997-11-13 ~ 1999-03-12
    IIF 52 - Director → ME
    1997-11-13 ~ 1998-12-30
    IIF 24 - Secretary → ME
  • 42
    BANKERS TRUSTEE COMPANY LIMITED - 2002-04-15
    BANKERS TRUSTEE AND EXECUTOR COMPANY LIMITED - 1981-12-31
    21 Moorfields, London, United Kingdom
    Active Corporate (9 parents, 3 offsprings)
    Officer
    1998-01-09 ~ 1999-11-12
    IIF 19 - Secretary → ME
  • 43
    ROSE SQUARE CAPITAL LIMITED - 2014-08-15
    EXTRAYIELD.COM LTD. - 2001-03-19
    Parker Andrews Ltd 5th Floor, The Union Building, 51-59 Rose Lane, Norwich
    Liquidation Corporate (2 parents, 2 offsprings)
    Officer
    2014-04-22 ~ 2015-11-04
    IIF 3 - Secretary → ME
  • 44
    Fourth Floor 27 Dover Street, Mayfair, London, England
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    -584,104 GBP2024-06-30
    Officer
    2019-02-26 ~ 2019-05-28
    IIF 122 - Director → ME
  • 45
    Byron House, 7-9 St. James's Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    17,780 GBP2016-09-30
    Officer
    2009-09-03 ~ 2013-10-01
    IIF 67 - Director → ME
  • 46
    4th Floor Reading Bridge House, George Street, Reading, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2004-01-29 ~ 2004-06-10
    IIF 40 - LLP Designated Member → ME
  • 47
    EXPRO CORPORATE TRUSTEES LIMITED - 2009-04-29
    Second Floor Davidson House, Forbury Square, Reading, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2009-04-24 ~ 2009-04-27
    IIF 78 - Director → ME
  • 48
    C/o Expro First Floor Davidson House, Forbury Square, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    2009-10-19 ~ 2009-10-19
    IIF 88 - Director → ME
  • 49
    FERREXPO UK LIMITED - 2010-05-06
    FERREXPO FINANCE LIMITED - 2010-05-06
    55 St James's Street, London
    Active Corporate (3 parents)
    Officer
    2003-10-02 ~ 2008-02-29
    IIF 119 - Director → ME
  • 50
    55 St. James's Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2005-04-22 ~ 2007-06-01
    IIF 81 - Director → ME
    2005-07-18 ~ 2007-06-01
    IIF 8 - Secretary → ME
  • 51
    FIBRE WORLD LIMITED - 2001-01-16
    4 St Giles Court, Southampton Street, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    2004-05-10 ~ 2010-02-11
    IIF 76 - Director → ME
  • 52
    Merlin House Brunel Road, Theale, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    -24,806,005 GBP2024-05-31
    Officer
    2006-04-10 ~ 2015-12-18
    IIF 68 - Director → ME
    Person with significant control
    2019-06-30 ~ 2019-06-30
    IIF 126 - Ownership of shares – 75% or more OE
  • 53
    PHIBRO LIMITED - 2016-08-18
    PHIBRO FUTURES AND METALS LIMITED - 2007-09-12
    PHIBRO FUTURES LIMITED - 1997-06-24
    PHIBRO ENERGY FUTURES LIMITED - 1994-05-03
    PS5 LIMITED - 1989-09-25
    C/o Pricewaterhouse Coopers Llp, 8 Princes Parade, St. Nicholas Place, Liverpool, England
    Dissolved Corporate (4 parents)
    Officer
    ~ 1997-03-18
    IIF 28 - Secretary → ME
  • 54
    4th Floor Phoenix House, 1 Station Hill, Reading, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2009-05-01 ~ 2009-11-20
    IIF 36 - LLP Designated Member → ME
  • 55
    TRAFELET & COMPANY UK LLP - 2009-06-29
    C/o Buzzacott Llp, 130 Wood Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2003-11-13 ~ 2003-12-01
    IIF 37 - LLP Designated Member → ME
  • 56
    CENTRICUS ASSET MANAGEMENT LIMITED - 2017-05-26
    Byron House, 7-9 St. James's Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-05-16 ~ 2018-02-20
    IIF 108 - Director → ME
    Person with significant control
    2017-05-16 ~ 2017-05-16
    IIF 144 - Ownership of voting rights - 75% or more OE
    IIF 144 - Right to appoint or remove directors OE
    IIF 144 - Ownership of shares – 75% or more OE
  • 57
    Byron House, 7-9 St. James's Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-05-22 ~ 2018-02-20
    IIF 102 - Director → ME
    Person with significant control
    2017-05-22 ~ 2018-02-20
    IIF 130 - Right to appoint or remove directors OE
    IIF 130 - Ownership of shares – 75% or more OE
    IIF 130 - Ownership of voting rights - 75% or more OE
  • 58
    Byron House, 7-9 St. James's Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-05-08 ~ 2018-02-20
    IIF 94 - Director → ME
  • 59
    Byron House, 7-9 St. James's Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-05-08 ~ 2018-02-20
    IIF 95 - Director → ME
    Person with significant control
    2017-05-08 ~ 2018-02-20
    IIF 132 - Ownership of shares – 75% or more OE
    IIF 132 - Right to appoint or remove directors OE
    IIF 132 - Ownership of voting rights - 75% or more OE
  • 60
    Byron House, 7-9 St. James's Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-08-16 ~ 2018-02-20
    IIF 114 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-02-20
    IIF 146 - Right to appoint or remove directors OE
    IIF 146 - Ownership of voting rights - 75% or more OE
    IIF 146 - Ownership of shares – 75% or more OE
  • 61
    KAMA SERVICES UK LIMITED - 2017-04-25
    Flat 1 Somerton House Forest Road, Winkfield Row, Bracknell, Berkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20,000 GBP2021-05-31
    Officer
    2016-05-10 ~ 2017-08-21
    IIF 105 - Director → ME
  • 62
    HALKIN ENERGY LIMITED - 2017-04-25
    27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-06-23 ~ 2017-06-20
    IIF 106 - Director → ME
  • 63
    C/o Quantuma Advisory Limited, 7th Floor, 20 St. Andrew Street, London
    Liquidation Corporate (2 parents)
    Total liabilities (Company account)
    40,128,945 USD2017-12-31
    Officer
    2010-11-17 ~ 2016-03-30
    IIF 125 - Director → ME
  • 64
    THROGMORTON CORPORATE MANAGEMENT LLP - 2014-09-24
    43 Arnison Road, East Molesey, Surrey, England
    Dissolved Corporate (4 parents)
    Officer
    2006-02-21 ~ 2009-11-20
    IIF 43 - LLP Designated Member → ME
  • 65
    THROGMORTON CORPORATE MANAGEMENT LIMITED - 2014-09-19
    TDF (UK) LIMITED - 2007-02-14
    43 Arnison Road, East Molesey, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    2008-09-30 ~ 2009-11-20
    IIF 77 - Director → ME
  • 66
    THROGMORTON DIRECTORS LLP - 2014-09-19
    43 Arnison Road, East Molesey, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    2005-05-16 ~ 2009-11-20
    IIF 45 - LLP Designated Member → ME
  • 67
    THROGMORTON MANAGEMENT CONSULTANTS LIMITED - 2014-09-19
    APPOLD MANAGEMENT CONSULTANTS LIMITED - 1999-10-06
    43 Arnison Road, East Molesey, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    2000-02-22 ~ 2009-11-20
    IIF 74 - Director → ME
    1999-05-14 ~ 2007-08-01
    IIF 7 - Secretary → ME
  • 68
    THROGMORTON SECRETARIES LIMITED - 2014-09-19
    TM11 LIMITED - 2007-08-20
    THROGMORTON UK LIMITED - 2007-07-03
    43 Arnison Road, East Molesey, Surrey
    Dissolved Corporate (3 parents, 4 offsprings)
    Total Assets Less Current Liabilities (Company account)
    3 GBP2015-09-30
    Officer
    2004-02-09 ~ 2009-11-20
    IIF 79 - Director → ME
  • 69
    THROGMORTON WEALTH MANAGEMENT LLP - 2014-09-19
    43 Arnison Road, East Molesey, Surrey, England
    Dissolved Corporate (4 parents)
    Officer
    2008-01-14 ~ 2009-11-20
    IIF 42 - LLP Designated Member → ME
  • 70
    65 Compton Street, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -60,255 GBP2021-12-31
    Officer
    2009-11-24 ~ 2009-11-26
    IIF 87 - Director → ME
  • 71
    WENMAIN LIMITED - 1990-04-20
    40a Station Road, Upminster, Essex
    Dissolved Corporate (4 parents)
    Officer
    1998-09-28 ~ 1999-10-04
    IIF 12 - Secretary → ME
  • 72
    COPFORD HALL LIMITED - 2008-01-28
    Amelia House, Crescent Road, Worthing, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2003-08-21 ~ 2003-10-17
    IIF 85 - Director → ME
  • 73
    NORTH MANAGEMENT LIMITED - 2006-03-13
    47 Chester Row, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2002-07-08 ~ 2002-09-11
    IIF 48 - Director → ME
  • 74
    47 Chester Row, London, England
    Active Corporate (4 parents)
    Officer
    2002-07-10 ~ 2002-10-28
    IIF 39 - LLP Designated Member → ME
  • 75
    PHIBRO ENERGY LIMITED - 1994-07-27
    PHILIPP BROTHERS LIMITED. - 1993-03-01
    DERBY & CO.LIMITED - 1984-07-02
    55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    ~ 1997-03-18
    IIF 32 - Secretary → ME
  • 76
    OCEANIC BANK (UK) LIMITED - 2010-06-04
    10 Charles Ii Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -234,080 GBP2016-12-31
    Officer
    2012-05-16 ~ 2015-04-02
    IIF 124 - Director → ME
  • 77
    96 Frognal, London
    Dissolved Corporate (1 parent)
    Officer
    2009-10-13 ~ 2009-10-19
    IIF 89 - Director → ME
  • 78
    TRUSHELFCO (NO. 2022) LIMITED - 1994-11-10
    15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    1998-01-09 ~ 1999-10-31
    IIF 25 - Secretary → ME
  • 79
    C/o Pricewaterhouse Coopers Llp, 8 Princes Parade, St. Nicholas Place, Liverpool, England
    Dissolved Corporate (3 parents)
    Officer
    1996-08-01 ~ 1997-03-18
    IIF 31 - Secretary → ME
  • 80
    6 Duke Street, London
    Dissolved Corporate (2 parents)
    Officer
    1996-09-05 ~ 1997-03-18
    IIF 22 - Secretary → ME
  • 81
    30 Churchill Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    54,068,656 USD2024-01-31
    Officer
    2015-01-22 ~ 2021-11-12
    IIF 120 - Director → ME
  • 82
    STATE STREET GS PERFORMANCE SERVICES PLC - 2020-10-05
    THE WORLD MARKETS COMPANY PUBLIC LIMITED COMPANY - 2016-04-05
    WM COMPUTER SERVICES LIMITED - 1986-06-13
    VONTONO LIMITED - 1984-07-06
    Quartermile 3 10 Nightingale Way, Edinburgh, Scotland, Scotland
    Active Corporate (4 parents)
    Officer
    1998-05-28 ~ 1999-11-12
    IIF 29 - Secretary → ME
  • 83
    Becket House, 36 Old Jewry, London
    Dissolved Corporate (2 parents)
    Officer
    2009-11-03 ~ 2009-11-10
    IIF 86 - Director → ME
  • 84
    PHILIPP BROTHERS TRADE FINANCE LIMITED - 1985-12-23
    WALLSEA LIMITED - 1983-12-15
    1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    ~ 1996-08-06
    IIF 27 - Secretary → ME
  • 85
    6th Floor 125 Wood Street, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2005-05-16 ~ 2009-11-20
    IIF 41 - LLP Designated Member → ME
  • 86
    THORNTON ELLIOTT LIMITED - 2008-08-11
    7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2002-04-18 ~ 2002-04-26
    IIF 51 - Director → ME
  • 87
    3 Field Court, Gray's Inn, London
    Dissolved Corporate (4 parents)
    Officer
    2009-07-22 ~ 2009-09-07
    IIF 75 - Director → ME
  • 88
    4th Floor Reading Bridge House, George Street, Reading, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2003-11-14 ~ 2007-03-28
    IIF 73 - Director → ME
  • 89
    WMG MANAGEMENT LLP - 2004-12-06
    239-241 Kennington Lane, London, United Kingdom
    Active Corporate (2 parents)
    Current Assets (Company account)
    28,727,085 GBP2024-10-31
    Officer
    2004-10-07 ~ 2005-01-17
    IIF 38 - LLP Designated Member → ME
  • 90
    239-241 Kennington Lane, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    675,422 GBP2023-11-01 ~ 2024-10-31
    Officer
    2004-09-21 ~ 2005-02-08
    IIF 118 - Director → ME
  • 91
    239-241 Kennington Lane, London, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    1,310,870 GBP2024-10-31
    Officer
    2004-09-23 ~ 2005-02-08
    IIF 117 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.