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

Marland Of Odstock, Jonathan Peter, Lord

    Related profiles found in government register
  • Marland Of Odstock, Jonathan Peter, Lord
    British businessman born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31st Floor, 40 Bank Street, London, E14 5NR

      IIF 1
    • icon of address 78, Belgrave Road, London, SW1V 2BJ

      IIF 2
    • icon of address 78, Belgrave Road, London, SW1V 2BJ, England

      IIF 3 IIF 4
    • icon of address 78, Belgrave Road, London, SW1V 2BJ, United Kingdom

      IIF 5
    • icon of address Castle Works, Castle Road, Salisbury, Wiltshire, SP1 3RX

      IIF 6
    • icon of address Odstock Manor, Odstock Manor, Odstock, Salisbury, Wiltshire, SP5 4JA, United Kingdom

      IIF 7
    • icon of address Odstock Manor, Odstock, Salisbury, Wiltshire, SP5 4JA, United Kingdom

      IIF 8
    • icon of address Castle Works Castle Road, Salisbury, Wiltshire, SP1 3RX

      IIF 9
  • Marland Of Odstock, Jonathan Peter, Lord
    British chairman born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Odstock Manor, Salisbury, Wiltshire, SP5 4JA

      IIF 10
    • icon of address Windover House, St Ann Street, Salisbury, Wiltshire, SP1 2DR

      IIF 11
  • Marland Of Odstock, Jonathan Peter, Lord
    British company chairman born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Odstock Manor, Salisbury, Wiltshire, SP5 4JA

      IIF 12
  • Marland Of Odstock, Jonathan Peter, Lord
    British company director born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Pall Mall, London, SW1Y 5LU

      IIF 13
    • icon of address 2 Crossways Business Centre, Bicester Road, Kingswood, Aylesbury, Buckinghamshire, HP18 0RA, England

      IIF 14 IIF 15
    • icon of address Sidcup House, 12-18 Station Road, Dartford, Kent, DA15 7EX

      IIF 16
    • icon of address 3 Castlegate, Grantham, Lincolnshire, NG31 6SF, United Kingdom

      IIF 17
    • icon of address 6, Wilton Place, London, SW1X 8RH, England

      IIF 18
    • icon of address 78, Belgrave Road, London, SW1V 2BJ, United Kingdom

      IIF 19
    • icon of address Odstock Manor, Odstock, Salisbury, Wiltshire, SP5 4JA

      IIF 20
    • icon of address Odstock Manor, Odstock, Salisbury, Wiltshire, SP5 4JA, England

      IIF 21
    • icon of address Odstock Manor, Salisbury, Wiltshire, SP5 4JA

      IIF 22 IIF 23 IIF 24
    • icon of address Sidcup House, 12-18 Station Road, Sidcup, Kent, DA15 7EX

      IIF 25
    • icon of address Sidcup House, 12-18 Station Road, Sidcup, Kent, DA15 7EX, United Kingdom

      IIF 26 IIF 27
    • icon of address 49, Heworth Village, York, YO31 1AE, England

      IIF 28
  • Marland Of Odstock, Jonathan Peter, Lord
    British director born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Castlegate, Grantham, Lincolnshire, NG31 6SF, England

      IIF 29
    • icon of address 30, Millbank, London, SW1P 4DP

      IIF 30 IIF 31 IIF 32
    • icon of address 6 Wilton Place, London, SW1X 8RH

      IIF 33 IIF 34 IIF 35
    • icon of address 6, Wilton Place, London, SW1X 8RH, United Kingdom

      IIF 39
    • icon of address 78, Belgrave Road, London, SW1V 2BJ, England

      IIF 40
    • icon of address Eighth Floor, 6 New Street Square, New Fetter Lane, London, EC4A 3AQ, United Kingdom

      IIF 41
    • icon of address Ground Floor, 31 Kentish Town Road, London, NW1 8NL, United Kingdom

      IIF 42
    • icon of address Odstock Manor, Odstock, Salisbury, Wiltshire, SP5 4JA

      IIF 43
    • icon of address Odstock Manor, Salisbury, Wiltshire, SP5 4JA

      IIF 44 IIF 45
  • Marland Of Odstock, Jonathan Peter, Lord
    British government minister born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Wilton Place, London, SW1X 8RH, Uk

      IIF 46
    • icon of address 49, Heworth Village, York, YO31 1AE, England

      IIF 47
  • Marland Of Odstock, Jonathan Peter, Lord
    British insurance broker born in August 1956

    Resident in England

    Registered addresses and corresponding companies
  • Marland Of Odstock, Jonathan Peter, Lord
    British member of lloyds born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Odstock Manor, Salisbury, Wiltshire, SP5 4JA

      IIF 52
  • Lord Marland Of Odstock, Jonathan Peter
    British company director born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1a, 43 Fisherton Street, Salisbury, Wiltshire, SP2 7SU

      IIF 53
  • Marland Of Odstock, Jonathan Peter, Lord
    British businessman born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78 Belgrave Road, London, SW1V 2BJ

      IIF 54
  • Marland, Jonathan Peter, Lord
    British businessman born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, Belgrave Road, London, SW1V 2BJ, United Kingdom

      IIF 55
  • Marland, Jonathan Peter, Lord
    British company director born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Castlegate, Grantham, Lincolnshire, NG31 6SF, United Kingdom

      IIF 56
  • Marland, Jonathan Peter, Lord
    British director born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35 Chequers Court, Brown Street, Salisbury, SP1 2AS, England

      IIF 57
    • icon of address Odstock Manor, Odstock, Salisbury, SP5 4JA, England

      IIF 58
  • Marland, Jonathan Peter, Lord
    British parliamentarian born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor East, 78 Belgrave Road, London, SW1V 2BJ

      IIF 59
  • Marland Of Odstock, Jonathan Peter, Lord
    British company director

    Registered addresses and corresponding companies
    • icon of address Odstock Manor, Salisbury, Wiltshire, SP5 4JA

      IIF 60
  • Lord Jonathan Peter Marland
    British born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, Belgrave Road, London, SW1V 2BJ, United Kingdom

      IIF 61
    • icon of address Ground Floor East, 78 Belgrave Road, London, SW1V 2BJ

      IIF 62
    • icon of address Odstock Manor, Odstock, Salisbury, SP5 4JA, England

      IIF 63
    • icon of address Castle Works Castle Road, Salisbury, Wiltshire, SP1 3RX

      IIF 64
    • icon of address 49, Heworth Village, York, North Yorkshire, YO31 1AE, United Kingdom

      IIF 65
    • icon of address 49, Heworth Village, York, YO31 1AE

      IIF 66
  • Lord Peter Jonathan Marland Of Odstock
    British born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, Belgrave Road, London, SW1V 2BJ, England

      IIF 67
  • Jonathan Peter Lord Marland Of Odstock
    British born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, John Street, London, WC1N 2ES, United Kingdom

      IIF 68
  • Lord Jonathan Peter Marland Of Odstock
    British born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78 Belgrave Road, Belgrave Road, London, SW1V 2BJ, England

      IIF 69
    • icon of address Ground Floor East, 78 Belgrave Road, London, SW1V 2BJ

      IIF 70 IIF 71
    • icon of address Suite 1a, 43 Fisherton Street, Salisbury, Wiltshire, SP2 7SU

      IIF 72
  • Odstock, Lord Marland Of
    British businessman born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78, Belgrave Road, London, SW1V 2BJ, United Kingdom

      IIF 73
child relation
Offspring entities and appointments
Active 27
  • 1
    PANGAEA GROUP HOLDINGS LIMITED - 2023-04-14
    icon of address 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Active Corporate (7 parents, 6 offsprings)
    Officer
    icon of calendar 2022-05-20 ~ now
    IIF 59 - Director → ME
  • 2
    icon of address 31st Floor 40 Bank Street, London
    Dissolved Corporate (17 parents)
    Officer
    icon of calendar 2014-02-03 ~ dissolved
    IIF 1 - Director → ME
  • 3
    icon of address 5th Floor Thames Tower, Station Road, Reading, England
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    362,650 GBP2023-08-01 ~ 2024-07-31
    Officer
    icon of calendar 2014-07-15 ~ now
    IIF 5 - Director → ME
  • 4
    EW MANAGEMENT & ADVISORY SERVICES (UK) LIMITED - 2015-02-21
    icon of address 25 Wilton Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-04-02 ~ now
    IIF 19 - Director → ME
  • 5
    icon of address 78 Belgrave Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    147 GBP2016-07-31
    Officer
    icon of calendar 2014-07-15 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 67 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    DSC LIFESTYLE LTD - 2017-04-19
    icon of address 7 John Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-01-31
    Person with significant control
    icon of calendar 2016-05-13 ~ dissolved
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    JANSPEED PERFORMANCE EXHAUST SYSTEMS LIMITED - 2011-07-04
    APTRONICS LIMITED - 2001-12-21
    icon of address Castle Works Castle Road, Salisbury, Wiltshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,351,292 GBP2023-12-31
    Officer
    icon of calendar 2020-06-29 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 78 Belgrave Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-18 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-11-18 ~ dissolved
    IIF 63 - Has significant influence or controlOE
  • 9
    JP MARLAND AND SONS LIMITED - 2020-10-15
    icon of address Ground Floor East, 78 Belgrave Road, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -2,150 GBP2024-04-30
    Officer
    icon of calendar 2013-04-17 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 35 Chequers Court Brown Street, Salisbury, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2024-02-28 ~ now
    IIF 57 - Director → ME
  • 11
    CBSICP CAPITAL LIMITED - 2007-02-01
    icon of address 3 Castlegate, Grantham, Lincolnshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-11-17 ~ now
    IIF 35 - Director → ME
  • 12
    CBS GENERAL PARTNER LIMITED - 2007-02-01
    CBS SERVICES NO 2 LIMITED - 2005-06-16
    MURRAY LAWRENCE (UNDERWRITING AGENTS) LIMITED - 2000-03-07
    GLOBEWALK LIMITED - 1994-08-26
    icon of address 3 Castlegate, Grantham, Lincolnshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2006-11-30 ~ now
    IIF 40 - Director → ME
  • 13
    icon of address 3 Castlegate, Grantham, Lincolnshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-21 ~ now
    IIF 56 - Director → ME
  • 14
    MOSAH LIMITED - 2006-11-22
    DRAGONSTREAM LIMITED - 2006-09-11
    icon of address 3 Castlegate, Grantham, Lincolnshire
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2006-09-08 ~ now
    IIF 29 - Director → ME
  • 15
    icon of address 3 Castlegate, Grantham, Lincolnshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-01-30 ~ now
    IIF 17 - Director → ME
  • 16
    icon of address Castle Works, Castle Road, Salisbury, Wiltshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,983,221 GBP2023-12-31
    Officer
    icon of calendar 2019-05-02 ~ now
    IIF 6 - Director → ME
  • 17
    HERRIOT LIMITED - 2020-10-15
    HERRIOT PROPERTIES LTD - 1998-11-09
    RAPID 7557 LIMITED - 1989-04-07
    icon of address Ground Floor East, 78 Belgrave Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    9,002,706 GBP2023-11-30
    Officer
    icon of calendar 2013-01-25 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 49 Heworth Village, York, North Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    88.90 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-05-01 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address Ground Floor East, 78 Belgrave Road, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 62 - Ownership of shares – 75% or more as a member of a firmOE
  • 20
    icon of address Raincloud Victoria, 76 Vincent Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    36,790 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address 49 Heworth Village, York
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    877,653 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    THE SPORTS NEXUS - 2005-07-12
    icon of address 6 Wilton Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-10-14 ~ dissolved
    IIF 21 - Director → ME
  • 23
    icon of address Eighth Floor 6 New Street Square, New Fetter Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-02 ~ dissolved
    IIF 41 - Director → ME
  • 24
    icon of address 2 Crossways Business Centre Bicester Road, Kingswood, Aylesbury, Buckinghamshire
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    218,925 GBP2024-07-31
    Officer
    icon of calendar 2009-07-29 ~ now
    IIF 14 - Director → ME
  • 25
    icon of address 2 Crossways Business Centre Bicester Road, Kingswood, Aylesbury, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-23 ~ dissolved
    IIF 15 - Director → ME
  • 26
    icon of address Windover House, St Ann Street, Salisbury, Wiltshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,180 GBP2018-06-30
    Officer
    icon of calendar 2015-03-11 ~ dissolved
    IIF 11 - Director → ME
  • 27
    icon of address 9 Perseverance Works, Kingsland Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2018-09-18 ~ now
    IIF 54 - Director → ME
Ceased 37
  • 1
    icon of address 14 New Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-02 ~ 2016-01-27
    IIF 2 - Director → ME
  • 2
    ANV SYNDICATES LIMITED - 2016-11-10
    JUBILEE MANAGING AGENCY LIMITED - 2013-12-06
    HIVEGOLD LIMITED - 2002-07-26
    icon of address Exchequer Court, 33 St Mary Axe, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-09-23 ~ 2010-06-18
    IIF 25 - Director → ME
  • 3
    A T GROUP LIMITED - 2000-03-03
    A T CONTROLS (NORTH) LIMITED - 1994-05-16
    DERIVEHAPPY LIMITED - 1991-04-15
    icon of address Lowton Business Park Newton Road, Lowton, Warrington, Cheshire
    Active Corporate (5 parents)
    Equity (Company account)
    3,141,068 GBP2024-04-30
    Officer
    icon of calendar 2017-06-22 ~ 2018-06-28
    IIF 3 - Director → ME
  • 4
    icon of address 3 Castlegate, Grantham, Lincolnshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,298 GBP2022-12-31
    Officer
    icon of calendar 2007-09-18 ~ 2013-09-05
    IIF 37 - Director → ME
  • 5
    COLNE ASSOCIATION LIMITED - 1994-02-01
    icon of address 4 Matthew Parker Street, London
    Active Corporate (6 parents)
    Equity (Company account)
    68 GBP2020-12-31
    Officer
    icon of calendar 2006-05-25 ~ 2010-05-25
    IIF 30 - Director → ME
  • 6
    BOURNE ASSOCIATION LIMITED - 1994-01-31
    icon of address 4 Matthew Parker Street, London
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    12,109,271 GBP2020-12-31
    Officer
    icon of calendar 2006-05-25 ~ 2010-05-25
    IIF 31 - Director → ME
  • 7
    ARUN ASSOCIATION LIMITED - 1994-01-31
    icon of address 4 Matthew Parker Street, London
    Active Corporate (6 parents)
    Equity (Company account)
    32 GBP2020-12-31
    Officer
    icon of calendar 2006-05-25 ~ 2010-05-25
    IIF 32 - Director → ME
  • 8
    icon of address 3 Castlegate, Grantham, Lincolnshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,250 GBP2022-12-31
    Officer
    icon of calendar 2007-05-15 ~ 2013-09-05
    IIF 34 - Director → ME
  • 9
    icon of address 31st Floor 40 Bank Street, London
    Dissolved Corporate (17 parents)
    Officer
    icon of calendar 2013-11-11 ~ 2013-11-11
    IIF 13 - Director → ME
  • 10
    icon of address 5th Floor Thames Tower, Station Road, Reading, England
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    362,650 GBP2023-08-01 ~ 2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-02-08
    IIF 69 - Has significant influence or control OE
  • 11
    icon of address 82 St John Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,995 GBP2023-12-29
    Officer
    icon of calendar 2017-02-27 ~ 2019-04-30
    IIF 4 - Director → ME
  • 12
    icon of address 3 Castlegate, Grantham, Lincolnshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,937 GBP2022-12-31
    Officer
    icon of calendar 2011-09-22 ~ 2013-09-05
    IIF 18 - Director → ME
  • 13
    ROSE BLOOM MANAGEMENT COMPANY LIMITED - 2002-05-08
    icon of address 5 Belgrave Gardens, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    19,758 GBP2024-06-30
    Officer
    icon of calendar 2002-04-08 ~ 2012-09-14
    IIF 38 - Director → ME
  • 14
    JANSPEED PERFORMANCE EXHAUST SYSTEMS LIMITED - 2011-07-04
    APTRONICS LIMITED - 2001-12-21
    icon of address Castle Works Castle Road, Salisbury, Wiltshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,351,292 GBP2023-12-31
    Officer
    icon of calendar 2001-12-19 ~ 2010-06-07
    IIF 22 - Director → ME
  • 15
    JUBILEE MOTOR POLICIES LIMITED - 2018-03-06
    LINKVOICE LIMITED - 2002-07-26
    icon of address 5th Floor 40 Gracechurch Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-09-23 ~ 2010-06-18
    IIF 16 - Director → ME
  • 16
    CASSIDY CAPITAL LIFE LIMITED - 2018-03-06
    BIDEAWHILE 565 LIMITED - 2007-11-26
    icon of address 5th Floor 40 Gracechurch Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-05-01 ~ 2010-06-18
    IIF 20 - Director → ME
  • 17
    CASSIDY CAPITAL LIMITED - 2020-06-19
    CAVESIGN LIMITED - 2005-01-19
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-02-09 ~ 2010-06-18
    IIF 26 - Director → ME
  • 18
    HUNTER BOOT LIMITED - 2023-06-14
    RYEWAY LIMITED - 2007-10-04
    icon of address C/o Alixpartners, 272 Bath Street, Glasgow, Scotland
    In Administration Corporate (1 parent)
    Officer
    icon of calendar 2007-07-17 ~ 2010-06-29
    IIF 44 - Director → ME
  • 19
    ENFRANCHISE 504 LIMITED - 2004-01-29
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2019-01-10 ~ 2019-10-03
    IIF 53 - Director → ME
    icon of calendar 2007-04-20 ~ 2010-06-07
    IIF 24 - Director → ME
    icon of calendar 2007-04-20 ~ 2010-06-07
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-19 ~ 2019-10-03
    IIF 72 - Has significant influence or control OE
  • 20
    JARDINE REINSURANCE HOLDINGS (U.K.) LIMITED - 1997-04-01
    FOUNTAINHEAD INVESTMENTS LIMITED - 1984-03-30
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-03-24 ~ 1998-06-01
    IIF 48 - Director → ME
  • 21
    JARDINE THOMPSON GRAHAM LIMITED - 1997-04-01
    THOMPSON ,GRAHAM & COMPANY LIMITED - 1979-12-31
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-04-01 ~ 1999-02-28
    IIF 49 - Director → ME
  • 22
    JARDINE LLOYD THOMPSON GROUP LTD - 2020-07-16
    JARDINE LLOYD THOMPSON GROUP PLC - 2019-06-07
    LLOYD THOMPSON GROUP PLC - 1997-02-06
    LLOYD THOMPSON HOLDINGS LIMITED - 1987-09-30
    LLOYD THOMPSON LIMITED - 1986-05-01
    SAMPLEVIEW LIMITED - 1983-02-21
    icon of address 1 Tower Place West, Tower Place, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1995-03-28 ~ 2000-02-29
    IIF 50 - Director → ME
  • 23
    JARDINE LLOYD THOMPSON LIMITED - 2011-01-04
    JLT RISK SOLUTIONS LIMITED - 2007-01-02
    LLOYD THOMPSON LIMITED - 1999-03-01
    LLOYD THOMPSON (INSURANCE BROKERS) LIMITED - 1986-05-01
    NEVRUS SEVENTY-EIGHT LIMITED - 1981-12-31
    icon of address 1 Tower Place West, Tower Place, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1997-04-01
    IIF 51 - Director → ME
  • 24
    HERRIOT LIMITED - 2020-10-15
    HERRIOT PROPERTIES LTD - 1998-11-09
    RAPID 7557 LIMITED - 1989-04-07
    icon of address Ground Floor East, 78 Belgrave Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    9,002,706 GBP2023-11-30
    Officer
    icon of calendar ~ 2010-06-07
    IIF 10 - Director → ME
  • 25
    APPLECLAIM LIMITED - 2009-06-09
    icon of address 30 St. Mary Axe, 13th Floor, Directors, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-09-23 ~ 2011-09-23
    IIF 27 - Director → ME
  • 26
    icon of address 3 Castlegate, Grantham, Lincolnshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2022-12-31
    Officer
    icon of calendar 2009-06-05 ~ 2013-09-05
    IIF 36 - Director → ME
  • 27
    icon of address Ground Floor East, 78 Belgrave Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-05-30 ~ 2010-06-07
    IIF 23 - Director → ME
  • 28
    PHOTOMALL.NET PLC - 2000-12-29
    QUAYSHELFCO 752 LIMITED - 2000-04-17
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-04-05 ~ 2000-11-24
    IIF 45 - Director → ME
  • 29
    icon of address Raincloud Victoria, 76 Vincent Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    36,790 GBP2017-12-31
    Officer
    icon of calendar 2016-12-01 ~ 2017-01-30
    IIF 55 - Director → ME
  • 30
    icon of address 3 Castlegate, Grantham, Lincolnshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -810 GBP2022-12-31
    Officer
    icon of calendar 2007-05-15 ~ 2013-09-05
    IIF 33 - Director → ME
  • 31
    SALISBURY FESTIVITIES LIMITED - 1984-09-06
    icon of address Units 1-3 Hilltop Park, Devizes Road, Salisbury
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-11-03 ~ 1997-06-16
    IIF 52 - Director → ME
  • 32
    icon of address 3 Castlegate, Grantham, Lincolnshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,209,366 GBP2022-12-31
    Officer
    icon of calendar 2012-10-11 ~ 2013-09-05
    IIF 39 - Director → ME
  • 33
    icon of address 49 Heworth Village, York
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    877,653 GBP2024-12-31
    Officer
    icon of calendar 2014-01-30 ~ 2020-07-01
    IIF 28 - Director → ME
    icon of calendar 2011-03-29 ~ 2012-11-02
    IIF 47 - Director → ME
  • 34
    icon of address The Holburne Museum, Great Pulteney Street, Bath, Bath And N E Somerset
    Active Corporate (17 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-10-30
    Officer
    icon of calendar 2001-09-19 ~ 2005-11-07
    IIF 12 - Director → ME
  • 35
    icon of address 169 Union Street, London, England
    Active Corporate (15 parents)
    Officer
    icon of calendar 2011-02-15 ~ 2012-01-03
    IIF 46 - Director → ME
  • 36
    HALLCO 353 PLC - 2000-07-04
    icon of address 24 Martin Lane, London
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2008-04-21 ~ 2010-07-22
    IIF 43 - Director → ME
  • 37
    ROBOMAGIC LIVE LIMITED - 2023-08-30
    icon of address Evelyn Partners Llp, 22 York Buildings, London
    Active Corporate (2 parents)
    Equity (Company account)
    -73,578 GBP2021-01-31
    Officer
    icon of calendar 2015-01-09 ~ 2015-01-09
    IIF 42 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.