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

Mr Jonathan Paul Moulton

    Related profiles found in government register
  • Mr Jonathan Paul Moulton
    British born in October 1950

    Registered addresses and corresponding companies
    • icon of address La Falaise, Rue De La Falaise, St Martin, GY4 6UN, Guernsey

      IIF 1
  • Jonathan Paul Moulton
    British born in October 1950

    Registered addresses and corresponding companies
    • icon of address Plaza House, Fourth Floor, Admiral Park, St Peter Port, GY1 2HU, Guernsey

      IIF 2
  • Mr Jonathan Paul Moulton
    British born in October 1950

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, St George's House, 13-14 Ambrose Street, Cheltenham, GL50 3LG, United Kingdom

      IIF 3
    • icon of address Unit 3, Querns Business Centre, Whitworth Road, Cirencester, Gloucestershire, GL7 1RT, England

      IIF 4
    • icon of address Moulton Goodies Limited, Trafalgar Court, 2nd Floor East Wing, Admiral Park, St Peters Port, Guernsey, GY1 3EL, Guernsey

      IIF 5
    • icon of address Trafalgar Court, 2nd Floor, East Wing, Admiral Park, St Peter Port, Guernsey, GY1 3EL, Channel Islands

      IIF 6
    • icon of address Trafalgar Court, 2nd Floor, East Wing, Admiral Park, St Peter Port, Guernsey, GY1 3EL, Guernsey

      IIF 7
    • icon of address Trafalgar Court, 2nd Floor, East Wing, Admiral Park, St Peter Port, Guernsey, Gy1 3el, Channel Islands

      IIF 8
    • icon of address 10 10, Buckingham Street, London, WC2N 6DF, United Kingdom

      IIF 9
    • icon of address 10, Buckingham Street, London, WC2N 6DF, England

      IIF 10 IIF 11 IIF 12
    • icon of address 10, Buckingham Street, London, WC2N 6DF, United Kingdom

      IIF 42 IIF 43 IIF 44
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 47
    • icon of address 39-41, Charing Cross Road, London, WC2H 0AR, England

      IIF 48
    • icon of address 3rd Floor 39-41, Charing Cross Road, London, WC2H 0AR, United Kingdom

      IIF 49
    • icon of address Better Capital Ltd, 10, Buckingham Street, London, WC2N 6DF, England

      IIF 50
    • icon of address Care Of Restructuring And Recovery Services (rrs), S&w Partners Llp, 45 Gresham Street, London, EC2V 7BG

      IIF 51
    • icon of address C/o Greensphere Capital Llp, 1st Floor, Lansdowne House, 57 Berkeley Square, London, W1J 6ER, England

      IIF 52
    • icon of address Co Greensphere Capital Llp, Pavilion, Kensington High Street, London, W8 4SG, England

      IIF 53
    • icon of address Pavilion, 96 Kensington High Street, London, W8 4SG, United Kingdom

      IIF 54
    • icon of address Mereside, Alderley Park, Macclesfield, SK10 4TG, England

      IIF 55
    • icon of address Anson Court, La Route Des Camps, St Martin, GY1 3UQ, Guernsey

      IIF 56
    • icon of address Po Box 336, Fourth Floor, Plaza House, Admiral Park, St Peter Port, GY1 3UQ, Guernsey

      IIF 57
    • icon of address Trafalgar Court, 2nd Floor, East Wing, Admiral Park, St Peter Port, GY1 3EL, Guernsey

      IIF 58 IIF 59
    • icon of address Dolphins, Route De Jerbourg, St. Martin, GY4 6BT, Guernsey

      IIF 60
    • icon of address 41, Eastgate Street, Stafford, ST16 2LZ, England

      IIF 61
  • Jonathan Paul Moulton
    British born in October 1950

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address Regency Court, Glategny Esplanade, St Peter Port, Guernsey

      IIF 62
  • Mr Jonathan Paul Moulton
    British born in October 1950

    Resident in Uk Offshore

    Registered addresses and corresponding companies
    • icon of address Yardley Brook Industrial Park, Lea Ford Road, Birmingham, B33 9TX, England

      IIF 63
  • Mr Jonathan Moulton
    British born in October 1950

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address 10, Buckingham Street, London, WC2N 6DF, England

      IIF 64
    • icon of address C/o Perscitus Llp, 10, Buckingham Street, London, WC2N 6DF, England

      IIF 65
  • Mr Jonathan Paul Moulton
    British born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manor Offices, Portland Port Business Centre, Castletown, Portland, Dorset, DT5 1PB

      IIF 66
  • Moulton, Jonathan Paul
    British banker born in October 1950

    Registered addresses and corresponding companies
  • Moulton, Jonathan Paul
    British company director born in October 1950

    Registered addresses and corresponding companies
  • Moulton, Jonathan Paul
    British director born in October 1950

    Registered addresses and corresponding companies
  • Moulton, Jonathan Paul
    British managing partner born in October 1950

    Registered addresses and corresponding companies
  • Moulton, Jonathan Paul
    British venture capitalist born in October 1950

    Registered addresses and corresponding companies
  • Mr Jonathan Charles Moulton
    British born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7a, Church Street, Brighton, East Sussex, BN1 1US, England

      IIF 92
  • Mr Jonathan Moulton
    British born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Orange Row, Brighton, East Sussex, BN1 1UQ, England

      IIF 93 IIF 94
    • icon of address Crystal House, 24 Cattle Market Street, Norwich, NR1 3DY, England

      IIF 95 IIF 96
  • Mr Jonathon Moulton
    British born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Orange Row, Brighton, East Sussex, BN1 1UQ, United Kingdom

      IIF 97
  • Mr Jon Moulton
    British born in October 1950

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address Unit 2, Newtech Square, Deeside Industrial Park, Deeside, CH5 2NT, England

      IIF 98
    • icon of address C/o Artemis Trustees Ltd, East Wing, Admiral Park, St Peter Port, Guernsey, GY1 3EL, Guernsey

      IIF 99
    • icon of address 109, Swan Street, Sileby, Leicestershire, LE12 7NN

      IIF 100
  • Jonathan Moulton
    British born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Orange Row, Brighton, East Sussex, BN1 1UQ, United Kingdom

      IIF 101
  • Moulton, Jon
    British born in October 1950

    Registered addresses and corresponding companies
    • icon of address 57 Kippington Road, Sevenoaks, Kent, TN13 2LL

      IIF 102
  • Jon Moulton
    British born in October 1950

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address 39-41, Charing Cross Road, London, WC2H 0AR, United Kingdom

      IIF 103
  • Moulton, Jonathan Paul
    born in October 1950

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address Glebe Farm, Great Barrington, Burford, Oxon, OX18 4US

      IIF 104
    • icon of address La Falaise, Rue De La Falaise, St. Martin, Guernsey, GY4 6UN, Guernsey

      IIF 105
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 106
    • icon of address 3rd Floor 39-41, Charing Cross Road, London, WC2H 0AR

      IIF 107
    • icon of address 6, New Street Square, London, EC4A 3BF, United Kingdom

      IIF 108
    • icon of address Better Capital Llp, 39-41 Charing Cross Road, London, WC2H 0AR

      IIF 109
    • icon of address La Falaise, Rue De La Falaise, St Martin's, Guernsey, GY4 6UN, Guernsey

      IIF 110
    • icon of address La Falaise, Rue De La Falaise, St Martins, GY4 6UN, Guernsey

      IIF 111
  • Moulton, Jonathan Paul
    British director born in October 1950

    Resident in England

    Registered addresses and corresponding companies
  • Moulton, Jonathan Paul
    British born in October 1950

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address 57 Tufton Street, London, SW1P 3QL

      IIF 117
    • icon of address Dolphins, Route De Jerbourg, St. Martin, Guernsey, GY4 6BJ, Guernsey

      IIF 118
    • icon of address 19b70, Alderley Park, Macclesfield, SK10 4TG, England

      IIF 119
    • icon of address Mereside, Alderley Park, Macclesfield, SK10 4TG, England

      IIF 120
    • icon of address Dolphins, Route De Jerbourg, St Martin, GY4 6BT, Guernsey

      IIF 121
    • icon of address Dolphins, Route De Jerbourg, St. Martin, Guernsey, GY4 6BT, Guernsey

      IIF 122
  • Moulton, Jonathan Paul
    British chairman born in October 1950

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address 1, Bartholomew Close, London, EC1A 7BL, England

      IIF 123
  • Moulton, Jonathan Paul
    British company director born in October 1950

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address 60, New Broad Street, London, EC2M 1JJ

      IIF 124
  • Moulton, Jonathan Paul
    British director born in October 1950

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address Number 1, Industrial Estate, Consett, County Durham, DH8 6SR

      IIF 125
    • icon of address Unit 4, 500, Purley Way, Croydon, Surrey, CR0 4NZ, United Kingdom

      IIF 126
    • icon of address Unit 9, Victory Park, Victory Road, Derby, DE24 8ZF, England

      IIF 127
    • icon of address Hill House, 1 Little New Street, London, EC4A 3TR

      IIF 128
    • icon of address Third Floor, 39 - 41 Charing Cross Road, London, WC2H 0AR, England

      IIF 129
  • Moulton, Jonathan Paul
    British finance professional born in October 1950

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address C/o Greensphere Capital Llp, 1st Floor, Lansdowne House, 57 Berkeley Square, London, W1J 6ER, England

      IIF 130
    • icon of address Pavilion, 96 Kensington High Street, London, W8 4SG, England

      IIF 131 IIF 132
    • icon of address Pavilion, Penthouse Floor, 96 Kensington High Street, London, W8 4SG, United Kingdom

      IIF 133
  • Moulton, Jonathan Paul
    British venture capitalist born in October 1950

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address 30, St James's Square, London, SW1Y 4AL

      IIF 134
    • icon of address Cannon Place, 78 Cannon Street, London, EC4N 6AF, England

      IIF 135 IIF 136
  • Moulton, Jonathan Paul
    born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Mount, Church Street Shoreham, Sevenoaks, TN14 7SD

      IIF 137 IIF 138
  • Moulton, Jonathan Charles
    British born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7a, Church Street, Brighton, East Sussex, BN1 1US, England

      IIF 139
  • Moulton, Jonathan Paul
    British business director born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Mount, Church Street, Shoreham, Sevenoaks, Kent, TN14 7SD

      IIF 140
  • Moulton, Jonathan Paul
    British company director born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Moulton, Jonathan Paul
    British director born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Beechwood, Lime Tree Way, Chineham Business Park, Chineham, Basingstoke, Hampshire, RG24 8WA, United Kingdom

      IIF 156
    • icon of address The Mount, Church Street, Shoreham, Sevenoaks, Kent, TN14 7SD

      IIF 157 IIF 158
  • Moulton, Jonathan Paul
    British managing partner born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Mount, Church Street, Shoreham, Sevenoaks, Kent, TN14 7SD

      IIF 159
  • Moulton, Jonathan Paul
    British venture capitalist born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Moulton, Jonathan
    British born in February 1986

    Resident in England

    Registered addresses and corresponding companies
  • Moulton, Jonathan
    British company director born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crystal House, 24 Cattle Market Street, Norwich, NR1 3DY, England

      IIF 167 IIF 168
  • Moulton, Jonathan
    British recruitment contractor born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Orange Row, Brighton, East Sussex, BN1 1UQ, United Kingdom

      IIF 169
child relation
Offspring entities and appointments
Active 47
  • 1
    icon of address Yardley Brook Industrial Park, Lea Ford Road, Birmingham, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    5,886,386 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-12-05 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    3,558,570 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-03-16 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address 10 Buckingham Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    600 GBP2018-09-30
    Person with significant control
    icon of calendar 2018-05-21 ~ dissolved
    IIF 41 - Has significant influence or controlOE
  • 4
    icon of address 10 Buckingham Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,876 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 44 - Right to appoint or remove directors as a member of a firmOE
    IIF 44 - Has significant influence or control as a member of a firmOE
    IIF 44 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 44 - Ownership of shares – 75% or more as a member of a firmOE
  • 5
    icon of address 10 Buckingham Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 45 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 45 - Right to appoint or remove directors as a member of a firmOE
    IIF 45 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 45 - Has significant influence or control as a member of a firmOE
  • 6
    icon of address 2nd Floor East Wing Trafalgar Court, Les Banques, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2011-11-16 ~ now
    IIF 1 - Ownership of shares - More than 25%OE
    IIF 1 - Ownership of voting rights - More than 25%OE
    IIF 1 - Has significant influence or controlOE
    IIF 1 - Right to appoint or remove directorsOE
  • 7
    icon of address 40 Queen Anne Street, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2010-11-17 ~ now
    IIF 108 - LLP Member → ME
  • 8
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 43 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 43 - Has significant influence or control as a member of a firmOE
    IIF 43 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 43 - Right to appoint or remove directors as a member of a firmOE
  • 9
    icon of address 57 Tufton Street, London
    Active Corporate (17 parents)
    Officer
    icon of calendar 2010-02-17 ~ now
    IIF 117 - Director → ME
  • 10
    icon of address 4th Floor 5-8 The Sanctuary, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-03-10 ~ dissolved
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Ownership of shares – 75% or moreOE
  • 11
    OFFSHELF 247 LTD - 1997-12-12
    icon of address 41 Eastgate Street, Stafford, England
    Active Corporate (3 parents)
    Equity (Company account)
    326,480 GBP2019-12-31
    Officer
    icon of calendar 2023-08-18 ~ now
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2025-01-29 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - More than 50% but less than 75%OE
  • 12
    INTERNATIONAL RETAIL (HOLDINGS) LIMITED - 2006-12-19
    PC-POS (HOLDINGS) LIMITED - 2004-09-15
    STEVTON (NO. 268) LIMITED - 2003-08-11
    icon of address Sovereign House C/o M-hance Limited, Stockport Road, Cheadle
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 13
    icon of address 109 Swan Street, Sileby, Leicestershire
    Dissolved Corporate (5 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 100 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    MACSCO 20.3 LIMITED - 2020-05-29
    icon of address Care Of Restructuring And Recovery Services (rrs) S&w Partners Llp, 45 Gresham Street, London
    In Administration Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,250,029 GBP2021-06-01 ~ 2022-05-31
    Person with significant control
    icon of calendar 2020-05-22 ~ now
    IIF 51 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 51 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 51 - Right to appoint or remove directors as a member of a firmOE
  • 15
    icon of address Crystal House, 24 Cattle Market Street, Norwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-11 ~ dissolved
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2023-12-11 ~ dissolved
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 3rd Floor, St George's House, 13-14 Ambrose Street, Cheltenham, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    18,183 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-10-11 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
  • 17
    icon of address Pavilion Penthouse Floor, 96 Kensington High Street, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2017-11-22 ~ dissolved
    IIF 133 - Director → ME
  • 18
    icon of address 44 Orange Row, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    292,456 GBP2018-11-29
    Officer
    icon of calendar 2011-11-16 ~ dissolved
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2016-11-16 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
  • 19
    MORTGAGE ADVICE DIRECT LTD - 2020-06-30
    icon of address Crystal House, 24 Cattle Market Street, Norwich, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -652,779 GBP2024-09-30
    Officer
    icon of calendar 2020-03-19 ~ now
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2020-03-19 ~ now
    IIF 101 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 101 - Ownership of shares – More than 50% but less than 75%OE
  • 20
    icon of address 7a Church Street, Brighton, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    25,596 GBP2024-12-31
    Officer
    icon of calendar 2022-04-21 ~ now
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2022-04-21 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 7a Church Street, Brighton, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-01-31
    Officer
    icon of calendar 2022-01-31 ~ now
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2022-01-31 ~ now
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 46 - Right to appoint or remove directors as a member of a firmOE
    IIF 46 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 46 - Ownership of shares – 75% or more as a member of a firmOE
  • 23
    INFEX THERAPEUTICS HOLDINGS LIMITED - 2022-05-05
    icon of address 1 Bow Churchyard, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,617,652 GBP2024-07-31
    Officer
    icon of calendar 2022-04-06 ~ now
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2022-04-06 ~ now
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 24
    AMR CENTRE LIMITED - 2020-09-22
    icon of address Mereside, Alderley Park, Macclesfield, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -3,903,370 GBP2023-08-01 ~ 2024-07-31
    Officer
    icon of calendar 2016-09-06 ~ now
    IIF 119 - Director → ME
  • 25
    J P MOULTON COMPANY LIMITED - 2005-06-02
    icon of address 10 Buckingham Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-12-13 ~ now
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    BECAP JA (UK) LIMITED - 2013-12-09
    MACSCO 38 LIMITED - 2012-04-26
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 49 - Right to appoint or remove directors as a member of a firmOE
    IIF 49 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 49 - Ownership of shares – 75% or more as a member of a firmOE
  • 27
    icon of address 7a Church Street, Brighton, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    513,493 GBP2021-12-29
    Officer
    icon of calendar 2016-12-08 ~ now
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2016-12-08 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Has significant influence or controlOE
    IIF 47 - Right to appoint or remove directorsOE
  • 29
    icon of address 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    4,275,134 GBP2017-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address 10 Buckingham Street, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-12-27 ~ now
    IIF 56 - Has significant influence or controlOE
  • 31
    icon of address Crystal House, 24 Cattle Market Street, Norwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-18 ~ dissolved
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2023-12-18 ~ dissolved
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
  • 32
    icon of address Plaza House, Fourth Floor, Admiral Park, St Peter Port, Guernsey
    Registered Corporate (1 parent, 7 offsprings)
    Beneficial owner
    icon of calendar 2013-07-29 ~ now
    IIF 2 - Has significant influence or controlOE
    IIF 2 - Ownership of voting rights - More than 25%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares - More than 25%OE
  • 33
    icon of address 60 New Broad Street, London, Greater London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-10-13 ~ dissolved
    IIF 129 - Director → ME
  • 34
    CLARITY COMMERCE SOLUTIONS LIMITED - 2016-03-15
    CLARITY COMMERCE SOLUTIONS PLC - 2012-05-02
    CLARITY GROUP 2000 PLC - 2000-07-03
    icon of address Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (3 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 50 - Has significant influence or controlOE
  • 35
    icon of address C/o Perscitus Llp, 10, Buckingham Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    100 GBP2022-08-31
    Person with significant control
    icon of calendar 2022-01-21 ~ now
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of shares – More than 50% but less than 75%OE
    IIF 65 - Ownership of voting rights - 75% or moreOE
  • 36
    icon of address St. Martin's Court, 10 Paternoster Row, London, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -3,671,093 GBP2024-01-31
    Person with significant control
    icon of calendar 2025-09-02 ~ now
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    icon of address Unit 2 Newtech Square, Deeside Industrial Park, Deeside, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,684,435 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-06-01 ~ now
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    REMATCH SPORTS LTD - 2015-08-18
    SECOND CHANCE SPORT LTD - 2012-08-23
    icon of address 2nd Floor 110 Cannon Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    48,798 GBP2015-06-30
    Person with significant control
    icon of calendar 2018-01-10 ~ now
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address C/o Greensphere Capital Llp 1st Floor, Lansdowne House, 57 Berkeley Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,089,176 GBP2018-03-31
    Person with significant control
    icon of calendar 2017-12-12 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 40
    icon of address C/o Greensphere Capital Llp 1st Floor, Lansdowne House, 57 Berkeley Square, London, England
    Dissolved Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 53 - Has significant influence or controlOE
  • 41
    TIDR (UK) LIMITED - 2025-03-03
    icon of address 10 Buckingham Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    111,627 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-04-11 ~ now
    IIF 34 - Has significant influence or controlOE
  • 42
    icon of address E-synergy Limited, Innovation Warehouse, 1 East Poultry Avenue, London
    Dissolved Corporate (16 parents)
    Officer
    icon of calendar 2007-01-09 ~ dissolved
    IIF 105 - LLP Member → ME
  • 43
    BETH JOHNSON FOUNDATION LIMITED (THE) - 2007-12-19
    icon of address 41 Eastgate Street, Stafford, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 2023-04-11 ~ now
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2023-11-01 ~ now
    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
  • 44
    icon of address Cannon Place, 78 Cannon Street, London
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2012-05-18 ~ dissolved
    IIF 135 - Director → ME
  • 45
    MACSCO 73 LIMITED - 2014-09-04
    icon of address 12 Wellington Place, Leeds
    Liquidation Corporate (6 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    IIF 54 - Has significant influence or controlOE
  • 47
    NEWINCCO 1136 LIMITED - 2012-04-20
    icon of address 12 Wellington Place, Leeds
    Liquidation Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
Ceased 108
  • 1
    PRESTIGE GROUP PLC.(THE) - 2002-08-14
    PRESTIGE HOLDINGS PUBLIC LIMITED COMPANY - 1985-05-15
    NEWCO PLC - 1984-04-02
    JORDANS 149 PUBLIC LIMITED COMPANY - 1984-03-22
    icon of address C/o Nyman Libson Paul, Regina House, 124 Finchley Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-05-02 ~ 1995-07-28
    IIF 67 - Director → ME
  • 2
    CHARCO 1026 LIMITED - 2002-09-03
    icon of address 30 St James's Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-08-20 ~ 2013-05-31
    IIF 134 - Director → ME
  • 3
    PRESTIGE GROUP PLC(THE) - 1985-05-15
    icon of address Grant Thornton House, Melton Street, Euston Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-05-02 ~ 1995-07-28
    IIF 68 - Director → ME
  • 4
    ARANSTYLE LIMITED - 1997-09-12
    icon of address Kpmg Llp, 1 Sovereign Square Sovereign Street, Leeds
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2001-09-25 ~ 2004-11-01
    IIF 85 - Director → ME
  • 5
    REDAC LIMITED - 2025-05-29
    icon of address The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2002-08-12 ~ 2009-09-07
    IIF 153 - Director → ME
  • 6
    AIR-SEA SURVIVAL EQUIPMENT LIMITED - 2005-12-16
    AIR-SEA SURVIVAL LIMITED - 2001-11-28
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-02-20 ~ 2009-09-08
    IIF 149 - Director → ME
  • 7
    SURVIVAL EQUIPMENT GROUP LIMITED - 2004-08-26
    BROOMCO (3262) LIMITED - 2003-08-26
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-04 ~ 2009-09-08
    IIF 140 - Director → ME
  • 8
    icon of address 25 Bedford Street, London, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2002-03-05 ~ 2009-09-07
    IIF 137 - LLP Designated Member → ME
  • 9
    icon of address 25 Bedford Street, London, United Kingdom
    Active Corporate (8 parents, 18 offsprings)
    Officer
    icon of calendar 2006-03-27 ~ 2009-09-07
    IIF 138 - LLP Designated Member → ME
  • 10
    ASHMORE CORPORATE FINANCE LIMITED - 2008-10-07
    ANZ EMERGING MARKETS CORPORATE FINANCE LIMITED - 1999-02-25
    PFP FINANCE LIMITED - 1997-05-13
    PROPERTY FINANCE PARTNERSHIP LIMITED - 1992-03-18
    ERDMANS LIMITED - 1988-07-21
    ALNERY NO. 687 LIMITED - 1988-05-23
    icon of address 61 Aldwych, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-02-24 ~ 2004-04-13
    IIF 141 - Director → ME
  • 11
    DAISY IT SERVICES LIMITED - 2019-05-31
    PHOENIX IT SERVICES LIMITED - 2015-12-01
    PHOENIX COMPUTERS LIMITED - 1998-12-03
    PHOENIX DIGITAL COMPUTERS LIMITED - 1987-03-20
    FUTEX COMPUTERS LIMITED - 1980-12-31
    icon of address Lindred House, 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 1997-12-10 ~ 1997-12-10
    IIF 83 - Director → ME
  • 12
    APAX PARTNERS & CO. VENTURES HOLDINGS LTD - 2001-09-07
    APA HOLDINGS LIMITED - 1991-10-14
    HACKREMCO (NO.661) LIMITED - 1991-05-24
    icon of address 1 Knightsbridge, London, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 1994-09-19 ~ 1997-01-18
    IIF 74 - Director → ME
  • 13
    APAX PARTNERS LTD - 2008-07-04
    APAX PARTNERS & CO. VENTURES LTD - 2001-09-07
    ALAN PATRICOF ASSOCIATES LIMITED - 1991-10-14
    M M G TRADE FINANCE LIMITED - 1981-12-31
    LEANTONE LIMITED - 1978-12-31
    icon of address 1 Knightsbridge, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1994-09-19 ~ 1997-01-18
    IIF 72 - Director → ME
  • 14
    APA SCOTLAND VENTURES IV CO. LIMITED - 1991-10-10
    WJB (244) LIMITED - 1991-06-14
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-09-19 ~ 1997-01-18
    IIF 71 - Director → ME
  • 15
    ASHMORE GROUP LIMITED - 2006-10-03
    JACKTIDE LIMITED - 1999-02-25
    icon of address 61 Aldwych, London
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 1999-02-24 ~ 2008-10-30
    IIF 146 - Director → ME
  • 16
    ANZ EMERGING MARKETS FUND MANAGEMENT LIMITED - 1999-02-25
    DIRECTLIKE LIMITED - 1997-05-12
    icon of address 61 Aldwych, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-02-24 ~ 2007-03-16
    IIF 152 - Director → ME
  • 17
    ANZ INVESTMENTS (UK) LIMITED - 1999-02-25
    DIRECTLUCKY LIMITED - 1997-05-13
    icon of address 61 Aldwych, London
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 1999-02-24 ~ 2007-03-12
    IIF 143 - Director → ME
  • 18
    ATH RESOURCES LIMITED - 2004-05-26
    EVER 2206 LIMITED - 2003-11-13
    icon of address Kpmg Llp One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-11-28 ~ 2004-05-12
    IIF 161 - Director → ME
  • 19
    BECAP SPV LIMITED - 2012-01-20
    NEWINCCO 1114 LIMITED - 2011-07-04
    icon of address 12 Wellington Place, Leeds
    Liquidation Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 16 - Ownership of shares – 75% or more OE
  • 20
    icon of address 64 North Row, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-04 ~ 2013-03-31
    IIF 107 - LLP Designated Member → ME
  • 21
    STEINHOFF UK GROUP PROPERTIES LIMITED - 2020-03-09
    HOMESTYLE GROUP PROPERTIES PLC - 2008-06-27
    A G STANLEY HOLDINGS PUBLIC LIMITED COMPANY - 2006-05-17
    icon of address Pricewaterhousecoopers Llp Level 8 Central Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 1997-08-27 ~ 1998-12-16
    IIF 88 - Director → ME
  • 22
    OFFICE CANOPY GROUP LIMITED - 2013-10-01
    NETSTATIONERS LIMITED - 2010-02-18
    OFFICE CANOPY GROUP LIMITED - 2002-04-12
    icon of address 12 Wellington Place, Leeds
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 23 - Ownership of shares – 75% or more OE
  • 23
    ADVANCED 365 LIMITED - 2010-11-01
    APOPHECY LIMITED - 2010-09-14
    REDAC GRATIS LIMITED - 2008-12-04
    icon of address Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-08-26 ~ 2008-09-08
    IIF 150 - Director → ME
  • 24
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    2 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 13 - Ownership of shares – 75% or more OE
  • 25
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-06-19 ~ 2019-03-19
    IIF 128 - Director → ME
  • 26
    BRANDS HATCH LEISURE LIMITED - 2004-01-15
    FETTER FOUR LIMITED - 1995-05-04
    icon of address 135 Bishopsgate, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1995-04-04 ~ 1998-06-01
    IIF 70 - Director → ME
  • 27
    DUKE STREET CAPITAL STRUCTURED SOLUTIONS NO.1 (FEEDER) LLP - 2010-09-22
    DSCSS HOME REVERSIONS ADVISORS LLP - 2006-06-06
    icon of address Point 3 Haywood Road, Warwick, England
    Dissolved Corporate (13 parents)
    Officer
    icon of calendar 2006-08-21 ~ 2015-03-24
    IIF 111 - LLP Member → ME
  • 28
    AEROSPACE SYSTEMS AND TECHNOLOGIES 2000 LIMITED - 2005-04-01
    CELTIC AEROSPACE VENTURES LIMITED - 2001-06-01
    FILBUK 632 LIMITED - 2000-11-07
    icon of address 4 Brindley Place, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-06-19 ~ 2016-01-13
    IIF 125 - Director → ME
  • 29
    FINNCAP LTD - 2023-09-08
    JMFINN CAPITAL MARKETS LIMITED - 2010-04-30
    J.M.F. CORPORATE LIMITED - 2007-04-30
    icon of address 1 Bartholomew Close, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-01-18 ~ 2018-12-05
    IIF 124 - Director → ME
  • 30
    CAVENDISH FINANCIAL PLC - 2025-01-31
    FINNCAP GROUP PLC - 2023-09-27
    FINNCAP GROUP LIMITED - 2018-11-28
    DE FACTO 1234 LIMITED - 2018-11-02
    icon of address 1 Bartholomew Close, London, England
    Active Corporate (7 parents, 8 offsprings)
    Officer
    icon of calendar 2018-11-28 ~ 2020-12-31
    IIF 123 - Director → ME
  • 31
    CIVICA LIMITED - 2004-01-30
    CIVICA PLC - 2003-12-22
    CIVICA LIMITED - 2002-06-06
    SANDERSON GROUP LIMITED - 2002-04-23
    SANDERSON ELECTRONICS PLC - 1997-11-28
    PHASEAVID LIMITED - 1988-03-31
    icon of address Southbank Central, 30 Stamford Street, London, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2003-02-10 ~ 2003-12-23
    IIF 157 - Director → ME
  • 32
    ADVANCED BUSINESS SOFTWARE AND SOLUTIONS LIMITED - 2011-02-28
    REDAC GROUP LIMITED - 2011-02-23
    icon of address Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-07-29 ~ 2008-09-08
    IIF 145 - Director → ME
  • 33
    PHOENIX IT GROUP LIMITED - 2015-12-01
    PHOENIX IT GROUP PLC - 2015-07-24
    PHOENIX IT GROUP LIMITED - 2004-10-29
    CLASON GROUP LIMITED - 1999-02-10
    icon of address Lindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 1997-12-10 ~ 2004-10-21
    IIF 81 - Director → ME
  • 34
    INTERNATIONAL RETAIL (HOLDINGS) LIMITED - 2006-12-19
    PC-POS (HOLDINGS) LIMITED - 2004-09-15
    STEVTON (NO. 268) LIMITED - 2003-08-11
    icon of address Sovereign House C/o M-hance Limited, Stockport Road, Cheadle
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-07-20 ~ 2013-03-21
    IIF 156 - Director → ME
  • 35
    NEWINCCO 1034 LIMITED - 2010-09-24
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-08 ~ 2013-03-27
    IIF 116 - Director → ME
  • 36
    NEWINCCO 1053 LIMITED - 2010-11-08
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-08 ~ 2013-03-27
    IIF 114 - Director → ME
  • 37
    GLOBALBID PUBLIC LIMITED COMPANY - 1999-11-10
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-11-10 ~ 2009-09-08
    IIF 159 - Director → ME
  • 38
    icon of address 4th Floor Harmsworth House, 13-15 Bouverie Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-21 ~ 2008-02-06
    IIF 154 - Director → ME
  • 39
    icon of address Company Secretary, 4th Floor Harmsworth House, 13-15 Bouverie Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-12-21 ~ 2009-09-07
    IIF 142 - Director → ME
  • 40
    icon of address Company Secretary, 4th Floor Harmsworth House, 13-15 Bouverie Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-21 ~ 2008-02-06
    IIF 148 - Director → ME
  • 41
    icon of address Breach House, Main Road, West Lulworth, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -678,206 GBP2018-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-30
    IIF 5 - Has significant influence or control as a member of a firm OE
    IIF 5 - Has significant influence or control OE
  • 42
    GARDNER AEROSPACE HOLDINGS LIMITED - 2025-03-21
    NEWINCCO 1161 LIMITED - 2012-05-23
    icon of address Unit 9 Victory Park, Victory Road, Derby, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2014-12-19 ~ 2017-06-12
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-12
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 43
    AURUM GROUP LIMITED - 2007-08-22
    GHOSTSMILD LIMITED - 2007-06-01
    GOLDSMITHS GROUP LIMITED - 2004-10-19
    GOLDSMITHS GROUP P.L.C. - 2004-05-07
    GHOSTSMILD LIMITED - 2000-01-14
    ELECTGRID LIMITED - 1999-03-17
    icon of address Aurum House 2 Elland Road, Braunstone, Leicester
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-05-02
    Officer
    icon of calendar 1999-03-17 ~ 2000-01-10
    IIF 91 - Director → ME
  • 44
    GREENSPHERE CAPITAL PARTNERS LLP - 2018-07-05
    GREENSPHERE CAPITAL LLP - 2017-10-16
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents, 11 offsprings)
    Equity (Company account)
    300,605 GBP2024-03-31
    Officer
    icon of calendar 2011-02-04 ~ 2024-06-01
    IIF 106 - LLP Designated Member → ME
  • 45
    GREENSPHERE INVESTMENTS PLC - 2018-12-03
    GREENSPHERE CAPITAL PLC - 2018-06-15
    icon of address C/o Greensphere Capital Llp 1st Floor, Lansdowne House, 57 Berkeley Square, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-10-16 ~ 2019-03-18
    IIF 130 - Director → ME
  • 46
    COALFIELD RESOURCES PLC - 2015-03-24
    UK COAL PLC - 2012-12-10
    RJB MINING PLC. - 2001-05-25
    R.J. BUDGE (HOLDINGS) LIMITED - 1993-02-25
    ELKINDRIVE LIMITED - 1991-12-10
    icon of address Advantage House Poplar Way, Catcliffe, Rotherham, United Kingdom
    Active Corporate (10 parents, 5 offsprings)
    Officer
    icon of calendar ~ 1994-06-24
    IIF 80 - Director → ME
  • 47
    HE-MAN EQUIPMENT LIMITED - 2004-05-21
    C.M.I.PRODUCTS LIMITED - 1982-10-07
    icon of address Unit J, Centurion Business Park, Bitterne Road West, Southampton, England
    Active Corporate (6 parents)
    Equity (Company account)
    4,205,114 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
  • 48
    C.M.I.PRODUCTS (SALES)LIMITED - 2004-05-21
    icon of address C/o Azets Secure House Lulworth Close, Chandler's Ford, Southampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    58,848 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 59 - Ownership of shares – More than 50% but less than 75% OE
  • 49
    DMWSL 157 LIMITED - 1995-04-12
    icon of address Westthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 1995-11-22 ~ 1997-06-02
    IIF 75 - Director → ME
  • 50
    icon of address Unit J, Centurion Business Park, Bitterne Road West, Southampton, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    766,472 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-03-28
    IIF 57 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 51
    HOULIHAN LOKEY UK LIMITED - 2024-02-26
    HOULIHAN LOKEY MANCHESTER LIMITED - 2024-02-26
    GCA ALTIUM LIMITED - 2021-12-06
    ALTIUM CAPITAL LIMITED - 2016-07-29
    APAX PARTNERS & CO. CAPITAL LIMITED - 2000-06-09
    APAX PARTNERS & CO. CORPORATE FINANCE LTD - 1998-08-12
    MMG PATRICOFF & CO LIMITED - 1991-10-14
    icon of address 1 Curzon Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-06-17 ~ 2001-02-07
    IIF 76 - Director → ME
  • 52
    HADEN MACLELLAN HOLDINGS PLC - 2000-10-31
    P & W MACLELLAN P L C - 1987-10-30
    icon of address Inspired, Easthampstead Road, Bracknell, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar ~ 2000-03-21
    IIF 73 - Director → ME
  • 53
    icon of address 3 Monkspath Hall Road, Solihull, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-28
    IIF 48 - Ownership of shares – 75% or more OE
  • 54
    icon of address 2 Stone Buildings, Lincoln's Inn, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,518,050 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-06-30 ~ 2020-08-19
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 55
    AIRBORNE SYSTEMS LIMITED - 2018-06-12
    IRVIN-GQ LIMITED - 2003-04-13
    AIRBORNE LOGISTICS LIMITED - 2001-09-05
    INGLEBY (506) LIMITED - 1990-12-21
    icon of address Irvingq Limited, Llangeinor, Bridgend, Wales
    Active Corporate (6 parents)
    Officer
    icon of calendar 2005-05-04 ~ 2007-02-01
    IIF 102 - Director → ME
  • 56
    FILMCHEAP LIMITED - 1994-06-13
    icon of address Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 39 - Ownership of shares – 75% or more OE
  • 57
    CALYX SOFTWARE LIMITED - 2012-02-24
    BC NEWCO 1 LIMITED - 2010-09-21
    HERMIONE BIDCO LIMITED - 2010-09-09
    icon of address Sovereign House, Stockport Road, Cheadle, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-09-02
    IIF 42 - Right to appoint or remove directors as a member of a firm OE
    IIF 42 - Has significant influence or control as a member of a firm OE
    IIF 42 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 42 - Ownership of shares – 75% or more as a member of a firm OE
  • 58
    MAKING SCIENCE INTERNATIONAL LIMITED - 2023-05-29
    MCENTRIC LIMITED - 2020-11-20
    icon of address 210 High Holborn, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,732,824 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-05
    IIF 62 - Has significant influence or control OE
  • 59
    icon of address 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    4,275,134 GBP2017-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-14
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 60
    icon of address Manor Offices Portland Port Business Centre, Castletown, Portland, Dorset
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-09-02 ~ 2022-01-18
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 66 - Right to appoint or remove directors OE
  • 61
    icon of address First Floor, 5 Old Bailey, London
    Liquidation Corporate
    Officer
    icon of calendar 2000-01-14 ~ 2001-03-27
    IIF 87 - Director → ME
    icon of calendar 2003-08-22 ~ 2003-09-02
    IIF 158 - Director → ME
  • 62
    MEYER TIMBER GROUP LIMITED - 2013-05-30
    MONTAGUE L. MEYER LIMITED - 2012-02-16
    SYLVAN INTERNATIONAL LIMITED - 2007-09-24
    DELTAMOVE LIMITED - 1998-09-02
    icon of address Hadleigh Park Grindley Lane, Blythe Bridge, Stoke-on-trent, Staffordshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2005-03-01 ~ 2009-09-07
    IIF 160 - Director → ME
  • 63
    MC (NO 18) LIMITED - 2013-05-01
    HOMESTYLE HOLDINGS LIMITED - 2013-03-06
    SHELFCO (NO.1431) LIMITED - 1998-03-18
    icon of address 3rd Floor, The Globe Centre, 1 St James Square, Accrington, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-03-06 ~ 1999-11-23
    IIF 84 - Director → ME
  • 64
    OYEZSTRAKER LOGISTICS LIMITED - 2006-11-07
    OYEZ STRAKER LOGISTICS LIMITED - 1998-10-22
    STRAKER (GROUP) LIMITED - 1997-12-04
    STRAKER (HOLDINGS) LIMITED - 1993-09-29
    STRAKER OFFICE SUPPLIES LIMITED - 1981-12-31
    STRAKER OFFICE SUPPLIES LIMITED - 1980-12-31
    L.B.JONES & COMPANY LIMITED - 1979-12-31
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (8 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 29 - Ownership of shares – 75% or more OE
  • 65
    OFFICE ZONE LIMITED - 2001-06-12
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 12 - Ownership of shares – 75% or more OE
  • 66
    OSG TRADING LIMITED - 2009-12-11
    OYEZSTRAKER HOLDINGS LIMITED - 2005-10-11
    STRAKER (HOLDINGS) LIMITED - 1998-10-23
    REFAL 397 LIMITED - 1993-09-29
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 28 - Ownership of shares – 75% or more OE
  • 67
    OYEZSTRAKER GROUP LIMITED - 2019-04-15
    OYEZ STRAKER GROUP LIMITED - 1998-10-23
    SLSS (HOLDINGS) LIMITED - 1997-09-03
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 36 - Ownership of shares – 75% or more OE
  • 68
    OYEZSTRAKER GROUP HOLDINGS LIMITED - 2008-05-06
    DE FACTO 1108 LIMITED - 2004-06-11
    icon of address 12 Wellington Place, Leeds
    Liquidation Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-06
    IIF 11 - Ownership of shares – 75% or more OE
  • 69
    OSGH LIMITED - 2009-07-15
    OSG HOLDINGS LIMITED - 2007-07-03
    DE FACTO 1115 LIMITED - 2004-06-11
    icon of address 12 Wellington Place, Leeds
    Liquidation Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 24 - Ownership of shares – 75% or more OE
  • 70
    OFFICETEAM FURNITURE LIMITED - 2009-09-28
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (11 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 30 - Ownership of shares – 75% or more OE
  • 71
    OYEZSTRAKER TRUSTEES LIMITED - 2013-06-14
    STRAKER TRUSTEES LIMITED - 1998-10-22
    icon of address 12 Wellington Place, Leeds
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 20 - Ownership of shares – 75% or more OE
  • 72
    ADVANCED BUSINESS SOFTWARE AND SOLUTIONS LIMITED - 2025-05-01
    COA SOLUTIONS LIMITED - 2011-02-28
    CEDAR SOFTWARE LIMITED - 2007-03-28
    CEDAR ENTERPRISE SOLUTIONS LIMITED - 2003-04-16
    CEDARDATA SOFTWARE LIMITED - 2001-01-25
    INSUREGUARD LIMITED - 1996-08-09
    icon of address The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom
    Active Corporate (4 parents, 16 offsprings)
    Officer
    icon of calendar 2002-04-15 ~ 2003-03-31
    IIF 77 - Director → ME
  • 73
    OYEZSTRAKER OFFICE SUPPLIES LIMITED - 2019-04-15
    STRAKER OFFICE SUPPLIES PLC - 1998-10-12
    STRAKER GRAPHIC AND DRAWING OFFICE SUPPLIES LIMITED - 1980-12-31
    WIGHTMAN MOUNTAIN LIMITED - 1979-12-31
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 37 - Ownership of shares – 75% or more OE
  • 74
    OYEZSTRAKER BUSINESS SERVICES LIMITED - 2001-04-20
    YORKOVER LIMITED - 1998-12-24
    icon of address 1 More London Place, London
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 10 - Ownership of shares – 75% or more OE
  • 75
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 25 - Ownership of shares – 75% or more OE
  • 76
    LEGIBUS 1308 LIMITED - 1989-01-23
    icon of address Halifax Avenue, Fradley Park, Lichfield, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1993-01-30
    IIF 89 - Director → ME
  • 77
    PERMIRA ADVISERS LIMITED - 2006-03-20
    SVA LIMITED - 2001-11-08
    CAMBERFLAME LIMITED - 1993-11-02
    icon of address 80 Pall Mall, London
    Active Corporate (2 parents, 7 offsprings)
    Officer
    icon of calendar 1993-10-22 ~ 1994-07-13
    IIF 90 - Director → ME
  • 78
    icon of address 64 New Cavendish Street, London
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2012-09-13 ~ 2015-03-23
    IIF 109 - LLP Member → ME
  • 79
    icon of address Fti Consulting Llp, 200 Aldersgate Aldersgate Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-08-16 ~ 2009-09-07
    IIF 147 - Director → ME
  • 80
    PRESTIGE HOUSEWARES LIMITED - 1998-01-06
    icon of address P O Box 15, Colne Road, Burnley, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-05-02 ~ 1995-07-28
    IIF 69 - Director → ME
  • 81
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 21 - Ownership of shares – 75% or more OE
  • 82
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 19 - Ownership of shares – 75% or more OE
  • 83
    HACKREMCO (NO.1400) LIMITED - 1998-09-29
    icon of address Jubilee House, Second Avenue, Burton On Trent, Staffordshire
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1999-01-28 ~ 1999-05-28
    IIF 79 - Director → ME
  • 84
    icon of address Axys House Heol Crochendy, Nantgarw, Cardiff
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-06-30 ~ 2013-02-27
    IIF 112 - Director → ME
  • 85
    SPIN SPG LIMITED - 2007-03-01
    icon of address Grant Thornton Uk Llp, 4 Hardman Square, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-02 ~ 2009-09-07
    IIF 144 - Director → ME
  • 86
    icon of address Peter Kasch, Filston Oast Filston Lane, Shoreham, Sevenoaks, Kent
    Active Corporate (27 parents)
    Equity (Company account)
    456,838 GBP2025-03-31
    Officer
    icon of calendar 2007-05-17 ~ 2017-03-31
    IIF 110 - LLP Member → ME
  • 87
    icon of address C/o Greensphere Capital Llp 1st Floor, Lansdowne House, 57 Berkeley Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,089,176 GBP2018-03-31
    Officer
    icon of calendar 2016-11-10 ~ 2020-03-03
    IIF 131 - Director → ME
  • 88
    icon of address C/o Greensphere Capital Llp 1st Floor, Lansdowne House, 57 Berkeley Square, London, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2016-11-10 ~ 2018-02-02
    IIF 132 - Director → ME
  • 89
    SPICER-HALLFIELD LIMITED - 1988-07-14
    icon of address 12 Wellington Place, Leeds
    Liquidation Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 40 - Ownership of shares – 75% or more OE
  • 90
    icon of address 20 Old Bailey, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-02 ~ 2009-09-07
    IIF 151 - Director → ME
  • 91
    icon of address Lower Ground Floor, Park House, 16/18, Finsbury Circus, London, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-04-12 ~ 2019-06-05
    IIF 22 - Ownership of shares – 75% or more OE
  • 92
    JUSTPULSE LIMITED - 1991-11-14
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 18 - Ownership of shares – 75% or more OE
  • 93
    STAT-PLUS-DFFICE LIMITED - 1983-12-02
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 31 - Ownership of shares – 75% or more OE
  • 94
    SHELFCO (NO.1918) LIMITED - 2000-08-11
    icon of address Hadleigh Park House Grindley Lane, Blythe Bridge, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-01 ~ 2006-05-09
    IIF 163 - Director → ME
  • 95
    FILE AND DATA STORAGE HOLDINGS LIMITED - 2013-03-26
    PIMCO 2454 LIMITED - 2006-04-06
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 26 - Ownership of shares – 75% or more OE
  • 96
    MACSCO 73 LIMITED - 2014-09-04
    icon of address 12 Wellington Place, Leeds
    Liquidation Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2014-09-02 ~ 2015-04-27
    IIF 126 - Director → ME
  • 97
    icon of address 45 Albemarle Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-06-17 ~ 2024-04-02
    IIF 136 - Director → ME
  • 98
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-10 ~ 2002-02-20
    IIF 82 - Director → ME
  • 99
    FILBUK 247 LIMITED - 1991-11-11
    icon of address Jubilee House, Second Avenue, Burton On Trent, Staffordshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1991-11-11 ~ 1998-01-12
    IIF 78 - Director → ME
  • 100
    icon of address C/o Frp Advisory Llp, 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-19 ~ 2017-04-27
    IIF 155 - Director → ME
  • 101
    icon of address K P M G Corporate Recovery, Quayside House, 110 Quayside, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1992-09-01
    IIF 86 - Director → ME
  • 102
    NEWINCCO 987 LIMITED - 2010-04-13
    icon of address Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -970,185 GBP2023-03-31
    Officer
    icon of calendar 2013-01-08 ~ 2013-03-27
    IIF 115 - Director → ME
  • 103
    NEWINCCO 989 LIMITED - 2010-04-13
    icon of address 124 City Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    26,749 GBP2023-03-31
    Officer
    icon of calendar 2013-01-08 ~ 2013-03-27
    IIF 113 - Director → ME
  • 104
    icon of address West Craven Business Park, West Craven Drive, Earby, Lancashire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2005-03-01 ~ 2005-09-29
    IIF 162 - Director → ME
  • 105
    WATERLOWS BUSINESS SUPPLIES LIMITED - 1999-03-19
    THE SOLICITORS' LAW STATIONERY SOCIETY LIMITED - 1999-03-01
    CABINTREE LIMITED - 1989-09-25
    icon of address 1 More London Place, London
    Liquidation Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 15 - Ownership of shares – 75% or more OE
  • 106
    icon of address 1 Des Roches Square, Witney, United Kingdom
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    5,366,000 GBP2024-04-05
    Officer
    icon of calendar 2006-05-04 ~ 2014-10-01
    IIF 104 - LLP Designated Member → ME
  • 107
    WHITEGROVE GROUP PLC - 2005-07-15
    WHITEGROVE HOLDINGS LIMITED - 2003-04-11
    icon of address 12 Wellington Place, Leeds
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 9 - Ownership of shares – 75% or more OE
  • 108
    PLATEN-BETHUNE PRINTERS LIMITED - 2009-10-24
    PLATEN PRINTING COMPANY LIMITED - 1979-12-31
    icon of address Lower Ground Floor, Park House, 16/18, Finsbury Circus, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-04-12 ~ 2020-01-17
    IIF 27 - Ownership of shares – 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.