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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Jeremy James Brade

    Related profiles found in government register
  • Mr Jeremy James Brade
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • 6, Stratton Street, London, London, W1J 8LD, United Kingdom

      IIF 1
  • Jeremy James Brade
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • 6, Stratton Street, London, W1J 8LD, United Kingdom

      IIF 2
  • Brade, Jeremy James
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • Crewe Hall, Enterprise Park, Crewe, Cheshire, CW1 6UL

      IIF 3 IIF 4 IIF 5
    • 6 Stratton Street, London, W1J 8LD, United Kingdom

      IIF 7 IIF 8
    • 6, Stratton Street, Mayfair, London, W1J 8LD, United Kingdom

      IIF 9
    • Gazeley Road, Kentford, Newmarket, Suffolk, CB8 7QB

      IIF 10
    • Gazeley Road, Kentford, Newmarket, Suffolk, CB8 7QB, England

      IIF 11
    • 6, Stirling Park, Laker Road, Rochester, Kent, ME1 3QR, England

      IIF 12 IIF 13
  • Brade, Jeremy James
    British director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • 7-10 Kelso Place, Bath, Somerset, BA1 3AU, United Kingdom

      IIF 14
    • 65 Basepoint Business Centre, Enterprise Close, Christchurch, BH23 6NX, England

      IIF 15
    • 4th Floor, Euston House, 24 Eversholt Street, London, NW1 1DB

      IIF 16
    • 9-11, The Quadrant, Richmond, Surrey, TW9 1BP

      IIF 17
  • Brade, Jeremy James
    British investment manager born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • Wells Cathedral School, College Road, Wells, Somerset, BA5 2SX

      IIF 18
  • Brade, Jeremy James
    British none born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR

      IIF 19
  • Jeremy James Brade
    British born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rectory House, Brampton Bryan, Shropshire, SY7 0DH, United Kingdom

      IIF 20
  • Brade, Jeremy James
    born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • 6 Stratton Street, Mayfair, London, London, W1J 8LD, United Kingdom

      IIF 21
  • Jeremy Brade
    British born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Stratton Street, Mayfair, London, W1J 8LD, United Kingdom

      IIF 22
  • Brade, Jeremy James
    born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Stratton Street, Mayfair, London, W1J 8LD

      IIF 23 IIF 24
    • 6, Stratton Street, Mayfair, London, W1J 8LD, United Kingdom

      IIF 25 IIF 26
  • Brade, Jeremy James
    British born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Bow Churchyard, London, EC4M 9DQ, England

      IIF 27 IIF 28
    • 6, Stratton Street, Mayfair, London, W1J 8LD

      IIF 29 IIF 30 IIF 31
    • 6, Stratton Street, Mayfair, London, W1J 8LD, United Kingdom

      IIF 32 IIF 33
    • Gazeley Road, Kentford, Newmarket, CB8 7QB, England

      IIF 34
    • Gazeley Road, Kentford, Newmarket, Suffolk, CB8 7QB, England

      IIF 35 IIF 36 IIF 37
    • Unit 8, Gatton Park Business Centre, Wells Place, Merstham, Redhill, Surrey, RH1 3DR, United Kingdom

      IIF 38
    • 2, Europa View, Sheffield Business Park, Sheffield, South Yorkshire, S9 1XH, United Kingdom

      IIF 39
    • Rectory House, Brampton Bryan, Shropshire, SY7 0DH, United Kingdom

      IIF 40
  • Brade, Jeremy James
    British business executive born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rectory House, Brampton Bryan, Bucknell, Shropshire, SY7 0DH

      IIF 41
    • Ground Floor Ryder Court, 14 Ryder Street, London, SW1Y 6QB

      IIF 42
  • Brade, Jeremy James
    British company director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50 Broadway, Westminster, London, SW1H 0BL, United Kingdom

      IIF 43
    • Unit 2, Smallmead Road, Reading, RG2 0QS, United Kingdom

      IIF 44
  • Brade, Jeremy James
    British company executive born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rectory House, Brampton Bryan, Bucknell, Shropshire, SY7 0DH

      IIF 45
  • Brade, Jeremy James
    British director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rectory House, Brampton Bryan, Bucknell, Shropshire, SY7 0DH

      IIF 46 IIF 47 IIF 48
    • 65, Basepoint Business Centre, Enterprise Close, Christchurch, Dorset, BH23 6NX, England

      IIF 50
    • 24, Harrier House, Sullivan Close, London, SW11 2NW, United Kingdom

      IIF 51
    • Suite 3, Shenley Pavilions, Chalkdell Drive Shenley Wood, Milton Keynes, Bucks, MK5 6LB, United Kingdom

      IIF 52
    • Gazeley Road, Gazeley Road, Kentford, Newmarket, CB8 7QB, England

      IIF 53
  • Brade, Jeremy James
    British financier born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Stratton Street, Mayfair, London, W1J 8LD, United Kingdom

      IIF 54 IIF 55
  • Brade, Jeremy James
    British fund manager born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Blackbrook House, Ashbourne Road Blackbrook, Belper, Derbyshire, DE56 2DB

      IIF 56
    • Rectory House, Brampton Bryan, Bucknell, Shropshire, SY7 0DH

      IIF 57 IIF 58
    • Charles River Laboratories, Manston Road, Margate, Kent, CT9 4TL

      IIF 59
  • Brade, Jeremy James
    British investment manager born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rectory House, Brampton Bryan, Bucknell, Shropshire, SY7 0DH

      IIF 60 IIF 61
  • Brade, Jeremy James
    British none born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rectory House, Brampton Bryan, Bucknell, Shropshire, SY7 0DH

      IIF 62
    • 3 The Maltings, Wetmore Road, Burton-on-trent, Staffordshire, DE14 1SE

      IIF 63
  • Brade, Jeremy James
    British senior fund manager born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ryder Court, 14 Ryder Street, London, SW1Y 6QB, England

      IIF 64
    • 5 Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD

      IIF 65
child relation
Offspring entities and appointments 61
  • 1
    AMITO TOPCO LTD
    13228578
    The Yard, 14 - 18 Bell Street, Maidenhead, Berkshire, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2021-03-01 ~ 2022-02-25
    IIF 44 - Director → ME
  • 2
    APC TECHNOLOGY GROUP LTD
    - now 01635609
    APC TECHNOLOGY GROUP PLC
    - 2023-03-21 01635609
    ADVANCED POWER COMPONENTS PUBLIC LIMITED COMPANY - 2013-08-09
    6 Stirling Park, Laker Road, Rochester, Kent, England
    Active Corporate (29 parents, 35 offsprings)
    Officer
    2019-11-01 ~ 2026-02-19
    IIF 12 - Director → ME
  • 3
    APPLESEED BIDCO LIMITED
    09250828
    Crewe Hall, Enterprise Park, Crewe, Cheshire
    Active Corporate (9 parents, 2 offsprings)
    Officer
    2020-12-18 ~ now
    IIF 4 - Director → ME
  • 4
    APPLESEED HOLDCO LIMITED
    09250826
    Crewe Hall, Enterprise Park, Crewe, Cheshire
    Active Corporate (7 parents, 1 offspring)
    Officer
    2020-12-18 ~ now
    IIF 5 - Director → ME
  • 5
    CELSIS GROUP LIMITED
    07421412 07419549
    Charles River Laboratories, Manston Road, Margate, Kent
    Active Corporate (20 parents, 1 offspring)
    Officer
    2010-11-10 ~ 2015-07-24
    IIF 55 - Director → ME
  • 6
    CELSIS INTERNATIONAL LIMITED
    - now 02829052
    CELSIS INTERNATIONAL PLC
    - 2010-01-06 02829052
    Charles River Laboratories, Manston Road, Margate, Kent
    Dissolved Corporate (31 parents, 1 offspring)
    Officer
    2009-09-03 ~ 2015-07-24
    IIF 54 - Director → ME
  • 7
    CENTERPLATE UK LIMITED - now
    LINDLEY CATERING LIMITED
    - 2015-02-26 04242557 05416831
    I.M.P. LEISURE LIMITED
    - 2003-07-18 04242557
    SUMMERCOMBE 112 LIMITED - 2001-07-10
    One, Southampton Row, London, England
    Active Corporate (31 parents, 1 offspring)
    Officer
    2001-12-12 ~ 2005-07-06
    IIF 48 - Director → ME
  • 8
    CHELSEA BIDCO LIMITED
    13675592 13678997... (more)
    Gazeley Road, Kentford, Newmarket, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    2022-09-30 ~ now
    IIF 34 - Director → ME
  • 9
    CHELSEA HOLDCO LIMITED
    14948824
    Gazeley Road, Kentford, Newmarket, Suffolk, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2023-06-20 ~ now
    IIF 11 - Director → ME
  • 10
    CHELSEA MIDCO 1 LIMITED
    13858017 13858030... (more)
    Gazeley Road, Kentford, Newmarket, Suffolk, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    2022-09-30 ~ now
    IIF 37 - Director → ME
  • 11
    CHELSEA MIDCO 2 LIMITED
    - now 13678997 13858030... (more)
    CHELSEA MIDCO LIMITED - 2022-01-26
    Gazeley Road, Kentford, Newmarket, Suffolk, England
    Active Corporate (11 parents, 2 offsprings)
    Officer
    2022-09-30 ~ now
    IIF 36 - Director → ME
  • 12
    CHELSEA MIDCO 3 LIMITED
    13858030 13858017... (more)
    Gazeley Road, Kentford, Newmarket, Suffolk, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2022-09-30 ~ now
    IIF 35 - Director → ME
  • 13
    CHELSEA TOPCO LIMITED
    13675606
    Gazeley Road Gazeley Road, Kentford, Newmarket, England
    Dissolved Corporate (10 parents, 2 offsprings)
    Officer
    2022-09-30 ~ 2024-03-04
    IIF 53 - Director → ME
  • 14
    CRAFTBUTTON LIMITED
    04905213
    Hill House, Little New Street, London
    Dissolved Corporate (20 parents)
    Officer
    2005-05-31 ~ 2006-09-28
    IIF 58 - Director → ME
  • 15
    CUTTACK FARM LIMITED
    16027989
    Rectory House, Brampton Bryan, Shropshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-10-18 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2024-10-18 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    DM TECHNICAL SERVICES LIMITED
    - now 05626811
    RYDENOR INVESTMENTS LIMITED
    - 2006-02-16 05626811
    C/o Sulzer (uk) Holdings Limited, Manor Mill Lane, Leeds, England
    Active Corporate (19 parents, 1 offspring)
    Officer
    2005-11-30 ~ 2007-06-19
    IIF 49 - Director → ME
  • 17
    DMWSL 633 LIMITED
    07176544 07672801... (more)
    First Floor, 107 Station Street, Burton-on-trent, Staffordshire, England
    Active Corporate (20 parents, 1 offspring)
    Officer
    2010-07-28 ~ 2016-12-23
    IIF 63 - Director → ME
  • 18
    ELYDALE LIMITED - now
    MOTHERWELL BRIDGE LIMITED
    - 2008-09-11 SC304476 06590880... (more)
    DMWS 788 LIMITED
    - 2006-11-10 SC304476 SC253107... (more)
    Ernst & Young Llp, Ten, George Street, Edinburgh
    Dissolved Corporate (12 parents)
    Officer
    2006-09-08 ~ 2008-06-12
    IIF 47 - Director → ME
  • 19
    F.G. CURTIS LIMITED
    - now 00367479
    F.G. CURTIS PLC - 2022-02-21
    F.G. CURTIS & COMPANY LIMITED - 1994-04-12
    Unit 8, Gatton Park Business Centre, Wells Place, Merstham, Redhill, Surrey, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Officer
    2022-02-28 ~ now
    IIF 38 - Director → ME
  • 20
    FIH GROUP PLC
    - now 03416346 01513795
    FALKLAND ISLANDS HOLDINGS PLC
    - 2016-09-06 03416346
    FOSSILDRIVE PLC - 1997-10-20
    Kenburgh Court, 133-137 South Street, Bishop's Stortford, Hertfordshire
    Active Corporate (30 parents, 4 offsprings)
    Officer
    2009-09-09 ~ 2022-09-20
    IIF 41 - Director → ME
  • 21
    FOREFRONT GROUP LIMITED
    - now 05315339 06408076
    BPE HOLDINGS LIMITED
    - 2008-03-12 05315339 06408076
    Tutsham Farm, West Farleigh, Maidstone, Kent, United Kingdom
    Dissolved Corporate (23 parents, 2 offsprings)
    Officer
    2006-08-15 ~ 2014-08-01
    IIF 51 - Director → ME
  • 22
    FULCRUM HOLDINGS UK LIMITED
    15489433
    4 Europa Court, Europa Court, Sheffield, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2024-02-14 ~ now
    IIF 33 - Director → ME
  • 23
    FULCRUM UTILITY GROUP LIMITED
    15489427
    4 Europa Court, Europa Court, Sheffield, England
    Active Corporate (7 parents, 5 offsprings)
    Officer
    2024-02-14 ~ now
    IIF 32 - Director → ME
  • 24
    FULCRUM UTILITY SERVICES LIMITED
    FC030006
    Ugland House, P O Box 309, Grand Cayman, Cayman Islands
    Active Corporate (16 parents, 16 offsprings)
    Officer
    2020-06-12 ~ now
    IIF 39 - Director → ME
  • 25
    HARWOOD CAPITAL LLP
    - now OC304213
    NORTH ATLANTIC VALUE LLP
    - 2011-11-11 OC304213
    6 Stratton Street, Mayfair, London
    Active Corporate (20 parents, 13 offsprings)
    Officer
    2011-09-28 ~ 2022-12-21
    IIF 24 - LLP Designated Member → ME
    2003-10-14 ~ 2011-09-28
    IIF 23 - LLP Member → ME
  • 26
    HARWOOD CAPITAL MANAGEMENT LIMITED
    - now 07667924
    HACKREMCO (NO. 2609) LIMITED - 2011-09-01
    6 Stratton Street, Mayfair, London
    Active Corporate (22 parents, 15 offsprings)
    Officer
    2011-10-26 ~ now
    IIF 29 - Director → ME
  • 27
    HARWOOD HOLDCO LIMITED
    - now 03628075
    J O HAMBRO CAPITAL MANAGEMENT GROUP LIMITED - 2011-10-24
    J O HAMBRO CAPITAL MANAGEMENT (HOLDINGS) LIMITED - 2001-08-13
    CHARCO 734 LIMITED - 1998-09-22
    6 Stratton Street, Mayfair, London
    Active Corporate (34 parents, 2 offsprings)
    Officer
    2011-10-26 ~ now
    IIF 31 - Director → ME
  • 28
    HARWOOD PRIVATE EQUITY LLP
    OC441145
    6 Stratton Street, Mayfair, London, United Kingdom
    Active Corporate (6 parents, 5 offsprings)
    Officer
    2022-02-21 ~ now
    IIF 26 - LLP Designated Member → ME
  • 29
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    2019-06-03 ~ now
    IIF 22 - Right to surplus assets - 75% or more OE
  • 30
    INSPECS HOLDINGS LIMITED
    06383565
    7-10 Kelso Place, Bath, Somerset, United Kingdom
    Active Corporate (16 parents, 4 offsprings)
    Officer
    2017-03-08 ~ 2020-01-10
    IIF 14 - Director → ME
  • 31
    J O HAMBRO CAPITAL MANAGEMENT LIMITED
    - now 02176004 07667922... (more)
    J O HAMBRO & PARTNERS LIMITED - 1997-11-11
    HAMBRO PHOENIX INVESTMENT COMPANY LIMITED - 1990-12-18
    J O HAMBRO UNIT TRUST MANAGERS LIMITED - 1989-05-05
    Level 3 1 St. James's Market, London, England
    Active Corporate (50 parents, 106 offsprings)
    Officer
    2003-04-30 ~ 2011-10-26
    IIF 42 - Director → ME
  • 32
    JAGUAR HOLDINGS LIMITED
    - now 09990680
    JAGUAR HOLDINGS LTD
    - 2016-08-02 09990680
    BDBCO NO.859 LIMITED
    - 2016-07-28 09990680 07349683... (more)
    1 Bow Churchyard, London, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2016-07-13 ~ now
    IIF 27 - Director → ME
  • 33
    JOURNEY GROUP LIMITED
    - now 01944667 04396776... (more)
    JOURNEY GROUP PLC
    - 2017-02-06 01944667 04396776... (more)
    WATERMARK GROUP PLC - 2008-07-30
    TELECARD HOLDINGS PLC - 1989-01-30
    HYPERTEL PLC - 1985-10-23
    WORCORP PUBLIC LIMITED COMPANY - 1985-09-20
    1 Bow Churchyard, London, England
    Active Corporate (32 parents, 5 offsprings)
    Officer
    2016-12-16 ~ now
    IIF 28 - Director → ME
  • 34
    LINDLEY CATERING INVESTMENTS LIMITED
    00939814
    One, Southampton Row, London, England
    Dissolved Corporate (31 parents, 1 offspring)
    Officer
    2002-11-05 ~ 2005-07-06
    IIF 46 - Director → ME
  • 35
    MEDICA PACKAGING LIMITED
    - now 02776882
    MEDITECH PACKAGING LIMITED - 1993-06-22
    OFFSHELF 188 LTD. - 1993-05-19
    Crewe Hall, Enterprise Park, Crewe, Cheshire
    Active Corporate (28 parents)
    Officer
    2020-12-18 ~ now
    IIF 3 - Director → ME
  • 36
    MEDICATION PACKAGING HOLDCO LIMITED
    - now 12147309
    ZYX 321 LIMITED
    - 2020-12-09 12147309
    SPECIALIST COMPONENTS LTD
    - 2019-09-16 12147309 12210077
    Crewe Hall, Enterprise Park, Crewe, Cheshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    2019-08-09 ~ now
    IIF 6 - Director → ME
  • 37
    MINIMISE SOLUTIONS LIMITED
    - now 07750770
    MINIMISE ENERGY LIMITED - 2014-03-11
    6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved Corporate (15 parents)
    Officer
    2025-11-25 ~ dissolved
    IIF 13 - Director → ME
  • 38
    MR. FOTHERGILL'S SEEDS LIMITED
    - now 01710774
    COINYAP LIMITED - 1983-05-10
    Gazeley Road, Kentford, Newmarket, Suffolk
    Active Corporate (19 parents, 3 offsprings)
    Officer
    2023-07-04 ~ now
    IIF 10 - Director → ME
  • 39
    NASTOR INVESTMENTS LIMITED
    06959169
    Charles River Laboratories, Manston Road, Margate, Kent
    Dissolved Corporate (15 parents, 1 offspring)
    Officer
    2009-07-21 ~ 2015-07-24
    IIF 59 - Director → ME
  • 40
    NATIONWIDE ACCIDENT REPAIR SERVICES LIMITED - now
    NATIONWIDE ACCIDENT REPAIR SERVICES PLC
    - 2015-06-05 00966807 00165365... (more)
    PERRY GROUP PLC - 2001-08-08
    HAROLD PERRY MOTORS P L C - 1985-06-27
    Central Square 8th Floor 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (28 parents, 27 offsprings)
    Officer
    2002-05-17 ~ 2009-06-04
    IIF 45 - Director → ME
  • 41
    NORTH ATLANTIC VALUE GP 4 LIMITED
    09214778 OC443427... (more)
    6 Stratton Street, Mayfair, London
    Active Corporate (12 parents, 10 offsprings)
    Officer
    2014-09-11 ~ now
    IIF 9 - Director → ME
  • 42
    NORTH ATLANTIC VALUE GP 5 LLP
    OC427867 OC443427... (more)
    6 Stratton Street, London, London
    Active Corporate (6 parents, 6 offsprings)
    Officer
    2019-06-28 ~ now
    IIF 21 - LLP Designated Member → ME
    Person with significant control
    2019-06-28 ~ now
    IIF 1 - Has significant influence or control OE
  • 43
    NORTH ATLANTIC VALUE GP 6 LLP
    OC443427 OC427867... (more)
    6 Stratton Street, London
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2022-08-09 ~ now
    IIF 25 - LLP Designated Member → ME
    Person with significant control
    2022-08-09 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Right to surplus assets - More than 25% but not more than 50% OE
  • 44
    NORTH ATLANTIC VALUE GP III LIMITED
    06731498
    6 Stratton Street, Mayfair, London
    Active Corporate (16 parents, 2 offsprings)
    Officer
    2011-11-03 ~ now
    IIF 30 - Director → ME
  • 45
    OSL CUTTING TECHNOLOGIES LIMITED - now
    ROTABROACH LIMITED - 2015-10-16
    OSL GROUP LIMITED - 2014-03-06
    UIO (HOLDINGS) LIMITED
    - 2004-12-24 04333830 01493474
    INGLEBY (1471) LIMITED - 2001-12-18
    C/o Osl Cutting Technologies Ltd Burgess Road, Attercliffe, Sheffield, South Yorkshire, England
    Active Corporate (22 parents, 1 offspring)
    Officer
    2002-09-27 ~ 2004-03-31
    IIF 61 - Director → ME
  • 46
    SCIENTIFIC HEALTH LIMITED
    11579849
    4385, 11579849 - Companies House Default Address, Cardiff
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    2018-09-20 ~ 2021-09-14
    IIF 15 - Director → ME
  • 47
    SIRVIS IT HOLDINGS LIMITED
    - now 06656353
    FLEXCITY LIMITED
    - 2008-07-31 06656353
    1 Lindenmuth Way, Greenham Business Park, Greenham, Thatcham, Berkshire, England
    Active Corporate (20 parents)
    Officer
    2008-07-31 ~ 2010-07-15
    IIF 60 - Director → ME
  • 48
    SIRVIS IT LIMITED
    - now 03156124
    SIRVIS IT PLC
    - 2010-07-13 03156124
    SYSTEMS INTEGRATED RESEARCH PLC - 2004-01-08
    TEMPLECO 292 PLC - 1996-03-12
    1 Lindenmuth Way, Greenham Business Park, Greenham, Thatcham, Berkshire, England
    Active Corporate (31 parents)
    Officer
    2008-10-17 ~ 2010-07-14
    IIF 56 - Director → ME
  • 49
    SLIM HOLDINGS LIMITED
    02284712
    1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (11 parents, 2 offsprings)
    Officer
    2018-09-28 ~ 2021-10-21
    IIF 16 - Director → ME
  • 50
    SOURCEBIO INTERNATIONAL LIMITED - now
    SOURCEBIO INTERNATIONAL PLC - 2023-01-18
    SOURCEBIO INTERNATIONAL LIMITED - 2020-10-21
    SHERWOOD HOLDINGS LIMITED
    - 2020-10-21 10269474
    1 Orchard Place, Nottingham Business Park, Nottingham, Notts
    Active Corporate (24 parents, 1 offspring)
    Officer
    2016-07-13 ~ 2016-07-13
    IIF 43 - Director → ME
  • 51
    SPECIALIST COMPONENTS LIMITED
    12210077 12147309
    6 Stratton Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2019-09-16 ~ now
    IIF 8 - Director → ME
  • 52
    THE GURKHA WELFARE TRUST
    05098581
    The Gurkha Welfare Trust, Cross Keys House, 22 Queen Street, Salisbury, Wiltshire
    Active Corporate (58 parents)
    Officer
    2007-05-04 ~ 2020-09-16
    IIF 57 - Director → ME
  • 53
    THE SLIMMING CLINIC LIMITED
    13033878
    C/o Quantuma Advisory Limited 20 St. Andrew Street, 7th Floor, London
    Dissolved Corporate (7 parents)
    Officer
    2020-11-20 ~ 2021-09-14
    IIF 50 - Director → ME
  • 54
    THE WELLS CATHEDRAL SCHOOL FOUNDATION
    - now 02804495 01898344... (more)
    WELLS CATHEDRAL SCHOOL DEVELOPMENT TRUST - 2006-12-20
    Wells Cathedral School, College Road, Wells, Somerset
    Active Corporate (31 parents)
    Officer
    2014-10-01 ~ 2019-08-21
    IIF 18 - Director → ME
  • 55
    TPE2 NASTOR LIMITED
    - now 07112421 07112422
    TPE 2 INVESTMENTS LIMITED
    - 2010-11-16 07112421 07112422
    6 Stratton Street, Mayfair, London
    Dissolved Corporate (8 parents)
    Officer
    2010-01-15 ~ dissolved
    IIF 64 - Director → ME
  • 56
    TPE3 NASTOR LIMITED
    - now 07112422 07112421
    TPE 3 INVESTMENTS LIMITED - 2010-08-06
    5 Park Court, Pyrford Road, West Byfleet, Surrey
    Dissolved Corporate (9 parents)
    Officer
    2012-07-04 ~ dissolved
    IIF 65 - Director → ME
  • 57
    TRICOR PLC - now
    PNC TELECOM PLC
    - 2009-11-04 02709891 05486540
    PNC TELE.COM PLC - 2001-07-16
    THE PERSONAL NUMBER COMPANY PLC - 1999-09-09
    THE PHONE CARD COMPANY LIMITED - 1994-12-15
    D.I.S FASTFAX LIMITED - 1994-09-20
    FAXMAPS LIMITED - 1993-09-14
    1st Floor 5-7 Cranwood Street, London
    Dissolved Corporate (36 parents)
    Officer
    2003-02-03 ~ 2003-06-23
    IIF 62 - Director → ME
  • 58
    UTILITIES INFRASTRUCTURE PROVIDER LIMITED
    12587374
    6 Stratton Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2020-05-05 ~ now
    IIF 7 - Director → ME
  • 59
    VALIANT SPORTS HOLDINGS LIMITED
    06843005
    Silbury Court 420 Silbury Boulevard, Central Milton Keynes
    Dissolved Corporate (9 parents)
    Officer
    2009-04-07 ~ dissolved
    IIF 52 - Director → ME
  • 60
    VEGNER HOLDINGS LIMITED - now
    HML GROUP HOLDINGS LIMITED
    - 2022-05-12 12708049
    BDB NOMINEE COMPANY LIMITED
    - 2021-03-15 12708049
    9-11 The Quadrant, Richmond, Surrey
    Active Corporate (12 parents, 3 offsprings)
    Officer
    2020-06-30 ~ 2021-03-31
    IIF 17 - Director → ME
  • 61
    WATERMARK HOLDINGS LIMITED - now
    GALILEO GROUP LIMITED
    - 2021-08-24 07369287
    SCARAMOUCHE AND FANDANGO LIMITED - 2016-08-16
    LINAKER OF LONDON LIMITED - 2012-01-30
    Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Active Corporate (9 parents, 4 offsprings)
    Officer
    2016-12-16 ~ 2019-08-20
    IIF 19 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.