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

Brooke, Liam John

    Related profiles found in government register
  • Brooke, Liam John
    British director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 9th Floor, 25 Farringdon Street, London, EC4A 4AB

      IIF 1
    • Brankesmere House, Portsmouth, Hampshire, PO5 3HT, England

      IIF 2 IIF 3 IIF 4
    • Brankesmere House, Queens Crescent, Portsmouth, Hampshire, PO5 3HT, England

      IIF 5 IIF 6 IIF 7
    • Branksmere House, Queens Crescent, Portsmouth, PO5 3HT, United Kingdom

      IIF 10
    • Duncan Road, Portsmouth, Hampshire, PO5 2QU, England

      IIF 11
    • Office 216, 5 Charter House, Lord Montgomery Way, Portsmouth, PO1 2SB, United Kingdom

      IIF 12
    • 9, Stratfield Park, Elettra Avenue, Waterlooville, Hampshire, PO7 7XN

      IIF 13
  • Brooke, Liam John
    British finance director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • Branksmere House, Queens Crescent, Portsmouth, PO5 3HT, United Kingdom

      IIF 14
  • Brooke, Liam John
    English director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • The Apex, 2 Sheriffs Orchard, Coventry, West Midlands, CV1 3PP, United Kingdom

      IIF 15
    • 324 Southampton Road, Southampton Road, Titchfield, Fareham, PO14 4AZ, England

      IIF 16
    • Brankesmere, Queens Crescent, Southsea, PO5 3HT, England

      IIF 17 IIF 18
  • Brooke, Liam
    British company director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 10, Victoria Road South, Portsmouth, Hampshire, PO5 2DA

      IIF 19 IIF 20
  • Brooke, Liam
    British director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 9th Floor, 25 Farringdon Street, London, EC4A 4AB

      IIF 21
  • Brooke, Liam John
    British businessman born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6, Stanton Industrial Estate, Stanton Road, Shirley, Southampton, Dorset, SO15 4HU, United Kingdom

      IIF 22
  • Brooke, Liam John
    British company director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6, Stanton Industrial Estate, Stanton Road, Shirley, Southampton, Dorset, SO15 4HU, United Kingdom

      IIF 23
  • Brooke, Liam John
    British director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Goodwood Road, Southsea, Portsmouth, Hampshire, PO5 1NN, England

      IIF 24
    • 3, Goodwood Road, Southsea, Hants, PO5 1NN, United Kingdom

      IIF 25
    • Brankesmere, Queens Crescent, Southsea, PO5 3HT, United Kingdom

      IIF 26
  • Brooke, Liam John
    British finance director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9th Floor, 25 Farringdon Street, London, EC4A 4AB

      IIF 27
  • Brooke, Liam John
    British operations director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6, Stanton Industrial Estate, Stanton Road, Shirley, Southampton, Dorset, SO15 4HU, United Kingdom

      IIF 28
  • Brooke, Liam John
    Uk company director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 129, No 1 Gunwharf Quay, Portsmouth, Hampshire, PO1 3FS, United Kingdom

      IIF 29
  • Mr Liam John Brooke
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • Brankesmere House, Queens Crescent, Portsmouth, Hampshire, PO5 3HT, England

      IIF 30
    • Brankesmere House, Queens Crescent, Southsea, PO5 3HT, England

      IIF 31
    • Branksmere House, Queens Crescent, Southsea, Hampshire, PO5 3HT, United Kingdom

      IIF 32
    • 9, Stratfield Park, Elettra Avenue, Waterlooville, Hampshire, PO7 7XN

      IIF 33
  • Levy, Scott
    British director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • Leyswood House, Corseley Road, Groombridge, Tunbridge Wells, Kent, TN3 9PH, England

      IIF 34
  • Dr Scott Alan Levy
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • 1, Bedford Row, London, WC1R 4BZ, England

      IIF 35
  • Mr Liam John Brooke
    English born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • Brankesmere House, Queens Crescent, Southsea, PO5 3HT, England

      IIF 36
    • Brankesmere, Queens Crescent, Southsea, PO5 3HT, England

      IIF 37 IIF 38
    • Branksmere House, Queens Crescent, Southsea, Hampshire, PO5 3HT, United Kingdom

      IIF 39
    • Branksmere House, Queens Crescent, Southsea, PO5 3HT, England

      IIF 40
  • Brooke, Liam John

    Registered addresses and corresponding companies
    • Brankesmere, Queens Crescent, Southsea, PO5 3HT, England

      IIF 41 IIF 42
  • Dr Scott Levy
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • 63-66, Hatton Garden, London, EC1N 8LE, England

      IIF 43
  • Brooke, Liam
    Uk company director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Branksmere House, Queens Crescent, Portsmouth, Hampshire, PO53HT, England

      IIF 44
  • Brooke, Liam

    Registered addresses and corresponding companies
    • Gatcombe House, Copnor Road, Hilsea, Portsmouth, Hampshire, PO3 5EJ, England

      IIF 45
    • 3, Goodwood Road, Southsea, Hants, PO5 1NN, United Kingdom

      IIF 46
  • Mr Liam John Brooke
    British born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brankesmere, Queens Crescent, Southsea, PO5 3HT, United Kingdom

      IIF 47
  • Levy, Scott Alan, Dr
    British consultant born in February 1965

    Registered addresses and corresponding companies
    • 4 Landford Road, London, SW15 1AG

      IIF 48
  • Levy, Scott Alan, Dr
    British director born in February 1965

    Registered addresses and corresponding companies
    • 4 Landford Road, London, SW15 1AG

      IIF 49
  • Levy, Scott Alan, Dr
    British programmer born in February 1965

    Registered addresses and corresponding companies
    • 4 Landford Road, London, SW15 1AG

      IIF 50
  • Dr Scott Alan Levy
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Valentine & Co, Galley House, Moon Lane, Barnet, EN5 5YL

      IIF 51
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 52
    • 45, Pall Mall, London, SW1Y 5JG, England

      IIF 53
  • Levy, Scott, Dr
    British company director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor, 30 Bedford Street, London, WC2E 9ED, United Kingdom

      IIF 54
    • 73-75, Upper Richmond Road, Flat 66, London, SW15 2SR, England

      IIF 55
    • 73-75, Upper Richmond Road, Flat 66, London, SW15 2SR, United Kingdom

      IIF 56
  • Levy, Scott, Dr
    British director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73-75, Upper Richmond Road, Flat 66, London, SW15 2SR, England

      IIF 57
  • Mr Liam John Brooke
    English born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lendy Ltd, Brankesmere House, Southsea, PO5 3HT, England

      IIF 58
  • Dr Scott Levy
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor, 30 Bedford Street, London, WC2E 9ED, United Kingdom

      IIF 59
    • 73-75, Upper Richmond Road, Flat 66, London, SW15 2SR, England

      IIF 60 IIF 61
    • 73-75, Upper Richmond Road, Flat 66, London, SW15 2SR, United Kingdom

      IIF 62
  • Levy, Scott Alan, Dr
    American company director born in February 1965

    Registered addresses and corresponding companies
    • 46 Fawe Park Road, London, SW15 2EA

      IIF 63
  • Levy, Scott Alan, Dr
    American computer consultant born in February 1965

    Registered addresses and corresponding companies
    • 46 Fawe Park Road, London, SW15 2EA

      IIF 64
  • Levy, Scott Alan, Dr
    British businessman born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63/66, Hatton Garden, Fifth Floor Suite 23, London, EC1N 8LE, England

      IIF 65
    • Ground Floor 45, Pall Mall, London, SW1Y 5JG, England

      IIF 66
  • Levy, Scott Alan, Dr
    British company director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 67
    • 63/66, Hatton Garden, Fifth Floor Suite 23, London, EC1N 8LE, United Kingdom

      IIF 68
  • Levy, Scott Alan, Dr
    British director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63-66, Hatton Garden, London, EC1N 8LE, England

      IIF 69
    • Ground, Floor, 45 Pall Mall, London, SW1Y 5JG, United Kingdom

      IIF 70
  • Levy, Scott Alan, Dr
    British entrepreneur born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Bedford Row, London, WC1R 4BZ, England

      IIF 71
  • Levy, Scott
    United Kingdom company director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Bedford Row, London, WC1R 4BZ, England

      IIF 72 IIF 73
    • 1, Bedford Row, London, WC1R 4BZ, United Kingdom

      IIF 74
  • Levy, Scott
    United Kingdom director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Bedford Row, London, WC1R 4BZ, United Kingdom

      IIF 75
  • Mr Scott Levy
    United Kingdom born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Bedford Row, London, WC1R 4BZ, United Kingdom

      IIF 76 IIF 77
  • Levy, Scott Alan, Doctor
    United Kingdom director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Gwendolen Avenue, London, SW15 6EU, United Kingdom

      IIF 78
    • 2, The Limes, Saxmundham, IP17 1TD, England

      IIF 79
child relation
Offspring entities and appointments
Active 34
  • 1
    9 Stratfield Park, Elettra Avenue, Waterlooville, Hampshire
    Dissolved corporate (3 parents)
    Officer
    2016-04-22 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    BEDFORD ROW CAPITAL ADVISERS PLC - 2020-07-28
    BEDFORD ROW CAPITAL ADVISERS LTD - 2020-07-22
    ELG ADVISERS LIMITED - 2017-11-16
    BEDFORD ROW CAPITAL ADVISERS LTD - 2017-11-03
    C/o Valentine & Co, Galley House, Moon Lane, Barnet
    Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    44,347 GBP2017-02-28
    Officer
    2016-08-11 ~ now
    IIF 68 - director → ME
    Person with significant control
    2018-02-05 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    10 Victoria Road South, Portsmouth, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2011-11-21 ~ dissolved
    IIF 19 - director → ME
  • 4
    The Apex, 2 Sheriffs Orchard, Coventry, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    2016-09-22 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2016-09-22 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 5
    LENDY CAPITAL MANAGEMENT LIMITED - 2017-11-21
    Brankesmere, Queens Crescent, Southsea, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    2017-10-09 ~ dissolved
    IIF 17 - director → ME
    2017-10-09 ~ dissolved
    IIF 42 - secretary → ME
    Person with significant control
    2017-10-09 ~ dissolved
    IIF 38 - Has significant influence or controlOE
  • 6
    Brankesmere House, Queens Crescent, Southsea, England
    Dissolved corporate (1 parent)
    Person with significant control
    2018-11-22 ~ dissolved
    IIF 31 - Has significant influence or controlOE
    IIF 31 - Has significant influence or control as a member of a firmOE
  • 7
    17 Pembroke Road, Portsmouth, England
    Dissolved corporate (1 parent)
    Officer
    2013-08-22 ~ dissolved
    IIF 25 - director → ME
    2013-08-22 ~ dissolved
    IIF 46 - secretary → ME
  • 8
    Escher Capital, 1 Bedford Row, London, England
    Dissolved corporate (2 parents)
    Officer
    2018-03-05 ~ dissolved
    IIF 57 - director → ME
    Person with significant control
    2018-03-05 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    73-75 Upper Richmond Road, Flat 66, London, England
    Dissolved corporate (2 parents)
    Officer
    2018-02-02 ~ dissolved
    IIF 55 - director → ME
    Person with significant control
    2018-02-02 ~ dissolved
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    Ground Floor 45 Pall Mall, London, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2017-06-15 ~ now
    IIF 66 - director → ME
  • 11
    63-66 Hatton Garden, London, England
    Dissolved corporate (2 parents)
    Officer
    2022-12-07 ~ dissolved
    IIF 69 - director → ME
    Person with significant control
    2022-12-07 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 12
    10 Victoria Road South, Portsmouth, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2011-11-21 ~ dissolved
    IIF 20 - director → ME
  • 13
    Ground Floor, 45 Pall Mall, London, England
    Dissolved corporate (2 parents)
    Officer
    2022-07-19 ~ dissolved
    IIF 71 - director → ME
    Person with significant control
    2022-07-19 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 14
    45 Pall Mall, London, England
    Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-02-28
    Officer
    2021-02-09 ~ now
    IIF 65 - director → ME
    Person with significant control
    2023-10-17 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    3 Goodwood Road, Southsea, Portsmouth, Hampshire, England
    Dissolved corporate (1 parent)
    Officer
    2010-10-29 ~ dissolved
    IIF 24 - director → ME
  • 16
    Branksmere House, Queens Crescent, Southsea, Hampshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    2016-11-11 ~ dissolved
    IIF 2 - director → ME
  • 17
    Branksmere House, Queens Crescent, Southsea, Hampshire, United Kingdom
    Dissolved corporate (1 parent, 7 offsprings)
    Officer
    2016-11-11 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2016-11-11 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 18
    Rsm Restructuring Advisory Llp, 9th Floor 25 Farringdon Street, London
    Corporate (2 parents, 2 offsprings)
    Officer
    2013-01-12 ~ now
    IIF 27 - director → ME
  • 19
    LENDY SPECIAL PURPOSE LIMITED - 2017-06-05
    Branksmere House, Queens Crescent, Southsea, Hampshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    2016-11-11 ~ dissolved
    IIF 3 - director → ME
  • 20
    Brankesmere, Queens Crescent, Southsea, England
    Dissolved corporate (1 parent)
    Officer
    2017-10-11 ~ dissolved
    IIF 18 - director → ME
    2017-10-11 ~ dissolved
    IIF 41 - secretary → ME
    Person with significant control
    2017-10-11 ~ dissolved
    IIF 37 - Has significant influence or controlOE
  • 21
    Branksmere House, Queens Crescent, Southsea, Hampshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -15,006 GBP2017-12-31
    Officer
    2016-11-11 ~ dissolved
    IIF 4 - director → ME
  • 22
    Rsm Restructuring Advisory Llp, 9th Floor 25 Farringdon Street, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    2015-01-20 ~ dissolved
    IIF 1 - director → ME
  • 23
    Brankesmere House Queens Crescent, Southsea, Portsmouth, Hampshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    23,679 GBP2017-12-31
    Officer
    2017-06-02 ~ dissolved
    IIF 7 - director → ME
  • 24
    BLUEMOUNT CAPITAL (UK) LTD - 2025-02-04
    Ground Floor, 45 Pall Mall, London, England
    Corporate (2 parents)
    Officer
    2024-02-02 ~ now
    IIF 56 - director → ME
    Person with significant control
    2024-02-02 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    4th Floor 30 Bedford Street, London, England
    Corporate (1 parent)
    Officer
    2023-07-07 ~ now
    IIF 54 - director → ME
    Person with significant control
    2023-07-07 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 26
    Brankesmere House, Queens Crescent, Southsea, England
    Corporate (2 parents)
    Equity (Company account)
    -150,242 GBP2023-06-29
    Officer
    2018-06-04 ~ now
    IIF 6 - director → ME
  • 27
    Branksmere House Queens Crescent, Southsea, Portsmouth, Hampshire, England
    Dissolved corporate (2 parents)
    Officer
    2018-06-04 ~ dissolved
    IIF 8 - director → ME
  • 28
    Branksmere House, Queens Crescent, Portsmouth, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2016-08-19 ~ dissolved
    IIF 10 - director → ME
  • 29
    Lime Tree House, 2 The Limes, Saxmundham, Suffolk
    Dissolved corporate (3 parents)
    Officer
    2005-01-21 ~ dissolved
    IIF 78 - director → ME
  • 30
    Branksmere House, Queens Crescent, Portsmouth, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    2016-09-05 ~ dissolved
    IIF 14 - director → ME
  • 31
    Rsm Restructuring Advisory Llp, 9th Floor 25 Farringdon Street, London
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    2015-08-17 ~ now
    IIF 21 - director → ME
  • 32
    71 - 75 Shelton Street, Covent Garden, London, England
    Dissolved corporate (2 parents)
    Officer
    2013-04-16 ~ dissolved
    IIF 79 - director → ME
  • 33
    129 No 1 Gunwharf Quay, Portsmouth, Hampshire, England
    Dissolved corporate (2 parents)
    Officer
    2011-11-08 ~ dissolved
    IIF 29 - director → ME
  • 34
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-05-31
    Officer
    2023-05-24 ~ now
    IIF 67 - director → ME
    Person with significant control
    2023-05-24 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
Ceased 22
  • 1
    AL WASEELAH PLC - 2024-12-31
    DAWAMA PLC - 2019-03-15
    DAWAMA LTD - 2018-06-13
    FUTURE ISLAMIC CAPITAL LTD - 2018-03-10
    45 Pall Mall, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    50,000 GBP2018-07-31
    Officer
    2017-07-28 ~ 2018-06-04
    IIF 75 - director → ME
    Person with significant control
    2017-07-28 ~ 2018-04-24
    IIF 77 - Ownership of shares – 75% or more OE
  • 2
    AIG GLOBAL CAPITAL PLC - 2019-02-15
    AIG ALPHA PLC - 2017-01-31
    1 Bedford Row, London, United Kingdom
    Dissolved corporate (5 parents)
    Equity (Company account)
    12,500 GBP2018-09-30
    Officer
    2016-09-26 ~ 2018-04-24
    IIF 74 - director → ME
  • 3
    Leyswood House Corseley Road, Groombridge, Tunbridge Wells, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2009-07-21 ~ 2012-09-01
    IIF 34 - director → ME
  • 4
    Brankesmere House, Queens Crescent, Southsea, England
    Corporate (2 parents)
    Officer
    2018-01-22 ~ 2019-10-16
    IIF 9 - director → ME
    Person with significant control
    2018-01-22 ~ 2018-06-04
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 5
    EM 166 SHARE TRUSTEE LIMITED - 2025-02-13
    EM 166 LTD - 2024-09-11
    Ground Floor 45 Pall Mall, London, England
    Corporate (1 parent, 18 offsprings)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2016-09-17 ~ 2018-06-06
    IIF 73 - director → ME
  • 6
    Branksmere House, Queens Crescent, Southsea, England
    Dissolved corporate (1 parent)
    Officer
    2018-07-25 ~ 2019-07-01
    IIF 26 - director → ME
    Person with significant control
    2018-07-25 ~ 2018-11-09
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    PAYMETODAY LIMITED - 2022-10-17
    FLEXY WAGE LIMITED - 2018-08-01
    Unit 6 St. Georges Square, Portsmouth, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    17,839 GBP2024-03-31
    Officer
    2018-04-17 ~ 2019-07-01
    IIF 16 - director → ME
    Person with significant control
    2018-04-17 ~ 2018-11-02
    IIF 58 - Has significant influence or control OE
  • 8
    Ground Floor, 45 Pall Mall, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-04-30
    Officer
    2016-06-22 ~ 2018-02-15
    IIF 72 - director → ME
  • 9
    LENDY PROPERTY HOLDING LIMITED - 2019-10-16
    Brankesmere House, Queens Crescent, Southsea, England
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2018-06-01 ~ 2018-11-30
    IIF 5 - director → ME
  • 10
    Ground Floor 45 Pall Mall, London, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    2017-06-15 ~ 2018-08-24
    IIF 76 - Ownership of shares – 75% or more OE
  • 11
    7 Bell Yard, London, England
    Corporate (1 parent)
    Profit/Loss (Company account)
    -7,782 GBP2017-01-01 ~ 2017-12-31
    Officer
    1997-07-23 ~ 2003-03-04
    IIF 49 - director → ME
  • 12
    7 Bell Yard, London, England
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,910 GBP2017-12-31
    Officer
    1998-06-01 ~ 2003-03-04
    IIF 64 - director → ME
  • 13
    HYMANS ROBERTSON COMPUTER SERVICES LIMITED - 2000-04-27
    CITY 0F L0ND0N C0MPUTER SERVICES LIMITED - 1992-04-16
    CLOWNSIDE LIMITED - 1980-12-31
    The Old Bakery, Station Road, Newton Poppleford, Devon, England
    Corporate (1 parent)
    Equity (Company account)
    1,500 GBP2024-03-31
    Officer
    2000-04-01 ~ 2003-03-04
    IIF 63 - director → ME
  • 14
    Michael Davies, Unit 6 Stanton Industrial Estate, Stanton Road, Shirley, Southampton, Dorset
    Dissolved corporate (2 parents)
    Officer
    2013-08-15 ~ 2014-03-31
    IIF 22 - director → ME
    2013-04-02 ~ 2013-08-14
    IIF 28 - director → ME
  • 15
    Michael Davies, Unit 6 Stanton Industrial Estate, Stanton Road, Shirley, Southampton, Dorset
    Dissolved corporate
    Officer
    2013-04-02 ~ 2013-08-14
    IIF 23 - director → ME
  • 16
    Rsm Restructuring Advisory Llp, 9th Floor 25 Farringdon Street, London
    Corporate (2 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-03-01
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    Ground Floor, 45 Pall Mall, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-05-31 ~ 2022-02-15
    IIF 70 - director → ME
  • 18
    PEACH GLOBAL FINANCIAL SERVICES LIMITED - 2001-10-02
    The Courtyard, Drivers End Lane, Codicote, Herts
    Dissolved corporate (3 parents)
    Equity (Company account)
    -8,091 GBP2018-09-30
    Officer
    2003-07-03 ~ 2006-08-31
    IIF 48 - director → ME
  • 19
    Branksmere House, Queens Crescent, Portsmouth, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    2016-07-05 ~ 2016-09-05
    IIF 44 - director → ME
  • 20
    Rsm Restructuring Advisory Llp, 9th Floor 25 Farringdon Street, London
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    2015-08-17 ~ 2016-09-29
    IIF 45 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-01-03
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    Office 216 5 Charter House, Lord Montgomery Way, Portsmouth, United Kingdom
    Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    58,671 GBP2022-05-31
    Officer
    2015-05-19 ~ 2018-07-30
    IIF 12 - director → ME
  • 22
    Boundary House, Boston Road, London, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    65,279 GBP2023-05-31
    Officer
    2002-06-01 ~ 2005-05-31
    IIF 50 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.