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

Baldry, Antony Brian, Sir

    Related profiles found in government register
  • Baldry, Antony Brian, Sir
    British barrister born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, 31 Kentish Town Road, Camden Town, London, NW1 8NL, England

      IIF 1
    • 21, West Street, Storrington, Pulborough, West Sussex, RH20 4DZ, United Kingdom

      IIF 2
  • Baldry, Antony Brian, Sir
    British barrister of law born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dovecote House, Church Street, Banbury, OX15 4ET, United Kingdom

      IIF 3
  • Baldry, Antony Brian, Sir
    British company director born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dovecote House, Church Street, Bloxham, Banbury, England, OX15 4ET, England

      IIF 4
  • Baldry, Anthony Brian, Sir
    British born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dovecote House, Church Street, Bloxham, Nr Banbury, Oxfordshire, OX15 4ET

      IIF 5 IIF 6
  • Baldry, Anthony Brian, Sir
    British baristor member of parliament born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dovecote House, Church Street, Bloxham, Nr Banbury, Oxfordshire, OX15 4ET

      IIF 7
  • Baldry, Anthony Brian, Sir
    British barrister born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Baldry, Anthony Brian, Sir
    British barrister at law born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52-54 The Green, Banbury, Oxfordshire, OX16 9AB, United Kingdom

      IIF 26
    • Dovecote House, Church Street, Bloxham, Banbury, OX15 4ET, United Kingdom

      IIF 27
    • Dovecote House, Church Street, Bloxham, Banbury, Oxfordshire, OX15 4ET, England

      IIF 28
    • Dovecote House, Church Street, Bloxham, Banbury, Oxfordshire, OX15 4ET, United Kingdom

      IIF 29
    • Millbank Tower, 15th Floor, Millbank Tower, 21-24 Millbank, London, SW1P 4QP, England

      IIF 30
    • Dovecote House, Church Street, Bloxham, Nr Banbury, Oxfordshire, OX15 4ET

      IIF 31 IIF 32
  • Baldry, Anthony Brian, Sir
    British businessman born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dovecote House, Church Street, Bloxham, Nr Banbury, Oxfordshire, OX15 4ET

      IIF 33
  • Baldry, Anthony Brian, Sir
    British member of parliament born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 622 Western Avenue, London, W3 0TF

      IIF 34
    • Dovecote House, Church Street, Banbury, Oxfordshire, OX15 4ET, United Kingdom

      IIF 35
    • Dovecote House, Church Street, Bloxham, Banbury, Oxfordshire, OX15 4ET

      IIF 36
    • Dovecote House, Church Street, Bloxham, Nr Banbury, Oxfordshire, OX15 4ET

      IIF 37 IIF 38
  • Baldry, Anthony Brian, Sir
    British mp born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dovecote House, Church Street, Bloxham, Nr Banbury, Oxfordshire, OX15 4ET

      IIF 39 IIF 40 IIF 41
  • Baldry, Anthony Brian, Sir
    British none born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dovecote House, Church Street, Bloxham, Banbury, Oxfordshire, OX15 4ET, United Kingdom

      IIF 42
  • Baldry, Anthony Brian, Sir
    British power company director born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15th Floor, Millbank Tower, 21-24 Millbank, London, SW1P 4QP, United Kingdom

      IIF 43
  • Baldry, Antony Brian, Sir
    British chairman born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • Dovecote House, Church Street, Bloxham, Banbury, OX15 4ET, England

      IIF 44
  • Baldry, Antony Brian, Sir
    British chairperson born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • Unit - 8, Rainham House, Manor Way, Rainham, RM13 8RE, United Kingdom

      IIF 45
  • Baldry, Anthony Brian, Sir
    British born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • Westminster House, Blacklocks Hill, Banbury, Oxfordshire, OX17 2BS

      IIF 46
    • Ground Floor, Rainham House, Manor Way, Rainham, London, RM13 8RH, England

      IIF 47
  • Sir Antony Brian Baldry
    British born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dovecote House, Church Street, Banbury, OX15 4ET, United Kingdom

      IIF 48
    • Ground Floor, 31 Kentish Town Road, Camden Town, London, NW1 8NL, England

      IIF 49
    • 131, Divinity Road, Oxford, OX4 1LW, England

      IIF 50
    • 21, West Street, Pulborough, RH20 4DZ, United Kingdom

      IIF 51
  • Sir Anthony Brian Baldry
    British born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, 31 Kentish Town Road, Camden Town, London, NW1 8NL, England

      IIF 52
  • Baldry, Antony Brian, Sir
    English born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • 40, Manchester Street, London, W1U 7LL, England

      IIF 53
  • Baldry, Antony, Sir
    British born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • 58-60, Bush Road, Ground Floor, London, SE8 5AP, England

      IIF 54
  • Baldry, Anthony Brian, Sir
    British

    Registered addresses and corresponding companies
    • Dovecote House, Church Street, Bloxham, Nr Banbury, Oxfordshire, OX15 4ET

      IIF 55
  • Baldry, Tony, Sir
    British born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • Dovecote House, Church Street, Bloxham, Banbury, OX15 4ET, England

      IIF 56
  • Baldry, Tony, Sir
    British barrister born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • Chancery House, Zaiwalla & Co, 53-64 Chancery House, London, WC2A 1QS, United Kingdom

      IIF 57
  • Baldry, Tony, Sir
    British company director born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • 131, Divinity Road, Oxford, OX4 1LW, United Kingdom

      IIF 58
    • 21, West Street, Storrington, Pulborough, RH20 4DZ, England

      IIF 59
    • 15, Sea Lane, Ferring, Worthing, BN12 5DP, England

      IIF 60 IIF 61
  • Baldry, Tony, Sir
    British director born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 62
    • 33, St. James's Square, London, SW1Y 4JS, England

      IIF 63
  • Baldry, Tony, Sir
    United Kingdom company director born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Sea Lane, Ferring, Worthing, BN12 5DP, England

      IIF 64
  • Baldry, Anthony Brian, Sir

    Registered addresses and corresponding companies
    • Ground Floor, 31 Kentish Town Road, Camden Town, London, NW1 8NL, England

      IIF 65
child relation
Offspring entities and appointments 56
  • 1
    AFGHAN ACTION
    - now 05420647 05420629
    AFGHAN TRAINING FOUNDATION
    - 2010-09-16 05420647
    40 Bank Street Level 18, 40 Bank Street, Canary Wharf, London, United Kingdom
    Active Corporate (30 parents)
    Officer
    2006-07-12 ~ 2015-04-30
    IIF 15 - Director → ME
  • 2
    AFGHAN TRADING LIMITED
    - now 05420629
    AFGHAN ACTION LIMITED
    - 2010-09-16 05420629 05420647
    30 Church Road, Woburn Sands
    Dissolved Corporate (8 parents)
    Officer
    2005-11-23 ~ 2015-04-30
    IIF 23 - Director → ME
  • 3
    ANGELGATE LIMITED
    - now 04201504
    AKMA SOLUTIONS INTERNATIONAL LIMITED
    - 2002-12-18 04201504
    Ground Floor 31 Kentish Town Road, Camden Town, London, England
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2002-08-07 ~ dissolved
    IIF 20 - Director → ME
    2022-04-18 ~ dissolved
    IIF 65 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 52 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 52 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    ANGELGATE PROPERTIES LIMITED
    - now 04376156
    AKMA PROPERTIES LIMITED
    - 2002-12-17 04376156
    Ground Floor 31 Kentish Town Road, Camden Town, London, England
    Dissolved Corporate (9 parents)
    Officer
    2002-02-18 ~ dissolved
    IIF 14 - Director → ME
  • 5
    ANGLO COMOROS RESOURCES LIMITED
    - now 11069682
    COMOROS RESOURCES LIMITED - 2018-03-11
    131 Divinity Road, Oxford, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-03-19 ~ 2019-03-31
    IIF 58 - Director → ME
  • 6
    ANGLO KAZAKH TRANSASIAN ENERGY CORPORATION LTD
    - now 08456164
    ANGLO KAZAKH TRANSASIAN PIPELINE CORPORATION LIMITED
    - 2016-05-05 08456164
    Millbank Tower 15th Floor, Millbank Tower, 21-24 Millbank, London, England
    Dissolved Corporate (5 parents)
    Officer
    2015-04-27 ~ 2019-11-28
    IIF 30 - Director → ME
  • 7
    ANGLO LIBERIA RESOURCES DEVELOPMENT LTD
    11543173
    65 Church Road, Hove, England
    Dissolved Corporate (3 parents)
    Officer
    2018-09-05 ~ 2019-06-11
    IIF 61 - Director → ME
  • 8
    ANGLO LIBERIA RESOURCES LIMITED
    11364986
    21 West Street, Storrington, Pulborough, West Sussex, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2018-05-16 ~ 2018-09-05
    IIF 2 - Director → ME
    Person with significant control
    2018-05-16 ~ 2018-09-05
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    ANGLO SOMALILAND RESOURCES LTD
    09461235
    25 Moot Court Fryent Way, London, England
    Dissolved Corporate (7 parents)
    Officer
    2015-02-26 ~ 2019-06-11
    IIF 64 - Director → ME
  • 10
    ASR OPERATIONS LTD
    - now 08550849
    TWIN RESOURCES LTD - 2017-12-11
    65 Church Road, Hove, England
    Dissolved Corporate (6 parents)
    Officer
    2018-01-25 ~ 2019-06-20
    IIF 59 - Director → ME
  • 11
    BERBERA MARITIME RESOURCES LTD
    10547552
    15 Sea Lane, Ferring, Worthing, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-04 ~ 2019-07-10
    IIF 4 - Director → ME
  • 12
    BLC REALISATIONS 2016 LIMITED - now
    COLONIAL BOURSES LIMITED - 2016-09-06
    CARBON TRADE EXCHANGE LIMITED
    - 2016-04-26 06530923 09621635... (more)
    CARBONTRADEXCHANGE LIMITED - 2008-04-10
    1 Fore Street Avenue, London, England
    Dissolved Corporate (12 parents)
    Officer
    2009-10-01 ~ 2010-03-31
    IIF 9 - Director → ME
  • 13
    BLOXHAM FAITH FEST LIMITED
    07676975
    52-54 The Green, South Bar, Banbury, Oxon, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2011-06-21 ~ dissolved
    IIF 42 - Director → ME
  • 14
    BLOXHAM SCHOOL LIMITED
    03779976
    Bloxham School, Banbury Road Bloxham, Banbury, Oxfordshire
    Active Corporate (61 parents, 1 offspring)
    Officer
    1999-08-20 ~ 2002-10-17
    IIF 24 - Director → ME
  • 15
    BRITISH INDIAN GOLDEN JUBILEE BANQUET FUND
    - now 03465049
    BRITISH INDIAN GOLDEN JUBILEE BANQUET - 1998-04-29
    622 Western Avenue, London
    Dissolved Corporate (7 parents)
    Officer
    1999-09-08 ~ dissolved
    IIF 34 - Director → ME
  • 16
    CARBON REGISTRY SERVICES LIMITED
    04925493
    2 Claremont Avenue, Stony Stratford, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2005-01-01 ~ 2007-08-08
    IIF 38 - Director → ME
  • 17
    CHURCH STREET RESIDENTS ASSOCIATION LIMITED
    - now 03109589
    CONTROLGROUND PROPERTY MANAGEMENT LIMITED - 1995-12-15
    65 Foscote Rise, Banbury, Oxfordshire
    Active Corporate (10 parents)
    Officer
    2004-10-15 ~ now
    IIF 6 - Director → ME
  • 18
    EDEN RESEARCH PLC
    - now 03071324
    XIMED GROUP PLC
    - 2003-11-27 03071324
    ENERGISER PLC
    - 1998-07-27 03071324
    67c Innovation Drive, Milton Park, Abingdon, Oxfordshire, England
    Active Corporate (31 parents, 1 offspring)
    Officer
    2001-12-19 ~ 2005-11-25
    IIF 16 - Director → ME
    1998-07-15 ~ 2000-03-27
    IIF 21 - Director → ME
  • 19
    ENTERPRISE DEVELOPMENT INTERNATIONAL CAPITAL LIMITED
    05754150
    31 Hunt Close, Bicester, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    2006-03-23 ~ 2007-03-21
    IIF 25 - Director → ME
    2006-03-23 ~ 2007-03-29
    IIF 55 - Secretary → ME
  • 20
    ENVIRONMENTAL RECYCLING TECHNOLOGIES PLC - now
    3DM WORLDWIDE PLC. - 2007-08-23
    CAMCO CORPORATION PLC
    - 2001-10-24 03443456 03260511... (more)
    Resolve Partners Limited, 48 Warwick Street, London
    Dissolved Corporate (24 parents)
    Officer
    1999-05-01 ~ 2001-09-04
    IIF 22 - Director → ME
  • 21
    EUROPEAN SOMALIAN BUSINESS CHAMBER LTD
    - now 08233874
    EUROPE SOMALI BUSINESS CHAMBER LTD - 2013-01-08
    Chancery House, 53-64 Chancery Lane, London
    Dissolved Corporate (7 parents)
    Officer
    2013-04-05 ~ dissolved
    IIF 36 - Director → ME
  • 22
    GENTIUM ENERGY LTD
    11356486
    15 Sea Lane, Ferring, Worthing, England
    Dissolved Corporate (4 parents)
    Officer
    2018-07-31 ~ 2019-06-11
    IIF 60 - Director → ME
  • 23
    HORIZON M&T LIMITED
    09947120
    58-60 Bush Road, Ground Floor, London, England
    Active Corporate (2 parents)
    Officer
    2020-10-28 ~ now
    IIF 54 - Director → ME
  • 24
    INVICTA AFRICA LIMITED
    - now 04516128
    SOMINCO LIMITED - 2004-03-30
    LEANWAY LIMITED - 2002-09-16
    99 Kenton Road, Kenton, Harrow, Middlesex
    Dissolved Corporate (10 parents)
    Officer
    2004-04-05 ~ 2011-07-27
    IIF 7 - Director → ME
  • 25
    KARI ENERGY LIMITED - now
    HECATE OFFSHORE WIND LIMITED - 2024-08-19
    HECATE INDEPENDENT POWER LIMITED
    - 2022-07-18 12603435
    Suite 105 Bentinck House Suite 105 Bentinck House, 34 Monck Street, London, London, United Kingdom
    Active Corporate (11 parents, 5 offsprings)
    Officer
    2020-05-14 ~ 2022-07-14
    IIF 43 - Director → ME
  • 26
    KOALA CAPITAL LIMITED
    - now 07886666
    RAYMOND CAPITAL GROUP LTD
    - 2021-03-12 07886666
    RAYMOND & FRIENDS LTD - 2015-11-10
    RAYMOND INTERNATIONAL TRADING LTD - 2014-10-17
    85 Great Portland Street, London, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    2021-01-07 ~ 2021-11-05
    IIF 63 - Director → ME
  • 27
    KOALA PLATFORM LIMITED
    13679479
    20-22 Wenlock Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2021-10-14 ~ dissolved
    IIF 62 - Director → ME
  • 28
    LAN GROUP PLC
    10449703
    The Broadgate Tower, 20 Primrose Street, London, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2017-03-21 ~ dissolved
    IIF 11 - Director → ME
  • 29
    LEAGUE OF REMEMBRANCE(THE)
    00171814
    95 Horseferry Road, London, England
    Active Corporate (39 parents)
    Officer
    2005-12-13 ~ 2016-10-15
    IIF 18 - Director → ME
  • 30
    MASS DRAGON ENERGY LIMITED
    11803210
    Ground Floor 31 Kentish Town Road, Camden Town, London, England
    Dissolved Corporate (3 parents)
    Officer
    2019-02-04 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2019-02-04 ~ dissolved
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    MASTERMAILER HOLDINGS PLC
    - now 04390634
    MASTERMAILER HOLDINGS LIMITED - 2006-09-27
    ETCHCO 1132 LIMITED - 2002-04-05
    Unit 13 Fisher And Partners Princes Drive Estate, Coventry Road, Kenilworth, Warwickshire, England
    Dissolved Corporate (19 parents, 3 offsprings)
    Officer
    2008-12-18 ~ 2010-11-01
    IIF 41 - Director → ME
  • 32
    MASTERMAILER STATIONERY LIMITED
    - now 04187229
    ETCHCO 1090 LIMITED - 2001-06-01
    Bloxham Mill, Barford Road, Bloxham, Oxfordshire
    Dissolved Corporate (18 parents)
    Officer
    2008-12-18 ~ 2010-11-01
    IIF 39 - Director → ME
  • 33
    MONGOLIAN - BRITISH CHAMBER OF COMMERCE
    07006310
    14 Old Queen Street, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    2009-09-02 ~ 2011-05-05
    IIF 33 - Director → ME
  • 34
    MORTGAGE MAGICK LTD
    12179889 16426513
    Ground Floor, Rainham House, Manor Way, Rainham, London, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2025-03-01 ~ 2026-02-16
    IIF 47 - Director → ME
    2019-12-03 ~ 2023-08-25
    IIF 45 - Director → ME
  • 35
    NRGS UK HOUSING LIMITED
    15985494
    40 Manchester Street, London, England
    Active Corporate (2 parents)
    Officer
    2024-09-30 ~ now
    IIF 53 - Director → ME
  • 36
    ODI GLOBAL - now
    ODI - 2024-11-14
    OVERSEAS DEVELOPMENT INSTITUTE
    - 2021-12-09 00661818
    OVERSEAS DEVELOPMENT INSTITUTE - 1978-12-31
    4 Millbank, London, United Kingdom
    Active Corporate (122 parents)
    Officer
    2002-12-03 ~ 2005-12-07
    IIF 19 - Director → ME
  • 37
    OLDREC SERVICES LIMITED - now
    TIMEC 1176 LIMITED
    - 2023-10-13 06579427 06741201... (more)
    The Old Rectory Lower End, Whichford, Shipston On Stour, Warwickshire, England
    Active Corporate (6 parents)
    Officer
    2009-05-01 ~ 2009-11-16
    IIF 37 - Director → ME
  • 38
    ORIENTAL & AFRICAN STRATEGIC INVESTMENT SERVICES LIMITED
    - now 02824792
    C.W. CAPITAL LIMITED - 1997-04-29
    BURGINHALL 706 LIMITED - 1993-08-27
    1 Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (12 parents)
    Officer
    2000-11-01 ~ 2002-08-28
    IIF 13 - Director → ME
  • 39
    QUARTET GLOBAL LIMITED
    05969314
    Piper House C/o Jones Avens, 4 Dukes Court, Bognor Road, Chichester, West Sussex
    Dissolved Corporate (8 parents)
    Officer
    2006-10-17 ~ 2008-01-17
    IIF 32 - Director → ME
  • 40
    SOMALI RESOURCES LTD
    08474966
    Chancery House Zaiwalla & Co, 53-64 Chancery House, London
    Dissolved Corporate (7 parents)
    Officer
    2013-04-05 ~ dissolved
    IIF 57 - Director → ME
  • 41
    ST ETHELBURGA'S CENTRE FOR RECONCILIATION AND PEACE
    06408424
    78 Bishopsgate, London
    Active Corporate (35 parents, 1 offspring)
    Officer
    2014-09-17 ~ 2019-12-05
    IIF 28 - Director → ME
  • 42
    SYMPHONY GLOBAL LIMITED
    - now 02353436
    THE TRANSATLANTIC CONNECTION LIMITED
    - 2005-08-03 02353436
    THE EUROPEAN CONNECTION LIMITED - 2002-05-15
    MISCOWILL LIMITED - 1989-05-15
    4 Duke Court, Bognor Road, Chichester, West Sussex
    Dissolved Corporate (11 parents)
    Officer
    2005-07-13 ~ 2007-09-19
    IIF 31 - Director → ME
  • 43
    TAHA & PARTNERS LIMITED
    06822747
    Enterprise House, 21 Buckle Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2009-10-01 ~ 2010-03-31
    IIF 8 - Director → ME
  • 44
    THE CENTRE FOR THE STUDY OF THE JORDANIAN LEAD BOOKS LIMITED
    09705928
    Suite A, 1st Floor, Midas House, 62 Goldsworth Road, Woking, Surrey, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2015-07-28 ~ dissolved
    IIF 27 - Director → ME
  • 45
    THE CHINA EUROPE CAPITAL AND INVESTMENT ASSOCIATION
    10037239
    131 Divinity Road, Oxford, England
    Dissolved Corporate (3 parents)
    Officer
    2016-03-02 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 46
    THE KAZAKHSTAN CENTRE FOR PEACE AND ACCORD
    09057906
    71 Queen Victoria Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    2014-05-27 ~ 2015-10-19
    IIF 35 - Director → ME
  • 47
    THE MERCHANT INTERNATIONAL GROUP LIMITED
    - now 02898956
    MERCHANT INTERNATIONAL TRADING & CONSULTING GROUP LIMITED
    - 1998-02-20 02898956
    EVERGLOW LIMITED - 1994-03-23
    Pearl Assurance House 319 Ballards Lane, North Finchley, London
    Dissolved Corporate (24 parents)
    Officer
    1997-09-08 ~ 1999-04-01
    IIF 40 - Director → ME
  • 48
    THE MILLENNIUM TAPESTRY COMPANY LIMITED
    - now 03594006
    THE MILLENIUM TAPESTRY COMPANY LIMITED - 1998-07-20
    Frog Lane Cottage, Unicorn Street Bloxham, Banbury, Oxfordshire
    Dissolved Corporate (7 parents)
    Officer
    1998-08-06 ~ 2000-09-01
    IIF 12 - Director → ME
  • 49
    TITAGHUR PLC - now
    AZMARA PLC
    - 2003-12-01 SC001273
    TITAGHUR PLC
    - 2000-11-10 SC001273
    TITAGHUR JUTE FACTORY PLC(THE) - 1989-05-12
    272 Bath Street, Glasgow Bath Street, Glasgow, Scotland
    Active Corporate (32 parents)
    Officer
    2000-08-01 ~ 2001-02-21
    IIF 5 - Director → ME
  • 50
    TRANSENSE TECHNOLOGIES PLC
    - now 01885075
    AMPHOTERICS PUBLIC LIMITED COMPANY - 1991-10-04
    DEMIGOLD PUBLIC LIMITED COMPANY - 1985-03-13
    1 Landscape Close, Weston-on-the-green, Bicester, Oxfordshire
    Active Corporate (28 parents, 5 offsprings)
    Officer
    1999-11-29 ~ 2007-12-10
    IIF 17 - Director → ME
  • 51
    TREPCA HOLDINGS LIMITED
    11023496
    Ground Floor 31 Kentish Town Road, Camden Town, London, England
    Dissolved Corporate (3 parents)
    Officer
    2017-10-20 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2017-10-20 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 52
    VI FIRMITAS HOLDINGS LIMITED
    15028819
    85-87 Bayham Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2023-07-25 ~ dissolved
    IIF 44 - Director → ME
  • 53
    WAKECO (433) LIMITED
    07728235 03671679... (more)
    68 Clarkehouse Road, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2012-07-18 ~ 2013-04-04
    IIF 29 - Director → ME
  • 54
    WESTMINSTER GROUP PLC
    - now 03967650
    RONAWELL PLC - 2000-10-30
    Westminster House, Blacklocks Hill, Banbury, Oxfordshire
    Active Corporate (25 parents, 11 offsprings)
    Officer
    2016-06-30 ~ now
    IIF 46 - Director → ME
  • 55
    WOBURN ENERGY PLC
    - now 04128401
    BLACK ROCK OIL & GAS PLC
    - 2009-01-20 04128401
    KUDOSROCKET PUBLIC LIMITED COMPANY - 2001-03-28
    Frp Advisory Llp, 110 Cannon Street, London
    Dissolved Corporate (24 parents)
    Officer
    2005-08-01 ~ dissolved
    IIF 10 - Director → ME
  • 56
    ZERO CARBON TECHNOLOGIES LIMITED
    13421144
    71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (8 parents)
    Officer
    2023-07-28 ~ 2025-05-15
    IIF 56 - 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.