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

Martin, John Richard

    Related profiles found in government register
  • Martin, John Richard
    British company director born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Queenswood, Cardiff, CF23 9LE, Wales

      IIF 1
  • Martin, Richard
    British director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2
  • Martin, Richard
    British taxi driver born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 The Reddings, Red Road, Borehamwood, Hertfordshire, WD6 4SS

      IIF 3
  • Martin, Richard
    British audio visual born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Rowsham Road, Bierton, HP22 5DZ, United Kingdom

      IIF 4
  • Martin, Richard
    British audio visual engineer born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, High Street, Whitchurch, Aylesbury, Buckinghamshire, HP22 4JA, United Kingdom

      IIF 5
  • Martin, Richard
    British director born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Frederick Street, Sunderland, SR1 1LP, United Kingdom

      IIF 6
  • Martin, Richard
    British mechanic born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Pease Road, Shotton Colliery, County Durham, SR8 2RD, England

      IIF 7
  • Martin, Richard
    British owner born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Pease Road Shotton Colliery, County Durham, SR8 2RD, England

      IIF 8
  • Martin, John Richard
    British carpenter born in April 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14, Ferguson Rigg, Newcraighall, Musselburgh, EH21 8RL, Scotland

      IIF 9
  • Martin, Richard John
    British chief executive officer born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address New Court, St. Swithin's Lane, London, EC4P 4DU

      IIF 10
  • Martin, Richard John
    British chief operaring officer born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address New Court, St Swithin's Lane, London, EC4N 8AL, United Kingdom

      IIF 11
  • Martin, Richard John
    British chief operating officer born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address New Court, St Swithin's Lane, London, EC4N 8AL, United Kingdom

      IIF 12
  • Martin, Richard John
    British company director born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 King William Street, London, EC4N 7AR, United Kingdom

      IIF 13 IIF 14
  • Mr John Richard Martin
    British born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Queenswood, Cardiff, CF23 9LE, Wales

      IIF 15
  • Martin, Richard Alex
    British british born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Lytton Road, Barnet, EN5 5BY, United Kingdom

      IIF 16
  • Richard John Martin
    British born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 17
  • Martin, Richard John
    born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 18
  • Richard John Martin
    British born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, King William Street, London, EC4N 7AF, United Kingdom

      IIF 19
    • icon of address Gloucester House, 72 London Road, St Albans, Hertfordshire, AL1 1NS

      IIF 20
    • icon of address Sequent (guernsey) Limited, St Julian’s Court, St Julian’s Avenue, St Peter Port, Guernsey, GY1 6AX, Guernsey

      IIF 21
  • Mr Richard John Martin
    British born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Martin, Richard
    British director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
  • Martin, Richard
    British market gardener born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Shirle Hill, Sheffield, S11 9DY, United Kingdom

      IIF 39
  • Martin, Richard
    British operations manager born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Hillside, Walsall, WS8 7AE, England

      IIF 40
  • Martin, Richard
    British director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 Lytton Road, Barnet, Hertfordshire, EN5 5BY, United Kingdom

      IIF 41 IIF 42
    • icon of address F17 Evolve Business Centre, Cygnet Way, Houghton Le Spring, Tyne And Wear, DH4 5QY

      IIF 43
    • icon of address 16, Elliot Close, Leicester, Leicestershire, LE8 6QX, United Kingdom

      IIF 44
  • Richard Martin
    British born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 45
  • Martin, Richard
    British carpenter born in August 1967

    Registered addresses and corresponding companies
    • icon of address Flat 2 33 Earlsfield Road, London, SW18 3DB

      IIF 46
  • Mr Richard Martin
    British born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Richard Martin
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, High Street, Whitchurch, Aylesbury, Buckinghamshire, HP22 4JA, United Kingdom

      IIF 63
  • Mr Richard Martin
    British born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Rowsham Road, Bierton, Aylesbury, HP22 5DZ, United Kingdom

      IIF 64
  • Martin, Richard
    British director born in September 1979

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address Chesnut Farm, 21 Church Road, Bishopsworth, Bristol, Avon, BS13 8JL, England

      IIF 65
    • icon of address Chestnut Farm, 21 Church Road, Bishopsworth, Bristol, Avon, BS13 8JL, England

      IIF 66
  • Martin, Richard
    British gas fitter born in September 1979

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address Unit 4 Bristol Vale Trading Estate, Hartcliffe Way, Bedminster, BS3 5RJ, England

      IIF 67
  • Mr Richard John Martin
    English born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Po 472, St Julian's Court, St Julian's Avenue, St Peter Port, GY1 6AX, Guernsey

      IIF 68
  • Mr Richard Martin
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Pease Road Shotton Colliery, County Durham, SR8 2RD, England

      IIF 69
    • icon of address F17 Evolve Business Centre, Cygnet Way, Houghton Le Spring, Tyne And Wear, DH4 5QY

      IIF 70
    • icon of address 34, Frederick Street, Sunderland, SR1 1LP, United Kingdom

      IIF 71
  • Martin, Richard John
    British company director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 20, Ennismore Avenue, London, W4 1SF, England

      IIF 72
  • Martin, Richard John
    British director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17a, Canfield Place, London, Address Line 5, NW6 3BT, United Kingdom

      IIF 73
    • icon of address 68 Pall Mall, Office 1, 2nd Floor, 68 Pall Mall, London, SW1Y 5ES, England

      IIF 74 IIF 75 IIF 76
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 77 IIF 78
    • icon of address Suite 26, 15 Ingestre Place, London, W1F 0DU, England

      IIF 79
    • icon of address Hydebank, Green Lane, Chieveley, Newbury, RG20 8XB, England

      IIF 80
  • Martin, Richard John
    British policeman born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Ennismore Avenue, Chiswick, London, W4 1SF

      IIF 81
  • Mr John Richard Martin
    British born in April 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14, Ferguson Rigg, Newcraighall, Musselburgh, EH21 8RL, Scotland

      IIF 82
  • Mr Richard John Martin
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17a, Canfield Place, London, NW6 3BT, United Kingdom

      IIF 83
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 84 IIF 85
  • Richard John Martin
    Australian,british born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, King William Street, London, EC4N 7AF, England

      IIF 86
  • Richard John Martin
    British born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sequent (schweiz) Ag, Zollikerstrasse 181, 8034 Zurich, Switzerland

      IIF 87 IIF 88
    • icon of address 1, King William Street, London, EC4N 7AF, England

      IIF 89 IIF 90
  • Martin, Richard John
    Australian banker born in December 1957

    Registered addresses and corresponding companies
  • Martin, Richard John
    Australian chief executive born in December 1957

    Registered addresses and corresponding companies
    • icon of address 18 Chatfield Ave, Balwyn, Vic 3103, Australia

      IIF 93
  • Mr Richard John Martin
    British born in December 1957

    Resident in England

    Registered addresses and corresponding companies
  • Mr Richard John Martin
    British,australian born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, King William Street, London, EC4N 7AF, United Kingdom

      IIF 120
    • icon of address Po Box 472, St Julian's Court, St Julian's Avenue, St Peter Port, GY1 6AX, Guernsey

      IIF 121 IIF 122
  • Mr Richard Martin
    Australian,british born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1king William St, King William Street, London, EC4N 7AF, England

      IIF 123
  • Martin, Richard

    Registered addresses and corresponding companies
    • icon of address 54 Whitchurch Road, Bishopsworth, Bristol, BS13 7RX

      IIF 124
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 125
    • icon of address 22, Hillside, Walsall, WS8 7AE, England

      IIF 126
  • Richard John Martin
    British born in December 1957

    Registered addresses and corresponding companies
  • Mr Richard Martin
    British born in December 1957

    Resident in England

    Registered addresses and corresponding companies
  • Mr Richard Martin
    British,australian born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, King William Street, London, EC4N 7AR, United Kingdom

      IIF 188
  • Mr Richard Martin
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4 Bristol Vale Trading Estate, Hartcliffe Way, Bedminster, BS3 5RJ, England

      IIF 189 IIF 190
  • Mr. Richard Martin
    British born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, King William Street, London, EC4N 7AR, England

      IIF 191
  • Richard John Martin
    British,australian born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, King William Street, London, EC4N 7AF, England

      IIF 192
  • Richard Martin
    British born in December 1957

    Resident in England

    Registered addresses and corresponding companies
  • Mr Richard John Martin
    British,australian born in December 1957

    Resident in England

    Registered addresses and corresponding companies
  • Richard John Martin
    Australian,british born in December 1957

    Registered addresses and corresponding companies
  • Mr Richard Martin
    British,australian born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, King William Street, London, EC4N 7AR, England

      IIF 206
  • Mr Richard John Martin
    Australian,british born in December 1957

    Resident in England

    Registered addresses and corresponding companies
  • Mr Richard Martin
    Australian,british born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 King William Street, 1 King William Street, London, EC4N 6AF, England

      IIF 209
    • icon of address 1 King William Street, 1 King William Street, London, EC4N 7AF, England

      IIF 210
    • icon of address 1 King William Street, 1 King William Street, London, EC4N 7AF, United Kingdom

      IIF 211
    • icon of address 1 King William Street, King William Street, London, EC4N 7AF, England

      IIF 212
    • icon of address D32 Albion Riverside Bilding, Hester Road, London, SW11 4AW, England

      IIF 213
child relation
Offspring entities and appointments
Active 174
  • 1
    icon of address Colette House 2nd Floor, 52-55 Piccadilly, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-01-31 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Po Box 472 St Julian's Court, St Julian's Avenue, St Peter Port, Guernsey
    Registered Corporate (9 parents)
    Beneficial owner
    icon of calendar 2024-03-04 ~ now
    IIF 137 - Ownership of shares - More than 25%OE
  • 3
    VENTURES SHIP MANAGER (UK) LIMITED - 2024-08-23
    icon of address Colette House 2nd Floor, 52-55 Piccadilly, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2023-11-29 ~ now
    IIF 170 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 170 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 170 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 4
    AMBAR SP - 2022-08-23
    icon of address C/o Sequent (schweiz) Ag, Seefeldstrasse 279a, Zurich, 8008, Switzerland
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-01-12 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove personsOE
  • 5
    HAMSARD 3759 LIMITED - 2024-06-13
    icon of address Ceta House, Cromwell Business Park, Banbury Road, Chipping Norton, Oxfordshire, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-05-31
    Person with significant control
    icon of calendar 2024-06-13 ~ now
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 90 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address 26 St. James's Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -20,522,381 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-01-06 ~ now
    IIF 113 - Has significant influence or controlOE
  • 7
    icon of address 26 St. James's Square, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-04-22 ~ now
    IIF 109 - Has significant influence or controlOE
  • 8
    icon of address Colette House 2nd Floor, 52-55 Piccadilly, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-06-25 ~ now
    IIF 175 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 175 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 175 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 9
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-25 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2021-01-25 ~ dissolved
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 10
    CLEAR ADVANTAGE PLC - 1991-02-05
    icon of address D32 Albion Riverside Bilding, Hester Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    190,823 GBP2024-09-30
    Person with significant control
    icon of calendar 2019-10-01 ~ now
    IIF 213 - Has significant influence or control over the trustees of a trustOE
  • 11
    icon of address 65 High Street, Whitchurch, Aylesbury, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-18 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-09-18 ~ dissolved
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 26 St. James's Square, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -2,183,872 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-01-10 ~ now
    IIF 116 - Has significant influence or controlOE
  • 13
    PROST MARINE (UK) LIMITED - 2024-06-05
    icon of address Colette House 2nd Floor, 52-55 Piccadilly, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2022-09-06 ~ now
    IIF 184 - Right to appoint or remove directorsOE
    IIF 184 - Ownership of voting rights - 75% or moreOE
    IIF 184 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Colette House 2nd Floor, 52-55 Piccadilly, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-06-19 ~ now
    IIF 176 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 176 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 176 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 15
    BLUE SHIELD CLEANING LTD - 2025-08-04
    RAPID UK LTD - 2019-10-24
    PORTON INVESTMENTS LIMITED - 2018-02-15
    STONEYGATE 80 LIMITED - 2003-09-23
    icon of address 42 Lytton Road, Barnet, Hertfordshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    5,240 GBP2024-03-31
    Officer
    icon of calendar 2020-05-15 ~ now
    IIF 42 - Director → ME
  • 16
    icon of address 42 Lytton Road, Barnet, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2020-10-09 ~ now
    IIF 41 - Director → ME
  • 17
    icon of address Hyde Bank Green Lane, Chieveley, Newbury, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-06-12 ~ now
    IIF 72 - Director → ME
  • 18
    icon of address 26 St. James's Square, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-09-16 ~ now
    IIF 97 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 97 - Ownership of shares – 75% or more as a member of a firmOE
  • 19
    icon of address 26 St. James's Square, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-03-20 ~ now
    IIF 115 - Has significant influence or controlOE
  • 20
    BNFNB LIMITED - 2024-08-06
    icon of address 26 St. James's Square, London, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -1,662 GBP2024-08-31
    Person with significant control
    icon of calendar 2023-11-01 ~ now
    IIF 29 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 29 - Ownership of shares – 75% or more as a member of a firmOE
  • 21
    icon of address 26 St James' Square, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2024-12-04 ~ now
    IIF 68 - Has significant influence or controlOE
  • 22
    icon of address 26 St. James's Square, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-06-05 ~ now
    IIF 108 - Has significant influence or controlOE
  • 23
    icon of address 26 St. James's Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    576 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-05-26 ~ now
    IIF 110 - Has significant influence or controlOE
  • 24
    icon of address Colette House 2nd Floor, 52-55 Piccadilly, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-01-31 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Unit 4 Bristol Vale Trading Estate, Hartcliffe Way, Bedminster, England
    Active Corporate (4 parents)
    Equity (Company account)
    45,025 GBP2024-11-30
    Officer
    icon of calendar 2021-11-19 ~ now
    IIF 38 - Director → ME
  • 26
    BRISTOL BATHROOM SOLUTIONS LTD - 2024-07-05
    icon of address Unit 4 Bristol Vale Trading Estate, Hartcliffe Way, Bedminster, England
    Active Corporate (3 parents)
    Equity (Company account)
    -30,008 GBP2024-11-30
    Officer
    icon of calendar 2022-11-25 ~ now
    IIF 36 - Director → ME
  • 27
    icon of address 42 Lytton Road, Barnet, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-07-17 ~ now
    IIF 16 - Director → ME
  • 28
    icon of address Po Box 472 St Julians Court, St Julians Avenue, St Peter Port, Guernsey
    Registered Corporate (8 parents)
    Beneficial owner
    icon of calendar 2024-03-04 ~ now
    IIF 130 - Ownership of shares - More than 25%OE
  • 29
    icon of address Po Box 472 St Julian's Court, St Julian's Avenue, St Peter Port, Guernsey
    Registered Corporate (9 parents)
    Beneficial owner
    icon of calendar 2024-03-04 ~ now
    IIF 136 - Ownership of shares - More than 25%OE
  • 30
    icon of address Colette House 2nd Floor, 52-55 Piccadilly, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-11-18 ~ now
    IIF 142 - Right to appoint or remove directorsOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 20 Ennismore Avenue, Chiswick, London
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-08-31
    Officer
    icon of calendar 2012-08-15 ~ now
    IIF 81 - Director → ME
  • 32
    icon of address Po Box 472 St Julian's Court, St Julian's Avenue, St Peter Port, Guernsey
    Registered Corporate (9 parents)
    Beneficial owner
    icon of calendar 2024-03-04 ~ now
    IIF 135 - Ownership of shares - More than 25%OE
  • 33
    icon of address 26 St. James's Square, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-01-17 ~ now
    IIF 26 - Has significant influence or controlOE
  • 34
    icon of address 26 St. James's Square, London, England
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2021-06-30 ~ now
    IIF 102 - Has significant influence or control as a member of a firmOE
    IIF 102 - Has significant influence or controlOE
  • 35
    icon of address 26 St. James's Square, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-07-09 ~ now
    IIF 28 - Has significant influence or controlOE
  • 36
    icon of address 26 St. James's Square, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-06-27 ~ now
    IIF 117 - Has significant influence or controlOE
  • 37
    FIELDSEC 325 LIMITED - 2005-07-22
    CITRUZ PROPERTIES (BASINGSTOKE) LIMITED - 2015-07-10
    CARISBROOKE PROPERTIES (BASINGSTOKE) LIMITED - 2015-01-07
    SACKVILLE PROPERTIES (BASINGSTOKE) LIMITED - 2006-11-09
    icon of address 1 King William Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    46,824 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-02-11 ~ now
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 38
    icon of address Colette House 2nd Floor, 52-55 Piccadilly, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-01-31 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 39
    icon of address One Level 45 One Canada Square, London, England
    Active Corporate (9 parents, 3 offsprings)
    Equity (Company account)
    21,294,326 GBP2023-12-31
    Person with significant control
    icon of calendar 2023-03-16 ~ now
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address 1 King William Street, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    15,775 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-03-01 ~ now
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
  • 41
    DORHOUTH MEES LIMITED - 2007-05-18
    icon of address Yeomans Farm Three Oaks Lane, Wadhurst, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-05
    Officer
    icon of calendar 2007-05-08 ~ now
    IIF 93 - Director → ME
  • 42
    icon of address 26 St James Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    108,983 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-11-29 ~ now
    IIF 99 - Has significant influence or controlOE
  • 43
    icon of address 2 Gloucester Gate 2gloucester Gate, Flat5, London, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2021-02-12 ~ now
    IIF 123 - Has significant influence or control as a member of a firmOE
  • 44
    icon of address 15 Pease Road Shotton Colliery, County Durham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2016-05-12 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 45
    icon of address Colette House 2nd Floor, 52-55 Piccadilly, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-01-31 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 26 St James's Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -18,232 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-02-20 ~ now
    IIF 103 - Has significant influence or controlOE
  • 47
    icon of address Colette House 2nd Floor, 52-55 Piccadilly, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-06-21 ~ now
    IIF 149 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 149 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 149 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 48
    icon of address Colette House 52-55 Piccadilly, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-08-23 ~ now
    IIF 156 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 156 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 156 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 49
    icon of address Colette House 2nd Floor, 52-55 Piccadilly, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-06-25 ~ now
    IIF 163 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 163 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 163 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 50
    THE GAS SAFE GROUP LTD - 2021-11-03
    icon of address Unit 4 Bristol Vale Trading Estate, Hartcliffe Way, Bedminster, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    18,008 GBP2024-07-31
    Officer
    icon of calendar 2021-09-09 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-09-09 ~ now
    IIF 190 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 190 - Ownership of shares – More than 25% but not more than 50%OE
  • 51
    icon of address 26 Bleadon Mill, Bleadon, Somerset
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    23,580 GBP2015-11-30
    Officer
    icon of calendar 2010-08-09 ~ dissolved
    IIF 66 - Director → ME
  • 52
    icon of address 7 Clarges Street, 5th Floor, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-01-31 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 53
    icon of address 26 St James Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    19,036 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-11-10 ~ now
    IIF 98 - Has significant influence or controlOE
  • 54
    FAIRGATE HOLDINGS LIMITED - 1989-01-17
    icon of address 22-24 Ely Place, London
    Active Corporate (8 parents, 8 offsprings)
    Equity (Company account)
    4,007,477 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-01-12 ~ now
    IIF 211 - Right to appoint or remove directorsOE
    IIF 211 - Ownership of voting rights - 75% or moreOE
    IIF 211 - Ownership of shares – 75% or moreOE
  • 55
    icon of address 26 St. James's Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    20,052 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-01-12 ~ now
    IIF 112 - Has significant influence or controlOE
  • 56
    icon of address Colette House 2nd Floor, 52-55 Piccadilly, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-05-30 ~ now
    IIF 164 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 164 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 164 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 57
    icon of address Po Box 472 St Julian's Court, St Julian's Avenue, St Peter Port, Guernsey
    Registered Corporate (8 parents)
    Beneficial owner
    icon of calendar 2024-03-04 ~ now
    IIF 129 - Ownership of shares - More than 25%OE
  • 58
    icon of address 14 Ferguson Rigg, Newcraighall, Musselburgh, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-13 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-02-13 ~ now
    IIF 82 - Has significant influence or control as a member of a firmOE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 82 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 82 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
  • 59
    icon of address Colette House 2nd Floor, 52 - 55 Piccadilly, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-05-30 ~ now
    IIF 159 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 159 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 159 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 60
    DEBOX MARINE (UK) LIMITED - 2024-05-30
    icon of address Colette House 2nd Floor, 52-55 Piccadilly, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2022-09-05 ~ now
    IIF 153 - Right to appoint or remove directorsOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Ownership of shares – 75% or moreOE
  • 61
    icon of address 26 St. James's Square, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-06-12 ~ now
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Ownership of shares – 75% or moreOE
  • 62
    icon of address Colette House 2nd Floor, 52-55 Piccadilly, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-06-19 ~ now
    IIF 177 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 177 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 177 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 63
    icon of address 76 Gloucester Place, London
    Active Corporate (6 parents)
    Equity (Company account)
    -267 GBP2024-04-05
    Person with significant control
    icon of calendar 2021-01-12 ~ now
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
  • 64
    GAS SAFE INSTALLATIONS LTD - 2011-04-21
    icon of address Unit 4 Bristol Vale Trading Estate, Hartcliffe Way, Bedminster, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    164,663 GBP2024-07-31
    Officer
    icon of calendar 2007-02-26 ~ now
    IIF 67 - Director → ME
  • 65
    icon of address Colette House 52-55 Piccadilly, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-08-23 ~ now
    IIF 148 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 148 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 148 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 66
    ARES MOTORS (EUROPE) LIMITED - 2021-04-26
    icon of address Hydebank Green Lane, Chieveley, Newbury, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2021-01-07 ~ dissolved
    IIF 80 - Director → ME
  • 67
    icon of address Unit 4 Bristol Vale Trading Estate, Hartcliffe Way, Bedminster, England
    Active Corporate (5 parents)
    Equity (Company account)
    126 GBP2024-02-29
    Officer
    icon of calendar 2022-02-16 ~ now
    IIF 37 - Director → ME
  • 68
    icon of address P.o. Box 472 St Julian's Court, St Julian's Avenue, St Peter Port, Guernsey
    Registered Corporate (8 parents)
    Beneficial owner
    icon of calendar 2024-03-04 ~ now
    IIF 127 - Ownership of shares - More than 25%OE
  • 69
    icon of address Po Box 472 St. Julian's Court, St. Julian's Avenue, St. Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2021-01-12 ~ now
    IIF 201 - Ownership of shares - More than 25%OE
    IIF 201 - Right to appoint or remove directorsOE
    IIF 201 - Ownership of voting rights - More than 25%OE
    IIF 201 - Has significant influence or controlOE
  • 70
    LOTHIAN FIFTY (822) LIMITED - 2001-12-17
    icon of address Princes Exchange, 1 Earl Grey Street, Edinburgh
    Dissolved Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2021-01-12 ~ dissolved
    IIF 155 - Right to appoint or remove directorsOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - Ownership of shares – 75% or moreOE
  • 71
    icon of address 26 St. James's Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,058,289 GBP2024-08-31
    Person with significant control
    icon of calendar 2022-04-06 ~ now
    IIF 111 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 111 - Ownership of shares – 75% or more as a member of a firmOE
  • 72
    PARK PLACE CONCIERGE LIMITED - 2012-11-14
    icon of address Gloucester House, 72 London Road, St Albans, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    302,075 GBP2022-06-30
    Person with significant control
    icon of calendar 2020-12-31 ~ now
    IIF 20 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 20 - Ownership of shares – 75% or more as a member of a firmOE
  • 73
    HI VOLT GARAGE LIMITED - 2024-11-28
    icon of address 34 Frederick Street, Sunderland, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2021-12-17 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-12-17 ~ now
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 74
    icon of address Colette House 2nd Floor, 52-55 Piccadilly, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-06-25 ~ now
    IIF 187 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 187 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 187 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 75
    icon of address Colette House 2nd Floor, 52-55 Piccadilly, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2022-10-13 ~ now
    IIF 194 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 194 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 194 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 76
    icon of address Colette House 52-55 Piccadilly, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-07-29 ~ now
    IIF 173 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 173 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 173 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 77
    icon of address Colette House 52-55 Piccadilly, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-07-29 ~ now
    IIF 174 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 174 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 174 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 78
    icon of address Colette House 2nd Floor, 52-55 Piccadilly, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-01-31 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 79
    icon of address Colette House 2nd Floor, 52-55 Piccadilly, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-06-21 ~ now
    IIF 169 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 169 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 169 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 80
    ZALCAR MARINE (UK) LIMITED - 2023-12-20
    icon of address Colette House 2nd Floor, 52-55 Piccadilly, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2022-11-15 ~ now
    IIF 158 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 158 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 158 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 81
    icon of address 6 Queenswood, Penylan, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-21 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-05-21 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 82
    icon of address Princes Exchange, 1 Earl Grey Street, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-01-12 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove personsOE
  • 83
    icon of address 35 Ballards Lane, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -761,431 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-01-31 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
  • 84
    icon of address Colette House 2nd Floor, 52-55 Piccadilly, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-06-25 ~ now
    IIF 168 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 168 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 168 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 85
    LA JOLLA S.P. - 2022-08-23
    icon of address C/o Sequent (schweiz) Ag, Seefeldstrasse 279a, Zurich, 8008, Switzerland
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-01-12 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove personsOE
  • 86
    icon of address Colette House 2nd Floor, 52-55 Piccadilly, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2022-10-13 ~ now
    IIF 150 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 150 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 150 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 87
    icon of address 26 St. James's Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    30,702 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-07-10 ~ now
    IIF 114 - Has significant influence or controlOE
  • 88
    BELLCAR MARINE (UK) LIMITED - 2023-12-20
    icon of address Colette House 2nd Floor, 52-55 Piccadilly, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2022-11-15 ~ now
    IIF 171 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 171 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 171 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 89
    icon of address Colette House 2nd Floor, 52-55 Piccadilly, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-06-19 ~ now
    IIF 147 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 147 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 147 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 90
    icon of address Colette House 2nd Floor, 52-55 Piccadilly, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-01-31 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 91
    MISLEX (98) LIMITED - 1995-08-04
    icon of address Catherine House, 76,gloucester Place, London
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -205,153 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-05-27 ~ now
    IIF 199 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 199 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 92
    REBOX MARINE (UK) LIMITED - 2024-05-30
    icon of address Colette House 2nd Floor, 52-55 Piccadilly, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2022-09-05 ~ now
    IIF 151 - Right to appoint or remove directorsOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Ownership of shares – 75% or moreOE
  • 93
    WILKINSON SWORD UK HOLDINGS LIMITED - 1990-11-26
    DESKGRANGE LIMITED - 1990-02-14
    icon of address 22-24 Ely Place, London, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    165,769 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-01-12 ~ now
    IIF 209 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 209 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 209 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 94
    icon of address Canvas Building, 35 Luke Street, London, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,281,025 GBP2021-12-31
    Person with significant control
    icon of calendar 2022-08-01 ~ now
    IIF 118 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 118 - Ownership of shares – More than 50% but less than 75%OE
  • 95
    icon of address Chesnut Farm 21 Church Road, Bishopsworth, Bristol, Avon, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-06-10 ~ dissolved
    IIF 65 - Director → ME
  • 96
    icon of address Colette House 2nd Floor, 52-55 Piccadilly, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-11-18 ~ now
    IIF 161 - Right to appoint or remove directorsOE
    IIF 161 - Ownership of voting rights - 75% or moreOE
    IIF 161 - Ownership of shares – 75% or moreOE
  • 97
    icon of address Colette House 2nd Floor, 52-55 Piccadilly, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-05-30 ~ now
    IIF 145 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 145 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 145 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 98
    icon of address Colette House 2nd Floor, 52-55 Piccadilly, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2022-10-11 ~ now
    IIF 193 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 193 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 193 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 99
    icon of address 2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    940,908 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-01-15 ~ now
    IIF 195 - Right to appoint or remove directorsOE
    IIF 195 - Ownership of voting rights - 75% or moreOE
    IIF 195 - Ownership of shares – 75% or moreOE
  • 100
    icon of address P.o. Box 472 St Julian's Court, St Julian's Avenue, St Peter Port, Guernsey
    Registered Corporate (8 parents)
    Beneficial owner
    icon of calendar 2024-03-04 ~ now
    IIF 128 - Ownership of shares - More than 25%OE
  • 101
    EDENFACT LIMITED - 1989-06-28
    icon of address 76 Gloucester Place, London
    Active Corporate (6 parents)
    Equity (Company account)
    376,365 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-01-12 ~ now
    IIF 197 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 102
    icon of address Po Box 472 St Julian's Court, St Julian's Avenue, St Peter Port, Guernsey
    Registered Corporate (8 parents)
    Beneficial owner
    icon of calendar 2024-03-04 ~ now
    IIF 131 - Ownership of shares - More than 25%OE
  • 103
    icon of address C/o Miss Group, 3 Waterhouse Square, 138-142 Holborn, London, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-08-22 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
  • 104
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-01-31 ~ dissolved
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 105
    icon of address 25-27 Lorne Close, London, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Ownership of shares – 75% or moreOE
  • 106
    icon of address One, Fleet Place, London, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of shares – 75% or moreOE
  • 107
    MINMETCO LIMITED - 2019-06-06
    icon of address One, Fleet Place, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 108
    icon of address Pasea Estate, P.o. Box 958, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2007-05-25 ~ now
    IIF 202 - Has significant influence or controlOE
  • 109
    icon of address 1 King William Street, London, United Kingdom
    Active Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    13,074 GBP2024-12-31
    Officer
    icon of calendar 2024-11-04 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-09-18 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 110
    icon of address 26 St. James's Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,604,935 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-09-20 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
  • 111
    icon of address 26 St. James's Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,586 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-01-18 ~ now
    IIF 100 - Has significant influence or controlOE
  • 112
    icon of address Colette House 52-55 Piccadilly, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-07-29 ~ now
    IIF 157 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 157 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 157 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 113
    icon of address 26 St. James's Square, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    281,928 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-12-16 ~ now
    IIF 27 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 27 - Ownership of shares – 75% or more as a member of a firmOE
  • 114
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-12 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2021-01-12 ~ dissolved
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 115
    FERRITE LIMITED - 1992-08-17
    icon of address Catherine House, 76 Gloucester Place, London
    Active Corporate (5 parents)
    Equity (Company account)
    89,549 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-02-15 ~ now
    IIF 206 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 116
    icon of address 76 Gloucester Place, London
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    9,272,355 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-01-12 ~ now
    IIF 196 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 117
    icon of address 26 St. James's Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    154,648 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-08-17 ~ now
    IIF 119 - Ownership of shares – 75% or moreOE
  • 118
    NORT MARITIME (UK) LIMITED - 2006-08-31
    icon of address Colette House 2nd Floor, 52-55 Piccadilly, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-01-31 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 119
    icon of address Chapel House Burton Road, Coton-in-the-elms, Swadlincote, Derbyshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    892,881 GBP2024-04-30
    Officer
    icon of calendar 2021-05-14 ~ now
    IIF 40 - Director → ME
  • 120
    icon of address Collette House 2nd Floor, 52-55 Piccadilly, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-06-25 ~ now
    IIF 143 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 143 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 143 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 121
    icon of address Colette House 52-55 Piccadilly, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-07-29 ~ now
    IIF 167 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 167 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 167 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 122
    BATTBUKE SHIPPING (UK) LIMITED - 2023-12-20
    icon of address Colette House 2nd Floor, 52-55 Piccadilly, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2022-11-15 ~ now
    IIF 144 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 144 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 144 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 123
    icon of address Colette House 2nd Floor, 52-55 Piccadilly, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-05-30 ~ now
    IIF 179 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 179 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 179 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 124
    icon of address Po Box 472 St Julian's Court, St Julian's Avenue, St Peter Port, Guernsey
    Registered Corporate (7 parents)
    Beneficial owner
    icon of calendar 2024-03-04 ~ now
    IIF 133 - Ownership of shares - More than 25%OE
  • 125
    icon of address Po Box 472 St Julian's Court, St Julian's Avenue, St Peter Port, United Kingdom
    Registered Corporate (9 parents)
    Beneficial owner
    icon of calendar 2024-03-04 ~ now
    IIF 134 - Ownership of shares - More than 25%OE
  • 126
    UNBOX MARINE (UK) LIMITED - 2024-05-30
    icon of address Colette House 2nd Floor, 52-55 Piccadilly, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2022-09-02 ~ now
    IIF 152 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 152 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 152 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 127
    icon of address Colette House 2nd Floor, 52-55 Piccadilly, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-05-30 ~ now
    IIF 182 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 182 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 182 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 128
    icon of address Rmt, Gosforth Park Avenue, Newcastle
    Liquidation Corporate (4 parents)
    Profit/Loss (Company account)
    1,099,903 GBP2019-08-01 ~ 2020-07-31
    Person with significant control
    icon of calendar 2021-10-07 ~ now
    IIF 107 - Ownership of shares – 75% or moreOE
  • 129
    icon of address 1 King William Street, London, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2025-02-13 ~ now
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Right to appoint or remove directorsOE
    IIF 122 - Ownership of shares – 75% or moreOE
  • 130
    icon of address 1 King William Street, London, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2025-02-13 ~ now
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
  • 131
    icon of address 7 Clarges Street, 5th Floor, London
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-01-31 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 132
    icon of address Nexus House, 2 Cray Road, Sidcup, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    471,500 GBP2017-12-31
    Person with significant control
    icon of calendar 2021-01-31 ~ now
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 133
    icon of address Unit 2 Cottage Farm, Hogshaw, Buckingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-28 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 64 - Ownership of shares – More than 50% but less than 75%OE
  • 134
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-23 ~ now
    IIF 18 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-09-23 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to surplus assets - More than 25% but not more than 50%OE
  • 135
    icon of address Colette House 52-55 Piccadilly, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-08-23 ~ now
    IIF 186 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 186 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 186 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 136
    icon of address F17 Evolve Business Centre, Cygnet Way, Houghton Le Spring, Tyne And Wear
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -206,216 GBP2023-07-31
    Officer
    icon of calendar 2022-08-19 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-07-30 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 137
    icon of address Flat 2 20 Ennismore Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-28 ~ now
    IIF 2 - Director → ME
    icon of calendar 2023-12-28 ~ now
    IIF 125 - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-28 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 138
    icon of address Colette House 2nd Floor, 52-55 Piccadilly, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-06-25 ~ now
    IIF 185 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 185 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 185 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 139
    icon of address Colette House 2nd Floor, 52-55 Piccadilly, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-09-25 ~ now
    IIF 162 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 162 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 162 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 140
    icon of address 22-24 Ely Place, London
    Active Corporate (9 parents)
    Equity (Company account)
    -654,940 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-01-12 ~ now
    IIF 210 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 210 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 210 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 141
    icon of address Thistle House, 4 Burnaby Street, Hamilton, Bermuda
    Removed Corporate (1 parent)
    Beneficial owner
    icon of calendar 2021-01-12 ~ now
    IIF 200 - Ownership of shares - More than 25%OE
    IIF 200 - Has significant influence or controlOE
    IIF 200 - Right to appoint or remove directorsOE
    IIF 200 - Ownership of voting rights - More than 25%OE
  • 142
    icon of address Po Box 472 St. Julian's Court, St. Julian's Avenue, St. Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2021-01-12 ~ now
    IIF 204 - Ownership of voting rights - More than 25%OE
    IIF 204 - Right to appoint or remove directorsOE
    IIF 204 - Has significant influence or controlOE
    IIF 204 - Ownership of shares - More than 25%OE
  • 143
    icon of address 279a Seefeldstrasse, Zurich, Switzerland
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2021-01-12 ~ now
    IIF 203 - Ownership of voting rights - More than 25%OE
    IIF 203 - Ownership of shares - More than 25%OE
    IIF 203 - Right to appoint or remove directorsOE
    IIF 203 - Has significant influence or controlOE
  • 144
    ROTHSCHILD TRUST COMPANY LIMITED - 1988-05-20
    ROTHSCHILD TRUST CORPORATION LIMITED - 2019-03-01
    icon of address 1 King William Street, London, England
    Active Corporate (5 parents, 13 offsprings)
    Equity (Company account)
    408,975 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-01-12 ~ now
    IIF 207 - Right to appoint or remove directorsOE
    IIF 207 - Ownership of voting rights - 75% or moreOE
    IIF 207 - Ownership of shares – 75% or moreOE
  • 145
    icon of address Po Box 472 St Julian's Court, St Julian's Avenue, St. Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2021-01-12 ~ now
    IIF 205 - Ownership of voting rights - More than 25%OE
    IIF 205 - Ownership of shares - More than 25%OE
    IIF 205 - Has significant influence or controlOE
    IIF 205 - Right to appoint or remove directorsOE
  • 146
    icon of address C/o Iq Eq, Kaya W.f.g. (jombi) Mensing 36, Curacao, Curacao
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2024-07-31 ~ now
    IIF 141 - Right to appoint or remove directorsOE
    IIF 141 - Ownership of shares - More than 25%OE
    IIF 141 - Ownership of voting rights - More than 25%OE
  • 147
    icon of address Colette House 2nd Floor, 52-55 Piccadilly, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-06-19 ~ now
    IIF 165 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 165 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 165 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 148
    icon of address Colette House 52-55 Piccadilly, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-08-01 ~ now
    IIF 181 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 181 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 181 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 149
    icon of address Po Box 472 St Julian's Court, St Julian's Avenue, St Peter Port, Guernsey
    Registered Corporate (9 parents)
    Beneficial owner
    icon of calendar 2024-03-04 ~ now
    IIF 140 - Ownership of shares - More than 25%OE
  • 150
    icon of address Colette House 2nd Floor, 52-55 Piccadilly, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2022-10-11 ~ now
    IIF 166 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 166 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 166 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 151
    SPANISH CONNECTIONS ONLINE LTD - 2017-05-02
    icon of address Flat 2 20 Ennismore Avenue, Chiswick, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,719 GBP2024-08-31
    Officer
    icon of calendar 2017-04-04 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2017-04-04 ~ now
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 152
    icon of address Po Box 472 St Julian's Court, St Julian's Avenue, St Peter Port, Guernsey
    Registered Corporate (9 parents)
    Beneficial owner
    icon of calendar 2024-03-04 ~ now
    IIF 138 - Ownership of shares - More than 25%OE
  • 153
    icon of address 68 Pall Mall Office 1, 2nd Floor, 68 Pall Mall, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2021-02-02 ~ dissolved
    IIF 74 - Director → ME
  • 154
    icon of address Colette House 2nd Floor, 52-55 Piccadilly, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-06-19 ~ now
    IIF 172 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 172 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 172 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 155
    icon of address 68 Pall Mall Office 1, 2nd Floor, 68 Pall Mall, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2020-12-30 ~ dissolved
    IIF 76 - Director → ME
  • 156
    QP BRAZIL LIMITED - 2015-04-13
    icon of address Colette House 2nd Floor, 52-55 Piccadilly, London, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2021-01-31 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 157
    icon of address Po Box 472 St Julian's Court, St Julian's Avenue, St Peter Port, Guernsey
    Registered Corporate (8 parents)
    Beneficial owner
    icon of calendar 2024-03-04 ~ now
    IIF 132 - Ownership of shares - More than 25%OE
  • 158
    THE UK LOOSE TEA LEAF COMPANY LTD - 2017-05-19
    icon of address St Davids House, 48 Free Street, Brecon, Powys, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    217,016 GBP2024-05-31
    Person with significant control
    icon of calendar 2025-03-10 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 159
    icon of address Colette House 2nd Floor, 52-55 Piccadilly, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2022-10-12 ~ now
    IIF 191 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 191 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 191 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 160
    icon of address Po Box 472 St Julian's Court, St Julian's Avenue, St Peter Port, Guernsey
    Registered Corporate (9 parents)
    Beneficial owner
    icon of calendar 2024-03-04 ~ now
    IIF 139 - Ownership of shares - More than 25%OE
  • 161
    icon of address Colette House 2nd Floor, 52-55 Piccadilly, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-05-30 ~ now
    IIF 160 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 160 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 160 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 162
    icon of address Turcan Connell, Princes Exchange, 1 Earl Grey Street, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-01-12 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove personsOE
  • 163
    icon of address Colette House 2nd Floor, 52-55 Piccadilly, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-06-19 ~ now
    IIF 183 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 183 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 183 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 164
    icon of address Colette House 2nd Floor, 52-55 Piccadilly, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-09-25 ~ now
    IIF 54 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 54 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 54 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 165
    CARBUL MARINE (UK) LIMITED - 2023-12-20
    icon of address Colette House 2nd Floor, 52-55 Piccadilly, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2022-11-15 ~ now
    IIF 180 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 180 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 180 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 166
    icon of address Colette House 2nd Floor, 52-55 Piccadilly, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-11-18 ~ now
    IIF 154 - Right to appoint or remove directorsOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Ownership of shares – 75% or moreOE
  • 167
    icon of address Colette 2nd Floor House, 52-55 Piccadilly, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-06-25 ~ now
    IIF 146 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 146 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 146 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 168
    icon of address Colette House 2nd Floor, 52-55 Piccadilly, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-01-31 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 169
    icon of address 1c Oundle Avenue, Bushey, Herts, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    48,878,402 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-03-15 ~ now
    IIF 212 - Has significant influence or controlOE
  • 170
    icon of address 26 St. James's Square, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-01-21 ~ now
    IIF 30 - Has significant influence or controlOE
  • 171
    icon of address 68 Pall Mall Office 1, 2nd Floor, 68 Pall Mall, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2021-10-13 ~ dissolved
    IIF 75 - Director → ME
  • 172
    icon of address 26 St James Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -648,901 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-01-31 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 173
    icon of address Colette House 2nd Floor, 52-55 Piccadilly, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-06-19 ~ now
    IIF 178 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 178 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 178 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 174
    icon of address Colette House 2nd Floor, 52-55 Piccadilly, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-01-31 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
Ceased 23
  • 1
    icon of address 33 Earlsfield Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    7,291 GBP2024-03-31
    Officer
    icon of calendar 1997-11-18 ~ 2002-11-29
    IIF 46 - Director → ME
  • 2
    ERDMANS LIMITED - 1988-07-21
    PROPERTY FINANCE PARTNERSHIP LIMITED - 1992-03-18
    ANZ EMERGING MARKETS CORPORATE FINANCE LIMITED - 1999-02-25
    PFP FINANCE LIMITED - 1997-05-13
    ALNERY NO. 687 LIMITED - 1988-05-23
    ASHMORE CORPORATE FINANCE LIMITED - 2008-10-07
    icon of address 61 Aldwych, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-01-20 ~ 1999-02-24
    IIF 92 - Director → ME
  • 3
    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 1999-01-20 ~ 1999-02-24
    IIF 91 - Director → ME
  • 4
    icon of address 68 Grafton Way, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-01-12 ~ 2024-01-16
    IIF 188 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 188 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address 26 St. James's Square, London, England
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2022-07-06 ~ 2023-04-21
    IIF 104 - Has significant influence or control over the trustees of a trust OE
  • 6
    icon of address 26 St. James's Square, London, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-12-12 ~ 2022-12-12
    IIF 105 - Has significant influence or control OE
  • 7
    LONDON CRITICAL METALS MARKET LTD - 2020-12-24
    OXYLUS WORKS LIMITED - 2022-12-22
    GIGA DIGITAL ENERGY WORKS LIMITED - 2024-05-14
    icon of address 68 Pall Mall Office 1, 2nd Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2020-12-21 ~ 2020-12-26
    IIF 79 - Director → ME
  • 8
    icon of address 76 Gloucester Place, London
    Active Corporate (6 parents)
    Equity (Company account)
    -267 GBP2024-04-05
    Person with significant control
    icon of calendar 2021-01-12 ~ 2024-12-14
    IIF 198 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 198 - Ownership of shares – 75% or more as a member of a firm OE
  • 9
    GAS SAFE INSTALLATIONS LTD - 2011-04-21
    icon of address Unit 4 Bristol Vale Trading Estate, Hartcliffe Way, Bedminster, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    164,663 GBP2024-07-31
    Officer
    icon of calendar 2007-02-26 ~ 2008-01-11
    IIF 124 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-18
    IIF 189 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 189 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 26 St. James's Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -7,580,978 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-10-06 ~ 2023-04-21
    IIF 106 - Ownership of shares – 75% or more OE
  • 11
    icon of address 7 Hatton Street, London, England
    Active Corporate (1 parent, 12 offsprings)
    Equity (Company account)
    2,580,201 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-12-13 ~ 2023-03-24
    IIF 208 - Has significant influence or control OE
  • 12
    TRUSHELFCO (NO.2904) LIMITED - 2002-09-12
    icon of address 2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    14,185,428 GBP2023-12-30
    Person with significant control
    icon of calendar 2021-01-12 ~ 2025-05-21
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 13
    HILLSDOWN HOUSE LIMITED - 2001-05-08
    icon of address 32 Hampstead High Street, London
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2021-01-12 ~ 2025-02-28
    IIF 192 - Has significant influence or control as a member of a firm OE
  • 14
    icon of address 1 King William Street, London, United Kingdom
    Active Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    13,074 GBP2024-12-31
    Officer
    icon of calendar 2018-09-18 ~ 2021-12-23
    IIF 13 - Director → ME
  • 15
    icon of address New Court, St Swithin's Lane, London
    Active Corporate (10 parents, 57 offsprings)
    Officer
    icon of calendar 2009-11-19 ~ 2010-05-26
    IIF 10 - Director → ME
  • 16
    BLUE SHIELD RESOURCES LIMITED - 2022-12-05
    icon of address 42 Lytton Road, Barnet, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -60 GBP2024-03-31
    Officer
    icon of calendar 2021-02-10 ~ 2022-11-25
    IIF 44 - Director → ME
  • 17
    icon of address Chapel House Burton Road, Coton-in-the-elms, Swadlincote, Derbyshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    892,881 GBP2024-04-30
    Officer
    icon of calendar 2021-05-14 ~ 2024-06-21
    IIF 126 - Secretary → ME
  • 18
    icon of address 2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    5,661,344 GBP2023-12-30
    Person with significant control
    icon of calendar 2021-01-12 ~ 2025-05-21
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 19
    icon of address 149a Shenley Road, Borehamwood, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    38,099 GBP2024-03-31
    Officer
    icon of calendar 2004-12-08 ~ 2012-11-22
    IIF 3 - Director → ME
  • 20
    icon of address F17 Evolve Business Centre, Cygnet Way, Houghton Le Spring, Tyne And Wear
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -206,216 GBP2023-07-31
    Officer
    icon of calendar 2015-07-31 ~ 2020-01-15
    IIF 7 - Director → ME
  • 21
    icon of address New Court, St Swithin's Lane, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-05-15 ~ 2013-11-06
    IIF 11 - Director → ME
  • 22
    icon of address New Court, St Swithin's Lane, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-05-15 ~ 2013-11-06
    IIF 12 - Director → ME
  • 23
    icon of address 6 Shirle Hill, Sheffield, United Kingdom
    Active Corporate (15 parents)
    Equity (Company account)
    -125,350 GBP2024-06-29
    Officer
    icon of calendar 2021-04-06 ~ 2022-11-15
    IIF 39 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.