logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Mark Burrows

    Related profiles found in government register
  • Mr Mark Burrows
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ruxley House, Hill View Road, Claygate, Surrey, KT10 0TU, England

      IIF 1
    • icon of address Wembley Stadium, Wembley, London, HA9 0WS

      IIF 2
  • Mr Paul Bryan
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Templar House, Collett Way, Newton Abbot, Devon, TQ12 4PH

      IIF 3 IIF 4
  • Mr Paul Humphries
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o 10th, 133 Finnieston Street, Glasgow, G3 8HB

      IIF 5
    • icon of address 35, Stile Hall Gardens, London, W4 3BS, England

      IIF 6
  • Mr Paul Humphries
    British born in March 2019

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Shirehampton Road, Stoke Bishop, Bristol, BS9 2DR, England

      IIF 7
  • Levett, Paul
    British company director born in December 1957

    Resident in England

    Registered addresses and corresponding companies
  • Levett, Paul
    British director born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Swan Walk, Shepperton, Middlesex, TW17 8LY

      IIF 22
  • Levett, Paul
    British finance director born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Swan Walk, Shepperton, Middlesex, TW17 8LY

      IIF 23 IIF 24
  • Bryan, Paul
    British accountant born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashleaze, Ash Walk Henstridge, Templecombe, Somerset, BA8 0QD

      IIF 25
  • Bryan, Paul
    British deputy ceo born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Templar House, Collett Way, Newton Abbot, Devon, TQ12 4PH

      IIF 26
  • Bryan, Paul
    British finance director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Templar House, Collett Way, Newton Abbot, Devon, TQ12 4PH

      IIF 27 IIF 28
  • Bryan, Paul
    British managing director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spectrum House, Grange Road, Christchurch, Dorset, BH23 4GE, Uk

      IIF 29
  • Glover, Paul
    British ceo born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gonville Road, Thornton Heath, Surrey, CR7 6DL

      IIF 30
  • Humphries, Paul
    British ceo born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Wavendon Avenue, London, W4 4NT, England

      IIF 31
  • Humphries, Paul
    British chief executive officer born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o 10th, 133 Finnieston Street, Glasgow, G3 8HB

      IIF 32
    • icon of address 69, Wavendon Avenue, London, W4 4NT, United Kingdom

      IIF 33
  • Humphries, Paul
    British company director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
  • Humphries, Paul
    British deputy ceo born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Wavendon Avenue, London, W4 4NT, England

      IIF 47
  • Humphries, Paul
    British director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 269, Farnborough Road, Farnborough, GU14 7LY, England

      IIF 48
    • icon of address Lg2, 48 Charles Street, London, W1J 5EN, United Kingdom

      IIF 49
  • Humphries, Paul
    British none born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69 Wavendon Avenue, London, W4 4NT

      IIF 50
  • Barnett, Pauline
    British retired born in October 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 330 Holborn Gate, 326-332 High Holborn, London, WC1V 7QH, England

      IIF 51
  • Lewis, Paul
    British deputy ceo born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Burlington House, Piccadilly, London, W1J 0BA

      IIF 52 IIF 53
  • Mr Andrew Paul Cresswell
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Church Lane, Wendlebury, Bicester, Oxfordshire, OX25 2PN, England

      IIF 54
  • Levett, Paul Mitchell
    British company director born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Timbers, Staines Road, Laleham, Middlesex, TW18 2TA, United Kingdom

      IIF 55
  • Levett, Paul Mitchell
    British consultant born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107-111, Fleet Street, London, EC4A 2AB

      IIF 56
  • Levett, Paul Mitchell
    British director born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire, LS11 5QR

      IIF 57
  • Levett, Paul Mitchell
    British none born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Timbers, Staines Road, Laleham, Middlesex, TW18 2TA

      IIF 58
    • icon of address The Crescent, 122 Main Road, Sidcup, Kent, DA14 6NW

      IIF 59
  • Mr Christopher Paul Gill
    British born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Level 7, One Bartholomew Close, Barts Square, London, EC1A 7BL, United Kingdom

      IIF 60 IIF 61 IIF 62
    • icon of address 18 Burntwood Road, Sevenoaks, Kent, TN13 1PT, England

      IIF 63
  • Mr Paul Mitchell Levett
    British born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lime Tree House, Lime Tree House, 57 Preston Crowmarsh, Wallingford, Oxfordshire, OX10 6SL, England

      IIF 64
  • Burrows, Mark
    British accountant born in December 1969

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 5, New Square, Bedfont Lakes Business Park, Feltham, Middlesex, TW14 8HA

      IIF 65
  • Burrows, Mark
    British director born in December 1969

    Resident in Uk

    Registered addresses and corresponding companies
  • Cresswell, Andrew Paul
    British ceo born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 137, High Street, Brentwood, Essex, CM14 4RZ, England

      IIF 68
  • Cresswell, Andrew Paul
    British company director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Caxton House, Caxton Place, Cardiff, CF23 8HA, United Kingdom

      IIF 69
    • icon of address Caxton House, Caxton Place, Cardiff, CF23 8HA, Wales

      IIF 70
    • icon of address Caxton Place, Caxton Place, Cardiff, CF23 8HA, Wales

      IIF 71 IIF 72
    • icon of address Orbis Education And Care, Vision Court, Caxton Place, Cardiff, CF23 8HA, Wales

      IIF 73
    • icon of address Unit 5 Vision Court, Caxton Place, Pentwyn, Cardiff, CF23 8HA, Wales

      IIF 74 IIF 75 IIF 76
    • icon of address Vision Court, Caxton Place, Cardiff, CF23 8HA, Wales

      IIF 78 IIF 79 IIF 80
    • icon of address Vision Court, Caxton Place, Pentwyn, Cardiff, CF23 8HA, Wales

      IIF 81 IIF 82 IIF 83
    • icon of address Lavender Field School, Samuel Street, Crewe, CW1 3AE, England

      IIF 84
    • icon of address Hopedale House, Off West Drive, Cheddleton, Leek, Staffordshire, ST13 7ED

      IIF 85
    • icon of address C/o Orbis Group, Vision Court, Caxton Place, Pentwyn, Cardiff, CF23 8HA, United Kingdom

      IIF 86
    • icon of address C/o Bluebell School Limited, Gloucester Road, Kidsgrove, Stoke-on-trent, ST7 1EH, England

      IIF 87
  • Cresswell, Andrew Paul
    British deputy ceo born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Church Lane, Wendlebury, Bicester, OX25 2PN, England

      IIF 88
  • Cresswell, Andrew Paul
    British director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Church Lane, Wendlebury, Bicester, Oxfordshire, OX25 2PN, England

      IIF 89
    • icon of address Co-operative House, Gallows Hill, Warwick Technology Park, Warwick, CV34 6DA, England

      IIF 90
    • icon of address Co-operative House, Warwick Technology Park, Gallows Hill, Warwick, CV34 6DA, United Kingdom

      IIF 91
  • Gill, Christopher Paul
    British bank official born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Silvertrees 18 Burntwood Road, Sevenoaks, Kent, TN13 1PT

      IIF 92 IIF 93
  • Gill, Christopher Paul
    British banker born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Silvertrees 18 Burntwood Road, Sevenoaks, Kent, TN13 1PT

      IIF 94
  • Gill, Christopher Paul
    British company director born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Level 7, One Bartholomew Close, Barts Square, London, EC1A 7BL, United Kingdom

      IIF 95
  • Gill, Christopher Paul
    British deputy ceo born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Charles Ii Street, London, SW1Y 4QU, United Kingdom

      IIF 96
  • Gill, Christopher Paul
    British director born in December 1957

    Resident in England

    Registered addresses and corresponding companies
  • Gill, Christopher Paul
    British investor director born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Silvertrees 18 Burntwood Road, Sevenoaks, Kent, TN13 1PT

      IIF 110
  • Gill, Christopher Paul
    British merchant banker born in December 1957

    Resident in England

    Registered addresses and corresponding companies
  • Gill, Christopher Paul
    British merchant banker born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Level 7, One Bartholomew Close, Barts Square, London, EC1A 7BL, United Kingdom

      IIF 221 IIF 222
  • Gill, Christopher Paul
    British none born in December 1957

    Resident in England

    Registered addresses and corresponding companies
  • Gill, Christopher Paul
    British artist/journalist born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9a Robinwood Mill, Burnley Road, Todmorden, West Yorkshire, OL14 8JA, England

      IIF 227
  • Mr Paul Humphries
    British born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69, Wavendon Road, Chiswick, W4 4NT, United Kingdom

      IIF 228
    • icon of address 69, Wavendon Avenue, Chsiwick, London, W44NT, United Kingdom

      IIF 229
    • icon of address 69, Wavendon Avenue, London, W4 4NT, England

      IIF 230
  • Mr Paul Humphries
    British born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Humphries, Paul
    British director born in March 1961

    Registered addresses and corresponding companies
    • icon of address 35 Temple Road, Chiswick, London, W4 5NW

      IIF 233
  • Burrows, Mark Paul
    British accountant born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ruxley House, Hill View Road, Claygate, Surrey, KT10 0TU, England

      IIF 234
  • Burrows, Mark Paul
    British chartered accountant born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Burrows, Mark Paul
    British chief financial officer born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Burrows, Mark Paul
    British company director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100 Aldersgate Street, London, EC1A 4LX, United Kingdom

      IIF 279
  • Burrows, Mark Paul
    British deputy ceo born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wembley Stadium, Wembley, London, HA9 0WS, United Kingdom

      IIF 280
  • Burrows, Mark Paul
    British director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No 5, New Square, Bedfont Lakes, Feltham, Middlesex, TW14 8HA, Uk

      IIF 281
  • Burrows, Mark Paul
    British finance director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No 5, New Square, Bedfont Lakes, Feltham, Middlesex, TW14 8HA, Uk

      IIF 282
  • Mr Andrew Cresswell
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No 1 Business Centre, Alvin Street, Gloucester, GL1 3EJ, United Kingdom

      IIF 283
  • Gill, Christopher Paul
    born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Level 7, One Bartholomew Close, Barts Square, London, EC1A 7BL, United Kingdom

      IIF 284 IIF 285
  • Humphries, Paul
    British

    Registered addresses and corresponding companies
    • icon of address 69 Wavendon Avenue, London, W4 4NT

      IIF 286
    • icon of address 69, Wavendon Avenue, London, W4 4NT, England

      IIF 287
  • Humphries, Paul
    British company director

    Registered addresses and corresponding companies
    • icon of address 69 Wavendon Avenue, London, W4 4NT

      IIF 288
  • Humphries, Paul
    British none

    Registered addresses and corresponding companies
    • icon of address 69 Wavendon Avenue, London, W4 4NT

      IIF 289
  • Levett, Paul
    British accountant

    Registered addresses and corresponding companies
    • icon of address 14 Swan Walk, Shepperton, Middlesex, TW17 8LY

      IIF 290
  • Levett, Paul
    British finance director

    Registered addresses and corresponding companies
    • icon of address 14 Swan Walk, Shepperton, Middlesex, TW17 8LY

      IIF 291
  • Levett, Paul Mitchell
    British

    Registered addresses and corresponding companies
  • Levett, Paul Mitchell
    British company director

    Registered addresses and corresponding companies
    • icon of address 5 Kings Court Kingswharf, Kings Road, Burnham On Crouch, Essex, CM0 8PP

      IIF 297
  • Levett, Paul Mitchell
    British born in December 1957

    Registered addresses and corresponding companies
    • icon of address 5 Kings Court Kingswharf, Kings Road, Burnham On Crouch, Essex, CM0 8PP

      IIF 298
  • Levett, Paul Mitchell
    British company director born in December 1957

    Registered addresses and corresponding companies
  • Levett, Paul Mitchell
    British director born in December 1957

    Registered addresses and corresponding companies
    • icon of address 730 Lake Davis Drive, Orlando, Florida 32806, United States Of America

      IIF 303
  • Cresswell, Andrew
    British builder born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No 1 Business Centre, Alvin Street, Gloucester, GL1 3EJ, United Kingdom

      IIF 304
  • Glover, Paul
    British deputy ceo born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gonville Road, Thornton Heath, Surrey, CR7 6DL, United Kingdom

      IIF 305
  • Glover, Paul
    British deputy chief executive officer born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gonville Road, Thornton Heath, Surrey, CR7 6DL

      IIF 306
  • Humphries, Paul
    British company director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69, Wavendon Road, Chiswick, W4 4NT, United Kingdom

      IIF 307
    • icon of address 69, Wavendon Avenue, Chsiwick, London, W44NT, United Kingdom

      IIF 308
  • Humphries, Paul
    British director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49 Duke Road, Chiswick, London, W4 2BA

      IIF 309
  • Winterburn, Louise Pauline
    British deputy ceo born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite C Lancaster House, Enderby Road, Whetstone, Leicester, LE8 6EP, England

      IIF 310
    • icon of address 4th Floor, Toynbee Hall, 28 Commercial Street, London, E1 6LS, England

      IIF 311
  • Barnett, Pauline
    British acting chief executive born in October 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40 Papermill Wharf, Narrow Street Limehouse, London, E14 8BZ

      IIF 312
  • Barnett, Pauline
    British chief executive born in October 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Universal House, 88-94 Wentworth Street, London, E1 7SA

      IIF 313 IIF 314
  • Barnett, Pauline
    British deputy ceo born in October 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40 Papermill Wharf, Narrow Street Limehouse, London, E14 8BZ

      IIF 315
  • Barnett, Pauline
    British retired born in October 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 330 Holborn Gate, 326-332 High Holborn, London, WC1V 7QH, England

      IIF 316
  • Bodart, Paul
    Belgian deputy ceo born in January 1953

    Resident in Belgium

    Registered addresses and corresponding companies
    • icon of address 46, Rue Montoyerstraat, Brussels, B-1000, Belgium

      IIF 317
  • Gill, Christopher Paul

    Registered addresses and corresponding companies
    • icon of address 12, Charles Ii Street, London, SW1Y 4QU, United Kingdom

      IIF 318
  • Humphries, Paul
    British architect born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Levett, Paul
    British director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Bonington Drive, Hereford, HR4 0RU

      IIF 321
  • Mylonas, Pavlos
    Greek deputy ceo born in August 1958

    Resident in Greece

    Registered addresses and corresponding companies
    • icon of address 15, Canada Square, London, E14 5GL

      IIF 322 IIF 323
    • icon of address 25, Moorgate, London, EC2R 6AY

      IIF 324
    • icon of address 45, Gresham Street, London, EC2V 7BG, United Kingdom

      IIF 325
  • Prestedge, Tony Paul
    British director, mortgages born in February 1970

    Registered addresses and corresponding companies
    • icon of address Nutwood, Shoreham Road, Otford, Kent, TN14 5RW

      IIF 326
  • Prestedge, Tony Paul
    British group operations director born in February 1970

    Registered addresses and corresponding companies
  • Levett, Paul Michael
    British deputy ceo born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fifth Floor, Kings Place, 90 York Way, London, N1 9AG

      IIF 331
  • Levett, Paul Michael
    British deputy chief executive officer born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8th, Floor 210, Pentonville Road, London, N1 9JY, England

      IIF 332
  • Levett, Paul Michael
    British director born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8th Floor, 210 Pentonville Road, London, N1 9JY, England

      IIF 333
    • icon of address 106 Thames Side, Staines, Middlesex, TW18 2HG

      IIF 334
  • Levett, Paul Michael
    British executive director born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8th, Floor 210, Pentonville Road, London, N1 9JY, England

      IIF 335
  • Levett, Paul Michael
    British managing director born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Andrew John Cresswell
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Alvin Street, Gloucester, GL1 3EJ, United Kingdom

      IIF 360
    • icon of address 68, Lansdown Road, Gloucester, GL1 3JE, United Kingdom

      IIF 361
  • Mr Christopher Paul Gill
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Hyde Park Road, Leeds, LS6 1PY, England

      IIF 362
  • Mr Tony-paul Prestedge
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Market Hill, Southam, Warwickshire, CV47 0HF, United Kingdom

      IIF 363
  • Cresswell, Andrew John
    British construction director born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Alvin Street, Gloucester, GL1 3EJ, United Kingdom

      IIF 364
  • Cresswell, Andrew John
    British director born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Lansdown Road, Gloucester, GL1 3JE, United Kingdom

      IIF 365
  • Gill, Christopher Paul
    British merchant banker born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Level 7, One Bartholomew Close, Barts Square, London, EC1A 7BL, United Kingdom

      IIF 366
  • Gill, Christopher Paul
    British director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Hyde Park Road, Leeds, LS6 1PY, England

      IIF 367
  • Humphries, Paul

    Registered addresses and corresponding companies
    • icon of address 69, Wavendon Avenue, Chiswick, London, W44NT, United Kingdom

      IIF 368
    • icon of address 69, Wavendon Avenue, Chsiwick, London, W44NT, United Kingdom

      IIF 369
    • icon of address 69, Wavendon Avenue, London, W4 4NT, United Kingdom

      IIF 370
  • Hurt, Paul Andrew
    British company director born in February 1963

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Building 4, Uxbridge Business Park, Sanderson Road, Uxbridge, Middlesex, UB8 1DH, England

      IIF 371
  • Hurt, Paul Andrew
    British deputy ceo born in February 1963

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Building 4, Uxbridge Business Park, Sanderson Road, Uxbridge, Middlesex, UB8 1DH, England

      IIF 372
  • Prestedge, Tony Paul
    British chief operating officer born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nationwide Building Society, Nationwide House, Pipers Way, Swindon, England, SN38 1SN, England

      IIF 373
  • Prestedge, Tony Paul
    British chief operations, it and resilience officer born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nationwide House, Pipers Way, Swindon, SN38 1NW, United Kingdom

      IIF 374
  • Prestedge, Tony Paul
    British deputy ceo born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nationwide House, Pipers Way, Swindon, Wiltshire, SN38 1NW

      IIF 375 IIF 376
  • Prestedge, Tony Paul
    British director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Caledonia House, Carnegie Avenue, Dunfermline, KY11 8PJ

      IIF 377
    • icon of address Nationwide House, Pipers Way, Swindon, SN38 1NW, United Kingdom

      IIF 378 IIF 379 IIF 380
  • Prestedge, Tony-paul
    British company director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bishop Oak, Jarn Way Boars Hill, Oxford, Oxfordshire, OX1 5JF

      IIF 381
  • Prestedge, Tony-paul
    British consultant born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Market Hill, Southam, Warwickshire, CV47 0HF, United Kingdom

      IIF 382
  • Prestedge, Tony-paul
    British consultant born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor, Halo, Counterslip, Bristol, BS1 6AJ, United Kingdom

      IIF 383
  • Prestedge, Tony-paul
    British deputy ceo & executive director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Triton Square, Regent's Place, London, NW1 3AN, United Kingdom

      IIF 384
  • Scheiwiller, Heinz Paul
    Swiss deputy ceo born in November 1948

    Registered addresses and corresponding companies
    • icon of address Silbergrundstrasse 6, 8700 Kuesnacht, Switzerland

      IIF 385
child relation
Offspring entities and appointments
Active 65
  • 1
    icon of address 1 Alvin Street, Gloucester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-10 ~ now
    IIF 365 - Director → ME
    Person with significant control
    icon of calendar 2024-02-10 ~ now
    IIF 361 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 361 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 38 Church Lane, Wendlebury, Bicester, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    icon of calendar 2017-04-27 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2017-04-27 ~ dissolved
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Level 7 One Bartholomew Close, Barts Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-08-20 ~ dissolved
    IIF 173 - Director → ME
  • 4
    icon of address 21 Hyde Park Road, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-15 ~ dissolved
    IIF 367 - Director → ME
    Person with significant control
    icon of calendar 2020-11-15 ~ dissolved
    IIF 362 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 4th Floor, Toynbee Hall, 28 Commercial Street, London, England
    Active Corporate (15 parents)
    Officer
    icon of calendar 2025-06-26 ~ now
    IIF 311 - Director → ME
  • 6
    icon of address 18 Burntwood Road, Sevenoaks, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -116,385 EUR2025-01-31
    Officer
    icon of calendar 2014-01-20 ~ now
    IIF 196 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 69 Wavendon Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-27 ~ dissolved
    IIF 40 - Director → ME
  • 8
    icon of address Gair Na Mara, Brodick, Isle Of Arran, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-29 ~ dissolved
    IIF 45 - Director → ME
  • 9
    HACKREMCO (NO. 1) LLP - 2010-12-15
    INFRARED CAPITAL PARTNERS (MANAGEMENT) LLP - 2020-07-04
    icon of address Level 7 One Bartholomew Close, Barts Square, London, United Kingdom
    Active Corporate (21 parents, 1 offspring)
    Officer
    icon of calendar 2010-11-17 ~ now
    IIF 285 - LLP Member → ME
  • 10
    icon of address 269 Farnborough Road, Farnborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -77,279 GBP2025-05-31
    Officer
    icon of calendar 2024-10-31 ~ now
    IIF 48 - Director → ME
  • 11
    icon of address Level 7 One Bartholomew Close, Barts Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-08-04 ~ dissolved
    IIF 128 - Director → ME
  • 12
    NEWINCCO 1251 LIMITED - 2013-09-03
    icon of address Level 7 One Bartholomew Close, Barts Square, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-08-04 ~ dissolved
    IIF 170 - Director → ME
  • 13
    icon of address 133d Pepys Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-13 ~ dissolved
    IIF 320 - Director → ME
    Person with significant control
    icon of calendar 2021-08-13 ~ dissolved
    IIF 232 - Right to appoint or remove directorsOE
    IIF 232 - Ownership of voting rights - 75% or moreOE
    IIF 232 - Ownership of shares – 75% or moreOE
  • 14
    icon of address No 1 Business Centre, Alvin Street, Gloucester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-30 ~ dissolved
    IIF 304 - Director → ME
    Person with significant control
    icon of calendar 2017-03-30 ~ dissolved
    IIF 283 - Right to appoint or remove directorsOE
    IIF 283 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    icon of address C/o 10th, 133 Finnieston Street, Glasgow
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2017-12-07 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-11-18 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address 330 Holborn Gate 326-332 High Holborn, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2018-06-07 ~ now
    IIF 316 - Director → ME
  • 17
    icon of address Orbis Education And Care, Vision Court, Caxton Place, Cardiff, Wales
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,768,953 GBP2024-08-31
    Officer
    icon of calendar 2025-05-12 ~ now
    IIF 73 - Director → ME
  • 18
    icon of address Hopedale House Off West Drive, Cheddleton, Leek, Staffordshire
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    22,410,660 GBP2024-08-31
    Officer
    icon of calendar 2025-05-12 ~ now
    IIF 85 - Director → ME
  • 19
    HSBC EUROPEAN ACTIVE REAL ESTATE FUND TRUSTEE LIMITED - 2011-03-30
    icon of address Level 7 One Bartholomew Close, Barts Square, London, United Kingdom
    Dissolved Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2022-03-07 ~ dissolved
    IIF 126 - Director → ME
  • 20
    icon of address Level 7 One Bartholomew Close, Barts Square, London, United Kingdom
    Dissolved Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2015-01-27 ~ dissolved
    IIF 147 - Director → ME
  • 21
    icon of address Suite C Lancaster House Enderby Road, Whetstone, Leicester, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 310 - Director → ME
  • 22
    icon of address Ruxley House, Hill View Road, Claygate, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-29 ~ dissolved
    IIF 234 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Devonshire House, Goswell Road, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2017-08-11 ~ dissolved
    IIF 31 - Director → ME
  • 24
    MIXD REIT PLC - 2018-07-30
    icon of address 12 Charles Ii Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-20 ~ dissolved
    IIF 96 - Director → ME
  • 25
    icon of address 35 Stile Hall Gardens, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,285 GBP2025-03-31
    Officer
    icon of calendar 2005-02-28 ~ now
    IIF 50 - Director → ME
    icon of calendar 2005-02-28 ~ now
    IIF 289 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 26
    EARNMOTIVE LIMITED - 1991-01-16
    ENGLAND FOOTBALL ENTERPRISES LIMITED - 2002-10-30
    icon of address Wembley Stadium, Wembley, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-07-22 ~ now
    IIF 276 - Director → ME
  • 27
    FILETARGET LIMITED - 2000-07-13
    icon of address 25 Moorgate, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-19 ~ dissolved
    IIF 324 - Director → ME
  • 28
    icon of address Templar House, Collett Way, Newton Abbot, Devon
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-06-09 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-06-09 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    icon of address Unit 5 Vision Court Caxton Place, Pentwyn, Cardiff, Wales
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -740,497 GBP2024-08-31
    Officer
    icon of calendar 2025-05-12 ~ now
    IIF 75 - Director → ME
  • 30
    icon of address Unit 5 Vision Court Caxton Place, Pentwyn, Cardiff, Wales
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,658,330 GBP2024-08-31
    Officer
    icon of calendar 2025-05-12 ~ now
    IIF 74 - Director → ME
  • 31
    ORBIS HEALTHCARE LIMITED - 2007-08-06
    ORBIS EDUCATION LIMITED - 2009-07-10
    icon of address Vision Court Caxton Place, Pentwyn, Cardiff, Wales
    Active Corporate (7 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,701,703 GBP2024-08-31
    Officer
    icon of calendar 2025-05-12 ~ now
    IIF 83 - Director → ME
  • 32
    icon of address Unit 5 Vision Court Caxton Place, Pentwyn, Cardiff, Wales
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -11,110,488 GBP2024-08-31
    Officer
    icon of calendar 2025-05-12 ~ now
    IIF 76 - Director → ME
  • 33
    GARRISON BARCLAY EQUITY LIMITED - 2017-06-02
    ORBIS EDUCATION AND CARE HOLDCO LIMITED - 2021-04-16
    icon of address Vision Court Caxton Place, Pentwyn, Cardiff, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-12 ~ now
    IIF 81 - Director → ME
  • 34
    icon of address Unit 5 Vision Court Caxton Place, Pentwyn, Cardiff, Wales
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,310,324 GBP2024-08-31
    Officer
    icon of calendar 2025-05-12 ~ now
    IIF 77 - Director → ME
  • 35
    icon of address 35 Stile Hall Gardens, Stile Hall Gardens, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    241 GBP2025-03-31
    Officer
    icon of calendar 2021-12-07 ~ now
    IIF 308 - Director → ME
    icon of calendar 2021-12-07 ~ now
    IIF 369 - Secretary → ME
    Person with significant control
    icon of calendar 2021-12-07 ~ now
    IIF 229 - Right to appoint or remove directors as a member of a firmOE
    IIF 229 - Right to appoint or remove directorsOE
    IIF 229 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 229 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 229 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 229 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    LOTHIAN SHELF (189) LIMITED - 2004-07-19
    icon of address 50 Lothian Road, Festival Square, Edinburgh, Midlothian
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-06-26 ~ dissolved
    IIF 112 - Director → ME
  • 37
    icon of address Vision Court Caxton Place, Pentwyn, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,019,013 GBP2024-08-31
    Officer
    icon of calendar 2025-05-12 ~ now
    IIF 82 - Director → ME
  • 38
    icon of address Vision Court, Caxton Place, Cardiff, Wales
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,751,188 GBP2024-08-31
    Officer
    icon of calendar 2025-05-12 ~ now
    IIF 78 - Director → ME
  • 39
    icon of address Lavender Field School, Samuel Street, Crewe, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    187,693 GBP2024-08-31
    Officer
    icon of calendar 2025-05-12 ~ now
    IIF 84 - Director → ME
  • 40
    icon of address Vision Court, Caxton Place, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,739,829 GBP2024-08-31
    Officer
    icon of calendar 2025-05-12 ~ now
    IIF 80 - Director → ME
  • 41
    icon of address Caxton Place, Caxton Place, Cardiff, Wales
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -38,246,994 GBP2024-08-31
    Officer
    icon of calendar 2025-05-12 ~ now
    IIF 72 - Director → ME
  • 42
    icon of address Caxton Place, Caxton Place, Cardiff, Wales
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -723,591 GBP2024-08-31
    Officer
    icon of calendar 2025-05-12 ~ now
    IIF 71 - Director → ME
  • 43
    icon of address Vision Court, Caxton Place, Cardiff, Wales
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -23,317,217 GBP2024-08-31
    Officer
    icon of calendar 2025-05-12 ~ now
    IIF 79 - Director → ME
  • 44
    icon of address C/o Orbis Group Vision Court, Caxton Place, Pentwyn, Cardiff, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,764,894 GBP2024-08-31
    Officer
    icon of calendar 2025-05-12 ~ now
    IIF 86 - Director → ME
  • 45
    icon of address C/o Bluebell School Limited Gloucester Road, Kidsgrove, Stoke-on-trent, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    36,463,056 GBP2024-08-31
    Officer
    icon of calendar 2025-05-12 ~ now
    IIF 87 - Director → ME
  • 46
    SENNOCKE ENTERPRISES LIMITED - 1988-06-17
    icon of address Claridge House, High Street, Sevenoaks, Kent
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-11-15 ~ now
    IIF 197 - Director → ME
  • 47
    icon of address Sevenoaks School, High Street, Sevenoaks, Kent
    Active Corporate (16 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-22 ~ now
    IIF 198 - Director → ME
  • 48
    icon of address Templar House, Collett Way, Newton Abbot, Devon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-08-02 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-08-02 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 49
    icon of address Caxton House, Caxton Place, Cardiff, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,856,847 GBP2024-08-31
    Officer
    icon of calendar 2025-05-12 ~ now
    IIF 69 - Director → ME
  • 50
    icon of address 1 Alvin Street, Gloucester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-13 ~ dissolved
    IIF 364 - Director → ME
    Person with significant control
    icon of calendar 2023-04-13 ~ dissolved
    IIF 360 - Right to appoint or remove directorsOE
    IIF 360 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 360 - Ownership of shares – More than 50% but less than 75%OE
  • 51
    icon of address 86 Clarendon Drive Clarendon Drive, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-05-23 ~ now
    IIF 309 - Director → ME
  • 52
    THE STEP ACADEMY TRUST - 2016-04-02
    icon of address Gonville Road, Thornton Heath, Surrey
    Active Corporate (15 parents, 1 offspring)
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 30 - Director → ME
  • 53
    icon of address Gonville Road, Thornton Heath, Surrey, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-04-05 ~ now
    IIF 305 - Director → ME
  • 54
    icon of address 69 Wavendon Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-06 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2015-03-06 ~ dissolved
    IIF 368 - Secretary → ME
  • 55
    icon of address 133d Pepys Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-14 ~ dissolved
    IIF 319 - Director → ME
    Person with significant control
    icon of calendar 2020-08-14 ~ dissolved
    IIF 231 - Right to appoint or remove directorsOE
    IIF 231 - Ownership of voting rights - 75% or moreOE
    IIF 231 - Ownership of shares – 75% or moreOE
  • 56
    icon of address Caxton House, Caxton Place, Cardiff, Wales
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,353,586 GBP2024-08-31
    Officer
    icon of calendar 2025-05-12 ~ now
    IIF 70 - Director → ME
  • 57
    icon of address Greyfriars Court, Paradise Square, Oxford
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-09-22 ~ dissolved
    IIF 38 - Director → ME
  • 58
    icon of address 69 Wavendon Avenue, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-11-03 ~ dissolved
    IIF 42 - Director → ME
  • 59
    CRYSTAL SONG LIMITED - 1989-03-17
    icon of address Wembley Stadium, Wembley, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-09-07 ~ now
    IIF 277 - Director → ME
    Person with significant control
    icon of calendar 2018-09-07 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 60
    icon of address 69 Wavendon Avenue, Chiswick, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-20 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2008-10-20 ~ dissolved
    IIF 286 - Secretary → ME
  • 61
    TOGETHER SOCIAL BUSINESS GROUP HOLDINGS LIMITED - 2017-08-18
    icon of address 69 Wavendon Avenue, London, United Kingdom
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2017-07-12 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2017-07-12 ~ dissolved
    IIF 370 - Secretary → ME
  • 62
    icon of address 20 Market Hill, Southam, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-02-02 ~ now
    IIF 382 - Director → ME
    Person with significant control
    icon of calendar 2022-02-02 ~ now
    IIF 363 - Right to appoint or remove directorsOE
    IIF 363 - Ownership of voting rights - 75% or moreOE
    IIF 363 - Ownership of shares – 75% or moreOE
  • 63
    icon of address Lime Tree House Lime Tree House, 57 Preston Crowmarsh, Wallingford, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,257 GBP2024-11-30
    Officer
    icon of calendar 2011-04-04 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
  • 64
    THE ENGLISH NATIONAL STADIUM DEVELOPMENT COMPANY LIMITED - 1999-03-19
    icon of address Wembley Stadium, Wembley, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-07-22 ~ now
    IIF 278 - Director → ME
  • 65
    Company number 09498271
    Non-active corporate
    Officer
    icon of calendar 2015-03-19 ~ now
    IIF 279 - Director → ME
Ceased 272
  • 1
    icon of address 9a Robinwood Mill, Burnley Road, Todmorden, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-01-07 ~ 2021-05-27
    IIF 227 - Director → ME
  • 2
    IULIF (NO.3) NOMINEE 1 LIMITED - 2022-03-18
    icon of address Ferguson House, 15 Marylebone Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-05-27 ~ 2021-12-07
    IIF 172 - Director → ME
  • 3
    IULIF (NO.3) NOMINEE 2 LIMITED - 2022-03-18
    icon of address Ferguson House, 15 Marylebone Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-05-27 ~ 2021-12-07
    IIF 158 - Director → ME
  • 4
    IULIF ACORN GP LIMITED - 2019-11-26
    IULIF (NO 1) GP LIMITED - 2022-02-25
    icon of address Ferguson House, 15 Marylebone Road, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2019-05-10 ~ 2021-12-07
    IIF 133 - Director → ME
  • 5
    IULIF (NO.2) NOMINEE 1 LIMITED - 2022-02-18
    icon of address Ferguson House, 15 Marylebone Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-12-23 ~ 2021-12-07
    IIF 144 - Director → ME
  • 6
    IULIF (NO.2) NOMINEE 2 LIMITED - 2022-02-18
    icon of address Ferguson House, 15 Marylebone Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-12-23 ~ 2021-12-07
    IIF 111 - Director → ME
  • 7
    IULIF ACORN NOMINEE 1 LIMITED - 2019-11-26
    IULIF NOMINEE 1 LIMITED - 2022-02-17
    icon of address Ferguson House, 15 Marylebone Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-06-11 ~ 2021-12-07
    IIF 155 - Director → ME
    icon of calendar 2019-06-11 ~ 2019-06-11
    IIF 318 - Secretary → ME
  • 8
    IULIF ACORN NOMINEE 2 LIMITED - 2019-11-26
    IULIF NOMINEE 2 LIMITED - 2022-02-17
    icon of address Ferguson House, 15 Marylebone Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-06-11 ~ 2021-12-07
    IIF 180 - Director → ME
  • 9
    AMTECH HOLDINGS LIMITED - 2008-06-23
    BOUGHTON INVESTMENTS LIMITED - 2006-06-29
    icon of address Cygna House, 3 Opal Dr., Milton Keynes, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2008-04-30 ~ 2008-10-15
    IIF 94 - Director → ME
  • 10
    HSBC INDOCHINA INVESTMENTS GP LTD. - 2011-03-30
    INFRARED INDOCHINA INVESTMENTS GP LTD - 2022-02-17
    BOLEYNMIST LIMITED - 2008-02-19
    icon of address Ferguson House, 15 Marylebone Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-07-21 ~ 2021-12-07
    IIF 181 - Director → ME
  • 11
    HSBC EUROPEAN ACTIVE REAL ESTATE GENERAL PARTNER LIMITED - 2011-04-06
    INFRARED EUROPEAN ACTIVE REAL ESTATE GENERAL PARTNER LIMITED - 2022-02-17
    TROPICALFLAME LIMITED - 2008-01-29
    icon of address Ferguson House, 15 Marylebone Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-04-18 ~ 2021-12-07
    IIF 167 - Director → ME
  • 12
    INFRARED PRINCIPAL BOOK (GP) LIMITED - 2022-02-17
    icon of address Ferguson House, 15 Marylebone Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-01-26 ~ 2021-12-07
    IIF 226 - Director → ME
  • 13
    INFRARED UK TIGER GP LIMITED - 2022-02-17
    icon of address Ferguson House, 15 Marylebone Road, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2014-05-27 ~ 2021-12-07
    IIF 168 - Director → ME
  • 14
    INFRARED UK TIGER NOMINEE 1 LIMITED - 2022-02-17
    icon of address 10 Cork Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-27 ~ 2014-11-14
    IIF 116 - Director → ME
  • 15
    INFRARED UK TIGER NOMINEE 2 LIMITED - 2022-02-23
    icon of address 10 Cork Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-27 ~ 2014-11-14
    IIF 113 - Director → ME
  • 16
    IRAF II LIMITED - 2022-02-17
    icon of address Ferguson House, 15 Marylebone Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-10-22 ~ 2021-12-07
    IIF 184 - Director → ME
  • 17
    IRAF III LIMITED - 2022-02-17
    icon of address Ferguson House, 15 Marylebone Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-07-29 ~ 2021-12-07
    IIF 137 - Director → ME
  • 18
    icon of address Federation House, 17 Farnborough Street, Farnborough, Hampshire
    Active Corporate (19 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    872,976 GBP2024-12-31
    Officer
    icon of calendar 2015-06-17 ~ 2022-06-23
    IIF 88 - Director → ME
  • 19
    icon of address 69 Wavendon Road, Chiswick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-19 ~ 2025-03-18
    IIF 307 - Director → ME
    Person with significant control
    icon of calendar 2023-04-19 ~ 2025-03-18
    IIF 228 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 228 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    icon of address 3b Milltown Hill, Warrenpoint, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-24 ~ 2019-10-15
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-09-03 ~ 2019-10-15
    IIF 230 - Right to appoint or remove directors OE
    IIF 230 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    INFRARED NF CHINA INVESTMENT II LIMITED - 2021-05-04
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2012-09-18 ~ 2021-04-30
    IIF 159 - Director → ME
  • 22
    icon of address 7-15 Greatorex Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 1997-03-25 ~ 1997-12-01
    IIF 312 - Director → ME
  • 23
    icon of address Unit 2 Weybridge Business Park, Addlestone Road, Addlestone, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-24 ~ 2006-10-06
    IIF 22 - Director → ME
  • 24
    BURGINHALL 291 LIMITED - 1989-02-27
    GKN-BRAMBLES ENTERPRISES LIMITED - 2001-08-15
    icon of address 2nd Floor, 400 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-08-06 ~ 2005-01-01
    IIF 303 - Director → ME
    icon of calendar 1995-04-01 ~ 1999-10-01
    IIF 290 - Secretary → ME
  • 25
    icon of address C/o Mintel, 11 Pilgrim Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-19 ~ 2016-04-25
    IIF 41 - Director → ME
    icon of calendar 2009-10-19 ~ 2016-04-25
    IIF 287 - Secretary → ME
  • 26
    icon of address Mintel, 11 Pilgrim Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-03-31
    Officer
    icon of calendar 2009-08-19 ~ 2014-05-15
    IIF 39 - Director → ME
    icon of calendar 2009-08-19 ~ 2013-05-23
    IIF 288 - Secretary → ME
  • 27
    icon of address 74 Shirehampton Road, Stoke Bishop, Bristol, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2017-12-17 ~ 2022-08-18
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-11-18 ~ 2020-08-14
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    INTERNATIONAL PALLET TECHNOLOGY SERVICES UK LIMITED - 1998-03-10
    TECHNOLOGICAL AND MANAGEMENT SERVICES LIMITED - 2017-05-20
    icon of address 2nd Floor, 400 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-12-29 ~ 1999-10-01
    IIF 23 - Director → ME
    icon of calendar 1997-12-29 ~ 1999-10-01
    IIF 291 - Secretary → ME
  • 29
    THE LONDON ASSOCIATION OF ENTERPRISE AGENCIES - 2015-01-21
    icon of address Idealondon, 69 Wilson Street, London, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    897,831 GBP2024-03-31
    Officer
    icon of calendar 2011-06-23 ~ 2013-09-18
    IIF 314 - Director → ME
  • 30
    CCF CHARTERHOUSE EUROPEAN HOLDINGS LIMITED - 2000-06-28
    CHARTERHOUSE EUROPEAN HOLDING LIMITED - 1998-08-07
    TRUSHELFCO (NO. 1900) LIMITED - 1993-07-19
    icon of address 8 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-08-09 ~ 2008-11-17
    IIF 199 - Director → ME
  • 31
    ING BARINGS (CHANTAL TWO) LIMITED - 2002-03-18
    icon of address 8 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-08-09 ~ 2008-11-17
    IIF 219 - Director → ME
  • 32
    HACKREMCO (NO. 1) LLP - 2010-12-15
    INFRARED CAPITAL PARTNERS (MANAGEMENT) LLP - 2020-07-04
    icon of address Level 7 One Bartholomew Close, Barts Square, London, United Kingdom
    Active Corporate (21 parents, 1 offspring)
    Officer
    icon of calendar 2010-11-17 ~ 2024-08-23
    IIF 284 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-07-01
    IIF 62 - Has significant influence or control OE
  • 33
    CHARTERHOUSE EXPORT FINANCE LIMITED - 1999-12-13
    CHARTERHOUSE JAPHET EXPORT FINANCE LIMITED - 1986-07-28
    icon of address 8 Canada Square, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-08-09 ~ 2008-11-17
    IIF 208 - Director → ME
  • 34
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-21 ~ 2008-11-17
    IIF 220 - Director → ME
  • 35
    icon of address 50 Lothian Road, Festival Road, Festival Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-08-09 ~ 2008-11-17
    IIF 218 - Director → ME
  • 36
    CHARTERHOUSE BANK LIMITED - 1999-12-01
    icon of address 8 Canada Square, London
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2004-09-21 ~ 2008-11-17
    IIF 211 - Director → ME
  • 37
    CCF CHARTERHOUSE PLC - 2000-06-28
    CHARTERHOUSE PLC - 1999-02-24
    CHARTERHOUSE GROUP P L C(THE) - 1986-04-04
    icon of address 8 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-08-09 ~ 2008-11-17
    IIF 209 - Director → ME
  • 38
    icon of address Stamford Bridge Ground, Fulham Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-29 ~ 2005-08-12
    IIF 66 - Director → ME
  • 39
    icon of address Burlington House, Piccadilly, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-05-14 ~ 2024-12-18
    IIF 52 - Director → ME
  • 40
    GKN CHEP LIMITED - 1995-01-01
    icon of address 2nd Floor, 400 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1995-05-31 ~ 1999-10-01
    IIF 16 - Director → ME
  • 41
    icon of address Oak House, Reeds Crescent, Watford, England
    Active Corporate (6 parents, 12 offsprings)
    Officer
    icon of calendar 2021-11-29 ~ 2022-05-10
    IIF 68 - Director → ME
  • 42
    INGLEBY (1983) LIMITED - 2015-12-15
    icon of address Co-operative House Warwick Technology Park, Gallows Hill, Warwick, United Kingdom
    Active Corporate (18 parents)
    Officer
    icon of calendar 2015-07-29 ~ 2016-09-13
    IIF 91 - Director → ME
  • 43
    BRITTON FLEXIBLES LIMITED - 2014-01-31
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-25 ~ 2008-10-15
    IIF 110 - Director → ME
  • 44
    icon of address 2nd Floor, 400 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1997-12-29 ~ 1999-10-01
    IIF 24 - Director → ME
  • 45
    DBS NOMINEES LIMITED - 1991-04-08
    icon of address 1 Masterton Park, Carnegie Campus, Dunfermline, Fife, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-05-25 ~ 2020-03-28
    IIF 377 - Director → ME
  • 46
    TUTHILL DEVELOPMENTS LIMITED - 1985-08-21
    icon of address 6 Snow Hill, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2004-10-05 ~ 2006-09-27
    IIF 19 - Director → ME
    icon of calendar ~ 1995-03-31
    IIF 301 - Director → ME
    icon of calendar ~ 1995-03-31
    IIF 294 - Secretary → ME
  • 47
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 2008-01-15 ~ 2013-12-31
    IIF 313 - Director → ME
  • 48
    CONAFELL LIMITED - 2007-01-19
    icon of address 12 Charles Ii Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-17 ~ 2014-11-14
    IIF 97 - Director → ME
  • 49
    icon of address Eagle Point Little Park Farm Road, Segensworth, Fareham, Hampshire
    Dissolved Corporate
    Officer
    icon of calendar 2009-11-26 ~ 2015-04-16
    IIF 36 - Director → ME
  • 50
    icon of address 6 Snow Hill, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-05 ~ 2011-04-08
    IIF 14 - Director → ME
    icon of calendar 1991-12-31 ~ 1995-03-31
    IIF 298 - Director → ME
    icon of calendar 1991-12-31 ~ 1995-03-31
    IIF 295 - Secretary → ME
  • 51
    NATIONAL ASSOCIATION OF WASTE DISPOSAL CONTRACTORS LIMITED - 1995-11-21
    icon of address 158 Buckingham Palace Road, London, England
    Active Corporate (11 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,174,688 GBP2024-03-31
    Officer
    icon of calendar 2005-07-07 ~ 2006-09-30
    IIF 334 - Director → ME
  • 52
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-10-27 ~ 2003-06-30
    IIF 200 - Director → ME
  • 53
    DESIGNPIECE LIMITED - 2004-11-08
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-11-24 ~ 2015-12-01
    IIF 265 - Director → ME
  • 54
    icon of address 26 Little Trinity Lane, Mansion House, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-11-24 ~ 2015-12-01
    IIF 254 - Director → ME
  • 55
    icon of address 26 Little Trinity Lane, Mansion House, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-11-24 ~ 2015-12-01
    IIF 271 - Director → ME
  • 56
    FIRST LEISURE HEALTH & FITNESS LIMITED - 1999-10-28
    ALNERY NO. 1415 LIMITED - 1995-04-26
    icon of address 26 Little Trinity Lane, Mansion House, London, England
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2014-11-24 ~ 2015-12-01
    IIF 257 - Director → ME
  • 57
    BOUNTYWAY LIMITED - 2006-06-02
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-11-24 ~ 2015-12-01
    IIF 241 - Director → ME
  • 58
    JASMINEPARK LIMITED - 2006-01-16
    icon of address C/o, Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-11-24 ~ 2015-12-01
    IIF 267 - Director → ME
  • 59
    BENCHVALE LIMITED - 2006-05-19
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-11-24 ~ 2015-12-01
    IIF 243 - Director → ME
  • 60
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-11-24 ~ 2015-12-01
    IIF 259 - Director → ME
  • 61
    ESPORTA PLC - 2003-07-08
    JUST SO FASHIONS LIMITED - 1999-10-26
    icon of address 26 Little Trinity Lane, Mansion House, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-11-24 ~ 2015-12-01
    IIF 244 - Director → ME
  • 62
    ESPORTA RACQUETS LIMITED - 2008-12-15
    ESPORTA FREEHOLD AND LONG LEASEHOLD LIMITED - 2009-08-17
    icon of address 26 Little Trinity Lane, Mansion House, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2014-11-24 ~ 2015-12-01
    IIF 256 - Director → ME
  • 63
    BB SHELFCO 006 LIMITED - 2009-06-17
    icon of address 26 Little Trinity Lane, Mansion House, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-11-24 ~ 2015-12-01
    IIF 246 - Director → ME
  • 64
    BB SHELFCO 007 LIMITED - 2009-06-17
    icon of address 26 Little Trinity Lane, Mansion House, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-11-24 ~ 2015-12-01
    IIF 255 - Director → ME
  • 65
    ESPORTA HEAD OFFICE LIMITED - 2009-06-17
    icon of address 26 Little Trinity Lane, Mansion House, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-11-24 ~ 2015-12-01
    IIF 269 - Director → ME
  • 66
    VITALBLADE LIMITED - 2009-10-17
    icon of address 26 Little Trinity Lane, Mansion House, London, England
    Active Corporate (3 parents, 13 offsprings)
    Officer
    icon of calendar 2014-11-24 ~ 2015-12-01
    IIF 258 - Director → ME
  • 67
    icon of address Level 7 One Bartholomew Close, Barts Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-08-04 ~ 2024-01-08
    IIF 127 - Director → ME
  • 68
    icon of address Level 7 One Bartholomew Close, Barts Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-08-04 ~ 2024-01-08
    IIF 188 - Director → ME
  • 69
    icon of address Level 7 One Bartholomew Close, Barts Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-08-04 ~ 2024-01-08
    IIF 171 - Director → ME
  • 70
    icon of address Level 7 One Bartholomew Close, Barts Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-08-04 ~ 2024-01-08
    IIF 134 - Director → ME
  • 71
    icon of address Level 7 One Bartholomew Close, Barts Square, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2014-07-21 ~ 2023-08-21
    IIF 130 - Director → ME
  • 72
    ADIANT ASO DILLINGTON LTD - 2014-04-07
    icon of address Level 7 One Bartholomew Close, Barts Square, London, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2014-03-04 ~ 2023-08-21
    IIF 129 - Director → ME
  • 73
    icon of address Level 7 One Bartholomew Close, Barts Square, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-10-23 ~ 2023-08-21
    IIF 193 - Director → ME
  • 74
    icon of address Level 7 One Bartholomew Close, Barts Square, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-07-14 ~ 2023-08-21
    IIF 165 - Director → ME
  • 75
    icon of address Level 7 One Bartholomew Close, Barts Square, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-08-31 ~ 2023-08-21
    IIF 140 - Director → ME
  • 76
    icon of address Level 7 One Bartholomew Close, Barts Square, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-08-31 ~ 2023-08-21
    IIF 135 - Director → ME
  • 77
    icon of address Level 7 One Bartholomew Close, Barts Square, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-08-31 ~ 2023-08-21
    IIF 164 - Director → ME
  • 78
    icon of address Level 7 One Bartholomew Close, Barts Square, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-02-14 ~ 2023-08-21
    IIF 136 - Director → ME
  • 79
    icon of address Building 7, Floor 2, Unit 5 Chiswick Business Park, 566 Chiswick High Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-14 ~ 2023-08-21
    IIF 190 - Director → ME
  • 80
    icon of address Level 7 One Bartholomew Close, Barts Square, London, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2017-04-19 ~ 2023-08-21
    IIF 153 - Director → ME
  • 81
    icon of address Co-operative House Gallows Hill, Warwick Technology Park, Warwick
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-07-08 ~ 2016-09-13
    IIF 90 - Director → ME
  • 82
    DELIVERY POINT.COM LIMITED - 2000-10-11
    icon of address 2 City Place, Beehive Ring Road, Gatwick, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-05 ~ 2013-04-04
    IIF 59 - Director → ME
  • 83
    icon of address 210 Pentonville Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-10-05 ~ 2011-04-08
    IIF 12 - Director → ME
  • 84
    icon of address Level 7 One Bartholomew Close, Barts Square, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-05-30 ~ 2023-08-21
    IIF 222 - Director → ME
  • 85
    icon of address Level 7 One Bartholomew Close, Barts Square, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-05-30 ~ 2023-08-21
    IIF 221 - Director → ME
  • 86
    GIDEON HOUSE LIMITED - 2006-06-12
    icon of address The Chapel Holmer Street, Whitecross, Hereford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-10 ~ 2011-05-05
    IIF 321 - Director → ME
  • 87
    INTERCEDE 879 LIMITED - 1991-07-24
    QUARTREMAINE ENERGY LIMITED - 1993-05-04
    icon of address 210 Pentonville Road, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2007-07-23 ~ 2011-04-08
    IIF 343 - Director → ME
  • 88
    icon of address 6 Snow Hill, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-10-05 ~ 2011-04-08
    IIF 9 - Director → ME
  • 89
    IRAF UK PAN GP LIMITED - 2021-10-26
    HOBART ACTIVUM (PETERBORUGH) II GP LIMITED - 2021-10-28
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2016-10-31 ~ 2021-10-22
    IIF 183 - Director → ME
  • 90
    HOLLANDS WASTE PAPER LIMITED - 1995-04-18
    DUDLEY PAPER DISPOSALS LIMITED - 1986-03-27
    GREFBOND LIMITED - 1976-12-31
    icon of address 6 Snow Hill, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-07-23 ~ 2011-04-08
    IIF 353 - Director → ME
  • 91
    MIDLAND BANK PENSION TRUST LIMITED - 1999-09-27
    icon of address 8 Canada Square, London
    Active Corporate (13 parents)
    Officer
    icon of calendar 2006-03-14 ~ 2011-02-01
    IIF 121 - Director → ME
  • 92
    HSBC EQUATOR BANK LIMITED - 2005-04-28
    HSBC EQUATOR BANK PLC - 2005-04-22
    GLOBALMASS PUBLIC LIMITED COMPANY - 1996-07-31
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-10-27 ~ 2003-06-30
    IIF 205 - Director → ME
  • 93
    MIDLAND MONTAGU EQUITY LIMITED - 1992-11-30
    MIDLAND BANK INDUSTRIAL FINANCE LIMITED - 1984-10-01
    MONTAGU EQUITY LIMITED - 1996-05-01
    HSBC EQUITY LIMITED - 1999-09-27
    MIDLAND BANK EQUITY LIMITED - 1987-01-30
    MIDLAND MONTAGU INDUSTRIAL FINANCE LIMITED - 1980-12-31
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2004-01-16 ~ 2008-11-17
    IIF 215 - Director → ME
  • 94
    INTERCEDE 1262 LIMITED - 1997-09-25
    CHARTERHOUSE PROJECT EQUITY INVESTMENTS LIMITED - 2002-01-31
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-04-21 ~ 2011-04-30
    IIF 122 - Director → ME
  • 95
    HSBC REPUBLIC BANK (UK) LIMITED - 2004-03-08
    SAMUEL MONTAGU & CO.LIMITED - 2000-10-04
    icon of address 8 Canada Square, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-06-07 ~ 1996-03-28
    IIF 212 - Director → ME
  • 96
    MERITOR INVESTMENTS LIMITED - 1987-04-07
    HSBC PRIVATE EQUITY INVESTMENTS LIMITED - 1999-09-27
    MIDLAND MONTAGU INVESTMENTS LIMITED - 1992-11-30
    MONTAGU PRIVATE EQUITY INVESTMENTS LIMITED - 1996-05-01
    icon of address 8 Canada Square, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-01-16 ~ 2008-11-17
    IIF 214 - Director → ME
  • 97
    259TH SHELF INVESTMENT COMPANY LIMITED - 1997-12-19
    CHARTERHOUSE PROPERTY FUNDS (HOLDING) LIMITED - 2003-08-19
    icon of address 8 Canada Square, London
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2009-04-21 ~ 2011-04-30
    IIF 119 - Director → ME
  • 98
    CHARTERHOUSE PROPERTY INVESTMENTS LIMITED - 2002-05-08
    CHARTERHOUSE PROPERTY SERVICES LIMITED - 1992-06-01
    BROADSTENCE LIMITED - 1987-02-20
    icon of address 8 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-04-28 ~ 2011-04-30
    IIF 120 - Director → ME
  • 99
    CHARTERHOUSE SPECIALIST INVESTMENTS LIMITED - 2001-05-21
    CHARTERHOUSE CORPORATE INVESTMENTS LIMITED - 1998-11-23
    LAW 942 LIMITED - 1998-06-29
    icon of address 8 Canada Square, London
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2000-11-09 ~ 2003-02-10
    IIF 204 - Director → ME
    icon of calendar 2004-10-22 ~ 2011-04-30
    IIF 123 - Director → ME
  • 100
    MIDLAND GROWTH CAPITAL LIMITED - 1999-09-27
    icon of address 8 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-01-16 ~ 2008-11-17
    IIF 210 - Director → ME
  • 101
    SOUTHVILLE LIMITED - 2002-05-15
    IO NOMINEE LIMITED - 2006-12-15
    icon of address 8 Canada Square, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2009-04-28 ~ 2011-04-30
    IIF 124 - Director → ME
  • 102
    LANEFIELD LIMITED - 1990-01-30
    icon of address 26 Little Trinity Lane, Mansion House, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-11-24 ~ 2015-12-01
    IIF 252 - Director → ME
  • 103
    icon of address Level 7 One Bartholomew Close, Barts Square, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-07-05 ~ 2023-09-04
    IIF 192 - Director → ME
  • 104
    CHARTERHOUSE PROJECT EQUITY FUND MANAGEMENT LIMITED - 2002-04-23
    HSBC INFRASTRUCTURE FUND MANAGEMENT LIMITED - 2011-04-08
    icon of address Level 7 One Bartholomew Close, Barts Square, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2009-07-08 ~ 2024-01-08
    IIF 195 - Director → ME
  • 105
    INFRARED EUROPEAN ACTIVE REAL ESTATE FUND NOMINEE LIMITED - 2013-04-11
    HSBC EUROPEAN ACTIVE REAL ESTATE FUND NOMINEE LIMITED - 2011-03-30
    icon of address Level 7 One Bartholomew Close, Barts Square, London, United Kingdom
    Active Corporate (6 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2018-10-24 ~ 2024-01-08
    IIF 187 - Director → ME
  • 106
    HACKREMCO (NO. 2602) LIMITED - 2010-12-15
    icon of address Level 7 One Bartholomew Close, Barts Square, London, United Kingdom
    Active Corporate (7 parents, 37 offsprings)
    Officer
    icon of calendar 2010-11-18 ~ 2024-01-08
    IIF 225 - Director → ME
  • 107
    icon of address Level 7 One Bartholomew Close, Barts Square, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-08-15 ~ 2024-01-08
    IIF 191 - Director → ME
  • 108
    CHARTERHOUSE SPECIALIST ADVISORY SERVICES LIMITED - 2001-05-21
    HSBC SPECIALIST FUND MANAGEMENT LIMITED - 2011-04-08
    HSBC PROPERTY FUND MANAGEMENT LIMITED - 2005-12-01
    909TH SHELF TRADING COMPANY LIMITED - 1997-11-03
    CHARTERHOUSE PROPERTY FUND MANAGER LIMITED - 1999-02-24
    CHARTERHOUSE PROPERTY FUND MANAGEMENT LIMITED - 2002-05-08
    icon of address Level 7 One Bartholomew Close, Barts Square, London, United Kingdom
    Active Corporate (7 parents, 13 offsprings)
    Officer
    icon of calendar 2009-07-08 ~ 2024-01-08
    IIF 166 - Director → ME
  • 109
    icon of address Level 7 One Bartholomew Close, Barts Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-12-29 ~ 2024-01-08
    IIF 160 - Director → ME
  • 110
    icon of address Level 7 One Bartholomew Close, Barts Square, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-12-01 ~ 2024-01-08
    IIF 176 - Director → ME
  • 111
    CLEAVEPOINT LIMITED - 2008-02-20
    HSBC ENVIRONMENTAL INFRASTRUCTURE FUND GP LTD. - 2011-04-08
    icon of address Level 7 One Bartholomew Close, Barts Square, London, United Kingdom
    Active Corporate (4 parents, 13 offsprings)
    Officer
    icon of calendar 2009-04-21 ~ 2024-01-08
    IIF 131 - Director → ME
  • 112
    icon of address Level 7 One Bartholomew Close, Barts Square, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2020-07-30 ~ 2024-01-08
    IIF 150 - Director → ME
  • 113
    icon of address Level 7 One Bartholomew Close, Barts Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2020-07-30 ~ 2024-01-08
    IIF 156 - Director → ME
  • 114
    icon of address Level 7 One Bartholomew Close, Barts Square, London, England
    Active Corporate (6 parents, 6 offsprings)
    Officer
    icon of calendar 2020-05-26 ~ 2024-01-08
    IIF 125 - Director → ME
  • 115
    PATERNOSTER IIF III GP LIMITED - 2017-03-28
    PATERNOSTER PARTNERS 3 LIMITED - 2011-02-25
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-03-01 ~ 2024-01-08
    IIF 174 - Director → ME
  • 116
    BERRYSQUARE LIMITED - 2010-02-26
    HSBC INFRASTRUCTURE III GENERAL PARTNER LIMITED - 2011-04-08
    icon of address Level 7 One Bartholomew Close, Barts Square, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2010-02-25 ~ 2024-01-08
    IIF 142 - Director → ME
  • 117
    PATERNOSTER PARTNERS 2 LIMITED - 2011-02-25
    PATERNOSTER IEIF GP LIMITED - 2018-01-03
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2010-11-15 ~ 2024-01-08
    IIF 161 - Director → ME
  • 118
    icon of address Level 7 One Bartholomew Close, Barts Square, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2018-09-26 ~ 2024-01-08
    IIF 186 - Director → ME
  • 119
    icon of address Level 7 One Bartholomew Close, Barts Square, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2012-06-07 ~ 2024-01-08
    IIF 141 - Director → ME
  • 120
    icon of address Level 7 One Bartholomew Close, Barts Square, London, United Kingdom
    Active Corporate (5 parents, 21 offsprings)
    Officer
    icon of calendar 2012-06-18 ~ 2024-01-08
    IIF 138 - Director → ME
  • 121
    INFRARED CAPITAL PARTNERS LLP - 2011-03-24
    HACKREMCO (NO. 2) LLP - 2010-12-15
    icon of address Level 7 One Bartholomew Close, Barts Square, London, United Kingdom
    Active Corporate (21 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-07-01
    IIF 61 - Has significant influence or control OE
    icon of calendar 2016-04-06 ~ 2020-07-01
    IIF 60 - Right to appoint or remove members OE
  • 122
    icon of address Infrared Uk Lion Gp Limited C/o Fti Consulting Llp, 200 Aldersgate Aldersgate Street, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2013-12-17 ~ 2021-08-21
    IIF 109 - Director → ME
  • 123
    icon of address Infrared Uk Lion Nominee 1 Limited C/o Fti Consulting Llp, 200 Aldersgate, Aldersgate Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2013-12-17 ~ 2014-11-14
    IIF 105 - Director → ME
  • 124
    icon of address Infrared Uk Lion Nominee 2 Limited C/o Fti Consulting Llp, 200 Aldersgate, Aldersgate Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2013-12-17 ~ 2014-11-17
    IIF 106 - Director → ME
  • 125
    icon of address Level 7 One Bartholomew Close, Barts Square, London, United Kingdom
    Liquidation Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2012-03-27 ~ 2023-01-20
    IIF 108 - Director → ME
  • 126
    icon of address Level 7 One Bartholomew Close, Barts Square, London, United Kingdom
    Liquidation Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2012-03-27 ~ 2014-11-14
    IIF 99 - Director → ME
  • 127
    icon of address Level 7 One Bartholomew Close, Barts Square, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2012-03-27 ~ 2014-11-14
    IIF 100 - Director → ME
  • 128
    3470TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2006-01-10
    icon of address Level 7 One Bartholomew Close, Barts Square, London, United Kingdom
    Active Corporate (6 parents, 54 offsprings)
    Officer
    icon of calendar 2009-04-21 ~ 2024-01-08
    IIF 154 - Director → ME
  • 129
    INFRASTRUCTURE INVESTMENTS TRAFALGAR LIMITED - 2022-01-10
    INFRASTRUCTURE INVESTMENTS BETJEMAN (MIDCO) LIMITED - 2017-09-01
    icon of address Level 7 One Bartholomew Close, Barts Square, London, United Kingdom
    Active Corporate (6 parents, 21 offsprings)
    Officer
    icon of calendar 2018-03-20 ~ 2024-01-08
    IIF 152 - Director → ME
  • 130
    icon of address Level 7 One Bartholomew Close, Barts Square, London, United Kingdom
    Active Corporate (6 parents, 54 offsprings)
    Officer
    icon of calendar 2009-04-21 ~ 2024-01-08
    IIF 189 - Director → ME
  • 131
    INVICTA LEISURE (BRADFORD) LIMITED - 2001-09-05
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-11-24 ~ 2015-12-01
    IIF 264 - Director → ME
  • 132
    SITEPOST LIMITED - 2000-10-26
    icon of address 26 Little Trinity Lane, Mansion House, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-11-24 ~ 2015-12-01
    IIF 260 - Director → ME
  • 133
    INVICTA LEISURE (BRISTOL) LIMITED - 1996-10-14
    FUNPEOPLE LIMITED - 1994-06-20
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-11-24 ~ 2015-12-01
    IIF 270 - Director → ME
  • 134
    icon of address C/o Mazars Llp 45, Church Street, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-11-24 ~ 2015-12-01
    IIF 263 - Director → ME
  • 135
    POINTLOYAL LIMITED - 1997-05-12
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-11-24 ~ 2015-12-01
    IIF 261 - Director → ME
  • 136
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-11-24 ~ 2015-12-01
    IIF 238 - Director → ME
  • 137
    STAPLEFORM LIMITED - 1993-07-07
    icon of address 26 Little Trinity Lane, Mansion House, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-11-24 ~ 2015-01-01
    IIF 251 - Director → ME
  • 138
    IRAF TRICALORE HOLDINGS LIMITED - 2019-05-07
    IRAF TRICOLORE HOLDINGS LIMITED - 2019-06-24
    icon of address Ferguson House, 15 Marylebone Road, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-04-17 ~ 2021-12-07
    IIF 366 - Director → ME
  • 139
    icon of address 82 St John Street, London
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2018-09-05 ~ 2021-12-07
    IIF 185 - Director → ME
  • 140
    icon of address Level 7 One Bartholomew Close, Barts Square, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2017-12-19 ~ 2023-08-21
    IIF 182 - Director → ME
  • 141
    JOULE AFRICA (UK) LIMITED - 2013-08-20
    icon of address 124 City Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,425,401 GBP2023-12-31
    Officer
    icon of calendar 2012-10-08 ~ 2013-12-18
    IIF 49 - Director → ME
  • 142
    icon of address Nationwide House, Pipers Way, Swindon
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-02-01 ~ 2007-08-28
    IIF 327 - Director → ME
  • 143
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-29 ~ 2010-02-19
    IIF 315 - Director → ME
  • 144
    icon of address 8 Canada Square, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-08-09 ~ 2008-11-17
    IIF 213 - Director → ME
  • 145
    LBS INSURANCE SERVICES LIMITED - 1995-03-24
    icon of address Nationwide House, Pipers Way, Swindon
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-09-30 ~ 2007-08-28
    IIF 329 - Director → ME
  • 146
    icon of address 2 Woodbridge Street, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2024-05-20 ~ 2024-08-14
    IIF 280 - Director → ME
  • 147
    icon of address Level 7 One Bartholomew Close, Barts Square, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-03-19 ~ 2024-01-08
    IIF 149 - Director → ME
  • 148
    LONDON REMADE SOLUTIONS LIMITED - 2009-11-24
    icon of address Floor 1 26 - 29 St. Cross Street, London, England, England
    Active Corporate (3 parents)
    Equity (Company account)
    228,299 GBP2020-12-31
    Officer
    icon of calendar 2010-10-01 ~ 2015-02-12
    IIF 56 - Director → ME
  • 149
    icon of address Level 7 One Bartholomew Close, Barts Square, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,009,970 GBP2021-12-31
    Officer
    icon of calendar 2020-08-04 ~ 2024-01-08
    IIF 163 - Director → ME
  • 150
    CCRF GENERAL PARTNER LIMITED - 2008-11-05
    CHANTREY CITY REGENERATION GP LIMITED - 2007-08-15
    icon of address 2 Castle Business Village, Station Road, Hampton, Middlesex
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-08-17 ~ 2013-03-21
    IIF 118 - Director → ME
  • 151
    CHANTREY CITY REGENERATION NOMINEE LIMITED - 2008-11-07
    icon of address 2 Castle Business Village, Station Road, Hampton, Middlesex
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2011-08-15 ~ 2013-03-21
    IIF 114 - Director → ME
  • 152
    icon of address Level 7 One Bartholomew Close, Barts Square, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-02-14 ~ 2022-12-19
    IIF 179 - Director → ME
    icon of calendar 2022-12-19 ~ 2023-08-21
    IIF 148 - Director → ME
  • 153
    MONTAGU PRIVATE EQUITY LIMITED - 1996-02-07
    HSBC PRIVATE EQUITY EUROPE LIMITED - 1999-04-27
    HSBC PRIVATE EQUITY EUROPE LIMITED - 1999-04-21
    HSBC PRIVATE EQUITY LIMITED - 1996-02-07
    MONTAGU OLDCO LIMITED - 2015-09-18
    HSBC PRIVATE EQUITY LIMITED - 2003-03-24
    YOUNGSIMPLE LIMITED - 1994-05-16
    MONTAGU PRIVATE EQUITY LIMITED - 2007-03-30
    icon of address 5th Floor 2 More London Riverside, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-04-27 ~ 2003-01-24
    IIF 206 - Director → ME
  • 154
    DMXG LIMITED - 2002-07-03
    HPE PARTNERS LIMITED - 2003-01-08
    icon of address 5th Floor 2 More London Riverside, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2003-03-17 ~ 2007-03-28
    IIF 217 - Director → ME
  • 155
    CHOQS 403 LIMITED - 2001-10-18
    icon of address Nationwide House, Pipers Way, Swindon
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-05-25 ~ 2020-03-28
    IIF 378 - Director → ME
  • 156
    MORACREST LIMITED - 1977-12-31
    icon of address 8 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-16 ~ 2008-11-17
    IIF 216 - Director → ME
  • 157
    PRECIS (1573) LIMITED - 1998-01-06
    icon of address Sir Matt Busby Way, Old Trafford, Manchester
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2004-10-04 ~ 2005-09-08
    IIF 67 - Director → ME
  • 158
    icon of address 8 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-08-09 ~ 2008-11-17
    IIF 201 - Director → ME
  • 159
    NATIONWIDE AGENCY LIMITED - 1989-03-31
    ELDURR LIMITED - 1985-12-03
    NATIONWIDE ANGLIA PROPERTY SERVICES LIMITED - 2021-08-30
    icon of address Nationwide House, Pipers Way, Swindon
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-07-21 ~ 2020-03-28
    IIF 380 - Director → ME
  • 160
    BOSTON TRUST & SAVINGS LIMITED - 1987-09-01
    NATIONWIDE ANGLIA TRUST LIMITED - 1991-02-01
    icon of address Nationwide House, Pipers Way, Swindon
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-05-07 ~ 2020-03-28
    IIF 374 - Director → ME
  • 161
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2015-07-29 ~ 2018-10-03
    IIF 323 - Director → ME
  • 162
    ALNERY NO. 1594 LIMITED - 1997-03-05
    icon of address 45 Gresham Street, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18,517,275 GBP2024-12-31
    Officer
    icon of calendar 2015-07-29 ~ 2023-06-21
    IIF 325 - Director → ME
  • 163
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2015-07-29 ~ 2018-10-03
    IIF 322 - Director → ME
  • 164
    icon of address Nationwide House, Pipers Way, Swindon, Wiltshire
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2018-09-24 ~ 2020-03-28
    IIF 376 - Director → ME
  • 165
    icon of address Nationwide House, Pipers Way, Swindon, Wiltshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-07-25 ~ 2020-03-28
    IIF 375 - Director → ME
  • 166
    icon of address Templar House, Collett Way, Newton Abbot, Devon
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-08-02 ~ 2018-11-14
    IIF 27 - Director → ME
  • 167
    BEIG FINANCE LIMITED - 2011-06-22
    IGLO FOODS FINANCE LIMITED - 2016-04-07
    icon of address Forge, 43 Church Street West, Woking, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-12-11 ~ 2014-02-26
    IIF 65 - Director → ME
  • 168
    IGLO FOODS PIKCO LIMITED - 2012-07-05
    BUBBLEHURST LIMITED - 2006-08-23
    IGLO FOODS FINCO LIMITED - 2016-04-07
    LIBERATOR PIKCO LIMITED - 2007-10-19
    BEIG PIKCO LIMITED - 2011-06-22
    icon of address Forge, 43 Church Street West, Woking, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-03-21 ~ 2014-02-26
    IIF 281 - Director → ME
  • 169
    BEIG HOLDCO LIMITED - 2011-06-22
    IGLO FOODS HOLDCO LIMITED - 2016-04-07
    LIBERATOR HOLDCO LIMITED - 2007-10-19
    DRAGONDRIVE LIMITED - 2006-08-17
    icon of address Forge, 43 Church Street West, Woking, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-03-21 ~ 2014-02-26
    IIF 237 - Director → ME
  • 170
    BIRDS EYE IPCO LIMITED - 2016-04-07
    LIBERATOR IPCO LIMITED - 2006-12-19
    DUSTGROVE LIMITED - 2006-10-09
    icon of address Forge, 43 Church Street West, Woking, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-06-27 ~ 2014-02-26
    IIF 282 - Director → ME
  • 171
    IGLO FOODS GROUP LIMITED - 2016-04-07
    BIRDS EYE IGLO GROUP LIMITED - 2011-06-22
    LIBERATOR BIDCO LIMITED - 2006-12-19
    BUBBLEMIST LIMITED - 2006-08-17
    icon of address Forge, 43 Church Street West, Woking, England
    Active Corporate (4 parents, 12 offsprings)
    Officer
    icon of calendar 2013-03-21 ~ 2014-02-26
    IIF 235 - Director → ME
  • 172
    IGLO FOODS MIDCO LIMITED - 2016-04-07
    BEIG MIDCO LIMITED - 2011-06-22
    LIBERATOR MIDCO LIMITED - 2007-10-19
    DRAGONCROFT LIMITED - 2006-08-17
    icon of address Forge, 43 Church Street West, Woking, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2013-03-21 ~ 2014-02-26
    IIF 236 - Director → ME
  • 173
    MEALPLAN LIMITED - 2000-04-06
    CHARLESPLANT LIMITED - 1998-05-20
    icon of address 6 Snow Hill, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-10-05 ~ 2006-09-27
    IIF 18 - Director → ME
  • 174
    NOTTINGHAM ENVIRONMENTAL SERVICES LIMITED - 2006-02-03
    icon of address 6 Snow Hill, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-07-23 ~ 2011-04-08
    IIF 350 - Director → ME
  • 175
    MALTROUTE PLC - 1994-09-15
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-11-24 ~ 2015-12-01
    IIF 239 - Director → ME
  • 176
    INTERCEDE 2501 LIMITED - 2020-11-05
    icon of address Level 7 One Bartholomew Close, Barts Square, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-12-29 ~ 2023-08-21
    IIF 151 - Director → ME
  • 177
    icon of address Level 7 One Bartholomew Close, Barts Square, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-11-25 ~ 2023-08-21
    IIF 157 - Director → ME
  • 178
    icon of address Level 7 One Bartholomew Close, Barts Square, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-11-25 ~ 2023-08-21
    IIF 132 - Director → ME
  • 179
    icon of address Level 7 One Bartholomew Close, Barts Square, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-02-22 ~ 2023-08-21
    IIF 143 - Director → ME
  • 180
    icon of address Level 7 One Bartholomew Close, Barts Square, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2022-02-23 ~ 2023-08-21
    IIF 145 - Director → ME
  • 181
    icon of address Level 7 One Bartholomew Close, Barts Square, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-07-04 ~ 2023-08-21
    IIF 178 - Director → ME
  • 182
    icon of address Level 7 One Bartholomew Close, Barts Square, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-07-05 ~ 2023-08-21
    IIF 175 - Director → ME
  • 183
    icon of address Level 7 One Bartholomew Close, Barts Square, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-11-28 ~ 2023-08-21
    IIF 177 - Director → ME
  • 184
    INTERCEDE 1438 LIMITED - 1999-08-19
    icon of address 210 Pentonville Road, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2007-07-23 ~ 2008-12-31
    IIF 359 - Director → ME
  • 185
    JPMS MANAGEMENT CONSULTANTS LIMITED - 1995-11-14
    MINKWORTH CONSULTANTS LIMITED - 1991-01-30
    icon of address Devonshire House, 60 Goswell Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-07-24 ~ 2003-07-25
    IIF 233 - Director → ME
  • 186
    icon of address Level 7 One Bartholomew Close, Barts Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2011-04-26 ~ 2024-01-08
    IIF 223 - Director → ME
  • 187
    icon of address Level 7 One Bartholomew Close, Barts Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2011-03-10 ~ 2024-01-08
    IIF 224 - Director → ME
  • 188
    HSBC EUROPEAN ACTIVE REAL ESTATE FUND CARRIED INTEREST GP LIMITED - 2007-12-27
    PATERNOSTER HEAREF GP LIMITED - 2011-02-25
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2010-11-15 ~ 2024-01-08
    IIF 194 - Director → ME
  • 189
    LOTHIAN SHELF (189) LIMITED - 2004-07-19
    icon of address 50 Lothian Road, Festival Square, Edinburgh, Midlothian
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-06-26 ~ 2015-06-26
    IIF 117 - Director → ME
  • 190
    PLASRECO LIMITED - 2011-03-17
    icon of address Ernst & Young, 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-30 ~ 2016-10-07
    IIF 57 - Director → ME
  • 191
    INFRARED UK RETAIL GENERAL PARTNER LIMITED - 2021-09-06
    icon of address Belvedere House, Suite 2.2, Basing View, Basingstoke, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2012-02-23 ~ 2021-08-26
    IIF 107 - Director → ME
  • 192
    INFRARED UK RETAIL NOMINEE 1 LIMITED - 2021-09-06
    icon of address Belvedere House, Suite 2.2, Basing View, Basingstoke, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-02-23 ~ 2014-11-14
    IIF 98 - Director → ME
  • 193
    INFRARED UK RETAIL NOMINEE 2 LIMITED - 2021-09-06
    icon of address Belvedere House, Suite 2.2, Basing View, Basingstoke, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-02-23 ~ 2014-11-14
    IIF 101 - Director → ME
  • 194
    PURIFY SOLUTIONS LIMITED - 2009-09-02
    icon of address Vestry House, Laurence Pountney Hill, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -11,388,298 GBP2024-03-31
    Officer
    icon of calendar 2012-03-01 ~ 2013-12-10
    IIF 55 - Director → ME
  • 195
    icon of address 5 New Street Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-02 ~ 2017-01-01
    IIF 115 - Director → ME
  • 196
    PREMIUM LEISURE (HOLDINGS) PLC - 1993-09-15
    RIVERSIDE LEISURE (HOLDINGS) PLC - 1994-09-28
    icon of address 26 Little Trinity Lane, Mansion House, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-11-24 ~ 2015-12-01
    IIF 253 - Director → ME
  • 197
    JORDANS 290 PUBLIC LIMITED COMPANY - 1985-10-04
    icon of address 26 Little Trinity Lane, Mansion House, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-11-24 ~ 2015-12-01
    IIF 247 - Director → ME
  • 198
    INFRARED UK RETAIL GENERAL PARTNER 3 LIMITED - 2016-04-29
    icon of address 27-28 Clement's Lane, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2018-06-30
    Officer
    icon of calendar 2013-02-15 ~ 2016-03-04
    IIF 104 - Director → ME
  • 199
    INFRARED UK RETAIL NOMINEE 5 LIMITED - 2016-04-29
    icon of address 27-28 Clement's Lane, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2013-02-15 ~ 2014-11-14
    IIF 102 - Director → ME
  • 200
    INFRARED UK RETAIL NOMINEE 6 LIMITED - 2016-04-29
    icon of address 27-28 Clement's Lane, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2013-02-15 ~ 2014-11-14
    IIF 103 - Director → ME
  • 201
    icon of address Burlington House, Piccadilly, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-08-03 ~ 2024-12-18
    IIF 53 - Director → ME
  • 202
    ABBEY NATIONAL PLC - 2010-01-11
    icon of address 2 Triton Square, Regent's Place, London
    Active Corporate (16 parents, 24 offsprings)
    Officer
    icon of calendar 2020-12-18 ~ 2021-07-28
    IIF 384 - Director → ME
  • 203
    icon of address Level 7 One Bartholomew Close, Barts Square, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-05-06 ~ 2023-08-21
    IIF 169 - Director → ME
  • 204
    icon of address Level 7 One Bartholomew Close, Barts Square, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-09-03 ~ 2023-08-21
    IIF 146 - Director → ME
  • 205
    SCHRODER PERSONAL INVESTMENT MANAGEMENT LIMITED - 2000-09-29
    DANPALL LIMITED - 1988-12-21
    SCHRODER PERSONAL FINANCIAL MANAGEMENT LIMITED - 1994-07-01
    SCHRODER PERSONAL FINANCIAL MANAGEMENT LIMITED - 1994-06-09
    icon of address 1 London Wall Place, London, England
    Active Corporate (9 parents, 8 offsprings)
    Officer
    icon of calendar 2006-01-23 ~ 2008-09-10
    IIF 385 - Director → ME
  • 206
    BIRMINGHAM SERVICETEAM LIMITED - 2001-03-30
    TRANPLAN LIMITED - 2001-03-27
    D.R. GODFREY LIMITED - 1998-05-20
    icon of address 6 Snow Hill, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-05 ~ 2011-04-08
    IIF 13 - Director → ME
  • 207
    icon of address Rosedale Studios, Rosedale Road, Richmond, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-01 ~ 2012-01-26
    IIF 43 - Director → ME
  • 208
    SHEFFIELD WASTE SERVICES LIMITED - 2000-10-05
    SOUTH GLOUCESTERSHIRE WASTE SERVICES LIMITED - 2000-09-07
    SURREY WASTE RECYCLING LIMITED - 1999-08-04
    icon of address 210 Pentonville Road, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-07-23 ~ 2011-04-08
    IIF 357 - Director → ME
  • 209
    GRENDON TRUST PUBLIC LIMITED COMPANY - 1990-08-03
    icon of address 8 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-31 ~ 2008-11-17
    IIF 203 - Director → ME
  • 210
    icon of address 33 Creechurch Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,978 GBP2019-03-31
    Officer
    icon of calendar 2015-09-25 ~ 2016-02-29
    IIF 47 - Director → ME
  • 211
    LAWGRA (NO.557) LIMITED - 1999-07-14
    icon of address 3rd Floor Paternoster House, 65 St Paul's Churchyard, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-05-17 ~ 2014-04-01
    IIF 25 - Director → ME
  • 212
    icon of address 330 Holborn Gate 326-332 High Holborn, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2015-06-08 ~ 2024-10-14
    IIF 51 - Director → ME
  • 213
    icon of address 210 Pentonville Road, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2007-07-23 ~ 2011-04-08
    IIF 351 - Director → ME
  • 214
    INTERCEDE 793 LIMITED - 1990-05-11
    icon of address 210 Pentonville Road, London
    Active Corporate (9 parents)
    Officer
    icon of calendar 2007-12-03 ~ 2011-04-08
    IIF 348 - Director → ME
  • 215
    SPECTRUM PROPERTY CARE LTD - 2022-11-11
    icon of address Sovereign House Sovereign House, Basing View, Basingstoke, Hampshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-11-01 ~ 2017-03-23
    IIF 29 - Director → ME
  • 216
    STAFFORDSHIRE FINANCIAL SERVICES LIMITED - 1996-03-01
    DRIFTSALE LIMITED - 1991-02-18
    icon of address Nationwide House, Pipers Way, Swindon
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-05-01 ~ 2007-08-28
    IIF 330 - Director → ME
  • 217
    THE STEP ACADEMY TRUST - 2016-04-02
    icon of address Gonville Road, Thornton Heath, Surrey
    Active Corporate (15 parents, 1 offspring)
    Officer
    icon of calendar 2013-04-01 ~ 2017-12-31
    IIF 306 - Director → ME
  • 218
    icon of address Boulevard Anspaachlaan 1, Brussels, B-1000, Belgium
    Converted / Closed Corporate (12 parents)
    Officer
    icon of calendar 2010-01-12 ~ 2012-09-30
    IIF 317 - Director → ME
  • 219
    WISEUSE PROPERTIES LIMITED - 1994-12-19
    icon of address Nationwide House, Pipers Way, Swindon
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-05-25 ~ 2020-03-28
    IIF 379 - Director → ME
  • 220
    SUN BANK PLC - 2004-01-13
    CONFEDERATION DEPOSITS AND LOANS LIMITED - 1989-04-17
    CONFEDERATION BANK LIMITED - 1994-12-01
    SUN BANKING CORPORATION LIMITED - 1998-04-06
    icon of address Nationwide House, Pipers Way, Swindon
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2004-04-01 ~ 2007-08-28
    IIF 328 - Director → ME
  • 221
    icon of address Nationwide House Pipers Way, Swindon
    Active Corporate (11 parents)
    Officer
    icon of calendar 2016-06-19 ~ 2020-08-24
    IIF 373 - Director → ME
    icon of calendar 2008-01-25 ~ 2010-03-04
    IIF 381 - Director → ME
  • 222
    icon of address Level 7 One Bartholomew Close, Barts Square, London, United Kingdom
    Active Corporate (6 parents, 26 offsprings)
    Officer
    icon of calendar 2015-04-28 ~ 2024-01-08
    IIF 162 - Director → ME
  • 223
    icon of address Level 7 One Bartholomew Close, Barts Square, London, United Kingdom
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2013-06-12 ~ 2024-01-08
    IIF 139 - Director → ME
  • 224
    ORCHIDHURST LIMITED - 2006-01-16
    icon of address C/o, Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-11-24 ~ 2015-12-01
    IIF 266 - Director → ME
  • 225
    ROYAL COUNTY OF BERKSHIRE RACQUETS AND HEALTH CLUB PLC - 2004-12-08
    THE ROYAL COUNTY OF BERKSHIRE HEALTH & RACQUETS CLUB PLC - 2006-01-31
    icon of address 26 Little Trinity Lane, Mansion House, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-11-24 ~ 2015-12-01
    IIF 240 - Director → ME
  • 226
    THE VENTURE CATALYSTS (VENTURE CAPITAL) LIMITED - 1992-08-27
    NEWTOWN SECURITIES (NORTHERN) LIMITED - 1988-04-22
    DIKAPPA (NUMBER 120) LIMITED - 1978-12-31
    icon of address C/o Teneo Financial Advisory Limited, The Colmore Building 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-01-16 ~ 2008-11-17
    IIF 207 - Director → ME
  • 227
    THE ONYX ENVIRONMENTAL TRUST - 2006-08-10
    icon of address 210 Pentonville Road, London
    Active Corporate (12 parents)
    Officer
    icon of calendar 2008-11-04 ~ 2011-05-12
    IIF 335 - Director → ME
  • 228
    UBIK HOLDINGS LIMITED - 2019-11-22
    icon of address 5th Floor Halo, Counterslip, Bristol, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-11-01 ~ 2024-12-20
    IIF 383 - Director → ME
  • 229
    icon of address Level 7 One Bartholomew Close, Barts Square, London, United Kingdom
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2018-10-19 ~ 2023-08-21
    IIF 95 - Director → ME
  • 230
    TYSELEY FINANCE PLC - 2017-12-06
    icon of address 210 Pentonville Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-07-23 ~ 2011-04-08
    IIF 336 - Director → ME
  • 231
    icon of address C/o Valentine & Co Glade House 52-54, Carter Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-02 ~ 2011-08-01
    IIF 35 - Director → ME
  • 232
    FOBET LIMITED - 1990-04-26
    ONYX U.K. LIMITED - 2006-02-03
    VEOLIA ES ONYX LIMITED - 2006-10-10
    icon of address 210 Pentonville Road, London
    Active Corporate (8 parents, 16 offsprings)
    Officer
    icon of calendar 2008-12-31 ~ 2011-04-08
    IIF 347 - Director → ME
  • 233
    ONYX AURORA LIMITED - 2006-02-03
    VEOLIA AURORA LIMITED - 2006-02-24
    icon of address 210 Pentonville Road, London
    Active Corporate (5 parents, 21 offsprings)
    Officer
    icon of calendar 2007-07-23 ~ 2011-04-08
    IIF 338 - Director → ME
  • 234
    TYSELEY WASTE DISPOSAL LIMITED - 2006-05-04
    icon of address Tyseley Energy Recovery Facility James Road, Tyseley, Birmingham
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2007-07-23 ~ 2011-04-08
    IIF 342 - Director → ME
  • 235
    REDLAND PURLE LIMITED - 1981-12-31
    CLEANAWAY LIMITED - 2006-10-10
    icon of address 210 Pentonville Road, London
    Active Corporate (4 parents, 10 offsprings)
    Officer
    icon of calendar 2004-10-05 ~ 2011-04-08
    IIF 8 - Director → ME
    icon of calendar ~ 1995-03-31
    IIF 302 - Director → ME
    icon of calendar ~ 1995-03-31
    IIF 292 - Secretary → ME
  • 236
    CLEANAWAY HOLDINGS LIMITED - 2006-10-10
    CIRCE LIMITED - 1987-02-10
    TREMORFA STEEL WORKS LIMITED - 1981-12-31
    icon of address 210 Pentonville Road, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-09-27 ~ 2011-04-08
    IIF 333 - Director → ME
    icon of calendar ~ 1995-03-31
    IIF 296 - Secretary → ME
  • 237
    CLEAN WORLD ENVIRONMENTAL LTD - 1990-03-30
    CLEAN WORLD LIMITED - 2006-10-10
    SKARLETONE LIMITED - 1989-03-28
    icon of address 210 Pentonville Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-10-05 ~ 2011-04-08
    IIF 15 - Director → ME
    icon of calendar 1993-10-01 ~ 1995-03-31
    IIF 300 - Director → ME
    icon of calendar 1993-10-01 ~ 1995-03-31
    IIF 297 - Secretary → ME
  • 238
    ONYX HAMPSHIRE LIMITED - 2006-02-03
    icon of address 210 Pentonville Road, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2007-07-23 ~ 2011-04-08
    IIF 352 - Director → ME
  • 239
    ONYX HANSON LIMITED - 2007-01-22
    ONYX ARC LIMITED - 1999-03-01
    WIBA LIMITED - 1997-11-20
    ACRAMAN (147) LIMITED - 1997-09-23
    icon of address 6 Snow Hill, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-07-23 ~ 2011-04-08
    IIF 340 - Director → ME
  • 240
    LAMBETH SERVICETEAM LIMITED - 2006-10-10
    PINCO 885 LIMITED - 1997-01-31
    icon of address 210 Pentonville Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-10-05 ~ 2011-04-08
    IIF 11 - Director → ME
  • 241
    icon of address 210 Pentonville Road, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-04-28 ~ 2011-04-08
    IIF 337 - Director → ME
  • 242
    ONYX ESYS MONTENAY LIMITED - 2006-02-03
    icon of address 210 Pentonville Road, London
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2007-07-23 ~ 2011-04-08
    IIF 339 - Director → ME
  • 243
    ONYX NOTTINGHAM LIMITED - 2006-02-03
    icon of address 210 Pentonville Road, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-07-23 ~ 2011-04-08
    IIF 349 - Director → ME
  • 244
    VEOLIA ES RECOVERY NOTTINGHAM LIMITED - 2006-07-28
    icon of address 6 Snow Hill, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-07-23 ~ 2011-04-08
    IIF 356 - Director → ME
  • 245
    ONYX SELCHP LIMITED - 2006-02-03
    icon of address 210 Pentonville Road, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2007-07-23 ~ 2011-04-08
    IIF 346 - Director → ME
  • 246
    SERVICETEAM LIMITED - 2006-10-10
    TYLER ENVIRONMENTAL SERVICES LIMITED - 1992-03-12
    AAH ENVIRONMENTAL SERVICES LIMITED - 1995-10-18
    R.B. TYLER GROUP LIMITED - 1988-09-12
    icon of address 210 Pentonville Road, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-08-01 ~ 2011-04-08
    IIF 341 - Director → ME
    icon of calendar 2004-10-05 ~ 2006-09-27
    IIF 20 - Director → ME
  • 247
    SERVICETEAM LIMITED - 1995-10-18
    SERVICETEAM HOLDINGS LIMITED - 2006-10-10
    CAPITAL STRATEGIES (SHELF CO 100) LIMITED - 1995-05-05
    icon of address 210 Pentonville Road, London
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2004-10-05 ~ 2011-04-08
    IIF 10 - Director → ME
  • 248
    ONYX SURREY LIMITED - 2001-06-06
    ONYX SHEFFIELD LIMITED - 2006-02-03
    icon of address 210 Pentonville Road, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-07-23 ~ 2011-04-08
    IIF 344 - Director → ME
  • 249
    icon of address 210 Pentonville Road, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-05-23 ~ 2011-04-08
    IIF 345 - Director → ME
  • 250
    SURREY RECYCLING SERVICES LIMITED - 2003-02-03
    ONYX SOUTH DOWNS LIMITED - 2006-02-07
    icon of address 210 Pentonville Road, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2007-07-23 ~ 2011-04-08
    IIF 355 - Director → ME
  • 251
    icon of address 210 Pentonville Road, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-05-23 ~ 2011-04-08
    IIF 358 - Director → ME
  • 252
    icon of address 210 Pentonville Road, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-05-19 ~ 2011-04-08
    IIF 332 - Director → ME
  • 253
    icon of address 210 Pentonville Road, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2007-05-23 ~ 2011-04-08
    IIF 354 - Director → ME
  • 254
    DIPLEMA 292 LIMITED - 1994-12-14
    VIVENDI UK PENSION TRUSTEES LIMITED - 2003-05-16
    GENERALE DES EAUX U.K. PENSION PLAN TRUSTEES LIMITED - 1996-04-29
    GENERALE DES EAUX U.K. PENSION TRUSTEES LIMITED - 1998-10-20
    icon of address 210 Pentonville Road, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 2009-01-01 ~ 2011-04-08
    IIF 331 - Director → ME
  • 255
    ACTIVEAUSCO LIMITED - 2013-02-28
    icon of address 26 Little Trinity Lane, Mansion House, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-11-24 ~ 2015-12-01
    IIF 249 - Director → ME
  • 256
    DE FACTO 979 LIMITED - 2002-07-16
    VIRGIN ACTIVE GROUP LIMITED - 2006-03-10
    icon of address 26 Little Trinity Lane, Mansion House, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-11-24 ~ 2015-12-01
    IIF 275 - Director → ME
  • 257
    VIRGIN ATLANTIC LEISUREWEAR LIMITED - 1999-05-28
    VIRGIN ACTIVE INVESTMENT HOLDINGS LIMITED - 2006-03-10
    SHOWHALL LIMITED - 2005-09-23
    SHOWHALL LIMITED - 1991-12-04
    icon of address 26 Little Trinity Lane, Mansion House, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-11-24 ~ 2015-12-01
    IIF 273 - Director → ME
  • 258
    ACTIVEBIDCO LIMITED - 2013-02-28
    icon of address 26 Little Trinity Lane, Mansion House, London, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2014-11-24 ~ 2015-12-01
    IIF 250 - Director → ME
  • 259
    HOLMES PLACE HEALTH CLUBS LIMITED - 2013-04-10
    HOLMES PLACE HEALTH CLUB LIMITED - 2000-09-11
    ATILA HEALTH CLUB LIMITED - 1980-12-31
    icon of address 26 Little Trinity Lane, Mansion House, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-11-24 ~ 2015-12-01
    IIF 274 - Director → ME
  • 260
    DE FACTO 728 LIMITED - 1999-03-31
    icon of address 26 Little Trinity Lane, Mansion House, London, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2014-11-24 ~ 2015-12-01
    IIF 242 - Director → ME
  • 261
    ACTIVEMIDCO LIMITED - 2013-03-04
    VIRGIN ACTIVE HEALTH FITNESS & RACQUETS LIMITED - 2017-03-06
    icon of address 26 Little Trinity Lane, Mansion House, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-11-24 ~ 2015-12-01
    IIF 268 - Director → ME
  • 262
    ALNERY NO.2749 LIMITED - 2008-04-03
    icon of address 26 Little Trinity Lane, Mansion House, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-11-24 ~ 2015-12-01
    IIF 262 - Director → ME
  • 263
    ACTIVEIPCO LIMITED - 2013-02-25
    icon of address 26 Little Trinity Lane, Mansion House, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-11-24 ~ 2015-12-01
    IIF 248 - Director → ME
  • 264
    CHARTMIX LIMITED - 1997-12-02
    icon of address 26 Little Trinity Lane, Mansion House, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-11-24 ~ 2015-12-01
    IIF 272 - Director → ME
  • 265
    ALNERY NO. 2610 LIMITED - 2006-08-24
    VIRGIN ACTIVE HOLDINGS (SA) LIMITED - 2007-12-17
    icon of address 26 Little Trinity Lane, Mansion House, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2014-11-24 ~ 2015-12-01
    IIF 245 - Director → ME
  • 266
    SERVICETEAM OPERATIONS LIMITED - 1998-05-20
    GO PLANT LIMITED - 1995-12-19
    icon of address 6 Snow Hill, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-05 ~ 2006-09-27
    IIF 17 - Director → ME
  • 267
    CHOCATON LIMITED - 1987-01-20
    icon of address 6 Snow Hill, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-05 ~ 2006-09-27
    IIF 21 - Director → ME
    icon of calendar ~ 1995-03-31
    IIF 299 - Director → ME
    icon of calendar ~ 1995-03-31
    IIF 293 - Secretary → ME
  • 268
    THE GUILDHALL MORTGAGE CORPORATION LIMITED - 1995-12-20
    SAW MORTGAGE COMPANY LIMITED - 1990-10-10
    LOTPRIZE LIMITED - 1989-10-09
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-03-28 ~ 2003-07-17
    IIF 326 - Director → ME
  • 269
    icon of address Building 4 Uxbridge Business Park, Sanderson Road, Uxbridge, Middlesex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-06-21 ~ 2022-12-06
    IIF 372 - Director → ME
    icon of calendar 2018-11-26 ~ 2021-08-25
    IIF 371 - Director → ME
  • 270
    Company number 00120033
    Non-active corporate
    Officer
    icon of calendar 2004-09-20 ~ 2008-11-17
    IIF 202 - Director → ME
  • 271
    Company number 05701264
    Non-active corporate
    Officer
    icon of calendar 2006-02-07 ~ 2010-10-27
    IIF 92 - Director → ME
  • 272
    Company number 05701284
    Non-active corporate
    Officer
    icon of calendar 2006-02-07 ~ 2010-10-27
    IIF 93 - 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.