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

Lawson, Stuart John

    Related profiles found in government register
  • Lawson, Stuart John
    British ceo born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, 5 Fleet Place, London, EC4M 7RD, United Kingdom

      IIF 1
    • icon of address Beech Hurst, Stonehurst Lane, Five Ashes, Mayfield, East Sussex, TN20 6LJ, United Kingdom

      IIF 2
  • Lawson, Stuart John
    British chartered accountant born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lawson, Stuart John
    British chief executive born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, Thavies Inn House, 3-4 Holborn Circus, London, EC1N 2HA

      IIF 17
  • Lawson, Stuart John
    British company director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, 5 Fleet Place, London, EC4M 7RD, United Kingdom

      IIF 18 IIF 19 IIF 20
    • icon of address First Floor Thavies Inn House, 3-4 Holborn Circus, London, EC1N 2HA, United Kingdom

      IIF 21
    • icon of address Beech Hurst, Stone Hurst Lane Five Ashes, Mayfield, East Sussex, TN20 6LJ

      IIF 22
    • icon of address Cheeld Wheeler & Co, Redhill Chambers, 2d High Street, Redhill, Surrey, RH1 1RJ, United Kingdom

      IIF 23
  • Lawson, Stuart John
    British company secretary born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beech Hurst, Stone Hurst Lane Five Ashes, Mayfield, East Sussex, TN20 6LJ

      IIF 24
  • Lawson, Stuart John
    British director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lawson, Stuart John
    British finance director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Second Floor, 6 Arlington Street, London, SW1A 1RE, United Kingdom

      IIF 64
    • icon of address Beech Hurst, Stone Hurst Lane Five Ashes, Mayfield, East Sussex, TN20 6LJ

      IIF 65
  • Lawson, Stuart John
    British none born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fourth Floor, 41 Dover Street, London, W1S 4NR, United Kingdom

      IIF 66 IIF 67
    • icon of address Second Floor, 6 Arlington Street, London, SW1A 1RE, United Kingdom

      IIF 68 IIF 69
  • Lawson, Stuart John
    born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fourth Floor, 41 Dover Street, London, W1S 4NR, United Kingdom

      IIF 70
  • Mr Stuart John Lawson
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, 5 Fleet Place, London, EC4M 7RD, United Kingdom

      IIF 71
  • Lawson, Stuart John
    British

    Registered addresses and corresponding companies
  • Lawson, Stuart John
    British accountant

    Registered addresses and corresponding companies
    • icon of address Beech Hurst, Stone Hurst Lane Five Ashes, Mayfield, East Sussex, TN20 6LJ

      IIF 77
  • Lawson, Stuart John
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Beech Hurst, Stone Hurst Lane Five Ashes, Mayfield, East Sussex, TN20 6LJ

      IIF 78 IIF 79
  • Lawson, Stuart John
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Beech Hurst, Stone Hurst Lane Five Ashes, Mayfield, East Sussex, TN20 6LJ

      IIF 80
  • Lawson, Stuart John
    born in April 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beech Hurst, Stonehurst Lane, Five Ashes, Mayfield, TN20 6LJ, England

      IIF 81
  • Lawson, Stuart
    British

    Registered addresses and corresponding companies
  • Lawson, Stuart
    British accountant

    Registered addresses and corresponding companies
    • icon of address Evergreens, Church Road, Buxted, East Sussex, TN22 4LP

      IIF 86
  • John, Stuart
    British accountant

    Registered addresses and corresponding companies
    • icon of address 80 Regency Court Withdean Rise, Brighton, East Sussex, BN1 8GA

      IIF 87
  • Stuart, John Lawson
    British banker born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, St Swithin's Lane, London, EC4N 8AD, United Kingdom

      IIF 88
    • icon of address 21-24, Milbank Tower, Milbank, London, SW1P 4QP, United Kingdom

      IIF 89 IIF 90
    • icon of address C/o Alter Domus Uk Limited, 18 St Swithin's Lane, London, EC4N 8AD

      IIF 91
    • icon of address Ropemaker Place, 28 Ropemaker Street, London, EC2Y 9HD, England

      IIF 92
    • icon of address Ropemaker Place, 28 Ropemaker Street, London, EC2Y 9HD, United Kingdom

      IIF 93
    • icon of address Green Investment Bank Plc, Level 13, 21-24 Millbank Tower, Millbank, London, SW1P 4QP, United Kingdom

      IIF 94 IIF 95
  • Stuart, John Lawson
    British company director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ropemaker Place, 28 Ropemaker Street, London, EC2Y 9HD, England

      IIF 96 IIF 97
  • Stuart, John Lawson
    British company officer born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ropemaker Place, 28 Ropemaker Street, London, EC2Y 9HD, United Kingdom

      IIF 98 IIF 99
  • Stuart, John Lawson
    British director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Craigmore Road, Garvagh, Coleraine, County Derry, BT51 5HF

      IIF 100
    • icon of address North Moreton House, High Street, North Moreton, Didcot, Oxon, OX11 9AT, England

      IIF 101
    • icon of address Oxygen House, Grenadier Road, Exeter Business Park, Exeter, EX1 3LH, England

      IIF 102 IIF 103 IIF 104
    • icon of address 13th Floor, 21-24 Millbank Tower, Millbank, London, SW1P 4QP, England

      IIF 105 IIF 106 IIF 107
    • icon of address 4th Floor 50, Mark Lane, London, EC3R 7QR

      IIF 109
    • icon of address C/o Equitix Ltd, 10-11 Charterhouse Square, London, EC1M 6EH, United Kingdom

      IIF 110
    • icon of address Green Investment Group, Ropemaker Place, 28 Ropemaker Street, London, EC2Y 9HD, United Kingdom

      IIF 111 IIF 112
    • icon of address Tricor Services Europe Llp, 4th Floor, 50 Mark Lane, London, EC3R 7QR, England

      IIF 113
  • Stuart, John Lawson
    British executive director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gunsfield Lodge, Compton Drive, Plaitford, Romsey, Hampshire, SO51 6ES

      IIF 114
  • Stuart, John Lawson
    British investment banker born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13th Floor, 21-24 Millbank Tower, London, SW1P 4QP, United Kingdom

      IIF 115
  • Stuart, John Lawson
    British managing director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Munro House, Portsmouth Road, Cobham, KT11 1PP, England

      IIF 116 IIF 117
    • icon of address Ropemaker Place, 28 Ropemaker Street, London, EC2Y 9HD, United Kingdom

      IIF 118
    • icon of address Loddon Reach, Reading Road, Arborfield, Reading, Berkshire, RG2 9HU, England

      IIF 119
  • Lawson, Stuart

    Registered addresses and corresponding companies
    • icon of address Evergreens, Church Road, Buxted, East Sussex, TN22 4LP

      IIF 120 IIF 121
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address 1st Floor Thavies Inn House, 3-4 Holborn Circus, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-29 ~ dissolved
    IIF 60 - Director → ME
  • 2
    icon of address Tps Estates (management) Ltd, Gunsfield Lodge Compton Drive, Plaitford, Romsey, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    8 GBP2024-07-31
    Officer
    icon of calendar 2023-06-16 ~ now
    IIF 114 - Director → ME
  • 3
    icon of address 1st Floor Thavies Inn House, 3-4 Holborn Circus, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-02 ~ dissolved
    IIF 62 - Director → ME
  • 4
    icon of address First Floor Thavies Inn House 3-4, Holborn Circus, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-03 ~ dissolved
    IIF 69 - Director → ME
  • 5
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,444,794 GBP2024-03-31
    Officer
    icon of calendar 2013-05-28 ~ now
    IIF 43 - Director → ME
  • 6
    ANIMATRIX CAPITAL LLP - 2019-03-30
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (7 parents, 24 offsprings)
    Officer
    icon of calendar 2009-07-07 ~ now
    IIF 70 - LLP Designated Member → ME
  • 7
    LASTDOGMA LIMITED - 2002-04-02
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (2 parents, 17 offsprings)
    Equity (Company account)
    -2,937,793 GBP2024-03-31
    Officer
    icon of calendar 2012-02-01 ~ now
    IIF 53 - Director → ME
  • 8
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-07-27 ~ dissolved
    IIF 20 - Director → ME
  • 9
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -37,353 GBP2024-03-31
    Officer
    icon of calendar 2018-09-19 ~ now
    IIF 55 - Director → ME
  • 10
    icon of address 1st Floor Thavies Inn House, 3-4 Holborn Circus, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -149,345 GBP2018-11-30
    Officer
    icon of calendar 2014-07-18 ~ dissolved
    IIF 40 - Director → ME
  • 11
    ALTERMUNE LIMITED - 2015-12-23
    ALTERMET LIMITED - 2015-03-02
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    10,017,789 GBP2023-12-31
    Officer
    icon of calendar 2014-02-06 ~ now
    IIF 46 - Director → ME
  • 12
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,348 GBP2023-04-30
    Officer
    icon of calendar 2021-04-23 ~ dissolved
    IIF 50 - Director → ME
  • 13
    CAMIC DEVELOPMENTS LIMITED - 2011-07-22
    icon of address Stuart Lawson, Beech Hurst Stonehurst Lane, Five Ashes, Mayfield, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-30 ~ dissolved
    IIF 2 - Director → ME
  • 14
    NANOCLAVE LIMITED - 2015-01-29
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,290,646 GBP2024-03-31
    Officer
    icon of calendar 2015-01-08 ~ now
    IIF 19 - Director → ME
  • 15
    icon of address 1st Floor Thavies Inn House, 3-4 Holborn Circus, London
    Dissolved Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -102,681 GBP2018-01-01 ~ 2018-12-31
    Officer
    icon of calendar 2014-11-04 ~ dissolved
    IIF 39 - Director → ME
  • 16
    icon of address 12 Forge Close, Uckfield, East Sussex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 81 - LLP Designated Member → ME
  • 17
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2021-05-06 ~ dissolved
    IIF 41 - Director → ME
  • 18
    icon of address First Floor Thavies Inn House 3-4, Holborn Circus, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-03 ~ dissolved
    IIF 68 - Director → ME
  • 19
    ONTOIT LIMITED - 2015-11-20
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -9,420 GBP2021-11-30
    Officer
    icon of calendar 2013-11-08 ~ dissolved
    IIF 48 - Director → ME
  • 20
    CLINICOM SOFTWARE LIMITED - 2015-11-20
    icon of address First Floor Thavies Inn House, 3-4 Holborn Circus, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-01 ~ dissolved
    IIF 59 - Director → ME
  • 21
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10 GBP2021-03-31
    Officer
    icon of calendar 2014-04-16 ~ dissolved
    IIF 52 - Director → ME
  • 22
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 2017-03-15 ~ now
    IIF 18 - Director → ME
  • 23
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2015-09-28 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,197,921 GBP2024-06-30
    Officer
    icon of calendar 2011-06-06 ~ now
    IIF 67 - Director → ME
  • 25
    icon of address 1st Floor Thavies Inn House, 3-4 Holborn Circus, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-10 ~ dissolved
    IIF 63 - Director → ME
  • 26
    VATICLE LTD - 2025-01-29
    GRAKN LABS LIMITED - 2021-05-06
    MINDMAPS RESEARCH LIMITED - 2016-11-07
    ONTOIT HOLDINGS LIMITED - 2015-09-26
    icon of address Sas House Friarswood, Chipperfield Road, Kings Langley, Hertfordshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,716,907 GBP2025-01-31
    Officer
    icon of calendar 2013-11-07 ~ now
    IIF 56 - Director → ME
  • 27
    icon of address First Floor Thavies Inn House 3-4, Holborn Circus, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-03 ~ dissolved
    IIF 64 - Director → ME
  • 28
    YOUR BODY DATA LIMITED - 2024-10-09
    4D KARADA LTD - 2023-07-13
    icon of address Cheeld Wheeler & Co, Redhill Chambers, 2d High Street, Redhill, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    37,002 GBP2024-10-31
    Officer
    icon of calendar 2023-10-10 ~ now
    IIF 23 - Director → ME
Ceased 73
  • 1
    ALPHAMET LIMITED - 2013-05-08
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -24,031,950 GBP2024-12-31
    Officer
    icon of calendar 2013-04-25 ~ 2017-03-20
    IIF 58 - Director → ME
  • 2
    CENTAURI ONCOLOGY LIMITED - 2016-03-03
    icon of address 10 Lower Thames Street, London
    Dissolved Corporate (9 parents)
    Equity (Company account)
    -2,396,811 GBP2021-12-31
    Officer
    icon of calendar 2016-01-25 ~ 2016-07-04
    IIF 25 - Director → ME
  • 3
    GNOWEE IBERIA HOLDINGS LIMITED - 2021-01-27
    icon of address 17th Floor Hylo 103-105 Bunhill Row, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-05-04 ~ 2018-09-24
    IIF 99 - Director → ME
  • 4
    icon of address Trifast House, Bellbrook Park, Uckfield, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-04-01 ~ 2009-01-31
    IIF 4 - Director → ME
    icon of calendar 1998-03-31 ~ 2004-03-31
    IIF 82 - Secretary → ME
  • 5
    ORIGIN SCIENCES IP LIMITED - 2011-01-20
    COLONIX LIMITED - 2010-06-09
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2013-12-31 ~ 2022-09-22
    IIF 57 - Director → ME
  • 6
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -486,561 GBP2024-03-31
    Officer
    icon of calendar 2016-04-13 ~ 2016-07-29
    IIF 30 - Director → ME
  • 7
    HPVEASY LTD - 2024-03-26
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2020-07-23 ~ 2022-09-22
    IIF 42 - Director → ME
  • 8
    icon of address International House Stanley Boulevard, Hamilton Intnl Technology Park, Blantyre, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-04-01 ~ 2009-01-31
    IIF 5 - Director → ME
    icon of calendar 1996-04-01 ~ 2004-03-31
    IIF 79 - Secretary → ME
  • 9
    icon of address Trifast House, Bellbrook Park, Uckfield, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-04-01 ~ 2009-01-31
    IIF 11 - Director → ME
    icon of calendar 1995-08-01 ~ 2004-03-31
    IIF 121 - Secretary → ME
  • 10
    icon of address 8 White Oak Square, London Road, Swanley, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2018-01-08 ~ 2018-04-25
    IIF 111 - Director → ME
  • 11
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    95,094 GBP2020-06-30
    Officer
    icon of calendar 2015-06-09 ~ 2016-01-31
    IIF 21 - Director → ME
  • 12
    icon of address 3rd Floor, South Building, 200 Aldersgate Street, London, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2017-07-01 ~ 2017-07-18
    IIF 110 - Director → ME
  • 13
    icon of address 7 Irwin Way, Airport Road West, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-07-01 ~ 2017-08-14
    IIF 100 - Director → ME
  • 14
    icon of address Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, United Kingdom
    Active Corporate (16 parents)
    Officer
    icon of calendar 2016-12-16 ~ 2018-09-15
    IIF 107 - Director → ME
    icon of calendar 2016-02-11 ~ 2016-12-13
    IIF 108 - Director → ME
  • 15
    icon of address Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire
    Active Corporate (16 parents)
    Officer
    icon of calendar 2016-12-16 ~ 2018-09-15
    IIF 105 - Director → ME
    icon of calendar 2016-02-11 ~ 2016-12-13
    IIF 106 - Director → ME
  • 16
    icon of address C/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -17,825,000 GBP2020-12-31
    Officer
    icon of calendar 2018-02-05 ~ 2018-04-24
    IIF 116 - Director → ME
  • 17
    icon of address C/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-03-02 ~ 2018-04-24
    IIF 118 - Director → ME
  • 18
    icon of address C/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -16,700,000 GBP2020-12-31
    Officer
    icon of calendar 2018-02-07 ~ 2018-04-24
    IIF 117 - Director → ME
  • 19
    icon of address C/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-03-05 ~ 2018-04-24
    IIF 119 - Director → ME
  • 20
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    1,238,403 GBP2024-03-31
    Officer
    icon of calendar 2016-04-07 ~ 2017-12-01
    IIF 38 - Director → ME
  • 21
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -4,792,866 GBP2024-03-31
    Officer
    icon of calendar 2016-04-08 ~ 2016-07-29
    IIF 36 - Director → ME
  • 22
    icon of address 15 Golden Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-04-08 ~ 2016-07-29
    IIF 34 - Director → ME
  • 23
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    195,174 GBP2024-03-31
    Officer
    icon of calendar 2016-04-08 ~ 2016-07-29
    IIF 35 - Director → ME
  • 24
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    -3,595,520 GBP2024-03-31
    Officer
    icon of calendar 2016-04-08 ~ 2016-07-29
    IIF 37 - Director → ME
  • 25
    icon of address 15 Golden Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-04-08 ~ 2016-07-29
    IIF 33 - Director → ME
  • 26
    icon of address Trifast House, Bellbrook Park, Uckfield, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-01-01 ~ 2009-01-31
    IIF 65 - Director → ME
    icon of calendar 1998-01-23 ~ 2004-03-31
    IIF 75 - Secretary → ME
  • 27
    HENRY HALSTEAD (DISTRIBUTION) LIMITED - 1982-04-21
    PORTOL IMPORT & EXPORT LIMITED - 1981-12-31
    icon of address Stevant Way Northgate, White Lund Industrial Estate, Morecambe, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2008-05-15 ~ 2009-03-31
    IIF 9 - Director → ME
    icon of calendar 1998-07-15 ~ 2004-03-31
    IIF 73 - Secretary → ME
  • 28
    LC NADIA LIMITED - 2021-12-15
    LOW CARBON EMPTY LIMITED - 2020-03-31
    LOW CARBON ASSET MANAGEMENT LIMITED - 2019-09-27
    icon of address Stirling Square, 5-7 Carlton Gardens, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-03-27 ~ 2021-11-18
    IIF 104 - Director → ME
  • 29
    icon of address Stirling Square, 5-7 Carlton Gardens, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-06-28 ~ 2021-11-18
    IIF 103 - Director → ME
  • 30
    icon of address 5 Howick Place, London, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2017-12-20 ~ 2018-09-13
    IIF 93 - Director → ME
  • 31
    CENTRICA (LINCS) LIMITED - 2010-01-21
    OFFSHORE WIND POWER LIMITED - 2006-06-09
    MEDIAPAGE LIMITED - 2001-01-23
    icon of address 13 Queens Road, Aberdeen, Scotland
    Active Corporate (8 parents)
    Officer
    icon of calendar 2017-02-17 ~ 2018-10-19
    IIF 92 - Director → ME
  • 32
    LC PROJECT COMPANY 27 LIMITED - 2014-01-22
    icon of address Stirling Square, 5-7 Carlton Gardens, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-10-17 ~ 2021-11-18
    IIF 102 - Director → ME
  • 33
    icon of address 8 White Oak Square, London Road, Swanley, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-05-24 ~ 2018-08-28
    IIF 112 - Director → ME
  • 34
    icon of address Trifast House, Bellbrook Park, Uckfield, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-04-01 ~ 2009-01-31
    IIF 13 - Director → ME
    icon of calendar 1996-11-20 ~ 2004-03-31
    IIF 120 - Secretary → ME
  • 35
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2023-11-30
    Officer
    icon of calendar 2021-07-21 ~ 2022-09-22
    IIF 51 - Director → ME
  • 36
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2023-11-30
    Officer
    icon of calendar 2021-07-21 ~ 2022-09-22
    IIF 45 - Director → ME
  • 37
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2023-11-30
    Officer
    icon of calendar 2021-07-21 ~ 2022-09-22
    IIF 44 - Director → ME
  • 38
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2023-11-30
    Officer
    icon of calendar 2021-07-21 ~ 2022-09-22
    IIF 47 - Director → ME
  • 39
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -303,882 GBP2023-11-30
    Officer
    icon of calendar 2021-07-21 ~ 2022-09-22
    IIF 54 - Director → ME
  • 40
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2023-11-30
    Officer
    icon of calendar 2021-07-21 ~ 2022-09-22
    IIF 49 - Director → ME
  • 41
    COLONIX MEDICAL LIMITED - 2010-06-29
    COLONIX LIMITED - 2006-09-20
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (6 parents, 8 offsprings)
    Equity (Company account)
    139,599 GBP2023-11-30
    Officer
    icon of calendar 2010-05-01 ~ 2022-09-22
    IIF 66 - Director → ME
  • 42
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -97,455 GBP2024-09-30
    Officer
    icon of calendar 2016-09-22 ~ 2017-10-01
    IIF 61 - Director → ME
  • 43
    icon of address 5 Howick Place, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2018-01-05 ~ 2018-08-31
    IIF 97 - Director → ME
  • 44
    DONG ENERGY RB (UK) LIMITED - 2016-08-15
    CENTRICA (RBW) LIMITED - 2014-01-07
    icon of address 5 Howick Place, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2018-01-05 ~ 2018-08-31
    IIF 96 - Director → ME
  • 45
    FORGDEN LIMITED - 1982-06-15
    icon of address Trifast House, Bellbrook Park, Uckfield, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-04-01 ~ 2009-01-31
    IIF 8 - Director → ME
    icon of calendar 1995-10-09 ~ 2004-03-31
    IIF 76 - Secretary → ME
  • 46
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-04-25 ~ 2018-09-25
    IIF 98 - Director → ME
  • 47
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -1,750 GBP2020-04-01 ~ 2021-03-31
    Officer
    icon of calendar 2016-04-13 ~ 2016-07-29
    IIF 27 - Director → ME
  • 48
    icon of address 6th Floor 33 Holborn, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-11-07 ~ 2016-03-23
    IIF 26 - Director → ME
  • 49
    ALLTHREAD INTERNATIONAL LIMITED - 1992-02-07
    ALLTHREAD (DISTRIBUTORS) LIMITED - 1989-03-07
    icon of address Trifast House, Bellbrook Park, Uckfield, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-13 ~ 2009-01-31
    IIF 22 - Director → ME
  • 50
    icon of address 24 Savile Row, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -4,138,000 GBP2023-03-31
    Officer
    icon of calendar 2016-04-13 ~ 2016-07-29
    IIF 28 - Director → ME
  • 51
    icon of address National Distribution Centre, Reedswood Park Road, Walsall, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 1996-04-01 ~ 2009-01-31
    IIF 10 - Director → ME
    icon of calendar 2001-08-10 ~ 2004-03-31
    IIF 74 - Secretary → ME
  • 52
    icon of address First Floor Thavies Inn House, 3-4 Holborn Circus, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,148 GBP2018-12-31
    Officer
    icon of calendar 2014-04-08 ~ 2017-07-01
    IIF 17 - Director → ME
  • 53
    icon of address 18 Hyde Gardens, Eastbourne, East Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-20 ~ 2015-10-02
    IIF 32 - Director → ME
  • 54
    icon of address Equitix Management Services Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-30 ~ 2018-09-05
    IIF 113 - Director → ME
  • 55
    TILBURY GREEN POWER GENERATION LIMITED - 2008-01-21
    icon of address Equitix Management Services Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2017-06-30 ~ 2018-09-05
    IIF 109 - Director → ME
  • 56
    FASTECH (UK) LIMITED - 2000-04-19
    AUTO AND CAPSTAN PRODUCTIONS LIMITED - 1993-07-09
    icon of address National Distribution Centre, Reedswood Park Road, Walsall, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-04-01 ~ 2009-01-31
    IIF 6 - Director → ME
    icon of calendar 1995-08-01 ~ 2004-03-31
    IIF 83 - Secretary → ME
  • 57
    MORGRIP FASTENERS LIMITED - 2009-01-08
    icon of address Trifast House, Bellbrook Park, Uckfield, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-04-01 ~ 2009-01-31
    IIF 3 - Director → ME
    icon of calendar 1995-04-10 ~ 1995-04-10
    IIF 87 - Secretary → ME
    icon of calendar 1995-04-10 ~ 2004-03-31
    IIF 72 - Secretary → ME
  • 58
    TRIFAST INTERNATIONAL LIMITED - 2023-01-24
    CHARCO 433 LIMITED - 1994-01-14
    icon of address National Distribution Centre, Reedswood Park Road, Walsall, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-04-01 ~ 2009-01-31
    IIF 7 - Director → ME
    icon of calendar 1995-07-10 ~ 2004-03-31
    IIF 77 - Secretary → ME
  • 59
    ALLDING LIMITED - 1995-01-30
    icon of address National Distribution Centre, Reedswood Park Road, Walsall, England
    Active Corporate (8 parents, 16 offsprings)
    Officer
    icon of calendar 2002-04-01 ~ 2009-01-31
    IIF 16 - Director → ME
    icon of calendar 1995-11-14 ~ 2004-03-31
    IIF 85 - Secretary → ME
  • 60
    TRIFAST INTERNATIONAL LIMITED - 1994-01-14
    icon of address National Distribution Centre, Reedswood Park Road, Walsall, England
    Active Corporate (8 parents, 16 offsprings)
    Officer
    icon of calendar 2003-01-01 ~ 2009-01-31
    IIF 15 - Director → ME
    icon of calendar 1995-04-01 ~ 2004-03-31
    IIF 78 - Secretary → ME
  • 61
    TRIFAST HOLDINGS LIMITED - 1999-05-06
    CHARCO 432 LIMITED - 1994-01-14
    icon of address Trifast House Bolton Close, Bellbrook Industrial Estate, Uckfield, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-04-01 ~ 2009-01-31
    IIF 14 - Director → ME
    icon of calendar 1995-07-10 ~ 2004-03-31
    IIF 86 - Secretary → ME
  • 62
    icon of address Trifast House, Bellbrook Park, Uckfield, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-01-01 ~ 2009-01-31
    IIF 24 - Director → ME
    icon of calendar 1995-05-31 ~ 2004-03-31
    IIF 80 - Secretary → ME
  • 63
    FONEPAC LIMITED - 1988-05-17
    BRASSPALM LIMITED - 1984-09-05
    icon of address Trifast House, Bellbrook Park, Uckfield, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-04-01 ~ 2009-01-31
    IIF 12 - Director → ME
    icon of calendar 1995-12-15 ~ 2004-03-31
    IIF 84 - Secretary → ME
  • 64
    icon of address 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-23 ~ 2018-08-14
    IIF 91 - Director → ME
  • 65
    icon of address 3rd Floor, South Building, 200 Aldersgate Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-30 ~ 2017-08-18
    IIF 115 - Director → ME
  • 66
    icon of address 8 White Oak Square, London Road, Swanley, Kent, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-12-22 ~ 2017-08-17
    IIF 88 - Director → ME
  • 67
    icon of address Stirling Square, 5-7 Carlton Gardens, London, United Kingdom, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-12-06 ~ 2021-11-18
    IIF 101 - Director → ME
  • 68
    COLLIELAW RENEWABLE ENERGY LIMITED - 2017-04-11
    icon of address 15 Golden Square, London, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2016-04-13 ~ 2016-07-29
    IIF 29 - Director → ME
  • 69
    icon of address 5 Howick Place, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2016-12-13 ~ 2018-09-04
    IIF 95 - Director → ME
  • 70
    icon of address 5 Howick Place, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-12-13 ~ 2018-09-04
    IIF 94 - Director → ME
  • 71
    icon of address 8 White Oak Square, London Road, Swanley, Kent, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2016-02-15 ~ 2018-09-03
    IIF 90 - Director → ME
  • 72
    icon of address 8 White Oak Square, London Road, Swanley, Kent, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2016-02-15 ~ 2018-09-03
    IIF 89 - Director → ME
  • 73
    PREMAITHA LIMITED - 2019-12-11
    PREMAITHA HEALTH LTD - 2014-07-03
    icon of address Skelton House Lloyd Street North, Manchester Science Park, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-03-08 ~ 2014-07-04
    IIF 31 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.