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 Trevor Edward Edington-brown

    Related profiles found in government register
  • Mr Trevor Edward Edington-brown
    British born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Turnpike House, 1208-1210 London Road, Leigh On Sea, Essex, SS9 2UA

      IIF 1
  • Mr Trevor Edward Brown
    British born in June 1946

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Eschenring 10, 6300 Zug, Switzerland

      IIF 2
    • icon of address Old Linen Court, 83-85 Shambles Street, Barnsley, S70 2SB, England

      IIF 3
    • icon of address 1, George Square, Glasgow, G2 1AL, Scotland

      IIF 4 IIF 5
    • icon of address Chuckery Road, Walsall, W Midlands, WS1 2DU

      IIF 6
  • Trevor Brown
    British born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Peterhouse Corporate Finance Limited, 15 Eldon Street, London, EC2M 7LD, England

      IIF 7
  • Mr Trevor Brown
    British born in June 1946

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 27-28, Eastcastle Street, London, W1W 8DH, United Kingdom

      IIF 8
  • Brown, Trevor Edward
    British ceo born in June 1946

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 1, George Square, Glasgow, G2 1AL, Scotland

      IIF 9
  • Brown, Trevor Edward
    British company director born in June 1946

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Old Linen Court, 83-85 Shambles Street, Barnsley, S70 2SB, England

      IIF 10
    • icon of address Tintagel House, London Road, Kelvedon, Colchester, CO5 9BP, England

      IIF 11
    • icon of address 27-28, Eastcastle Street, London, W1W 8DH, United Kingdom

      IIF 12
    • icon of address Reading Bridge House, 8th Floor South, George Street, Reading, Berkshire, RG1 8LS, United Kingdom

      IIF 13
  • Brown, Trevor Edward
    British director born in June 1946

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire, S70 2SB, England

      IIF 14 IIF 15
    • icon of address Unit 5, Grange Park, Broadway, Bourn, Cambridge, CB23 2TA, United Kingdom

      IIF 16
    • icon of address Unit 5, Grange Park, Broadway, Bourn, Cambridge, CB23 2T, United Kingdom

      IIF 17
    • icon of address 1, George Square, Glasgow, G2 1AL, Scotland

      IIF 18 IIF 19 IIF 20
    • icon of address New Liverpool House, 3rd Floor 15-17 Eldon Street, London, EC2M 7LD, United Kingdom

      IIF 21
    • icon of address Chuckery Road, Walsall, W Midlands, WS1 2DU

      IIF 22
  • Brown, Trevor Edward
    British investor born in June 1946

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 10 Eschenring, 6300 Zug, Switzerland

      IIF 23
    • icon of address Old Linen Court, 83-85 Shambles Street, Barnsley, S70 2SB, England

      IIF 24
    • icon of address Unit 5, Grange Park, Broadway, Bourn, Cambridge, CB23 2TA, England

      IIF 25
    • icon of address 1, George Square, Glasgow, G2 1AL, Scotland

      IIF 26
    • icon of address 28, Church Road, Stanmore, Middlesex, HA7 4XR, United Kingdom

      IIF 27
    • icon of address C/o Parker Cavendish, 28 Church Road, Stanmore, Middlesex, HA7 4XR, United Kingdom

      IIF 28
  • Brown, Trevor Edward
    British none born in June 1946

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire, S70 2SB, England

      IIF 29 IIF 30
  • Brown, Trevor Edward
    British company director born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oldbury Court, Daines Way, Southend On Sea, Essex, SS1 3PQ

      IIF 31
  • Brown, Trevor
    British company director born in May 1946

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Peterhouse Corporate Finance Limited, 3rd Fllor New Liverpool House, 15 Eldon Street, London, EC2M 7LD, England

      IIF 32
  • Brown, Trevor
    British company director born in June 1946

    Resident in Switzerland

    Registered addresses and corresponding companies
  • Brown, Trevor
    British director born in June 1946

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Eschenring, 10, 6300, Zug, Switzerland

      IIF 54
  • Brown, Trevor Edward

    Registered addresses and corresponding companies
    • icon of address One Angel Cottages, Milespit Hill, London, NW7 1RD

      IIF 55
  • Edington-brown, Trevor Edward
    British chartered surveyor born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Turnpike House, 1208-1210 London Road, Leigh On Sea, Essex, SS9 2UA

      IIF 56
  • Brown, Trevor

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 39
  • 1
    icon of address Peterhouse Corporate Finance Limited 3rd Floor New Liverpool House, 15 Eldon Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-12 ~ dissolved
    IIF 48 - Director → ME
    icon of calendar 2015-02-12 ~ dissolved
    IIF 66 - Secretary → ME
  • 2
    RETAIL SUPPLIES LIMITED - 1993-04-30
    GRAPES SYSTEMS LIMITED - 1988-03-11
    icon of address Peterhouse Corporate Finance Limited 3rd Floor New Liverpool House, 15 Eldon Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-12 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2015-02-12 ~ dissolved
    IIF 70 - Secretary → ME
  • 3
    BENHAM COVERS LIMITED - 2001-03-02
    BENHAM (STAMPS) LIMITED - 1995-01-26
    icon of address Peterhouse Corporate Finance Limited 3rd Floor New Liverpool House, 15 Eldon Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-12 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2015-02-12 ~ dissolved
    IIF 63 - Secretary → ME
  • 4
    BENHAM (A. BUCKINGHAM) LIMITED - 2001-03-02
    icon of address Peterhouse Corporate Finance Limited 3rd Floor New Liverpool House, Eldon Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-12 ~ dissolved
    IIF 51 - Director → ME
    icon of calendar 2015-02-12 ~ dissolved
    IIF 75 - Secretary → ME
  • 5
    INKOPO CONSULTING LIMITED - 2012-06-27
    icon of address Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire, England
    Active Corporate (4 parents)
    Current Assets (Company account)
    6,398 GBP2024-03-31
    Officer
    icon of calendar 2015-10-01 ~ now
    IIF 15 - Director → ME
  • 6
    icon of address 1 George Square, Glasgow, Scotland
    Active Corporate (5 parents, 13 offsprings)
    Officer
    icon of calendar 2014-04-01 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-11-29 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 1 George Square, Glasgow, Scotland
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-10-01 ~ dissolved
    IIF 19 - Director → ME
  • 8
    MM&S (5314) LIMITED - 2008-01-22
    icon of address 1 George Square, Glasgow, Scotland
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-10-01 ~ dissolved
    IIF 18 - Director → ME
  • 9
    W L VENTURES LIMITED - 2007-04-10
    LOTHIAN ENTERPRISE LIMITED - 1998-12-08
    LOTHIAN ENTERPRISES LIMITED - 1989-02-17
    LOTHIAN ENTERPRISE FUNDS LIMITED - 1988-05-06
    icon of address 1 George Square, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    16,348 GBP2024-03-31
    Officer
    icon of calendar 2015-10-01 ~ now
    IIF 9 - Director → ME
  • 10
    GCSCO2 LIMITED - 2002-05-13
    PORT42 LIMITED - 2002-01-11
    icon of address Peterhouse Corporate Finance Limited 3rd Floor New Liverpool House, 15 Eldon Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-12 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 2015-02-12 ~ dissolved
    IIF 72 - Secretary → ME
  • 11
    icon of address Peterhouse Corporate Finance Limited 3rd Floor New Liverpool House, 15 Eldon Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-12 ~ dissolved
    IIF 49 - Director → ME
    icon of calendar 2015-02-12 ~ dissolved
    IIF 69 - Secretary → ME
  • 12
    CHAMBERLIN AND HILL P.L.C. - 2007-08-02
    icon of address Chuckery Road, Walsall, W Midlands
    Liquidation Corporate (3 parents, 10 offsprings)
    Officer
    icon of calendar 2021-03-08 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-03-09 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    RETAIL SUPPLIES LIMITED - 2001-06-22
    icon of address Peterhouse Corporate Finance Limited 3rd Floor New Liverpool House, Eldon Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-12 ~ dissolved
    IIF 52 - Director → ME
    icon of calendar 2015-02-12 ~ dissolved
    IIF 76 - Secretary → ME
  • 14
    CORNBROOK HOLDINGS LIMITED - 2023-02-22
    icon of address Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2023-02-21 ~ dissolved
    IIF 14 - Director → ME
  • 15
    icon of address Peterhouse Corporate Finance Limited 3rd Floor New Liverpool House, 15 Eldon Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-12 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2015-02-12 ~ dissolved
    IIF 65 - Secretary → ME
  • 16
    B G REALISATIONS LIMITED - 2001-02-23
    icon of address Peterhouse Corporate Finance Limited 3rd Fllor New Liverpool House, 15 Eldon Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-12 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2015-02-12 ~ dissolved
    IIF 57 - Secretary → ME
  • 17
    FLYING BRANDS HOLDINGS (UK) PLC - 2017-07-10
    FLYING FLOWERS HOLDINGS (U.K.) PLC - 2000-09-26
    FLYING FLOWERS LIMITED - 1996-02-13
    SHELFCO (NO. 844) LIMITED - 1993-06-25
    icon of address Peterhouse Corporate Finance Limited 3rd Floor New Liverpool House, 15 Eldon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-12 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2015-02-12 ~ dissolved
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 18
    SEEDS DIRECT LIMITED - 2000-04-04
    icon of address Peterhouse Corporate Finance Limited 3rd Floor New Liverpool House, 15 Eldon Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-12 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2015-02-12 ~ dissolved
    IIF 68 - Secretary → ME
  • 19
    FLYING FLOWERS LIMITED - 2012-05-31
    BUNCHES LIMITED - 2002-01-09
    FRESH FLOWER SUPPLIES LIMITED - 1993-04-30
    icon of address Peterhouse Corporate Finance Limted 3rd Floor New Liverpool Huse, 15 Eldon Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-12 ~ dissolved
    IIF 53 - Director → ME
    icon of calendar 2015-02-12 ~ dissolved
    IIF 78 - Secretary → ME
  • 20
    FRESH FLOWER SUPPLIES LIMITED - 2012-05-31
    BUNCHES LIMITED - 1993-04-30
    icon of address Peterhouse Corporate Finance Limited 3rd Floor New Liverpool House, 15 Eldon Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-12 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2015-02-12 ~ dissolved
    IIF 58 - Secretary → ME
  • 21
    GARDEN BIRD SUPPLIES LIMITED - 2012-05-16
    BROOMCO (824) LIMITED - 1994-11-07
    icon of address Peterhouse Corporate Finance Limited 3rd Floor New Liverpool House, 15 Eldon Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-12 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2015-02-12 ~ dissolved
    IIF 71 - Secretary → ME
  • 22
    FLYING FLOWERS (U.K.) LIMITED - 2012-05-17
    SHELFCO (NO.1260) LIMITED - 1997-02-06
    icon of address Peterhouse Corporate Finance Limited 3rd Floor New Liverpool House, Eldon Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-12 ~ dissolved
    IIF 50 - Director → ME
    icon of calendar 2015-02-12 ~ dissolved
    IIF 77 - Secretary → ME
  • 23
    GARDEN CENTRE ONLINE LIMITED - 2012-05-24
    GLOBAL SERVICE CENTRE LIMITED - 2010-10-18
    icon of address Peterhouse Corporate Finance Limited 3rd Floor New Liverpool House, 15 Eldon Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-12 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2015-02-12 ~ dissolved
    IIF 62 - Secretary → ME
  • 24
    icon of address C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,699 GBP2024-06-30
    Officer
    icon of calendar 2013-01-02 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 25
    icon of address Peterhouse Corporate Finance Limited 3rd Floor New Liverpool House, 15 Eldon Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-12 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2015-02-12 ~ dissolved
    IIF 67 - Secretary → ME
  • 26
    GCSCO1 LIMITED - 2002-05-13
    RISK MANAGEMENT EXHIBITIONS LIMITED - 2002-02-12
    icon of address Peterhouse Corporate Finance Limited 3rd Floor New Liverpool House, 15 Eldon Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-12 ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 2015-02-12 ~ dissolved
    IIF 60 - Secretary → ME
  • 27
    icon of address Old Linen Court, 83-85 Shambles Street, Barnsley, England
    Active Corporate (5 parents)
    Equity (Company account)
    -112,094 GBP2024-03-31
    Officer
    icon of calendar 2016-08-10 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-11-24 ~ now
    IIF 3 - Has significant influence or controlOE
  • 28
    CLARKE & SPEARS LIMITED - 1999-12-30
    FRESHNAME NO. 154 LIMITED - 1992-09-09
    icon of address Peterhouse Corporate Finance Limited 3rd Floor New Liverpool House, 15 Eldon Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-12 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2015-02-12 ~ dissolved
    IIF 74 - Secretary → ME
  • 29
    icon of address Old Linen Court, 83-85 Shambles Street, Barnsley, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,296,845 GBP2024-03-31
    Officer
    icon of calendar 2016-06-29 ~ now
    IIF 24 - Director → ME
  • 30
    icon of address Peterhouse Corporate Finance Limited 3rd Floor New Liverpool House, 15 Eldon Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-12 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2015-02-12 ~ dissolved
    IIF 73 - Secretary → ME
  • 31
    icon of address Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    145,303 GBP2024-03-31
    Officer
    icon of calendar 2016-01-11 ~ now
    IIF 30 - Director → ME
  • 32
    icon of address Damer House, Meadoway, Wickford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -678 GBP2023-11-30
    Officer
    icon of calendar 2006-11-27 ~ now
    IIF 31 - Director → ME
  • 33
    icon of address Unit 12 Westway Business Centre, Marksbury, Bath, Somerset, England
    Active Corporate (3 parents)
    Equity (Company account)
    -294,800 GBP2021-06-30
    Officer
    icon of calendar 2015-07-06 ~ now
    IIF 17 - Director → ME
  • 34
    STRATEGIC AEROSPACE INTERNATIONAL LIMITED - 2014-09-01
    icon of address 27-28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-01-18 ~ dissolved
    IIF 12 - Director → ME
  • 35
    STRATHCLYDE INNOVATION GP LIMITED - 2008-01-29
    MM&S (5315) LIMITED - 2008-01-22
    icon of address 1 George Square, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-10-01 ~ dissolved
    IIF 20 - Director → ME
  • 36
    ELDEE (NO 27) LIMITED - 1993-03-08
    icon of address Peterhouse Corporate Finance Limited 3rd Floor New Liverpool House, 15 Eldon Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-12 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2015-02-12 ~ dissolved
    IIF 61 - Secretary → ME
  • 37
    VIKING FUND MANAGERS LIMITED - 2003-07-28
    icon of address Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    32,366 GBP2024-03-31
    Officer
    icon of calendar 2016-01-11 ~ now
    IIF 29 - Director → ME
  • 38
    icon of address Turnpike House, 1208-1210 London Road, Leigh On Sea, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    114,659 GBP2024-09-30
    Officer
    icon of calendar 2004-06-15 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2017-06-14 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    THE PILGRIM COVER CLUB LIMITED - 2001-01-23
    icon of address Peterhouse Corporate Finance Limited 3rd Floor New Liverpool House, 15 Eldon Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-12 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2015-02-12 ~ dissolved
    IIF 59 - Secretary → ME
Ceased 8
  • 1
    CARECAPITAL GROUP PLC - 2012-09-05
    COPPERSILVER PUBLIC LIMITED COMPANY - 2006-06-12
    icon of address 110 Cannon Street, London
    In Administration Corporate (10 parents)
    Officer
    icon of calendar 2012-06-28 ~ 2013-08-30
    IIF 54 - Director → ME
  • 2
    icon of address 1 George Square, Glasgow, Scotland
    Active Corporate (5 parents, 13 offsprings)
    Person with significant control
    icon of calendar 2017-06-26 ~ 2020-06-30
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 201 Temple Chambers, 3-7 Temple Avenue, London, England, England
    Active Corporate (7 parents, 6 offsprings)
    Officer
    icon of calendar 2014-01-13 ~ 2017-06-08
    IIF 25 - Director → ME
  • 4
    icon of address C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England
    Active Corporate (5 parents)
    Equity (Company account)
    846,220 GBP2024-06-30
    Officer
    icon of calendar 2019-02-28 ~ 2021-12-07
    IIF 28 - Director → ME
    icon of calendar 1992-11-26 ~ 2015-05-14
    IIF 23 - Director → ME
    icon of calendar 1992-11-26 ~ 1996-10-15
    IIF 55 - Secretary → ME
  • 5
    MANAGEMENT RESOURCE SOLUTIONS NO. 2 PLC - 2012-07-03
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-10 ~ 2017-12-31
    IIF 13 - Director → ME
  • 6
    REMOTE MONITORED SYSTEMS PLC - 2021-08-18
    STRAT AERO PLC - 2018-09-12
    STRAT AERO LIMITED - 2014-08-21
    icon of address 3 Field Court, Gray's Inn, London
    In Administration Corporate (3 parents, 8 offsprings)
    Officer
    icon of calendar 2017-12-20 ~ 2021-02-23
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-09-01 ~ 2020-11-18
    IIF 8 - Has significant influence or control OE
  • 7
    PETERHOUSE CORPORATE FINANCE LIMITED - 2018-04-25
    PETERHOUSE CAPITAL LIMITED - 2013-01-25
    EISSEN INVESTMENTS LIMITED - 2012-12-27
    PETERHOUSE CORPORATE FINANCE LIMITED - 2012-12-17
    RIVINGTON STREET CORPORATE FINANCE LIMITED - 2012-07-10
    LION CAPITAL CORPORATION LIMITED - 2008-05-12
    LION MINING CORPORATION LIMITED - 1996-11-05
    icon of address 3rd Floor 80 Cheapside, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,223,646 GBP2023-12-31
    Officer
    icon of calendar 2014-06-16 ~ 2017-01-26
    IIF 21 - Director → ME
  • 8
    icon of address Unit 5, Grange Park, Broadway, Bourn, Cambridge, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-08-26 ~ 2017-06-30
    IIF 16 - 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.