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

Spencer, Michael Alan, Lord Spencer Of Alresford

    Related profiles found in government register
  • Spencer, Michael Alan, Lord Spencer Of Alresford
    British born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57 Tufton Street, London, SW1P 3QL

      IIF 1
    • icon of address 2, Broadgate, 2 Broadgate, London, EC2M 7UR

      IIF 2
    • icon of address 35, Lansdowne Road, London, W11 2LQ

      IIF 3
    • icon of address 36, Shad Thames, Core 1a - Butler's Wharf Building, London, SE1 2YE

      IIF 4 IIF 5 IIF 6
    • icon of address 39, Sloane Street, Knightsbridge, London, SW1X 9LP, England

      IIF 7 IIF 8
    • icon of address 3rd Floor, 39 Sloane Street, Knightsbridge, London, SW1X 9LP, United Kingdom

      IIF 9
    • icon of address Ipgl, 3rd Floor, 39 Sloane Street, London, SW1X 9LP, England

      IIF 10
    • icon of address Ipgl Limited, 3rd Floor, 39 Sloane Street, Knightsbridge, London, SW1X 9LP, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address Ipgl Ltd, 39 Sloane Street, London, SW1X 9LP, England

      IIF 16
    • icon of address Park House, 16 Finsbury Circus, London, EC2M 7EB, England

      IIF 17
  • Spencer, Michael Alan, Lord Spencer Of Alresford
    British business executive born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Pont Street Mews, London, SW1X 0AF, England

      IIF 18
  • Spencer, Michael Alan, Lord Spencer Of Alresford
    British chairman born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Pont Street Mews, London, SW1X 0AF, United Kingdom

      IIF 19
    • icon of address 35, Lansdowne Road, London, W11 2LQ

      IIF 20 IIF 21
    • icon of address Ipgl Limited, 3rd Floor, 39 Sloane Street, Knightsbridge, London, SW1X 9LP, United Kingdom

      IIF 22 IIF 23 IIF 24
    • icon of address Park House, 16 Finsbury Circus, London, EC2M 7EB

      IIF 26
    • icon of address Tunstall Hall, Snape Road Tunstall, Woodbridge, Suffolk, IP12 2JL

      IIF 27 IIF 28 IIF 29
  • Spencer, Michael Alan, Lord Spencer Of Alresford
    British chief executive born in May 1955

    Resident in England

    Registered addresses and corresponding companies
  • Spencer, Michael Alan, Lord Spencer Of Alresford
    British chief executive officer born in May 1955

    Resident in England

    Registered addresses and corresponding companies
  • Spencer, Michael Alan, Lord Spencer Of Alresford
    British co director born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Pont Street Mews, London, SW1X 0AF, United Kingdom

      IIF 50
  • Spencer, Michael Alan, Lord Spencer Of Alresford
    British company chairman born in May 1955

    Resident in England

    Registered addresses and corresponding companies
  • Spencer, Michael Alan, Lord Spencer Of Alresford
    British company director born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Lansdowne Road, London, W11 2LQ

      IIF 54
    • icon of address Pountney Hill House, 6 Laurence Pountney Hill, London, EC4R 0BL, England

      IIF 55
    • icon of address Tunstall Hall, Snape Road Tunstall, Woodbridge, Suffolk, IP12 2JL

      IIF 56
  • Spencer, Michael Alan, Lord Spencer Of Alresford
    British director born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Pont Street Mews, London, SW1X 0AF, United Kingdom

      IIF 57
    • icon of address 2, Broadgate, London, EC2M 7UR

      IIF 58
    • icon of address 35, Lansdowne Road, London, W11 2LQ

      IIF 59 IIF 60
    • icon of address 39, Sloane Street, Knightsbridge, London, SW1X 9LP, England

      IIF 61
    • icon of address Ipgl Limited, 3rd Floor, 39 Sloane Street, Knightsbridge, London, SW1X 9LP, United Kingdom

      IIF 62
    • icon of address The Mansion, Chesterford Research Park, Little Chesterford, Saffron Walden, CB10 1XL, England

      IIF 63
    • icon of address Tunstall Hall, Snape Road Tunstall, Woodbridge, Suffolk, IP12 2JL

      IIF 64
  • Spencer, Michael Alan, Lord Spencer Of Alresford
    British group ceo of icap plc born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Icap Plc, 2 Broadgate, London, EC2M 7UR

      IIF 65
  • Spencer, Michael Alan, Lord Spencer Of Alresford
    British money broker born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tunstall Hall, Snape Road Tunstall, Woodbridge, Suffolk, IP12 2JL

      IIF 66 IIF 67
  • Spencer, Michael Alan, Lord Spencer Of Alresford
    British special advisory to the cme group born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One, New Change, London, EC4M 9AF, United Kingdom

      IIF 68
  • Spencer, Michael Alan, Lord Spencer Of Alresford
    born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Pont Street Mews, London, SW1X 0AF

      IIF 69
    • icon of address Citypoint, Level 28, One Ropemaker Street, London, EC2Y 9AW, United Kingdom

      IIF 70 IIF 71 IIF 72
    • icon of address Ipgl Limited, 3rd Floor, 39 Sloane Street, Knightsbridge, London, SW1X 9LP, United Kingdom

      IIF 73
  • Spencer, Michael Alan, Lord Spencer Of Alresford
    British born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Sloane Street, Knightsbridge, London, SW1X 9LP, England

      IIF 74
  • Spencer, Michael Alan, Lord Spencer Of Alresford
    British director born in May 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Mansion, Chesterford Research Park, Little Chesterford, Saffron Walden, Essex, CB10 1XL, England

      IIF 75
  • Spencer, Michael Alan
    British born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 39 Sloane Street, London, SW1X 9LP, England

      IIF 76
    • icon of address The Mansion, Chesterford Research Park, Little Chesterford, Saffron Walden, CB10 1XL, United Kingdom

      IIF 77
    • icon of address Lime Tree House, Lime Tree Walk, Sevenoaks, Kent, TN13 1YH, England

      IIF 78
  • Lord Spencer Of Alresford Michael Alan Spencer
    British born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Sloane Street, Knightsbridge, London, SW1X 9LP, England

      IIF 79
    • icon of address Ipgl Limited, 3rd Floor, 39 Sloane Street, Knightsbridge, London, SW1X 9LP, United Kingdom

      IIF 80 IIF 81 IIF 82
  • Mr Michael Alan Spencer
    British born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 171-173 Gray's Inn Road, London, WC1X 8UE, United Kingdom

      IIF 83
  • Michael Alan Spencer
    British born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ipgl Limited, 3rd Floor, 39 Sloane Street, Knightsbridge, London, SW1X 9LP, United Kingdom

      IIF 84
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address 10 Norwich Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-06 ~ dissolved
    IIF 30 - Director → ME
  • 2
    ADVERTLEASE LIMITED - 1996-12-02
    BORDEAUX INDEX LIMITED - 2016-02-29
    BI WINES AND SPIRITS LIMITED - 2020-11-23
    icon of address The Manufactory, 22-24 Torrington Place, London, England
    Active Corporate (9 parents, 4 offsprings)
    Officer
    icon of calendar 2011-11-24 ~ now
    IIF 17 - Director → ME
  • 3
    icon of address 57 Tufton Street, London
    Active Corporate (17 parents)
    Officer
    icon of calendar 2019-12-18 ~ now
    IIF 1 - Director → ME
  • 4
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -473,837 GBP2022-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    ENGLISH WINES GROUP PLC - 2011-09-21
    icon of address Chapel Down Winery, Smallhythe Road, Tenterden, Kent
    Active Corporate (8 parents, 5 offsprings)
    Officer
    icon of calendar 2023-06-29 ~ now
    IIF 8 - Director → ME
  • 6
    DAWNAY,DAY & CO.LIMITED - 2007-03-21
    icon of address 36 Shad Thames, Core 1a - Butler's Wharf Building, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 2008-07-14 ~ now
    IIF 5 - Director → ME
  • 7
    DD CAP LIMITED - 2005-09-01
    icon of address 36 Shad Thames, Core 1a - Butler's Wharf Building, London
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2008-07-14 ~ now
    IIF 6 - Director → ME
  • 8
    LUDGATE 150 LIMITED - 1998-02-11
    DAWNAY, DAY GLOBAL INVESTMENT LIMITED - 2007-03-21
    icon of address 36 Shad Thames, Core 1a - Butler's Wharf Building, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 2008-07-14 ~ now
    IIF 4 - Director → ME
  • 9
    icon of address Citypoint Level 28, One Ropemaker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-05 ~ dissolved
    IIF 72 - LLP Designated Member → ME
  • 10
    icon of address Citypoint Level 28, One Ropemaker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-24 ~ dissolved
    IIF 71 - LLP Designated Member → ME
  • 11
    INSURCHAINCONNECT LIMITED - 2019-03-26
    icon of address 5 Clifford Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-07-20 ~ now
    IIF 7 - Director → ME
  • 12
    icon of address Ipgl Limited 3rd Floor, 39 Sloane Street, Knightsbridge, London, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2014-05-30 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
  • 13
    INTERCAPITAL BROKERS LIMITED - 1993-04-01
    INTERCAPITAL GROUP LIMITED. - 2001-07-13
    INTER CAPITAL BROKERS LIMITED - 1989-03-20
    INTERCAPITAL PRIVATE GROUP LIMITED - 2005-01-13
    icon of address 3rd Floor 39 Sloane Street, Knightsbridge, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ now
    IIF 9 - Director → ME
  • 14
    FINSBURY FINE ART LLP - 2018-12-19
    icon of address Ipgl Limited 3rd Floor, 39 Sloane Street, Knightsbridge, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-08-31 ~ now
    IIF 73 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 81 - Right to surplus assets - More than 25% but not more than 50%OE
  • 15
    INTERCAPITAL DEBT TRADING LIMITED - 2018-12-19
    icon of address Ipgl Limited 3rd Floor, 39 Sloane Street, Knightsbridge, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ now
    IIF 14 - Director → ME
  • 16
    ALRESFORD RACING LTD - 2018-12-19
    CHISWELL TRADING LTD - 2016-04-27
    icon of address Ipgl Limited 3rd Floor, 39 Sloane Street, Knightsbridge, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2016-04-25 ~ dissolved
    IIF 24 - Director → ME
  • 17
    icon of address Ipgl Limited, 3rd Floor 39 Sloane Street, Knightsbridge, London, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2021-01-26 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2021-01-11 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 18
    EUROPEAN DERIVATIVES CLEARING HOUSE LIMITED - 2018-12-19
    PRECIS (1357) LIMITED - 1995-06-30
    icon of address Ipgl Limited 3rd Floor, 39 Sloane Street, Knightsbridge, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-06-23 ~ dissolved
    IIF 22 - Director → ME
  • 19
    INTERCAPITAL BONDS LIMITED - 2018-04-10
    IPGL HELICOPTERS LTD - 2018-12-19
    INTERCAPITAL SECURITIES LIMITED - 1995-05-09
    INTERCAPITAL BOND OPTIONS LIMITED - 1995-04-21
    icon of address Ipgl Limited 3rd Floor, 39 Sloane Street, Knightsbridge, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-09-30 ~ now
    IIF 13 - Director → ME
  • 20
    icon of address First Floor Strand Suite, Ivybridge House, 1-5 Adam Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -346,835 GBP2024-03-31
    Officer
    icon of calendar 2025-02-04 ~ now
    IIF 78 - Director → ME
  • 21
    icon of address Ipgl Limited 3rd Floor, 39 Sloane Street, Knightsbridge, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2014-05-30 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
  • 22
    SIRAI LLP
    - now
    SAMANGUA LODGE LLP - 2011-04-15
    icon of address Citypoint Level 28, One Ropemaker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-18 ~ dissolved
    IIF 70 - LLP Designated Member → ME
  • 23
    IPGL TRADING LTD - 2011-03-22
    icon of address Ipgl Limited 3rd Floor, 39 Sloane Street, Knightsbridge, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-05-29 ~ now
    IIF 11 - Director → ME
  • 24
    SUPERDIELECTRICS GROUP LTD - 2021-11-08
    icon of address The Mansion Chesterford Research Park, Little Chesterford, Saffron Walden, Essex, United Kingdom
    Active Corporate (9 parents, 3 offsprings)
    Equity (Company account)
    105,703,426 GBP2025-03-31
    Officer
    icon of calendar 2021-10-29 ~ now
    IIF 77 - Director → ME
  • 25
    icon of address 3rd Floor 39 Sloane Street, London, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2023-09-07 ~ now
    IIF 74 - Director → ME
  • 26
    icon of address Conservative Party Foundation Limited, 4, Matthew Parker Street, London
    Active Corporate (10 parents)
    Equity (Company account)
    16,354,462 GBP2024-12-31
    Officer
    icon of calendar 2016-02-10 ~ now
    IIF 16 - Director → ME
  • 27
    ALIZETI CAPITAL LIMITED - 2019-08-06
    PROJECT FRANKEL LIMITED - 2017-12-22
    icon of address 6th Floor 6 Kean Street, London, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2022-07-25 ~ now
    IIF 76 - Director → ME
  • 28
    icon of address 85 Great Portland Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2025-06-17 ~ now
    IIF 10 - Director → ME
Ceased 51
  • 1
    INTERCAPITAL AVIATION LIMITED - 2003-06-23
    icon of address 30b Southgate, Chichester, West Sussex
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,478,505 GBP2023-12-31
    Officer
    icon of calendar 1997-07-07 ~ 2001-02-15
    IIF 28 - Director → ME
  • 2
    ICAP SHIPPING TANKER DERIVATIVES LIMITED - 2013-09-13
    T & M SECURITIES LIMITED - 2008-01-23
    ICAP HYDE TANKER DERIVATIVES LIMITED - 2008-07-31
    INTERCAPITAL EQUITY DERIVATIVES LIMITED - 2001-12-24
    icon of address London Fruit And Wool Exchange, 1 Duval Square, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar ~ 2001-08-01
    IIF 36 - Director → ME
  • 3
    BOURNE ASSOCIATION LIMITED - 1994-01-31
    icon of address 4 Matthew Parker Street, London
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    12,109,271 GBP2020-12-31
    Officer
    icon of calendar 2007-10-18 ~ 2022-11-21
    IIF 49 - Director → ME
  • 4
    icon of address 20 South Wacker Drive, Chicago, Illinois 60606, United States Of America, United States
    Active Corporate (20 parents)
    Officer
    icon of calendar 2018-11-02 ~ 2020-05-06
    IIF 68 - Director → ME
  • 5
    FCFM GROUP LIMITED - 2020-04-02
    FCFM (NEWCO) LIMITED - 2015-05-29
    icon of address 39 Sloane Street, Knightsbridge, London, England
    Active Corporate (3 parents, 16 offsprings)
    Officer
    icon of calendar 2018-05-01 ~ 2019-02-22
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2017-06-29 ~ 2019-02-18
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    CITY INDEX (HOLDINGS) LIMITED - 2016-08-24
    FLINTMARSH LIMITED - 1988-11-04
    icon of address First Floor Moor House, 120 London Wall, London, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 1997-01-30 ~ 2009-02-23
    IIF 21 - Director → ME
  • 7
    CITYLANCE LIMITED - 1983-11-24
    CITY INDEX LIMITED - 2015-06-01
    icon of address First Floor Moor House, 120 London Wall, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    16,079 GBP2024-09-30
    Officer
    icon of calendar 1997-01-30 ~ 2006-11-24
    IIF 20 - Director → ME
  • 8
    STUDIO PRODUCTIONS LIMITED - 2006-03-16
    icon of address 85 Great Portland Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    18,268 GBP2024-03-31
    Officer
    icon of calendar 2019-06-13 ~ 2025-06-17
    IIF 52 - Director → ME
  • 9
    STYLISH LIMITED - 2013-09-19
    icon of address 85 Great Portland Street, London, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    51,462,789 GBP2024-03-31
    Officer
    icon of calendar 2019-06-13 ~ 2025-06-17
    IIF 51 - Director → ME
  • 10
    PRIZE FIGHTER LIMITED - 2006-03-16
    icon of address 85 Great Portland Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    641,933 GBP2024-03-31
    Officer
    icon of calendar 2019-06-13 ~ 2025-06-17
    IIF 53 - Director → ME
  • 11
    INTERCAPITAL COMMODITY SWAPS LIMITED - 2003-07-10
    UNIQUERAPID LIMITED - 1990-12-20
    icon of address 135 Bishopsgate, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 2001-08-01
    IIF 40 - Director → ME
  • 12
    GARBAN - INTERCAPITAL EUROPE LIMITED - 1999-11-05
    INTERCAPITAL EUROPE LIMITED - 1999-11-01
    GODSELL, ASTLEY & PEARCE LIMITED - 1996-03-04
    INTERCAPITAL EUROPE LIMITED - 2004-05-21
    EXCO MONEYBROKING UK LIMITED - 1999-02-01
    GODSELL, ASTLEY & PEARCE (EUROCURRENCY DEPOSITS) LIMITED - 1993-01-01
    GODSELL & COMPANY,LIMITED - 1988-01-01
    icon of address 135 Bishopsgate, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-02-01 ~ 2006-06-19
    IIF 44 - Director → ME
  • 13
    icon of address Harbourside Financial Centre, 110 Plaza Five, Jersey City, New Jersey 07311, United States
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2001-10-01 ~ 2009-08-26
    IIF 43 - Director → ME
  • 14
    ICAP HYDE DERIVATIVES LIMITED - 2008-07-31
    GARBAN-INTERCAPITAL METALS LIMITED - 2003-09-08
    ICAP HYDE LIMITED - 2007-05-03
    ALPHA BROKERS (METALS) LIMITED - 1999-11-26
    ICAP METALS LIMITED - 2005-01-10
    icon of address Kpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-06-26 ~ 2004-12-03
    IIF 39 - Director → ME
  • 15
    GOLDGUIDE PLC - 2003-06-11
    icon of address 16 Kirby Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-07-16 ~ 2007-06-25
    IIF 54 - Director → ME
  • 16
    icon of address 4385, Oc313497 - Companies House Default Address, Cardiff
    Active Corporate (15 parents)
    Officer
    icon of calendar 2006-03-21 ~ 2011-04-06
    IIF 69 - LLP Member → ME
  • 17
    EXCO PLC - 1998-10-26
    EXCO INTERNATIONAL P.L.C. - 1994-04-26
    EXCO SECURITIES (1979) LIMITED - 1981-12-31
    INTERCAPITAL PLC - 2009-02-13
    MONKSILK LIMITED - 1979-12-31
    icon of address London Fruit And Wool Exchange, 1 Duval Square, London, England
    Active Corporate (6 parents, 20 offsprings)
    Officer
    icon of calendar 1998-10-26 ~ 2008-11-13
    IIF 37 - Director → ME
  • 18
    ICAP HYDE INTERNATIONAL LIMITED - 2008-07-31
    ICAP SHIPPING INTERNATIONAL LIMITED - 2017-03-17
    IH NEWCO LIMITED - 2007-04-23
    icon of address London Fruit And Wool Exchange, 1 Duval Square, London, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2007-05-01 ~ 2014-02-24
    IIF 31 - Director → ME
  • 19
    CITY INDEX GROUP LIMITED - 2015-04-15
    FOX & TROT LIMITED - 2018-12-19
    icon of address Ipgl Limited 3rd Floor, 39 Sloane Street, Knightsbridge, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-01-09 ~ 2015-04-01
    IIF 26 - Director → ME
  • 20
    INTERCAPITAL BROKERAGE SERVICES LIMITED - 2018-12-19
    icon of address Ipgl Limited 3rd Floor, 39 Sloane Street, Knightsbridge, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-08-13 ~ 2023-04-27
    IIF 25 - Director → ME
  • 21
    IPGL PROPERTY FUNDS LIMITED - 2018-12-19
    INTERCAPITAL DERIVATIVES SERVICES LIMITED - 2008-10-03
    icon of address Ipgl Limited 3rd Floor, 39 Sloane Street, Knightsbridge, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-07-13 ~ 2023-04-27
    IIF 23 - Director → ME
  • 22
    CAPITALVOTE PUBLIC LIMITED COMPANY - 1997-03-21
    MIRROR IMAGE RESTAURANTS PLC - 2006-02-07
    icon of address 16 Kirby Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-03-20 ~ 2007-06-25
    IIF 3 - Director → ME
  • 23
    YIELDFUTURE PUBLIC LIMITED COMPANY - 1995-05-30
    MOVING IMAGE RESTAURANTS PLC - 2006-02-07
    icon of address 16 Kirby Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-11-15 ~ 2007-06-25
    IIF 59 - Director → ME
  • 24
    NEX GROUP PLC - 2018-11-05
    ICAP NEWCO PLC - 2016-05-13
    icon of address London Fruit And Wool Exchange, 1 Duval Square, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-02-18 ~ 2019-01-17
    IIF 58 - Director → ME
  • 25
    GARBAN PLC - 1999-09-09
    GARBAN-INTERCAPITAL PLC - 2001-07-25
    CAPITALRETURN PLC - 1998-08-05
    ICAP PLC - 2018-11-01
    NEX INTERNATIONAL PLC - 2018-11-01
    icon of address London Fruit And Wool Exchange, 1 Duval Square, London, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 1999-09-09 ~ 2019-01-17
    IIF 2 - Director → ME
  • 26
    RAPHAEL ZORN HEMSLEY HOLDINGS PLC - 2000-04-28
    NUMIS CORPORATION PLC - 2023-10-24
    FABLEFIELD LIMITED - 1989-08-07
    RAPHAEL, ZORN HEMSLEY HOLDINGS LIMITED - 1996-02-14
    icon of address 45 Gresham Street, London, England
    Active Corporate (10 parents, 3 offsprings)
    Officer
    icon of calendar 2003-04-28 ~ 2009-05-05
    IIF 34 - Director → ME
  • 27
    RAPHAEL, ZORN HEMSLEY LIMITED - 1996-08-22
    RAPHAEL ZORN HEMSLEY LIMITED - 2000-04-28
    JOUSTKIRK - 1989-08-04
    icon of address 45 Gresham Street, London, England
    Active Corporate (10 parents, 3 offsprings)
    Officer
    icon of calendar 2003-07-01 ~ 2005-11-23
    IIF 33 - Director → ME
  • 28
    ON LINE FINANCE LTD. - 1999-01-12
    icon of address Kpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate
    Officer
    icon of calendar 1996-11-15 ~ 1997-08-14
    IIF 66 - Director → ME
  • 29
    icon of address 140a Tachbrook Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -8,415 GBP2018-07-31
    Officer
    icon of calendar 2005-07-25 ~ 2007-12-31
    IIF 60 - Director → ME
  • 30
    GMAC HOLDINGS (U.K.) LIMITED - 2007-12-05
    ON-LINE FINANCE HOLDINGS LIMITED - 1999-06-21
    ON:LINE FINANCE HOLDINGS LIMITED - 2004-08-11
    GMAC HOLDINGS UK LIMITED - 2017-11-27
    icon of address Duff & Phelps Ltd, The Shard 32 London Bridge Street, London
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1996-11-06 ~ 1999-03-05
    IIF 67 - Director → ME
  • 31
    icon of address 1st Floor 26-28 Bedford Row, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-17 ~ 2007-09-20
    IIF 46 - Director → ME
  • 32
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-17 ~ 2007-09-20
    IIF 47 - Director → ME
  • 33
    OIM UNDERWRITING LIMITED - 2015-09-29
    OXYGEN INSURANCE MANAGERS LIMITED - 2008-09-17
    OXYGEN INSURANCE INTERMEDIARIES EMA LIMITED - 2004-10-07
    icon of address The Walbrook Building, 25 Walbrook, London
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2005-03-17 ~ 2007-09-20
    IIF 48 - Director → ME
  • 34
    IPGL FUND SERVICES LIMITED - 2011-10-03
    ORIGIN FC LIMITED - 2011-12-13
    BONDWEB LIMITED - 2004-11-17
    EUROPEAN SWAP CLEARING COMPANY LIMITED - 1998-02-06
    PRECIS (1354) LIMITED - 1995-06-30
    icon of address 1 Wood Street, Wood Street, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1995-06-23 ~ 2004-11-15
    IIF 27 - Director → ME
  • 35
    BLUE SQUARE LIMITED - 2013-04-03
    icon of address Tor, Saint-cloud Way, Maidenhead, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-06-22 ~ 2003-01-27
    IIF 56 - Director → ME
  • 36
    BLUE SQUARE (DTV) LIMITED - 2001-05-16
    BLUE SQUARE INTERACTIVE DEVELOPMENT LIMITED - 2003-07-16
    icon of address The Rank Group Plc Tor, Saint-cloud Way, Maidenhead, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-06-22 ~ 2002-04-18
    IIF 29 - Director → ME
  • 37
    OXYGEN INSURANCE BROKERS LIMITED - 2015-08-28
    icon of address 1st Floor, Landmark House, 69 Leadenhall Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    675,691 GBP2024-12-31
    Officer
    icon of calendar 2005-03-17 ~ 2007-09-20
    IIF 45 - Director → ME
  • 38
    SHEFFIELD AND HAWORTH LIMITED - 1992-05-26
    COLESLAW 202 LIMITED - 1992-05-11
    icon of address Forum Gutter Lane, 5th Floor, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,301,981 GBP2022-12-31
    Officer
    icon of calendar 1997-03-12 ~ 2012-07-05
    IIF 19 - Director → ME
  • 39
    AUGMENTED OPTICS LTD - 2017-09-23
    icon of address The Mansion Chesterford Research Park, Little Chesterford, Saffron Walden, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,239,217 GBP2025-03-31
    Officer
    icon of calendar 2020-11-11 ~ 2022-08-15
    IIF 63 - Director → ME
  • 40
    SUPERDIELECTRICS GROUP LTD - 2021-09-20
    icon of address The Mansion, Chesterford Research Park, Little Chesterford, Saffron Walden, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2021-09-14 ~ 2021-09-20
    IIF 75 - Director → ME
  • 41
    VOLBROKER LIMITED - 2001-11-21
    icon of address Beaufort House, 15 St. Botolph Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    550,000 GBP2023-12-31
    Officer
    icon of calendar 2001-11-30 ~ 2009-01-07
    IIF 42 - Director → ME
  • 42
    icon of address Beaufort House, 15 St. Botolph Street, London
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    10,000 GBP2023-12-31
    Officer
    icon of calendar 2001-12-11 ~ 2007-08-22
    IIF 64 - Director → ME
  • 43
    icon of address Beaufort House, 15 St Botolph Street, London
    Active Corporate (12 parents, 1 offspring)
    Equity (Company account)
    13,457,000 GBP2023-12-31
    Officer
    icon of calendar 2000-11-30 ~ 2006-06-19
    IIF 41 - Director → ME
  • 44
    icon of address Conservative Party Foundation Limited, 4, Matthew Parker Street, London
    Active Corporate (10 parents)
    Equity (Company account)
    16,354,462 GBP2024-12-31
    Officer
    icon of calendar 2007-12-01 ~ 2015-12-01
    IIF 65 - Director → ME
  • 45
    WCRS GROUP LIMITED - 2005-11-15
    OVAL (1937) LIMITED - 2004-03-08
    icon of address 60 Great Portland Street, London, England
    Active Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 2005-11-11 ~ 2010-05-01
    IIF 57 - Director → ME
  • 46
    GARBAN-INTERCAPITAL MANAGEMENT SERVICES LIMITED - 2006-01-04
    INTERCAPITAL MANAGEMENT SERVICES LIMITED - 1999-10-01
    FLUXINSTANT LIMITED - 1988-02-18
    ICAP MANAGEMENT SERVICES LIMITED - 2025-05-30
    EXCO MANAGEMENT SERVICES LIMITED - 1998-10-26
    EXCO (MANAGEMENT SERVICES) LIMITED - 1998-04-20
    icon of address 135 Bishopsgate, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-02-10 ~ 2010-03-08
    IIF 32 - Director → ME
  • 47
    TIDEWAY PACKING COMPANY LIMITED - 1968-03-27
    GARBAN EUROPE LIMITED - 1998-10-01
    GARBAN SECURITIES LIMITED - 1999-11-01
    ICAP SECURITIES LIMITED - 2021-04-30
    GARBAN SECURITIES LIMITED - 2004-05-21
    GUY BUTLER (EUROPE) LIMITED - 1991-06-01
    GARBAN - INTERCAPITAL SECURITIES LIMITED - 1999-11-05
    LONDON WALL PARTICIPATIONS LIMITED - 1981-01-16
    icon of address 135 Bishopsgate, London, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2000-02-18 ~ 2006-06-19
    IIF 38 - Director → ME
  • 48
    TUNGSTEN CORPORATION LIMITED - 2024-01-15
    TUNGSTEN CORPORATION LIMITED - 2012-04-26
    PLUMBROOK LIMITED - 2012-03-28
    TUNGSTEN CORPORATION PLC - 2022-06-23
    icon of address Leaf A, Level 1, Tower 42, 25 Old Broad Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-04-27 ~ 2014-12-30
    IIF 55 - Director → ME
  • 49
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -7,805 GBP2025-04-30
    Officer
    icon of calendar 2019-02-13 ~ 2020-01-10
    IIF 18 - Director → ME
  • 50
    HOYOS LABS HOLDING, LIMITED - 2016-10-10
    icon of address 280 Bishopsgate, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    -714,636 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2018-11-08 ~ 2020-10-01
    IIF 35 - Director → ME
  • 51
    icon of address The White House, 140a Tachbrook Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2018-05-31
    Officer
    icon of calendar 2004-11-09 ~ 2011-06-06
    IIF 50 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.