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 Richard Malcolm Lindley

    Related profiles found in government register
  • Mr Richard Malcolm Lindley
    British born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Castle Gate, Castle Mews, Bedford, MK40 3UT, England

      IIF 1
    • icon of address Flat 24, Castle Gate, Castle Mews, Bedford, MK40 3UT, England

      IIF 2
    • icon of address 2, Querns Business Centre, Whitworth Road, Cirencester, Gloucestershire, GL7 1RT, United Kingdom

      IIF 3
    • icon of address Unit 2 Querns Business Centre, Whitworth Road, Cirencester, GL7 1RT, United Kingdom

      IIF 4
    • icon of address Unit 2, Querns Business Centre, Whitworth Road, Cirencester, Gloucestershire, GL7 1RT, United Kingdom

      IIF 5
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 6 IIF 7 IIF 8
  • Mr Richard Lindley
    British born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 10
  • Lindley, Richard Malcolm
    British chartered accountant & director born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13346254 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 11
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 12 IIF 13
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 14
  • Lindley, Richard Malcolm
    British commercial director born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 15
  • Lindley, Richard Malcolm
    British company director born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address address

      IIF 16
    • icon of address 24, Castle Gate, Castle Mews, Bedford, MK40 3UT, England

      IIF 17
    • icon of address 24, Castle Mews, Bedford, MK40 3UT, England

      IIF 18 IIF 19
    • icon of address 24 Castlegate, Castle Mews, Bedford, MK40 3UT, England

      IIF 20
    • icon of address Flat 24, Castle Gate, Castle Mews, Bedford, MK40 3UT, England

      IIF 21
    • icon of address Unit 2 Querns Business Centre, Whitworth Road, Cirencester, GL7 1RT, England

      IIF 22
    • icon of address Unit 2 Querns Business Centre, Whitworth Road, Cirencester, GL7 1RT, United Kingdom

      IIF 23
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 24
    • icon of address Fielden House, 13 Little College Street, London, SW1P 3SH

      IIF 25
    • icon of address 28, Imperial Park, Rawreth Lane, Rayleigh, SS6 9RS, England

      IIF 26 IIF 27
  • Lindley, Richard Malcolm
    British director born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Castlegate, Castle Mews, Bedford, MK40 3UT, United Kingdom

      IIF 28
    • icon of address Unit 2, Querns Business Centre, Whitworth Road, Cirencester, Gloucestershire, GL7 1RT, United Kingdom

      IIF 29
    • icon of address 119, Wren Way, Farnborough, Hampshire, GU14 8TA

      IIF 30
    • icon of address 21, New Street, London, EC2M 4TP, England

      IIF 31
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 32
    • icon of address 795, Harrow Road, Wembley, London, HA0 2LP, United Kingdom

      IIF 33
    • icon of address The Post House, Adelaide Street, Swansea, SA1 1SB, Wales

      IIF 34 IIF 35
  • Lindley, Richard Malcolm
    British finance director born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Castle Mews, Bedford, MK40 3UT, United Kingdom

      IIF 36
  • Lindley, Richard
    British director born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 37
  • Lindley, Richard Malcolm
    British company director born in November 1953

    Resident in Uk

    Registered addresses and corresponding companies
  • Lindley, Richard Malcolm
    British director born in November 1953

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 2 Kensington Place, Wellingborough Road, Olney, Buckinghamshire, MK46 4BG

      IIF 45
  • Lindley, Richard Malcolm
    British finance director born in November 1953

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS, England

      IIF 46
  • Lindley, Richard Malcolm
    British company director born in November 1953

    Registered addresses and corresponding companies
  • Lindley, Richard
    British director born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, New Street, London, EC2M 4TP, England

      IIF 57
  • Lindley, Richard Malcolm
    British

    Registered addresses and corresponding companies
  • Lindley, Richard Malcolm
    British company director

    Registered addresses and corresponding companies
    • icon of address Yew Bank Skipton Road, Utley, Keighley, West Yorkshire, BD20 6HJ

      IIF 61
  • Lindley, Richard Malcolm

    Registered addresses and corresponding companies
    • icon of address 13346254 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 62
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 63
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 64 IIF 65
child relation
Offspring entities and appointments
Active 17
  • 1
    KAYHAN NAZ INVEST PARTNERS LTD - 2022-11-25
    icon of address 4385, 13701636 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2022-10-31
    Officer
    icon of calendar 2023-05-18 ~ dissolved
    IIF 15 - Director → ME
  • 2
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    76 GBP2024-04-30
    Officer
    icon of calendar 2021-04-20 ~ now
    IIF 12 - Director → ME
    icon of calendar 2021-04-20 ~ now
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-20 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    TICKETPASS GLOBAL LYNX LTD - 2023-01-27
    GLOBAL LYNX LTD - 2022-08-12
    icon of address Steeton House East Street, Leven, Beverley, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2020-07-15 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-08-17 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 4
    FLYPOP RESERVE CAPITAL LTD - 2021-11-29
    icon of address 4385, 13346254 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2021-04-20 ~ now
    IIF 11 - Director → ME
    icon of calendar 2021-04-20 ~ now
    IIF 62 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-20 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    GLOBAL INVESTMENT PARTNERS CANADA LLC LTD - 2023-06-08
    icon of address 128 City Road, London
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -5,331 GBP2024-04-30
    Officer
    icon of calendar 2021-04-27 ~ now
    IIF 13 - Director → ME
    icon of calendar 2021-04-27 ~ now
    IIF 63 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-27 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    PROFOCO LIMITED - 2016-09-22
    SUSTAINABLE ECONOMIC DEVELOPMENT LIMITED - 2012-08-17
    icon of address 24 Castlegate Castle Mews, Bedford, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -868,506 GBP2020-05-31
    Officer
    icon of calendar 2012-05-02 ~ dissolved
    IIF 20 - Director → ME
  • 7
    icon of address 24 Castle Gate, Castle Mews, Bedford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-05 ~ dissolved
    IIF 17 - Director → ME
  • 8
    SOLX GLOBAL LTD - 2020-03-30
    icon of address 4385, 12297060: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-04 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-11-04 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 9
    MY GREEN SQUARES LIMITED - 2015-02-26
    icon of address 24 Castlegate Castle Mews, Bedford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-08 ~ dissolved
    IIF 57 - Director → ME
  • 10
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-07-21 ~ now
    IIF 36 - Director → ME
  • 11
    icon of address 21 New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-12 ~ dissolved
    IIF 28 - Director → ME
  • 12
    WOT INTERNATIONAL LTD - 2019-03-27
    SESCO OIL SERVICES LIMITED - 2018-09-20
    BIOALGEX GLOBAL LTD - 2017-12-13
    COMMUNITY ELECTRICITY COMPANY LTD - 2015-08-12
    icon of address Unit 2 Querns Business Centre, Whitworth Road, Cirencester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 2019-03-26 ~ dissolved
    IIF 22 - Director → ME
  • 13
    icon of address Maple House, Bayshill Road, Cheltenham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-01 ~ dissolved
    IIF 39 - Director → ME
  • 14
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2022-08-10 ~ now
    IIF 32 - Director → ME
  • 15
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-07-29 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-07-29 ~ dissolved
    IIF 10 - Right to appoint or remove directors as a member of a firmOE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 10 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    icon of address 21 New Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-05 ~ dissolved
    IIF 31 - Director → ME
  • 17
    NATWALACARS LTD - 2025-05-20
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-11 ~ now
    IIF 24 - Director → ME
Ceased 31
  • 1
    ASKALEX LIMITED - 2001-08-31
    icon of address 12 New Fetter Lane, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-04-18 ~ 2002-12-04
    IIF 54 - Director → ME
    icon of calendar 2002-04-18 ~ 2002-12-04
    IIF 61 - Secretary → ME
  • 2
    AVAB LTD
    - now
    CAREGEL LTD - 2020-08-26
    icon of address Suite 702 Crown House North Circular Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2020-09-12 ~ 2020-11-16
    IIF 16 - Director → ME
  • 3
    CAPTURED ENERGY INTERNATIONAL LIMITED - 2016-10-19
    SESCO SOLAR LTD - 2016-03-17
    icon of address 28 Imperial Park, Rawreth Lane, Rayleigh, England
    Dissolved Corporate (1 offspring)
    Equity (Company account)
    -335,842 GBP2020-12-31
    Officer
    icon of calendar 2016-08-01 ~ 2022-06-18
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-08-02 ~ 2017-02-23
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    COCOON PROJECTS LIMITED - 2015-02-24
    SESPCO STREET LIGHTING LTD - 2015-02-09
    icon of address 4385, 09045125: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -333,672 GBP2020-05-31
    Officer
    icon of calendar 2015-11-11 ~ 2020-11-12
    IIF 29 - Director → ME
  • 5
    icon of address Unit 2, Querns Business Centre, Whitworth Road, Cirencester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2018-06-13 ~ 2018-10-03
    IIF 33 - Director → ME
  • 6
    LUMEN ENERGY SUPPLY LIMITED - 2013-06-25
    icon of address 58 Leman Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -1,993,404 GBP2018-03-31
    Officer
    icon of calendar 2019-12-09 ~ 2020-03-24
    IIF 30 - Director → ME
  • 7
    icon of address 2 Adelaide Street, St. Albans, Herts, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,530 GBP2020-08-31
    Officer
    icon of calendar 2011-08-22 ~ 2012-11-01
    IIF 46 - Director → ME
  • 8
    SPEEDY LOANS LIMITED - 2009-05-13
    BELAIR FINANCE LIMITED - 2007-05-08
    icon of address C/o, Refresh Recovery Limited, West Lancashire Investment Centre Whitemoss Business Park, Skelmersdale, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-02-14 ~ 2009-05-28
    IIF 45 - Director → ME
  • 9
    INTERNATIONAL SYSTEMS & APPLICATIONS LIMITED - 1996-01-29
    icon of address Pricewaterhousecoopers Llp, Benson House, 33 Wellington Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1998-10-31
    IIF 56 - Director → ME
    icon of calendar ~ 1997-12-15
    IIF 60 - Secretary → ME
  • 10
    ISA INTERNATIONAL PLC - 2003-05-29
    INTERNATIONAL SYSTEMS & APPLICATIONS HOLDINGS LIMITED - 1987-07-30
    ELDONPOOL LIMITED - 1985-08-21
    icon of address Pricewaterhousecoopers Llp, Benson House, 33 Wellington Street, Leeds
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 1998-10-31
    IIF 55 - Director → ME
    icon of calendar ~ 1997-12-15
    IIF 59 - Secretary → ME
  • 11
    ISA WHOLESALE PLC - 2003-05-29
    INTERNATIONAL SYSTEMS & APPLICATIONS GROUP LIMITED - 1996-01-29
    icon of address Pricewaterhousecoopers Llp, Benson House, 33 Wellington Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1998-10-31
    IIF 49 - Director → ME
    icon of calendar ~ 1997-12-15
    IIF 58 - Secretary → ME
  • 12
    FINANCIAL ENERGY LIMITED - 2024-07-18
    icon of address 4 Chelsea Court Bath Road, Taplow, Maidenhead, Berkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -5,009 GBP2024-10-31
    Officer
    icon of calendar 2017-10-17 ~ 2019-03-16
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-10-17 ~ 2018-04-12
    IIF 2 - Has significant influence or control OE
  • 13
    BRADY & HUNT LIMITED - 2015-04-28
    VASANTA GROUP LIMITED - 2008-05-30
    BRADY & HUNT LIMITED - 2008-04-15
    icon of address Deloitte Llp, 1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-03-09 ~ 1998-10-31
    IIF 53 - Director → ME
  • 14
    JOHN HEATH & CO LIMITED - 2015-04-28
    TODAYHOPE LIMITED - 1990-01-25
    icon of address Deloitte Llp, 1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-03-09 ~ 1998-10-31
    IIF 51 - Director → ME
  • 15
    JOHN HEATH (HOLDINGS) LIMITED - 2015-04-28
    ATAPCO (U.K.) LIMITED - 1998-04-06
    STEPEARLY LIMITED - 1990-10-16
    icon of address Deloitte Llp, 1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-03-09 ~ 1998-10-31
    IIF 48 - Director → ME
  • 16
    NEVILLE & GLADSTONE LIMITED - 2015-04-28
    VOW EUROPE LIMITED - 2008-05-30
    NEVILLE & GLADSTONE LIMITED - 2008-04-11
    G.H.NEVILLE & GLADSTONE LIMITED - 1979-12-31
    icon of address Deloitte Llp, 1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-03-09 ~ 1998-10-31
    IIF 50 - Director → ME
  • 17
    VOW TRADING (IRELAND) LIMITED - 2015-04-28
    ISA TRADING (IRELAND) LIMITED - 2010-03-11
    SOURCE SUPPLIES LTD - 2003-10-10
    icon of address Unit 3 Forestgrove Business Park, Newtownbreda Road, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1990-01-10 ~ 1998-10-31
    IIF 47 - Director → ME
  • 18
    HAYESELECT 108 LIMITED - 1999-08-31
    icon of address Marcrist House, Kirk Sandall Industrial Estate, Doncaster, South Yorkshire
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    689,322 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 1999-08-18 ~ 2001-10-31
    IIF 52 - Director → ME
  • 19
    TELLCOSOL EMEA LTD - 2020-03-18
    icon of address 28 Imperial Park Rawreth Lane, Rayleigh, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-03-31
    Person with significant control
    icon of calendar 2018-07-06 ~ 2020-03-18
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    CONTAINER GROW LTD - 2020-09-15
    HORTITECH CONTAINED LTD - 2018-10-22
    icon of address 28 Imperial Park, Rawreth Lane, Rayleigh, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -79,496 GBP2020-10-31
    Officer
    icon of calendar 2020-09-12 ~ 2021-05-17
    IIF 26 - Director → ME
  • 21
    icon of address 28 Imperial Park, Rawreth Lane, Rayleigh, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -1,561,743 GBP2020-09-30
    Officer
    icon of calendar 2015-11-11 ~ 2018-09-24
    IIF 34 - Director → ME
  • 22
    CORGI RENEWABLES LIMITED - 2014-12-03
    icon of address 28 Imperial Park, Rawreth Lane, Rayleigh, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -517,891 GBP2020-09-30
    Officer
    icon of calendar 2015-09-29 ~ 2018-09-24
    IIF 35 - Director → ME
  • 23
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-06-02 ~ 2021-06-08
    IIF 14 - Director → ME
    icon of calendar 2021-06-02 ~ 2021-06-08
    IIF 65 - Secretary → ME
    Person with significant control
    icon of calendar 2021-06-02 ~ 2021-06-08
    IIF 6 - Right to appoint or remove directors as a member of a firm OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 6 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
  • 24
    icon of address 163 Herne Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-02 ~ 2015-04-17
    IIF 19 - Director → ME
  • 25
    icon of address 1 Vincent Square, London, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-23 ~ 2012-07-09
    IIF 38 - Director → ME
  • 26
    icon of address 249 Cranbrook Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-28 ~ 2012-08-01
    IIF 25 - Director → ME
  • 27
    THINC DESTINI ASSURED LIMITED - 2007-01-15
    DESTINI MORTGAGES ASSURED LTD - 2005-07-25
    DESTINI MORTGAGES LIMITED - 2004-09-21
    MANSION HOUSE MORTGAGES LIMITED - 2003-09-25
    icon of address 5 Old Broad Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-08-16 ~ 2007-11-30
    IIF 42 - Director → ME
  • 28
    THINC DESTINI GROUP LIMITED - 2007-01-15
    icon of address 5 Old Broad Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-07-21 ~ 2006-12-01
    IIF 40 - Director → ME
  • 29
    THINC DESTINI LIMITED - 2007-01-15
    THINC FINANCIAL PLANNING LIMITED - 2005-07-25
    HAYWARD CHAMBERS FINANCIAL PLANNING LIMITED - 2003-11-21
    SAGE ASSET MANAGEMENT LIMITED - 2000-12-15
    icon of address 20 Gracechurch Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-08-25 ~ 2007-11-30
    IIF 43 - Director → ME
  • 30
    BLUEFIN MANAGEMENT SERVICES LIMITED - 2017-01-12
    THINC MANAGEMENT SERVICES LIMITED - 2010-07-27
    THINC DESTINI MANAGEMENT SERVICES LIMITED - 2007-01-15
    THINC FACILITIES LIMITED - 2005-11-15
    icon of address 5 Old Broad Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-25 ~ 2007-11-30
    IIF 41 - Director → ME
  • 31
    THINC DESTINI NETWORK SERVICES LIMITED - 2007-01-15
    DESTINI NETWORK SERVICES LTD - 2005-07-25
    DESTINI FINANCIAL SERVICES LIMITED - 2004-09-21
    DESTINY FINANCIAL SERVICES GROUP LIMITED - 2003-02-03
    GREENOAK (LONDON) LIMITED - 2002-07-24
    DECORSPRING LIMITED - 2001-10-22
    icon of address 5 Old Broad Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-08-16 ~ 2007-11-30
    IIF 44 - Director → ME

The content of this website is protected by AgonGuard.

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

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