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

Gillies, Roderick Paul Macdonald

    Related profiles found in government register
  • Gillies, Roderick Paul Macdonald
    British accountant born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 58-59 Great Marlborough Street, London, W1F 7JY, England

      IIF 1
  • Gillies, Roderick Paul Macdonald
    British certified chartered accountant born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 58-59 Great Marlborough Street, London, W1F 7JY, England

      IIF 2
  • Gillies, Roderick Paul Macdonald
    British chartered certified accountant born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor 23, Princes Street, London, W1B 2LX, England

      IIF 3
  • Gillies, Roderick Paul Macdonald
    British company director born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 58-59 Great Marlborough Street, London, W1F 7JY, England

      IIF 4
    • icon of address First Floor, 16 Maddox Street, London, W1S 1PH, United Kingdom

      IIF 5
  • Gillies, Roderick Paul Macdonald
    British director born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 23 Princes Street, London, W1B 2LX, England

      IIF 6 IIF 7 IIF 8
    • icon of address 1st Floor, 23, Princes Street, London, W1B 2LX, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address 4th Floor, 58-59 Great Marlborough Street, London, W1F 7JY, England

      IIF 12 IIF 13
    • icon of address Flat A, 96-98 Inverness Terrace, London, W1S 1PH, United Kingdom

      IIF 14
    • icon of address Radcliffe House, Blenheim Court, Warwick Road, Solihull, West Midlands, B91 2AA, England

      IIF 15
  • Gillies, Roderick Paul Macdonald
    British accountant born in July 1959

    Registered addresses and corresponding companies
    • icon of address 9 Lawrence Street, Mill Hill, London, NW7 4JJ

      IIF 16
  • Gillies, Roderick Paul Macdonald
    British chartered certified accountant born in July 1959

    Registered addresses and corresponding companies
    • icon of address 16 Maddox Street, London, W1R 9PL

      IIF 17
    • icon of address 9 Lawrence Street, Mill Hill, London, NW7 4JJ

      IIF 18
  • Mr Roderick Paul Macdonald
    British born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 5-6 Argyll Street, London, W1F 7TE, United Kingdom

      IIF 19
  • Gillies, Roderick Paul Macdonald
    British certified chartered accountant born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 58-59 Great Marlborough Street, London, W1F 7JY, England

      IIF 20 IIF 21
  • Gillies, Roderick Paul Macdonald
    British chartered certified accountant born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hangar 2 Bay 5, Farnborough Airport, Farnborough, Hampshire, GU14 6XA, England

      IIF 22
    • icon of address 1st Floor, 5-6 Argyll Street, London, W1F 7TE, United Kingdom

      IIF 23 IIF 24 IIF 25
    • icon of address 4th Floor, 58-59 Great Marlborough Street, London, W1F 7JY, England

      IIF 26 IIF 27 IIF 28
  • Gillies, Roderick Paul Macdonald
    British company director born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 23 Princes Street, London, W1B 2LX, England

      IIF 29
    • icon of address 23, 1st Floor, Princes Street, London, W1B 2LX, England

      IIF 30
    • icon of address 5 Beauchamp Court, Victors Way, Barnet, London, EN5 5TZ, United Kingdom

      IIF 31
  • Gillies, Roderick Paul Macdonald
    British director born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 23 Princes Street, London, W1B 2LX, England

      IIF 32
    • icon of address 1st Floor, 5-6 Argyll Street, London, W1F 7TE, United Kingdom

      IIF 33 IIF 34
    • icon of address 23, Princes Street, London, W1B 2LX, England

      IIF 35
    • icon of address 4th Floor, 58-59 Great Marlborough Street, London, W1F 7JY

      IIF 36 IIF 37
    • icon of address 4th Floor, 58-59 Great Marlborough Street, London, W1F 7JY, England

      IIF 38 IIF 39 IIF 40
    • icon of address 4th Floor, 58-59 Great Marlborough Street, London, W1F 7JY, United Kingdom

      IIF 42 IIF 43 IIF 44
    • icon of address Sutherland House, 1st Floor, 5-6 Argyll Street, London, W1F 7TE, United Kingdom

      IIF 46
  • Gillies, Roderick Paul Macdonald
    British finance director born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 23 Princes Street, London, W1B 2LX, England

      IIF 47
  • Gillies, Roderick Paul Macdonald
    British partner born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bg Partnership, 1st Floor, 5-6 Argyll Street, London, W1F 7TE, United Kingdom

      IIF 48
  • Gillies, Roderick Paul Macdonald
    British

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 16 Maddox Street, London, W1S 1PH

      IIF 49 IIF 50
    • icon of address 1st Floor 23, Princes Street, London, W1B 2LX, England

      IIF 51
    • icon of address 9 Lawrence Street, Mill Hill, London, NW7 4JJ

      IIF 52 IIF 53
    • icon of address Flat A, 96-98 Inverness Terrace, Bayswater, London, W2 3LD

      IIF 54 IIF 55
  • Gillies, Roderick Paul Macdonald
    British accountant

    Registered addresses and corresponding companies
    • icon of address 1st Floor 23, Princes Street, London, W1B 2LX, United Kingdom

      IIF 56
    • icon of address Flat A, 96-98 Inverness Terrace, Bayswater, London, W2 3LD

      IIF 57 IIF 58
  • Gillies, Roderick Paul Macdonald
    British certified accountant

    Registered addresses and corresponding companies
    • icon of address 1st Floor 23, Princes Street, Thames Ditton, KT7 0UR, United Kingdom

      IIF 59
  • Gillies, Roderick Paul Macdonald
    British chartered certified accountant

    Registered addresses and corresponding companies
    • icon of address 1st Floor 23, Princes Street, 1st Floor, 22-23 Princes Street, London, W1B 2LX, United Kingdom

      IIF 60
    • icon of address 4th Floor, 58-59 Great Marlborough Street, London, W1F 7JY, England

      IIF 61
  • Gillies, Roderik Paul Macdonald
    British partner born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 58-59 Great Marlborough Street, London, W1F 7JY, England

      IIF 62
  • Mr Roderick Paul Macdonald Gillies
    British born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 58-59 Great Marlborough Street, London, W1F 7JY, England

      IIF 63
  • Gillies, Roderick Paul Macdonald, Mr

    Registered addresses and corresponding companies
    • icon of address 98, Inverness Terrace, Flat A, London, W2 3LD

      IIF 64
  • Gillies, Roderick Paul Macdonald

    Registered addresses and corresponding companies
    • icon of address 15, Stukeley Street, 1st Floor, London, WC2B 5LT, England

      IIF 65 IIF 66
    • icon of address 1st Floor, 16 Maddox Street, London, W1S 1PH, United Kingdom

      IIF 67
    • icon of address 1st Floor, 23 Princes Street, London, W1B 2LX, England

      IIF 68
    • icon of address 1st Floor, 5- 6 Argyll Street, London, W1F 7TE, England

      IIF 69
    • icon of address 23, Princes Street, London, W1B 2LX, United Kingdom

      IIF 70
    • icon of address 4th Floor, 58-59 Great Marlborough Street, London, W1F 7JY, England

      IIF 71 IIF 72 IIF 73
    • icon of address 9 Lawrence Street, Mill Hill, London, NW7 4JJ

      IIF 74
    • icon of address Bg Partnership, 1st Floor, 5 - 6 Argyll Street, London, W1F 7TE, England

      IIF 75
    • icon of address First Floor, 16 Maddox Street, London, W1S 1PH, United Kingdom

      IIF 76
    • icon of address Flat A, 98 Inverness Terrace, London, W2 3LD

      IIF 77
  • Mr Paul Roderick Macdonal Gillies
    British born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 5-6 Argyll Street, London, W1F 7TE, United Kingdom

      IIF 78
    • icon of address 4th Floor, 58-59 Great Marlborough Street, London, W1F 7JY, England

      IIF 79
  • Mr. Paul Roderick Macdonald Gillies
    British born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 5-6 Argyll Street, London, W1F 7TE, United Kingdom

      IIF 80
  • Mr Roderick Paul Macdonald Gillies
    British born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Meadowburn Avenue, Newton Mearns, Glasgow, G77 6TA, Scotland

      IIF 81
    • icon of address 1st Floor, 5-6 Argyll Street, London, W1F 7TE, United Kingdom

      IIF 82 IIF 83
    • icon of address 23, Princes Street, London, W1B 2LX, England

      IIF 84
    • icon of address 4th Floor, 58-59 Great Marlborough Street, London, W1F 7JY, England

      IIF 85 IIF 86
    • icon of address Bg Partnership, 1st Floor, 5-6 Argyll Street, London, W1F 7TE, United Kingdom

      IIF 87
  • Gillies, Paul Roderick Macdonald

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 16 Maddox Street, London, W1S 1PH

      IIF 88
child relation
Offspring entities and appointments
Active 50
  • 1
    icon of address 4th Floor 58-59 Great Marlborough Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2022-07-27 ~ dissolved
    IIF 62 - Director → ME
  • 2
    icon of address 4th Floor 58-59 Great Marlborough Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-10-16 ~ now
    IIF 44 - Director → ME
  • 3
    icon of address 1st Floor, 5-6 Argyll Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-12 ~ dissolved
    IIF 23 - Director → ME
  • 4
    BERKELEY FIT LIMITED - 2016-04-14
    BERKELEY TEST LIMITED - 2016-04-05
    icon of address 1st Floor 23 Princes Street, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -12,520 GBP2016-07-31
    Officer
    icon of calendar 2015-07-21 ~ dissolved
    IIF 14 - Director → ME
  • 5
    icon of address 4th Floor, 58-59 Great Marlborough Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2007-05-30 ~ now
    IIF 3 - Director → ME
    icon of calendar 2007-05-30 ~ now
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 84 - Has significant influence or control as a member of a firmOE
    IIF 84 - Has significant influence or control over the trustees of a trustOE
    IIF 84 - Has significant influence or controlOE
  • 6
    icon of address 4th Floor, 58-59 Great Marlborough Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,964 GBP2024-12-31
    Officer
    icon of calendar 2009-12-11 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 4th Floor, 58-59 Great Marlborough Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-19 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-07-19 ~ dissolved
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 5 Beauchamp Court Victors Way, Barnet, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    47,258 GBP2024-11-30
    Officer
    icon of calendar 2017-08-21 ~ now
    IIF 31 - Director → ME
  • 9
    icon of address First Floor, 5-6 Argyll Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-19 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2022-10-19 ~ dissolved
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 87 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    DELIN CAPITAL INVESTMENT MANAGEMENT LIMITED - 2019-11-06
    icon of address 15 Stukeley Street, 1st Floor, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-05-09 ~ now
    IIF 66 - Secretary → ME
  • 11
    DELIN CAPITAL LIMITED - 2012-02-16
    INDEPENDENT ENERGY COMPANY LIMITED - 2009-09-30
    icon of address 4th Floor, 58-59 Great Marlborough Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    198,801 GBP2024-12-31
    Officer
    icon of calendar 2009-09-25 ~ now
    IIF 77 - Secretary → ME
  • 12
    DELIN CAPITAL ASSET MANAGEMENT UK LIMITED - 2019-11-06
    icon of address 15 Stukeley Street, 1st Floor, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -8,618,656 GBP2024-12-31
    Officer
    icon of calendar 2013-06-05 ~ now
    IIF 65 - Secretary → ME
  • 13
    DELIN VENTURES LIMITED - 2019-01-16
    icon of address 4th Floor, 58-59 Great Marlborough Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,240,679 GBP2024-12-31
    Officer
    icon of calendar 2021-02-03 ~ now
    IIF 72 - Secretary → ME
  • 14
    icon of address 4th Floor, 58-59 Great Marlborough Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -55,080 GBP2023-11-30
    Officer
    icon of calendar 2019-11-05 ~ now
    IIF 20 - Director → ME
  • 15
    icon of address 1st Floor 23 Princes Street, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,612 GBP2016-07-31
    Officer
    icon of calendar 2014-07-21 ~ dissolved
    IIF 6 - Director → ME
  • 16
    icon of address 4th Floor, 58-59 Great Marlborough Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -492,917 EUR2024-06-30
    Officer
    icon of calendar 2015-10-29 ~ now
    IIF 9 - Director → ME
  • 17
    icon of address 4th Floor, 58-59 Great Marlborough Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2021-02-22 ~ now
    IIF 38 - Director → ME
  • 18
    icon of address 4th Floor 58-59 Great Marlborough Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2024-01-29 ~ now
    IIF 43 - Director → ME
  • 19
    icon of address 1st Floor 16 Maddox Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-09 ~ dissolved
    IIF 58 - Secretary → ME
  • 20
    icon of address 4th Floor, 58-59 Great Marlborough Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,158,651 GBP2024-06-30
    Officer
    icon of calendar 2021-05-01 ~ now
    IIF 21 - Director → ME
  • 21
    icon of address 4th Floor 58-59 Great Marlborough Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-21 ~ now
    IIF 37 - Director → ME
  • 22
    icon of address 4th Floor, 58-59 Great Marlborough Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    8,917,200 GBP2024-12-31
    Officer
    icon of calendar 2016-03-17 ~ now
    IIF 4 - Director → ME
  • 23
    IMALYA BEAUTY (UK) LIMITED - 2020-05-05
    icon of address 4th Floor, 58-59 Great Marlborough Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -17,860 GBP2024-05-31
    Officer
    icon of calendar 2020-10-08 ~ now
    IIF 30 - Director → ME
  • 24
    RAMPANT FILMS LIMITED - 2019-01-03
    icon of address 16 Meadowburn Avenue, Newton Mearns, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-05-31
    Officer
    icon of calendar 2001-04-30 ~ dissolved
    IIF 59 - Secretary → ME
  • 25
    ITO JAPAN LANGUAGE LIMITED - 2016-03-01
    EDUCATIONAL INFORMATION COLLEGE (UK) LIMITED - 2015-11-17
    icon of address 4th Floor, 58-59 Great Marlborough Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -57,989 GBP2025-01-31
    Officer
    icon of calendar 2010-10-11 ~ now
    IIF 40 - Director → ME
    icon of calendar 2005-06-23 ~ now
    IIF 56 - Secretary → ME
  • 26
    icon of address 4th Floor, 58-59 Great Marlborough Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2021-02-24 ~ now
    IIF 39 - Director → ME
  • 27
    icon of address 4th Floor, 58-59 Great Marlborough Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -44,982 GBP2024-08-31
    Officer
    icon of calendar 2017-08-22 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-08-22 ~ now
    IIF 85 - Right to appoint or remove directorsOE
  • 28
    COUCHFLOOR LIMITED - 2007-10-25
    icon of address 4th Floor, 58-59 Great Marlborough Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,268 GBP2025-04-30
    Officer
    icon of calendar 2007-05-22 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 63 - Has significant influence or controlOE
    IIF 63 - Has significant influence or control as a member of a firmOE
  • 29
    icon of address 1st Floor, 5-6 Argyll Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    icon of calendar 2010-08-19 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 83 - Has significant influence or control as a member of a firmOE
    IIF 83 - Has significant influence or control over the trustees of a trustOE
    IIF 83 - Has significant influence or controlOE
  • 30
    icon of address 4th Floor 58-59 Great Marlborough Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-29 ~ now
    IIF 45 - Director → ME
  • 31
    icon of address 4th Floor 58-59 Great Marlborough Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-29 ~ now
    IIF 42 - Director → ME
  • 32
    icon of address 4th Floor, 58-59 Great Marlborough Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,517 GBP2024-09-30
    Officer
    icon of calendar 2015-09-25 ~ now
    IIF 13 - Director → ME
  • 33
    icon of address 1st Floor 23 Princes Street, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -4,384 GBP2016-05-31
    Officer
    icon of calendar 2003-05-06 ~ dissolved
    IIF 51 - Secretary → ME
  • 34
    icon of address 4th Floor, 58-59 Great Marlborough Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    109,617 GBP2025-03-31
    Officer
    icon of calendar 2021-04-07 ~ now
    IIF 73 - Secretary → ME
  • 35
    SAMT REBARS UK LTD - 2022-05-10
    icon of address 23 Copenhagen Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    532,901 GBP2023-12-31
    Officer
    icon of calendar 2023-01-20 ~ now
    IIF 69 - Secretary → ME
  • 36
    icon of address First Floor, 16 Maddox Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-08-20 ~ dissolved
    IIF 49 - Secretary → ME
  • 37
    icon of address 4th Floor, 58-59 Great Marlborough Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2014-11-04 ~ now
    IIF 12 - Director → ME
  • 38
    icon of address First Floor, 16 Maddox Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-12 ~ dissolved
    IIF 76 - Secretary → ME
  • 39
    icon of address Hangar 2 Bay 5 Farnborough Airport, Farnborough, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    54,532 GBP2025-03-31
    Officer
    icon of calendar 2019-05-23 ~ now
    IIF 22 - Director → ME
  • 40
    icon of address 1st Floor, 5-6 Argyll Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-01-11 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-01-11 ~ dissolved
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    icon of address 4th Floor, 58-59 Great Marlborough Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2001-08-07 ~ now
    IIF 60 - Secretary → ME
  • 42
    icon of address 1st Floor, 5-6 Argyll Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2021-03-31
    Officer
    icon of calendar 2018-03-10 ~ dissolved
    IIF 33 - Director → ME
  • 43
    icon of address Geneva Place Waterfront Drive, Po Box 3469, Road Town, Tortola, Virgin Islands, British
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-11-17 ~ now
    IIF 25 - Director → ME
  • 44
    icon of address 4th Floor, 58-59 Great Marlborough Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,409,750 GBP2024-08-31
    Officer
    icon of calendar 2015-10-06 ~ now
    IIF 2 - Director → ME
  • 45
    icon of address 4th Floor 58-59 Great Marlborough Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-10-16 ~ now
    IIF 36 - Director → ME
  • 46
    WESTLEAD CAPITAL (UK) LIMITED - 2011-08-11
    IONA COSMETICS LTD - 2011-08-10
    icon of address 1st Floor 23 Princes Street, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2016-06-30
    Officer
    icon of calendar 2011-08-09 ~ dissolved
    IIF 8 - Director → ME
  • 47
    icon of address 4th Floor, 58-59 Great Marlborough Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -155,992 GBP2024-06-30
    Officer
    icon of calendar 2023-07-26 ~ now
    IIF 27 - Director → ME
  • 48
    SPIKE ENERGY LIMITED - 2013-10-08
    icon of address 1st Floor, 5-6 Argyll Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2011-07-12 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 49
    WESTLEAD PLV (UK) LIMITED - 2014-04-10
    icon of address First Floor, 16 Maddox Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-10 ~ dissolved
    IIF 5 - Director → ME
  • 50
    icon of address 4th Floor, 58-59 Great Marlborough Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-02-28
    Officer
    icon of calendar 2020-02-17 ~ dissolved
    IIF 26 - Director → ME
Ceased 24
  • 1
    PHOTONICA EUROPE LTD. - 1998-12-16
    VORTEXLAKE LIMITED - 1996-11-08
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-01-01 ~ 1999-06-30
    IIF 18 - Director → ME
  • 2
    icon of address No 5 31 Park Road, Bexhill On Sea, East Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -11,540 GBP2017-03-31
    Officer
    icon of calendar ~ 1993-11-15
    IIF 52 - Secretary → ME
  • 3
    icon of address No 5 28-29 Collingham Gardens, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    39,830 GBP2024-12-31
    Officer
    icon of calendar 2017-09-15 ~ 2025-05-02
    IIF 71 - Secretary → ME
  • 4
    icon of address No 5, 31 Park Road, Bexhill On Sea, Sussex
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -180,083 GBP2017-03-31
    Officer
    icon of calendar 1991-07-02 ~ 1991-09-24
    IIF 53 - Secretary → ME
  • 5
    ASSETSIGN LIMITED - 2012-02-20
    icon of address 4th Floor, 58-59 Great Marlborough Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -75,436 GBP2024-03-31
    Officer
    icon of calendar 1992-01-09 ~ 1992-12-31
    IIF 74 - Secretary → ME
  • 6
    icon of address 4th Floor, 58-59 Great Marlborough Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-04 ~ 2022-09-05
    IIF 46 - Director → ME
  • 7
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-05-04 ~ 2024-07-18
    IIF 75 - Secretary → ME
  • 8
    icon of address 4th Floor, 58-59 Great Marlborough Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    8,917,200 GBP2024-12-31
    Officer
    icon of calendar 2009-09-24 ~ 2009-10-26
    IIF 64 - Secretary → ME
  • 9
    icon of address 27 Lombard Street, Chancery House, Lichfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    16,002 GBP2024-09-30
    Officer
    icon of calendar 1996-03-01 ~ 1996-06-23
    IIF 16 - Director → ME
  • 10
    icon of address 251 Little Falls Drive, Wilmington, New Castle County, Delaware 19808, United States
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2012-12-12 ~ 2017-11-01
    IIF 50 - Secretary → ME
  • 11
    RAMPANT FILMS LIMITED - 2019-01-03
    icon of address 16 Meadowburn Avenue, Newton Mearns, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-05-31
    Officer
    icon of calendar 2000-05-26 ~ 2001-04-30
    IIF 17 - Director → ME
    icon of calendar 2017-03-02 ~ 2017-11-21
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-21
    IIF 81 - Has significant influence or control as a member of a firm OE
    IIF 81 - Has significant influence or control over the trustees of a trust OE
    IIF 81 - Has significant influence or control OE
  • 12
    icon of address 23 Princes Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2019-07-31
    Officer
    icon of calendar 2018-07-17 ~ 2020-03-09
    IIF 70 - Secretary → ME
  • 13
    icon of address 1st Floor 16 Maddox Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-30 ~ 2014-04-16
    IIF 55 - Secretary → ME
  • 14
    icon of address 48 Old Mill Park, Dundonald, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-19 ~ 2018-02-26
    IIF 47 - Director → ME
  • 15
    O2NRG LTD
    - now
    SUPEROX WASTEWATER LIMITED - 2014-11-14
    SPARQ COMMODITIES LIMITED - 2013-07-16
    icon of address 4th Floor, 58-59 Great Marlborough Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    268,166 GBP2025-03-31
    Officer
    icon of calendar 2017-12-09 ~ 2019-03-22
    IIF 32 - Director → ME
    icon of calendar 2011-03-01 ~ 2019-03-22
    IIF 68 - Secretary → ME
  • 16
    icon of address 4th Floor, 58-59 Great Marlborough Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,517 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-17
    IIF 80 - Has significant influence or control as a member of a firm OE
    IIF 80 - Has significant influence or control over the trustees of a trust OE
    IIF 80 - Has significant influence or control OE
  • 17
    icon of address 1st Floor 23 Princes Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-02-29
    Officer
    icon of calendar 2016-02-08 ~ 2021-11-26
    IIF 7 - Director → ME
  • 18
    icon of address Martyn Atkinson, 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,398,177 GBP2019-12-31
    Officer
    icon of calendar 2011-12-20 ~ 2014-06-02
    IIF 67 - Secretary → ME
  • 19
    icon of address 4th Floor, 58-59 Great Marlborough Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-08-24
    IIF 78 - Has significant influence or control as a member of a firm OE
    IIF 78 - Has significant influence or control over the trustees of a trust OE
    IIF 78 - Has significant influence or control OE
  • 20
    icon of address Atria, Spa Road, Bolton, England
    Active Corporate (7 parents)
    Equity (Company account)
    -23,345 GBP2022-08-01
    Officer
    icon of calendar 2022-07-07 ~ 2022-08-02
    IIF 29 - Director → ME
  • 21
    WALTERS POWER (UK) LIMITED - 2010-11-30
    icon of address 6th Floor Radcliffe House, Blenheim Court, Solihull, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-01-07 ~ 2010-10-15
    IIF 88 - Secretary → ME
  • 22
    icon of address 6th Floor Radcliffe House, Blenheim Court, Solihull, England
    Active Corporate (4 parents, 10 offsprings)
    Officer
    icon of calendar 2010-09-30 ~ 2013-07-03
    IIF 15 - Director → ME
  • 23
    icon of address Masters House, 107 Hammersmith Road, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-01-04 ~ 2009-03-17
    IIF 54 - Secretary → ME
  • 24
    icon of address Masters House, 107 Hammersmith Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-03-12 ~ 2009-03-17
    IIF 57 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.